Allstate Realty Group, Inc
11
Deborah J. Saltzman
06/07/2023
05/07/2024
Yes
v
DsclsDue, PlnDue, DISMISSED |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Allstate Realty Group, Inc
247 S Carmelina Ave Los Angeles, CA 90049 LOS ANGELES-CA Tax ID / EIN: 93-1728515 |
represented by |
Onyinye N Anyama
Anyama Law Firm, A Professional Corp 18000 Studebaker Road Suite 325 Cerritos, CA 90703 562-645-4500 Fax : 562-645-4494 Email: onyi@anyamalaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Noreen A Madoyan
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4064 Email: Noreen.Madoyan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/07/2024 | 98 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (MB2) |
04/14/2024 | 97 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[94] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2024. (Admin.) |
04/14/2024 | 96 | BNC Certificate of Notice (RE: related document(s)[95] Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 04/14/2024. (Admin.) |
04/12/2024 | 95 | Notice of dismissal (BNC) (MB2) (Entered: 04/12/2024) |
04/12/2024 | 94 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 4/12/2024 (RE: related document(s)6 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 25 Motion for Setting Property Value filed by Debtor Allstate Realty Group, Inc). (MB2) (Entered: 04/12/2024) |
04/11/2024 | 93 | Hearing Held (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Allstate Realty Group, Inc). (MB2)COURT RULING: UST TO LODGE ORDER DISMISSING CASE. (Entered: 04/12/2024) |
03/21/2024 | 92 | BNC Certificate of Notice - PDF Document. (RE: related document(s)91 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2024. (Admin.) (Entered: 03/21/2024) |
03/19/2024 | 91 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 27 ) Signed on 3/19/2024 (MB2) (Entered: 03/19/2024) |
03/15/2024 | 90 | Notice of lodgment Order Granting Motion for Relief from the Automatic Stay Under 11 U.S.C. 362 (Real Property) with proof of service Filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as Owner Trustee for CSMC 2020-SPT1 Trust, a Delaware statutory trust (RE: related document(s)27 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 247 S Carmelina Ave, Los Angeles, CA 90049 . Fee Amount $188, Filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as Owner Trustee for CSMC 2020-SPT1 Trust, a Delaware statutory trust (Attachments: # 1 Exhibits), 88 Hearing Held (RE: related document(s)27 Motion for Relief from Stay - Real Property filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as Owner Trustee for CSMC 2020-SPT1 Trust, a Delaware statutory trust). COURT RULIGN: GRANTED. (MB2)). (Djang, Caroline) (Entered: 03/15/2024) |
03/15/2024 | Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Allstate Realty Group, Inc) Status Hearing to be held on 04/11/2024 at 11:30 AM 255 E. Temple St. Courtroom 1639 Los Angeles, CA 90012 for 1 , (MB2) (Entered: 03/15/2024) |