California Central Bankruptcy Court

Case number: 2:23-bk-14467 - R&LS Investments, Inc. - California Central Bankruptcy Court

Case Information
Case title
R&LS Investments, Inc.
Chapter
11
Judge
Julia W. Brand
Filed
07/18/2023
Last Filing
04/30/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, APPEAL, APLDIST




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-14467-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  07/18/2023
341 meeting:  08/23/2023
Deadline for filing claims:  09/26/2023
Deadline for filing claims (govt.):  01/16/2024
Deadline for objecting to discharge:  10/23/2023

Debtor

R&LS Investments, Inc.

11812 San Vicente Blvd #100
Los Angeles, CA 90049
LOS ANGELES-CA
Tax ID / EIN: 52-2454923
dba
Keller Williams Realty Pacific Palisades

dba
KW Advisors - Brentwood

dba
KWSanta Monica | Palisades

dba
KW Luxury Homes

dba
Keller Williams Pacific Palisades

dba
KW Palisades|Malibu

dba
KW

dba
KW Advisors - Pacific Palisades

dba
270 Commercial

dba
Keller Williams Luxury

dba
Aria Properties

dba
KW Palisades

dba
KW Advisors - Santa Monica

dba
KW Topanga

dba
KW Keller Williams

dba
Resolution Escrow, a non-independent broker escrow

dba
Escrow Advisors, a non-independent broker escrow

dba
DA Nationwide

dba
KW Advisors - Marina Del Rey

dba
Keller Williams Palisades

dba
Keller Williams Santa Monica

dba
Keller Williams Realty Santa Monica

dba
Keller Williams Luxury International

dba
KW Advisors

dba
KW Santa Monica

dba
KW Advisors - Inglewood

dba
KW Luxury

dba
KW Luxury International

dba
Keller Williams Topanga

dba
KW Santa Monica-Referral

dba
KW Commercial

dba
KWSM

dba
KW Commercial Santa Monica

dba
Keller Williams Santa Monica | Palisades

dba
Keller Williams

dba
KWSM-Referral

dba
MVP Commercial

dba
Smart Property Group

dba
KW Malibu

dba
KW Pacific Palisades

dba
KW Santa Monica, Palisades & Malibu

dba
DA Nationwide Group


represented by
John-Patrick M Fritz

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Carmela Pagay

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3362
Fax : 310-229-1244
Email: [email protected]

Timothy J Yoo

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Trustee

Moriah Douglas Flahaut (TR)

555 W. Fifth Street, 48th Floor
Los Angeles, CA 90026
213-443-7559

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: [email protected]
TERMINATED: 12/04/2023

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/30/2024132Docket Text
Monthly Operating Report. Operating Report Number: 8. For the Month Ending February 2024 Filed by Debtor R&LS Investments, Inc.. (Fritz, John-Patrick)
04/29/2024131Docket Text
Acknowledgement of Request for Transcript (RE: Appeal) Received on 4/29/2024. The Reporter Expects to Have the Transcript Completed by 5/13/2024. (RE: related document(s) [125] Transcript Order Form related to an Appeal, regarding Hearing Date 11/16/23 Filed by Creditor Ocean Park One, LLC; Ocean Park Two, LLC; Ocean Park Three, LLC.). (Gottlieb, Jason)
04/29/2024130Docket Text
Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-WB-007. RE Hearing Date: 11/16/23, [TRANSCRIPTION SERVICE PROVIDER: eSCRIBERS, Telephone number Ph: 213-943-3843.] (RE: related document(s)[125] Transcript Order Form (Public Request) filed by Creditor Ocean Park One, LLC; Ocean Park Two, LLC; Ocean Park Three, LLC) (WK)
04/28/2024129Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[124] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/28/2024. (Admin.)
04/28/2024128Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[123] Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 04/28/2024. (Admin.)
04/28/2024127Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[122] Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 04/28/2024. (Admin.)
04/26/2024126Docket Text
Notice of transcripts Amended with Proof of Service Filed by Creditor Ocean Park One, LLC; Ocean Park Two, LLC; Ocean Park Three, LLC (RE: related document(s)[114] Notice of Appeal and Statement of Election (Official Form 417A)). (Landau, Lewis)
04/26/2024125Docket Text
Transcript Order Form related to an Appeal, regarding Hearing Date 11/16/23 Filed by Creditor Ocean Park One, LLC; Ocean Park Two, LLC; Ocean Park Three, LLC. (Landau, Lewis)
04/26/2024124Docket Text
Order Approving Application of Debtor and Debtor in Possession to Modify Terms of Employment of Special Litigation Counsel Manning Kass (BNC-PDF) (Related Doc [102]) Signed on 4/26/2024. (PP)
04/26/2024123Docket Text
Order Granting Motion of Carmen Angelino for Order Allowing Proof of Claim Filed After the September 26, 2023 Claims Deadline as Timely (BNC-PDF) (Related Doc [104]) Signed on 4/26/2024. (PP)