R&LS Investments, Inc.
7
Julia W. Brand
07/18/2023
05/31/2025
Yes
v
APPEAL, APLDIST, CONVERTED |
Assigned to: Julia W. Brand Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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: jpf@lnbyg.com Jeffrey S Kwong
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: jsk@lnbyg.com 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: ctp@lnbyg.com 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: tjy@lnbyb.com |
Trustee Moriah Douglas Flahaut (TR)
Echo Park Legal, APC 2210 Sunset Blvd. #301 Los Angeles, CA 90026 310-709-0658 TERMINATED: 03/03/2025 |
| |
Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE
TERMINATED: 03/11/2025 |
| |
Trustee John J Menchaca (TR)
835 Wilshire Blvd., Suite 300 Los Angeles, CA 90017 (213) 683-3317 |
represented by |
Anerio V Altman
Golden Goodrich, LLP 3070 Bristol Street, Suite 640 Costa Mesa, CA 92626 714-445-1009 Fax : 949-218-2002 Email: aaltman@ecf.courtdrive.com David M Goodrich
Golden Goodrich 3070 Bristol Street Ste 640 Costa Mesa, CA 92626 714-445-1028 Email: dgoodrich@go2.law |
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: dare.law@usdoj.gov 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: hatty.yip@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/31/2025 | 420 | BNC Certificate of Notice - PDF Document. (RE: related document(s)417 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 05/31/2025. (Admin.) (Entered: 05/31/2025) |
05/29/2025 | 419 | BNC Certificate of Notice - PDF Document. (RE: related document(s)416 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2025. (Admin.) (Entered: 05/29/2025) |
05/29/2025 | 418 | BNC Certificate of Notice - PDF Document. (RE: related document(s)415 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2025. (Admin.) (Entered: 05/29/2025) |
05/29/2025 | 417 | Order Denying Motion to Disallow Proof of Claim No. 4 Without Prejudice (BNC-PDF) (Related Doc # 177) Signed on 5/29/2025. (LG) (Entered: 05/29/2025) |
05/23/2025 | 416 | Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF) (Related Doc # [407]) Signed on 5/23/2025 (LG) |
05/23/2025 | 415 | Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF) (Related Doc # [406]) Signed on 5/23/2025 (LG) |
05/21/2025 | 414 | Trustee's Notice of 341(a) Meeting Continued to be held on 6/11/2025 at 11:00 AM at Zoom - Menchaca: Meeting ID 978 603 5451, Passcode 6093612375, Phone 1 213 286 5065. (Menchaca (TR), John) |
05/19/2025 | 413 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) With Proof of Service. Filed by Trustee John J Menchaca (TR) (RE: related document(s)[407] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee (RBJ Software, Inc, Software Fees) WIth Proof of Service.). (Menchaca (TR), John) |
05/19/2025 | 412 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) With Proof of Service. Filed by Trustee John J Menchaca (TR) (RE: related document(s)[406] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee (Krista Collatos, Bookkeeping Service) With Proof of Service.). (Menchaca (TR), John) |
04/26/2025 | 411 | BNC Certificate of Notice - PDF Document. (RE: related document(s)404 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2025. (Admin.) (Entered: 04/26/2025) |