R&LS Investments, Inc.
11
Julia W. Brand
07/18/2023
04/30/2024
Yes
v
Subchapter_V, APPEAL, APLDIST |
Assigned to: Julia W. Brand 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 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)
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: 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 |
---|---|---|
04/30/2024 | 132 | Monthly Operating Report. Operating Report Number: 8. For the Month Ending February 2024 Filed by Debtor R&LS Investments, Inc.. (Fritz, John-Patrick) |
04/29/2024 | 131 | 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) |
04/29/2024 | 130 | 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) |
04/28/2024 | 129 | 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.) |
04/28/2024 | 128 | 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.) |
04/28/2024 | 127 | 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.) |
04/26/2024 | 126 | 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) |
04/26/2024 | 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. (Landau, Lewis) |
04/26/2024 | 124 | 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) |
04/26/2024 | 123 | 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) |