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

Case Information
  • Case title

    R&LS Investments, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Julia W. Brand

  • Filed

    07/18/2023

  • Last Filing

    01/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL, APLDIST, CONVERTED



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

Assigned to: Julia W. Brand
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/18/2023
Date converted:  03/03/2025
341 meeting:  07/02/2025
Deadline for filing claims:  06/09/2025
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
Rinat Klier Erlich

Zelms Erlich LLP
20920 Warner Center Lane
Suite B
Woodland Hills, CA 90017
480-608-2114
Fax : 213-624-6999
Email: rerlich@zelmserlich.com

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@LNBYG.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

Latest Dockets

Date Filed#Docket Text
01/27/2026498Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 31 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $481117.32, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah)
01/22/2026497BNC Certificate of Notice - PDF Document. (RE: related document(s)[495] Order of Distribution (BNC-PDF) filed by Other Professional ClaytonWolf) No. of Notices: 1. Notice Date 01/22/2026. (Admin.)
01/22/2026496BNC Certificate of Notice - PDF Document. (RE: related document(s)[494] Order of Distribution (BNC-PDF) filed by Attorney Levene Neale Bender) No. of Notices: 1. Notice Date 01/22/2026. (Admin.)
01/20/2026495Order of Distribution for ClaytonWolf, Debtor's Attorney, Period: to , Fees awarded: $48,425.00, Expenses awarded: $0.00; Awarded on 1/20/2026 (BNC-PDF) Signed on 1/20/2026. (LG)
01/20/2026494Order of Distribution for Levene Neale Bender, Debtor's Attorney, Period: to , Fees awarded: $536,626.00, Expenses awarded: $24,735.66; Awarded on 1/20/2026 (BNC-PDF) Signed on 1/20/2026. (LG)
01/16/2026493Notice of lodgment Filed by Debtor R&LS Investments, Inc. (RE: related document(s)[476] Application for Compensation Second And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of John-Patrick M. Fritz, Esq. In Support Thereof (POS Attached) for L). (Fritz, John-Patrick)
01/16/2026492Notice of lodgment Filed by Debtor R&LS Investments, Inc. (RE: related document(s)[488] Application for Compensation Final Application Of Claytonwolf For Approval Of Fees And Reimbursement Of Expenses (POS Attached) for ClaytonWolf, Other Professional, Period: 6/18/2024 to 9/30/2025, Fee: $48,425.00, Expenses: $0.00.). (Fritz, John-Patrick)
01/14/2026491Notice of motion/application Chapter 7 Trustee's Third Motion for Order Extending Time to File Actions Under 11 U.S.C. §§ 108, 546(a), and 549(d) with Proof of Service. Filed by Trustee John J Menchaca (TR) (RE: related document(s)[490] Motion to Extend Time Third Motion for Order Extending Time to File Actions Under 11 U.S.C. §§ 108, 546(a), and 549(d); Memorandum of Points and Authorities; Declaration of John J. Menchaca with Proof of Service. Filed by Trustee John J Menchaca (TR)). (Goodrich, David)
01/14/2026490Motion to Extend Time Third Motion for Order Extending Time to File Actions Under 11 U.S.C. §§ 108, 546(a), and 549(d); Memorandum of Points and Authorities; Declaration of John J. Menchaca with Proof of Service. Filed by Trustee John J Menchaca (TR) (Goodrich, David)
12/23/2025489Hearing Set (RE: related document(s)488 Application for Compensation filed by Other Professional ClaytonWolf) The Hearing date is set for 1/15/2026 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) (Entered: 12/23/2025)