R&LS Investments, Inc.
7
Julia W. Brand
07/18/2023
01/27/2026
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/27/2026 | 498 | Chapter 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) |
| 01/22/2026 | 497 | BNC 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.) |
| 01/22/2026 | 496 | BNC 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.) |
| 01/20/2026 | 495 | Order 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) |
| 01/20/2026 | 494 | Order 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) |
| 01/16/2026 | 493 | Notice 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) |
| 01/16/2026 | 492 | Notice 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) |
| 01/14/2026 | 491 | Notice 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) |
| 01/14/2026 | 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) |
| 12/23/2025 | 489 | Hearing 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) |