R&LS Investments, Inc.
7
Julia W. Brand
07/18/2023
03/28/2025
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 |
---|---|---|
03/28/2025 | 369 | Hearing Set (RE: related document(s)[366] Emergency Motion For Order: (1) Rejecting Unexpired Real Property Leases Pursuant To 11 U.S.C. § 365; (2) Rejecting Executory Contracts Pursuant To 11 U.S.C. § 365; (3) Assuming And Assigning Agreements Pursuant To 11 U.S.C. §§ 365 And 107; (4) Allowing Transactions In Escrow To Process; (5) Closing The Debtors Business; And (6) Abandoning Remaining Personal Property And The Estates Possessory Interest In Real Property Pursuant To 11 U.S.C. § 554(a) [Docket No. 366] filed by Trustee John J Menchaca (TR)) The Hearing date is set for 4/1/2025 at 11:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)Modified on 3/28/2025 (LG). |
03/28/2025 | 368 | Notice of Hearing on Emergency motion for Order (1) Rejecting Unexpired Real Property Leases Pursuant to 11 U.S.C. § 365; (2) Rejecting Executory Contracts Pursuant to 11 U.S.C. § 365; (3) Assuming and Assigning Agreements Pursuant to 11 U.S.C. §§ 365 and 107; (4) Allowing Transactions in Escrow to Process; (5) Closing the Debtor's Business; and (6) Abandoning Remaining Personal Property and the Estate's Possessory Interest in Real Property Pursuant to 11 U.S.C. § 554(a) [Docket No. 366] with Attachment and Proof of Service. Filed by Trustee John J Menchaca (TR) (RE: related document(s)[366] Emergency motion for Order (1) Rejecting Unexpired Real Property Leases Pursuant to 11 U.S.C. § 365; (2) Rejecting Executory Contracts Pursuant to 11 U.S.C. § 365; (3) Assuming and Assigning Agreements Pursuant to 11 U.S.C. §§ 365 and 107; (4) Allowing Transactions in Escrow to Process; (5) Closing the Debtor's Business; and (6) Abandoning Remaining Personal Property and the Estate's Possessory Interest in Real Property Pursuant to 11 U.S.C. § 554(a); Memorandum of Points and Authorities; and Declaration of John J. Menchaca in Support Thereof Including Exhibits 1 - 3. Filed by Trustee John J Menchaca (TR) (Goodrich, David) WARNING: See entry [367] for corrective action. Modified on 3/28/2025 (LG).). (Goodrich, David) |
03/28/2025 | 367 | Notice to Filer of Error and/or Deficient Document Hearing date missing. The Filer is Instructed to File and Serve a Notice of Motion/Hearing for 4/1/2025 at 11:00 AM in Courtroom 1375 no Later than 3:00 P.M. today (RE: related document(s) [366] Emergency motion filed by Trustee John J Menchaca (TR)) (LG) |
03/28/2025 | 366 | Emergency motion for Order (1) Rejecting Unexpired Real Property Leases Pursuant to 11 U.S.C. § 365; (2) Rejecting Executory Contracts Pursuant to 11 U.S.C. § 365; (3) Assuming and Assigning Agreements Pursuant to 11 U.S.C. §§ 365 and 107; (4) Allowing Transactions in Escrow to Process; (5) Closing the Debtor's Business; and (6) Abandoning Remaining Personal Property and the Estate's Possessory Interest in Real Property Pursuant to 11 U.S.C. § 554(a); Memorandum of Points and Authorities; and Declaration of John J. Menchaca in Support Thereof Including Exhibits 1 - 3. Filed by Trustee John J Menchaca (TR) (Goodrich, David) WARNING: See entry [367] for corrective action. Modified on 3/28/2025 (LG). |
03/27/2025 | 365 | BNC Certificate of Notice - PDF Document. (RE: related document(s)364 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2025. (Admin.) (Entered: 03/27/2025) |
03/25/2025 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 329 GENERIC MOTION filed by Keller Williams Realty, Inc.) Hearing to be held on 04/17/2025 at 02:00 PM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012 for 329 , (LG) (Entered: 03/25/2025) | |
03/25/2025 | 364 | Order Granting Stipulation Between Chapter 7 Trustee And Keller Williams Realty, Inc. To Continue Hearing On Application For Allowance And Payment Of Administrative Priority Claim Pursuant To Section 503(b)(1)(A) Of The Bankruptcy Code. The hearing on the Application currently set for March 27, 2025, at 2:00 p.m. is continued to April 17, 2025, at 2:00 p.m. (BNC-PDF) (Related Doc # 363 ) Signed on 3/25/2025 (LG) (Entered: 03/25/2025) |
03/25/2025 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [329] GENERIC MOTION filed by Keller Williams Realty, Inc.) Hearing to be held on 04/17/2025 at 02:00 PM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012 for [329], (LG) | |
03/25/2025 | 363 | Stipulation By John J Menchaca (TR) and Keller Williams Realty, Inc. to Continue Hearing on Application for Allowance and Payment of Administrative Priority Claim Pursuant to Section 503(b)(1)(A) of the Bankruptcy Code with Proof of Service. Filed by Trustee John J Menchaca (TR) (Goodrich, David) (Entered: 03/25/2025) |
03/24/2025 | 362 | Notice of Errata Regarding (I) Reply to Trustee's Objection to Keller Williams Administrative Claim, (II) Supplemental Declaration of Debbie Gardner in Support and (III) Notice of Unpublished Authorities Filed by Interested Party Keller Williams Realty, LLC (RE: related document(s)357 Reply to (related document(s): 349 Objection filed by Trustee John J Menchaca (TR)) Filed by Interested Party Keller Williams Realty, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B), 358 Declaration re: Supplemental Declaration of Debbie Gardner in Support of Application of Keller Williams Realty, Inc. for Allowance and Payment of Administrative Priority Claim Pursuant to Section 503(b)(1)(A) of the Bankruptcy Code Filed by Interested Party Keller Williams Realty, LLC (RE: related document(s)357 Reply). (Attachments: # 1 Exhibit A # 2 Exhibit B), 359 Notice of Unpublished Authorities in Support of Reply to Trustee's Objection to Keller Williams Administrative Claim Application Filed by Interested Party Keller Williams Realty, LLC (RE: related document(s)357 Reply to (related document(s): 349 Objection filed by Trustee John J Menchaca (TR)) Filed by Interested Party Keller Williams Realty, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B))., 361 Notice to Filer of Error and/or Deficient Document Other: Incorrect hearing time reflected in caption of documents. The correct hearing time is 2:00 p.m. - (RE: related document(s)357 Reply filed by Interested Party Keller Williams Realty, LLC, 358 Declaration filed by Interested Party Keller Williams Realty, LLC, 359 Notice filed by Interested Party Keller Williams Realty, LLC) (PP)). (Chavez, Jordan) (Entered: 03/24/2025) |