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

    03/28/2025

  • 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:  04/15/2025
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
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

Latest Dockets

Date Filed#Docket Text
03/28/2025369Hearing 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).
03/28/2025368Notice 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)
03/28/2025367Notice 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)
03/28/2025366Emergency 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).
03/27/2025365BNC 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)
03/25/2025Hearing 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)
03/25/2025364Order 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)
03/25/2025Hearing 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)
03/25/2025363Stipulation 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)
03/24/2025362Notice 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)