Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

R&LS Investments, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk14467
TYPE / CHAPTER
Voluntary / 11V

Filed

7-18-23

Updated

3-31-24

Last Checked

8-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 24, 2023
Last Entry Filed
Jul 22, 2023

Docket Entries by Month

Jul 18, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by R&LS Investments, Inc. List of Equity Security Holders due 08/1/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/1/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/1/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/1/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/1/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/1/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 08/1/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/1/2023. Statement of Financial Affairs (Form 107 or 207) due 08/1/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/1/2023. Incomplete Filings due by 08/1/2023. Chapter 11 Plan Subchapter V Due by 10/16/2023. (Fritz, John-Patrick) (Entered: 07/18/2023)
Jul 18, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-14467) [misc,volp11] (1738.00) Filing Fee. Receipt number A55703274. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/18/2023)
Jul 18, 2023 2 Notice -[Notice Of Filing Of Documents Required Pursuant To 11 U.S.C. §§ 1116(1) & 1187(A): Balance Sheet, Statement Of Operations, And Cash-Flow Statement (POS Attached)]- Filed by Debtor R&LS Investments, Inc.. (Yoo, Timothy) (Entered: 07/18/2023)
Jul 18, 2023 3 Tax Documents for the Year for 2022 -[Notice Of Filing Of Documents Required Pursuant To 11 U.S.C. §§ 1116(1) & 1187(A): Federal Tax Return (POS Attached)]- Filed by Debtor R&LS Investments, Inc.. (Yoo, Timothy) (Entered: 07/18/2023)
Jul 19, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor R&LS Investments, Inc.) Corporate Ownership Statement (LBR Form F1007-4) due by 8/1/2023. Incomplete Filings due by 8/1/2023. (WK) (Entered: 07/19/2023)
Jul 19, 2023 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Landau, Lewis. (Landau, Lewis) (Entered: 07/19/2023)
Jul 20, 2023 5 Notice of Appointment of Trustee Notice of Appointment of Sub Chapter V Trustee. Moriah Douglas Flahaut (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Misken, Kenneth) (Entered: 07/20/2023)
Jul 20, 2023 6 Meeting of Creditors 341(a) meeting to be held on 8/23/2023 at 11:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 10/23/2023. Proofs of Claims due by 9/26/2023. Government Proof of Claim due by 1/16/2024. (LL2) (Entered: 07/20/2023)
Jul 21, 2023 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor R&LS Investments, Inc.) No. of Notices: 1. Notice Date 07/21/2023. (Admin.) (Entered: 07/21/2023)
Jul 21, 2023 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor R&LS Investments, Inc.) No. of Notices: 1. Notice Date 07/21/2023. (Admin.) (Entered: 07/21/2023)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk14467
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11V
Filed
Jul 18, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    843 Via de la Paz, LLC
    ABM Parking
    Adam Silver
    Blue Shield of California
    Brian Tanenbaum
    Citi Credit Card
    City National Bank
    Claire Campolo
    Co-Star Realty Information
    Cogent
    De Coral Plaza, LLC
    De Lage Financial
    Elizabeth Rosen
    Employment Development Department
    EXL (Partner of USAA - Steven Comunale)
    There are 33 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    R&LS Investments, Inc.
    11812 San Vicente Blvd #100
    Los Angeles, CA 90049
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4923
    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
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 Beauty Bar Chocolate Inc 7 2:2024bk11738
    Oct 3, 2023 11824 Ocean Park Partners LLC 11 2:2023bk16465
    Aug 29, 2023 Infinite Donut Inc. 7 2:2023bk15564
    Aug 10, 2023 GLDEX, LLC 11 2:2023bk15124
    Jul 15, 2022 KR8OS, Inc. 7 2:2022bk13856
    Jan 28, 2022 W. Adams LLC, A California Limited Liability Compa 7 2:2022bk10450
    Dec 23, 2021 Daisy Cafe, Inc. 7 2:2021bk19401
    Dec 1, 2020 Crawford Wireless LLC 11 2:2020bk20627
    Jul 31, 2020 Think Tank Films, Inc 7 2:2020bk17011
    Apr 29, 2019 Ocean View Residence, Inc., dba Ocean Park Residen 7 2:2019bk14945
    Dec 1, 2015 Cloudbreak Entertainment, Inc. 11 2:15-bk-28443
    Mar 5, 2014 North Healthcare Center LLC 11 8:14-bk-11366
    Jul 27, 2013 Swagger Like Us Inc 7 2:13-bk-29034
    Jun 26, 2013 Medaxis Corporation 7 2:13-bk-26592
    May 31, 2013 Medaxis Corporation 7 2:13-bk-24329