Robb Evans & Associates LLC - Receiver of Health Formulas, LLC, et al.
Notice of Motion and Motion for Order Approving Final Report and Final Accounting, Final Request for Approval and Payment of Fees and Expenses of Receiver and its Professionals from March 1, 2015 Through Closing, for Discharge and Exoneration of Bond, and Related Relief, and Granting Relief from Notice Under Local 66-5 in Connection Therewith;
Memorandum of Points and Authorities;
Declaration of Gary Owen Caris in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed February 10, 2017
Order Granting Motion for:
(1) Order Approving and Authorizing Payment of Fees and Expenses of the Receiver and its Professionals as to the Miller Receivership Defendants for the Period from September 1, 2015 Through February 29, 2016;
(2) Order Approving Final Report and Accounting and Wind Up of CSC Receivership, Approving and Authorizing Payment of Fees and Expenses of the Receiver and its Professionals from September 1, 2015 Through the Closing of the CSC Receivership Estate in Connection Therewith and for Related Relief; and
(3) Order Granting Limited Notice Under Local 66-5
Filed August 4, 2016
Notice of Filing Stipulated Final Order for Permanent Injunction as to Defendants Jason Miller, Danelle Miller, 458 Media LLC; Alpha Brands, LLC; Barrel Roll, LLC; Blu Stella, LLC; Brilliant Skin LLC; Bsc Marketing, LLC; Cherry Hill Marketing, LLC; Csa Ventures, LLC; Diet Concepts, LLC; Discount Provisions L.L.C.; Djd Distribution, LLC; Extamax, LLC; F12 Media LLC; Flex Formulas, LLC; Gcb Marketing LLC; Health Formulas, LLC; Health Products Direct LLC; Longhorn Marketing, LLC; Luminous Skin LLC; Mdcc, LLC; Men's Health Formulas, LLC; Metabolic Labs, LLC; Method Direct, LLC; Method Films, Inc.; Miracle Male, LLC; Moringa Marketing LLC; Natural Products Direct LLC; Northbound Marketing LLC; Northern Health Products LLC; Pure and Natural Health Products LLC; Pure and Simple Health Products LLC; Pure Vitamins, LLC; Radiant Skin LLC; Shimmering Skin LLC; Skinny 7 LLC; Tindy Films LLC; Weight Loss Dojo, LLC; Wellness Labs, LLC; Wellness Products, LLC; Vip Savings, LLC; and Yacon Marketing LLC.
Filed July 12, 2016
Notice of Filing of Motion for:
(1) Order Approving and Authorizing Payment of Fees and Expenses of the Receiver and its Professionals as to the Miller Receivership Defendants for the Period from September 1, 2015 Through February 29, 2016;
(2) Order Approving Final Report and Accounting and Wind Up of CSC Receivership, Approving and Authorizing Payment of Fees and Expenses of the Receiver and its Professionals from September 1, 2015 Through the Closing of the CSC Receivership Estate in Connection Therewith and for Related Relief; and
(3) Order Granting Limited Notice Under Local 66-5
Filed April 15, 2016
Notice of Motion and Motion for:
(1) Order Approving and Authorizing Payment of Fees and Expenses of the Receiver and its Professionals as to the Miller Receivership Defendants for the Period from September 1, 2015 Through February 29, 2016;
(2) Order Approving Final Report and Accounting and Wind Up of CSC Receivership, Approving and Authorizing Payment of Fees and Expenses of the Receiver and its Professionals from September 1, 2015 Through the Closing of the CSC Receivership Estate in Connection Therewith and for Related Relief; and
(3) Order Granting Limited Notice Under Local 66-5;
Memorandum of Points and Authorities;
Declaration of Gary Owen Caris in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed April 15, 2016
Stipulated Order for Permanent Injunction and Monetary Judgment Regarding Defendants Chapnick, Smukler & Chapnick, Inc., Brandon Chapnick, and Keith Smukler
Filed February 16, 2016
Notice of Motion and Motion for Approval and Payment of Fees and Expenses of the Receiver and its Professionals for the Period from February 1, 2015 Through August 31, 2015 and for Order Granting Limited Notice Under Local 66-5;
Memorandum of Points and Authorities;
Declaration of Gary Owen Caris in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed October 23, 2015
Notice of Motion and Motion for Approval and Payment of Fees and Expenses of the Receiver and its Professionals for the Period from November 1, 2014 Through January 31, 2015 and for Order Granting Relief from Notice Under Local 66-5;
Memorandum of Points and Authorities;
Declaration of Gary Owen Caris in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed April 1, 2015
Amended Complaint for Permanent Injunction and Other Equitable Relief
Filed February 5, 2015
Notice of Motion and Motion for Approval and Payment of Fees and Expenses of the Temporary Receiver and its Professionals for the Period from the Inception of the Receivership Through October 31, 2014 and for Order Granting Relief from Notice Under Local 66-5;
Memorandum of Points and Authorities;
Declaration of Gary Owen Caris in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed December 4, 2014
Order Extending Temporary Restraining Order Through December 15, 2014
Filed November 18, 2014
Order on Stipulation Granting Stipulation for Preliminary Injunction as to Defendants Chapnick, Smukler & Chapnick, Inc., Brendon Chapnick and Keith Smukler
Filed November 17, 2014
Order on Stipulation to Extend Time to Respond to the Complaint
Filed November 4, 2014
Order on Corrected Stipulation and Order to Extend TRO and Date for Preliminary Injunction Hearing
Filed October 21, 2014
Order Granting Ex Parte Motion for Temporary Restraining Order and Appointing Receiver
Filed October 9, 2014
Complaint for Permanent Injunction and Other Equitable Relief
Filed October 7, 2014