U.S. District Court Orders and other Court Filings

Robb Evans Receiver of MX Factors LLC, BBH Resources LLC and JTL Financial Group LLC

Order:
(1) Approving Final Report and Accounting;
(2) Approving Final Distribution of Receivership Assets;
(3) Approving Receiver’s and Professionals’ Fees and Expenses from August 1, 2009 Through Closing;
(4) Authorizing Abandonment and Destruction of Records;
(5) Discharging Receiver;
(6) Relieving Receiver of All Duties and Liabilities;
(7) Authorizing the Turnover of Any Remaining Funds After the Final Distribution to the Securities and Exchange Commission; and
(8) Approving the Receiver’s Settlement with Settling Judgment Debtors

Filed September 29, 2011

Notice of Hearing on Receiver's Motion for Order:
(1) Approving Final Report and Accounting;
(2) Approving Final Distribution of Receivership Assets;
(3) Approving Receiver’s and Professionals’ Fees and Expenses from August 1, 2009 Through Closing;
(4) Authorizing Abandonment and Destruction of Records;
(5) Discharging Receiver;
(6) Relieving Receiver of All Duties and Liabilities;
(7) Authorizing the Turnover of Any Remaining Funds After the Final Distribution to the Securities and Exchange Commission; and
(8) Approving the Receiver’s Settlement with Settling Judgment Debtors

Filed July 29, 2011

Notice of Motion and Motion for Order:
(1) Approving Final Report and Accounting;
(2) Approving Final Distribution of Receivership Assets;
(3) Approving Receiver’s and Professionals’ Fees and Expenses from August 1, 2009 Through Closing;
(4) Authorizing Abandonment and Destruction of Records;
(5) Discharging Receiver;
(6) Relieving Receiver of All Duties and Liabilities;
(7) Authorizing the Turnover of Any Remaining Funds After the Final Distribution to the Securities and Exchange Commission; and
(8) Approving the Receiver’s Settlement with Settling Judgment Debtors
Memorandum of Points and Authorities; Declaration of Gary Owen Caris in Support Thereof Declaration of Brick Kane in Support Thereof

Filed July 29, 2011

Order:
(1) Approving and Authorizing Payment of Receiver’s and Professionals’ Fees and Expenses for the Period from August 1, 2008 Through July 31, 2009; and
(2) Limiting Notice Under Local Rule 66-7

Filed January 19, 2010

Order:
(1) Approving and Authorizing Payment of Receiver’s and Professionals’ Fees and Expenses for the Period from August 1, 2008 Through July 31, 2009; and
(2) Limiting Notice Under Local Rule 66-7

Filed September 29, 2009

Notice of Motion and Motion for Order:
(1) Approving and Authorizing Payment of Receiver’s and Professionals’ Fees and Expenses for the Period from August 1, 2008 Through July 31, 2009; and
(2) Limiting Notice Under Local Rule 66-7;
Memorandum of Points and Authorities; Declaration of Gary Owen Caris in Support Thereof
Declaration of Brick Kane in Support Thereof

Filed September 25, 2009

Notice of Motion and Motion for Order:
(1) Approving and Authorizing Sale of Judgments by Auction, Modifying Sale Procedures of 28 U.S.C. Sections 2001 and 2008 in Connection Therewith and for Other Related Relief; and
(2) Limiting Notice Under Local Rule 66-7;
Memorandum of Points and Authorities;
Declaration of Gary Owen Caris in Support Thereof

Filed August 31, 2009

Order:
(1) Approving Second Distribution on Approved Investor and Creditor Claims; and
(2) Limiting Notice Under Local Rule 66-7

Filed March 31, 2009

Order:
(1) Approving and Authorizing Payment of Receiver’s and Professionals’ Fees and Expenses for the Period from October 1, 2007 Through July 31, 2008; and
(2) Limiting Notice Under Local Rule 66-7

Filed March 25, 2009

Notice of Motion and Motion for Order:
(1) Approving Second Distribution on Approved Investor and Creditor Claims; and
(2) Limiting Notice Under Local Rule 66-7;
Memorandum of Points and Authorities in Support Thereof
Declaration of Brick Kane in Support Thereof

Filed October 3, 2008

Notice of Motion and Motion for Order:
(1) Approving and Authorizing Payment of Receiver’s and Professionals’ Fees and Expenses for the Period from October 1, 2007 Through July 31, 2008; and
(2) Limiting Notice Under Local Rule 66-7;
Memorandum of Points and Authorities;
Declaration of Gary Owen Caris in Support Thereof Declaration of Brick Kane in Support Thereof

Filed October 3, 2008

Order Granting Motion for Order:
(1) Approving Receiver's Settlements with Fraudulent Transferees; and
(2) Limiting Notice Under Local Rule 66-7 Notice Off Calendar

Filed December 5, 2007

Minute Order:
Granting Motion for Order Approving and Authorizing Payment of Receiver’s and Professionals’ Fees and Expenses or the Period from April 1, 2007 Through September 30, 2007

Filed December 5, 2007

Notice of Motion and Motion for Order:
(1) Approving and Authorizing Payment of Receiver’s and Professionals’ Fees and Expenses for the Period from April 1, 2007 Through September 30, 2007; and
(2) Limiting Notice Under Local Rule 66-7;
Memorandum of Points and Authorities;
Declarations of Kenton Johnson and Gary Owen Caris in Support Thereof

Filed November 13, 2007

Minute Order:
Taking Motion for Order Approving Receiver’s Settlements and Limiting Notice Off Calendar

Dated October 22, 2007

Notice of Motion and Motion for Order:
(1) Approving Receiver's Settlements with Fraudulent Transferees; and
(2) Limiting Notice Under Local Rule 66-7; Memorandum of Points and Authorities; Declarations of Brick Kane in Support Thereof

Filed October 12, 2007

Notice of Motion and Motion for Order:
(1) Approving Receiver's Settlements with Fraudulent Transferees; and
(2) Limiting Notice Under Local Rule 66-7;
Memorandum of Points and Authorities;
Declarations of Brick Kane in Support Thereof

Filed August 22, 2007

Order Granting:
(1) Motion for Order Approving Receiver's Settlements with Fraudulent Transferees and Limiting Notice; and
(2) Motion for Order Approving and Authorizing Payment of Receiver’s and Professionals’ Fees and Expenses for the Period October 1, 2006 Through March 31, 2007 and Limiting Notice Under Local Rule 66-7

Filed July 31, 2007

Notice of Motion and Motion for Order:
(1) Approving Receiver's Settlements with Fraudulent Transferees; and
(2) Limiting Notice Under Local Rule 66-7;
Memorandum of Points and Authorities;
Declarations of Kenton Johnson in Support Thereof

Filed June 4, 2007

Notice of Motion and Motion for Order:
(1) Approving and Authorizing Payment of Receiver’s and Professionals’ Fees and Expenses for the Period from October 1, 2006 Through March 31, 2007; and
(2) Limiting Notice Under Local Rule 66-7;
Memorandum of Points and Authorities;
Declarations of Kenton Johnson and Gary Owen Caris in Support Thereof

Filed June 4, 2007

Notice of Motion and Motion for Instructions:
Regarding Certain Litigation Claims and for Approval of Certain Compromises and for Order Limiting Notice Under Local Rule 66-7;
Receivers Litigation Status Report;
Memorandum of Points and Authorities;
Declarations of Brick Kane and Gary Owen Caris in Support Thereof

Filed January 25, 2007

Order after Hearing Granting Motion for Order:
(1) Approving Proposed Initial Distribution on Approved Investor and Creditor Claims;
(2) Determining Disputed Investor Claims (Gerald Brown, Val Darnell/Magdalena Indrei, Shirley Eagler, Leroy and Geraldine Muzzy, and Edgar and Ileene Harwig); and
(3) Approving Compromise of Claims of Creditors (Tri-City, Branham and Edge)

Filed December 6, 2006

Order Granting Motion for Order:
(1) Approving Receiver's Settlements with Fraudulent Transferees;
(2) Approving and Authorizing Payment of Receiver's and Professionals' Fees and Expenses for the Period From May 1, 2006 Through September 30, 2006; and
(3) Limiting Notice Under Local Rule 66-7

Filed December 4, 2006

Minute Order on Courts own Motion that Motion for Order:
(1) Approving Receiver's Settlements with Fraudulent Transferees;
(2) Approving and Authorizing Payment of Receiver's and Professionals' Fees and Expenses for the Period From May 1, 2006 Through September 30, 2006; and
(3) Limiting Notice Under Local Rule 66-7;
Filed 11/13/06 set for December 4, 2006 at 10:00 a.m. is hereby continued to December 4, 2006 at 10:00 a.m

Filed November 22, 2006

Notice of Motion and Motion for Order:
(1) Approving Receiver's Settlements with Fraudulent Transferees;
(2) Approving and Authorizing Payment of Receiver's and Professionals' Fees and Expenses for the Period From May 1, 2006 Through September 30, 2006; and
(3) Limiting Notice Under Local Rule 66-7;
Memorandum of Points and Authorities;
Declarations of Brick Kane and Gary Owen Caris in Support Thereof

Filed November 13, 2006

Stipulation Resolving Motion for Order:
(1) Determining that Funds in Deposit Account of Engeldinger Family Trust of 1999 Constitute Receivership Property; and
(2) Authorizing and Directing Provident Savings Bank to Turn Over the Balance of Engeldinger Family Trust of 1999 Deposit Account to the Receiver

Filed August 22, 2006

Stipulation Continuing Motion for Order:
(1) Determining that Funds in Deposit Account of Engeldinger Family Trust of 1999 Constitute Receivership Property; and
(2) Authorizing and Directing Provident Savings Bank to Turn Over the Balance of Engeldinger Family Trust of 1999 Deposit Account to the Receiver

Filed June 9, 2006

Order:
Final Judgment Against Defendants Daniel Berardi, Thomas Hawkesworth and Randal W. Harding Ordering Disgorgement, Prejudgment Interest and Civil Penalties

Filed June 5, 2006

Order:
Granting Plaintiff's Motion for Summary Judgment

Filed May 15, 2006

Order Granting Receiver's Motion for Order:
(1) Approving Proposed Initial Distribution on Approved Investor and Creditor Claims;
(2) Determining Disputed Investor Claims; and
(3) Approving Compromise of Claims of Creditors

Filed February 21, 2006

Order:
(1) Approving Receiver's Report Dated September 9, 2005;
(2) Approving and Authorizing Payment of Receiver's and Professionals' Fees and Expenses for the Period From July 1, 2005 Through November 30, 2005;
(3) Granting Receiver Leave to Sue for Overpayments and Commissions; and
(4) Limiting Notice Under Local Rule 66-7

Filed February 16, 2006

Order:
Authorizing Permanent Receiver to Enforce Judgment Against Richard M. Harkless

Filed February 6, 2006

Amended:
Final Judgment Against Richard M. Harkless

Filed February 6, 2006

Order:
Granting Application by Plaintiff Securities and Exchange Commission for Judgment by Default Against Defendants MX Factors, LLC, BBH Resources, LLC and JTL Financial Group, LLC

Filed February 6, 2006

Notice of Motion and Motion for Omnibus Order:
(1) Approving Receiver's Report Dated September 9, 2005;
(2) Approving and Authorizing Payment of Receiver's and Professionals' Fees and Expenses for the Period From July 1, 2005 Through November 30, 2005;
(3) Granting Receiver Leave to Sue for Overpayments and Commissions; and
(4) Order Limiting Notice Under Local Rule 66-7;
Memorandum of Points and Authorities;
Declarations of Robb Evans and Gary Owen Caris in Support Thereof

Filed January 23, 2006

Notice of Motion and Motion for Order:
(1) Determining that Funds in Deposit Account of Engeldinger Family Trust of 1999 Constitute Receivership Property; and
(2) Authorizing and Directing Provident Savings Bank to Turn Over the Balance of Engeldinger Family Trust of 1999 Deposit Account to the Receiver;
Memorandum of Points and Authorities;
Declaration of Brick Kane in Support Thereof

Filed January 23, 2006

Order:
Granting Motion by Plaintiff Securities and Exchange Commission for Summary Judgment Against Richard M. Harkless

Filed November 15, 2005

Final Judgement
Against Defendant Richard M. Harkless

Filed November 15, 2005

Notice of Hearing on Receiver's Motion for Order:
(1) Approving Proposed Initial Distribution on Approved Investor and Creditor Claims;
(2) Determining Disputed Investor Claims (Gerald Brown, Val Darnell/Magdalena Indrei, Shirley Eagler, Leroy and Geraldine Muzzy, and Edgar and Ileene Harwig); and
(3) Approving Compromise of Claims of Creditors (Tri-City, Branham and Edge)

Filed November 10, 2005

Notice of Motion and Motion for Order:(1) Approving Proposed Initial Distribution on Approved Investor and Creditor Claims;
(2) Determining Disputed Investor Claims (Gerald Brown, Val Darnell/Magdalena Indrei, Shirley Eagler, Leroy and Geraldine Muzzy, and Edgar and Ileene Harwig); and
(3) Approving Compromise of Claims of Creditors (Tri-City, Branham and Edge);
Memorandum of Points and Authorities;
Declarations of Brick Kane and Gary Owen Caris in Support Thereof

Filed November 10, 2005

Minute Order:
Granting Plaintiff's Motion for Summary Judgment Against Richard M. Harkless

Dated October 3, 2005

Order:
Approving Payment of Receiver’s and Professionals’ Fees and Expenses for the Period from January 1, 2005 Through June 30, 2005

Filed September 13, 2005

Order:
Approving Sale of 3628 Larchwood Place, Riverside, California Property by Private Sale

Filed September 9, 2005

Civil Minute Order Re:
Receiver's Motions for Orders are appropriate for resolution without hearing

Dated September 1, 2005

Order Granting Motion:
for Order Determining that $36,252.00 Refund Due to Traffic Vendors, LLC from Whenu.com is Property of the Receivership Estate and Directing Escrow Holder to Pay Such Sum to Receiver

Filed August 23, 2005

[Proposed] Order Granting Motion:
for Order Approving Sale of 3628 Larchwood Place, Riverside, California Property by Private Sale

Lodged August 18, 2005

Notice of Motion and Motion for Order:
Approving Sale of 3628 Larchwood Place, Riverside, California Property by Private Sale and for Modification of Applicable Sale Procedures of 28 U.S.C. Section 2001(b) in Connection Therewith;
Memorandum of Points and Authorities and Declaration of Jeffrey M. Olshan in Support thereof

Filed August 18, 2005

Notice of Hearings on Motions by Receiver Re:
(1) Motion for Order Approving Payment of Receiver’s and Professionals’ Fees and Expenses for the Period from January 1, 2005 Through June 30, 2005; and
(2) Motion for Order Approving Sale of 3628 Larchwood Place, Riverside, California Property

Dated August 15, 2005

Notice of Motion and Motion for Order:
Approving Payment of Receiver’s and Professionals’ Fees and Expenses for the Period from January 1, 2005 Through June 30, 2005;
Memorandum of Points and Authorities;Declarations of Robb Evans and Gary Owen Caris in Support Thereof

Filed August 12, 2005

[Proposed] Order Granting Motion:
For Order Determining that $36,252.00 Refund Due to Traffic Vendors, LLC from Whenu.com is Property of the Receivership Estate and Directing Escrow Holder to Pay Such Sum to Receiver

Lodged August 1, 2005

Notice of Motion and Motion for Order Determining:
That $36,252.00 Refund Due to Traffic Vendors, LLC from Whenu.com is Property of the Receivership Estate and Directing Escrow Holder to Pay Such Sum to Receiver;
Memorandum of Points and Authorities;
Declaration of Jeffrey M. Olshan in Support Thereof and Declaration of Robert E. Stenson in Support Thereof

Filed August 1, 2005

Request for Judicial Notice in Support of Motion for Order
Determining that $36,252.00 Refund Due to Traffic Vendors, LLC from Whenu.com is Property of the Receivership Estate and Directing Escrow Holder to Pay Such Sum to Receiver

Filed August 1, 2005

Civil Minute Order Re:Plaintiff Securities and Exchange Commission'sMotion to compel Deposition of Defendant Richard M. Harkless
Dated July 11, 2005

Plaintiff Securities and Exchange Commission'sNotice of Motion and Motion to compel Deposition of Defendant Richard M. Harkless
Dated June 15, 2005

Order Approving:
(1) Sale of Equity Interest in Hellbound Steel, LLC and Modifying Sale Procedures of 28 U.S.C. Sections 2001 and 2004 in Connection Therewith;
(2) Sale of Equity Interest in American Made, Inc., and Modifying Sale Procedures of 28 U.S.C. Sections 2001 and 2004 in Connection Therewith; and
(3) Granting Relief from Local Rule 66-7

Dated April 29, 2005

Notice of Motion and Motion for Order Approving:
(1) Sale of Equity Interest in Hellbound Steel, LLC and Modifying Sale Procedures of 28 U.S.C. Sections 2001 and 2004 in Connection Therewith;
(2) Sale of Equity Interest in American Made, Inc., and Modifying Sale Procedures of 28 U.S.C. Sections 2001 and 2004 in Connection Therewith; and
(3) Granting Relief from Local Rule 66-7;
Memorandum of Points and Authorities and Declaration of M. Val Miller thereof

Filed April 1, 2005

Order Granting Motion for Order:
Approving Payment of Receiver's and Professionals' Fees and Expenses for the Period from October 1, 2004 Through December 31, 2004

Dated March 10, 2005

Order Granting Motion for Order:
(1) Approving Receiver's Report Dated January 18, 2005; and
(2) Approving Receiver's Proposed Claims Filing and Allowance Procedures

Dated March 10, 2005

Notice of Motion and Motion for Order:
(1) Determining that Property at 3628 Larchwood Place, Riverside, California is the Property of the Receivership Estate;
(2) Requiring Jalyn Investments, LLC and its Members to Turn Over Possession and Control of the Larchwood Property; and
(3) Authorizing the Receiver to Sell the Larchwood Property;
Memorandum of Points and Authorities;
Declaration of Kenton Johnson in Support Thereof;
Request for Judicial Notice Filed Concurrently Herewith

Filed February 11, 2005

Request for Judicial Notice in Support of Motion for Order:
(1) Determining that Property at 3628 Larchwood Place, Riverside, California is the Property of the Receivership Estate;
(2) Requiring Jalyn Investments, LLC and its Members to Turn Over Possession and Control of the Larchwood Property; and
(3) Authorizing the Receiver to Sell the Larchwood Property

Filed February 11, 2005

Notice of Motion and Motion for Order:
(1) Approving Receiver's Report Dated January 18, 2005; and
(2) Approving Receiver's Proposed Claims Filing and Allowance Procedures;
Memorandum of Points and Authorities;
Declaration of Brick Kane in Support Thereof

Filed February 11, 2005

Notice of Motion and Motion for Order:
Approving Payment of Receiver's and Professionals' Fees and Expenses for the Period from October 1, 2004 Through December 31, 2004;
Memorandum of Points and Authorities; Declaration of Robb Evans and Gary Owen Caris in Support Thereof

Filed February 11, 2005

Notice of Motion and Motion for Order:
(1) Authorizing Sale of Personal Property of the Estate Free and Clear of Liens;
(2) Approving Procedure for Limited Notice Thereof;
(3) For Modification of Sale Procedures of 28 U.S.C. §§ 2001 and 2004 in Connection Therewith; Memorandum of Points and Authorities; Declaration of Kenton Johnson in Support Thereof

Filed November 29, 2004

Notice of Motion and Motion for Order:
Approving Payment of Receiver's and Professionals' Fees and Expenses for the Period from June 1, 2004 Through September 30, 2004; and
Approving Procedure for Limited Notice Thereof; Memorandum of Points and Authorities; Declaration of Robb Evans in Support Thereof

Filed November 29, 2004

Minute Order:
(1) Granting Motion of Receiver for Order Re Deposit of Funds Held in Trust Account;
(2) Granting Receiver's Motion for Order Determining Distribution of Sales Proceeds from Sale of Property at 3065 Garretson Avenue, Corona, CA (in Chambers)

Dated July 20, 2004

Notice of Motion and Motion for Order:
(1) Approving First Two Receiver's Reports;
(2) Approving Payment of Receiver's and Professionals' Fees and Expenses for the Period from February 26, 2004 Through May 31, 2004; and
(3) Approving Procedure for Limited Notice Thereof; Memorandum of Points and Authorities; Declaration of Robb Evans in Support Thereof

Filed July 23, 2004

Order of Civil Contempt against Defendant Richard M. Harkless; Order that Richard M. Harkless Surrender his Passport(s)
Dated July 20, 2004

Order to Show Cause Re: Civil Contempt Against Defendant Richard M. Harkless
Dated July 2, 2004

Plaintiff Securities and Exchange Commission's Ex Parte Application for Order to Show Cause Re: Civil Contempt Against Defendant Richard M. Harkless
Dated June 24, 2004

Judgement of Permanent Injunction and Other Relief against Defendants Daniel J. Berardi, Jr. and Thomas Hawkesworth
Filed June 10, 2004

Preliminary Injunction and Orders:
(1) Freezing Assets;
(1) Appointing a Permanent Receiver;
(1) Repatriating Assets;
(2) Prohibiting the Destruction of Documents; and
(3) Requiring Accountings against Defendants MX Factors, LLC and Richard M. Harkless

Dated March 8, 2004

Complaint for the Violations of Federal Securities Laws
Dated February 25,2004

Back