Robb Evans & Associates LLC, Receiver of National Foreclosure Relief, Inc., et al.
Order Granting Receiver's Motion:
(1) Approving Receiver's Final Report and Accounting;
(2) Approving and Authorizing Payment of Receiver's and Counsel's Fees and Expenses for the Period from October 1, 2009 Through Closing;
(3) Discharging Receiver and Relieving Receiver of All Duties and Liabilities;
(4) Exonerating Receiver's Bond;
(5) Authorizing Abandonment and Destruction of Records; and
(6) Limiting Notice under Local Rule 66-7
Filed March 30, 2011
Notice of Hearing on Motion for Order:
(1) Approving Receiver's Final Report and Accounting;
(2) Approving and Authorizing Payment of Receiver's and Counsel's Fees and Expenses for the Period from October 1, 2009 Through Closing;
(3) Discharging Receiver and Relieving Receiver of All Duties and Liabilities;
(4) Exonerating Receiver's Bond; (5) Authorizing Abandonment and Destruction of Records; and
(6) Limiting Notice under Local Rule 66-7
Filed December 21, 2010
Notice of Motion and Motion for Order:
(1) Approving Receiver's Final Report and Accounting;
(2) Approving and Authorizing Payment of Receiver's and Counsel's Fees and Expenses for the Period from October 1, 2009 Through Closing;
(3) Discharging Receiver and Relieving Receiver of All Duties and Liabilities;
(4) Exonerating Receiver's Bond;
(5) Authorizing Abandonment and Destruction of Records; and
(6) Limiting Notice under Local Rule 66-7;
Memorandum of Points and Authorities; and
Declaration of Gary Owen Caris in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed December 21, 2010
Stipulated Final Order for Permanent Injunction and Settlement of Claims as to Defendant David Ealy
Filed September 21, 2010
Stipulated Final Order for Permanent Injunction and Settlement of Claims as to Defendant Hugo Tapia
Filed September 21, 2010
FTC Press Release
Dated April 29, 2010
Stipulated Final Order for Permanent Injunction and Settlement of Claims as to Defendant National Foreclosure Relief, Inc.
Filed April 20, 2010
Stipulated Final Order for Permanent Injunction and Settlement of Claims as to Defendant Chele Stone, a/k/a Chele Medina
Filed April 20, 2010
Order:
(1) Approving and Authorizing Payment of Receiver's and Professionals' Fees and Expenses for the Period from February 2, 2009 Through June 30, 2009; and
(2) Limiting Notice under Local Rule 66-7
Filed November 24, 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 February 2, 2009 Through June 30, 2009; and
(2) Limiting Notice under Local Rule 66-7;
Memorandum of Points and Authorities; and Declaration of Gary Owen Caris in Support Thereof;
Declaration of Brick Kane in Support Thereof
Filed October 22, 2009
Preliminary Injunction with Asset Freeze, Appointment of Permanent Receiver and Other Equitable Relief
Filed March 6, 2009
FTC Press Release
Dated February 11, 2009
Order Appointing Temporary Receiver
Dated February 2, 2009
Memorandum of Points and Authorities in Support of Plaintiff's Ex Parte Application for Temporary Restraining Order, etc
Dated February 1, 2009
Complaint for Permanent Injunction and Other Equitable Relief
Dated January 27, 2009