Redwood Scientific Technologies, Inc., et al. (Receiver)

Robb Evans & Associates LLC - Receiver of Redwood Scientific Technologies, Inc., et al. 

Order Approving Receiver's Final Report and Accounting, and the Receiver's Final Fee Application
Filed September 30, 2022

(1) Receiver's Final Report and Accounting, and
(2) Notice of Receiver's Final Fee Application and Final Fee Application
Declarations of Anita Jen and Michael Gerard Fletcher in Support Thereof
Dated September 14, 2022

Final Judgment Including Permanent Injunction as to Jason Cardiff and Eunjung Cardiff
Filed March 1, 2022

Default Judgment Including Permanent Injunction as to Redwood Scientific Technologies, Inc. (CA), Redwood Scientific Technologies, Inc. (NV), Redwood Scientific Technologies, Inc. (DE), Identify, LLC, Advanced Men's Institute Prolongz, LLC, and Carols Place Limited Partnership
Filed March 1, 2022

Post State Court Interpleader Complaint Filing Discharge Order, Reserving Remaining Receiver Tasks Still to be Completed
Filed February 28, 2022

Order on Stipulation Authorizing Sale of 700 W. 25th Street Upland, California; Receivership Discharge Order; and Capping Receivership Fees and Costs
Filed February 28, 2022

Receiver Robb Evans & Associates LLC's Notice of Deposit and Docket Entry Noting Receipt of Funds
Filed February 8, 2022

Receiver Robb Evans & Associates LLC's Report on Interpleader Filing with Orders Thereon
Filed February 7, 2022

Receiver Robb Evans & Associates LLC's Complaint in Interpleader
Filed February 4, 2022

In Chambers - Order RE Windup of Receivership Estate
Filed December 2, 2021

Receiver's Final Report with Accompanying Accounting
Filed September 20, 2021

IRS Claim Update to the Receiver's Summary Accounting with Allocations
Filed September 16, 2021

Receiver's Summary Accounting with Allocations
Filed September 10, 2021

In Chambers - Tentative Ruling Re Receivers Application for Fees and Approval of Final Report and Accounting Re VPL Medical, Inc.
Dated May 24, 2021

Notice of Application and Application of Receiver for Order Approving the Receiver's Final Report and Accounting Re VPL Medical, Inc.;
Authorizing Payment of the Receiver's and the Receiver's Counsel's Fees and Expenses for the Period since November 1, 2020 to April 30, 2021 (and Estimated Amounts to Close the Receivership Estate Re VPL Medical, Inc.);
Discharging the Receiver in Connection with VPL Medical, Inc.;
and for Related Relief;
Memorandum of Points and Authorities
Declarations of Brick Kane and Michael Gerard Fletcher in Support Thereof
Filed May 7, 2021

Civil Minute Order Setting Dates for Expedited Briefing Schedule and Status Conference
Filed May 4, 2021

Joint VPL Operating Report as of April 28, 2021
Filed April 30, 2021

Civil Minute Order Setting Dates for Joint Status Report and Status Conference
Filed April 2, 2021

Joint VPL Operating Report as of March 24, 2021
Filed March 26, 2021

Joint VPL Operating Report as of February 24, 2021
Filed February 26, 2021

Receiver's January 22, 2021 VPL Operating Report
Filed January 22, 2021

Notice of Fifth Application and Fifth Application for Order Approving and Authorizing Payment of Receiver's and Receiver's Counsel's Fees and Expenses for the Period from July 1, 2020 Through October 31, 2020;
Memorandum of Points and Authorities
Declarations of Brick Kane and Michael Gerard Fletcher in Support Thereof
Filed January 8, 2021

Declaration of Brick Kane in Support of Receiver's Application for Leave to File Under Seal the Full Unredacted Version of the Kane Declaration Attaching the Receiver's Second Report of VPL Operations
Filed November 30, 2020

Order Re Receiver's Fourth Application for Fees and Expenses for the Period from October 1, 2019 Through June 30, 2020
Filed October 13, 2020

Order Re Cross-Motions for Summary Judgment
Filed October 9, 2020

Receiver's October 1, 2020 VPL Operating Report
Filed October 1, 2020

Order Re Defendants Jason Cardiff and Eunjung Cardiff's Notice Re Contempt
Filed September 9, 2020

Order Re Defendants Jason Cardiff and Eunjung Cardiff's Ex Parte Application to Stay
Filed September 9, 2020

Notice of Fourth Application and Fourth Application for Order Approving and Authorizing Payment of Receiver's and Receiver's Counsel's Fees and Expenses for the Period from October 1, 2019 Through June 30, 2020;
Memorandum of Points and Authorities
Declarations of Brick Kane and Michael Gerard Fletcher in Support Thereof
Filed September 2, 2020

Order Granting Receiver's Ex Parte Application:
(1) For Leave to File Under Seal Report of Receiver Re Conducting VPL Operations and Related VPL Cash Flow Projections; and
(2) For Order Approving:
     (A) The joint Stipulation as to VPL Operations;
     (B) The Receiver's Report as to VPL Operations; and
     (C) VPL Cash Flow Projections; and
(3) For Order Instructing the Receiver to Conduct VPL Operations Going Forward in Accordance with the Projections
Filed August 29, 2020

Receiver's Ex Parte Application:
(1) For Leave to File Under Seal Report of Receiver Re Conducting VPL Operations and Related VPL Cash Flow Projections; and
(2) For Order Approving:
     (A) The joint Stipulation as to VPL Operations;
     (B) The Receiver's Report as to VPL Operations; and
     (C) VPL Cash Flow Projections; and
(3) For Order Instructing the Receiver to Conduct VPL Operations Going Forward in Accordance with the Projections
Memorandum in Support Thereof
Declaration of Michael Gerard Fletcher in Support Thereof
Filed August 28, 2020

Order Re Motion to Incarcerate Jason Cardiff and Eunjung Cardiff
Filed July 24, 2020

Receiver's Sixth Report Re: Cardiff Non-Compliance with Prior Court Orders and Failure to Purge Contempt
Filed July 16, 2020

Preliminary Injunction with Asset Freeze, Receiver, and Other Equitable Relief Against Jason Cardiff and VPL Medical, Inc.
Filed July 7, 2020

Supplemental Report of the Temporary Receiver Robb Evans & Associates LLC Over and Regarding VPL Medical, Inc., Jason Cardiff, and Materially Altered Bank Account Statements
Filed July 6, 2020

Report of the Temporary Receiver Robb Evans & Associates LLC Over and Regarding VPL Medical, Inc.
Filed June 29, 2020

Temporary Restraining Order with Asset Freeze and Other Equitable Relief and Order to Show Cause Why a Preliminary Injunction Should Not Issue
Dated June 24, 2020

Plaintiff's Emergency Non-Noticed Ex Parte Application for Temporary Restraining Order with Asset Freeze and Other Equitable Relief and Order to Show Cause Why a Preliminary Injunction Should Not Issue
Dated June 24, 2020

Plaintiff's Notice of Motion and Motion to Incarcerate Jason Cardiff and Eunjung Cardiff to Compel Their Compliance with the March 31, 2020 Contempt Order
Memorandum of Points and Authorities in Support Thereof
Declaration of FTC Counsel Elizabeth Sanger in Support Thereof
Declaration of FTC Lead Investigator Connor Sands in Support Thereof
Filed June 19, 2020

Receiver's Fifth Affidavit on the Non-Compliance with the Temporary Restraining Order and Continuing Non-Compliance with Preliminary Injunction
Filed April 30, 2020

Order Granting in Part and Denying in Part Plaintiff's Motion for an Order to Show Cause Why Defendants Eunjung Cardiff and Jason Cardiff Should Not be Held in Contempt of Court and Coercively Incarcerated Until they Comply with the Court's Orders
Filed March 31, 2020

Order Approving and Authorizing Payment of Receiver's and Its Counsel's Fees and Expenses for the Period from July 1, 2019 Through September 30, 2019
Filed March 10, 2020

Order Re:
(1) Receiver's Motion Approving Settlement and
(2) Receiver's Motion for Order Authorizing the Receiver to Sell Residence
Filed March 10, 2020

Order Denying Defendants' Motion for Relief From Preliminary Injunction
Filed March 10, 2020

Plaintiff's Notice of Motion and Motion for an Order to Show Cause Why Defendants Eunjung Cardiff and Jason Cardiff Should Not be Held in Contempt of Court and Coercively Incarcerated Until they Comply with the Court's Orders
Memorandum of Points and Authorities
Declaration of FTC Counsel Elizabeth Sanger in Support Thereof
Filed March 3, 2020

Notice of Third Application and Third Application for Order Approving and Authorizing Payment of Receiver's and Receiver's Counsel's Fees and Expenses for the Period from July 1, 2019 Through September 30, 2019
Memorandum of Points and Authorities
Declarations of Brick Kane and Michael Gerard Fletcher in Support Thereof
Filed January 31, 2020

Request for Judicial Notice in Support Motion of Receiver Robb Evans & Associates LLC for an Order Authorizing the Receiver to Sell, Subject to the Courts Final Confirmation, Defendants Cardiffs' Residence Located at 700 West 25th Street, Upland, California
       Exhibits Pages 4 through 171
       Exhibits Pages 172 through 561
Filed January 31, 2020

Notice of Motion and Motion of Receiver Robb Evans & Associates LLC for an Order Authorizing the Receiver to Sell, Subject to the Courts Final Confirmation, Defendants Cardiffs' Residence Located at 700 West 25th Street, Upland, California
Memorandum of Points and Authorities
Declarations of Brick Kane and Hal D. Goldflam in Support Thereof
Filed January 31, 2020

Request for Judicial Notice in Support of Motion of Receiver Robb Evans & Associates LLC for an Order Approving Settlement Between Receiver and Third-Party Inter/Media Time Buying Corporation
       Exhibits Pages 4 through 70
       Exhibits Pages 71 through 125
       Exhibits Pages 126 through 192
Filed January 31, 2020

Notice of Motion and Motion of Receiver Robb Evans & Associates LLC for an Order Approving Settlement Between Receiver and Third-Party Inter/Media Time Buying Corporation
Memorandum of Points and Authorities
Declarations of Brick Kane and Hal D. Goldflam in Support Thereof
Filed January 31, 2020

Receiver's Fourth Affidavit on the Non-Compliance with the Temporary Restraining Order and Continuing Non-Compliance with Preliminary Injunction
Filed January 29, 2020

Order Regarding Turnover of Funds to Receiver, Film Strip Machines, Accounting, and Production of Documents
Filed October 29, 2019

Order Overruling Non-Party Jacques Poujades Alternate [Proposed] Order and Objection to FTC's [Proposed] Order Regarding August 27 Hearing
Filed October 29, 2019

Order Approving and Authorizing Payment of the Receiver's and its Counsel's Fees and Expenses for the Period from December 1, 2018 Through June 30, 2019
Filed September 27, 2019

Order Approving and Authorizing Payment of the Receiver's and its Counsel's Fees and Expenses for the Period from Inception of Receivership Estate Through November 30, 2018
Filed September 27, 2019

Notice of Application and Application for Order Approving and Authorizing Payment of Receiver's and Receiver's Counsel's Fees and Expenses for the Period from December 1, 2018 Through June 30, 2019
Memorandum of Points and Authorities
Declarations of Brick Kane and Michael Gerard Fletcher in Support Thereof
Filed September 5, 2019

Receiver's Third Affidavit on Non-Compliance with the July 31 Machine Order, the Temporary Restraining Order and Continuing Non-Compliance with Preliminary Injunction
Filed August 22, 2019

Receiver's Second Affidavit on the Cardiffs' Non-Compliance with the Temporary Restraining Order and Continuing Non-Compliance with Preliminary Injunction
Filed July 2, 2019

Order to Show Cause Why Defendants Eunjung and Jason Cardiff and Third Party Jacques Poujade Should Not be Held in Contempt of this Court's Preliminary Orders and Sanctions Until They Comply Fully with Those Orders
Filed June 24, 2019

Plaintiff's Notice of Motion and Motion for an Order to Show Cause Why Defendants Eunjung and Jason Cardiff and Third Party Jacques Poujade Should Not be Held in Contempt of the Court's Preliminary Orders and Sanctions Until They Comply Fully with Those Orders
Memorandum of in Support Thereof
Declaration of Brick Kane in Support Thereof
Declaration of FTC Lead Investigator Connor Sands in Support Thereof
Filed June 17, 2019

Notice of Application and Application for Order Approving and Authorizing Payment of Receiver's and Receiver's Counsel's Fees and Expenses for the Period from Inception of Receivership Estate Through November 30, 2018;
Memorandum of Points and Authorities
Declarations of Brick Kane and Craig A. Welin in Support Thereof
Filed January 7, 2019

Preliminary Injunction with Asset Freeze, Receiver, and Other Equitable Relief Against Jason Cardiff and Eunjung Cardiff
Filed November 8, 2018

Report of Receiver's Activities for the Period from October 10, 2018 Through October 31, 2018
Filed November 2, 2018

Order Extending Temporary Restraining Order and Granting Continuance of Preliminary Injunction Hearing for Defendants Jason Cardiff and Eunjung Cardiff and Ordering them to Return Assets
Filed October 24, 2018

Preliminary Injunction with Asset Freeze, Receiver, and Other Equitable Relief Against Redwood Scientific Technologies, Inc. (CA); Redwood Scientific Technologies, Inc. (NV); Redwood Scientific Technologies, Inc. (DE); Identify, LLC; Advanced Men's Institute Prolongz, LLC; Run Away Products, LLC; and Carols Place Limited Partnership
Filed October 24, 2018

At FTC’s Request, Court Stops False Advertising and Unauthorized Billing Scheme
(FTC News Release)
Dated October 24, 2018

Temporary Receiver's Affidavit on Non-Compliance for Temporary Restraining Order
Dated October 22, 2018

Ex Parte Temporary Restraining Order with Asset Freeze, Appointment of a
Temporary Receiver, and Other Equitable Relief, and Order to Show Cause Why a Preliminary Injunction Should Not Issue
Filed October 10, 2018

Plaintiff's Memorandum in Support of its Ex Parte Application for:
(1) Temporary Restraining Order and Order to Show Cause Why a Preliminary Injunction Should Not Issue and
(2) Order Waiving Notice Requirement
Filed October 3, 2018

Complaint for Permanent Injunction and Other Equitable Relief
Filed October 3, 2018

 

 

Back to Cases