SBL, LLC
7
Martin R. Barash
01/30/2024
03/11/2026
Yes
v
Assigned to: Martin R. Barash Chapter 7 Voluntary Asset |
|
Debtor SBL, LLC
28632 Roadside Drive Suite 100 Agoura Hills, CA 91301 LOS ANGELES-CA Tax ID / EIN: 35-2568966 dba Global Sanitizers dba Global Canabinoids |
represented by |
Jenny L Doling
J. DOLING LAW, PC 36-915 Cook Street, Ste 101 Palm Desert, CA 92211 760-884-4444 Fax : 760-341-3022 Email: jd@jdl.law TERMINATED: 07/21/2025 Ronald J Lewis
28632 Roadside Dr. Ste 100 Agoura Hills, CA 91301 818-999-2018 |
Trustee Amy L Goldman (TR)
633 W 5th Street, Suite 4000 Los Angeles, CA 90071 (213) 250-1800 |
represented by |
Anthony A. Friedman
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: aaf@lnbyg.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/09/2026 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 88 MOTION FOR CONTEMPT filed by Sterry, LLC) Hearing to be held on 04/28/2026 at 01:30 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for 88 , (PG) (Entered: 03/09/2026) | |
| 03/09/2026 | 152 | Order Continuing Hearing On Motion for Issuance of Order to Show Cause Re Contempt (BNC-PDF) (Related Doc # 150 ) Signed on 3/9/2026 (PG) (Entered: 03/09/2026) |
| 03/09/2026 | 151 | Notice of lodgment , with Proof of Service Filed by Attorney Ronald Lewis (RE: related document(s)150 Stipulation By Ronald Lewis and SBL LLC, and Sterry, LLC to Continue Hearing on Motion for Issuance of Order to Show Cause re Contempt, with Proof of Service Filed by Attorney Ronald Lewis (Hayes, M.)). (Hayes, M.) (Entered: 03/09/2026) |
| 03/09/2026 | 150 | Stipulation By Ronald Lewis and SBL LLC, and Sterry, LLC to Continue Hearing on Motion for Issuance of Order to Show Cause re Contempt, with Proof of Service Filed by Attorney Ronald Lewis (Hayes, M.) (Entered: 03/09/2026) |
| 02/12/2026 | 149 | BNC Certificate of Notice - PDF Document. (RE: related document(s)148 Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 02/12/2026. (Admin.) (Entered: 02/12/2026) |
| 02/10/2026 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 88 MOTION FOR CONTEMPT filed by Sterry, LLC) Hearing to be held on 03/10/2026 at 01:30 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for 88 , (JC) (Entered: 02/10/2026) | |
| 02/10/2026 | 148 | Order Continuing Hearing on Motion for Issuance of Order to Show Cause Re Contempt (BNC-PDF) (Related Doc # 146 ) Signed on 2/10/2026 (JC) (Entered: 02/10/2026) |
| 02/10/2026 | 147 | Notice of lodgment , with Proof of Service Filed by Attorney Ronald Lewis (RE: related document(s)146 Stipulation By Ronald Lewis and SBL LLC, and Sterry, LLC to Continue Hearing on Motion for Issuance of Order to Show Cause re Contempt, with Proof of Service Filed by Attorney Ronald Lewis (Hayes, M.)). (Hayes, M.) (Entered: 02/10/2026) |
| 02/10/2026 | 146 | Stipulation By Ronald Lewis and SBL LLC, and Sterry, LLC to Continue Hearing on Motion for Issuance of Order to Show Cause re Contempt, with Proof of Service Filed by Attorney Ronald Lewis (Hayes, M.) (Entered: 02/10/2026) |
| 02/06/2026 | 145 | Notice Notice Of Change In Billing Rates Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. (POS Attached) Filed by Trustee Amy L Goldman (TR). (Friedman, Anthony) (Entered: 02/06/2026) |