Case number: 1:24-bk-10152 - SBL, LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-10152-MB

Assigned to: Martin R. Barash
Chapter 7
Voluntary
Asset


Date filed:  01/30/2024
341 meeting:  09/23/2024
Deadline for filing claims:  12/30/2024
Deadline for filing claims (govt.):  07/29/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
04/24/2026Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 88 MOTION FOR CONTEMPT filed by Sterry, LLC) Hearing to be held on 05/12/2026 at 01:30 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for 88 , (JC) (Entered: 04/24/2026)
04/24/2026160Order Approving Stipulation to Continue Hearing on Motion for Issuance of Order to Show Cause Re Contempt (BNC-PDF) (Related Doc # 158 ) Signed on 4/24/2026 (JC) (Entered: 04/24/2026)
04/23/2026159Notice of lodgment , with Proof of Service Filed by Attorney Ronald Lewis (RE: related document(s)158 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). (Resnik, Matthew) (Entered: 04/23/2026)
04/23/2026158Stipulation 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 (Resnik, Matthew) (Entered: 04/23/2026)
04/12/2026157BNC Certificate of Notice - PDF Document. (RE: related document(s)156 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 2. Notice Date 04/12/2026. (Admin.) (Entered: 04/12/2026)
04/10/2026156Order Granting Motion To Appear pro hac vice (BNC-PDF) (Related Doc # 154 ) Signed on 4/10/2026 (PG) (Entered: 04/10/2026)
04/10/2026155Notice of lodgment of Order in Bankruptcy Case. Filed by Creditor Sterry, LLC (RE: related document(s)154 Motion to Appear pro hac vice by Anthony J. DiRaimondo.). (Plasse, Roger) (Entered: 04/10/2026)
04/09/2026154Motion to Appear pro hac vice by Anthony J. DiRaimondo. Filed by Creditor Sterry, LLC (Plasse, Roger) (Entered: 04/09/2026)
03/11/2026153BNC Certificate of Notice - PDF Document. (RE: related document(s)152 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 03/11/2026. (Admin.) (Entered: 03/11/2026)
03/09/2026Hearing 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)