M.L.B. Designs, Inc.
7
Scott H. Yun
07/28/2025
03/27/2026
Yes
v
| CONVERTED |
Assigned to: Scott H. Yun Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor M.L.B. Designs, Inc.
1504 S Tippecanoe Ave San Bernardino, CA 92408 SAN BERNARDINO-CA Tax ID / EIN: 84-2348458 dba Harlows Kitchen Concepts dba Home 101 |
represented by |
David B Zolkin
Weintraub Zolkin Talerico & Selth LLP 11766 Wilshire Blvd Ste 730 Los Angeles, CA 90025 310-207-1494 Fax : 310-442-0660 Email: dzolkin@wztslaw.com |
Trustee Caroline Renee Djang (TR)
Buchalter LLP 18400 Von Karman Avenue Ste 800 Irvine, CA 92612-0514 949-760-1121 TERMINATED: 08/13/2025 |
| |
Trustee Todd A. Frealy (TR)
3403 Tenth Street, Suite 709 Riverside, CA 92501 951-784-4122 |
represented by |
Krikor J Meshefejian
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: kjm@lnbyg.com Carmela Pagay
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3362 Fax : 310-229-1244 Email: ctp@lnbyg.com |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: abram.s.feuerstein@usdoj.gov Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.green@squirepb.com TERMINATED: 01/26/2026 Ali Matin
Office of the United States Trustee 3801 University Avenue, Suite 720 Riverside, CA 92501 951-276-6990 Fax : 951-276-6973 Email: ali.matin@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/27/2026 | 204 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[203] Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2026. (Admin.) |
| 03/25/2026 | 203 | Order Granting Motion To Sell Property Free and Clear of Liens (BNC-PDF) (Related Doc # [180]) Signed on 3/25/2026 (YG) |
| 03/25/2026 | 202 | Notice of Appearance and Request for Notice by Andrew Still Filed by Creditor Wells Fargo Commercial Distribution Finance, LLC. (Still, Andrew) |
| 03/24/2026 | 201 | Notice of Appearance and Request for Notice by Joshua K Partington Filed by Creditor Wells Fargo Commercial Distribution Finance, LLC. (Partington, Joshua) |
| 03/19/2026 | 200 | Document, Hearing Held - GRANTED - (RE: related document(s)[180] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Todd A. Frealy (TR)) (SM6) |
| 03/19/2026 | 199 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[197] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/19/2026. (Admin.) |
| 03/19/2026 | 198 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[196] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/19/2026. (Admin.) |
| 03/17/2026 | 197 | Order Approving Stipulation to Continue Hearings on Motion for Relief from the Automatic Stay Under 11 U.S.C. Section 362 Filed by Northpoint Commercial Finnace, LLC (BNC-PDF) The hearing is continued from March 18, 2026 at 9:30 a.m. to May 20, 2026 at 9:30 a.m. (Related Doc # [193]) Signed on 3/17/2026 (SM6) |
| 03/17/2026 | 196 | Order Approving Stipulation to Continue Hearings on Motion for Relief from the Automatic Stay Under 11 U.S.C. Section 362 Filed by Wells Fargo Commerical Distribution Finnace, LLC (BNC-PDF) The hearing is continued from March 18, 2026 at 9:30 a.m. to May 20, 2026 at 9:30 a.m. (Related Doc # [191]) Signed on 3/17/2026 (SM6) |
| 03/17/2026 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [51] MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Wells Fargo Commercial Distribution Finance, LLC) Hearing to be held on 05/20/2026 at 09:30 AM 3420 Twelfth StreetCourtroom 302Riverside, CA 92501 for [51], (SM6) |