Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

California Pizza Kitchen, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2020bk33752
TYPE / CHAPTER
Voluntary / 11

Filed

7-29-20

Updated

9-13-23

Last Checked

8-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 30, 2020
Last Entry Filed
Jul 30, 2020

Docket Entries by Quarter

There are 2 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 30, 2020 3 Proposed Order RE: Emergency Motion for Entry of an Order Directing Joint Administration of Chapter 11 Cases (Filed By California Pizza Kitchen, Inc. ).(Related document(s):2 Emergency Motion) (Attachments: # 1 Redline) (Cavenaugh, Matthew) (Entered: 07/30/2020)
Jul 30, 2020 4 Designation of Complex Chapter 11 Bankruptcy Case (Filed By California Pizza Kitchen, Inc. ). (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 07/30/2020)
Jul 30, 2020 5 Declaration re: Declaration of James Hyatt, Chief Executive Officer of California Pizza Kitchen Inc. in Support of the Chapter 11 Petitions and First Day Motions (Filed By California Pizza Kitchen, Inc. ). (Cavenaugh, Matthew) (Entered: 07/30/2020)
Jul 30, 2020 6 Notice of Appearance and Request for Notice Filed by John F Higgins IV Filed by on behalf of Ad Hoc Priority and First Lien Lender Group (Higgins, John) (Entered: 07/30/2020)
Jul 30, 2020 7 Notice of Appearance and Request for Notice Filed by John F Higgins IV Filed by on behalf of Jefferies Finance LLC as Administrative Agent and Collateral Agent (Higgins, John) (Entered: 07/30/2020)
Jul 30, 2020 8 Emergency Motion for Entry of an Order Authorizing the Debtors to (I) Compile a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, (II) File a Consolidated List of the Debtors' Thirty Largest Unsecured Creditors, (III) Redact Certain Personal Identification Information, (IV) Limit Notice Required Under Bankruptcy Rule 2002, and (IV) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information Filed by Debtor California Pizza Kitchen, Inc. Hearing scheduled for 7/30/2020 at 04:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 07/30/2020)
Jul 30, 2020 9 Emergency Motion for Entry of an Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs Filed by Debtor California Pizza Kitchen, Inc. Hearing scheduled for 7/30/2020 at 04:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 07/30/2020)
Jul 30, 2020 10 Motion to Appear pro hac vice of David M. Feldman. Filed by Creditor Ad Hoc Priority and First Lien Lender Group (Higgins, John) (Entered: 07/30/2020)
Jul 30, 2020 11 Motion to Appear pro hac vice of Alan Moskowitz. Filed by Creditor Ad Hoc Priority and First Lien Lender Group (Higgins, John) (Entered: 07/30/2020)
Jul 30, 2020 12 Motion to Appear pro hac vice of J. Eric Wise. Filed by Creditor Ad Hoc Priority and First Lien Lender Group (Higgins, John) (Entered: 07/30/2020)
Show 10 more entries
Jul 30, 2020 23 Emergency Motion for Entry of an Order Authorizing the Employment and Retention of Prime Clerk LLC as Claims, Noticing, and Solicitation Agent Filed by Debtor California Pizza Kitchen, Inc. Hearing scheduled for 7/30/2020 at 04:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 07/30/2020)
Jul 30, 2020 24 Emergency Motion for Entry of an Order Authorizing the Debtors to (I) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (II) Continue Employee Benefits Programs Filed by Debtor California Pizza Kitchen, Inc. Hearing scheduled for 7/30/2020 at 04:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 07/30/2020)
Jul 30, 2020 25 Emergency Motion for Entry of an Order (I) Determining Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, and (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests Filed by Debtor California Pizza Kitchen, Inc. Hearing scheduled for 7/30/2020 at 04:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 07/30/2020)
Jul 30, 2020 26 Emergency Motion for Entry of Interim and Final Orders Scheduling Hearings and Objection Deadlines with Respect to the Debtors Disclosure Statement and Plan Confirmation Filed by Debtor California Pizza Kitchen, Inc. Hearing scheduled for 7/30/2020 at 04:00 PM at telephone and video conference. (Attachments: # 1 Interim Proposed Order # 2 Final Proposed Order) (Peguero, Kristhy) (Entered: 07/30/2020)
Jul 30, 2020 27 Motion for Entry of an Order Authorizing and Approving Procedures to Reject Executory Contracts and Unexpired Leases Filed by Debtor California Pizza Kitchen, Inc. (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 07/30/2020)
Jul 30, 2020 28 Motion for Entry of an Order (I) Establishing Bidding Procedures, (I) Approving Bid Protections, and (III) Scheduling Certain Dates with Respect Thereto Filed by Debtor California Pizza Kitchen, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 07/30/2020)
Jul 30, 2020 29 Omnibus Motion Seeking Entry of an Order Authorizing (I) the Rejection of Certain Unexpired Leases and (II) Abandonment of Certain Personal Property, if any, Each Effective as of the Petition Date Filed by Debtor California Pizza Kitchen, Inc. (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 07/30/2020)
Jul 30, 2020 30 Motion Debtors' Second Omnibus Motion Seeking Entry of an Order Authorizing (I) the Rejection of Certain Unexpired Leases and (II) Abandonment of Certain Personal Property, If Any, Each Effective as of August 31, 2020 Filed by Debtor California Pizza Kitchen, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 07/30/2020)
Jul 30, 2020 31 Motion to Appear pro hac vice Lara Luo. Filed by Debtor California Pizza Kitchen, Inc. (Cavenaugh, Matthew) (Entered: 07/30/2020)
Jul 30, 2020 32 Motion to Appear pro hac vice Nicholas Adzima. Filed by Debtor California Pizza Kitchen, Inc. (Cavenaugh, Matthew) (Entered: 07/30/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:2020bk33752
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
11
Filed
Jul 29, 2020
Type
voluntary
Terminated
Mar 3, 2021
Updated
Sep 13, 2023
Last checked
Aug 24, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
AGCS Marine Ins. Co./Bailey Banks & Biddle
Bexar County
CDW Direct LLC
Empire Merchants LLC
Entergy Texas Inc
Frontier Communications
Harris County et al.
Jackson Lewis P.C.
KENTUCKY DEPARTMENT OF REVENUE
Kern County Treasurer Tax Collector
Massachusetts Department of Revenue
Montgomery County
Portland General Electric
Staples Business Advantage
TEXAS WORKFORCE COMMISSION
There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

California Pizza Kitchen, Inc.
12181 Bluff Creek Drive
5th Floor
Playa Vista, CA 90094
LOS ANGELES-CA
Tax ID / EIN: xx-xxx0623

Represented By

Matthew D Cavenaugh
Jackson Walker LLP
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4200
Email: mcavenaugh@jw.com
Kristhy M Peguero
Jackson Walker LLP
1401 McKinney St
Ste 1900
Houston, TX 77010
713-752-4440
Email: kpeguero@jw.com

U.S. Trustee

US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
(713) 718-4650

Represented By

Stephen Douglas Statham
Office of US Trustee
515 Rusk
Ste 3516
Houston, TX 77002
713-718-4650 Ext 252
Fax : 713-718-4670
Email: stephen.statham@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
May 24, 2023 Vista Studios, LLC 7 2:2023bk13187
May 20, 2022 Production Capital, LLC 7 2:2022bk12836
Jul 29, 2020 CPK Texas, LLC parent case 11 4:2020bk33758
Jul 29, 2020 CPK Management Company parent case 11 4:2020bk33757
Jul 29, 2020 CPK Spirits, LLC parent case 11 4:2020bk33756
Jul 29, 2020 CPK Holdings Inc. parent case 11 4:2020bk33755
Jul 29, 2020 CPK Hunt Valley, Inc. parent case 11 4:2020bk33754
Jul 29, 2020 California Pizza Kitchen of Annapolis, Inc. parent case 11 4:2020bk33753
Jul 29, 2020 CPK Hospitality, LLC parent case 11 4:2020bk33751
Jan 10, 2019 Hal's Bar and Grill Playa Vista, LLC. 7 2:2019bk10267
Dec 5, 2017 George Boulanger Construction Incorporated 11 2:17-bk-24897
Aug 17, 2017 Grand View Financial LLC 11 2:17-bk-20125
Jun 9, 2016 DLR Investors, LP 11 1:16-bk-11427
Apr 24, 2014 Earthbound Interactive, LLC 11 2:14-bk-17888
Dec 31, 2011 PFC Nutrition Group, Inc 7 2:11-bk-62919