Docket Entries by Quarter
There are 1421 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Mar 25, 2023 | 1364 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1362 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/25/2023. (Admin.) (Entered: 03/25/2023) | ||
Mar 28, 2023 | 1365 | ORDER APPROVING FIFTH STIPULATION TO CONTINUE OBJECTION DEADLINE ON CLAIM NOS. 274 AND 276 (BNC-PDF) (Related Doc # 1363) Signed on 3/28/2023 (AO) (Entered: 03/28/2023) | ||
Mar 28, 2023 | 1366 | Stipulation By Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust and Stipulation Resolving "Debtors' Objection To The Contingent, Unliquidated, And Disputed Claim Of Sentry Insurance A Mutual Company" Filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust (Kwong, Jeffrey) (Entered: 03/28/2023) | ||
Mar 30, 2023 | 1367 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1365 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2023. (Admin.) (Entered: 03/30/2023) | ||
Apr 4, 2023 | 1368 | ORDER APPROVING STIPULATION RESOLVING DEBTORS OBJECTION TO THE CONTINGENT, UNLIQUIDATED, AND DISPUTED CLAIM OF SENTRY INSURANCE A MUTUAL COMPANY (BNC-PDF) Signed on 4/4/2023 (RE: related document(s)1366 Stipulation filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust). (BH) (Entered: 04/04/2023) | ||
Apr 6, 2023 | 1369 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1368 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/06/2023. (Admin.) (Entered: 04/06/2023) | ||
Apr 20, 2023 | 1370 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust. (Kwong, Jeffrey) (Entered: 04/20/2023) | ||
Apr 25, 2023 | 1371 | Hearing Vacated: Order Approving Stipulation Resolving Debtors' Objection was entered on 4/4/23. (RE: related document(s) 665 Motion RE: Objection to Claim) (KR9) (Entered: 04/25/2023) | ||
May 3, 2023 | 1372 | Motion to Withdraw as Attorney With Client Consent Filed by Interested Party Arizona Department of Economic Security (Kalvestran, Jennifer) (Entered: 05/03/2023) | ||
May 3, 2023 | 1373 | Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Interested Party Arizona Department of Economic Security. (Kalvestran, Jennifer) (Entered: 05/03/2023) | ||
Show 10 more entries Loading... | ||||
Jun 29, 2023 | 1384 | Mandate on appeals (AFFIRMED MANDATE ISSUED) JUDGMENT RE: Appeal BAP Number: 22-1156, Ruling: AFFIRMED, Signed on 6/29/2023 (RE: related document(s)1376 BAP/USDC appeal judgment). (KR9) (Entered: 06/29/2023) | ||
Jun 29, 2023 | 1385 | Mandate on appeals (AFFIRMED MANDATE ISSUED) JUDGMENT RE: Appeal BAP Number: 22-1157, Ruling: AFFIRMED, Signed on 6/29/2023 Signed on 6/29/2023 (RE: related document(s)1377 BAP appeal judgment). (KR9) (Entered: 06/29/2023) | ||
Jul 13, 2023 | 1386 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust. (Kwong, Jeffrey) (Entered: 07/13/2023) | ||
Oct 19, 2023 | 1387 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust. (Kwong, Jeffrey) (Entered: 10/19/2023) | ||
Dec 19, 2023 | 1388 | Stipulation By Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust and - Eighth Stipulation to Continue Objection Deadline on Claim Nos. 3 and 296 - Filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust (Kwong, Jeffrey) (Entered: 12/19/2023) | ||
Dec 19, 2023 | 1389 | Stipulation By Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust and - Seventh Stipulation to Continue Objection Deadline on Claim Nos. 274 and 276 - Filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust (Kwong, Jeffrey) (Entered: 12/19/2023) | ||
Dec 21, 2023 | 1390 | ORDER APPROVING EIGHTH STIPULATION TO CONTINUE OBJECTION DEADLINE ON CLAIM NOS. 3 AND 296 (BNC-PDF) (Related Doc # 1388 ) Signed on 12/21/2023 (AO) (Entered: 12/21/2023) | ||
Dec 21, 2023 | 1391 | ORDER APPROVING SEVENTH STIPULATION TO CONTINUE OBJECTION DEADLINE ON CLAIM NOS. 274 AND 276 (BNC-PDF) (Related Doc # 1389 ) Signed on 12/21/2023 (AO) (Entered: 12/21/2023) | ||
Dec 23, 2023 | 1392 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1390 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2023. (Admin.) (Entered: 12/23/2023) | ||
Dec 23, 2023 | 1393 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1391 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2023. (Admin.) (Entered: 12/23/2023) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
1 Stop Money Centers LLC |
---|
1-800-Got-Junk |
1099Pro |
1st Choice Phlebotomy Service |
306 Hermosa LLC |
3H Financial Group Inc |
3Links Landscaping |
4imprint USA |
520 Landscape LLC |
803 LLC |
88-DRAIN |
9-1-1 Collision |
A & B Glass and Mirror Inc |
A & C Rentals |
A & K Painting Company |
CPESAZ LIQUIDATING, INC.
7320 North La Cholla Blvd Ste 154
PMB 301
Tucson, AZ 85741
PIMA-AZ
Tax ID / EIN: xx-xxx3979
dba CPES Inc
dba Counseling and Consulting Services
fka Community Provider of Enrichment Services, Inc.
Maria Cho
Faegre Drinker Biddle & Reath LLP
1800 Century Park East, Suite 1500
Los Angeles, CA 90067
310-500-2163
Fax : 310-229-1285
Email: Maria.Cho@faegredrinker.com
Scott F Gautier
Faegre Drinker Biddle & Reath LLP
1800 Century Park East, Suite 15500
Los Angeles, CA 90067
310-500-2165
Fax : 310 229-1285
Email: scott.gautier@faegredrinker.com
Ryan M Salzman
Faegre Drinker Biddle & Reath
1800 Century Park East, Ste 1500
Los Angeles, CA 90067
310-203-4000
Fax : 310-229-1285
Email: ryan.salzman@faegredrinker.com
TERMINATED: 05/17/2023
Vince Slusher
Faegre Drinker Biddle & Reath
1717 Main Street Ste 5400
Dallas, TX 75201
469-357-2571
Fax : 469-327-0860
Email: vince.slusher@proton.me
United States Trustee (ND)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
Russell Clementson
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov
Brian David Fittipaldi
US Department of Justice
1415 State Street
Santa Barbara, CA 93111
202-834-1629
Email: brian.fittipaldi@usdoj.gov
Kenneth Misken
Office of the United States Trustee
915 Wilshire Blvd, Ste 1800
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-0276
Email: Kenneth.M.Misken@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Sep 24, 2020 | Blessings, Inc. | 11V | 4:2020bk10797 |
Sep 1, 2020 | ENLIGHTENED SOLAR SOLUTIONS LEASING, LLC | 7 | 4:2020bk09995 |
Sep 1, 2020 | ENLIGHTENED SOLAR INTEGRATIONS, LLC, AKA ENLIGHTEN | 7 | 4:2020bk09991 |
Dec 31, 2019 | BD & GD, LLC | 7 | 4:2019bk16243 |
Sep 9, 2019 | Naughton Construction, LLC | 11V | 4:2019bk11444 |
Sep 9, 2019 | FWN Investments, LLC | 11 | 4:2019bk11443 |
Aug 20, 2019 | DANCEL, L.L.C. | 11 | 4:2019bk10446 |
Jan 13, 2017 | AZTUC, LLC | 11 | 4:17-bk-00376 |
Dec 2, 2014 | B & M EXCAVATING & HAULING, INC. | 11 | 4:14-bk-17775 |
May 8, 2014 | ABBYGRACE, LLC | 11 | 4:14-bk-06956 |
Jan 24, 2013 | CASA INTERNATIONAL INC | 11 | 4:13-bk-01043 |
Oct 29, 2012 | SUNRISE OIL INC | 11 | 4:12-bk-23562 |
Oct 29, 2012 | CASA INTERNATIONAL INC | 11 | 4:12-bk-23561 |
Aug 3, 2012 | Ventana 20/20 LP | 11 | 4:12-bk-17493 |
May 18, 2012 | CONLEY HOLDINGS, LLC | 11 | 4:12-bk-11105 |