May 13, 2024
1409
Certificate of Service of Notice of Hearing on Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Entry of Order Approving the Settlement and Compromise between the Liquidating Trustee, Miguel Paredes, the Former Fiduciaries of the Debtors and the ESOP, and the Arizona Plaintiffs - Filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust (RE: related document(s)1406 Notice of Hearing (BK Case)). (Kwong, Jeffrey) (Entered: 05/13/2024)
May 29, 2024
1410
Response to (related document(s): 1405 Motion pursuant to Federal Rule of Bankruptcy Procedure 9019 for Entry of Order Approving the Settlement and Compromise between the Liquidating Trustee, Miguel Paredes, the Former Fiduciaries of the Debtors and the ESOP, and the Arizona plaintiffs, filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust). Filed by Creditor Josh T Skeen (MB2) (Entered: 05/29/2024)
Jun 3, 2024
1411
Reply to (related document(s): 1410 Response filed by Creditor Josh T Skeen) - Reply to Response to Motion pursuant to Federal Rule of Bankruptcy Procedure 9019 for Entry of Order Approving the Settlement and Compromise between the Liquidating Trustee, Miguel Paredes, Alberto Tarajano, the Former Directors and Officers of the Debtor and the Arizona Plaintiffs [Doc. No. 1410] - Filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust (Kwong, Jeffrey) (Entered: 06/03/2024)
Jun 6, 2024
1412
Notice of lodgment Filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust (RE: related document(s)1405 Motion to Approve Compromise Under Rule 9019 - Motion pursuant to Federal Rule of Bankruptcy Procedure 9019 for Entry of Order Approving the Settlement and Compromise between the Liquidating Trustee, Miguel Paredes, the Former Fiduciaries of the Debtors and the ESOP, and the Arizona Plaintiffs; Memorandum of Points and Authorities; and Declaration of Andrew Simon in Support Thereof - Filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust). (Kwong, Jeffrey) (Entered: 06/06/2024)
Jun 6, 2024
1413
Hearing Held (RE: related document(s)1405 Motion to Approve Compromise Under Rule 9019 filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust). COURT RULING: GRANT. (MB2) (Entered: 06/06/2024)
Jun 11, 2024
1414
Order Granting Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Entry of Order Approving Settlement and Compromise. (BNC-PDF) (Related Doc # 1405) Signed on 6/11/2024. (MB2) (Entered: 06/11/2024)
Jun 13, 2024
1415
BNC Certificate of Notice - PDF Document. (RE: related document(s)1414 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2024. (Admin.) (Entered: 06/13/2024)
Jun 26, 2024
1416
Stipulation By Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust and - Stipulation Allowing Claim No. 276 - Filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust (Kwong, Jeffrey) (Entered: 06/26/2024)
Jun 26, 2024
1417
Order approving stipulation allowing claim no. 276. (BNC-PDF) (Related Doc # 1416 ) Signed on 6/26/2024 (MB2) (Entered: 06/26/2024)
Jun 28, 2024
1418
BNC Certificate of Notice - PDF Document. (RE: related document(s)1417 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2024. (Admin.) (Entered: 06/28/2024)