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)