Welcome to BusinessBankruptcies.com!

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

CPES California, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2020bk15456
TYPE / CHAPTER
Voluntary / 11

Filed

8-11-20

Updated

9-4-20

Last Checked

9-4-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 3, 2020
Last Entry Filed
Aug 16, 2020

Docket Entries by Quarter

Aug 11, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by CPES California, Inc. Chapter 11 Plan due by 12/9/2020. Disclosure Statement due by 12/9/2020.Appointment of health care ombudsman due by 09/10/2020 (Salzman, Ryan) (Entered: 08/11/2020)
Aug 11, 2020 Receipt of Voluntary Petition (Chapter 11)(6:20-bk-15456) [misc,volp11] (1717.00) Filing Fee. Receipt number 51554904. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/11/2020)
Aug 12, 2020 2 Request for courtesy Notice of Electronic Filing (NEF) by BMC Group, Inc. Filed by Ordaz, Steven. (Ordaz, Steven) (Entered: 08/12/2020)
Aug 12, 2020 3 Notice to Filer of Error and/or Deficient Document List of Creditors (mailing list) does not match the uploaded creditors .txt file. Filer failed to upload creditors. THE COURT HAS MANUALLY UPLOADED THE CREDITORS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CPES California, Inc.) (Denson, Latisha) (Entered: 08/12/2020)
Aug 13, 2020 4 Order Scheduling Chapter 11 Stauts Conference (BNC-PDF) (Related Doc # 1 ) - It is hereby Ordered as follows: Pursuant to 11 U.S.C. Section 105(d), a status conference in this case will be held on October 8, 2020 at 1:30 pm, in courtroom 302. Signed on 8/13/2020 (Potier, Cynthia) (Entered: 08/13/2020)
Aug 13, 2020 5 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CPES California, Inc.) Status hearing to be held on 10/8/2020 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Potier, Cynthia) (Entered: 08/13/2020)
Aug 14, 2020 6 Order Reassigning Bankruptcy - within District Transfer (BNC-PDF) - It is hereby Ordered that the above-captioned bankruptcy case be reassigned to Bankruptcy Judge Deborah J. Saltzman Signed on 8/14/2020 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CPES California, Inc.). (Potier, Cynthia) (Entered: 08/14/2020)
Aug 14, 2020 7 Comments: Intradistrict transfer - Copy case completed. New case number assigned: 9:20-10994 DS; Previous case number: 6:20-15456 SY. (Eudy, Debra) (Entered: 08/14/2020)
Aug 14, 2020 8 Bankruptcy Case Closed - CASE TRANSFER OUT. The above referenced case has been transferred. An order was approved and entered. This case is therefore closed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CPES California, Inc.) (Eudy, Debra) (Entered: 08/14/2020)
Aug 15, 2020 9 BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020)

There are 1 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
California Central Bankruptcy Court
Case number
6:2020bk15456
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
11
Filed
Aug 11, 2020
Type
voluntary
Terminated
Aug 14, 2020
Updated
Sep 4, 2020
Last checked
Sep 4, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Auto Body & Paint
    AAA Home Appliance Repair Inc
    Ability Center
    ACS Support
    AES Electric Services
    Aldama's Gardening Services
    Aldama's Gardening Services
    Aldama's Gardening Services
    Aldama's Gardening Services
    Aldama's Gardening Services
    Aldama's Gardening Services
    Aldama's Gardening Services
    American Express
    American Structural
    Amerigas
    There are 185 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CPES California, Inc.
    4805 E Speedway Blvd
    Tucson, AZ 85712
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx5212

    Represented By

    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

    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.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 Starbridge (Ontario) Investment, LLC 11 6:2024bk11765
    Apr 1 Vida Lease Corporation 7 6:2024bk11705
    Jan 26 CHARTER HEALTHCARE OF ALBUQUERQUE, LLC 7 1:2024bk10089
    Jan 26 CHARTER HEALTH HOLDINGS, INC. 7 1:2024bk10088
    May 12, 2023 Noatmeals LLC 11 6:2023bk12011
    Oct 3, 2018 Start Ups Construction Ltd. 7 6:2018bk18368
    Feb 16, 2017 West Coast Premier Builders, Inc. 7 8:17-bk-10569
    Jan 9, 2017 TNC, Inc. 11 6:17-bk-10171
    Oct 20, 2016 Cleaning Contractors, Inc. 7 6:16-bk-19352
    Mar 21, 2014 JKRW GROUP SERVICES INC 11 6:14-bk-13582
    Mar 4, 2013 Extreme Plastics Inc 7 6:13-bk-13847
    Jan 8, 2013 Livery Leasing, Inc. 7 6:13-bk-10299
    Sep 6, 2012 Vacuum Metalizing Company Inc 11 6:12-bk-30663
    Oct 13, 2011 SolCool One, LLC 7 6:11-bk-41939
    Aug 22, 2011 HN Engineering, Inc. 7 6:11-bk-36779