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
9:2020bk10994
TYPE / CHAPTER
Voluntary / 11

Filed

8-11-20

Updated

3-24-24

Last Checked

9-3-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 3, 2020
Last Entry Filed
Aug 26, 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) WARNING: See docket entry number 3 for corrective action. Modified on 8/12/2020 (Denson, Latisha). (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) COMMENT/NOTE: Item was Subsequently Modified by Docket Number 6 RE Order Reassigning Bankruptcy - within District Transfer. Modified on 8/14/2020 (Rust, Kam). (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) COMMENT/NOTE: Item was Subsequently Modified by Docket Number 6 RE Order Reassigning Bankruptcy - within District Transfer. Modified on 8/14/2020 (Rust, Kam). (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 Judge Deborah J. Saltzman added to case (Handy, Brad) (Entered: 08/14/2020)
Aug 14, 2020 7 Notice of transfer of case (Inter/Intra District Transfer) (BNC) (Handy, Brad) (Entered: 08/14/2020)
Aug 14, 2020 8 ORDER SETTING SCHEDULING AND CASE MANAGEMENT CONFERENCE (Hearing Date: September 22, 2020, Time: 11:30 a.m.) (BNC-PDF) (Related Doc # 1 ) Signed on 8/14/2020 (Rust, Kam) (Entered: 08/14/2020)
Show 5 more entries
Aug 16, 2020 14 BNC Certificate of Notice - PDF Document. (RE: related document(s)10 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/16/2020. (Admin.) (Entered: 08/16/2020)
Aug 16, 2020 15 BNC Certificate of Notice - PDF Document. (RE: related document(s)11 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/16/2020. (Admin.) (Entered: 08/16/2020)
Aug 17, 2020 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CPES California, Inc.) List of Equity Security Holders due 8/25/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/25/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/25/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/25/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/25/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/25/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 8/25/2020. Statement of Financial Affairs (Form 107 or 207) due 8/25/2020. Incomplete Filings due by 8/25/2020. (Rust, Kam) CORRECTION: List of Equity Security Holders was Filed on 8/11/2020 (Please See Docket #1 Page 31. Modified on 8/19/2020 (Rust, Kam). (Entered: 08/17/2020)
Aug 17, 2020 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CPES California, Inc.) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/25/2020. Incomplete Filings due by 8/25/2020. (Rust, Kam) (Entered: 08/17/2020)
Aug 17, 2020 16 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CPES California, Inc.) (Rust, Kam) (Entered: 08/17/2020)
Aug 17, 2020 17 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CPES California, Inc.) (Rust, Kam) CORRECTION: List of Equity Security Holders was Filed on 8/11/2020 (Please See Docket #1 Page 31. Modified on 8/19/2020 (Rust, Kam). (Entered: 08/17/2020)
Aug 17, 2020 18 Notice of Joint Administration of Cases and Requirements for Filing Documents Filed by Debtor CPES California, Inc. (RE: related document(s)10 COPY OF ORDER ENTERED IN THE LEAD CASE NO. 9:20-bk-10554 (DOCKET #251) TITLED: ORDER GRANTING MOTION TO APPROVE JOINT ADMINISTRATION OF CASES (JOINTLY ADMINISTERED WITH: CASE NO. 9:20-bk-10553-DS AND CASE NO. 9:20-bk-10994-DS) (BNC-PDF) Signed on 8/14/2020.). (Salzman, Ryan) (Entered: 08/17/2020)
Aug 19, 2020 19 BNC Certificate of Notice (RE: related document(s)16 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 08/19/2020. (Admin.) (Entered: 08/19/2020)
Aug 19, 2020 20 BNC Certificate of Notice (RE: related document(s)17 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 08/19/2020. (Admin.) (Entered: 08/19/2020)
Aug 21, 2020 21 COPY OF ORDER ENTERED IN THE LEAD CASE NO. 9:20-bk-10554 (DOCKET #275) TITLED: ORDER GRANTING MOTION PURSUANT TO SECTION 105(a) OF THE BANKRUPTCY CODE FOR AN ORDER DIRECTING THAT CERTAIN ORDERS ENTERED IN THE CHAPTER 11 CASE OF COMMUNITY PROVIDER OF ENRICHMENT SERVICES, INC. D/B/A CPES INC., ET AL. BE MADE APPLICABLE IN THE CHAPTER 11 CASE OF CPES CALIFORNIA, INC. (BNC-PDF) Signed on 8/21/2020. (Rust, Kam) (Entered: 08/21/2020)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
9:2020bk10994
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Aug 11, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
Sep 3, 2020
Lead case
Community Provider of Enrichment Services, Inc.

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
    American Express
    American Structural
    Amerigas
    Appleby Property Management
    Appleby Real Estate Brokerage
    Appleby Real Estate Brokerage
    Applied Behavior Anaysis
    Arrow Appliance
    AT&T
    There are 155 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
    TERMINATED: 08/14/2020

    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
    TERMINATED: 08/14/2020
    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
    TERMINATED: 08/14/2020
    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
    TERMINATED: 08/14/2020

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian D Fittipaldi
    United States Department of Justice/OUST
    1415 State Street
    Suite 148
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 26, 2019 MAMA'S HAWAIIAN BBQ, INC 11 4:2019bk02002
    Jun 28, 2018 MAYTAG CAT COUNTRY LAUNDRY LLC 11 4:2018bk07640
    Jan 8, 2018 RPM BUILDING & DESIGN, LLC 7 4:2018bk00184
    Jan 5, 2018 RIVER HACIENDA HOLDINGS, LLC 11 4:2018bk00136
    Nov 6, 2016 1126 N. NEMA, LLC 11 4:16-bk-12752
    Aug 11, 2016 1201 N. SWAN, LLC 11 4:16-bk-09256
    May 23, 2016 PROFESSIONAL MEDICAL MANAGEMENT, INC. 11 4:16-bk-05820
    Mar 24, 2015 ALL SEASON HOME SERVICES LLC 7 4:15-bk-03217
    Oct 30, 2014 DAEROS PACIFIC GROUP, LLC 7 4:14-bk-16344
    May 7, 2014 BROADWAY HOTEL ONE, LLC 11 4:14-bk-06884
    Jul 24, 2013 PROLOGIC MANGEMENT SYSTEMS, INC. 11 4:13-bk-12682
    Jun 21, 2012 SWANSON'S AUCTION HOUSE, LLC 7 4:12-bk-13897
    Mar 12, 2012 SWANSON'S FURNITURE, LLC 7 4:12-bk-04806
    Mar 1, 2012 DAEROS PACIFIC GROUP, LLC 11 4:12-bk-03992
    Nov 14, 2011 GRENIER ENGINEERING INC 11 4:11-bk-31578