Docket Entries by Week of Year
There are 20 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
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) | |
Log-in to access entire docket |
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 |
CPES California, Inc.
4805 E Speedway Blvd
Tucson, AZ 85712
SAN BERNARDINO-CA
Tax ID / EIN: xx-xxx5212
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
United States Trustee (RS)
3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
TERMINATED: 08/14/2020
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
United States Trustee (ND)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
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
Date Filed | Name![]() |
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 |