California Central Bankruptcy Court

Case number: 9:20-bk-10554 - CPESAZ LIQUIDATING, INC. - California Central Bankruptcy Court

Case Information
Case title
CPESAZ LIQUIDATING, INC.
Chapter
11
Judge
Deborah J. Saltzman
Filed
04/24/2020
Last Filing
03/24/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, APPEAL




U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:20-bk-10554-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  04/24/2020
Plan confirmed:  05/10/2021
341 meeting:  09/24/2020

Debtor

CPESAZ LIQUIDATING, INC.

7320 North La Cholla Blvd Ste 154
PMB 301
Tucson, AZ 85741
PIMA-AZ
Tax ID / EIN: 86-0393979
dba
CPES Inc

dba
Counseling and Consulting Services

fka
Community Provider of Enrichment Services, Inc.


represented by
Maria Cho

Faegre Drinker Biddle & Reath LLP
1800 Century Park East, Suite 1500
Los Angeles, CA 90067
310-500-2163
Fax : 310-229-1285
Email: [email protected]

Scott F Gautier

Faegre Drinker Biddle & Reath LLP
1800 Century Park East, Suite 15500
Los Angeles, CA 90067
310-500-2165
Fax : 310 229-1285
Email: [email protected]

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: [email protected]
TERMINATED: 05/17/2023

Vince Slusher

Faegre Drinker Biddle & Reath
1717 Main Street Ste 5400
Dallas, TX 75201
469-357-2571
Fax : 469-327-0860
Email: [email protected]

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: [email protected]

Brian David Fittipaldi

US Department of Justice
1415 State Street
Santa Barbara, CA 93111
202-834-1629
Email: [email protected]

Kenneth Misken

Office of the United States Trustee
915 Wilshire Blvd, Ste 1800
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-0276
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/24/20241403Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[1402] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/24/2024. (Admin.)
03/22/20241402Docket Text
Order Approving Eighth Stipulation To Continue Objection Deadline On Claim Nos. 274 and 276 (BNC-PDF) (Related Doc # [1400]) Signed on 3/22/2024 (DF)
03/21/20241401Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[1399] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2024. (Admin.)
03/21/20241400Docket Text
Stipulation By Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust and - Eighth Stipulation to Continue Objection Deadline on Claim Nos. 274 and 276 - Filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust (Kwong, Jeffrey)
03/19/20241399Docket Text
Order approving ninth stipulation to continue objection deadline on claim nos. 3 and 296. (BNC-PDF) (Related Doc # [1398]) Signed on 3/19/2024 (MB2)
03/19/20241398Docket Text
Stipulation By Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust and - Ninth Stipulation to Continue Objection Deadline on Claim Nos. 3 and 296 - Filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust (Kwong, Jeffrey)
02/27/20241397Docket Text
Notice of Change of Address Attorney David B. Zolkin. (Zolkin, David) (Entered: 02/27/2024)
01/22/20241396Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 - [Replaces Doc 1394] - Filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust. (Kwong, Jeffrey) (Entered: 01/22/2024)
01/19/20241395Docket Text
Notice to Filer of Error and/or Deficient Document.
Document filed without electronic /s/ or holographic signature.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURE.
(RE: related document(s)1394 Chapter 11 Post-Confirmation Report (UST Form 11-PCR) filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust) (KR9) (Entered: 01/19/2024)
01/19/20241394Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Interested Party Oxford Restructuring Advisors LLC, as Liquidating Trustee of the CPES Liquidating Trust. (Kwong, Jeffrey) (Entered: 01/19/2024)