Welcome to BusinessBankruptcies.com!

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

Cal Premium Treats, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:16-bk-17522
TYPE / CHAPTER
Voluntary / 11

Filed

8-22-16

Updated

2-8-18

Last Checked

2-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2018
Last Entry Filed
Nov 3, 2017

Docket Entries by Year

There are 165 older docket entries.

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

login purchase single case subscribe now

Jun 29, 2017 157 Order Approving Stipulation between Debtor, and the Office of the U.S. Trustee Re: Continue U.S. Trustee's Motion to Dismiss/Convert Chapter 11 Case - Continued to August 29, 2017 at 1:30 p.m. (BNC-PDF) Signed on 6/29/2017 (RE: related document(s)156 Stipulation filed by Debtor Cal Premium Treats, Inc.). (Green, Yolanda) (Entered: 06/29/2017)
Jun 29, 2017 158 Order Approving Stipulation between Debtor, and Secured Creditors American Lending Center, LLC FKA U. S. Small Business Re: Deadline to File Chapter 11 Reorganization Plan and Disclosure Statement and Objections to Claims - Extend Deadline to September 1, 2017. (BNC-PDF) (Related Doc # 155 ) Signed on 6/29/2017 (Green, Yolanda) (Entered: 06/29/2017)
Jul 1, 2017 159 BNC Certificate of Notice - PDF Document. (RE: related document(s)157 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/01/2017. (Admin.) (Entered: 07/01/2017)
Jul 1, 2017 160 BNC Certificate of Notice - PDF Document. (RE: related document(s)158 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/01/2017. (Admin.) (Entered: 07/01/2017)
Jul 6, 2017 161 Monthly Operating Report. Operating Report Number: 10. For the Month Ending May 31, 2017 Filed by Debtor Cal Premium Treats, Inc.. (Polis, Thomas) (Entered: 07/06/2017)
Aug 22, 2017 162 Motion to Dismiss Debtor Debtor-In-Possessions Motion For Order (1) Authorizing Debtor To Distribute Funds To Creditors; And (2) Dismissing Chapter 11 Case; And Declaration Of Richard Allen; With Proof of Service Filed by Debtor Cal Premium Treats, Inc. (Attachments: # 1 Exhibit A) (Polis, Thomas) (Entered: 08/22/2017)
Aug 22, 2017 163 Notice of motion/application Debtor-In-Possessions Notice of Motion For Order (1) Authorizing Debtor To Distribute Funds To Creditors; And (2) Dismissing Chapter 11 Case; And Declaration Of Richard Allen; with Proof of Service Filed by Debtor Cal Premium Treats, Inc. (RE: related document(s)162 Motion to Dismiss Debtor Debtor-In-Possessions Motion For Order (1) Authorizing Debtor To Distribute Funds To Creditors; And (2) Dismissing Chapter 11 Case; And Declaration Of Richard Allen; With Proof of Service Filed by Debtor Cal Premium Treats, Inc. (Attachments: # 1 Exhibit A)). (Attachments: # 1 Exhibit A) (Polis, Thomas) (Entered: 08/22/2017)
Aug 22, 2017 164 Application for Compensation First and Final Application for Fees and Reimbursement of Expenses by Polis & Associates, a Professional Law Corporation, Counsel for Debtor/debtor-in-possession; Declaration of Thomas J. Polis, Esq. In Support Thereof; with Proof of Service for Thomas J Polis, Debtor's Attorney, Period: 8/22/2016 to 9/12/2017, Fee: $129,347.00, Expenses: $2,607.20. Filed by Attorney Thomas J Polis (Attachments: # 1 Exhibit A # 2 Exhibit B) (Polis, Thomas) (Entered: 08/22/2017)
Aug 22, 2017 165 Notice of motion/application First and Final Application for Fees and Reimbursement of Expenses by Polis & Associates, a Professional Law Corporation, Counsel for Debtor/debtor-in-possession; Declaration of Thomas J. Polis, Esq. In Support Thereof; with Proof of Service Filed by Debtor Cal Premium Treats, Inc. (RE: related document(s)164 Application for Compensation First and Final Application for Fees and Reimbursement of Expenses by Polis & Associates, a Professional Law Corporation, Counsel for Debtor/debtor-in-possession; Declaration of Thomas J. Polis, Esq. In Support Thereof; with Proof of Service for Thomas J Polis, Debtor's Attorney, Period: 8/22/2016 to 9/12/2017, Fee: $129,347.00, Expenses: $2,607.20. Filed by Attorney Thomas J Polis (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Polis, Thomas) (Entered: 08/22/2017)
Aug 23, 2017 166 Hearing Set (RE: related document(s)162 Dismiss Debtor filed by Debtor Cal Premium Treats, Inc.) The Hearing date is set for 9/12/2017 at 01:30 PM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Green, Yolanda) (Entered: 08/23/2017)
Show 10 more entries
Sep 8, 2017 177 Order Granting Motion of John Keller Pursuant to Local Bankruptcy Rule 9013-1(m) to Continue Hearing on Debtor in Possession's Motion for Order (1) Authorizing Debtor to Distribute Funds to Creditors; and (2) Dismissing Chapter 11 Case; and (2) and Continuing Hearings on Chapter 11 Status Conference, Final Fee Application, and U.S. Trustee Motion to Dismiss - Continued to October 17, 2017 at 1:30p.m. ( (BNC-PDF) (Related Doc # 174 ) Signed on 9/8/2017 (Green, Yolanda) (Entered: 09/08/2017)
Sep 8, 2017 Hearing (Bk Motion) Continued (RE: related document(s) 162 DISMISS DEBTOR filed by Cal Premium Treats, Inc.) Hearing to be held on 10/17/2017 at 01:30 PM 3420 Twelfth Street Room 126 Riverside, CA 92501 for 162 , (Green, Yolanda) (Entered: 09/08/2017)
Sep 8, 2017 Hearing (Bk Motion) Continued (RE: related document(s) 164 APPLICATION FOR COMPENSATION filed by Cal Premium Treats, Inc.) Hearing to be held on 10/17/2017 at 01:30 PM 3420 Twelfth Street Room 126 Riverside, CA 92501 for 164 , (Green, Yolanda) (Entered: 09/08/2017)
Sep 8, 2017 178 Hearing Continued (RE: related document(s)98 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (RS)) The Hearing date is set for 10/17/2017 at 01:30 PM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Green, Yolanda) (Entered: 09/08/2017)
Sep 8, 2017 179 Hearing Continued on Chapter 11 Status Conference hearing to be held on 10/17/2017 at 01:30 PM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Green, Yolanda) (Entered: 09/08/2017)
Sep 8, 2017 180 Request for courtesy Notice of Electronic Filing (NEF) Filed by Miller, Charity. (Miller, Charity) (Entered: 09/08/2017)
Sep 10, 2017 181 BNC Certificate of Notice - PDF Document. (RE: related document(s)177 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/10/2017. (Admin.) (Entered: 09/10/2017)
Sep 28, 2017 182 Notice of motion/application Debter-In-Possessions Amended Notice Of Motion For Order (1) Authorizing Debtor Cal Premimum Treats, Inc. To Distribute Funds To Creditors; And (2) Dismissing Chapter 11 Case; with proof of service Filed by Debtor Cal Premium Treats, Inc. (RE: related document(s)162 Motion to Dismiss Debtor Debtor-In-Possessions Motion For Order (1) Authorizing Debtor To Distribute Funds To Creditors; And (2) Dismissing Chapter 11 Case; And Declaration Of Richard Allen; With Proof of Service Filed by Debtor Cal Premium Treats, Inc. (Attachments: # 1 Exhibit A)). (Attachments: # 1 Exhibit A) (Polis, Thomas) (Entered: 09/28/2017)
Oct 5, 2017 183 Stipulation By John Keller and Stipulation Between Debtor, Cal Premium Treats, Inc., and Creditor John Keller Re: (1) Allowance and Payment of Administrative Expense in Favor of John Keller; (2) Allowance of General Unsecured Claim in Favor of Keller; and Resolution of Keller's Opposition to Debtor's Structured Dismissal Motion with Proof of Service Filed by Creditor John Keller (Forsythe, Marc) (Entered: 10/05/2017)
Oct 12, 2017 184 Order approving stipulation between Debtor, Cal Premium Treats, Inc., and creditor John Keller re: (1) Allowance and payment of administrative expense in favor of John Keller; (2) Allowance of general unsecured claim in favor of Keller; and (3) Resolution of Keller's opposition to Debtor's structured dismissal motion (BNC-PDF) (Related Doc # 183 ) Signed on 10/12/2017 (Craig, John) (Entered: 10/12/2017)

There are 10 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
6:16-bk-17522
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Aug 22, 2016
Type
voluntary
Terminated
Nov 3, 2017
Updated
Feb 8, 2018
Last checked
Feb 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4-Under Holdings, LLC
    A Plus Homes
    A Plus Homes, Inc.
    ACJ International
    ADF/IDF Inc.
    Advantage packaging
    AICMA
    All American Chemical
    Allied Storage Containers
    Amazon Forest Inc.
    AMCOL BIO-AG
    American Color Research
    American Express
    AmPac Tri-State CDC Inc
    APJ Meats
    There are 189 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cal Premium Treats, Inc.
    20343 Harvill Avenue
    Perris, CA 92570
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx6034

    Represented By

    Thomas J Polis
    Polis & Associates, APLC
    19800 MacArthur Blvd
    Ste 1000
    Irvine, CA 92612-2433
    949-862-0040
    Fax : 949-862-0041
    Email: tom@polis-law.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Michael J Bujold
    Executive Office for U.S. Trustees
    441 G St. NW
    Suite 6150
    Washington, DC 20530
    202-514-0174
    Email: Michael.J.Bujold@usdoj.gov
    Mohammad Tehrani
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6990
    Fax : 951-276-6973
    Email: Mohammad.V.Tehrani@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 24, 2023 4Way Freight Transport Inc 7 6:2023bk13805
    May 22, 2023 Silver Creek Industries RS, LLC 11 6:2023bk12167
    May 22, 2023 Silver Creek Leasing, LLC 11 6:2023bk12165
    Apr 24, 2023 Silver Creek Industries LLC 11 6:2023bk11677
    Jul 19, 2022 Taysir Incorporated, a California Corporation 11 6:2022bk12719
    May 29, 2020 Pro 356 LLC 7 6:2020bk13728
    Jul 27, 2019 DDI Distribution of California, LLC, dba DDI Distr 7 6:2019bk16545
    Mar 15, 2018 MBC Logistics, Inc. 7 6:2018bk12055
    Feb 8, 2018 MBC Logistics, Inc. 7 6:2018bk10984
    Dec 5, 2016 Herca Solar, Inc. 7 6:16-bk-20651
    May 27, 2015 Kids Nutritional Center, Inc. 7 6:15-bk-15304
    Mar 19, 2015 Perry,, LLC. 11 6:15-bk-12688
    Aug 7, 2014 XL Equipment, Inc 7 6:14-bk-20041
    Oct 22, 2013 KS Chandi & Sons, Inc. 11 9:13-bk-91897
    Nov 14, 2012 Western States Drywall, Inc. 7 6:12-bk-35470