Aug 23, 2017 167 Hearing Set (RE: related document(s)164 Application for Compensation 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) Aug 24, 2017 168 Stipulation By Cal Premium Treats, Inc. and the Office of the U.S. Trustee Re: Continue U.S. Trustees Motion to Dismiss/convert Chapter 11 Case (ECF No. 98); with Proof of Service Filed by Debtor Cal Premium Treats, Inc. (Polis, Thomas) (Entered: 08/24/2017) Aug 24, 2017 169 Order Approving Stipulation between Debtor, and The Office of the United States Trustee Re: continued U.S. Trustee's Motion to Dismiss/Convert Chapter 11 case and continue Status Conference to September 12, 2017 at 1:30 p.m. (BNC-PDF) (Related Doc # 168 ) Signed on 8/24/2017 (Zamora, Ed) (Entered: 08/24/2017) Aug 26, 2017 170 BNC Certificate of Notice - PDF Document. (RE: related document(s)169 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 08/26/2017. (Admin.) (Entered: 08/26/2017) Aug 28, 2017 171 Status report Debtor's Comments Re: Court's Chapter 11 Status Report; Proof of Service Filed by Debtor Cal Premium Treats, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Polis, Thomas) (Entered: 08/28/2017) Sep 1, 2017 172 Supplemental Debtors Supplement Re: Debtors Structured Dismissal Motion (ECF No. 162) Re: Payment For Debtors CRO Richard Allen; Declaration Of Richard Allen; with Proof of Service Filed by Debtor Cal Premium Treats, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Polis, Thomas) (Entered: 09/01/2017) Sep 1, 2017 173 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: 09/01/2017) Sep 7, 2017 174 Motion to Continue Hearing On (related documents 162 Dismiss Debtor) Motion Of John Keller Pursuant To Local Bankruptcy Rule 9013-1(M) To Continue Hearing On Debtor-In-Possessions Motion For Order (1) Authorizing Debtor To Distribute Funds To Creditors; And (2) Dismissing Chapter 11 Case with proof of service Filed by Creditor John Keller (Forsythe, Marc) (Entered: 09/07/2017) Sep 7, 2017 175 Request for judicial notice Filed by Creditor John Keller (RE: related document(s)174 Motion to Continue Hearing On (related documents 162 Dismiss Debtor) Motion Of John Keller Pursuant To Local Bankruptcy Rule 9013-1(M) To Continue Hearing On Debtor-In-Possessions Motion For Order (1) Authorizing Debtor To Distribute Funds To Cred). (Forsythe, Marc) (Entered: 09/07/2017) Sep 7, 2017 176 Notice of lodgment Filed by Creditor John Keller (RE: related document(s)174 Motion to Continue Hearing On (related documents 162 Dismiss Debtor) Motion Of John Keller Pursuant To Local Bankruptcy Rule 9013-1(M) To Continue Hearing On Debtor-In-Possessions Motion For Order (1) Authorizing Debtor To Distribute Funds To Creditors; And (2) Dismissing Chapter 11 Case with proof of service Filed by Creditor John Keller). (Forsythe, Marc) (Entered: 09/07/2017)