Case number: 6:16-bk-17522 - Cal Premium Treats, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Cal Premium Treats, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    08/22/2016

  • Last Filing

    11/03/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:16-bk-17522-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  08/22/2016
341 meeting:  09/22/2016
Deadline for filing claims:  12/23/2016
Deadline for filing claims (govt.):  12/23/2016

Debtor

Cal Premium Treats, Inc.

20343 Harvill Avenue
Perris, CA 92570
RIVERSIDE-CA
Tax ID / EIN: 46-3406034

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

Latest Dockets

Date Filed#Docket Text
11/03/2017194Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s)[4] Hearing (Bk Other) Set, [6] Meeting of Creditors Chapter 11 & 12, doc Hearing (Bk Motion) Continued, [58] Order Setting Last Day To File Proofs of Claim (BNC-PDF), doc Hearing (Bk Motion) Continued, [118] Hearing (Bk Other) Set, [121] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Debtor Cal Premium Treats, Inc., [179] Hearing (Bk Other) Continued) (Craig, John)
10/21/2017193BNC Certificate of Notice - PDF Document. (RE: related document(s)[191] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 10/21/2017. (Admin.)
10/21/2017192BNC Certificate of Notice - PDF Document. (RE: related document(s)[190] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 10/21/2017. (Admin.)
10/19/2017191Order (1) Granting Motion for Debtor to Distribute funds to creditors; (2) Dismissing Chapter 11 Case Debtor Dismissed (BNC-PDF). (Related Doc [162]) Signed on 10/19/2017. (Craig, John)
10/19/2017190Order Granting Application For Compensation (BNC-PDF) (Related Doc [164]) for Thomas J Polis, fees awarded: $129,347.00, expenses awarded: $2,607.20 Signed on 10/19/2017. (Craig, John)
10/18/2017189Hearing Held 10/17/17 (RE: on First and Final Application filed 8/22/17 for Fees and Reimbursement of Expenses by Polis & Associates, a Professional Law Corporation, Counsel for Debtor/debtor-in-possession; Period: 8/22/2016 to 9/12/2017, Fee: $129,347.00, Expenses: $2,607.20 - Granted by Default. Order by attorney. (Craig, John)
10/18/2017188Hearing Held 10/17/17 (RE: on Debtor-In-Possession's Motion filed 8/22/17 for Order (1) Authorizing Debtor To Distribute Funds To Creditors; And (2) Dismissing Chapter 11 Case - Granted by Default. Movant to lodge an order within 7 days. (Craig, John)
10/18/2017187Hearing Held 10/17/17 (RE: related document(s)[98] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (RS)) - Denied. Order by attorney. (Craig, John)
10/18/2017186Hearing Held 10/17/17 re Chapter 11 Status Conference - Off Calendar. (Craig, John)
10/14/2017185BNC Certificate of Notice - PDF Document. (RE: related document(s)[184] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/14/2017. (Admin.)