Welcome to BusinessBankruptcies.com!

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

Apex Career College, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2018bk19512
TYPE / CHAPTER
Voluntary / 7

Filed

11-8-18

Updated

9-13-23

Last Checked

12-4-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 9, 2018
Last Entry Filed
Nov 8, 2018

Docket Entries by Quarter

Nov 8, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Apex Career College, LLC (Mottahedeh, Kian) (Entered: 11/08/2018)
Nov 8, 2018 Receipt of Voluntary Petition (Chapter 7)(6:18-bk-19512) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48021176. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/08/2018)
Nov 8, 2018 Meeting of Creditors with 341(a) meeting to be held on 12/10/2018 at 09:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Mottahedeh, Kian) (Entered: 11/08/2018)
Nov 8, 2018 2 Corporate resolution authorizing filing of petitions Filed by Debtor Apex Career College, LLC. (Mottahedeh, Kian) (Entered: 11/08/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2018bk19512
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
7
Filed
Nov 8, 2018
Type
voluntary
Terminated
Jan 8, 2019
Updated
Sep 13, 2023
Last checked
Dec 4, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aplus Collection Agency
    Credibly
    Creditors Adjustment Bureau, Inc.
    J Ross Publishing
    Palo Plesnick
    Retail Capital LLC
    Superior Court of CA-San Bernardino

    Parties

    Debtor

    Apex Career College, LLC
    1250 East Cooley Drive
    Colton, CA 92324
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx2365

    Represented By

    Kian Mottahedeh
    SM Law Group, APC
    16130 Ventura Blvd Ste 660
    Encino, CA 91436
    818-855-5950
    Fax : 818-855-5952
    Email: kian@smlawca.com

    Trustee

    Robert Whitmore (TR)
    3600 Lime St Ste 616
    Riverside, CA 92501
    (951) 276-9292

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 21 Mendoza Business Enterprise, Inc. 7 6:2024bk11399
    Mar 20, 2023 Transit Physical Therapy PC 11V 6:2023bk11057
    Feb 19, 2020 Rideshare Port Management, LLC 7 6:2020bk11276
    Apr 22, 2019 Banner Mattress, Inc. 7 6:2019bk13381
    Jul 17, 2017 PS-8 Acquisition, LLC 11 6:17-bk-15930
    Oct 28, 2016 Sam Daniel Dason DDS,A Professional Dental Corpora 11 6:16-bk-19604
    Oct 5, 2016 Applied Industrial Design, Inc. 7 6:16-bk-18915
    Apr 20, 2014 R.P. Publications, Inc. 7 6:14-bk-15140
    Sep 21, 2013 International Institute of Forensic Science, Inc 7 6:13-bk-25807
    May 30, 2013 MJM Ventures, Inc. 11 6:13-bk-19602
    Mar 22, 2012 Shri Ranchhod Corporation 11 6:12-bk-17147
    Mar 5, 2012 ACCU-RATE LENDERS, INC. 7 6:12-bk-15626
    Feb 28, 2012 Shri Ranchhod Corporation 7 6:12-bk-14896
    Jan 30, 2012 Shri Ranchhod Corporation 7 6:12-bk-12267
    Dec 9, 2011 Shortline Development, LLC, a limited liability co 11 6:11-bk-47171