Welcome to BusinessBankruptcies.com!

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

Apogee Western Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:15-bk-14021
TYPE / CHAPTER
Voluntary / 11

Filed

4-22-15

Updated

9-13-23

Last Checked

6-12-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2015
Last Entry Filed
May 30, 2015

Docket Entries by Year

Apr 22, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Apogee Western Inc List of Equity Security Holders due 5/6/2015. Summary of Schedules (Form B6 Pg 1) due 5/6/2015. Schedule A (Form B6A) due 5/6/2015. Schedule B (Form B6B) due 5/6/2015. Schedule D (Form B6D) due 5/6/2015. Schedule E (Form B6E) due 5/6/2015. Schedule F (Form B6F) due 5/6/2015. Schedule G (Form B6G) due 5/6/2015. Schedule H (Form B6H) due 5/6/2015. Declaration Concerning Debtors Schedules (Form B6) due 5/6/2015. Statement of Financial Affairs (Form B7) due 5/6/2015. Corporate resolution authorizing filing of petitions due 5/6/2015. Corporate Ownership Statement due by 5/6/2015.Statement of Related Cases due 5/6/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 5/6/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 5/6/2015. Incomplete Filings due by 5/6/2015. (Romero, Kimberly) (Entered: 04/22/2015)
Apr 22, 2015 Judge Mark D. Houle added to case due to prior related case 6:15-12733-MH. (Romero, Kimberly) (Entered: 04/22/2015)
Apr 23, 2015 Receipt of Chapter 11 Filing Fee - $1717.00 by 14. Receipt Number 60124468. (admin) (Entered: 04/23/2015)
Apr 23, 2015 Notice of Debtor's Prior Filings for debtor Apogee Western Inc Case Number 15-12733, Chapter 7 filed in California Central Bankruptcy on 03/20/2015 , Dismissed for Failure to File Information on 04/16/2015.(Admin) (Entered: 04/23/2015)
Apr 24, 2015 2 Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report (Related Doc # doc ) Signed on 4/24/2015 (Cargill, Rita) (Entered: 04/24/2015)
Apr 24, 2015 3 Hearing Set Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. Status hearing to be held on 5/19/2015 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Cargill, Rita) (Entered: 04/24/2015)
Apr 24, 2015 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Apogee Western Inc) No. of Notices: 2. Notice Date 04/24/2015. (Admin.) (Entered: 04/24/2015)
Apr 24, 2015 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Apogee Western Inc) No. of Notices: 2. Notice Date 04/24/2015. (Admin.) (Entered: 04/24/2015)
Apr 26, 2015 6 BNC Certificate of Notice - PDF Document. (RE: related document(s)2 Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 04/26/2015. (Admin.) (Entered: 04/26/2015)
Apr 28, 2015 7 Meeting of Creditors 341(a) meeting to be held on 5/27/2015 at 02:30 PM at RM 720, 3801 University Ave., Riverside, CA 92501. (Eudy, Debra) (Entered: 04/28/2015)
Apr 30, 2015 8 BNC Certificate of Notice (RE: related document(s)7 Meeting of Creditors Chapter 11 & 12) No. of Notices: 6. Notice Date 04/30/2015. (Admin.) (Entered: 04/30/2015)
May 5, 2015 9 Cash Flow Statement for Small Business Filed by Debtor Apogee Western Inc. (Abuzeid, Lara) (Entered: 05/05/2015)
May 18, 2015 10 Application for extension of time to file schedules and/or plan Filed by Debtor Apogee Western Inc (Romero, Kimberly) (Entered: 05/18/2015)
May 18, 2015 11 Declaration of Kenneth Hall, Secretary for Apogee Western Inc., in support of Motion for Extension of Time to File Schedules and Statement of Financial Affairs. Filed by Debtor Apogee Western Inc (RE: related document(s)10 Application for extension of time to file schedules and/or plan). (Romero, Kimberly) (Entered: 05/18/2015)
May 18, 2015 12 Notice of Motion for Order Without Hearing. Filed by Debtor Apogee Western Inc (RE: related document(s)10 Application for extension of time to file schedules and/or plan Filed by Debtor Apogee Western Inc). (Romero, Kimberly) (Entered: 05/18/2015)
May 19, 2015 13 U.S. Trustee Motion to dismiss or convert Notice of Motion and Motion by United States Trustee to Dismiss or Convert Chapter 11 Case; Memorandum of Points and Authorities in Support of Motion; Declaration of Herman Au in Support Thereof with Exhibits 1 and 2 and Proof of Service Filed by U.S. Trustee United States Trustee (RS). (United States Trustee (jks)) (Entered: 05/19/2015)
May 19, 2015 14 Notice to creditors (BNC-PDF) 13 (Cargill, Rita) (Entered: 05/19/2015)
May 19, 2015 15 Hearing Set (RE: related document(s)13 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (RS)) The Hearing date is set for 6/23/2015 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Cargill, Rita) (Entered: 05/19/2015)
May 19, 2015 16 Hearing Held re Scheduling and Case Management Conference - Case Dismissed. Order to follow. (Cargill, Rita) (Entered: 05/19/2015)

There are 5 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
6:15-bk-14021
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11
Filed
Apr 22, 2015
Type
voluntary
Terminated
Jul 29, 2015
Updated
Sep 13, 2023
Last checked
Jun 12, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BARRETT DAFFIN FRAPPIER
    DEPARTMENT OF TREASURY
    EVENING STAR RISING INC
    NATIONSTAR MORTGAGE
    US BANK NATIONAL ASSICIATION

    Parties

    Debtor

    Apogee Western Inc
    27300 Capricho Circle
    Temecula, CA 92590
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx5292

    Represented By

    Alan L Mohill
    43015 Blackdeer Loop Suite 101
    Temecula, CA 92590
    951-296-3307

    U.S. Trustee

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

    Represented By

    Michael J Bujold
    Office of the U.S. Trustee
    915 Wilshire Boulevard
    Suite 1850
    Los Angeles, CA 90017
    213-894-6811
    Fax : 213-894-6778
    Email: Michael.J.Bujold@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 8, 2023 ABG Engineering, Inc. 7 6:2023bk10454
    Jun 6, 2022 APEX CONVEYOR SYSTEMS, INC. 11 6:2022bk12152
    Oct 18, 2018 JRL Transportation Inc 11 6:2018bk18820
    Aug 6, 2018 Lovejoy's Family Moving., Inc., dba Republic 11 6:2018bk16624
    May 29, 2018 Lone Star Growers, Inc. parent case 11 1:2018bk11275
    May 29, 2018 Hines Growers, Inc. parent case 11 1:2018bk11274
    May 29, 2018 Color Spot Nurseries, Inc. parent case 11 1:2018bk11273
    May 29, 2018 Color Spot Holdings, Inc. 11 1:2018bk11272
    Jul 10, 2017 River Crest Estates, LLC 11 6:17-bk-15755
    May 16, 2015 HNO Green Fuels, Inc. 11 6:15-bk-14946
    Mar 20, 2015 Apogee Western Inc 7 6:15-bk-12733
    Mar 8, 2013 Edge Development Inc. 7 6:13-bk-14131
    Aug 29, 2012 Diligent Contractors, Inc dba Diligent Archeticual 7 6:12-bk-30085
    Aug 15, 2012 Diligent Contractors Inc 7 6:12-bk-28960
    Apr 11, 2012 Logistics International, Inc. 7 6:12-bk-18994