Welcome to BusinessBankruptcies.com!

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

Aptelm Llc

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:14-bk-30693
TYPE / CHAPTER
Voluntary / 11

Filed

5-2-14

Updated

9-13-23

Last Checked

5-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2014
Last Entry Filed
May 2, 2014

Docket Entries by Year

May 2, 2014 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1213, Filed by APTELM LLC. Order Meeting of Creditors due by 05/9/2014.Incomplete Filings due by 05/16/2014. (Attachments: # 1 Exhibit A) (Jacobson, Lawrence) (Entered: 05/02/2014)
May 2, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-30693) [misc,volp11] (1213.00). Receipt number 22430328, amount $1213.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 05/02/2014)
May 2, 2014 First Meeting of Creditors with 341(a) meeting to be held on 06/03/2014 at 09:00 AM at San Francisco U.S. Trustee Office. Proof of Claim due by 09/02/2014. (Jacobson, Lawrence) (Entered: 05/02/2014)
May 2, 2014 2 Creditor Matrix Filed by Debtor APTELM LLC (Jacobson, Lawrence) (Entered: 05/02/2014)
May 2, 2014 3 List of 20 Largest Unsecured Creditors Filed by Debtor APTELM LLC (Jacobson, Lawrence) (Entered: 05/02/2014)
May 2, 2014 4 Application to Designate Amir Shahmirza as Responsible Individual Filed by Debtor APTELM LLC (Jacobson, Lawrence) (Entered: 05/02/2014)
May 2, 2014 5 List of Equity Security Holders Filed by Debtor APTELM LLC (Jacobson, Lawrence) (Entered: 05/02/2014)
May 2, 2014 6 Corporate Disclosure Statement. Filed by Debtor APTELM LLC (Jacobson, Lawrence) (Entered: 05/02/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:14-bk-30693
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11
Filed
May 2, 2014
Type
voluntary
Terminated
May 9, 2016
Updated
Sep 13, 2023
Last checked
May 5, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allen Appell, Trustee
    Allen L Appell Trust
    Bruce N. Jackson
    Christine G. Schaaf Trust
    Christine G. Schaaf, Trustee
    East West Bank
    East West Bank
    First Regional Bank Custodian
    Fiserve Iss & Co.
    Franchise Tax Board
    Franchise Tax Board
    Howard Strassner IRA
    Internal Revenue Service
    Jack Yanoff LLC
    Kaija T Salvato
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    APTELM LLC, Debtor
    10 Rollins Road, Suite 217
    Millbrae, CA 94030
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx2317
    aka 537 Elm LLC

    Represented By

    Lawrence A. Jacobson
    Law Offices of Cohen and Jacobson
    900 Veterans Blvd. #600
    Redwood City, CA 94063
    (650) 261-6280
    Email: laj@jacobsonattorneys.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 7, 2023 Proterra Operating Company, Inc. parent case 11 1:2023bk11121
    Aug 7, 2023 Proterra Inc. 11 1:2023bk11120
    Jun 28, 2023 Captain Corporation 11V 3:2023bk30421
    Mar 31, 2023 Jensen Instrument Company of Northern California, 7 3:2023bk30195
    Aug 31, 2021 Thai Stk, Inc. 11V 3:2021bk30613
    Oct 30, 2018 CROSS CHANNEL INC 7 3:2018bk31182
    Jun 16, 2015 Perry Street LLC (suspended) 7 3:15-bk-30784
    Mar 2, 2015 Millenia Construction & Services, Inc 7 3:15-bk-30248
    Oct 16, 2014 Bridges Tire and Wheel Inc. 7 3:14-bk-31499
    Apr 21, 2014 Bridges Tire and Wheel Inc. 7 3:14-bk-30610
    Nov 30, 2012 Equipment Supply Company, Inc. 7 3:12-bk-33377
    Nov 21, 2011 Hyundai Syscomm Corp. 7 5:11-bk-60708
    Nov 21, 2011 Hirsch Capital Corporation 7 5:11-bk-60707
    Nov 21, 2011 Apro Media Corp 7 5:11-bk-60706
    Aug 8, 2011 La Dolce Vita Tile & Stone, Inc. A California corp 7 3:11-bk-32909