Case number: 6:18-bk-17297 - Apex Personnel, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Apex Personnel, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott H. Yun

  • Filed

    08/27/2018

  • Last Filing

    09/12/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:18-bk-17297-SY

Assigned to: Scott H. Yun
Chapter 7
Voluntary
Asset


Date filed:  08/27/2018
341 meeting:  01/09/2020
Deadline for filing claims:  03/18/2019
Deadline for filing claims (govt.):  02/25/2019

Debtor

Apex Personnel, Inc.

1001 E Herron Parkway Suite 118-258
Carrollton, TX 75010
SAN BERNARDINO-CA
Tax ID / EIN: 47-1861693

represented by
Omero Banuelos

415 W. Foothill Blvd.
Suite 202
Claremont, CA 91711
626-233-7027
Email: banueloslaw@gmail.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Nathan F Smith

Malcolm - Cisneros
2112 Business Center Dr
Irvine, CA 92612
949-252-9400
Fax : 949-252-1032
Email: nathan@mclaw.org

U.S. Trustee

United States Trustee (RS)

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

Latest Dockets

Date Filed#Docket Text
09/12/2022113Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (SM6)
09/08/2022112Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Cisneros. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested.. (united states trustee (fsy))
06/02/2022Receipt of Court Cost Paid in Full - $1050.00 by 03. Receipt Number 60151358. (admin)
06/02/2022Receipt of Court Cost Paid in Full - $1050.00 by 03. Receipt Number 60151358. (admin) (Entered: 06/02/2022)
05/28/2022111BNC Certificate of Notice - PDF Document. (RE: related document(s)[110] Order of Distribution (BNC-PDF) filed by Trustee Arturo Cisneros (TR), Accountant Hahn Fife & Company LLP) No. of Notices: 1. Notice Date 05/28/2022. (Admin.)
05/26/2022110Order on Final Fee Applications Allowing Payment of: (1) Court and U.S. Trustee Fees; and (2) Final Fees and Expenses of Trustee and Professionals [LBR 2016-1(c)(4)] for Malcolm & Cisneros, Trustee's Attorney, Fees awarded: $37,000.00, Expenses awarded: $16.11; for Arturo Cisneros (TR), Trustee Chapter 7, Fees awarded: $7,626.79, Expenses awarded: $1,453.25; for Hahn Fife & Company LLP, Accountant, Fees awarded: $4,510.00, Expenses awarded: $569.20; U.S. Bankruptcy Court Fees: $1,050.00. Awarded on 5/26/2022 (BNC-PDF) Signed on 5/26/2022. (SM6)
05/26/2022109Document, Hearing Held - GRANTED - (RE: related document(s)[106] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (SM6)
04/23/2022108BNC Certificate of Notice - PDF Document. (RE: related document(s)[106] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 8. Notice Date 04/23/2022. (Admin.)
04/21/2022107Hearing Set (RE: related document(s)106 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 5/26/2022 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Mason, Shari) (Entered: 04/21/2022)
04/21/2022106Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)105). (united states trustee (fsy)) (Entered: 04/21/2022)