Adverse Actions

The following adverse actions were taken by the ACCET Commission.

Adverse actions can be appealed as described in ACCET Document 11 – Policies and Practices of the Accrediting Commission. An institution who has appealed a denial or withdrawal of accreditation remains accredited until the appeal is resolved.

August 2022

Institution Name

Address

ACCET ID

Action

Effective Date

CDA Technical Institute

91 Trout River Drive

Jacksonville, FL 32208

1147

Accreditation Withdrawn while on Show Cause (Final Action)

9/10/2022

August 2021

Institution Name

Address

ACCET ID

Action

Effective Date

International Diving Institute

2340 Avenue F

North Charleston, SC 29405

1438

Accreditation Withdrawn while on Show Cause

8/20/2021

April 2021

Institution Name

Address

ACCET ID

Action

Effective Date

Medical Response Institute

1155 S. College Street

Winchester, TN 37398

1590

Initial Accreditation Denied

5/7/2021

Boston School of English

814 South Street

Boston, MA 02131

1067

Withdrawal of Accreditation and Denial of Final Approval of a Change of Ownership

5/7/2021
January – February 2021

Institution Name

Address

ACCET ID

Action

Effective Date

Language Plus

1301 North Oregon Street, First Floor

El Paso, TX 79902

975

Accreditation Withdrawn while on Show Cause (Final Action)

2/8/21

Los Angeles ORT College

6435 Wilshire Boulevard

Los Angeles, CA 90048

 

366

Accreditation Denied while on Show Cause (Final Action)

Institution Response

1/21/21

January 2021

Institution Name

Address

ACCET ID

Action

Effective Date

Harris School of Business

890 Maine Street, Suite 100

Sanford, ME

982

Accreditation Withdrawn while on Show Cause (Final Action)

1/11/21

Harris School of Business

1413 Foulk Road

Wilmington, DE 19803

1008

Accreditation Withdrawn while on Show Cause (Final Action)

1/11/21

Branford Hall Career Institute

1 Summit Place

Branford, CT 06405

1507

Accreditation Withdrawn while on Show Cause (Final Action)

1/11/21

Harris School of Business

1 Mall Drive, Suite 700

Cherry Hill, NJ 08002

1508

Accreditation Withdrawn while on Show Cause (Final Action)

1/11/21

American College for Medical Careers

5959 Lake Ellenor Drive

Orlando, FL 32809

1542

Accreditation Withdrawn while on Show Cause (Final Action)

1/11/21
December 2020

Institution Name

Address

ACCET ID

Action

Effective Date

Los Angeles ORT College

6435 Wilshire Boulevard

Los Angeles, CA 90048

366

Accreditation Denied while on Show Cause (Appealable)

1/5/21

 

October 2020

Institution Name

Address

ACCET ID

Action

Effective Date

Harris School of Business

890 Maine Street, Suite 100

Sanford, ME

982

Accreditation Withdrawn (Appealing)

10/12/20

Harris School of Business

1413 Foulk Road

Wilmington, DE 19803

1008

Accreditation Withdrawn (Appealing)

10/12/20

Branford Hall Career Institute

1 Summit Place

Branford, CT 06405

1507

Accreditation Withdrawn (Appealing)

10/12/20

Harris School of Business

1 Mall Drive, Suite 700

Cherry Hill, NJ 08002

1508

Accreditation Withdrawn (Appealing)

10/12/20

American College for Medical Careers

5959 Lake Ellenor Drive

Orlando, FL 32809

1542

Accreditation Withdrawn (Appealing)

10/12/20

 
August 2020

Institution Name

Address

ACCET ID

Action

Effective Date

Academy of Radio and Television Broadcasting

16052 Beach Blvd, Suite 263-N
Huntington Beach, CA 92647

173

Reaccreditation Denied
(Final Action)

8/21/20

Technical & Vocational Training

Al Murabba Quarter
Al-Washam Street intersection with King Fahd Road
P.O. Box 7823
Riyadh, Saudi Arabia 11472

1322

Reaccreditation Denied
(Appealable)

9/2/20
 
April 2020

Institution Name

Address

ACCET ID

Action

Effective Date

Academy of Radio and Television Broadcasting

16052 Beach Blvd, Suite 263-N

Huntington Beach, CA 92647

173

Reaccreditation Denied (Appealable)

 
August 2019
Institution Name Address ACCET ID Action Effective Date

Manhattan Institute of Management

110 William St., 3rd Floor New York, NY 10038

1549

Initial Accreditation Denied (Final Action)

 

Finger Lakes School of Massage

215 E. State St., Suite 203, Ithaca, NY 14850

Branches:

272 North Bedford Rd., Mount Kisco, NY 10549

5340 Spectrum Dr., Suite H; Frederick, MD 21703

1266

Reaccreditation Denied (Final Action)

10/31/19

Greater Michigan Construction Academy

7730 W. Wackerly St., Midland, MI 48642

Branch: 

1501 Rensen St., Lansing, MI 48910

1456

Reaccreditation Denied (Final Action)

 

National Court Reporters Association

12030 Sunrise Valley Dr., Suite 400, Reston, VA 20191

275

Reaccreditation Denied (Final Action)

 

USA English Language Center at San Diego University of Integrative Studies

3900 Harvey Street, San Diego, CA 92110

1359

Reaccreditation Denied (Final Action)

Institution Response

8/23/19

 
April 2019
Institution Name Address ACCET ID Action Effective Date

English Spot

Doral, FL

1568 Initial Accreditation Denied (Final Action) 04/29/2019

Finger Lakes School of Massage

Ithaca, NY

1266 Reaccreditation Denied (Appealing) 04/29/2019

Florida University Gate

Temple Terrace, FL

1564 Initial Accreditation Denied (Final Action) 04/17/2019

Institution of Epidermal Cell Therapy

Chesapeake, VA

1567 Initial Accreditation Denied (Final Action) 04/30/2019
 
December 2018
Institution Name Address ACCET ID Action Effective Date

NYC Data Science Academy

500 8th Avenue, Suite 903 New York, NY 10018

1561 Initial Accreditation Denied (Final Action) 12/15/18

Plenum Institute

3000 John F. Kennedy Blvd., #310 Jersey City, NJ 07306

1553 Initial Accreditation Denied (Final Action) 12/21/18

RWM Fiber Optics, Inc.

16627 South Avalon Blvd., Suite A Carson, CA 90746

1256 Reaccreditation Denied (Final Action) 12/13/18

USA English Language Center at San Diego University of Integrative Studies

3900 Harney Street San Diego, CA 92110

1359 Reaccreditation Denied (Appealing) 12/28/18

Settlement Statement – USA English Language Center (USAELC)

The lawsuit filed in federal court (in the U.S. District Court for the Eastern District of Virginia) by USA English Language Center (USAELC) against the Accrediting Council for Continuing Education & Training (ACCET), concerning ACCET’s denial of reaccreditation to USAELC and various other accreditation matters, has been confidentially settled and dismissed with prejudice, without any admission of liability or wrongdoing by either party. USAELC, having obtained accreditation with another recognized accrediting agency, has decided to not seek any further grant of accreditation from ACCET. All other terms of the settlement are confidential, and neither party will be making any further statement about the case or the settlement.

 
August 2018
Institution Name Address ACCET ID Action Effective Date

Curam College of Nursing

Sacramento, CA

1552 Initial Accreditation Denied (Final Action) 8/31/18

Masters Vocational College

Riverside, CA

1545 Initial Accreditation Denied (Final Action) 8/31/18

Virginia College dba Virginia College, Golf Academy of America, and Ecotech Institute

Institution Response

488 Palisades, Blvd., Birmingham, AL

Branches:

Huntsville, AL Mobile, AL Montgomery, AL Phoenix, AZ San Diego, CA Aurora, CO Ft. Pierce, FL Jacksonville, FL Pensacola, FL Orlando, FL Augusta, GA Columbus, GA Macon, GA Savannah, GA Baton Rouge, LA Shreveport, LA Biloxi, MS Jackson, MS Greensboro, NC Myrtle Beach, NC Tulsa, OK Charleston, SC Columbia, SC Florence, SC Greenville, SC Spartanburg, SC Chattanooga, TN Knoxville, TN Austin, TX Dallas, TX Lubbock, TX Richmond, VA

1539 Initial Accreditation Denied (Final Action) 8/31/18

Scandinavian Aviation Academy

1835 North Marshall Avenue El Cajon, CA 92020

980 Accreditation Withdrawn (Final Action) 8/14/18
 
April 2018
Institution Name Address ACCET ID Action Effective Date

Rennert (Rennert New York and Rennert Miami)

211 East 43rd St. New York, NY 10017

Branch: 560 Lincoln Road Miami Beach, FL 33139

1373

Reaccreditation Denied (Final Action)

Institution Response

4/11/18

Colegio Tecnologico y Comercial de Puerto Rico

Calle Paz #165 Altos Aguada, PR

1515 Initial Accreditation Denied (Final Action) 5/1/18
Virginia College, LLC (dba Virginia College, Golf Academy of America, and Ecotech Institute)

488 Palisades Blvd. Birmingham, AL 35209

Branches:

Huntsville, AL Mobile, AL Montgomery, AL Phoenix, AZ San Diego, CA Aurora, CO Ft. Pierce, FL Jacksonville, FL Pensacola, FL Orlando, FL Augusta, GA Columbus, GA Macon, GA Savannah, GA Baton Rouge, LA Shreveport, LA Biloxi, MS Jackson, MS Greensboro, NC Myrtle Beach, NC Tulsa, OK Charleston, SC Columbia, SC Florence, SC Greenville, SC Spartanburg, SC Chattanooga, TN Knoxville, TN Austin, TX Dallas, TX Lubbock, TX Richmond, VA

1539 Initial Accreditation Denied (Appealable) 5/1/18
Scandinavian Aviation Academy

1835 North Marshall Avenue El Cajon, CA 92020

980 Accreditation Withdrawn (Appealable) 4/27/18
Target International Student Center

1105 Commonwealth Ave., Ste. 202 Boston, MA 02215

1384 Reaccreditation Denied (Final Action) 4/27/18

 

December 2017
Institution Name Address ACCET ID Action Effective Date

John Zink Institute

11920 East Apache
Tulsa, OK 74116

1307 Reaccreditation Denied (Final Action) 12/15/2017

L’Academie de Cuisine

1606 Industrial Drive
Gaithersburg, MD 20877

Branch: 5021 Wilson Lane
Bethesda, MD 20814

364 Accreditation Withdrawn (Final Action) 12/15/2017 
Rennert (Rennert New York and Rennert Miami)

211 East 43rd St.
New York, NY 10017

Branch: 560 Lincoln Road
Miami Beach, FL 33139

1373 Reaccreditation Denied (Final Action) 12/15/2017 

 

August 2017
Institution Name Address ACCET ID Action Effective Date

J’Renee College

415 Airport Road
Elgin, IL 60123

1272 Reaccreditation Accreditation Denied (Final Action) 8/14/17

 

April 2017
Institution Name Address ACCET ID Action Effective Date

Saint Joseph’s School of Nursing

816 West Lancaster Blvd Lancaster, CA 93534

1394 Initial Accreditation Denied (Final Action) 5/2/17

American School of Nursing and Allied Health

14910 Jefferson Davis Hwy Woodbridge, VA 22191

1490 Initial Accreditation Denied (Final Action) 4/27/17

Professional Medical Careers Institute

920 Hampshire Road, Suite S Westlake Village, CA 91361

1483 Initial Accreditation Denied (Final Action) 5/4/17

Universal English Center

49 W 33rd Street New York, NY 10001

1482 Initial Accreditation Denied (Final Action) 5/4/17
J’Renee College

415 Airport Road Elgin, IL 60123

1272 Reaccreditation Denied (Appealable) 5/4/17
Access International Business Institute

609 East Liberty Ann Arbor, MI 48104

1349 Accreditation Withdrawn (Final Action) 4/18/17

 

December 2016
Institution Name Address ACCET ID Action Effective Date

English USA Language School

8680 Spring Mountain Road
Las Vegas, NV 89117

1468 Initial Accreditation Denied (Final Action) 12/13/16 Institution Comments
Saint Joseph’s School of Nursing

816 West Lancaster Blvd
Lancaster, CA 93534

1394 Reaccreditation Denied (Appealable) 12/22/16
The Valley School for Dental Assisting

16500 Ventura Blvd
Encino, CA 91436

1398 Reaccreditation Denied (Final Action) 1/31/17
ABA Language Institute

1001 W. Cheltenham Avenue
Melrose, PA 19027

1436 Accreditation Withdrawn under a Show Cause Directive (Final Action) 1/31/17
The English Center

1005 Atlantic Avenue
Alameda, CA 94501

73 Accreditation Withdrawn under a Show Cause Directive (Final Action) 12/13/16

 

August 2016
Institution Name Address ACCET ID Action Effective Date
Access Institute

80-02 Kew Gardens Rd, Level C
Kew Gardens, NY 11415

1467 Initial Accreditation Denied (Final Action) 9/17/16
English USA Language School

8680 Spring Mountain Road
Las Vegas, NV 89117

1468 Initial Accreditation Denied (Appealable) 8/30/16
FLOW Language Institute

1830 Water Place, Suite 100
Atlanta, GA 30339

1466 Initial Accreditation Denied (Final Action) 10/5/16
Network Technology Academy Institute

20-40 Holland Street, Suite 402
Somerville MA 02144

1481 Initial Accreditation Denied (Final Action) 9/17/16
Elite Language Institute, LLC

1130 Trinity Mills Pkwy
Carrollton, TX 75006

1355 Reaccreditation Denied (Final Action) 9/21/16
 
April 2016
Institution Name Address ACCET ID Action Effective Date
Inlingua Language Services 3818 Spicewood Spring Rd, Suite 300
Austin, TX 78759
1475 Initial Accreditation Denied (Final Action) 5/21/16
Astar Education Institute 7868 Donegan Dr.
Manassas, VA 20109
1433 Reaccreditation Denied (Final Action) 4/18/16
 
January 2016
Institution Name Address ACCET ID Action Effective Date
Brensten Education 20633 Watertown Ct
Waukesha, WI 53186
1235 Accreditation Withdrawn under a Show Cause Directive 1/9/16
Career College of California 201 E 4th St., Suite 200
Santa Ana, CA 92701
1164 Accreditation Withdrawn under a Show Cause Directive 1/28/16
 

Archives


2015

December 2015
Institution Name Address ACCET ID Action Effective Date
Astar Education Institute 7868 Donegan Dr

Manassas, VA 20109

1433 Reaccreditation Denied (Appealable) 12/22/2015
Interface College 178 S. Stevens

Spokane, WA 99201

166 Accreditation Withdrawn under a Show Cause Directive 12/22/2015
 
April 2015
Institution Name Address ACCET ID Action Effective Date
Center of English Language 3434 Forest Lane

Dallas, TX 75234

1458 Initial Accreditation Denied (Final Action) 05/04/2015
International Skin Beauty Academy 830 N. Meacham Road

Schaumburg, IL 60173

1453 Initial Accreditation Denied (Final Action) 05/04/2015
Unique University 123 US Hwy 46

Fairfield, NJ 07004

1420 Initial Accreditation Denied (Final Action) 04/21/2015
Video Symphony EnterTraining, Inc. 266 E. Magnolia Blvd

Burbank, CA 91502

1098

Accreditation Withdrawn under a Show Cause Directive (Final Action)

04/17/2015

Institution Comments

2014

December 2014
Institution Name Address ACCET ID Action Effective Date
Ivy E&E Institute 482 N. Milwaukee Ave.

Wheeling, IL 60090

1437 Initial Accreditation Denied (Final Action) 12/23/2014
Security University – Final Action 510 Spring Street, Suite 130

Herndon, VA 20170

1295 Reaccreditation Denied – Final Action 01/05/2015
 
August 2014
Institution Name Address ACCET ID Action Effective Date
Wilshire Language School – Final Action 3200 Wilshire Boulevard, Suite 1201

Los Angeles, CA 90010

1423 Initial Accreditation Denied – Final Action 08/05/2014
Prodee University – Final Action 3251 W. 6th Street, Suite 420

Los Angeles, CA 90020

1435 Initial Accreditation Denied – Final Action 08/05/2014
Spring Institute for Intercultural Learning 1373 Grant Street, Denver, CO 80207 1058 Reaccreditation Denied (Final Action) 08/21/2014

 

Security University

510 Spring Street, Suite 130

Herndon, VA 20170

1295

Reaccreditation Denied (Appealed)

Addendum

08/21/2014
 
April 2014
Institution Name Address ACCET ID Action Effective Date
Dessin Design College – Final Action 500 Shatto Place #400

Los Angeles, CA 90020

1408 Initial Accreditation Denied 03/27/2014
Discovery School – Final Action 539 Durive Avenue

Closter, NJ 07624

1389 Initial Accreditation Denied 03/31/2014
Metropolitan Business Institute – Final Action 1370 Broadway, S-601

New York, NY 10018

1406 Initial Accreditation Denied 03/31/2014 Institution Comments
SISA American Language Center – Final Action 12714 Hoover Street

Garden Grove, CA 92841

1363 Initial Accreditation Denied 03/27/2014
Technology Career Services – Final Action 248 35th Street

New York, NY 10001

1396 Initial Accreditation Denied 03/28/2014
West Orange College – Final Action 905 S Euclid Street

Fullerton, CA 92832

1418 Initial Accreditation Denied 03/31/2014
Lingua Franca Institute at Washington Baptist University 4300 Evergreen Lane

Annandale, VA 22003

1411 Initial Accreditation Deferred 03/27/2014
The College of Chicago 1400 Business Center Drive

Mount Prospect, IL 60056

1393 Initial Accreditation Deferred 03/27/2014
GST Language Center 1000 Venice Blvd, 2nd Floor

Los Angeles, CA 90015

1434 Initial Accreditation Denied (Appealable) 04/28/2014
Prodee University, dba Neo-American Language School 3251 W. 6th Street, Suite #420

Los Angeles, CA 90020

1435 Initial Accreditation Denied (Appealed) 04/18/2014
Wilshire Language School 3200 Wilshire Blvd, Suite #1201

Los Angeles, CA 90010

1423 Initial Accreditation Denied (Appealed) 04/23/2014

2013

December 2013
Institution Name Address ACCET ID Action Effective Date
AOI College of Languages – Final Action 4255 Campus Drive, #A-200

Irvine, CA 92612

1401 Initial Accreditation Denied 12/07/2013
Dessin Design College – Final Action 500 Shatto Place, Suite 400

Los Angeles, CA 90020

1408 Initial Accreditation Denied

Appealed

12/07/2013
Lingua Franca Institute of Washington Baptist University 4300 Evergreen Lane

Annandale, VA 22003

1411 Initial Accreditation Denied

Appealed

12/07/2013
Oak English College

Final Action letter

18888 Labin Court, Suite B211

Rowland Heights, CA 91748

1397 Initial Accreditation Denied 12/07/2013
SISA American Language Center 12714 Hoover Street

Garden Grove, CA 92841

1363 Initial Accreditation Denied

Appealed

12/07/2013
Technology Career Services 248 35th Street

New York, NY 10001

1396 Initial Accreditation Denied

Appealed

12/07/2013
The College of Chicago 1400 Business Center Drive

Mount Prospect, IL 60056

1393 Initial Accreditation Denied

Appealed

12/07/2013
Metropolitan Business Institute 1370 Broadway, S-601

New York, NY 10018

1406 Initial Accreditation Denied

Appealed

12/12/2013
Discovery School 539 Durie Avenue

Closter, NJ 07624

1389 Initial Accreditation Denied

Appealed

12/13/2013
West Orange College

Final Action letter

905 S. Euclid Street

Fullerton, CA 92832

1418 Initial Accreditation Denied

Appealed

12/13/2013
CSRA Transportation

Final Action letter

3351 Wrightsboro Road, Suite 301

Augusta, GA 30813

1395 Initial Accreditation Denied 12/20/2013
Classic Cooking Academy

Final Action letter

10411 E. McDowell Mountain Ranch Rd.

Scottsdale, AZ 85255

1281 Reaccreditation Denied 12/20/2013
College of Industrial Repairs 2188 Bering Drive

San Jose, CA 95131

1289 Reaccreditation Denied 12/18/2013
Career Colleges of America 5612 East Imperial Highway

South Gate, CA 90290

0948 Accreditation Withdrawn/School Closure 01/09/2014
August 2013
Institution Name Address ACCET ID Action Effective Date
Newbridge College – San Diego East 878 Jackman Street El Cajon CA 92020 997 Accreditation Withdrawn/ School Closure 08/12/2013
Franklin Career College

Final Action letter

1274 Slater Circle

Ontario, CA 91761

1148 Accreditation Withdrawn 08/21/2013
Wizard Language School – Final Action 220 East 3900 South, Suite 11

Salt Lake City, UT 84107

1353 Initial Accreditation Denied 08/21/2013
Hancock International College

Final Action letter

4510 Executive Drive Plaza 11

San Diego CA 92121

1366 Initial Accreditation Denied 08/23/2013
GENY Final Action letter 519 8th Avenue, Second Floor New York, NY 10018 1374 Initial Accreditation Denied 08/28/2013
Advance English Academy – Final Action 1370 Mission Street, Suite #300 San Francisco, CA 94103 1339 Initial Accreditation Denied 08/30/2013
AOI College of Languages 4255 Campus Drive, #A-200 Irvine, CA 92612 1401 Initial Accreditation Denied Appealed 08/30/2013

 

April 2013
Institution Name Address ACCET ID Action Effective Date
Baton Rouge College – Final Action 1900 N. Lobdell Ave.

Baton Rouge, LA 70806

607 Accreditation Withdrawn 04/11/2013
CEL Educational Systems of Texas, Inc. dba Center of English Language – Final Action 3434 Forest Lane

Dallas, TX 75234

1346 Initial Accreditation Denied 04/11/2013
Conversa Language CenterFinal Action letter 817 Main Street, 6th Floor

Cincinnati, OH 45202

1347 Initial Accreditation Denied 04/29/2013
The Middle East InstituteFinal Action letter 1761 N Street, NW

Washington, DC 20036

1157 Initial Accreditation Denied 05/01/2013
Ivy E & E Institute d/b/a Ivy CollegeFinal Action letter 482 N. Milwaukee Ave

Wheeling, IL 60090

1342 Initial Accreditation Denied 05/03/2013
Wizard Language Center 220 East 3900 South, Suite 11

Salt Lake City, UT 84107

1353 Initial Accreditation Denied (Appealed) 05/03/2013

2012

December 2012
Institution Name Address ACCET ID Action Effective Date
Savannah School of Massage Therapy – Final Action 6413 Waters Ave

Savannah, GA 31406

1155 Reccreditation Denied 12/06/2012
Notter School of Pastry Arts – Denial

Final Action Letter

150 East Robinson Street, # 2511

Orlando, FL 32801

1271 Reaccreditation Denied 12/05/2012
CEL Educational Systems of Texas 3434 Forest Lane

Dallas, TX 75234

1346 Initial Accreditation Denied

(Appealed)

12/21/2012
Baton Rouge College 1900 North Lobdell Ave

Baton Rouge, LA 70806

607 Accreditation Withdrawn

(Appealed)

12/21/2012
Advance English Academy 1370 Mission Street

San Francisco, CA 94103

1339 Initial Accreditation Denied

(Appealed)

12/21/2012
August 2012
Institution Name Address ACCET ID Action Effective Date
4Cs The Center for Child Care Careers – Final Action 2 Market Street – 3rd Floor

(Paterson Museum Bldg)

Paterson NJ 07501

1085 Reccreditation Denied 08/15/12
Savannah School of Massage Therapy Training

Appeal Acknowledgment

6413 Waters Avenue

Savannah, GA 31406

1155 Reccreditation Denied (Appealed)08/30/12
April 2012
Institution Name Address ACCET ID Action Effective Date
4 Cs The Center for Child Care Careers 2 Market Street – 3rd Floor

(Paterson Museum Bldg)

Paterson NJ 07501

1085 Reccreditation Denied 05/04/2012
QBICS Career Institute

Final Action Letter

Institution Comments

1125 E 17th St Suite E210

Santa Ana CA 92701

1332 Initial Accreditation Denied 5/23/2012

2011

December 2011
Institution Name Address ACCET ID Action Effective Date
Bell Language School Final Action Letter 1535 McDonald Ave Brooklyn NY 11230 1326 Initial Accreditation Denied 1/3/2012
Albert Career School Final Action Letter 1400 Willow Ave. Elkins Park, PA 19027 1299 Initial Accreditation Denied 1/11/2012

 

August 2011
Institution Name Address ACCET ID Action Effective Date
Metro Auto Electronics Training Final Action Letter 111 Market Street Kenilworth NJ 07033 1072 Reaccreditation Denied 9/22/2011
English Nanny and Governess School Final Action Letter 37 South Franklin Street Chagrin Falls OH 44022 1296 Initial Accreditation Denied 9/16/2011
Industrial BioTechnical Institute Final Action Letter Road 871, Barrio Volcan Bayamon Puerto Rico 00960 1304 Initial Accreditation Denied 9/23/2011
Los Angeles Recording School Resignation Acknowledgement 6690 Sunset Blvd. Hollywood, CA 90028 647 Institution Resignation 8/31/2011

 

April 2011
Institution Name Address ACCET ID Action Effective Date
Los Angeles Recording School 6690 Sunset Blvd. Hollywood, CA 90028 647 Accreditation Withdrawn Appealed 5/18/2011
Center of English Language Final Action 3434 Forest Lane Dallas, TX 75234 1062 Appeal Denied 4/13/2011

2010

December 2010
Institution Name Address ACCET ID # Action Effective Date
Center of English Language 3434 Forest Lane Dallas, TX 75234 1062 Reaccreditation Denied – Appealed 12/24/10
Intercultural Communications College Final Action 810 Richards Street, Suite 200 Honolulu, HI 96813 864 Reaccreditation Denied 1/11/2011

 

August 2010
Institution Name Address ACCET ID # Action Effective Date
International Mid Pac College Appeal Appeal Denied 1311 Kapiolani Blvd., Suite 400 Honolulu, HI 96814 1184 Reaccreditation Denied Appealed – Denied 12/9/2010
California College of Music Final Action 42 South Catalina Ave Pasadena, CA 91106 1285 Initial Accreditation Denied 9/22/2010
April 2010
Institution Name Address ACCET ID # Action Effective Date
Ernest Hemingway English Institute 30 Front Street Fall River, MA 02721 1262 Initial Accreditation Denied 5/18/2010
New Millennium Training Center 331 Seaview Avenue Staten Island, NY 10306 1274 Initial Accreditation Denied 6/3/2010
David Rau

Owner, ComputerTraining.edu

Executive Plaza II, Suite 100 11350 McCormick Road

Hunt Valley, MD 21031

1166 Debarment 6/3/2010
Michelle Rau

Owner, ComputerTraining.edu

Executive Plaza II, Suite 100

11350 McCormick Road

Hunt Valley, MD 21031

1166 Debarment 6/10/2010
Charles Lang

CEO, ComputerTraining.edu

Executive Plaza II, Suite 100

11350 McCormick Road

Hunt Valley, MD 21031

1166 Debarment 6/3/2010
Curtis J. Hickman Jr.

CFO, ComputerTraining.edu

Executive Plaza II, Suite 100

11350 McCormick Road

Hunt Valley, MD 21031

1166 Debarment 5/20/2010

2009

December 2009
Institution Name Address ACCET ID # Action Effective Date
The Vocational Career Institute, Inc. 2352 E. University Drive, Ste. D-110

Phoenix, AZ 85034

1275 Initial Accreditation Denied 1/7/2010
Walter Jay M.D. Institute 501 Shatto Place

Los Angeles, CA 90026

1096 Reaccreditation Denied Appealed – Denied 4/6/2010
Partagon Culinary Institute 3125 Sinton Road

Colorado Springs, CO 80907

1263 Initial Accreditation Denied 1/7/2010
US PC Technical Learning Center 895 Bergen Avenue

Jersey City, NJ 07306

1090 Reaccreditation Denied Appealed – Denied 4/6/2010
National Institute of Massotherapy 3681 Manchester Rd., Suite 304

Akron, OH 44319

987 Reaccreditation Denied Appealed – Reaccreditation Granted for 3 Years
TechSkills – Cincinnati 4460 Carver Woods Drive

Cincinnati, OH 45242

1209 Reaccreditation Denied 1/20/2010