Welcome to BusinessBankruptcies.com!

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

Numale Colorado Sc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2025bk10344
TYPE / CHAPTER
Voluntary / 11

Filed

1-22-25

Updated

2-9-25

Last Checked

1-27-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2025
Last Entry Filed
Jan 25, 2025

Docket Entries by Day

Jan 22 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1738. Filed by DAVID A RIGGI on behalf of NUMALE COLORADO SC Chapter 11 Plan due by 05/22/2025. (RIGGI, DAVID) (Entered: 01/22/2025)
Jan 22 2 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 25-10344) [misc,volp11pb] (1738.00). Receipt number A22198233, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 01/22/2025)
Jan 22 3 Meeting of Creditors 341 Meeting to be held on 2/27/2025 at 01:00 PM at Telephonic - Chapter 11 LV. Deadline to Object to Debtors Discharge or to Challenge Dischargeability of Certain Debts is 4/28/2025. Proof of Claim due by 5/28/2025. (Entered: 01/22/2025)
Jan 23 4 Set Deficient Filing Deadlines. Incomplete Filings due by 2/5/2025. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 2/5/2025. Deficient Matrix due by 1/27/2025. Verification of Creditor Matrix due by 2/5/2025. 20 Largest Unsecured Creditors due by 2/5/2025. List of all creditors due by 2/5/2025. Summary of Assets and Liabilities due by 2/5/2025. Schedule A/B due by 2/5/2025. Schedule D due by 2/5/2025.Schedule E/F due by 2/5/2025. Schedule G due by 2/5/2025. Schedule H due by 2/5/2025. Declaration Under Penalty of Perjury due by 2/5/2025. Statement of Financial Affairs due by 2/5/2025. Atty Disclosure Statement due by 2/5/2025. Declaration Re: E-Filing due by 2/5/2025. List of Equity Security Holders due by 2/5/2025. (anm) (Entered: 01/23/2025)
Jan 23 5 Notice of Incomplete and/or Deficient Filing. (anm) (Entered: 01/23/2025)
Jan 23 6 Order Reassigning Case to Bankruptcy Judge NATALIE M. COX. (npc) (Entered: 01/23/2025)
Jan 23 7 Notice of Appearance Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN) (Entered: 01/23/2025)
Jan 23 8 Notice of Appearance AND REQUEST FOR NOTICE Filed by ALYSSA A. ROGAN on behalf of U.S. TRUSTEE - LV - 11 (ROGAN, ALYSSA) (Entered: 01/23/2025)
Jan 25 9 BNC Certificate of Notice (Related document(s)3 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 1. Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025)
Jan 25 10 BNC Certificate of Notice. (Related document(s)5 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025)

Case Information

Court
Nevada Bankruptcy Court
Case number
2:2025bk10344
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mike K. Nakagawa
Chapter
11
Filed
Jan 22, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Jan 27, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    NUMALE COLORADO SC
    8200 E BELLEVIEW AVE
    GREENWOOD VILLAGE, CO 80111
    ARAPAHOE-CO
    Tax ID / EIN: xx-xxx5845

    Represented By

    DAVID A RIGGI
    RIGGI LAW FIRM
    7900 W SAHARA AVE
    SUITE 100
    LAS VEGAS, NV 89117
    702-463-7777
    Email: darnvbk@gmail.com

    Trustee

    CHAPTER 11 - LV
    300 LAS VEGAS BLVD., SO. #4300
    LAS VEGAS, NV 89101
    (702) 388-6600

    U.S. Trustee

    U.S. TRUSTEE - LV - 11
    300 LAS VEGAS BOULEVARD S.
    SUITE 4300
    LAS VEGAS, NV 89101

    Represented By

    ALYSSA A. ROGAN
    U.S. DEPARTMENT OF JUSTICE, USTP
    300 LAS VEGAS BLVD. SOUTH
    SUITE 4300
    LAS VEGAS, NV 89101
    202-374-2364
    Email: alyssa.rogan@usdoj.gov
    JUSTIN CHARLES VALENCIA
    U.S. DEPT OF JUSTICE
    OFFICE OF THE UNITED STATES TRUSTEE
    300 LAS VEGAS BLVD SOUTH
    SUITE 4300
    LAS VEGAS, NV 89101
    702-388-6600
    Fax : 702-388-6658
    Email: justin.c.valencia@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 8, 2024 Wheel Pros Holdings, L.P. 11 1:2024bk11941
    Sep 8, 2024 Throtl Inc. 11 1:2024bk11940
    Sep 8, 2024 Wheel Pros, LLC 11 1:2024bk11939
    Aug 23, 2023 CHIC Holdings LLC parent case 11 4:2023bk42480
    Aug 23, 2023 MFAF Holdings, LLC parent case 11 4:2023bk42479
    Oct 31, 2019 Moriah Powder River, LLC 11 2:2019bk20699
    Sep 20, 2019 Fitrition, LLC 11 1:2019bk18149
    May 1, 2019 Moore Rugby America, LLC 7 1:2019bk13718
    Dec 4, 2017 Baker St. Marina Square, LLC parent case 11 4:17-bk-36561
    Jul 18, 2016 DVR, LLC 11 1:16-bk-17064
    Jul 18, 2016 Ute Lake Ranch, Inc. 11 1:16-bk-17054
    Mar 5, 2015 Assured Pharmacy Denver, Inc. 11 4:15-bk-40392
    Mar 3, 2015 Lead Info Stream, Inc. 7 1:15-bk-10455
    Feb 3, 2012 Walden 08 B, LLC 11 1:12-bk-10217
    Feb 3, 2012 Walden 08 A, LLC 11 1:12-bk-10216