Welcome to BusinessBankruptcies.com!

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

Numale Corporation

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2025bk10341
TYPE / CHAPTER
Voluntary / 11

Filed

1-22-25

Updated

2-2-25

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 Non-Individual. Fee Amount $1738. Filed by DAVID A RIGGI on behalf of NUMALE CORPORATION 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)( 25-10341) [misc,volp11pb] (1738.00). Receipt number A22198222, 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 09:00 AM at Telephonic - Chapter 11 LV. 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. (dls) (Entered: 01/23/2025)
Jan 23 5 Notice of Incomplete and/or Deficient Filing. (dls) (Entered: 01/23/2025)
Jan 23 6 Notice of Appearance Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN) (Entered: 01/23/2025)
Jan 23 7 Amended Notice of Appearance AND REQUEST FOR NOTICE 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
2:2025bk10341
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Natalie M. Cox
Chapter
11
Filed
Jan 22, 2025
Type
voluntary
Updated
Feb 2, 2025
Last checked
Jan 27, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    NUMALE CORPORATION
    6590 S RAINBOW BLVD
    LAS VEGAS, NV 89118
    CLARK-NV
    Tax ID / EIN: xx-xxx2156

    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 #
    Jan 22 FELICIANO NUMALE NEVADA PLLC 11 2:2025bk10342
    May 17, 2021 ZEIGANGEL VENTURES LLC 11 2:2021bk12539
    Mar 19, 2020 GLOBE PHOTO, INC. 7 2:2020bk11620
    Mar 19, 2020 PHOTO FILE, LLC 7 2:2020bk11619
    Apr 10, 2018 GREEN KARA LLC 7 2:2018bk11968
    Jan 27, 2017 NATIVE GAMES AMERICA, LLC 11 2:17-bk-10356
    Nov 2, 2015 Pipeline Micro, Inc. 11 1:15-bk-12248
    Jul 28, 2015 CREATIVE INTERIOR SOLUTIONS, LLC 7 2:15-bk-14307
    Nov 18, 2013 CONCIER FSED FRANCHISING LLC 7 2:13-bk-19701
    Oct 1, 2012 FULL CIRCLE EVENTS, INC. 11 2:12-bk-21288
    Sep 23, 2011 INTERSTATE CALIFORNIA HOLDINGS CORPORATION 7 2:11-bk-25063
    Sep 23, 2011 GLOBAL MECHANICAL, LLC 7 2:11-bk-25057
    Sep 23, 2011 INTERSTATE ACQUISITIONS, LLC 7 2:11-bk-25056
    Sep 23, 2011 INTERSTATE PLUMBING & AIR CONDITIONING, LLC 7 2:11-bk-25053
    Sep 21, 2011 HYLANDER KRISTA, LLC 11 2:11-bk-24850