Welcome to BusinessBankruptcies.com!

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

Numale Florida Tb Pllc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2025bk10345
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 Non-Individual. Fee Amount $1738. Filed by DAVID A RIGGI on behalf of NUMALE FLORIDA TB PLLC Chapter 11 Plan due by 05/22/2025. (RIGGI, DAVID) (Entered: 01/22/2025)
Jan 22 2 Meeting of Creditors 341 Meeting to be held on 2/27/2025 at 02:00 PM at Telephonic - Chapter 11 LV. Proof of Claim due by 5/28/2025. (Entered: 01/22/2025)
Jan 23 3 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 25-10345) [misc,volp11pb] (1738.00). Receipt number A22198695, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 01/23/2025)
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. 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)2 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
2:2025bk10345
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 FLORIDA TB PLLC
    500 WESTSHORE BLVD
    TAMPA, FL 33609
    HILLSBOROUGH-FL
    Tax ID / EIN: xx-xxx6138

    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 24 Warr Capital, LLC 7 8:2025bk00451
    Sep 26, 2023 Legacy-Xspire Holdings, LLC 11 8:2023bk04251
    Mar 1, 2023 Hairy Dealings, Inc. 11V 8:2023bk00782
    Oct 26, 2020 Bay Inn & Suites of Loxley, Inc. 11V 8:2020bk07944
    Oct 21, 2019 Heritage Hotel Associates, LLC 11 8:2019bk09946
    Sep 20, 2019 WSLD LLC 11 8:2019bk08916
    Apr 30, 2019 Save Money and Retain Temperature, LLC 11 8:2019bk04090
    Dec 24, 2018 Continental Wholesale Diamonds LLC 11 8:2018bk11002
    Jun 1, 2018 Purple Shovel, LLC 11 8:2018bk04599
    Aug 31, 2017 Johnny Chimpo II, LLC 11 8:17-bk-07764
    Mar 7, 2017 Vinchem USA Corporation 11 8:17-bk-01802
    Jul 29, 2016 SHIV Hotels, LLC 11 8:16-bk-06570
    Apr 25, 2016 Vision Keepers Unlimited LLC, d/b/a Rob's Aut 7 8:16-bk-03476
    Jun 7, 2013 French Quarter Tampa Limited Partnership 11 8:13-bk-07584
    May 9, 2012 Omni Universal Incorporated 7 8:12-bk-07183