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) |
NUMALE FLORIDA TB PLLC
500 WESTSHORE BLVD
TAMPA, FL 33609
HILLSBOROUGH-FL
Tax ID / EIN: xx-xxx6138
DAVID A RIGGI
RIGGI LAW FIRM
7900 W SAHARA AVE
SUITE 100
LAS VEGAS, NV 89117
702-463-7777
Email: darnvbk@gmail.com
CHAPTER 11 - LV
300 LAS VEGAS BLVD., SO. #4300
LAS VEGAS, NV 89101
(702) 388-6600
U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
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
Date Filed | Name![]() |
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 |