Welcome to BusinessBankruptcies.com!

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

Numale New Mexico Sc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2025bk10347
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 NEW MEXICO SC Chapter 11 Plan due by 05/22/2025. (RIGGI, DAVID) (Entered: 01/22/2025)
Jan 23 2 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 25-10347) [misc,volp11pb] (1738.00). Receipt number A22198695, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 01/23/2025)
Jan 23 3 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. (mag) (Entered: 01/23/2025)
Jan 23 4 Notice of Incomplete and/or Deficient Filing. (mag) (Entered: 01/23/2025)
Jan 23 5 Meeting of Creditors 341(a) meeting to be held on 2/27/2025 at 03:00 PM via Telephonic - Chapter 11 LV. Proof of Claim due by 5/28/2025 Government Proof of Claims due by 7/21/2025, (npc) (Entered: 01/23/2025)
Jan 23 6 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 7 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 8 BNC Certificate of Notice (Related document(s)5 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 6. Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025)
Jan 25 9 BNC Certificate of Notice. (Related document(s)4 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
2:2025bk10347
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 NEW MEXICO SC
    7920 WYOMING BLVD, NE
    ALBUQUERQUE, NM 87109
    BERNALILLO-NM
    Tax ID / EIN: xx-xxx1581

    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 #
    May 17, 2024 JAMAR INDUSTRIES, INC. 7 1:2024bk10501
    May 10, 2022 Construction Technology Specialists, Inc. 7 1:2022bk10378
    Oct 18, 2017 Albuquerque Brewing Company Corp., a New Mexico co 7 1:17-bk-12643
    Mar 18, 2016 Surgical Oncology and Gastrointestinal Surgery Con 11 1:16-bk-10650
    Jun 9, 2015 Sandia Resorts, Inc 11 1:15-bk-11532
    Mar 26, 2015 Robert R. Bailey, Inc. 11 1:15-bk-10745
    Feb 25, 2015 Huts Mud & Mansions, Inc 7 1:15-bk-10412
    Sep 26, 2013 Lawnscapers Grounds Management, Ltd. Co. 11 1:13-bk-13161
    Mar 18, 2013 Robert R. Bailey Corporation 11 1:13-bk-10878
    Sep 13, 2012 US Title, LLC 7 1:12-bk-13428
    Mar 8, 2012 Linac Systems, LLC 7 1:12-bk-10899
    Dec 19, 2011 Products That Perform, Inc., a New Mexico Domestic 11 1:11-bk-15415
    Nov 14, 2011 Allstar Moving and Storage, Inc. 7 1:11-bk-14931
    Aug 11, 2011 Rio Grande Studios, LLC 11 1:11-bk-13639
    Aug 1, 2011 Sandia Resorts, Inc. 11 1:11-bk-13489