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) |
NUMALE NEW MEXICO SC
7920 WYOMING BLVD, NE
ALBUQUERQUE, NM 87109
BERNALILLO-NM
Tax ID / EIN: xx-xxx1581
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 # |
---|---|---|---|
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 |