Docket Entries by Day
Jan 22 | 1 | Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1738. Filed by DAVID A RIGGI on behalf of NUMEDICAL SC 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)( 25-10343) [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 11:00 AM at Telephonic - Chapter 11 LV. Deadline to Object to Debtors Discharge or to Challenge Dischargeability of Certain Debts is 4/28/2025. 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 | 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)3 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 1. Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025) | |
Jan 25 | 9 | 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) |
NUMEDICAL SC
2600 N MAYFAIR RD
WAUWATOSA, WI 53226
MILWAUKEE-WI
Tax ID / EIN: xx-xxx2576
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 # |
---|---|---|---|
Feb 26, 2024 | East Town Management, LLC | 11V | 2:2024bk20856 |
Feb 18, 2024 | Bayer & Sonz, LLC | 11V | 2:2024bk20710 |
Mar 15, 2021 | Ryan 8641, LLC | 11 | 2:2021bk21327 |
Mar 15, 2021 | Ryan 1000, LLC | 11 | 2:2021bk21326 |
Sep 28, 2018 | Nurturing Concepts LLC | 7 | 2:2018bk29302 |
Nov 22, 2017 | JBMF Liquidation, Inc. f/k/a Jeninga Bros. Metal F | 7 | 2:17-bk-31379 |
Nov 10, 2017 | Candell Properties LLC | 7 | 2:17-bk-30998 |
Aug 28, 2015 | Bridges To Leadership, Inc. | 7 | 3:15-bk-32147 |
May 12, 2015 | NAKAYLA LLC | 11 | 2:15-bk-25494 |
Jul 20, 2013 | West End Wines, LLC | 7 | 2:13-bk-29807 |
Jun 25, 2012 | Medinet LLC | 7 | 2:12-bk-29633 |
Jun 6, 2012 | Great Lakes Countertops, Inc. | 7 | 2:12-bk-28720 |
Nov 7, 2011 | National Graphics, Inc. | 11 | 2:11-bk-36818 |
Aug 18, 2011 | Victory Temple Church Of 1st Born Intl. | 11 | 2:11-bk-32822 |
Aug 4, 2011 | Church Of The First Born Int'l. Inc. | 11 | 2:11-bk-32117 |