Welcome to BusinessBankruptcies.com!

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

Numedical Sc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2025bk10343
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 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)

Case Information

Court
Nevada Bankruptcy Court
Case number
2:2025bk10343
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Natalie M. Cox
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

    NUMEDICAL SC
    2600 N MAYFAIR RD
    WAUWATOSA, WI 53226
    MILWAUKEE-WI
    Tax ID / EIN: xx-xxx2576

    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 #
    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