NUMALE NEW MEXICO SC
Member Case
Lead case is: 2:25-bk-10341
Lead case is: 2:25-bk-10341
Nevada Bankruptcy Court | |
Chapter 11 | |
Case #: | 2:25-bk-10347 |
Case Filed: | Jan 22, 2025 |
Type | Corporation |
Tax ID | subscribers only |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $0 to $50,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
NUMALE NEW MEXICO SC
7920 Wyoming Blvd NE
Albuquerque, NM 87109-6020 |
Represented By
|
Last checked: never |
U.S. Trustee
U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S. SUITE 4300
LAS VEGAS, NV 89101 |
Docket last updated: 22 minutes ago |
Friday, February 21, 2025 | ||
16 | 16
![]() Attorney Information Sheet Filed by DAVID A RIGGI on behalf of NUMALE NEW MEXICO SC (RIGGI, DAVID) |
|
15 | 15
![]() Declaration Of: David A. Riggi Filed by DAVID A RIGGI on behalf of NUMALE NEW MEXICO SC (RIGGI, DAVID) |
|
14 | 14
![]() Motion for Order Shortening Time Filed by DAVID A RIGGI on behalf of NUMALE NEW MEXICO SC (RIGGI, DAVID) |
|
Wednesday, February 12, 2025 | ||
13 | 13
![]() Declaration Of: Brad Palubicki in Support of Motion for Joint Administration Filed by DAVID A RIGGI on behalf of NUMALE NEW MEXICO SC (RIGGI, DAVID) |
|
12 | 12
![]() Motion for Joint Administration NuMale New Mexico SC with Lead Case NuMale Corporation 25-10341 NMC Filed by DAVID A RIGGI on behalf of NUMALE NEW MEXICO SC (RIGGI, DAVID) |
|
Monday, February 10, 2025 | ||
11 | 11
![]() Request for Special Notice with Certificate of Service Filed by DAVID A. STEPHENS on behalf of NEWTEK SMALL BUSINESS FINANCE, LLC (STEPHENS, DAVID) |
|
Wednesday, February 05, 2025 | ||
10 | 10
![]() Motion to Extend Deadline to File Schedules or Provide Required Information Filed by DAVID A RIGGI on behalf of NUMALE NEW MEXICO SC (RIGGI, DAVID) |
|
Saturday, January 25, 2025 | ||
9 | 9
![]() BNC Certificate of Notice. No. of Notices: 1. Notice Date 01/25/2025. (Admin.) |
|
8 | 8
![]() BNC Certificate of Notice No. of Notices: 6. Notice Date 01/25/2025. (Admin.) |
|
Thursday, January 23, 2025 | ||
7 | 7
![]() Notice of Appearance AND REQUEST FOR NOTICE Filed by ALYSSA A. ROGAN on behalf of U.S. TRUSTEE - LV - 11 (ROGAN, ALYSSA) |
|
6 | 6
![]() Notice of Appearance AND REQUEST FOR NOTICE Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN) |
|
5 | 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) |
|
4 | 4
![]() Notice of Incomplete and/or Deficient Filing. (mag) |
|
2 | 2
crditcrd
Auto-docket of online payment
Thu 01/23 7:31 AM
Receipt of Filing Fee for Voluntary Petition (Chapter 11)([LINK 25-10347 ) [misc,volp11pb] (1738.00). Receipt number A22198695, fee amount $1738.00 (U.S. Treasury) |
|
Wednesday, January 22, 2025 | ||
3 | 3
utility
Set Deficient Filing Deadlines-11
Thu 01/23 9:36 AM
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) |
|
1 | 1
![]() 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) |