Case number: 2:25-bk-10342 - FELICIANO NUMALE NEVADA PLLC - Nevada Bankruptcy Court

Case Information
  • Case title

    FELICIANO NUMALE NEVADA PLLC

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    NATALIE M. COX

  • Filed

    01/22/2025

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DebtEd, CH11CRTCOMP, PlnDue, BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 25-10342-nmc

Assigned to: NATALIE M. COX
Chapter 11
Voluntary
Asset

Date filed:  01/22/2025
341 meeting:  02/27/2025
Deadline for filing claims:  05/28/2025
Deadline for filing claims (govt.):  07/21/2025
Deadline for objecting to discharge:  04/28/2025

Debtor

FELICIANO NUMALE NEVADA PLLC

6590 S RAINBOW BLVD
LAS VEGAS, NV 89118
CLARK-NV
Tax ID / EIN: 46-5384735

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

Latest Dockets

Date Filed#Docket Text
02/12/202513Declaration Of: Brad Palubicki in Support of Motion for Joint Administration Filed by DAVID A RIGGI on behalf of FELICIANO NUMALE NEVADA PLLC (Related document(s)12 Motion for Joint Administration filed by Debtor FELICIANO NUMALE NEVADA PLLC) (RIGGI, DAVID) (Entered: 02/12/2025)
02/12/202512Motion for Joint Administration Feliciano NuMale Nevada PLLC with Lead Case NuMale Corporation 25-10341-NMC Filed by DAVID A RIGGI on behalf of FELICIANO NUMALE NEVADA PLLC (RIGGI, DAVID) (Entered: 02/12/2025)
02/10/202511Request for Special Notice with Certificate of Service Filed by DAVID A. STEPHENS on behalf of NEWTEK SMALL BUSINESS FINANCE, LLC (STEPHENS, DAVID) (Entered: 02/10/2025)
02/05/202510Motion to Extend Deadline to File Schedules or Provide Required Information Filed by DAVID A RIGGI on behalf of FELICIANO NUMALE NEVADA PLLC (RIGGI, DAVID) (Entered: 02/05/2025)
01/25/20259BNC 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)
01/25/20258BNC 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)
01/23/20257Notice 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)
01/23/20256Notice of Appearance Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN) (Entered: 01/23/2025)
01/23/20255Notice of Incomplete and/or Deficient Filing. (dls) (Entered: 01/23/2025)
01/22/20254Set Deficient Filing Deadlines. Incomplete Filings 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)