NUMEDICAL SC
11
NATALIE M. COX
01/22/2025
02/21/2025
Yes
v
DebtEd, CH11CRTCOMP, PlnDue, BAPCPA |
Assigned to: NATALIE M. COX Chapter 11 Voluntary Asset |
|
Debtor NUMEDICAL SC
2600 N MAYFAIR RD WAUWATOSA, WI 53226 MILWAUKEE-WI Tax ID / EIN: 47-5052576 |
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 |
Date Filed | # | Docket Text |
---|---|---|
02/12/2025 | 13 | Declaration Of: Brad Palubicki in Support of Motion for Joint Administration Filed by DAVID A RIGGI on behalf of NUMEDICAL SC (Related document(s)12 Motion for Joint Administration filed by Debtor NUMEDICAL SC) (RIGGI, DAVID) (Entered: 02/12/2025) |
02/12/2025 | 12 | Motion for Joint Administration NuMedical SC with Lead Case NuMale Corporation 25-10341-NMC Filed by DAVID A RIGGI on behalf of NUMEDICAL SC (RIGGI, DAVID) (Entered: 02/12/2025) |
02/10/2025 | 11 | Request for Special Notice, Notice of Appearance with Certificate of Service Filed by DAVID A. STEPHENS on behalf of NEWTEK SMALL BUSINESS FINANCE, LLC (STEPHENS, DAVID) Modified on 2/11/2025 to add Notice of Appearance (Hammill, IA). (Entered: 02/10/2025) |
02/05/2025 | 10 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by DAVID A RIGGI on behalf of NUMEDICAL SC (RIGGI, DAVID) (Entered: 02/05/2025) |
01/25/2025 | 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) |
01/25/2025 | 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) |
01/23/2025 | 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) |
01/23/2025 | 6 | Notice of Appearance Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN) (Entered: 01/23/2025) |
01/23/2025 | 5 | Notice of Incomplete and/or Deficient Filing. (dls) (Entered: 01/23/2025) |
01/22/2025 | 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) |