|
Assigned to: AUGUST B. LANDIS Chapter 11 Voluntary Asset |
|
Debtor VMAE CORP.
2575 MONTESSOURI STREET SUITE 200 LAS VEGAS, NV 89117 CLARK-NV Tax ID / EIN: 82-0674838 dba WE ARE HOPE |
represented by |
DAVID A RIGGI
5550 PAINTED MIRAGE ROAD #320 LAS VEGAS, NV 89149 (702) 808-0359 Email: [email protected] |
U.S. Trustee U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S. SUITE 4300 LAS VEGAS, NV 89101 |
Date Filed | # | Docket Text |
---|---|---|
07/16/2019 | 12 | Docket Text Notice of Docketing Error (Related document(s) 10 Schedules/Declaration Re Schedules filed by Debtor VMAE CORP., Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor) (mag) (Entered: 07/16/2019) |
07/15/2019 | 11 | Docket Text Declaration Re: Electronic Filing Filed by DAVID A RIGGI on behalf of VMAE CORP. (RIGGI, DAVID) (Entered: 07/15/2019) |
07/15/2019 | 10 | Docket Text Non-Individual Summary of Assets and Liabilities, Schedule[s]A/B, Real Property Amount: $ 0, Personal Property Amount: $ 10790, C, D, Creditors Holding Secured Claims Amount: $ 0, E/F, Creditors Holding Unsecured Priority Claims Amount: $ 27000, Creditors Holding Unsecured Nonpriority claims Amount: $ 137665, G, H, I, J, J2, Declaration Concerning Debtor[s] Schedules, , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor Filed by DAVID A RIGGI on behalf of VMAE CORP. (Related document(s) 6 Set Deficient Filing Deadlines) (RIGGI, DAVID) (Entered: 07/15/2019) |
06/20/2019 | 9 | Docket Text BNC Certificate of Mailing. (Related document(s) 5 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 06/20/2019. (Admin.) (Entered: 06/20/2019) |
06/20/2019 | 8 | Docket Text BNC Certificate of Mailing (Related document(s) 2 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 7. Notice Date 06/20/2019. (Admin.) (Entered: 06/20/2019) |
06/19/2019 | 7 | Docket Text Scheduling Order (BNC) Status Hearing to be held on 7/31/2019 at 01:30 PM at ABL-Courtroom 1, Foley Federal Bldg. (Related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor VMAE CORP..) (mag) (Entered: 06/19/2019) |
06/18/2019 | 5 | Docket Text Notice of Incomplete and/or Deficient Filing. (npc) (Entered: 06/18/2019) |
06/18/2019 | 4 | Docket Text Receipt of Filing Fee for Voluntary Petition (Chapter 11)(19-13841) [misc,volp11pb] (1717.00). Receipt number 18937762, fee amount $1717.00.(re: Doc# 1) (U.S. Treasury) (Entered: 06/18/2019) |
06/17/2019 | 6 | Docket Text Set Deficient Filing Deadlines. Incomplete Filings due by 7/1/2019. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 7/1/2019. Verification of Creditor Matrix due by 7/1/2019. Summary of Assets and Liabilities due by 7/1/2019. Schedule A/B due by 7/1/2019. Schedule D due by 7/1/2019.Schedule E/F due by 7/1/2019. Schedule G due by 7/1/2019. Schedule H due by 7/1/2019. Declaration Under Penalty of Perjury due by 7/1/2019. Statement of Financial Affairs due by 7/1/2019. Atty Disclosure Statement due by 7/1/2019. Declaration Re: E-Filing due by 7/1/2019. List of Equity Security Holders due by 7/1/2019. (npc) (Entered: 06/18/2019) |
06/17/2019 | 3 | Docket Text Set Deficient Filing Deadlines. Incomplete Filings due by 7/1/2019. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 7/1/2019. Verification of Creditor Matrix due by 7/1/2019. Summary of Assets and Liabilities due by 7/1/2019. Schedule A/B due by 7/1/2019. Schedule D due by 7/1/2019.Schedule E/F due by 7/1/2019. Schedule G due by 7/1/2019. Schedule H due by 7/1/2019. Declaration Under Penalty of Perjury due by 7/1/2019. Statement of Financial Affairs due by 7/1/2019. Atty Disclosure Statement due by 7/1/2019. Declaration Re: E-Filing due by 7/1/2019. List of Equity Security Holders due by 7/1/2019. (npc) (Entered: 06/18/2019) |