Nevada Bankruptcy Court

Case number: 2:19-bk-13841 - VMAE CORP. - Nevada Bankruptcy Court

Case Information
Case title
VMAE CORP.
Chapter
11
Judge
AUGUST B. LANDIS
Filed
06/17/2019
Last Filing
04/30/2020
Asset
Yes
Vol
v
Docket Header

BAPCPA




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 19-13841-abl

Assigned to: AUGUST B. LANDIS
Chapter 11
Voluntary
Asset


Date filed:  06/17/2019
341 meeting:  07/25/2019
Deadline for filing claims:  10/23/2019
Deadline for filing claims (govt.):  12/16/2019

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
 
 

Latest Dockets
Date Filed#Docket Text
07/16/201912Docket 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)
07/15/201911Docket Text
Declaration Re: Electronic Filing Filed by DAVID A RIGGI on behalf of VMAE CORP. (RIGGI, DAVID) (Entered: 07/15/2019)
07/15/201910Docket 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)
06/20/20199Docket 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)
06/20/20198Docket 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)
06/19/20197Docket 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)
06/18/20195Docket Text
Notice of Incomplete and/or Deficient Filing. (npc) (Entered: 06/18/2019)
06/18/20194Docket 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)
06/17/20196Docket 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)
06/17/20193Docket 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)