Case number: 2:25-bk-17315 - MWL, LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    MWL, LLC

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    NATALIE M. COX

  • Filed

    12/03/2025

  • Last Filing

    12/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CH11CRTCOMP, PlnDue, Subchapter_V, SmBus, BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 25-17315-nmc

Assigned to: NATALIE M. COX
Chapter 11
Voluntary
Asset

Date filed:  12/03/2025
341 meeting:  01/08/2026
Deadline for filing claims:  02/11/2026
Deadline for filing claims (govt.):  06/01/2026

Debtor

MWL, LLC

1452 W HORIZON RIDGE PKWY
HENDERSON, NV 89012-4422
CLARK-NV
Tax ID / EIN: 88-0886253

represented by
DAVID A RIGGI

RIGGI LAW FIRM
7900 W SAHARA AVE
SUITE 100
LAS VEGAS, NV 89117
702-463-7777
Email: riggilaw@gmail.com

Trustee

CHAPTER 11 - LV

300 LAS VEGAS BLVD., SO. #4300
LAS VEGAS, NV 89101
(702) 388-6600
TERMINATED: 12/05/2025

 
 
Trustee

BRIAN D. SHAPIRO

510 S. 8TH STREET
LAS VEGAS, NV 89101
(702) 386-8600

 
 
U.S. Trustee

U.S. TRUSTEE - LV - 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
represented by
ALYSSA A. ROGAN

DOJ-UST
300 LAS VEGAS BLVD. SOUTH
STE 4300
LAS VEGAS, NV 89101
702-388-6600
Email: alyssa.rogan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/10/202516BNC Certificate of Notice. (Related document(s)14 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 12/10/2025. (Admin.) (Entered: 12/10/2025)
12/09/202515Certificate of Service Filed by U.S. TRUSTEE - LV - 11 (Related document(s)8 Appointment of Trustee filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (DIDION, TERRI) (Entered: 12/09/2025)
12/08/202514Amended Notice of Incomplete and/or Deficient Filing. (anm) (Entered: 12/08/2025)
12/08/202513(NONCONFORMING ENTRY) Notice of Incomplete and/or Deficient Filing. (anm) Modified on 12/8/2025 to reflect docket entry change. Please see doc. # 14 (mah). (Entered: 12/08/2025)
12/07/202512BNC Certificate of Notice - pdf (Related document(s)9 Notice of Debtor(s) Name Change) No. of Notices: 1. Notice Date 12/07/2025. (Admin.) (Entered: 12/07/2025)
12/06/202511BNC Certificate of Notice. (Related document(s)5 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 12/06/2025. (Admin.) (Entered: 12/06/2025)
12/06/202510BNC Certificate of Notice (Related document(s)3 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 1. Notice Date 12/06/2025. (Admin.) (Entered: 12/06/2025)
12/05/2025BRIAN D. SHAPIRO added to case, Terminated Trustee CHAPTER 11 - LV (jow) (Entered: 12/05/2025)
12/05/20259Notice of Debtor(s) Name Change Pursuant to Amendment or Amended Petition (Related document(s)6 Document filed by Debtor MWL, LLC) (rmh) (Entered: 12/05/2025)
12/04/20258Appointment of Trustee - Notice of Appointment of Subchapter V Trustee and Verified Statement. (DIDION, TERRI) (Entered: 12/04/2025)