Streets of New York, Inc.
11
Eddward P. Ballinger Jr.
10/16/2025
11/18/2025
Yes
v
| DISMISSED, Subchapter_V, SmBus |
Assigned to: Chief Judge Eddward P. Ballinger Jr. Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Streets of New York, Inc.
11811 North Tatum Blvd., Ste. P-180 Phoenix, AZ 85028 MARICOPA-AZ (602) 953-8777 Tax ID / EIN: 86-0352300 |
represented by |
John Powers
15035 North 73rd Street, Suite B Scottsdale, AZ 85260 480-993-5641 Email: john@powerscounsel.com |
Trustee ZCHAPTER 11 FMC
TERMINATED: 10/20/2025 |
| |
Trustee MICHAEL WARREN CARMEL
MICHAEL W. CARMEL, LTD 80 E COLUMBUS AVENUE PHOENIX, AZ 85012 602-264-4965 |
represented by |
MICHAEL W. CARMEL
MICHAEL W. CARMEL, LTD. 80 E. COLUMBUS AVE PHOENIX, AZ 85012-4965 602-264-4965 Fax : 602-277-0144 Email: michael@mcarmellaw.com |
U.S. Trustee U.S. TRUSTEE
OFFICE OF THE U.S. TRUSTEE 230 NORTH FIRST AVENUE SUITE 204 PHOENIX, AZ 85003 |
represented by |
LARRY L. WATSON
OFFICE OF THE U.S. TRUSTEE 230 North First Avenue, Suite 204 PHOENIX, AZ 85003-1706 602-682-2607 Fax : 602-514-7270 Email: larry.watson@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/24/2025 | 13 | BNC Certificate of Notice - Notice of Dismissal Order (related document(s)11 Order Dismissing Case) (Admin.) (Entered: 10/26/2025) |
| 10/24/2025 | 11 | ORDER Dismissing Case Debtor (related document(s)3 Deficiency Notice to Debtor (Missing Documents Form)) . (WES) (Entered: 10/24/2025) |
| 10/23/2025 | 12 | BNC Certificate of Notice (related document(s)9 Order Setting Chapter 11 Status Conference) (Admin.) (Entered: 10/25/2025) |
| 10/23/2025 | 10 | Notice of Appearance and Request for Notice filed by ANTHONY F. PUSATERI of QUARLES & BRADY LLP on behalf of SHEA & 92nd OPCO, LLC.(PUSATERI, ANTHONY) (Entered: 10/23/2025) |
| 10/23/2025 | 9 | ORDER Setting Chapter 11 Status Conference signed on 10/23/2025. Telephonic hearing set for 11/20/2025 at 10:00 a.m. Pre-status conference report due by 11/6/2025. (DMS) (Entered: 10/23/2025) |
| 10/21/2025 | 8 | Notice of Appearance & Request for Notices filed by LARRY L. WATSON of OFFICE OF THE U.S. TRUSTEE on behalf of U.S. TRUSTEE.(WATSON, LARRY) (Entered: 10/21/2025) |
| 10/21/2025 | 7 | Notice of Appearance Notice of Appearance and Request for Notice filed by MICHAEL W. CARMEL of MICHAEL W. CARMEL, LTD. on behalf of MICHAEL WARREN CARMEL.(CARMEL, MICHAEL) (Entered: 10/21/2025) |
| 10/20/2025 | 6 | Notice of Appointment of Subchapter V Trustee Michael W. Carmel. filed by LARRY L. WATSON of OFFICE OF THE U.S. TRUSTEE on behalf of U.S. TRUSTEE (related document(s)1 Voluntary Petition (Chapter 11)) (Attachments: # 1 Pleading Verified Statement - Sub V Trustee).(WATSON, LARRY) (Entered: 10/20/2025) |
| 10/17/2025 | 5 | BNC Certificate of Notice (related document(s)3 Deficiency Notice to Debtor (Missing Documents Form)) (Admin.) (Entered: 10/19/2025) |
| 10/17/2025 | 4 | Master Mailing List due by 10/23/2025, Schedules/Statements due by 10/30/2025, (WES) (Entered: 10/17/2025) |