Case number: 2:25-bk-09832 - Streets of New York, Inc. - Arizona Bankruptcy Court

Case Information
  • Case title

    Streets of New York, Inc.

  • Court

    Arizona (azbke)

  • Chapter

    11

  • Judge

    Eddward P. Ballinger Jr.

  • Filed

    10/16/2025

  • Last Filing

    11/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, Subchapter_V, SmBus



U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:25-bk-09832-EPB

Assigned to: Chief Judge Eddward P. Ballinger Jr.
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/16/2025
Debtor dismissed:  10/24/2025
341 meeting:  11/18/2025

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

Latest Dockets

Date Filed#Docket Text
10/24/202513BNC Certificate of Notice - Notice of Dismissal Order (related document(s)11 Order Dismissing Case) (Admin.) (Entered: 10/26/2025)
10/24/202511
ORDER
Dismissing Case Debtor (related document(s)3 Deficiency Notice to Debtor (Missing Documents Form)) . (WES) (Entered: 10/24/2025)
10/23/202512BNC Certificate of Notice (related document(s)9 Order Setting Chapter 11 Status Conference) (Admin.) (Entered: 10/25/2025)
10/23/202510Notice 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)
10/23/20259
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)
10/21/20258Notice 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)
10/21/20257Notice 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)
10/20/20256Notice 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)
10/17/20255BNC Certificate of Notice (related document(s)3 Deficiency Notice to Debtor (Missing Documents Form)) (Admin.) (Entered: 10/19/2025)
10/17/20254Master Mailing List due by 10/23/2025, Schedules/Statements due by 10/30/2025, (WES) (Entered: 10/17/2025)