Streets of New York, Inc.
11
Eddward P. Ballinger Jr.
10/16/2025
10/17/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Chief Judge Eddward P. Ballinger Jr. Chapter 11 Voluntary Asset |
|
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 |
| |
U.S. Trustee U.S. TRUSTEE
OFFICE OF THE U.S. TRUSTEE 230 NORTH FIRST AVENUE SUITE 204 PHOENIX, AZ 85003 |
Date Filed | # | Docket Text |
---|---|---|
10/17/2025 | 4 | Master Mailing List due by 10/23/2025, Schedules/Statements due by 10/30/2025, (WES) (Entered: 10/17/2025) |
10/17/2025 | 3 | Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (WES) (Entered: 10/17/2025) |
10/16/2025 | 2 | Meeting of Creditors scheduled for 11/18/2025 at 12:45 PM as a Chapter 11 Teleconference Call in number: 1-888-330-1716, Passcode: 4038524. (Scheduled Automatic Assignment, shared account) (Entered: 10/16/2025) |
10/16/2025 | Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-09832) [other,volp11] (1738.00) Filing Fee. Receipt number A37928128. Fee amount 1738.00. (U.S. Treasury) (Entered: 10/16/2025) | |
10/16/2025 | 1 | Chapter 11 Subchapter V Voluntary Petition for Non-Individual, Schedules and Statements (except for those listed below). Failure to timely upload the list of creditors, may result in dismissal of the case without further notice. Electronic Filing Declaration due 11/6/2025, Chapter 11 Plan Small Business Subchapter V Due by 01/14/2026. filed by John Powers on behalf of Streets of New York, Inc. (Powers, John) (Entered: 10/16/2025) |