New York Southern Bankruptcy Court
Chapter 11
Case #: 1:25-bk-10307
Case Filed:Feb 19, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $100,001 to $500,000
Nature of Business Other
Nature of Debts Primarily Business

Debtor
NS GRAND STREET MANAGEMENT SERVICES INC
1968 2nd Ave # 2 Fl Store
New York, NY 10029-6305
Represented By
Narissa A. Joseph
Law Offices Of Narissa A. Joseph
contact info
Last checked: never
U.S. Trustee
United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534
New York, NY 10004


Docket last updated: 6 minutes ago
Friday, February 21, 2025
3 3 misc Certificate of Mailing - 341(a) Meeting Sat 02/22 12:11 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 02/21/2025. (Admin.)
Related: [-] (Related Doc #2 )
Wednesday, February 19, 2025
2 2 misc 341(a) Notice (Chapter 11) (BNC) Wed 02/19 9:38 AM
Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/17/2025 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cantrell, Deirdra)
Related: [-]
1 1 7 pgs misc Voluntary Petition (Chapter 11) Wed 02/19 1:12 AM
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 03/5/2025. Schedule A/B due 03/5/2025. Schedule D due 03/5/2025. Schedule E/F due 03/5/2025. Schedule G due 03/5/2025. Schedule H due 03/5/2025. Summary of Assets and Liabilities due 03/5/2025. Statement of Financial Affairs due 03/5/2025. Atty Disclosure State. due 03/5/2025. Declaration of Schedules due 03/5/2025. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 03/5/2025. List of Equity Security Holders due 03/5/2025. Incomplete Filings due by 03/5/2025, Chapter 11 Plan due by 6/20/2025, Disclosure Statement due by 6/20/2025, Initial Case Conference due by 3/21/2025, Filed by Narissa A. Joseph of Law Offices of Narissa A. Joseph on behalf of NS GRAND STREET MANAGEMENT SERVICES INC. (Joseph, Narissa)
Related: [-]
misc Terminate Pending Deadlines Wed 02/19 7:59 AM
Pending Deadlines Terminated. (Porter, Minnie)
Related: [-]
misc Add Judge Wed 02/19 8:00 AM
Judge Lisa G Beckerman added to the case. (Porter, Minnie)
Related: [-]
misc Set Deficiency Deadlines Wed 02/19 8:05 AM
Deficiencies Set: Schedule A/B due 3/5/2025. Schedule D due 3/5/2025. Schedule E/F due 3/5/2025. Schedule G due 3/5/2025. Schedule H due 3/5/2025. Summary of Assets and Liabilities due 3/5/2025. Statement of Financial Affairs due 3/5/2025. Atty Disclosure State. due 3/5/2025. Declaration of Schedules due 3/5/2025. List of Equity Security Holders DUE at Time of Filing. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 DUE at Time of Fling . Local Rule 1007-2 Affidavit DUE at Time of Filing. Incomplete Filings due by 3/5/2025, (Porter, Minnie)
Related: [-]
crditcrd Auto - docket of credit card Wed 02/19 8:29 AM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-10307 ) [misc,824] (1738.00) Filing Fee. Receipt number A16972601. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1