ANGELDOCS INC.
11
Elizabeth S. Stong
01/15/2026
04/01/2026
Yes
v
| HoldDisc, PlnDue, DsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor ANGELDOCS INC.
195-39 Hillside Avenue Jamaica, NY 11423 QUEENS-NY Tax ID / EIN: 33-1030839 |
represented by |
Karamvir Dahiya
Dahiya Law Offices LLC 111 John Street Ste 1860 New York, NY 10038 212-766-8000 Email: karam@dahiya.law |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/27/2026 | 15 | Notice of Settlement of Proposed Order; Order to be settled for April 14 2026 Filed by Office of the United States Trustee (RE: related document(s)11 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Zipes, Greg) (Entered: 03/27/2026) |
| 03/26/2026 | Hearing Held; - Appearances: Debtor, Tower Capital Management, Office of the United States Trustee. (RE: related document(s)12 Motion for Relief From Stay Filed by Attorney Tower Capital Management, servicer for NYCTL 1998-2 Trust) No opposition - Granted - Submit order. (sej) (Entered: 03/27/2026) | |
| 03/26/2026 | Hearing Held; Appearances: Debtor, Tower Capital Management, Office of the United States Trustee. (RE: related document(s)11 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) No opposition - Granted - Settle proposed order on 14 days notice. (sej) (Entered: 03/27/2026) | |
| 03/26/2026 | Hearing Held; Appearances: Debtor, Tower Capital Management, Office of the United States Trustee. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 03/26/2026 (This is a text Order, no document is attached) (sej) (Entered: 03/27/2026) | |
| 02/25/2026 | 14 | Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof. Signed on 2/25/2026. Proofs of Claims due by 4/15/2026. Government Proof of Claim due by 7/14/2026. (one) (Entered: 02/26/2026) |
| 02/25/2026 | 13 | Affidavit/Certificate of Service United States Trustee's Motion to Dismiss Case Filed by Office of the United States Trustee (RE: related document(s)11 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Zipes, Greg) (Entered: 02/25/2026) |
| 02/24/2026 | Receipt of Motion for Relief From Stay( 1-26-40214-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24404638. Fee amount 199.00. (re: Doc# 12) (U.S. Treasury) (Entered: 02/24/2026) | |
| 02/24/2026 | 12 | Motion for Relief from Stay . Objections to be filed on March 19, 2026. Fee Amount $199. Filed by Deborah Winker on behalf of Tower Capital Management, servicer for NYCTL 1998-2 Trust. Hearing scheduled for 3/26/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Supplement Application seeking Entry of an Order Granting Relief from the Automatic Stay # 2 Exhibit A- Tax Lien Certificate # 3 Exhibit B-Foreclosure Judgment and the Amended Judgement # 4 Exhibit C-BPO # 5 Exhibit D-Affidavit of John Davey # 6 Proposed Order # 7 Affidavit Affidavit of Service) (Winker, Deborah) (Entered: 02/24/2026) |
| 02/24/2026 | 11 | Motion to Dismiss Case Motion to Dismiss Chapter 11 Case.. Objections to be filed on 3/19/2026. Filed by Office of the United States Trustee. Hearing scheduled for 3/26/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Zipes, Greg) (Entered: 02/24/2026) |
| 02/22/2026 | 10 | Motion to Set Last Day to File Proofs of Claim Filed by Karamvir Dahiya on behalf of ANGELDOCS INC.. (Dahiya, Karamvir) (Entered: 02/22/2026) |