Case number: 8:24-bk-70454 - TDoc Group 1 Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    TDoc Group 1 Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    02/05/2024

  • Last Filing

    04/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-70454-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
Asset


Date filed:  02/05/2024
341 meeting:  05/10/2024
Deadline for filing claims:  05/13/2024

Debtor

TDoc Group 1 Inc

109-75 Francis Lewis Blvd
Queens Village, NY 11429
QUEENS-NY
Tax ID / EIN: 82-4009908

represented by
TDoc Group 1 Inc

PRO SE



Trustee

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700

represented by
Scott T Dillon

Kirschenbaum & Kirschenbaum, P.C.
200 Garden City Plaza
Suite 315
Garden City, NY 11530
516-747-6700
Fax : 516-747-6781
Email: sdillon@kirschenbaumesq.com

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700
Fax : (516) 747-6781
Email: ken@kirschenbaumesq.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
04/19/202413Order Granting Motion For Relief From Stay and In Rem Relief for a period of two (2) years after the date of the entry of this Order as to property located at 89 Osbourne Avenue, West Hempstead NY 11552 and 190-19 Linden Blvd, Saint Albans, NY 11412 on behalf of Planet Home Lending, LLC; that all other relief sought in the Motion, including any requested waiver of the 14 day stay imposed by Bankruptcy Rule 4001(a)(3), is denied and that in the event this case is converted to a case under any other chapter of the U.S. Bankruptcy Code, this Order will remain in full force and effect. (Related Doc # 11) Signed on 4/19/2024. (ymm) (Entered: 04/19/2024)
04/11/2024Hearing Held; Appearances: Katherine Heidbrink. (RE: related document(s) 11 Motion for Relief From Stay Filed by Creditor Planet Home Lending, LLC as servicer for Wilmington Savings Fund Society, FSB d/b/a Christiana Trust not in its individual capacity but solely as trustee for SC Park Lane II Trust 2019-1) MOTION GRANTED STAY RELIEF AND IN REM REM - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 04/11/2024)
03/28/202412Motion to Dismiss Case for Failure to Appear at Section 341a Meeting of Creditors Filed by Kenneth Kirschenbaum on behalf of Kenneth Kirschenbaum. Hearing scheduled for 5/14/2024 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affidavit of Service) (Kirschenbaum, Kenneth) (Entered: 03/28/2024)
03/15/2024Trustee's Notice of Continued Meeting of Creditors Filed by Kenneth Kirschenbaum. 341(a) Meeting Adjourned to 5/10/2024 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. (Kirschenbaum, Kenneth) (Entered: 03/15/2024)
03/15/2024Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 5/10/2024 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. Debtor absent. (Kirschenbaum, Kenneth) (Entered: 03/15/2024)
02/29/2024Receipt of Motion for Relief From Stay( 8-24-70454-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22417754. Fee amount 199.00. (re: Doc# 11) (U.S. Treasury) (Entered: 02/29/2024)
02/29/202411Motion for Relief from Stay (In Rem) re: 89 Osbourne Avenue, West Hempstead NY 11552 and 190-19 Linden Blvd, Saint Albans, NY 11412 Fee Amount $199. Filed by Kathy McCullough Day on behalf of Planet Home Lending, LLC as servicer for Wilmington Savings Fund Society, FSB d/b/a Christiana Trust not in its individual capacity but solely as trustee for SC Park Lane II Trust 2019-1. Hearing scheduled for 4/11/2024 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Notice # 2 Exhibit A: Loan Documents # 3 Exhibit B: Judgment # 4 Exhibit C: Dockets # 5 Exhibit E: Notices of Sale # 6 Exhibit E: Worksheet # 7 Exhibit F: BPO # 8 Proposed Order # 9 COS) (McCullough Day, Kathy) (Entered: 02/29/2024)
02/15/202410BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 02/15/2024. (Admin.) (Entered: 02/16/2024)
02/13/20249Notice of Discovery of Assets Proofs of Claims due by 05/13/2024. (discassets) (Entered: 02/13/2024)
02/12/2024Trustee's Discovery of Assets Filed by Kenneth Kirschenbaum. (Kirschenbaum, Kenneth) (Entered: 02/12/2024)