Court Docket
Court Docket
United States Bankruptcy Court
Eastern District of New York
Dowling College
Case No. 16-75545
View Dockets: | 1-50 | 51-100 | 101-150 | 151-200 | 201-250 | 251-300 | 301-350 | 351-400 |
401-450 | 451-500 | 501-550 | 551-600 | 601-650 | 651-700 | 701-743 |
The docket is currently displayed in chronological order. To display the docket in reverse chronological order, please click here.
Date | Court Document Number | Description |
---|---|---|
02/13/2017 |
201 |
Stipulation and Order by and between Debtor and Creditors' Committee and Patricia Karpowicz Resolving Motion to authorize the Debtor to return lion statue given in memory of Christopher Karpowicz (RE: related document(s)[152] Motion to Authorize/Direct filed by Interested Party Patricia Karpowicz). Signed on 2/13/2017 (srm) |
02/14/2017 |
202 |
Interim Order Authorizing the Debtor to Examine Cigna Health and Life Insurance Company (RE: related document(s)[179] Motion for 2004 Examination filed by Debtor Dowling College). Signed on 2/14/2017 (Attachments: # (1) Exhibit) (srm) |
02/14/2017 |
203 |
Order Granting Motion for 2004 Examination of Healthplex, Inc. (Related Doc # [179]) Signed on 2/14/2017. (srm) |
02/15/2017 |
204 |
Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[200] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela) |
02/16/2017 |
205 |
Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[199] Transfer of Claim - Agent filed by Creditor DACA VI LLC). (Ferrante, Angela) |
02/17/2017 |
206 |
Order Granting Application to Employ SilvermanAcampora LLP as Counsel to the Official Committee of Unsecured Creditors (Related Doc # [181]) Signed on 2/17/2017. (srm) |
02/17/2017 |
207 |
Monthly Operating Report for Filing Period January 1, 2017 through January 31, 2017 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren) |
02/22/2017 |
208 |
Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Hobsons, Inc. (Amount $32,304.86) To Argo Partners. Fee Amount $25 Filed by Matthew A Gold on behalf of Argo Partners. (Gold, Matthew) |
02/22/2017 |
209 |
Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Absolute Plumbing of Long Island, Inc. (Amount $13,695.00) To Argo Partners. Fee Amount $25 Filed by Matthew A Gold on behalf of Argo Partners. (Gold, Matthew) |
02/22/2017 |
210 |
Transcript & Notice regarding the hearing held on 2/6/17. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) [4] Motion to Authorize/Direct, [152] Motion to Authorize/Direct, [179] Motion for 2004 Examination). Notice of Intent to Request Redaction Due By 03/1/2017. Redaction Request Due By 03/15/2017. Redacted Transcript Submission Due By 03/27/2017. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 05/23/2017 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) |
02/23/2017 |
211 |
Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B, Schedule E/F, Fee Amount $31 Filed by Lauren Catherine Kiss on behalf of Dowling College (Attachments: # (1) Exhibit A - Declaration Pursuant to E.D.N.Y. LBR 1009-1(a) # (2) Exhibit B - Notice to Affected Creditors) (Kiss, Lauren) |
02/24/2017 |
212 |
Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 94 Connetquot Drive, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren) |
02/24/2017 |
213 |
Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[211] Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) filed by Debtor Dowling College). (Ferrante, Angela) |
02/26/2017 |
214 |
BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 02/25/2017. (Admin.) |
02/27/2017 |
215 |
Order Granting Application to Employ Smith & Downey, PA as Special Counsel to the Debtor, Nunc Pro Tunc to the Petition Date (Related Doc # [19]) Signed on 2/27/2017. (srm) |
02/27/2017 |
216 |
Notice of Appearance and Request for Notice Filed by Synchrony Bank c/o PRA Receivables Management, LLC. (Smith, Valerie) |
02/27/2017 |
217 |
Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[198] Transfer of Claim - Agent filed by Creditor DACA VI LLC, [208] Transfer of Claim - Agent filed by Creditor Argo Partners, [209] Transfer of Claim - Agent filed by Creditor Argo Partners). (Ferrante, Angela) |
02/27/2017 |
218 |
Notice of Proposed Stipulation By and Between Dowling College and Sans Technology, Inc. to Extend the Time to File Notice of Removal of State Court Litigation Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren) |
02/27/2017 |
219 |
Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[212] Statement filed by Debtor Dowling College). (Ferrante, Angela) |
02/28/2017 |
220 |
Stipulation and Order by and between Debtor and Debtor in Possession and Sans Technology, Inc. extending time to file Notice of Removal of State Court Litigation through and including May 30, 2017 (RE: related document(s)[218] Notice of Proposed Stipulation filed by Debtor Dowling College). Signed on 2/28/2017 (srm) |
02/28/2017 |
221 |
Motion for Sharon L. Levine to Appear Pro Hac Vice for Dowling College Full Time Faculty Chapter of New York State United Teachers. Fee Amount $150. Filed by Sharon L Levine on behalf of Dowling College Full Time Faculty Chapter of New York State United Teachers. (Attachments: # (1) Affirmation in Support # (2) Certificate of Good Standing # (3) Proposed Order) (Levine, Sharon) |
02/28/2017 |
222 |
Notice of Appearance and Request for Notice Filed by Sharon L Levine on behalf of Dowling College Full Time Faculty Chapter of New York State United Teachers (Levine, Sharon) |
03/01/2017 |
223 |
Amended Motion for Sharon L. Levine to Appear Pro Hac Vice for Dowling College Full Time Faculty Chapter of New York State United Teachers. Fee Amount $150. Filed by Sharon L Levine on behalf of Dowling College Full Time Faculty Chapter of New York State United Teachers (RE: related document(s)[221] Motion to Appear Pro Hac Vice filed by Creditor Dowling College Full Time Faculty Chapter of New York State United Teachers). (Attachments: # (1) Affirmation in Support # (2) Certificate of Good Standing # (3) Proposed Order) (Levine, Sharon) |
03/01/2017 |
224 |
Notice of Proposed Stipulation By and Between Dowling College and Healthplex, Inc. to Limit the Disclosure of Confidential Information Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren) |
03/02/2017 |
225 |
Letter regarding National Register Eligibility, W.K. Vanderbilt Idle Hour Estate, Vanderbilt Farm/Artist Colony Filed by New York State Division for Historic Preservation (srm) |
03/02/2017 |
226 |
Stipulation and Order by and between Debtor and Healthplex, Inc. Limiting Disclosure of Confidential Information to those parts of the Patients records that are essential to fulfill the objective of the Subpoena, including, but not limited to, items 1 through 18 set forth on Exhibit A attached hereto (RE: related document(s)[224] Notice of Proposed Stipulation filed by Debtor Dowling College). Signed on 3/2/2017 (Attachments: # (1) Exhibit) (srm) |
03/02/2017 |
227 |
Order Granting Motion for Sharon L. Levine To Appear Pro Hac Vice (Related Doc: [223] Amended Motion for Sharon L. Levine to Appear Pro Hac Vice for Dowling College Full Time Faculty Chapter of New York State United Teachers. Fee Amount $150. Filed by Sharon L Levine on behalf of Dowling College Full Time Faculty Chapter of New York State United Teachers). Signed on 3/2/2017. (srm) |
03/07/2017 |
228 |
Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 15 Idle Hour Blvd., Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren) |
03/08/2017 |
229 |
Statement Third Report by RSR Consulting, LLC and Chief Restructuring Officer of Compensation Earned and Expenses Incurred for the Period From February 1, 2017 through February 28, 2017 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren) |
03/08/2017 |
230 |
Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[228] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela) |
03/09/2017 |
231 |
Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: APGAR SALES CO INC (Claim No. 5, Amount $388.43) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew) |
03/09/2017 |
232 |
Affidavit/Certificate of Service Filed by Dipesh Patel on behalf of Dowling College Full Time Faculty Chapter of New York State United Teachers (RE: related document(s)[227] Order on Motion to Appear Pro Hac Vice) (Patel, Dipesh) |
03/10/2017 |
233 |
Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 72 Chateau Drive, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren) |
03/13/2017 |
234 |
Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[233] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela) |
03/15/2017 |
235 |
Order Authorizing Debtor to Continue to Obtain Postpetition Financing and Use Cash Collateral until the earlier of (a) April 14, 2017 or (b) the occurrence of a Termination Event (RE: related document(s)[9] Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Dowling College). Signed on 3/13/2017 (Attachments: # (1) Exhibit) (srm) |
03/15/2017 |
236 |
Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[231] Transfer of Claim - Agent filed by Creditor DACA VI LLC). (Ferrante, Angela) |
03/16/2017 |
237 |
Monthly Operating Report for Filing Period February 1, 2017 through February 28, 2017 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren) |
03/17/2017 |
238 |
Application to Employ Debtor's Application for Entry of an Order Authorizing the Retention and Employment of Hilco Streambank as Broker for the Debtor Nunc Pro Tunc to March 14, 2017 Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 4/10/2017 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Hazan Declaration # (3) Exhibit C - Engagement Agreement # (4) Notice of Hearing) (Kiss, Lauren) |
03/17/2017 |
239 |
Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) Debtor's Motion for an Order Establishing Procedures for the Sale of the Debtor's IP Addresses. Fee Amount $181. Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 4/10/2017 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Proposed Sale Notice # (3) Notice of Hearing) (Kiss, Lauren) |
03/17/2017 |
240 |
Motion to Authorize/Direct Debtor's Motion for an Order Approving and Authorizing Implementation of Procedures for Identification of and Potential Disposition of Certain Personal Property Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 4/10/2017 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Notice of Intent to Dispose of Property # (3) Notice of Hearing) (Kiss, Lauren) |
03/17/2017 |
241 |
Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: EAST COAST CONFERENCE (Amount $1,031.40) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew) |
03/21/2017 |
242 |
Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Journal News Media Group (Amount $10,160.00) To Argo Partners. Fee Amount $25 Filed by Matthew A Gold on behalf of Argo Partners. (Gold, Matthew) |
03/21/2017 |
243 |
Motion for 2004 Examination /Application for Entry of Order Directing Examination of KPMG LLP, by an Authorized Partner or Person with Knowledge of Debtor's Business Transactions and Production of Documents Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure. Objections to be filed on 4/3/2017. Filed by Anthony C Acampora on behalf of Official Committee Of Unsecured Creditors. Hearing scheduled for 4/10/2017 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Subpoena for Rule 2004 Examination # (3) Appendix Affidavit of Service) (Acampora, Anthony) |
03/21/2017 |
244 |
Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[238] Application to Employ filed by Debtor Dowling College, [239] Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor Dowling College, [240] Motion to Authorize/Direct filed by Debtor Dowling College). (Ferrante, Angela) |
03/23/2017 |
245 |
Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[241] Transfer of Claim - Agent filed by Creditor DACA VI LLC, [242] Transfer of Claim - Agent filed by Creditor Argo Partners). (Ferrante, Angela) |
03/24/2017 |
246 |
Motion to Authorize/Direct Debtor's Application for Entry of an Order Approving a Termination Fee and Expense Reimbursement to Vanderbilt Palace LLC in Accordance with the Terms of the Purchase Agreement Filed by Lauren Catherine Kiss on behalf of Dowling College. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Purchase Agreement # (3) Exhibit C - Amendola Declaration) (Kiss, Lauren) |
03/24/2017 |
247 |
Motion to Authorize/Direct Ex Parte Motion of the Debtor to Shorten Time with Respect to the Hearing on the Debtor's Application for Entry of an Order Approving a Termination Fee and Expense Reimbursement to Vanderbilt Palace LLC in Accordance with the Terms of the Purchase Agreement Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[246] Motion to Authorize/Direct filed by Debtor Dowling College). (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Southard Affidavit # (3) Exhibit C - Amendola Declaration) (Kiss, Lauren) |
03/24/2017 |
248 |
Order Shortening Time with Respect to the Hearing on the Debtor's Application for entry of an Order approving a termination fee and expense reimbursement to Vanderbilt Palace LLC in accordance with the terms of the purchase agreement (RE: related document(s)[246] Motion to Authorize/Direct filed by Debtor Dowling College, [247] Motion to Authorize/Direct filed by Debtor Dowling College). Signed on 3/24/2017. Hearing scheduled for 3/30/2017 at 01:00 PM at Courtroom 860 (Judge Grossman), CI, NY. (srm) |
03/24/2017 |
249 |
Statement Certification of Counsel Regarding Notice of Proposed Sale of Residential Portfolio Located at 72 Chateau Drive, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren) |
03/27/2017 |
250 |
Statement Amended Notice of Bid Deadline and Auction for the Sale of the Debtor's Oakdale Campus Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren) |
-
Important Dates