Dowling College
Case Administration Website

Court Docket



Search Documents

Print


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


03/27/2017

251

Notice of Appearance and Request for Notice Filed by Elizabeth M Aboulafia on behalf of NCF Capital LTD (Aboulafia, Elizabeth)

03/27/2017

252

Notice of Appearance and Request for Notice Filed by Matthew G Roseman on behalf of NCF Capital LTD (Roseman, Matthew)

03/27/2017

253

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[246] Motion to Authorize/Direct filed by Debtor Dowling College, [248] Order to Schedule Hearing (Generic), [250] Statement filed by Debtor Dowling College). (Ferrante, Angela)

03/28/2017

254

Declaration Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[15] Application to Employ filed by Debtor Dowling College) (Kiss, Lauren)

03/28/2017

255

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 21 Chateau Drive, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

03/28/2017

256

Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 4/26/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A - Proposed Order # (2) Notice of Hearing) (Kiss, Lauren)

03/29/2017

257

Objection /Committee's Opposition to 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 Ronald J Friedman on behalf of Official Committee Of Unsecured Creditors (RE: related document(s)[246] Motion to Authorize/Direct filed by Debtor Dowling College) (Attachments: # (1) Exhibit A - Asset Purchase Agreement Redline # (2) Affidavit of Service) (Friedman, Ronald)

03/29/2017

258

Motion to Extend Time Debtor's Motion for a Bridge Order Granting Limited Extension of Debtor's Exclusive Periods Pending a Hearing on the Debtor's Motion for an Order Extending Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to 11 U.S.C. Section 1121(d) Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[256] Motion to Extend/Limit Exclusivity Period filed by Debtor Dowling College). (Attachments: # (1) Exhibit A - Proposed Order) (Kiss, Lauren)

03/29/2017

259

Ex Parte Order Granting Limited Extension of Debtor's Exclusive Periods Pending a Hearing on the Debtor's Motion for an Order Extending Exclusive Periods to file a Chapter 11 Plan and Solicit Acceptances Thereof (Related Doc # [258]) Signed on 3/29/2017. Debtor's Exclusive Periods for filing of a Chapter 11 Plan and for soliciting acceptances thereto extended through and including the Courts hearing on the adjudication of the Motion to Extend Exclusivity, currently scheduled for 4/26/2017 at 1:30 p.m. (srm)

03/29/2017

260

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[249] Statement filed by Debtor Dowling College). (Ferrante, Angela)

03/30/2017

261

Notice of Appearance and Request for Notice Filed by Andrew M Thaler on behalf of Venmar Holding SA (Thaler, Andrew)

03/30/2017

262

Affidavit/Certificate of Service Filed by Andrew M Thaler on behalf of Venmar Holding SA (RE: related document(s)[261] Notice of Appearance filed by Interested Party Venmar Holding SA) (Thaler, Andrew)

03/31/2017

263

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[254] Declaration filed by Debtor Dowling College, [255] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College, [256] Motion to Extend/Limit Exclusivity Period filed by Debtor Dowling College). (Ferrante, Angela)

03/31/2017

264

Transcript & Notice regarding the hearing held on 03/30/2017. 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) [248] Order to Schedule Hearing (Generic)). Notice of Intent to Request Redaction Due By 04/7/2017. Redaction Request Due By 04/21/2017. Redacted Transcript Submission Due By 05/1/2017. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 06/29/2017 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext)

04/04/2017

265

Notice of Proposed Stipulation By and Between The Official Committee of Unsecured Creditors and KPMG LLP to Resolve The Committee's Bankruptcy Rule 2004 Application Filed by Anthony C Acampora on behalf of Official Committee Of Unsecured Creditors (RE: related document(s)[243] Motion for 2004 Examination filed by Creditor Committee Official Committee Of Unsecured Creditors) (Acampora, Anthony)

04/05/2017

266

Order Denying Debtor's Application to approve a termination fee and expense reimbursement to Vanderbilt Palace LLC in accordance with the terms of the purchase agreement (Related Doc # [246]) Signed on 4/5/2017. (srm)

04/06/2017

267

BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 04/05/2017. (Admin.)

04/06/2017

268

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 8 Idle Hour Blvd., Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/06/2017

269

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 90 Elsmere Avenue, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/06/2017

270

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Certain Personal Property Located at 96 Biltmore Avenue, Oakdale, New York 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Attachments: # (1) Exhibit A - Description of Property) (Kiss, Lauren)

04/07/2017

271

Statement Debtor's Supplemental Statement in Support of Its Motion for an Order Pursuant to Sections 105(a), 363, and 365 of the Bankruptcy Code Approving Sale of the Debtor's Oakdale Campus Free and Clear of Liens, Claims, Encumbrances, and Other Interests Filed by Lauren Catherine Kiss on behalf of Dowling College (Attachments: # (1) Exhibit A - Proposed Sale Order # (2) Exhibit B - Purchase Agreement) (Kiss, Lauren)

04/07/2017

272

Declaration Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[13] Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor Dowling College) (Attachments: # (1) Exhibit 1 - Campus Agents' Report # (2) Exhibit 2 - Auction Transcript) (Kiss, Lauren)

04/07/2017

273

Notice of Appearance and Request for Notice Filed by Euripides D. Dalmanieras on behalf of KPMG LLP (srm)

04/07/2017

274

Statement Notice of Agenda of Matters Scheduled for Hearing on April 10, 207 at 10:00 A.M. Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/07/2017

275

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[268] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College, [269] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College, [270] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

04/07/2017

276

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[271] Statement filed by Debtor Dowling College, [272] Declaration filed by Debtor Dowling College, [274] Statement filed by Debtor Dowling College). (Ferrante, Angela)

04/10/2017

277

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 27 Chateau Drive, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/10/2017

278

Statement Fourth Report by RSR Consulting, LLC and Chief Restructuring Officer of Compensation Earned and Expenses Incurred for the Period From March 1, 2017 through March 31, 2017 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/11/2017

279

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 21 Chateau Drive, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/12/2017

280

Order Authorizing Debtor to Continue to Obtain Postpetition Financing and Use Cash Collateral; the use of Cash Collateral authorized hereunder shall expire, and the loans made pursuant the DIP Documentation will mature on the earlier of (a) May 26, 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 4/12/2017 (Attachments: # (1) Exhibit) (srm)

04/12/2017

281

Stipulation and Order by and between Official Committee of Unsecured Creditors and KPMG LLP Resolving the Committee's Bankruptcy Rule 2004 Application (RE: related document(s)[243] Motion for 2004 Examination filed by Creditor Committee Official Committee Of Unsecured Creditors, [265] Notice of Proposed Stipulation filed by Creditor Committee Official Committee Of Unsecured Creditors). Signed on 4/12/2017 (srm)

04/12/2017

282

Order Granting Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C. 363(f), Establishing Procedures for the Sale of the Debtor's IP Addresses (Related Doc # [239]) Signed on 4/12/2017. (srm)

04/12/2017

283

Order Granting Motion To Authorize Implementation of Procedures for Identification of and Potential Disposition of Certain Personal Property (Related Doc # [240]) Signed on 4/12/2017. (srm)

04/12/2017

284

Order Granting Application to Employ Hilco Streambank as Broker for the Debtor Nunc Pro Tunc to March 14, 2017 (Related Doc # [238]) Signed on 4/12/2017. (srm)

04/12/2017

285

Order Pursuant to Sections 105(a), 363, and 365 of the Bankruptcy Code Approving Sale of the Acquired Assets, Including the Oakdale Campus Free and Clear of Liens, Claims, Encumbrances, and Other Interests (RE: related document(s)[13] Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor Dowling College). Signed on 4/12/2017 (srm)

04/12/2017

286

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[277] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

04/12/2017

287

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[279] Statement filed by Debtor Dowling College). (Ferrante, Angela)

04/13/2017

288

Monthly Operating Report for Filing Period March 1, 2017 through March 31, 2017 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/17/2017

289

Affidavit Re: Affidavit of Publication Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[283] Order on Motion to Authorize/Direct) (Kiss, Lauren)

04/18/2017

290

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 8 Idle Hour Blvd., Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/18/2017

291

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 90 Elsmere Avenue, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/18/2017

292

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Certain Personal Property Located at 96 Biltmore Avenue, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/18/2017

293

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[240] Motion to Authorize/Direct filed by Debtor Dowling College, [283] Order on Motion to Authorize/Direct). (Ferrante, Angela)

04/19/2017

294

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Port Jefferson Sporting (Amount $28,017.38) To Argo Partners. Fee Amount $25 Filed by Matthew A Gold on behalf of Argo Partners. (Gold, Matthew)

04/19/2017

295

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[290] Statement filed by Debtor Dowling College, [291] Statement filed by Debtor Dowling College, [292] Statement filed by Debtor Dowling College). (Ferrante, Angela)

04/20/2017

296

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[294] Transfer of Claim - Agent filed by Creditor Argo Partners). (Ferrante, Angela)

04/21/2017

297

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 27 Chateau Drive, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/24/2017

298

Transcript & Notice regarding the hearing held on 04/10/17. 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) [39] Order to Schedule Hearing (Generic), [74] Order Scheduling Initial Case Management Conference, [238] Application to Employ, [239] Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f), [240] Motion to Authorize/Direct, [243] Motion for 2004 Examination). Notice of Intent to Request Redaction Due By 05/1/2017. Redaction Request Due By 05/15/2017. Redacted Transcript Submission Due By 05/25/2017. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 07/24/2017 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext)

04/25/2017

299

Motion to Dismiss/Withdraw Notice of Withdrawal of Debtor's Motion Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code and Bankruptcy Rule 9019 for an Order Authorizing the Debtor to Enter Into and Perform Under Plan Support Agreement Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[22] Motion to Authorize/Direct filed by Debtor Dowling College). Hearing scheduled for 4/26/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

04/25/2017

300

Statement Notice of Agenda of Matters Scheduled for Hearing on April 26, 2017 at 1:30 P.M. Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)