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


06/23/2017

351

Motion to Authorize/Direct Ex Parte Motion of the Debtor to Shorten Time with Respect to the Hearing on the Debtor's Motion for an Order (I) Confirming NCF Capital Limited or its Designee as Successful Bidder Pursuant to Bidding Procedures Order and (II) Authorizing Debtor to Enter Into and Perform Under Asset Purchase Agreement with NCF Capital Limited Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[350] Motion to Authorize/Direct filed by Debtor Dowling College). (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Southard Declaration) (Kiss, Lauren)

06/23/2017

352

Order Authorizing Debtor to Continue to Obtain Postpetition Financing and Use Cash Collateral through and including July 14, 2017 (RE: related document(s)[9] Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Dowling College). Signed on 6/23/2017 (Attachments: # (1) Exhibit) (srm)

06/23/2017

353

Order Shortening Time to Schedule Hearing on Debtor's Motion for an Order (I) Confirming NCF Capital Limited or its designee as successful bidder pursuant to bidding procedures Order and (II) authorizing debtor to enter into and perform under asset purchase agreement with NCF Capital Limited (RE: related document(s)[351] Motion to Authorize/Direct filed by Debtor Dowling College). Signed on 6/23/2017. Hearing scheduled for 7/6/2017 at 11:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (srm)

06/24/2017

354

BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 06/23/2017. (Admin.)

06/26/2017

355

BNC Certificate of Mailing with Application/Notice/Order Notice Date 06/25/2017. (Admin.)

06/30/2017

356

Notice of Settlement of Proposed Order; Order to be settled for 7/10/2017 Filed by Joseph Charles Corneau on behalf of Dowling College (RE: related document(s)[9] Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Dowling College) (Corneau, Joseph)

06/30/2017

357

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[350] Motion to Authorize/Direct filed by Debtor Dowling College, [351] Motion to Authorize/Direct filed by Debtor Dowling College). (Ferrante, Angela)

07/06/2017

358

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[356] Notice of Settlement of Proposed Order filed by Debtor Dowling College). (Ferrante, Angela)

07/07/2017

359

Statement - Supplement to Debtor's Motion for an Order Pursuant to Sections 105(a) and 363 of the Bankruptcy Code Approving the Sale of the Debtor's Furniture and Equipment Located at the Oakdale Campus to Princeton Education Center LLC Free and Clear of All Liens, Claims and Encumbrances and Request for Approval of Sale to NCF Capital Limited or its Designee Filed by Joseph Charles Corneau on behalf of Dowling College (Corneau, Joseph)

07/07/2017

360

Statement Notice of Agenda of Matters Scheduled for Hearing on July 10, 2017 at 1:30 P.M. Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

07/07/2017

361

Letter Notice of Withdrawal of Debtor's Motion for an Order (I) Approving Procedures for the Sale of Certain Assets Free and Clear of Liens, Claims and Encumbrances, (II) Authorizing the Employment and Compensation of Tiger Capital Group, LLC as Liquidation Agent, and (III) Granting Related Relief Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[317] Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor Dowling College) (Kiss, Lauren)

07/10/2017

362

Statement Seventh Report by RSR Consulting, LLC and Chief Restructuring Officer of Compensation Earned and Expenses Incurred for the Period From June 1, 2017 through June 30, 2017 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

07/10/2017

363

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[359] Statement filed by Debtor Dowling College, [360] Statement filed by Debtor Dowling College). (Ferrante, Angela)

07/11/2017

364

Second Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Soliciting Acceptances Thereof (Related Doc # [344]) Signed on 7/11/2017. Chapter 11 Plan due by 10/25/2017, and Exclusivity Period for soliciting acceptances thereto extended to 12/26/2017. (srm)

07/14/2017

365

Order Granting Motion to Sell Property of the Estate Free and Clear of Liens, Claims and Encumbrances under 11 U.S.C. 363(f), approving the sale of the Debtor's furniture and equipment located at the Oakdale Campus to Mercury International, LLC as assignee of NCF Capital Limited (Related Doc # [345]) Signed on 7/14/2017. (srm)

07/14/2017

366

Order Granting Motion To (A) Confirm Mercury International, LLC as Assignee of NCF Capital Limited as successful bidder pursuant to Bidding Procedures Order, and (B) Authorizing Debtor to enter into and perform under Asset Purchase Agreement with Mercury International, LLC, as Assignee of NCF Capital Limited (Related Doc # [350]) Signed on 7/14/2017. (srm)

07/14/2017

367

Order Granting Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d), Authorizing Debtor to obtain postpetition financing and use cash collateral on a final basis, granting adequate protection, and granting certain related relief (Related Doc # [9]) Signed on 7/14/2017. (Attachments: # (1) Exhibit) (srm)

07/15/2017

368

Monthly Operating Report for Filing Period June 1, 2017 through June 30, 2017 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

07/19/2017

369

Statement Supplemental Affidavit of Kevin Phillips Disclosing Revised Professional Fee Hourly Rates Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

07/21/2017

370

Statement Notice of Adjournment of Hearing on Debtor's Motion for an Order Approving and Authorizing Procedures for the Turnover of the Debtor's Federal Perkins Loan Portfolio Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

07/25/2017

371

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[370] Statement filed by Debtor Dowling College). (Ferrante, Angela)

07/26/2017

372

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Certain IP Addresses Pursuant to the Sale Procedures Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

07/28/2017

373

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 58 Woodlawn Avenue, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

07/28/2017

374

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 44 Van Bomel Boulevard, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

07/28/2017

375

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[372] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

08/01/2017

376

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 275 Connetquot Drive, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/02/2017

377

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[373] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College, [374] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

08/02/2017

378

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[376] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

08/03/2017

379

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

08/03/2017

380

Statement Second Supplemental Declaration of Robert S. Rosenfeld Identifying Additional Disclosures Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/08/2017

381

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 58 Woodlawn Avenue, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/08/2017

382

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 44 Van Bomel Boulevard, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/10/2017

383

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Certain IP Addresses Pursuant to the Sale Procedures Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/10/2017

384

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[381] Statement filed by Debtor Dowling College, [382] Statement filed by Debtor Dowling College). (Ferrante, Angela)

08/11/2017

385

Notice of Appearance and Request for Notice Filed by John J Ramirez on behalf of ACA Financial Guaranty Corp. (Ramirez, John)

08/14/2017

386

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 275 Connetquot Drive, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/15/2017

387

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[383] Statement filed by Debtor Dowling College). (Ferrante, Angela)

08/15/2017

388

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[386] Statement filed by Debtor Dowling College). (Ferrante, Angela)

08/16/2017

389

Monthly Operating Report for Filing Period July 1, 2017 through July 31, 2017 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

08/25/2017

390

Memorandum of Law in Support Filed by James H. Knapp on behalf of Department of Education (RE: related document(s)[347] Motion to Authorize/Direct filed by Debtor Dowling College) (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit # (4) Exhibit # (5) Exhibit # (6) Exhibit) (Knapp, James)

08/29/2017

391

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 87 Central Boulevard, Oakdale, NY 11769 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

08/29/2017

392

Notice of Appearance and Request for Notice Filed by Brian D Pfeiffer on behalf of ACA Financial Guaranty Corp. (Pfeiffer, Brian)

08/31/2017

393

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[391] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

09/06/2017

394

Motion to Authorize/Direct - Debtor's Motion for an Order Approving the Remittance of Available Net Proceeds from the Sale of the Oakdale Campus to the DIP Agent. Objections to be filed on September 20, 2017. Filed by Joseph Charles Corneau on behalf of Dowling College. Hearing scheduled for 9/27/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Corneau, Joseph)

09/07/2017

395

Transcript & Notice regarding the hearing held on 08/28/2017. 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) [4] Motion to Authorize/Direct, [74] Order Scheduling Initial Case Management Conference, [347] Motion to Authorize/Direct). Notice of Intent to Request Redaction Due By 09/14/2017. Redaction Request Due By 09/28/2017. Redacted Transcript Submission Due By 10/10/2017. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 12/6/2017 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (TypeWrite Word Processing Service)

09/07/2017

396

Statement Ninth Report by RSR Consulting, LLC and Chief Restructuring Officer of Compensation Earned and Expenses Incurred for the Period from August 1, 2017 through August 31, 2017 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

09/07/2017

397

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[394] Motion to Authorize/Direct filed by Debtor Dowling College). (Ferrante, Angela)

09/11/2017

398

BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 09/10/2017. (Admin.)

09/13/2017

399

Application to Employ Debtor's Application for an Order: (I) Authorizing Employment of Receivable Collections Services, LLC in Conjunction with Forster & Garbus LLP to Collect the Debtor's Student Accounts Receivable; (II) Approving Establishment of Segregated Trust Account for Deposit of Collections and Payment of Fees and Reimbursement of Expenses; and (III) Establishing Monthly Reporting and Final Fee Approval Procedures Applicable to Such Professionals. Objections to be filed on 9/20/2017 at 4:00 p.m. (EST). Filed by Stephanie R Sweeney on behalf of Dowling College. Hearing scheduled for 9/27/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Declaration of Mark Hablenko # (3) Exhibit C - Declaration of Joel Leiderman # (4) Exhibit D - RCS Engagement Letter # (5) Exhibit E - Forster & Garbus Engagement Letter # (6) Notice of Hearing) (Sweeney, Stephanie)

09/15/2017

400

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[399] Application to Employ filed by Debtor Dowling College). (Ferrante, Angela)