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


02/27/2018

501

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[500] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

03/05/2018

502

Statement Fifteenth Report by RSR Consulting, LLC and Chief Restructuring Officer of Compensation Earned and Expenses Incurred for the Period from February 1, 2018 through February 28, 2018 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

03/08/2018

503

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 47 Chateau Drive, Oakdale, NY 11769 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

03/09/2018

504

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[503] Statement filed by Debtor Dowling College). (Ferrante, Angela)

03/16/2018

505

Monthly Operating Report for Filing Period February 2018 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

03/23/2018

506

Letter of Adjournment: Hearing rescheduled from March 26, 2018 at 1:30 p.m. (EST) to April 23, 2018 at 1:30 p.m. (EST) Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[74] Order Scheduling Initial Case Management Conference, [406] Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor Dowling College, [425] Order to Schedule Hearing (Generic)) (Kiss, Lauren)

04/03/2018

508

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 123 Idle Hour Blvd., Oakdale, NY 11769 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

04/03/2018

509

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 274 Connetquot Drive, Oakdale, NY 11769 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

04/03/2018

510

Statement Sixteenth Report by RSR Consulting, LLC and Chief Restructuring Officer of Compensation Earned and Expenses Incurred for the Period from March 1, 2018 through March 31, 2018 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

04/04/2018

511

Transcript & Notice regarding the hearing held on 2/26/18. 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, [425] Order to Schedule Hearing (Generic)). Notice of Intent to Request Redaction Due By 04/11/2018. Redaction Request Due By 04/25/2018. Redacted Transcript Submission Due By 05/7/2018. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 07/3/2018 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext)

04/04/2018

512

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[508] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College, [509] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

04/06/2018

513

Monthly Operating Report for Filing Period March 1, 2018 through March 31, 2018 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/08/2018

514

BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 04/07/2018. (Admin.)

04/10/2018

515

Notice of Change of Address of Outten & Golden, LLP from 3 Park Avenue, 29th Floor New York, NY 10016 to 685 Third Avenue, 25th Floor, New York, NY 10017. Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/10/2018

516

Notice of Change of Address of White & Case, LLP from 1155 Avenue of the Americas New York, NY 10036 to 1221 Avenue of the Americas New York, NY 10020. Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/12/2018

517

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 89 Central Boulevard, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/13/2018

518

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[517] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

04/16/2018

519

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 123 Idle Hour Blvd., Oakdale, NY 11769 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

04/16/2018

520

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 274 Connetquot Drive, Oakdale, NY 11769 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

04/18/2018

521

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[519] Statement filed by Debtor Dowling College, [520] Statement filed by Debtor Dowling College). (Ferrante, Angela)

04/19/2018

522

Notice of Appearance and Request for Notice Filed by Harold Seligman on behalf of Bridgestone Capital Partners, LLC (Seligman, Harold)

04/20/2018

523

Statement Notice of Agenda of Matters Scheduled for Hearing on April 23, 2018 at 1:30 p.m. Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/23/2018

524

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[523] Statement filed by Debtor Dowling College). (Ferrante, Angela)

04/24/2018

525

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 89 Central Boulevard, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/24/2018

526

Letter of Adjournment: Hearing rescheduled from April 23, 2018 to May 21, 2018 Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[74] Order Scheduling Initial Case Management Conference, [406] 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)

04/25/2018

527

Letter Filed by Harold Seligman on behalf of Bridgestone Capital Partners, LLC (Seligman, Harold)

04/25/2018

528

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[525] Statement filed by Debtor Dowling College, [526] Letter of Adjournment filed by Debtor Dowling College). (Ferrante, Angela)

05/04/2018

529

Statement Seventeenth Report by RSR Consulting, LLC and Chief Restructuring Officer of Compensation Earned and Expenses Incurred for the Period from April 1, 2018 through April 30, 2018 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

05/17/2018

530

Monthly Operating Report for Filing Period April 1, 2018 through April 30, 2018 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

05/18/2018

531

Letter to Shawn Southard, Esq., Chapter 11 Trustee, Filed by Harold Seligman on behalf of Bridgestone Capital Partners, LLC (Seligman, Harold)

05/22/2018

532

Notice of Proposed Use, Sale or Lease of Property Notice of (i) High Bid Submitted by Triple Five Aviation LLC (ii) Adjourned Hearing to Approve Sale of Debtor's Brookhaven Campus to Highest and Best Bid, (iii) Deadline for Submission of Competing Bids, and Adjourned Auction, If Any Brookhaven Campus Hearing on objections, if any, will be held on: June 4, 2018. Filed by Sean C Southard on behalf of Dowling College (Southard, Sean)

05/23/2018

533

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[532] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

05/31/2018

534

Notice of Entry NOTICE BY DEBTOR AS TO (I) CLOSE OF AUCTION FOR BROOKHAVEN CAMPUS, AND (II) DETERMINATION AS TO HIGHEST AND BEST BID Filed by Sean C Southard on behalf of Dowling College (RE: related document(s)[406] 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 Purchase Agreement) (Southard, Sean)

05/31/2018

535

Affidavit in Support DECLARATION OF ROBERT S. ROSENFELD, CHIEF RESTRUCTURING OFFICER OF THE DEBTOR, IN SUPPORT OF THE DEBTORS MOTION FOR AN ORDER PURSUANT TO SECTIONS 105(a), 363, AND 365 OF THE BANKRUPTCY CODE APPROVING SALE OF THE DEBTORS BROOKHAVEN CAMPUS FREE AND CLEAR OF LIENS, CLAIMS, ENCUMBRANCES, AND OTHER INTERESTS Filed by Sean C Southard on behalf of Dowling College (RE: related document(s)[406] 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 Report by Campus Agents # (2) Exhibit Auction Transcript) (Southard, Sean)

06/01/2018

536

Statement /Committee's Statement in Support of Approval of Sale of Brookhaven Campus to Triple Five Aviation Industries LLC Filed by Ronald J Friedman on behalf of Official Committee Of Unsecured Creditors (Friedman, Ronald)

06/01/2018

537

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[534] Notice of Entry filed by Debtor Dowling College, [535] Affidavit in Support filed by Debtor Dowling College). (Ferrante, Angela)

06/01/2018

538

Notice of Entry Hearing Agenda for June 4, 2018 Filed by Sean C Southard on behalf of Dowling College (Southard, Sean)

06/01/2018

539

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[538] Notice of Entry filed by Debtor Dowling College). (Ferrante, Angela)

06/07/2018

540

Statement Eighteenth Report by RSR Consulting, LLC and Chief Restructuring Officer of Compensation Earned and Expenses Incurred for the Period from May 1, 2018 through May 31, 2018 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

06/12/2018

541

Transcript & Notice regarding the hearing held on 6/4/18. 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, [425] Order to Schedule Hearing (Generic)). Notice of Intent to Request Redaction Due By 06/19/2018. Redaction Request Due By 07/3/2018. Redacted Transcript Submission Due By 07/13/2018. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 09/10/2018 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext)

06/13/2018

542

Monthly Operating Report for Filing Period May 1, 2018 through May 31, 2018 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

06/16/2018

543

BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 06/15/2018. (Admin.)

06/19/2018

544

Order Granting Motion to Sell the Debtor's Brookhaven Campus Free and Clear of Liens under 11 U.S.C. 363(f)(Related Doc # [406]) Signed on 6/19/2018. (srm)

06/26/2018

545

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[544] Order on Motion To Sell Property of the Estate Free and Clear of Liens under 11 U.S.C. 363(f)). (Ferrante, Angela)

06/29/2018

546

Interim Application for Compensation. for SilvermanAcampora LLP as Counsel to the Official Committee of Unsecured Creditors; Fees: $ $287,638.00 Expenses: $ $653.20. Objections to be filed on 7/16/2018. Filed by Kenneth P Silverman on behalf of Official Committee Of Unsecured Creditors. Hearing scheduled for 7/23/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A - Category List # (2) Exhibit B - Professionals List # (3) Exhibit C - Disbursement Summary # (4) Exhibit D - Time Records # (5) Exhibit E - Certification) (Silverman, Kenneth)

06/29/2018

547

Lp_prefix_1 Motion to Authorize/Direct Motion by the Debtor and the Creditors' Committee for an Order Approving Omnibus Claim Objection Procedures Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 7/23/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

06/29/2018

548

Interim Application for Compensation. for Klestadt Winters Jureller Southard & Stevens, LLP as Counsel to the Debtor and Debtor in Possession; Fees: $ 588,383.95 Expenses: $ 5,738.26 Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 7/23/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

06/29/2018

549

Interim Application for Compensation. for Ingerman Smith, LLP as Special Counsel to the Debtor; Fees: $ 45,420.00 Expenses: $ 1,938.93 Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 7/23/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

06/29/2018

550

L Application for Compensation. for Smith & Downey, P.A. as Special Counsel to the Debtor; Fees: $ 6,797.50 Expenses: $ 0.00 Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 7/23/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)