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


12/06/2018

651

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

12/12/2018

652

Statement - Declaration of Joseph Arena on Behalf of Epiq Corporate Restructuring, LLC, Regarding Voting and Tabulation of Ballots Cast on the First Amended Plan of Dowling College Pursuant to Chapter 11 of the Bankruptcy Code, as Modified Filed by Joseph Charles Corneau on behalf of Dowling College (Corneau, Joseph)

12/12/2018

653

Statement - Declaration of Robert S. Rosenfeld in Support of Entry of an Order Confirming the First Amended Plan of Liquidation of Dowling College Pursuant to Chapter 11 of the Bankruptcy Code, as Modified Filed by Joseph Charles Corneau on behalf of Dowling College (Corneau, Joseph)

12/13/2018

654

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[650] Statement filed by Debtor Dowling College). (Staal, Lorri)

12/13/2018

655

Memorandum of Law in Support of Entry of an Order Confirming the First Amended Plan of Liquidation of Dowling College Pursuant to Chapter 11 of the Bankruptcy Code, as Modified Filed by Joseph Charles Corneau on behalf of Dowling College (RE: related document(s)[640] Amended Chapter 11 Plan filed by Debtor Dowling College) (Corneau, Joseph)

12/13/2018

656

Statement - Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order Pursuant to 11 U.S.C. Section 1129 and Fed. R. Bankr. P. 3020 Confirming First Amended Plan of Liquidation of Dowling College Pursuant to Chapter 11 of the Bankruptcy Code, as Modified Filed by Joseph Charles Corneau on behalf of Dowling College (Corneau, Joseph)

12/13/2018

657

Supplemental Application for Compensation. for SilvermanAcampora LLP as Counsel to the Official Committee of Unsecured Creditors; Fees: $ 147,111.90. Objections to be filed on 12/17/2018. Filed by Ronald J Friedman on behalf of Official Committee Of Unsecured Creditors (RE: related document(s)[546] Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors). Order to be presented for signature on 12/17/2018. (Attachments: # (1) Exhibit A - Invoices for Fourth Holdback Period) (Friedman, Ronald)

12/14/2018

658

Statement Notice of Agenda of Matters Scheduled for Hearing on December 17, 2018 at 1:30 p.m. (EST) Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

12/14/2018

659

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[652] Statement filed by Debtor Dowling College, [653] Statement filed by Debtor Dowling College, [655] Memorandum of Law in Support filed by Debtor Dowling College, [656] Statement filed by Debtor Dowling College). (Staal, Lorri)

12/17/2018

660

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[658] Statement filed by Debtor Dowling College). (Staal, Lorri)

12/18/2018

661

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

12/20/2018

662

Findings of Fact, Conclusions of Law, and Order Confirming First Amended Chapter 11 Plan of Liquidation of Dowling College (RE: related document(s)[629] Amended Chapter 11 Plan filed by Debtor Dowling College, [630] Amended Disclosure Statement filed by Debtor Dowling College, [640] Amended Chapter 11 Plan filed by Debtor Dowling College). Signed on 12/20/2018 Final Decree due by 3/20/2019. (Attachments: # (1) Exhibit) (srm)

12/21/2018

663

Stipulation and Order by and between Debtor and ACA Financial Guaranty Corporation, Official Committee of Unsecured Creditors, Oppenheimer Rochester Short Term Municipal Fund, Oppenheimer Rochester Limited Term New York Municipal Fund, and Oppenheimer Rochester AMT-Free New York Municipal Fund Amending Final Order (I) Authorizing Debtor to obtain postpetition financing and use cash collater, (II) granting adequate protection, and (III) granting certain related relief; notwithstanding anything to the contrary in the Final DIP Order or the Term Sheet, after payment in full of all direct costs of sale of the Debtors assets, the Debtors estate shall retain $300,000, which shall be used by the Parties to fund a liquidating trust associated with the Debtors chapter 11 plan (RE: related document(s)[367] Order on Motion for Authority to Obtain Credit Under Section 364). Signed on 12/21/2018 (srm)

12/23/2018

664

BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 12/22/2018. (Admin.)

12/24/2018

665

Notice of Appearance and Request for Notice Filed by Iron Mountain Information Management, LLC. (Attachments: # (1) Certificate of Service) (Corrigan, Joseph)

01/02/2019

666

Transcript & Notice regarding the hearing held on 12/17/18. 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) [74] Order Scheduling Initial Case Management Conference, [624] Motion to Authorize/Direct). Notice of Intent to Request Redaction Due By 01/9/2019. Redaction Request Due By 01/23/2019. Redacted Transcript Submission Due By 02/4/2019. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 04/2/2019 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext)

01/06/2019

667

BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 01/05/2019. (Admin.)

01/07/2019

668

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

01/10/2019

669

Affidavit Re: Supplemental Declaration of Sean C. Southard Disclosing Revised Professional Fee Hourly Rates Filed by Sean C Southard on behalf of Dowling College (Southard, Sean)

01/14/2019

670

Notice of Change of Address of Debra Gustafson from 32 Terrace Lane, Patchogue, NY 11772 to 68 Crescent Circle, Holbrook, NY 11741. Filed by Debra Gustafson (dld)

01/14/2019

671

Statement - Notice of (I) Entry of an Order Confirming First Amended Plan of Liquidation of Dowling College Pursuant to Chapter 11 of the Bankruptcy Code, as Modified, (II) Occurrence of the Effective Date; (III) Administrative Expense Claim Bar Date; and (IV) Rejection Damages Bar Date Filed by Joseph Charles Corneau on behalf of Dowling College (Corneau, Joseph)

01/14/2019

672

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

01/17/2019

673

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[671] Statement filed by Debtor Dowling College). (Staal, Lorri)

01/22/2019

674

Notice of Appearance and Request for Notice Filed by James M Steinberg on behalf of Justino Reyes (Steinberg, James)

01/22/2019

675

Notice of Appearance and Request for Notice Filed by James M Steinberg on behalf of Garry Bishop (Steinberg, James)

01/24/2019

676

Notice of Change of Address of Mariel Stegmeir from 245 Edgewood Street, Islip Terrace, NY 11752 to 3443 Rivermore Street, Camarillo, CA 93010. Filed by Mariel Stegmeir (dld)

01/30/2019

677

Statement Twenty Sixth and Final Report by RSR Consulting, LLC and Chief Restructuring Officer of Compensation Earned and Expenses Incurred for the Period from January 1, 2019 through January 14, 2019 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

02/01/2019

678

Final Application for Compensation. for SilvermanAcampora LLP as Counsel to the Official Committee of Unsecured Creditors; Fees: $ 159,650.00 Expenses: $ 346.41. Objections to be filed on 2/18/2019. Filed by Ronald J Friedman on behalf of Official Committee Of Unsecured Creditors. Hearing scheduled for 2/25/2019 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) (Friedman, Ronald)

02/01/2019

679

Final Application for Compensation. for Klestadt Winters Jureller Southard & Stevens, LLP as Counsel to the Debtor; Fees: $ 2,641,925.10 Expenses: $ 29,102.63. Objections to be filed on February 18, 2019. Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 2/25/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

02/01/2019

680

Final Application for Compensation. for Ingerman Smith, LLP as Special Counsel to the Debtor; Fees: $ 58,890.00 Expenses: $ 2,084.11. Objections to be filed on February 18, 2019. Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 2/25/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

02/01/2019

681

Final Application for Compensation. for Baker Tilly Virchow Krause, LLP as Tax Accountants to the Debtor and Debtor in Possession; Fees: $ 30,115.75 Expenses: $ 0.00. Objections to be filed on February 18, 2019. Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 2/25/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

02/01/2019

682

Final Application for Compensation. for Baker Tilly Virchow Krause, LLP as Consultants to the Debtor and Debtor in Possession; Fees: $ 8,234.00 Expenses: $ 1,131.43. Objections to be filed on February 18, 2019. Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 2/25/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

02/01/2019

683

Letter of Adjournment: Hearing rescheduled from February 25, 2019 at 1:30 p.m. to April 1, 2019 at 1:30 p.m. Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[679] Application for Compensation filed by Debtor Dowling College) (Kiss, Lauren)

02/01/2019

684

Amended Notice of Motion/Presentment . Objections to be filed on March 25, 2019. Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[679] Application for Compensation filed by Debtor Dowling College) Hearing scheduled for 4/1/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

02/01/2019

685

Amended Notice of Motion/Presentment for Final Fee Application filed by Ingerman Smith, LLP. Objections to be filed on March 25, 2019. Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[680] Application for Compensation filed by Debtor Dowling College) Hearing scheduled for 4/1/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

02/01/2019

686

Amended Notice of Motion/Presentment for Final Fee Application of Baker Tilly Virchow Krause, LLP. Objections to be filed on March 25, 2019. Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[681] Application for Compensation filed by Debtor Dowling College) Hearing scheduled for 4/1/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

02/01/2019

687

Amended Notice of Motion/Presentment for Final Fee Application of Baker Tilly Virchow Krause, LLP. Objections to be filed on March 25, 2019. Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[682] Application for Compensation filed by Debtor Dowling College) Hearing scheduled for 4/1/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

02/01/2019

688

Final Application for Compensation. for FPM Group, LTD. as Consultants to the Debtor and Debtor in Possession; Fees: $ 70,069.68 Expenses: $ 20,529.44. Objections to be filed on March 25, 2019. Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 4/1/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

02/01/2019

689

Final Application for Compensation. for Receivable Collection Services, LLC as Collection Agency to the Debtor and Debtor in Possession; Fees: $ 30,318.48 Expenses: $ 0.00. Objections to be filed on March 25, 2019. Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 4/1/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

02/01/2019

690

Final Application for Compensation. for CBRE, Inc. as Broker for the Debtor; Fees: $ 145,000.00 Expenses: $ 0.00. Objections to be filed on March 25, 2019. Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 4/1/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

02/01/2019

691

Final Application for Compensation. for Douglas Elliman Real Estate as Broker for the Debtor; Fees: $ 335,640.00 Expenses: $ 0.00. Objections to be filed on March 25, 2019. Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 4/1/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

02/01/2019

692

Final Application for Compensation. for A&G Realty Partners, LLC and Madison Hawk Partners, LLC as Real Estate Advisor to the Debtor; Fees: $ 1,239,000.00 Expenses: $ 143,459.97. Objections to be filed on March 25, 2019. Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 4/1/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

02/01/2019

693

Final Application for Compensation. for Epiq Class Action and Claims Solutions, Inc. as Administrative Advisor to the Debtor and Debtor in Possession; Fees: $ 26,268.40 Expenses: $ 0.00. Objections to be filed on March 25, 2019. Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 4/1/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

02/01/2019

694

Amended Notice of Motion/Presentment . Objections to be filed on 3/25/2019. Filed by Ronald J Friedman on behalf of Official Committee Of Unsecured Creditors (RE: related document(s)[678] Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors) Hearing scheduled for 4/1/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Friedman, Ronald)

02/04/2019

695

Final Application for Compensation. for Farrell Fritz, P.C. as Special Counsel; Fees: $ 29,403.00 Expenses: $ 621.35 Filed by Patrick T Collins on behalf of Farrell Fritz, P.C.. Hearing scheduled for 4/1/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Collins, Patrick)

02/04/2019

696

Exhibit Amended Exhibit B (Retention Order) to Final Fee Application of Epiq Class Action and Claims Solutions, Inc. Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[693] Application for Compensation filed by Debtor Dowling College) (Kiss, Lauren)

02/05/2019

697

Endorsed Order Granting Motion to File a Late Proof of Claim (Related Doc # [627]) Signed on 2/5/2019. (srm)

02/05/2019

698

Court's Service List (RE: related document(s)[697] Order on Motion to Authorize/Direct) (srm)

02/05/2019

699

Statement Notice of Hearing to Consider Applications by Case Professionals for Awards of Interim and Final Compensation and Reimbursement of Expenses Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

02/08/2019

700

BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/07/2019. (Admin.)