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 reverse chronological order. To display the docket in chronological order, please click here.


Date Court Document Number Description


12/01/2016

50

First Day Hearing Agenda Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

12/01/2016

49

Notice of Filing of Proposed Emergency Budget for Period Ending December 16, 2016 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, [31] Order to Schedule Hearing (Generic)) (Corneau, Joseph)

11/30/2016

48

Notice of Court Hearing Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[22] Motion to Authorize/Direct filed by Debtor Dowling College) (Kiss, Lauren)

11/30/2016

47

Notice of Court Hearing Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[21] Motion to Authorize/Direct filed by Debtor Dowling College) (Kiss, Lauren)

11/30/2016

46

Notice of Court Hearing Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[20] Motion to Assume/Reject Lease or Executory Contract filed by Debtor Dowling College) (Kiss, Lauren)

11/30/2016

45

Notice of Hearing on Certain Filed Motions and Applications Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

11/30/2016

44

Affidavit/Certificate of Service Filed by Adam T Berkowitz on behalf of UMB Bank, National Association as Indenture Trustee (RE: related document(s)[42] Order on Motion to Appear Pro Hac Vice, [43] Order on Motion to Appear Pro Hac Vice) (Berkowitz, Adam)

11/30/2016

43

Order Granting Motion To Appear Pro Hac Vice for Eric R. Blythe. (Related Doc:[28] Motion for Eric R. Blythe to Appear Pro Hac Vice for UMB Bank, National Association. Fee Amount $150. Filed by Adam T Berkowitz on behalf of UMB Bank, National Association as Indenture Trustee.). Signed on 11/30/2016. (sld) Modified on 11/30/2016 (sld).

11/30/2016

42

Order Granting Motion To Appear Pro Hac Vice for Ian A. Hammel. (Related Doc:[27] Motion for Ian A. Hammel to Appear Pro Hac Vice for UMB Bank, National Association. Fee Amount $150. Filed by Adam T Berkowitz on behalf of UMB Bank, National Association as Indenture Trustee.). Signed on 11/30/2016. (sld)

11/30/2016

41

Order to Schedule Emergency Hearing on shortened Notice for the Retention of Douglas Elliman as Real Estate Broker to the Debtor, nunc pro tunc to the Petition Date. (RE: related document(s)[16] Application to Employ filed by Debtor Dowling College). Signed on 11/30/2016Hearing scheduled for 12/2/2016 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (sld)

11/30/2016

40

Order to Schedule Emergency Hearing on application authorizing the retention of A&G Realty Partners, LLC and Madison Hawk Partners, LLC as Real Estate Advisors to the Debtor (RE: related document(s)[15] Application to Employ filed by Debtor Dowling College). Signed on 11/30/2016. Hearing scheduled for 12/2/2016 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (srm)

11/30/2016

39

Ex Parte Order to Schedule Hearing on Motion approving bidding procedures for the sale of the Debtor's Oakdale campus, scheduling an auction and a sale hearing related thereto, approving the form and manner of notice of the auction and sale hearing, and approving a termination fee and expense reimbursement (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 11/30/2016. Hearing scheduled for 12/15/2016 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (srm)

11/30/2016

38

Order to Schedule Emergency Hearing on Motion approving sale procedures for the sale of the Debtor's residential portfolio and approving such sales of the Debtor's residential portfolio free and clear of liens, claims, encumbrances and other interests (RE: related document(s)[14] 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 11/30/2016. Hearing scheduled for 12/2/2016 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (srm)

11/30/2016

37

Order to Schedule Emergency Hearing on motion authorizing the Debtor to continue its existing insurance programs and related agreements, including premium financing agreement, and to pay certain prepetition insurance premiums, claims and related expenses (RE: related document(s)[12] Motion to Authorize/Direct filed by Debtor Dowling College). Signed on 11/30/2016. Hearing scheduled for 12/2/2016 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (srm)

11/30/2016

36

Order to Schedule Emergency Hearing on motion authorizing the Debtor to make payments for which prepetition payroll deductions were made, and to pay union obligations (RE: related document(s)[11] Motion to Pay filed by Debtor Dowling College). Signed on 11/30/2016. Hearing scheduled for 12/2/2016 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (srm)

11/30/2016

35

Order to Schedule Emergency Hearing on motion for entry of interim and final Orders authorizing the closing and balance transfers of certain prepetition bank accounts, granting a limited waiver of Section 345 investment and deposit requirements, and granting related relief (RE: related document(s)[10] Motion to Authorize/Direct filed by Debtor Dowling College). Signed on 11/30/2016. Hearing scheduled for 12/2/2016 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (srm)

11/30/2016

34

Order to Schedule Emergency Hearing on Motion authorizing RSR Consulting, LLC to continue to provide the Debtor with a Chief Restructuring Officer and additional personnel, and designating Robert S. Rosenfeld as Chief Restructuring Officer to the Debtor effective as of the Petition date (RE: related document(s)[7] Application to Employ filed by Debtor Dowling College). Signed on 11/30/2016Hearing scheduled for 12/2/2016 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (srm)

11/30/2016

33

Order to Schedule Emergency Hearing on Motion to appoint Garden City Group, LLC as Claims and Noticing Agent for the Debtor (RE: related document(s)[6] Application to Employ filed by Debtor Dowling College). Signed on 11/30/2016Hearing scheduled for 12/2/2016 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (srm)

11/30/2016

32

Order to Schedule Emergency Hearing on Motion for entry of an Administrative Order establishing case management procedures (RE: related document(s)[5] Motion to Authorize/Direct filed by Debtor Dowling College). Signed on 11/30/2016. Hearing scheduled for 12/2/2016 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (srm)

11/30/2016

31

Order to Schedule Emergency Hearing on Motion authorizing Debtor to obtain post-petition secured, superpriority financing and to utilize cash collateral, and granting adequate protection to pre-petition secured creditors (RE: related document(s)[9] Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Dowling College). Signed on 11/30/2016. Emergency hearing scheduled for 12/2/2016 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. Hearing to consider approval of the DIP Financing and Cash Collateral Motion scheduled for 12/15/2016 at 10:00 AM. (srm)

11/30/2016

30

Order to Schedule Emergency Hearing on Motion approving the form and manner of notice of commencement of the Debtor's Chapter 11 Case (RE: related document(s)[4] Motion to Authorize/Direct filed by Debtor Dowling College). Signed on 11/30/2016. Hearing scheduled for 12/2/2016 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (srm)

11/30/2016

29

Notice of Appearance and Request for Notice Filed by Howard B Kleinberg on behalf of Certain Members Of The Dowling College Board of Trustees (Kleinberg, Howard)

11/30/2016

28

Motion for Eric R. Blythe to Appear Pro Hac Vice for UMB Bank, National Association. Fee Amount $150. Filed by Adam T Berkowitz on behalf of UMB Bank, National Association as Indenture Trustee. (Berkowitz, Adam)

11/30/2016

27

Motion for Ian A. Hammel to Appear Pro Hac Vice for UMB Bank, National Association. Fee Amount $150. Filed by Adam T Berkowitz on behalf of UMB Bank, National Association as Indenture Trustee. (Berkowitz, Adam)

11/30/2016

26

Meeting of Creditors 341(a) meeting to be held on 1/6/2017 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY. (srm) CLAIMS AGENT TO GENERATE NOTICE

11/30/2016

25

Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/29/2016.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 11/29/2016. 20 Largest Unsecured Creditors due 11/29/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/29/2016. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 12/13/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/13/2016. Schedule A/B due 12/13/2016. Schedule D due 12/13/2016. Schedule E/F due 12/13/2016. Schedule G due 12/13/2016. Schedule H due 12/13/2016. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/13/2016. List of Equity Security Holders due 12/13/2016. Statement of Financial Affairs Non-Ind Form 207 due 12/13/2016. Incomplete Filings due by 12/13/2016. (srm)

11/29/2016

24

Exhibit Index of First Day Motions Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

11/29/2016

23

Affidavit Re: Declaration of Robert S. Rosenfeld, Chief Restructuring Officer of the Debtor, Pursuant to Local Bankruptcy Rule 1007-4 in Support of First Day Motions Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

11/29/2016

22

Motion to Authorize/Direct 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. (Kiss, Lauren)

11/29/2016

21

Motion to Authorize/Direct - Motion for Entry of an Administrative Order, Pursuant to Local Rule 2016-1 and 11 U.S.C. Sections 105(a) and 331, Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Joseph Charles Corneau on behalf of Dowling College. (Corneau, Joseph)

11/29/2016

20

Motion to Reject Lease or Executory Contract - Motion of Debtor, Pursuant to Section 365(a) of the Bankruptcy Code, to Reject Certain Unexpired Leases Effective as of the Petition Date Filed by Joseph Charles Corneau on behalf of Dowling College. (Corneau, Joseph)

11/29/2016

19

Application to Employ - Application for an Order Approving the Retention of Smith & Downey, PA, as Special Counsel for the Debtor, Nunc Pro Tunc to the Petition Date Filed by Joseph Charles Corneau on behalf of Dowling College. (Corneau, Joseph)

11/29/2016

18

Application to Employ - Application for an Order Approving the Retention of Ingerman Smith, LLP as Special Counsel to the Debtor, Nunc Pro Tunc to the Petition Date Filed by Joseph Charles Corneau on behalf of Dowling College. (Corneau, Joseph)

11/29/2016

17

Application to Employ - Application for an Order Approving the Retention of Klestadt Winters Jureller Southard & Stevens, LLP as General Bankruptcy Counsel to the Debtor, Nunc Pro Tunc to the Petition Date Filed by Joseph Charles Corneau on behalf of Dowling College. (Corneau, Joseph)

11/29/2016

16

Application to Employ - Application for Interim and Final Orders Authorizing the Retention of Douglas Elliman as Real Estate Broker for the Debtor, Nunc Pro Tunc to the Petition Date Filed by Joseph Charles Corneau on behalf of Dowling College. (Corneau, Joseph)

11/29/2016

15

Application to Employ - Application for Interim and Final Orders Authorizing the Retention of A&G Realty Partners, LLC and Madison Hawk Partners, LLC as Real Estate Advisors to the Debtor, Nunc Pro Tunc to the Petition Date Filed by Joseph Charles Corneau on behalf of Dowling College. (Corneau, Joseph)

11/29/2016

14

Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) - Debtor's Motion for Entry of Interim and Final Orders (I) Approving Sale Procedures for the Sale of the Debtor's Residential Portfolio and (II) Approving Such Sales of the Debtor's Residential Portfolio Free and Clear of Liens, Claims, Encumbrances and Other Interests. Fee Amount $176. Filed by Joseph Charles Corneau on behalf of Dowling College. (Corneau, Joseph)

11/29/2016

13

Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) - Debtor's Ex Parte Application for Entry of a Scheduling Order and Debtor's Motion for Entry of (I) an Order (A) Approving Bidding Procedures for the Sale of the Debtor's Oakdale Campus, (B) Scheduling an Auction and a Sale Hearing Related Thereto, (C) Approving the Form of Notice of the Auction and Sale Hearing, (D) Approving a Termination Fee and Expense Reimbursement; and (II) an Order (A) Approving Such Sale of the Oakdale Campus Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Allowing the Payment of Certain Valid Lien Claims and (C) Related Relief. Fee Amount $176. Filed by Joseph Charles Corneau on behalf of Dowling College. (Corneau, Joseph)

11/29/2016

12

Motion to Authorize/Direct - Motion of the Debtor, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code, for Entry of Interim and Final Orders Authorizing the Debtor to (I) Continue its Existing Insurance Programs and Related Agreements, Including Premium Financing Agreement and (II) Pay Certain Prepetition Insurance Premiums, Claims and Related Expenses Filed by Joseph Charles Corneau on behalf of Dowling College. (Corneau, Joseph)

11/29/2016

11

Motion to Pay - Debtor's Motion for Entry of Interim and Final Orders Authorizing the Debtor to (I) Make Payments for Which Prepetition Payroll Obligations Were Made and (II) Pay Union Obligations Filed by Joseph Charles Corneau on behalf of Dowling College. (Corneau, Joseph)

11/29/2016

10

Motion to Authorize/Direct - Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Closing and Balance Transfers of Certain Prepetition Bank Accounts; (II) Granting a Limited Waiver of Section 345 Investment and Deposit Requirements; and (III) Granting Related Relief Filed by Joseph Charles Corneau on behalf of Dowling College. (Corneau, Joseph)

11/29/2016

9

Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) - Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing Debtor (A) to Obtain Post-Petition Secured, Superpriority Financing Pursuant to 11 U.S.C. Sections 105, 361, 362, 363, and 364 and (B) to Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363; (II) Granting Adequate Protection to Pre-Petition Secured Creditors Pursuant to 11 U.S.C. Sections 361, 362, 363 and 364; and (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rules 4001(b) and 4001(c) Filed by Joseph Charles Corneau on behalf of Dowling College. (Corneau, Joseph)

11/29/2016

8

Notice of Appearance and Request for Notice Filed by Adam T Berkowitz on behalf of UMB Bank, National Association as Indenture Trustee (Berkowitz, Adam)

11/29/2016

7

Application to Employ Debtor's Motion Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for an Order (I) Authorizing RSR Consulting, LLC to Continue to Provide the Debtor with a Chief Restructuring Officer and Additional Personnel, and (II) Designating Robert S. Rosenfeld as Chief Restructuring Officer to the Debtor Effective as of the Petition Date Filed by Lauren Catherine Kiss on behalf of Dowling College. (Kiss, Lauren)

11/29/2016

6

Application to Employ Application for an Order Appointing Garden City Group, LLC, as Claims and Noticing Agent for the Debtor Pursuant to 28 U.S.C. Section 156(c) and 11 U.S.C. Section 105(a), Nunc Pro Tunc to the Petition Date Filed by Lauren Catherine Kiss on behalf of Dowling College. (Kiss, Lauren)

11/29/2016

5

Motion to Authorize/Direct Motion of the Debtor for Entry of an Administrative Order Establishing Case Management Procedures Filed by Lauren Catherine Kiss on behalf of Dowling College. (Kiss, Lauren)

11/29/2016

4

Motion to Authorize/Direct Motion of the Debtor for Entry of an Order Approving the Form and Manner of Notice of Commencement of the Debtor's Chapter 11 Case Filed by Lauren Catherine Kiss on behalf of Dowling College. (Kiss, Lauren)

11/29/2016

3

Verification of List of Creditors Filed by Sean C Southard on behalf of Dowling College (Attachments: # (1) Creditor Matrix) (Southard, Sean)

11/29/2016

2

Notice of Appearance and Request for Notice Filed by Glenn P Warmuth on behalf of Kimberly Dawn Poppiti (Warmuth, Glenn) (Entered: 11/29/2016)

11/29/2016

1

Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Sean C Southard on behalf of Dowling College Chapter 11 Plan due by 03/29/2017. Disclosure Statement due by 03/29/2017. (Southard, Sean) (Entered: 11/29/2016)