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


02/10/2017

200

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 94 Connetquot Drive, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

02/10/2017

199

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: FOX GLASS COMPANY EAST (Amount $1,620.50) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

02/10/2017

198

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: APGAR SALES CO INC (Amount $385.00) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

02/09/2017

197

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

02/07/2017

196

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[194] Statement filed by Debtor Dowling College). (Ferrante, Angela)

02/03/2017

195

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[139] Motion to Set Last Day to File Proofs of Claim filed by Debtor Dowling College, [167] Order on Motion To Set Last Day to File Proofs of Claim). (Ferrante, Angela)

02/03/2017

194

Statement Notice of Agenda of Matters Scheduled for Hearing on February 6, 2017 at 1:30 P.M. Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

02/03/2017

193

Affidavit Re: Supplemental Declaration of Michael Connors in Support of Application for an Order Approving the Retention of Smith & Downey, PA, as Special Counsel to the Debtor, Nunc Pro Tunc to the Petition Date Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[19] Application to Employ filed by Debtor Dowling College) (Kiss, Lauren)

02/02/2017

192

Objection Objection of Cigna Health and Life Insurance Company to Motion of the Debtor for an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Authorizing the Debtor to Examine (I) Cigna Health and Life Insurance Company and (II) Healthplex, Inc. Filed by Jeffrey C Wisler on behalf of Cigna Health and Life Insurance Company (RE: related document(s)[179] Motion for 2004 Examination filed by Debtor Dowling College) (Attachments: # (1) Certificate of Service) (Wisler, Jeffrey)

02/01/2017

191

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[190] Response filed by Debtor Dowling College). (Ferrante, Angela)

01/30/2017

190

Response Debtor's Statement in Response to Motion by Patricia Karpowicz to Authorize the Debtor to Return Lion Statue Given in Memory of Christopher Karpowicz and Return any Balance in the Christopher Karpowicz Memorial Scholarship Fund to the Family Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[152] Motion to Authorize/Direct filed by Interested Party Patricia Karpowicz) (Kiss, Lauren)

01/30/2017

189

Order Granting Application to Employ FPM Group, Ltd. as Consultants to the Debtor, Nunc Pro Tunc to December 6, 2016 (Related Doc # [127]) Signed on 1/29/2017. (srm)

01/30/2017

188

BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 01/29/2017. (Admin.)

01/27/2017

187

Affidavit Re: Affidavit of Publication Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[167] Order on Motion To Set Last Day to File Proofs of Claim) (Kiss, Lauren)

01/27/2017

186

Affidavit Re: Affidavit of Publication Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[167] Order on Motion To Set Last Day to File Proofs of Claim) (Kiss, Lauren)

01/27/2017

185

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[184] Transfer of Claim - Agent filed by Creditor DACA VI LLC). (Ferrante, Angela)

01/26/2017

184

Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: LEGACY PLUS INC (Claim No. 38, Amount $9,275.00) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

01/26/2017

183

Transcript & Notice regarding the hearing held on 01/10/17. 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) [22] Motion to Authorize/Direct, [31] Order to Schedule Hearing (Generic), [38] Order to Schedule Hearing (Generic), [74] Order Scheduling Initial Case Management Conference, [77] Application to Employ, [126] Application to Employ, [127] Application to Employ). Notice of Intent to Request Redaction Due By 02/2/2017. Redaction Request Due By 02/16/2017. Redacted Transcript Submission Due By 02/27/2017. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 04/26/2017 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext)

01/24/2017

182

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[179] Motion for 2004 Examination filed by Debtor Dowling College). (Ferrante, Angela)

01/24/2017

181

Application to Employ SilvermanAcampora LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Gerard R Luckman on behalf of Official Committee Of Unsecured Creditors. (Attachments: # (1) Proposed Order # (2) Declaration of Ronald J. Friedman in Support of Retention of SilvermanAcampora LLP as Counsel to the Official Committee of Unsecured Creditors # (3) Affidavit of Linda Ardito in Support of Application to Retain SilvermanAcampora LLP) (Luckman, Gerard)

01/20/2017

180

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[173] Transfer of Claim - Agent filed by Creditor DACA VI LLC). (Ferrante, Angela)

01/20/2017

179

Motion for 2004 Examination Motion of the Debtor for an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Authorizing the Debtor to Examine (I) Cigna Health and Life Insurance Company and (II) Healthplex, Inc. Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 2/6/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Cigna Subpoena # (3) Exhibit C - Healthplex Subpoena # (4) Notice of Hearing) (Kiss, Lauren)

01/19/2017

178

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[168] Transfer of Claim - Agent filed by Creditor DACA VI LLC, [169] Transfer of Claim - Agent filed by Creditor DACA VI LLC). (Ferrante, Angela)

01/19/2017

177

Monthly Operating Report for Filing Period November 29, 2016 through December 31, 2016 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

01/18/2017

176

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[172] Statement filed by Debtor Dowling College). (Ferrante, Angela)

01/18/2017

175

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[164] Generic Order). (Ferrante, Angela)

01/18/2017

174

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[147] Statement filed by Debtor Dowling College, [151] Statement filed by Debtor Dowling College). (Ferrante, Angela)

01/18/2017

173

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: PREMIER DISPLAY INC (Amount $6,350.00) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

01/17/2017

172

Statement Notice of Final Hearing on 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 Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

01/17/2017

171

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[153] Transfer of Claim - Agent filed by Creditor DACA VI LLC, [154] Transfer of Claim - Agent filed by Creditor DACA VI LLC, [155] Transfer of Claim - Agent filed by Creditor DACA VI LLC, [156] Transfer of Claim - Agent filed by Creditor DACA VI LLC, [157] Transfer of Claim - Agent filed by Creditor DACA VI LLC, [158] Transfer of Claim - Agent filed by Creditor DACA VI LLC, [159] Transfer of Claim - Agent filed by Creditor DACA VI LLC, [160] Transfer of Claim - Agent filed by Creditor DACA VI LLC, [161] Transfer of Claim - Agent filed by Creditor DACA VI LLC, [162] Transfer of Claim - Agent filed by Creditor DACA VI LLC, [163] Transfer of Claim - Agent filed by Creditor DACA VI LLC). (Ferrante, Angela)

01/17/2017

170

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

01/17/2017

169

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: SUPERIOR OFFICE SYSTEMS (Amount $11,425.98) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

01/17/2017

168

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: MASTRANTONIO CATERERS INC (Amount $443.60) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

01/13/2017

167

Order Granting Motion To Set Last Day To File Proofs of Claim (Related Doc # [139]) Signed on 1/13/2017. Proofs of Claims due by 3/10/2017. Government Proof of Claim due by 5/30/2017. (srm)

01/13/2017

166

Order Granting Application to Employ CBRE, Inc. as Real Estate Broker for the Debtor, Nunc Pro Tunc to the Petition Date (Related Doc # [77]) Signed on 1/13/2017. (srm)

01/13/2017

165

Order Granting Application to Employ Eichen & DiMeglio, P.C. as Accountants to the Debtor, Nunc Pro Tunc to the Petition Date (Related Doc # [126]) Signed on 1/13/2017. (srm)

01/13/2017

164

Second Order Authorizing Sales of Residential Portfolio and Related Procedures (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 1/13/2017 (Attachments: # (1) Exhibit) (srm)

01/12/2017

163

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: UTILITY DETECTION INC (Amount $450.00) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

01/12/2017

162

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: SYMPLICITY CORPORATION (Amount $4,675.00) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

01/12/2017

161

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: PRECISION DESIGNS ARCHITECTURE (Amount $14,287.40) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

01/12/2017

160

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: IACBE (Amount $1,950.76) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

01/12/2017

159

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: BILL FOX CO (Amount $423.00) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

01/12/2017

158

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: SCHOOL GUIDE PUBLICATION (Amount $16,900.00) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

01/12/2017

157

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: SANI-LAV INC (Amount $1,140.00) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

01/12/2017

156

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: PROFESSIONAL CARPET SYSTEM (Amount $2,560.00) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

01/12/2017

155

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: PETERSON'S NELNET LLC (Amount $4,495.00) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

01/12/2017

154

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: MARKERTEK VIDEO SUPPLY (Amount $370.46) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

01/12/2017

153

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: COMPASS CONSULTING GROUP (Amount $16,800.00) To DACA VI LLC. Fee Amount $25 Filed by DACA VI LLC. (Whatnall, Andrew)

01/11/2017

152

Motion to Authorize/Direct debtor to return Lion Statue given in memory of Christopher Memorial Scholarship Fund to the Family Filed by Patricia Karpowicz. Hearing scheduled for 2/6/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (amh)

01/11/2017

151

Statement - Notice of Filing of Approved Budget in Relation to Authorized DIP Financing Through Period Ended March 17, 2017 Filed by Joseph Charles Corneau on behalf of Dowling College (Corneau, Joseph)