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


02/17/2017

207

Monthly Operating Report for Filing Period January 1, 2017 through January 31, 2017 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

02/17/2017

206

Order Granting Application to Employ SilvermanAcampora LLP as Counsel to the Official Committee of Unsecured Creditors (Related Doc # [181]) Signed on 2/17/2017. (srm)

02/16/2017

205

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[199] Transfer of Claim - Agent filed by Creditor DACA VI LLC). (Ferrante, Angela)

02/15/2017

204

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[200] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

02/14/2017

203

Order Granting Motion for 2004 Examination of Healthplex, Inc. (Related Doc # [179]) Signed on 2/14/2017. (srm)

02/14/2017

202

Interim Order Authorizing the Debtor to Examine Cigna Health and Life Insurance Company (RE: related document(s)[179] Motion for 2004 Examination filed by Debtor Dowling College). Signed on 2/14/2017 (Attachments: # (1) Exhibit) (srm)

02/13/2017

201

Stipulation and Order by and between Debtor and Creditors' Committee and Patricia Karpowicz Resolving Motion to authorize the Debtor to return lion statue given in memory of Christopher Karpowicz (RE: related document(s)[152] Motion to Authorize/Direct filed by Interested Party Patricia Karpowicz). Signed on 2/13/2017 (srm)