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


06/23/2017

350

Motion to Authorize/Direct Debtor's Motion for an Order (I) Confirming NCF Capital Limited or its Designee as Successful Bidder Pursuant to Bidding Procedures Order and (II) Authorizing Debtor to Enter Into and Perform Under Asset Purchase Agreement with NCF Capital Limited Filed by Lauren Catherine Kiss on behalf of Dowling College. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Rosenfeld Declaration # (3) Exhibit C - Princeton APA # (4) Exhibit D - Extension Request Letter # (5) Exhibit E - Breach Notice # (6) Exhibit F - Termination Letter # (7) Exhibit G - NCF Letter # (8) Exhibit H - NCF APA) (Kiss, Lauren)

06/20/2017

349

Transcript & Notice regarding the hearing held on 5/22/17. 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) [13] Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f), [31] Order to Schedule Hearing (Generic), [74] Order Scheduling Initial Case Management Conference, [307] Application for Compensation, [308] Application for Compensation, [309] Application for Compensation, [310] Application for Compensation, [312] Motion to Authorize/Direct, [313] Application to Employ, [314] Application for Compensation, [316] Motion to Authorize/Direct, [317] Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f)). Notice of Intent to Request Redaction Due By 06/27/2017. Redaction Request Due By 07/11/2017. Redacted Transcript Submission Due By 07/21/2017. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 09/18/2017 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext)

06/20/2017

348

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[344] Motion to Extend/Limit Exclusivity Period filed by Debtor Dowling College, [345] Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor Dowling College, [347] Motion to Authorize/Direct filed by Debtor Dowling College). (Ferrante, Angela)

06/16/2017

347

Motion to Authorize/Direct Debtor's Motion for an Order Approving and Authorizing Procedures for the Turnover of the Debtor's Federal Perkins Loan Portfolio Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 7/10/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - PPA # (3) Exhibit C - August 2016 Letter # (4) Exhibit D - May 2017 Letter # (5) Exhibit E - DOE Claim # (6) Notice of Hearing) (Kiss, Lauren)

06/16/2017

346

Notice of Appearance and Request for Notice Filed by James H. Knapp on behalf of U.S. Department of Veteran Affairs (Knapp, James)

06/16/2017

345

Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) Debtor's Motion for an Order Pursuant to Sections 105(a) and 363 of the Bankruptcy Code Approving the Sale of the Debtor's Furniture and Equipment Located at the Oakdale Campus to Princeton Education Center LLC Free and Clear of All Liens, Claims and Encumbrances. Fee Amount $181. Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 7/10/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Rosenfeld Declaration # (3) Notice of Hearing) (Kiss, Lauren)

06/16/2017

344

Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 7/10/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A - Proposed Order # (2) Notice of Hearing) (Kiss, Lauren)

06/14/2017

343

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

06/08/2017

342

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

05/26/2017

341

Order Granting Motion To Approve and Authorize Procedures for the Disposition of the Debtor's Records (Related Doc # [316]) Signed on 5/26/2017. (srm)

05/26/2017

340

Order Granting Application to Employ Farrell Fritz, P.C. as Special Counsel to the Debtor, Nunc Pro Tunc to March 28, 2017 (Related Doc # [313]) Signed on 5/26/2017. (srm)

05/26/2017

339

Order Authorizing Debtor to Continue to Obtain Postpetition Financing and Use Cash Collateral; the use of Cash Collateral authorized hereunder shall expire, and the loans made pursuant the DIP Documentation will mature on the earlier of (a)June 23, 2017 or (b) the occurrence of a Termination Event (RE: related document(s)[9] Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Dowling College). Signed on 5/26/2017 (Attachments: # (1) Exhibit) (srm)

05/26/2017

338

Order for First Interim Allowance of Compensation for Klestadt Winters Jureller Southard & Stevens, LLP, fees awarded: $522,896.25, of which $104,579.25 is held back, for a total of $418,317.00, expenses awarded: $7,522.82; for SilvermanAcampora LLP, fees awarded: $205,992.50, of which $41,198.50 is held back, for a total of $164,794.00, expenses awarded: $242.35; for Eichen & DiMeglio, P.C., fees awarded: $36,157.00, of which $7,231.40 is held back, for a total of $28,925.60, expenses awarded: $541.22; for FPM Group, Ltd., fees awarded: $28,843.27, of which $5,768.65 is held back, for a total of $23,074.62, expenses awarded: $12,846.12; for Smith & Downey, PA, fees awarded: $8,516.25, of which $1,703.25 is held back, for a total of $6,813.00, expenses awarded: $0.00 (RE: related document(s)[307] Application for Compensation filed by Debtor Dowling College, [308] Application for Compensation filed by Debtor Dowling College, [309] Application for Compensation filed by Debtor Dowling College, [310] Application for Compensation filed by Debtor Dowling College, [314] Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors). Signed on 5/26/2017 (Attachments: # (1) Exhibit) (srm)

05/26/2017

337

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[332] Statement filed by Debtor Dowling College). (Ferrante, Angela)

05/25/2017

336

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[333] Transfer of Claim - Agent filed by Creditor Fair Harbor Capital, LLC). (Ferrante, Angela)

05/24/2017

335

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[330] Statement filed by Debtor Dowling College, [331] Statement filed by Debtor Dowling College). (Ferrante, Angela)

05/24/2017

334

Order Granting Motion To Approve a Settlement by and between the Debtor, International Union of Operating Engineers Local 30, Gary Bishop, and Justino Reyes (Related Doc # [312]) Signed on 5/24/2017. (srm)

05/23/2017

333

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Pine Hills Country Club (Amount $3,650.00) To Fair Harbor Capital, LLC. Fee Amount $25 Filed by Fair Harbor Capital, LLC. (Glass, Fredric)

05/23/2017

332

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 96 Biltmore Avenue, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

05/19/2017

331

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 15 Idle Hour Blvd., Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

05/19/2017

330

Statement Notice of Agenda of Matters Scheduled for Hearing on May 22, 2017 at 1:30 P.M. Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

05/16/2017

329

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[328] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

05/11/2017

328

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 96 Biltmore Avenue, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

05/10/2017

327

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[323] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

05/10/2017

326

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[304] Transfer of Claim - Agent filed by Creditor Argo Partners, [322] Withdrawal of Transfer of Claim filed by Creditor Argo Partners). (Ferrante, Angela)

05/10/2017

325

Monthly Operating Report for Filing Period April 1, 2017 through April 30, 2017 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

05/08/2017

324

Statement Fifth Report by RSR Consulting, LLC and Chief Restructuring Officer of Compensation Earned and Expenses Incurred for the Period From April 1, 2017 through April 30, 2017 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

05/08/2017

323

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 15 Idle Hour Blvd., Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

05/05/2017

322

Withdrawal of Transfer of Claim Filed by Matthew A Gold on behalf of Argo Partners (RE: related document(s)[304] Transfer of Claim - Agent filed by Creditor Argo Partners). (Gold, Matthew)

05/04/2017

321

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[304] Transfer of Claim - Agent filed by Creditor Argo Partners, [318] Transfer of Claim - Agent filed by Creditor Fair Harbor Capital, LLC, [319] Transfer of Claim - Agent filed by Creditor Fair Harbor Capital, LLC). (Ferrante, Angela)

05/03/2017

320

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[307] Application for Compensation filed by Debtor Dowling College, [308] Application for Compensation filed by Debtor Dowling College, [309] Application for Compensation filed by Debtor Dowling College, [310] Application for Compensation filed by Debtor Dowling College, [312] Motion to Authorize/Direct filed by Debtor Dowling College, [313] Application to Employ filed by Debtor Dowling College, [314] Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors, [315] Statement filed by Debtor Dowling College, [316] Motion to Authorize/Direct filed by Debtor Dowling College, [317] Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor Dowling College). (Ferrante, Angela)

05/02/2017

319

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Innovative Interfaces Inc (Amount $47,808.00) To Fair Harbor Capital, LLC. Fee Amount $25 Filed by Fair Harbor Capital, LLC. (Glass, Fredric)

05/02/2017

318

Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Cynthia Grossman (Claim No. 1003156, Amount $15,760.00) To Fair Harbor Capital, LLC. Fee Amount $25 Filed by Fair Harbor Capital, LLC. (Glass, Fredric)

04/28/2017

317

Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) Debtor's Motion for an Order (I) Approving Procedures for the Sale of Certain Assets Free and Clear of Liens, Claims and Encumbrances, (II) Authorizing the Employment and Compensation of Tiger Capital Group, LLC as Liquidation Agent, and (III) Granting Related Relief. Fee Amount $181. Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 5/22/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

04/28/2017

316

Motion to Authorize/Direct Debtor's Motion for an Order Approving and Authorizing Procedures for the Disposition of the Debtor's Records Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 5/22/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

04/28/2017

315

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

04/28/2017

314

Interim Application for Compensation. for SilvermanAcampora LLP as Counsel to the Official Committee of Unsecured Creditors; Fees: $ 205,992.50 Expenses: $ 242.35 Hearing on Objections, if any, will be held on: May 17, 2017 at 4:00 p.m.. Filed by Ronald J Friedman on behalf of Official Committee Of Unsecured Creditors. Hearing scheduled for 5/22/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A-Catagory List # (2) Exhibit B-Professionals List # (3) Exhibit C-Disbursement Summary # (4) Exhibit D-time records and invoices # (5) Exhibit E-Certification) (Friedman, Ronald)

04/28/2017

313

Application to Employ Debtor's Application for an Order Approving the Retention of Farrell Fritz, P.C., as Special Counsel to the Debtor, Nunc Pro Tunc to March 28, 2017 Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 5/22/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

04/28/2017

312

Motion to Authorize/Direct Motion of the Debtor for an Order, Pursuant to Fed. R. Bankr. P. 9019, Authorizing and Approving a Settlement By and Between (I) the Debtor, (II) International Union of Operating Engineers Local 30, (III) Gary Bishop and (IV) Justino Reyes Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 5/22/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

04/28/2017

311

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

04/28/2017

310

Interim Application for Compensation. for FPM Group, LTD. as Consultants to the Debtor and Debtor in Possession; Fees: $ 28,843.27 Expenses: $ 12,846.12 Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 5/22/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

04/28/2017

309

Interim Application for Compensation. for Eichen & DiMeglio, P.C. as Accountants to the Debtor and Debtor in Possession; Fees: $ 36,157.00 Expenses: $ 541.22 Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 5/22/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

04/28/2017

308

Interim Application for Compensation. for Smith & Downey, P.A. as Special Counsel to the Debtor and Debtor in Possession; Fees: $ 8,516.25 Expenses: $ 0.00 Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 5/22/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

04/28/2017

307

Interim Application for Compensation. for Klestadt Winters Jureller Southard & Stevens, LLP as General Bankruptcy Counsel to the Debtor and Debtor in Possession; Fees: $ 522,896.25 Expenses: $ 9,239.82 Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 5/22/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

04/28/2017

306

Order Granting Motion to Extend Debtor's Exclusivity Period for Filing a Chapter 11 Plan and Solicit Acceptances Thereof (Related Doc # [256]) Signed on 4/28/2017. Chapter 11 Plan due by 7/27/2017, and Debtor's Exclusive Period for soliciting acceptances thereto is hereby extended to 9/27/2017. (srm)

04/28/2017

305

Interim Application for Compensation. for SilvermanAcampora LLP as Counsel to The Official Committee of Unsecured Creditors; Fees: $ 205,992.50 Expenses: $ 242.35 Hearing on Objections, if any, will be held on: May 17, 2017 at 4:00 p.m.. Filed by Ronald J Friedman on behalf of Official Committee Of Unsecured Creditors. Hearing scheduled for 5/22/2017 at 11:00 AM 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-Invoices # (5) Exhibit E-Certification) (Friedman, Ronald)

04/28/2017

304

Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Classic Coach Transportation (Amount $24,120.00) To Argo Partners. Fee Amount $25 Filed by Matthew A Gold on behalf of Argo Partners. (Gold, Matthew)

04/28/2017

303

BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 04/27/2017. (Admin.)

04/26/2017

302

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[299] Motion to Dismiss/Withdraw Document filed by Debtor Dowling College, [300] Statement filed by Debtor Dowling College). (Ferrante, Angela)

04/26/2017

301

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[297] Statement filed by Debtor Dowling College). (Ferrante, Angela)