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


12/16/2017

470

BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 12/15/2017. (Admin.)

12/15/2017

469

Statement Notice of Agenda of Matters Scheduled for Hearing on December 18, 2017 at 1:30 p.m. Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

12/15/2017

468

Letter of Adjournment: Hearing rescheduled from December 18, 2017 at 1:30 p.m. to February 5, 2018 at 1:30 p.m. Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[425] Order to Schedule Hearing (Generic)) (Kiss, Lauren)

12/13/2017

467

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[464] Statement filed by Debtor Dowling College). (Ferrante, Angela)

12/13/2017

466

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[463] Statement filed by Debtor Dowling College). (Ferrante, Angela)

12/12/2017

465

Transcript & Notice regarding the hearing held on 11/27/17. 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) [74] Order Scheduling Initial Case Management Conference, [432] Application for Compensation, [433] Application for Compensation, [434] Application for Compensation, [435] Application for Compensation, [436] Application for Compensation). Notice of Intent to Request Redaction Due By 12/19/2017. Redaction Request Due By 01/2/2018. Redacted Transcript Submission Due By 01/12/2018. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 03/12/2018 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext)

12/12/2017

464

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 39 Chateau Drive, Oakdale, NY 11769 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

12/11/2017

463

Statement Debtor's Statement in Response to Motion by Martin Schoenhals Requesting Relief from the Automatic Stay Imposed Pursuant to 11 U.S.C. Section 362(a) Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

12/06/2017

462

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[458] Statement filed by Debtor Dowling College). (Ferrante, Angela)

12/06/2017

461

Statement Twelfth Report by RSR Consulting, LLC and Chief Restructuring Officer of Compensation Earned and Expenses Incurred for the Period from November 1, 2017 through November 30, 2017 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

12/05/2017

460

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[457] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

12/05/2017

459

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[455] Statement filed by Debtor Dowling College). (Ferrante, Angela)

12/04/2017

458

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 88 Central Boulevard, Oakdale, NY 11769 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

12/01/2017

457

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 39 Chateau Drive, Oakdale, NY 11769. Objections to be filed by December 11, 2017 at 4:00 p.m. EST. Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

12/01/2017

456

Order for Interim and/or Final Compensation for Klestadt Winters Jureller Southard & Stevens, LLP, fees awarded: $855,933.15, with $171,186.63 held back and $104,579.25 to be paid for prior fee period, representing $789,325.77 to be paid, expenses awarded: $11,385.56; for SilvermanAcampora LLP, fees awarded: $187,610.50, with $37,522.10 held back and $41,198.50 to be paid for prior fee period, representing $191,286.90 to be paid, expenses awarded: $906.94; for Eichen & DiMeglio, P.C., fees awarded: $20,550.00, with $4,110.00 held back and $7,231.40 to be paid for prior fee period, representing $23,671.40 to be paid, expenses awarded: $485.37; for FPM Group, Ltd., fees awarded: $29,154.99, with $5,831.00 held back and $5,768.65 to be paid for prior fee period, representing $29,092.64 to be paid, expenses awarded: $3,337.63; for Farrell Fritz, P.C., fees awarded: $13,659.00, with $2,731.80 held back, representing $10,927.20 to be paid, expenses awarded: $307.72; for Hilco IP Services, LLC d/b/a Hilco Streambank, fees awarded: $51,118.08, expenses awarded: $0.00 (RE: related document(s)[432] Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors, [433] Application for Compensation filed by Debtor Dowling College, [434] Application for Compensation filed by Debtor Dowling College, [435] Application for Compensation filed by Debtor Dowling College, [436] Application for Compensation filed by Debtor Dowling College, [437] Application for Compensation filed by Spec. Counsel Farrell Fritz, P.C.). Signed on 12/1/2017 (Attachments: # (1) Exhibit) (srm)

11/30/2017

455

Statement Amended Notice of Bid Deadline, Auction, Objection Deadline and Sale Hearing for the Sale of the Debtor's Brookhaven Campus Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

11/22/2017

454

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[452] Statement filed by Debtor Dowling College). (Ferrante, Angela)

11/22/2017

453

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[451] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

11/22/2017

452

Statement Notice of Agenda of Matters Scheduled for Hearing on November 27, 2017 at 1:30 p.m. Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

11/21/2017

451

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 88 Central Boulevard, Oakdale, NY 11769 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)