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


03/16/2018

505

Monthly Operating Report for Filing Period February 2018 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

03/09/2018

504

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[503] Statement filed by Debtor Dowling College). (Ferrante, Angela)

03/08/2018

503

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 47 Chateau Drive, Oakdale, NY 11769 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

03/05/2018

502

Statement Fifteenth Report by RSR Consulting, LLC and Chief Restructuring Officer of Compensation Earned and Expenses Incurred for the Period from February 1, 2018 through February 28, 2018 Filed by Stephanie R Sweeney on behalf of Dowling College (Sweeney, Stephanie)

02/27/2018

501

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[500] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)