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


09/18/2018

600

Monthly Operating Report for Filing Period August 1, 2018 through August 31, 2018 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

09/17/2018

599

Affidavit/Certificate of Service Filed by Michael Kwiatkowski on behalf of Certain Members Of The Dowling College Board of Trustees (RE: related document(s)[598] Objection filed by Interested Party Certain Members Of The Dowling College Board of Trustees) (Kwiatkowski, Michael)

09/17/2018

598

Objection /Reservation Of Rights Of Board Of Trustee Members To Committee's Motion For Standing And Authority To Prosecute Claims On Behalf Of Estate Filed by Howard B Kleinberg on behalf of Certain Members Of The Dowling College Board of Trustees (RE: related document(s)[591] Motion to Authorize/Direct filed by Creditor Committee Official Committee Of Unsecured Creditors) (Kleinberg, Howard)

09/11/2018

597

Statement Twenty First Report by RSR Consulting, LLC and Chief Restructuring Officer of Compensation Earned and Expenses Incurred for the Period from August 1, 2018 through August 31, 2018 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

09/04/2018

596

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[592] Statement filed by Debtor Dowling College, [593] Application for Compensation filed by Debtor Dowling College, [594] Motion to Approve Stipulation filed by Debtor Dowling College). (Ferrante, Angela)

09/04/2018

595

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[591] Motion to Authorize/Direct filed by Creditor Committee Official Committee Of Unsecured Creditors). (Ferrante, Angela)

08/31/2018

594

Motion to Approve Stipulation Joint Motion Pursuant to 11 U.S.C. Section 105 and Fed. R. Bankr. P. 7023 and 9019 to (I) Approve a Settlement Purusant to Fed. R. Bankr. P. 9019, (II) Certify Class B for Settlement Purposes Only, Appoint Class Counsel and the Class B Representative, and Preliminarily Approve the Settlement Pursuant to Fed. R. Bankr. P. 7023, (III) Approve the Form and Manner of Notice to Class Members of the Class Certification and Settlement, (IV) Schedule a Final Hearing to Consider Final Approval of the Settlement, (V) Approve the Settlement on a Final Basis, and (VI) Grant Related Relief Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 9/24/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Notice of Hearing) (Kiss, Lauren)

08/31/2018

593

Application for Compensation. for Baker Tilly Virchow Krause, LLP as Consultants to the Debtor and Debtor-in-Possession; Fees: $ 8,234.00 Expenses: $ 1,131.43 Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 9/24/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

08/31/2018

592

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 274 Connetquot Drive, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/28/2018

591

Motion to Authorize/Direct /Creditors' Committee's Motion for an Order Granting Leave, Standing, and Authority to Prosecute Claims on Behalf of Dowling's Estate. Objections to be filed on 9/17/2018. Filed by Anthony C Acampora on behalf of Official Committee Of Unsecured Creditors. Hearing scheduled for 9/24/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Proposed Order) (Acampora, Anthony)

08/27/2018

590

Amended Monthly Operating Report for Filing Period July 1, 2018 through July 31, 2018 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/23/2018

589

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[585] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Dowling College, [586] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Dowling College, [587] Order on Motion to Authorize/Direct). (Ferrante, Angela)

08/22/2018

588

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[581] Statement filed by Debtor Dowling College, [582] Statement filed by Debtor Dowling College, [583] Statement filed by Debtor Dowling College). (Ferrante, Angela)

08/22/2018

587

Order Granting Motion To Authorize Transfer of Special Collections to Other Educational Institutions (Related Doc # [570]) Signed on 8/22/2018. (srm)

08/22/2018

586

Second Motion to Object/Reclassify/Reduce/Expunge Claims: Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 9/24/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Notice of Hearing) (Kiss, Lauren)

08/22/2018

585

First Motion to Object/Reclassify/Reduce/Expunge Claims: Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 9/24/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Notice of Hearing) (Kiss, Lauren)

08/22/2018

584

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[580] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

08/21/2018

583

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 135 Idle Hour Boulevard, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/21/2018

582

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 121 Central Boulevard, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/21/2018

581

Statement Certificate of No Objection Regarding Notice of Proposed Sale of Residential Portfolio Located at 64 Chateau Drive, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/20/2018

580

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 274 Connetquot Drive, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/16/2018

579

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[574] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College, [575] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College, [576] Notice of Proposed Use, Sale or Lease of Property filed by Debtor Dowling College). (Ferrante, Angela)

08/14/2018

578

Notice of Change of Debtor's Address of Dowling College, c/o Robert S. Rosenfeld, CRO from 150 Idle Hour Boulevard, Oakdale, NY 11769 to P.O. Box 470, Massapequa Park, NY 11762 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/10/2018

577

Monthly Operating Report for Filing Period July 1, 2018 through July 31, 2018 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/08/2018

576

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 135 Idle Hour Boulevard, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/08/2018

575

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 121 Central Boulevard, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/08/2018

574

Notice of Proposed Use, Sale or Lease of Property Notice of Proposed Sale of Residential Portfolio Located at 64 Chateau Drive, Oakdale, NY 11769 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/07/2018

573

Statement Twentieth Report by RSR Consulting, LLC and Chief Restructuring Officer of Compensation Earned and Expenses Incurred for the Period from July 1, 2018 through July 31, 2018 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

08/01/2018

572

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[570] Motion to Authorize/Direct filed by Debtor Dowling College). (Ferrante, Angela)

08/01/2018

571

Order Granting Application to Employ Garden City Group, LLC as Administrative Advisor for the Debtor and Debtor In Possession, Nunc Pro Tunc to April 25, 2018 (Related Doc # [557]) Signed on 8/1/2018. (srm)

07/27/2018

570

Motion to Authorize/Direct Debtor's Motion for an Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Authorizing the Transfer of Special Collections to Other Educational Institutions Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 8/20/2018 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)

07/26/2018

569

Affidavit/Certificate of Service Filed by J Eric Charlton on behalf of Carrier Corporation (RE: related document(s)[568] Statement filed by Creditor Carrier Corporation) (Charlton, J)

07/25/2018

568

Statement Notice of Perfection of Mechanic's Lien under 11 U.S.C. 546(b) Filed by J Eric Charlton on behalf of Carrier Corporation (Charlton, J)

07/25/2018

567

Order Granting Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C. 363(f) of the Bankruptcy Code Approving the Sale of the Debtor's Simulators Located at the Brookhaven Campus to Farmingdale State College Free and Clear of All Liens, Claims and Encumbrances.(Related Doc # [554]) Signed on 7/25/2018. (dhc)

07/24/2018

566

Order Granting Motion To Approve Omnibus Objection Procedures (Related Doc # [547]) Signed on 7/24/2018. (srm)

07/19/2018

565

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[563] Statement filed by Debtor Dowling College). (Ferrante, Angela)

07/18/2018

564

Monthly Operating Report for Filing Period June 1, 2018 through June 30, 2018 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

07/17/2018

563

Statement Notice of Agenda of Matters Scheduled for Hearing on July 23, 2018 at 1:30 p.m. Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

07/11/2018

562

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[558] Letter of Adjournment filed by Debtor Dowling College). (Ferrante, Angela)

07/11/2018

561

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[557] Application to Employ filed by Debtor Dowling College). (Ferrante, Angela)

07/11/2018

560

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[546] Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors, [547] Motion to Authorize/Direct filed by Debtor Dowling College, [548] Application for Compensation filed by Debtor Dowling College, [549] Application for Compensation filed by Debtor Dowling College, [550] Application for Compensation filed by Debtor Dowling College, [551] Application for Compensation filed by Debtor Dowling College, [552] Application for Compensation filed by Debtor Dowling College, [553] Application for Compensation filed by Debtor Dowling College, [554] Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) filed by Debtor Dowling College, [555] Application for Compensation filed by Spec. Counsel Farrell Fritz, P.C., [556] Statement filed by Debtor Dowling College). (Ferrante, Angela)

07/09/2018

559

Statement Nineteenth Report by RSR Consulting, LLC and Chief Restructuring Officer of Compensation Earned and Expenses Incurred for the Period from June 1, 2018 through June 30, 2018 Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

07/09/2018

558

Letter of Adjournment: Hearing rescheduled from July 23, 2018 at 1:30 p.m. to September 24, 2018 at 1:30 p.m. Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[546] Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors, [548] Application for Compensation filed by Debtor Dowling College, [549] Application for Compensation filed by Debtor Dowling College, [550] Application for Compensation filed by Debtor Dowling College, [551] Application for Compensation filed by Debtor Dowling College, [552] Application for Compensation filed by Debtor Dowling College, [553] Application for Compensation filed by Debtor Dowling College, [555] Application for Compensation filed by Spec. Counsel Farrell Fritz, P.C.) (Kiss, Lauren)

07/06/2018

557

Application to Employ Debtor's Application for Entry of an Order Authorizing the Retention and Employment of Garden City Group, LLC as Administrative Advisor for the Debtor and Debtor in Possession Pursuant to 11 U.S.C. Sections 327(a) and 330, Nunc Pro Tunc to April 25, 2018 Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 7/23/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

06/29/2018

556

Statement Notice of Hearing to Consider Applications by Case Professionals for Awards of Interim and/or Final Compensation and Reimbursement of Expenses Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

06/29/2018

555

Interim Application for Compensation. for Farrell Fritz, P.C. as Special Counsel; Fees: $ 12,873.00 Expenses: $ 286.43. Objections to be filed on Jul6 16, 2018. Filed by Patrick T Collins on behalf of Farrell Fritz, P.C.. Hearing scheduled for 7/23/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Collins, Patrick)

06/29/2018

554

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 Simulators Located at the Brookhaven Campus to Farmingdale State College 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 7/23/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

06/29/2018

553

Interim Application for Compensation. for Baker Tilly Virchow Krause, LLP as Tax Accountants to the Debtor; Fees: $ 25,000.00 Expenses: $ 0.00 Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 7/23/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

06/29/2018

552

Interim Application for Compensation. for FPM Group, Ltd. as Consultants to the Debtor; Fees: $ 12,071.42 Expenses: $ 4,345.69 Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 7/23/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

06/29/2018

551

L Application for Compensation. for Eichen & DiMeglio, P.C. as Accountants to the Debtor; Fees: $ 22,000.00 Expenses: $ 487.76 Filed by Lauren Catherine Kiss on behalf of Dowling College. Hearing scheduled for 7/23/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)