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


11/30/2018

650

Statement - Supplement to the First Amended Plan of Liquidation of Dowling College Pursuant to Chapter 11 of the Bankruptcy Code, as Modified Filed by Joseph Charles Corneau on behalf of Dowling College (Corneau, Joseph)

11/28/2018

649

Stipulation and Order by and between Debtor and the Real Estate Agents, the Creditors' Committee, ACA, and UMB Approving and Authorizing the Payment of Commission Due on Sale of Brookhaven Campus (RE: related document(s)[648] Notice of Proposed Stipulation filed by Debtor Dowling College). Signed on 11/28/2018 (srm)

11/21/2018

648

Notice of Proposed Stipulation By and Between the Debtor, the Real Estate Agents, the Creditors' Committee, ACA, and UMB to Approve and Authorize the Payment of Commissions Due on Sale of Brookhaven Campus Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

11/15/2018

647

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

11/15/2018

646

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[639] Order Approving Disclosure Statement, [640] Amended Chapter 11 Plan filed by Debtor Dowling College, [641] Amended Disclosure Statement filed by Debtor Dowling College, [642] Statement filed by Debtor Dowling College). (Staal, Lorri)

11/15/2018

645

Stipulation and Order by and between Debtor and United States Department of Education Approving and Authorizing the Turnover of the Debtor's Federal Perkins Loan Portfolio totaling $383,610.65 to DOE (RE: related document(s)[626] Notice of Proposed Stipulation filed by Debtor Dowling College). Signed on 11/15/2018 (Attachments: # (1) Exhibit) (srm)

11/09/2018

644

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

11/07/2018

643

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[628] Statement filed by Debtor Dowling College, [635] Statement filed by Debtor Dowling College). (Staal, Lorri)

11/06/2018

642

Statement - Notice of (I) Approval of Disclosure Statement; (II) Establishment of Voting Record Date; (III) Hearing on Confirmation of the Plan and Procedures for Objecting to Confirmation of the Plan; and (IV) Procedures and Deadline for Voting on the Plan Filed by Joseph Charles Corneau on behalf of Dowling College (Corneau, Joseph)

11/06/2018

641

Amended Disclosure Statement - First Amended Disclosure Statement for First Amended Plan of Liquidation of Dowling College Pursuant to Chapter 11 of the Bankruptcy Code, as Modified Filed by Joseph Charles Corneau on behalf of Dowling College (RE: related document(s)[605] Disclosure Statement filed by Debtor Dowling College). (Corneau, Joseph)

11/06/2018

640

Amended Chapter 11 Plan October 31, 2018 signed by Filed by Joseph Charles Corneau on behalf of Dowling College (RE: related document(s)[629] Amended Chapter 11 Plan filed by Debtor Dowling College). (Corneau, Joseph)

11/06/2018

639

Order Approving Disclosure Statement and Setting Hearing on Confirmation (RE: related document(s)[629] Amended Chapter 11 Plan filed by Debtor Dowling College, [630] Amended Disclosure Statement filed by Debtor Dowling College). Signed on 11/6/2018 Confirmation hearing to be held on 12/17/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. Last day to Object to Confirmation 12/10/2018. Ballots due by 12/10/2018. (srm)

11/06/2018

638

Order Granting Motion to Approve Settlement Agreement Between (I) the Debtor, (II) the Class A Representative, on behalf of herself and Class A members, and (III) the Class B Representative, on behalf of herself and Class B members, and granting related relief (Related Doc # [594]) Signed on 11/6/2018. (Attachments: # (1) Exhibit) (srm)

11/05/2018

637

Declaration Filed by Jack A Raisner on behalf of Lori Zaikowski (RE: related document(s)[636] Declaration filed by Creditor Lori Zaikowski) (Attachments: # (1) Exhibit 1) (Raisner, Jack)

11/02/2018

636

Declaration Filed by Jack A Raisner on behalf of Lori Zaikowski (RE: related document(s)[594] Motion to Approve Stipulation filed by Debtor Dowling College) (Attachments: # (1) Exhibit 1) (Raisner, Jack)

11/02/2018

635

Statement Notice of Agenda of Matters Scheduled for Hearing on November 5, 2018 at 1:30 p.m. Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

11/02/2018

634

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[629] Amended Chapter 11 Plan filed by Debtor Dowling College, [630] Amended Disclosure Statement filed by Debtor Dowling College, [631] Statement filed by Debtor Dowling College). (Staal, Lorri)

11/02/2018

633

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[621] Affidavit/Certificate of Service filed by Claims Agent Garden City Group, LLC, Other Prof. Garden City Group, LLC). (Staal, Lorri)

11/01/2018

632

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[626] Notice of Proposed Stipulation filed by Debtor Dowling College). (Staal, Lorri)

10/31/2018

631

Statement - Notice of Filing of (I) First Amended Plan of Liquidation of Dowling College Pursuant to Chapter 11 of the Bankruptcy Code; and (II) First Amended Disclosure Statement for First Amended Plan of Liquidation of Dowling College Pursuant to Chapter 11 of the Bankruptcy Code Filed by Joseph Charles Corneau on behalf of Dowling College (Corneau, Joseph)

10/31/2018

630

First Amended Disclosure Statement for First Amended Plan of Liquidation of Dowling College Pursuant to Chapter 11 of the Bankruptcy Code Filed by Joseph Charles Corneau on behalf of Dowling College (RE: related document(s)[605] Disclosure Statement filed by Debtor Dowling College). (Corneau, Joseph)

10/31/2018

629

First Amended Chapter 11 Plan dated October 31, 2018 signed by Robert S. Rosenfeld, Chief Restructuring Officer Filed by Joseph Charles Corneau on behalf of Dowling College (RE: related document(s)[604] Chapter 11 Plan filed by Debtor Dowling College). (Corneau, Joseph)

10/31/2018

628

Statement Declaration of Robert S. Rosenfeld, Chief Restructuring Officer of the Debtor, in Support of the Joint Motion Seeking Approval of the Settlement Agreement Between (I) the Debtor, (II) the Class A Representative, on Behalf of Herself and Class A Members, and (III) the Class B Representative, on Behalf of Herself and Class B Members Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

10/31/2018

627

Motion to Authorize/Direct Requesting Permission to File a Late Proof Claim Filed by Justine DeLuca. Hearing scheduled for 1/7/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (kir)

10/25/2018

626

Notice of Proposed Stipulation By and Between Dowling College and the United States Department of Education to Approve and Authorize the Turnover of the Debtor's Federal Perkins Loan Portfolio Filed by Lauren Catherine Kiss on behalf of Dowling College (Attachments: # (1) Proposed Stipulation and Order) (Kiss, Lauren)

10/23/2018

625

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[624] Motion to Authorize/Direct filed by Creditor Committee Official Committee Of Unsecured Creditors). (Staal, Lorri)

10/18/2018

624

Motion to Authorize/Direct /Committee's Motion to Amend Final Order (I) Authorizing Debtor to Obtain Postpetition Financing and Use Cash Collateral, (II) Granting Adequate Protection, and (III) Granting Related Relief. Objections to be filed on 10/29/2018. Filed by Ronald J Friedman on behalf of Official Committee Of Unsecured Creditors. Hearing scheduled for 11/5/2018 at 01:30 PM (check with court for location). (Attachments: # (1) Exhibit A - Stipulation and Order Amending Final Order) (Friedman, Ronald)

10/17/2018

623

Letter Requesting Assistance Filed by Justine DeLuca (dld)

10/12/2018

622

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

10/11/2018

621

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[614] Notice of Hearing on Disclosure Statement filed by Debtor Dowling College). (Staal, Lorri)

10/08/2018

620

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[604] Chapter 11 Plan filed by Debtor Dowling College, [605] Disclosure Statement filed by Debtor Dowling College, [614] Notice of Hearing on Disclosure Statement filed by Debtor Dowling College, [615] Motion to Authorize/Direct filed by Debtor Dowling College). (Staal, Lorri)

10/07/2018

619

BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 10/06/2018. (Admin.)

10/04/2018

618

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

10/03/2018

617

Transcript & Notice regarding the hearing held on 9/24/18. 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) [4] Motion to Authorize/Direct, [29] Notice of Appearance, [74] Order Scheduling Initial Case Management Conference, [546] Application for Compensation, [548] Application for Compensation, [549] Application for Compensation, [550] Application for Compensation, [551] Application for Compensation, [552] Application for Compensation, [553] Application for Compensation, [555] Application for Compensation, [585] Motion to Object/Reclassify/Reduce/Expunge Claims, [586] Motion to Object/Reclassify/Reduce/Expunge Claims, [591] Motion to Authorize/Direct, [593] Application for Compensation, [594] Motion to Approve Stipulation). Notice of Intent to Request Redaction Due By 10/10/2018. Redaction Request Due By 10/24/2018. Redacted Transcript Submission Due By 11/5/2018. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 01/2/2019 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext)

10/03/2018

616

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[610] Generic Order). (Staal, Lorri)

10/03/2018

615

Motion to Authorize/Direct - Debtor's Motion for Entry of an Order Approving (I) Disclosure Statement, (II) Form and Manner of Notices, (III) Form of Ballots and (IV) Solicitation Materials and Solicitation Procedures. Objections to be filed on October 29, 2018 at 4:00 p.m.. Filed by Joseph Charles Corneau on behalf of Dowling College. Hearing scheduled for 11/5/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Corneau, Joseph)

10/01/2018

614

Notice of Hearing on Disclosure Statement Filed by Lauren Catherine Kiss on behalf of Dowling College (RE: related document(s)[605] Disclosure Statement filed by Debtor Dowling College) Hearing scheduled for 11/5/2018 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Kiss, Lauren)

09/28/2018

613

Notice of Appearance and Request for Notice Filed by Bonnie Pollack on behalf of NCF Capital LTD (Pollack, Bonnie)

09/28/2018

612

Motion to Authorize/Direct /Withdrawal of Notice of Appearance and Request for Removal from Service Lists Filed by Andrew M Thaler on behalf of Venmar Holding SA. (Attachments: # (1) Affidavit of Service) (Thaler, Andrew)

09/28/2018

611

Order Granting Motion To Grant Committee Leave, Standing, and Authority to Prosecute Claims on Behalf of Dowling's Estate (Related Doc # [591]) Signed on 9/28/2018. (srm)

09/28/2018

610

Order (A) Approving the Settlement Agreement between (I) the Debtor, (II) the Class A Representative, on behalf of herself and Class A members, and (III) the Class B Representative, on behalf of herself and Class B members, (B) preliminarily certifying Class B for settlement purposes only, approving hte law firm of Outten & Golden LLP as Class Counsel for Class B, appoiting Cathryn Mooney as the Class B Representative and approving the Settlement Agreement, (C) approving the form and manner of notices to the class, (D) Scheduling a Final Hearing for final consideration of the settlement agreement for 11/5/2018 at 1:30 p.m. at Courtroom 860 (Judge Grossman), CI, NY, and (E) granting related relief (RE: related document(s)[594] Motion to Approve Stipulation filed by Debtor Dowling College). Signed on 9/28/2018 (srm)

09/28/2018

609

Order for Compensation for Klestadt Winters Jureller Southard & Stevens, LLP, fees awarded: $588,383.95 with $117,676.79 for a total of $470707.16, expenses awarded: $5738.26; for SilvermanAcampora LLP, fees awarded: $287538.00 with $57507.60 for a total of $230030.40, expenses awarded: $653.20; for Baker Tilly Virchow Krause, LLP, fees awarded: $25000.00 with $5000.00 held back for a total of $20000.00, expenses awarded: $0.00, and fees awarded: $8234.00 with $1646.80 held back for a total of $6587.20, expenses awarded: 1131.43; for Eichen & DiMeglio, P.C., fees awarded: $22000.00, expenses awarded: $487.76, and fees awarded: $78707.00, $4110.00 of which to be paid for first interim or second interim period, expenses awarded: $1514.35; for FPM Group, Ltd., fees awarded: $12071.42 with $2414.28 held back for a total of $9657.14, expenses awarded: $4345.69; for Farrell Fritz, P.C., fees awarded: $12873.00 with $2574.60 held back for a total of $$10298.40, expenses awarded: $286.43; Granting for Ingerman Smith, LLP, fees awarded: $36336.00, expenses awarded: $1938.93; for Smith & Downey, PA, fees awarded: $6797.50, expenses awarded: $0.00, and fees awarded: $15313.75, $1703.25 of which to be paid for first interim or second interim period, expenses awarded: $0.00 (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., [593] Application for Compensation filed by Debtor Dowling College). Signed on 9/28/2018 (Attachments: # (1) Exhibit) (srm)

09/27/2018

608

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[602] Statement filed by Debtor Dowling College, [603] Statement filed by Debtor Dowling College). (Staal, Lorri)

09/26/2018

607

Order Granting Debtor's Second Omnibus Motion To Object to Certain Proofs of Claim; the Claims listed under the column entitled Claims to be Modified onExhibit A annexed hereto, are hereby modified as reflected under the column entitled Modified Claims (Related Doc # [586]) Signed on 9/26/2018. (Attachments: # (1) Exhibit) (srm)

09/26/2018

606

Order Granting Debtor's First Omnibus Motion To Object to Certain Proofs of Claim; the Claims listed under the column entitled Claims to be Modified on Exhibit A annexed hereto, are hereby modified as reflected under the column entitled Modified Claims, and the Claims listed under the column entitled Claims to be Expunged on Exhibit B annexed hereto, are hereby expunged in their entirety. The Surviving Amended Claims identified on Exhibit B are unaffected by this Order (Related Doc # [585]) Signed on 9/26/2018. (Attachments: # (1) Exhibit) (srm)

09/21/2018

605

Disclosure Statement for Plan of Liquidation of Dowling College Pursuant to Chapter 11 of the Bankruptcy Code Filed by Joseph Charles Corneau on behalf of Dowling College (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Dowling College). (Corneau, Joseph)

09/21/2018

604

Chapter 11 Plan dated September 21, 2018 Filed by Joseph Charles Corneau on behalf of Dowling College (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Dowling College). (Corneau, Joseph)

09/21/2018

603

Statement Notice of Agenda of Matters Scheduled for Hearing on September 24, 2018 at 1:30 p.m. Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

09/21/2018

602

Statement Notice of (A) Updated Exhibits to the Settlement and Release Agreement, Dated August 31, 2018, By and Among (I) Dowling College, (II) Lori Zaikowski, on Behalf of Herself and Class A Members, and (III) Cathryn Mooney, on Behalf of Herself and Class B Members, and (B) Updated Proposed Orders Filed by Lauren Catherine Kiss on behalf of Dowling College (Attachments: # (1) Updated Exhibit A # (2) Updated Exhibit B # (3) Updated Exhibit C # (4) Updated Exhibit D # (5) Updated Exhibit 2 # (6) Updated Exhibit 3) (Kiss, Lauren)

09/21/2018

601

Letter to Judge Grossman from Debra Kobrin Levy, Esq., Associate General Counsel Filed by Brian D Pfeiffer on behalf of ACA Financial Guaranty Corp. (Pfeiffer, Brian)