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


12/12/2018

653

Statement - Declaration of Robert S. Rosenfeld in Support of Entry of an Order Confirming 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)

12/12/2018

652

Statement - Declaration of Joseph Arena on Behalf of Epiq Corporate Restructuring, LLC, Regarding Voting and Tabulation of Ballots Cast on the First Amended Plan 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)

12/06/2018

651

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