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


01/10/2019

669

Affidavit Re: Supplemental Declaration of Sean C. Southard Disclosing Revised Professional Fee Hourly Rates Filed by Sean C Southard on behalf of Dowling College (Southard, Sean)

01/07/2019

668

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

01/06/2019

667

BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 01/05/2019. (Admin.)

01/02/2019

666

Transcript & Notice regarding the hearing held on 12/17/18. 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) [74] Order Scheduling Initial Case Management Conference, [624] Motion to Authorize/Direct). Notice of Intent to Request Redaction Due By 01/9/2019. Redaction Request Due By 01/23/2019. Redacted Transcript Submission Due By 02/4/2019. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 04/2/2019 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext)

12/24/2018

665

Notice of Appearance and Request for Notice Filed by Iron Mountain Information Management, LLC. (Attachments: # (1) Certificate of Service) (Corrigan, Joseph)

12/23/2018

664

BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 12/22/2018. (Admin.)

12/21/2018

663

Stipulation and Order by and between Debtor and ACA Financial Guaranty Corporation, Official Committee of Unsecured Creditors, Oppenheimer Rochester Short Term Municipal Fund, Oppenheimer Rochester Limited Term New York Municipal Fund, and Oppenheimer Rochester AMT-Free New York Municipal Fund Amending Final Order (I) Authorizing Debtor to obtain postpetition financing and use cash collater, (II) granting adequate protection, and (III) granting certain related relief; notwithstanding anything to the contrary in the Final DIP Order or the Term Sheet, after payment in full of all direct costs of sale of the Debtors assets, the Debtors estate shall retain $300,000, which shall be used by the Parties to fund a liquidating trust associated with the Debtors chapter 11 plan (RE: related document(s)[367] Order on Motion for Authority to Obtain Credit Under Section 364). Signed on 12/21/2018 (srm)

12/20/2018

662

Findings of Fact, Conclusions of Law, and Order Confirming First Amended Chapter 11 Plan of Liquidation of Dowling College (RE: related document(s)[629] Amended Chapter 11 Plan filed by Debtor Dowling College, [630] Amended Disclosure Statement filed by Debtor Dowling College, [640] Amended Chapter 11 Plan filed by Debtor Dowling College). Signed on 12/20/2018 Final Decree due by 3/20/2019. (Attachments: # (1) Exhibit) (srm)

12/18/2018

661

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

12/17/2018

660

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[658] Statement filed by Debtor Dowling College). (Staal, Lorri)

12/14/2018

659

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[652] Statement filed by Debtor Dowling College, [653] Statement filed by Debtor Dowling College, [655] Memorandum of Law in Support filed by Debtor Dowling College, [656] Statement filed by Debtor Dowling College). (Staal, Lorri)

12/14/2018

658

Statement Notice of Agenda of Matters Scheduled for Hearing on December 17, 2018 at 1:30 p.m. (EST) Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

12/13/2018

657

Supplemental Application for Compensation. for SilvermanAcampora LLP as Counsel to the Official Committee of Unsecured Creditors; Fees: $ 147,111.90. Objections to be filed on 12/17/2018. Filed by Ronald J Friedman on behalf of Official Committee Of Unsecured Creditors (RE: related document(s)[546] Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors). Order to be presented for signature on 12/17/2018. (Attachments: # (1) Exhibit A - Invoices for Fourth Holdback Period) (Friedman, Ronald)

12/13/2018

656

Statement - Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order Pursuant to 11 U.S.C. Section 1129 and Fed. R. Bankr. P. 3020 Confirming 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)

12/13/2018

655

Memorandum of Law 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 (RE: related document(s)[640] Amended Chapter 11 Plan filed by Debtor Dowling College) (Corneau, Joseph)

12/13/2018

654

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[650] Statement filed by Debtor Dowling College). (Staal, Lorri)

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)