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


04/13/2019

712

BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 04/12/2019. (Admin.)

04/11/2019

711

Affidavit/Certificate of Service Filed by Epiq Class Action & Claims Solutions, Inc. (RE: related document(s)[705] Motion to Authorize/Direct filed by Trustee Ronald J. Friedman, Esq., the Post-Confirmation Trustee). (Staal, Lorri)

04/11/2019

710

Response / Unsecured Creditor Trustee's Response to Sua Sponte Order to Show Cause with Injunction Filed by Ronald J Friedman on behalf of Ronald J. Friedman, Esq., the Post-Confirmation Trustee (RE: related document(s)[704] Order to Show Cause (Generic)) (Friedman, Ronald)

04/11/2019

709

BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/10/2019. (Admin.)

04/10/2019

708

Monthly Operating Report for Filing Period January 1, 2019 through March 31, 2019 Post-Confirmation Report Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

04/10/2019

707

Order for Interim and Final Compensation Granting for Klestadt Winters Jureller Southard & Stevens, LLP, fees awarded: $674711.75, expenses awarded: $4455.99; Granting for Epiq Class Action and Claims Solution Inc./GCG, fees awarded: $26268.40, expenses awarded: $0.00; Granting for A&G Realty Partners, LLC, fees awarded: $1239000.00, expenses awarded: $143459.97; Granting for Baker Tilly Virchow Krause, LLP, fees awarded: $5115.75, expenses awarded: $0.00; Granting for CBRE, Inc., fees awarded: $145000.00, expenses awarded: $0.00; Granting for Douglas Elliman, fees awarded: $335640.00, expenses awarded: $0.00; Granting for Farrell Fritz, P.C., fees awarded: $2871.00, expenses awarded: $27.20; Granting for Ingerman Smith, LLP, fees awarded: $13470.00, expenses awarded: $145.18; Granting for Receivable Collection Services, LLC, fees awarded: $30318.48, expenses awarded: $0.00. (RE: related document(s)[679] Application for Compensation filed by Debtor Dowling College, [680] Application for Compensation filed by Debtor Dowling College, [681] Application for Compensation filed by Debtor Dowling College, [688] Application for Compensation filed by Debtor Dowling College, [689] Application for Compensation filed by Debtor Dowling College, [690] Application for Compensation filed by Debtor Dowling College, [691] Application for Compensation filed by Debtor Dowling College, [692] Application for Compensation filed by Debtor Dowling College, [693] Application for Compensation filed by Debtor Dowling College, [695] Application for Compensation filed by Spec. Counsel Farrell Fritz, P.C.). Signed on 4/10/2019 (Attachments: # (1) Exhibit) (sld)

04/09/2019

706

Transcript & Notice regarding the hearing held on 4/1/19. 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) [678] Application for Compensation, [679] Application for Compensation, [680] Application for Compensation, [681] Application for Compensation, [682] Application for Compensation, [688] Application for Compensation, [689] Application for Compensation, [690] Application for Compensation, [691] Application for Compensation, [692] Application for Compensation, [693] Application for Compensation, [695] Application for Compensation). Notice of Intent to Request Redaction Due By 04/16/2019. Redaction Request Due By 04/30/2019. Redacted Transcript Submission Due By 05/10/2019. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 07/8/2019 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext)

04/08/2019

705

Motion to Authorize/Direct /Post-Confirmation Trustee's Application for Order Approving Termination of Contract with Official Noticing and Claims Agent. Objections to be filed on April 29, 2019-4:00 p.m.. Filed by Anthony C Acampora on behalf of Ronald J. Friedman, Esq., the Post-Confirmation Trustee. Hearing scheduled for 5/6/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A-Proposed Order) (Acampora, Anthony)

04/08/2019

704

Order to Show Cause why they should not be permanently enjoined from proceeding with mediation and /or arbitration with respect to the Accountant Claims. Signed on 4/8/2019. Any written response to this order to show cause shall be filed with the Court on or before April 11, 2019 at 2 pm. Show Cause hearing to be held on 4/15/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (ssw)

04/05/2019

703

Motion to Authorize/Direct /Post-Confirmation Trustee's Application for Order Approving Termination of Contract with Official Noticing and Claims Agent Filed by Ronald J Friedman on behalf of Ronald J. Friedman, Esq., the Post-Confirmation Trustee. (Attachments: # (1) Exhibit A-proposed Order Terminating Services of Official Noticing/Claims Agent) (Friedman, Ronald)

03/28/2019

702

Statement Notice of Agenda of Matters Scheduled for Hearing on April 1, 2019 at 1:30 p.m. Filed by Lauren Catherine Kiss on behalf of Dowling College (Kiss, Lauren)

02/08/2019

701

Affidavit/Certificate of Service Filed by Garden City Group, LLC (RE: related document(s)[678] Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors, [679] Application for Compensation filed by Debtor Dowling College, [680] Application for Compensation filed by Debtor Dowling College, [681] Application for Compensation filed by Debtor Dowling College, [682] Application for Compensation filed by Debtor Dowling College, [688] Application for Compensation filed by Debtor Dowling College, [689] Application for Compensation filed by Debtor Dowling College, [690] Application for Compensation filed by Debtor Dowling College, [691] Application for Compensation filed by Debtor Dowling College, [692] Application for Compensation filed by Debtor Dowling College, [693] Application for Compensation filed by Debtor Dowling College, [695] Application for Compensation filed by Spec. Counsel Farrell Fritz, P.C., [696] Exhibit filed by Debtor Dowling College, [699] Statement filed by Debtor Dowling College). (Staal, Lorri)