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


07/15/2019

730

Response to Notice of Final Cure Payment filed by mike covello (webclaimusr)

07/15/2019

729

Affidavit/Certificate of Service Filed by Anthony C Acampora on behalf of Ronald J. Friedman, Esq., Unsecured Creditor Trustee (RE: related document(s)[728] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Interested Party Ronald J. Friedman, Esq., Unsecured Creditor Trustee) (Acampora, Anthony)

07/15/2019

728

Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 351, 442, 340, 462, 180, 463, 266, 779, 438, 292, 212, 445, 161, 246, 431, 291, 496, 224, 272, 217, 201, 454, 420, 392, 307, 239, 237, 158, 444, 439, 403, 479, 143, 257, 435, 471, 119, 476, 114, 199, 251, 424, 453, 416, 350, 386, 401, 412, 197, 126, 216, 478, 782, 459, 461, 163, 489, 379, 243, 490, 275, 385, 378, 207, 195, 475, 474, 486, 400, 308, 433, 464, 374, 166, 170, 215, 422, 284, 202, 432, 342, 499, 366, 193, 460, 801, 493, 339, 419, 200, 137, 410, 427, 141, 223, 389, 364, 417, 387, 470, 803, 81, 359, 376, 149. Objections to be filed on 8/14/2019. Filed by Anthony C Acampora on behalf of Ronald J. Friedman, Esq., Unsecured Creditor Trustee. Hearing scheduled for 8/21/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit Exhibit A - Third Omnibus Objection (Part 1 of 10) # (2) Exhibit Exhibit A - Third Omnibus Objection (Part 2 of 10) # (3) Filed Stamped Page Exhibit A - Third Omnibus Objection (Part 3 of 10) # (4) Exhibit Exhibit A - Third Omnibus Objection (Part 4 of 10) # (5) Exhibit Exhibit A - Third Omnibus Objection (Part 5 of 10) # (6) Exhibit Exhibit A - Third Omnibus Objection (Part 6 of 10) # (7) Exhibit Exhibit A - Third Omnibus Objection (Part 7 of 10) # (8) Exhibit Exhibit A - Third Omnibus Objection (Part 8 of 10) # (9) Exhibit Exhibit A - Third Omnibus Objection (Part 9 of 10) # (10) Exhibit Exhibit A - Third Omnibus Objection (Part 10 of 10) # (11) Exhibit B - Articulation Agreements # (12) Exhibit C - Declaration of Neil Bivona # (13) Exhibit D - Proposed Order) (Acampora, Anthony)

07/15/2019

727

Affidavit/Certificate of Service Filed by Anthony C Acampora on behalf of Ronald J. Friedman, Esq., Unsecured Creditor Trustee (RE: related document(s)[726] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Interested Party Ronald J. Friedman, Esq., Unsecured Creditor Trustee) (Acampora, Anthony)

07/15/2019

726

Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 194, 408, 187, 9, 290, 75, 53, 179, 252, 405, 447, 358, 203, 451, 169, 455, 276, 142, 125, 383, 425, 85, 293, 168, 27, 165, 393, 39, 288, 318, 391, 784, 780. Objections to be filed on 08/14/2019. Filed by Anthony C Acampora on behalf of Ronald J. Friedman, Esq., Unsecured Creditor Trustee. Hearing scheduled for 8/21/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A - Second Omnibus Claims Objection - Part 1 of 4 # (2) Exhibit A - Second Omnibus Claims Objection - Part 2 of 4 # (3) Exhibit A - Second Omnibus Claims Objection - Part 3 of 4 # (4) Exhibit A - Second Omnibus Claims Objection - Part 4 of 4 # (5) Exhibit B - Declaration of Neil Bivona # (6) Exhibit C - Proposed Order) (Acampora, Anthony)

07/12/2019

725

Exhibit /Proofs of Claim Listed on Trustee's First Omnibus Claims Objection Filed by Anthony C Acampora on behalf of Ronald J. Friedman, Esq., Unsecured Creditor Trustee (RE: related document(s)[724] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Interested Party Ronald J. Friedman, Esq., Unsecured Creditor Trustee) (Attachments: # (1) Proofs of Claim Listed on Exhibit B to Trustee's First Omnibus Claims Objection (part 1) # (2) Proofs of Claim Listed on Exhibit B to Trustee's First Omnibus Claims Objection (part 2)) (Acampora, Anthony)

07/12/2019

724

Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): 131,132, 443, 130, 15, 3, 72, 482, 783, 802, 186, 133, 226,188, 448, 171, 208, 105, 210, 282, 352, 206, 241, 409, 205, 150, 317, 117, 249, 242, 229, 316, 283, 122, 123, 240, 222 Filed by Anthony C Acampora on behalf of Ronald J. Friedman, Esq., Unsecured Creditor Trustee. Hearing scheduled for 8/21/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A-Amended and Superseded Claims # (2) Exhibit B-Bondholders # (3) Exhibit C-Neil Bivona Declaration # (4) Exhibit D-proposed Order # (5) Appendix Affidavit of Service) (Acampora, Anthony)

07/08/2019

723

Response /SilvermanAcampora LLP's Response to Court's Sua Sponte Motion to Reconsider Fees Awarded to SilvermanAcampora LLP Filed by Anthony C Acampora on behalf of Official Committee Of Unsecured Creditors (RE: related document(s)[719] Order to Schedule Hearing (Generic)) (Acampora, Anthony)

06/21/2019

722

BNC Certificate of Mailing with Application/Notice/Order Notice Date 06/20/2019. (Admin.)

06/19/2019

721

Affidavit/Certificate of Service Filed by Janet F Brunell on behalf of Ronald J. Friedman, Esq., Unsecured Creditor Trustee (RE: related document(s)[718] Motion to Extend Time filed by Interested Party Ronald J. Friedman, Esq., Unsecured Creditor Trustee) (Brunell, Janet)

06/18/2019

720

Receipt of Copy of Claims Register from Claims Agent for filing period 12/1/16 through 2/4/19 (Attachments: # (1) Final Claims Register-Numberical # (2) Final Claims Register- Alphabetical) (mna)

06/18/2019

719

Order to Schedule Hearing on Court's Sua Sponte Motion to Reconsider Fees Awarded to SilvermanAcampora LLP (RE: related document(s)[718] Motion to Extend Time filed by Interested Party Ronald J. Friedman, Esq., Unsecured Creditor Trustee). Signed on 6/18/2019. Hearing scheduled for 7/15/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (srm)

06/14/2019

718

Motion to Extend Time /Unsecured Creditor Trustees Motion For Entry Of An Order Extending Deadline To Object To Claims. Objections to be filed on July 8, 2019 at 4:00 p.m.. Filed by Janet F Brunell on behalf of Ronald J. Friedman, Esq., Unsecured Creditor Trustee. Hearing scheduled for 7/15/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A-proposed Order) (Brunell, Janet)

06/10/2019

717

Order for Final Compensation Granting for SilvermanAcampora LLP, fees awarded: $159,650.00, expenses awarded: $346.41 Awarded on 6/10/2019 (RE: related document(s)[678] Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors). Signed on 6/10/2019 (Attachments: # (1) Exhibit) (dnb)

05/21/2019

716

BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 05/19/2019. (Admin.)

05/16/2019

715

Transcript & Notice regarding the hearing held on 05/06/19. 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) [705] Motion to Authorize/Direct). Notice of Intent to Request Redaction Due By 05/23/2019. Redaction Request Due By 06/6/2019. Redacted Transcript Submission Due By 06/17/2019. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 08/14/2019 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext)

05/07/2019

713

Ordered, that the services of Garden City Group (GCG), the Official Noticing andClaims Agent for the Debtors estate are terminated effective upon the entry of this Order; and that GCG shall prepare a claims register for the Clerks Office as of the dateof this Order pursuant to the Guidelines for Implementation of 28 USC §156(c) (theGuidelines); and that GCG will box and transport the claims filed in the Debtors case to theTrustee to hold until the entry of the Final Decree in this matter. The Trustee will box andforward the claims filed in the Debtors case at the direction of the Clerks Office pursuant to the Guidelines upon the entry of the Final Decree in this matter; and that GCG shall provide the Trustee with (i) a spreadsheet of all scheduledand filed claims, (ii) a copy of each of the filed claims in electronic format in their entiretyinclusive of supporting documentation, and (iii) a master service list in label format; and that in accordance with this Courts Order dated December 6, 2016, GCGshall submit a final invoice to the Trustee to obtain payment of its outstanding fees and for thereimbursement of final expenses owed to GCG. (Related Doc # [705]) Signed on 5/7/2019. (amp)

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)