New York Eastern Bankruptcy Court

Case number: 8:16-bk-75545 - Dowling College - New York Eastern Bankruptcy Court

Case Information
Case title
Dowling College
Chapter
11
Judge
Robert E. Grossman
Filed
11/29/2016
Last Filing
12/28/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-16-75545-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset


Date filed:  11/29/2016
Plan confirmed:  12/20/2018
341 meeting:  01/06/2017
Deadline for filing claims:  03/10/2017
Deadline for filing claims (govt.):  05/30/2017

Debtor

Dowling College

PO Box 470
Massapequa, NY 11762
SUFFOLK-NY
Tax ID / EIN: 11-2157078
fdba
Dowling Institute

fdba
Dowling College Alumni Association

fdba
Cecom

aka
Dowling College, Inc.


represented by
Joseph Charles Corneau

Klestadt Winters et al.
200 West 41st Street
17th Floor
New York, NY 10018
(212) 972-3000
Fax : (212) 972-2245
Email: [email protected]

Lauren Catherine Kiss

Klestadt Winters Jureller Southard
& Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
212-972-3000
Fax : 212-972-2245
Email: [email protected]

Klestadt Winters Jureller Southard & Stevens, LLP

200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : (212) 972-2245

Sean C Southard

Klestadt Winters Jureller Southard &
Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
212 972-3000
Fax : 212-972-2245
Email: [email protected]

Stephanie R Sweeney

Klestadt Winters Jureller Southard
& Stevens LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Fax : 212-972-2245
Email: [email protected]

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225

 
 
Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Anthony C Acampora

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: [email protected]

Ronald J Friedman

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516 479-6300
Email: [email protected]

Gerard R Luckman

Forchelli Deegan Terrana LLP
The Omni
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-248-1700
TERMINATED: 09/20/2019

SilvermanAcampora LLP

100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300

Latest Dockets
Date Filed#Docket Text
12/27/2022Docket Text
Bankruptcy Case Closed (rom)
08/22/2022783Docket Text
Order Relieving,Discharging and Releasing the Plan Administrator and His Professionals of Any Further Duties in the Chapter 11 Case of Dowling College and Final Decree Closing Chapter 11 Case of Dowling College Signed on 8/22/2022 (rom). (Related document(s) [779] Motion to Authorize/Direct Plan Administrator's Motion Seeking Entry of an Order (I) Discharging the Plan Administrator and His Professionals of Any Further Duties in the Chapter 11 Case and (II) Closing the Chapter 11 Case and Entering a Fina filed by Other Prof. Robert S. Rosenfeld.) Modified on 12/28/2022 (rom).
08/22/2022782Docket Text
[DISREGARD- ENTERED IN ERROR] Order Relieving,Discharging and Releasing the Plan Administrator and His Professionals of Any Further Duties in the Chapter 11 Case of Dowling College and Final Decree Closing Chapter 11 Case of Dowling College (Related Doc [779]) Signed on 8/22/2022. (rom) Modified on 8/22/2022 (rom).
08/22/2022Docket Text
Settled without hearing(RE: related document(s)[779] Motion to Authorize/Direct Filed by Other Prof. Robert S. Rosenfeld) Certificate of No Objection filed on docket #781 ; Under Submission; Submit Order. (mtt)
08/17/2022781Docket Text
Statement Certificate of No Objection with Respect to the Plan Administrator's Motion Seeking Entry of an Order (i) Discharging the Plan Administrator and His Professionals of any Further Duties in the Chapter 11 Case and (ii) Closing the Chapter 11 Case and Entering a Final Decree Filed by Lauren Catherine Kiss on behalf of Robert S. Rosenfeld (RE: related document(s)[779] Motion to Authorize/Direct filed by Other Prof. Robert S. Rosenfeld) (Kiss, Lauren)
07/22/2022780Docket Text
Affidavit/Certificate of Service Filed by Lauren Catherine Kiss on behalf of Robert S. Rosenfeld (RE: related document(s)[779] Motion to Authorize/Direct filed by Other Prof. Robert S. Rosenfeld) (Kiss, Lauren)
07/22/2022779Docket Text
Motion to Authorize/Direct Plan Administrator's Motion Seeking Entry of an Order (I) Discharging the Plan Administrator and His Professionals of Any Further Duties in the Chapter 11 Case and (II) Closing the Chapter 11 Case and Entering a Final Decree. Objections to be filed on August 15, 2022. Filed by Lauren Catherine Kiss on behalf of Robert S. Rosenfeld. Hearing scheduled for 8/22/2022 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # (1) Exhibit A - Proposed Order # (2) Notice of Hearing) (Kiss, Lauren)
07/01/2022778Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Lauren Catherine Kiss on behalf of Robert S. Rosenfeld (Attachments: # (1) Notes to Post Confirmation Report) (Kiss, Lauren)
06/27/2022777Docket Text
Affidavit/Certificate of Service Filed by Lauren Catherine Kiss on behalf of Robert S. Rosenfeld (RE: related document(s)[776] Notice of Proposed Abandonment of Property of the Estate filed by Other Prof. Robert S. Rosenfeld) (Kiss, Lauren)
06/27/2022776Docket Text
Notice of Proposed Abandonment of Property of the Estate (I) New Made Island in Moriches Bay and (II) 0 Montauk Highway, Oakdale, NY 11769. Objections to be filed by July 11, 2022. Filed by Lauren Catherine Kiss on behalf of Robert S. Rosenfeld (Kiss, Lauren)