New York Eastern Bankruptcy Court

Case number: 8:19-bk-71024 - The Robert Allen Duralee Group, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
The Robert Allen Duralee Group, LLC
Chapter
11
Judge
Robert E. Grossman
Filed
02/12/2019
Last Filing
05/05/2020
Asset
Yes
Vol
v
Docket Header

ClaimsAgent, PlnDue, DsclsDue, RELATED, JNTADMN, MEMBER




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-71024-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset


Date filed:  02/12/2019
341 meeting:  03/15/2019

Debtor

The Robert Allen Duralee Group, LLC

49 Wireless Boulevard
Suite 150
Hauppauge, NY 11788
SUFFOLK-NY
Tax ID / EIN: 81-4601798
dba
Duralee Fabrics

dba
Gaetano Fabrics

dba
Highland Court

dba
B. Berger Company

dba
Suburban Fabrics

dba
Clarke & Clarke

dba
Techstyle Fabrics


represented by
Mark T Power

Hahn & Hessen
488 Madison Avenue
New York, NY 10022
(212) 478-7200
Fax : (212) 478-7400
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
 
 

Latest Dockets
Date Filed#Docket Text
05/05/202052Docket Text
Withdrawal of Claim Number(s): Filed by Omni Management Group, Inc.. (Ewing, Scott)
06/27/201951Docket Text
Notice of Appearance and Request for Notice Filed by American Express National Bank. (Bharatia, Shraddha)
05/06/201953Docket Text
Findings of Fact, Conclusions of Law and Order Confirming third Amended Joint Chapter 11 Plan. (RE: related document(s)[39] Chapter 11 Plan filed by Debtor The Robert Allen Duralee Group, LLC). Signed on 5/6/2019 Final Decree due by 8/5/2019. (amp)
04/11/2019Docket Text
An order has been entered in this case substantively consolidating for all purposes this case with the case of Decor Holdings, Inc. et al. Case Number 19-71020 (REG), including, but not limited to, the consolidation of all assets and liabilities, in accordance with 11 U.S.C. § 105 and an order duly entered by the Court and all such documents shall be docketed in case number 19-71020 (REG). (sld)
04/11/201950Docket Text
Order Granting Motion To Substantively Consolidate Lead Case: 19-71020-reg Decor Holdings, Inc with Member Cases: 19-71022-reg Decor Intermediate Holdings LLC, 19-71023-reg The Robert Allen Duralee Group, Inc 19-71024-reg The Robert Allen Duralee Group, LLC 19-71025-reg The Robert Allen Duralee Group Furniture, LLC. The Debtors bankruptcy estates are hereby substantively consolidated for purposes of balloting, solicitation of votes and distributions under theDebtors Chapter 11 Plan. (Related Doc # [47]) Signed on 4/11/2019. (sld)
04/10/2019Docket Text
Hearing Held; (related document(s): [40] Order to Schedule Hearing (Generic), [37] Motion to Authorize/Direct filed by The Robert Allen Duralee Group, LLC, [38] Disclosure Statement filed by The Robert Allen Duralee Group, LLC) Appearance: Mark Power, Jacoby Schwartz, John Morris, Jeffrey Wisler, Daniel Fiorillo, Jonathan Helfat, Heidi Sorvino, Zheng Gao, Jarrett Bahar, Karen Park, Michael Fox, Schyler Carroll , Stan Yang and on phone: Ira Herman & Eisenberg D Nicole: Motion Granted and approve as indicated on the record. HOC for 5/2/2019 @ 1:30; submit order (mtagle)
04/09/201949Docket Text
Amended Disclosure Statement // Disclosure Statement for First Amended Plan of Liquidation Proposed by the Debtors Filed by Mark T Power on behalf of The Robert Allen Duralee Group, LLC (RE: related document(s)[38] Disclosure Statement filed by Debtor The Robert Allen Duralee Group, LLC). (Attachments: # (1) Exhibit Debtors' First Amended Chapter 11 Plan of Liquidation # (2) Exhibit Liquidation Analysis) (Power, Mark)
04/08/2019Docket Text
Adjourned Without Hearing (related document(s): [40] Order to Schedule Hearing (Generic), [37] Motion to Authorize/Direct filed by The Robert Allen Duralee Group, LLC, [38] Disclosure Statement filed by The Robert Allen Duralee Group, LLC) Hearing scheduled for 04/10/2019 at 11:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle)
04/08/201948Docket Text
Order to Schedule Hearing on shortened notice. Hearing scheduled for 4/10/2019 at 11:00 AM at Courtroom 860 (Judge Grossman), CI, NY. Objection to be filed by April 9, 2019, at 12:00 p.m. On or before April 8, 2019, the Debtors shall serve this Order.(RE: related document(s)[47] Motion to Substantively Consolidate filed by Debtor The Robert Allen Duralee Group, LLC). Signed on 4/8/2019 (sld) Modified on 4/8/2019 (sld).
04/05/201947Docket Text
Motion to Substantively Consolidate with Filed by Mark T Power on behalf of The Robert Allen Duralee Group, LLC. (Attachments: # (1) Exhibit Proposed Order # (2) Exhibit Boates Declaration) (Power, Mark)