Decor Holdings, Inc.
11
Sheryl P. Giugliano
02/12/2019
11/20/2025
Yes
v
| ClaimsAgent, RELATED, LEAD, CONS |
Assigned to: Honorable Sheryl P. Giugliano Chapter 11 Voluntary Asset |
|
Consolidated Debtor Decor Intermediate Holdings LLC
49 Wireless Boulevard Suite 150 Hauppage, NY 11788 Tax ID / EIN: 81-4445414 dba The RAD Group dba The Robert Allen Duralee Group |
represented by |
Mark T Power
Thompson Coburn Hahn & Hessen LLP 488 Madison Avenue Suite 1400 New York, NY 10022 212-478-7350 Fax : 212-478-7400 Email: mpower@thompsoncoburn.com |
Consolidated Debtor The Robert Allen Duralee Group, Inc.
49 Wireless Boulevard Suite 150 Hauppauge, NY 11788 Tax ID / EIN: 04-2928435 fdba The Robert Allen Group, Inc. |
represented by |
Mark T Power
(See above for address) |
Consolidated Debtor The Robert Allen Duralee Group, LLC
49 Wireless Boulevard Suite 150 Hauppauge, NY 11788 Tax ID / EIN: 81-4601798 dba Duralee Fabrics dba Gaetano Fabrics dba Suburban Fabrics dba Highland Court dba B. Berger Company dba Clarke & Clarke dba Techstyle Fabrics |
represented by |
Mark T Power
(See above for address) |
Consolidated Debtor The Robert Allen Duralee Group Furniture, LLC
49 Wireless Boulevard Suite 150 Hauppauge, NY 11788 Tax ID / EIN: 56-2352835 fdba Duralee Furniture, LLC |
represented by |
Mark T Power
(See above for address) |
Debtor Decor Holdings, Inc.
49 Wireless Boulevard Suite 150 Hauppauge, NY 11788 SUFFOLK-NY Tax ID / EIN: 02-0564174 dba The RAD Group dba The Robert Allen Duralee Group |
represented by |
Hahn & Hessen LLP
488 Madison Avenue New York, NY 10022 Mark T Power
(See above for address) Jacob Tyler Schwartz
Thompson Coburn Hahn & Hessen LLP 488 Madison Avenue Ste 15th Floor New York, NY 10022 212-478-7247 Email: jschwartz2@hahnhessen.com |
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 Christine H Black
US Department of Justice Office of the U.S. Trustee 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 |
| |
Cred Committee Aty Perkins Coie LLP
30 Rockefeller Plaza, 22nd Floor New York, NY 10112 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/20/2025 | Adjourned Without Hearing. Hearing scheduled for 01/15/2026 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY.(RE: related document(s)559 Letter Providing Notice of Court Hearing Filed by Debtor Decor Holdings, Inc.) (alh) | |
| 11/20/2025 | Adjourned Without Hearing. Hearing scheduled for 01/15/2026 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY.(RE: related document(s)564 Order to Schedule Hearing (Generic)) (alh) | |
| 11/18/2025 | 565 | Letter of Adjournment: Hearing rescheduled from November 20, 2025 @ 11:30 AM to January 15, 2026 @ 11:30 AM Filed by Mark T Power on behalf of Decor Holdings, Inc. (RE: related document(s)[564] Order to Schedule Hearing (Generic)) (Power, Mark) |
| 10/20/2025 | 564 | Order granting plan administrator's second omnibus objection to claims. It is hereby Ordered; The Objection is SUSTAINED as set forth herein. The hearing with respect to the claims set forth on the attached Exhibit 5, to which Informal Responses and Formal Responses [ECF Doc. Nos. 549, 550, 551, 553, 554] were received, is hereby adjourned to November 20, 2025 at 11:30 a.m. (ET). (RE: related document(s)546 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Decor Holdings, Inc., 547 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Decor Holdings, Inc., 560 Statement filed by Debtor Decor Holdings, Inc.). Signed on 10/20/2025. Hearing scheduled for 11/20/2025 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY. (Attachments: # 1 Exhibit) (alh) (Entered: 10/21/2025) |
| 10/10/2025 | 563 | Order Approving Stipulation Resolving Claims of Corber Corp. (Related Doc # 548) Signed on 10/10/2025. (Attachments: # 1 Exhibit) (alh) (Entered: 10/10/2025) |
| 10/09/2025 | Settled without hearing. (RE: related document(s)538 Motion to Extend Time Filed by Debtor Decor Holdings, Inc.) Certificate of No Objection Filed as Docket #557. Order entered on docket as Docket #562. (alh) | |
| 10/08/2025 | 562 | Order extending the deadline to object to claims filed against the debtors through and including January 1, 2026. (RE: related document(s)[538] Motion to Extend Time filed by Debtor Decor Holdings, Inc.). Signed on 10/8/2025 (alh) |
| 10/07/2025 | 561 | Letter / Withdrawal of Notices of Appearance and Request for Service Filed by John W Lucas on behalf of Corber Corp., as agent for certain subordinated secured noteholders (RE: related document(s)[39] Notice of Appearance filed by Interested Party Corber Corp., as agent for certain subordinated secured noteholders) (Lucas, John) |
| 10/07/2025 | 560 | Statement /Certification of Counsel Regarding Plan Administrator's Second Omnibus Objection to Claims [ECF 546-547] Filed by Mark T Power on behalf of Decor Holdings, Inc. (RE: related document(s)[546] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Decor Holdings, Inc., [547] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Decor Holdings, Inc.) (Attachments: # (1) Exhibit A - Revised Proposed Order # (2) Exhibit B - Redline) (Power, Mark) |
| 10/07/2025 | 559 | Letter Providing Notice of Court Hearing Filed by Mark T Power on behalf of Decor Holdings, Inc. (RE: related document(s)[546] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Decor Holdings, Inc., [547] Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Decor Holdings, Inc.) Hearing scheduled for 11/20/2025 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY. (Power, Mark) |