Decor Holdings, Inc.
11
Sheryl P. Giugliano
02/12/2019
04/06/2026
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 |
|---|---|---|
| 04/06/2026 | 572 | Notice of Change of Address of Ryniker Consultants, LLC from 1178 Broadway, 3rd floor, #1505 New York, NY 10001 and 15 West 38th Street, Suite 806, New York, NY 10018 to 112 West 34th Street, Suite 18028, New York, NY 10120. Filed by Noah Weingarten on behalf of Brian Ryniker (Weingarten, Noah) |
| 03/04/2026 | 571 | Order granting Plan Administrator's second omnibus objection to claims (Related Doc # [546], [547]) Signed on 3/4/2026. (Attachments: # (1) Exhibit) (alh) |
| 02/25/2026 | Settled without hearing (RE: related document(s)564 Order to Schedule Hearing (Generic)) Settled by proposed order. Submit Proposed Order. (alh) | |
| 02/25/2026 | Marked Off without hearing (RE: related document(s)559 Letter Providing Notice of Court Hearing Filed by Debtor Decor Holdings, Inc.) #559 is a letter providing notice of court hearing. (alh) | |
| 02/20/2026 | 570 | Statement /Certification of Counsel Regarding Plan Administrator's Second Omnibus Objection 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., [569] Response filed by Debtor Decor Holdings, Inc.) (Attachments: # (1) Exhibit A - Revised Proposed Order # (2) Exhibit B - Redline) (Power, Mark) |
| 02/20/2026 | 569 | Response /Notice of Withdrawal of Objection to Claims 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.) (Power, Mark) |
| 01/16/2026 | 568 | Letter of Adjournment: Hearing rescheduled from February 25, 2026 @ 2:30 PM to February 25, 2026 @ 2:00 PM 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.) (Power, Mark) |
| 01/15/2026 | Adjourned Without Hearing. Hearing scheduled for 02/25/2026 at 02:00 PM 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) | |
| 01/15/2026 | Adjourned Without Hearing. Hearing scheduled for 02/25/2026 at 02:00 PM at Courtroom 860 (Judge Giugliano), CI, NY.(RE: related document(s)564 Order to Schedule Hearing (Generic)) (alh) | |
| 01/12/2026 | 567 | Letter of Adjournment: Hearing rescheduled from January 15, 2026 @ 11:30 AM to February 25, 2026 @ 2:30 PM 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.) (Power, Mark) |