Case number: 8:19-bk-71020 - Decor Holdings, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Decor Holdings, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Sheryl P. Giugliano

  • Filed

    02/12/2019

  • Last Filing

    04/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ClaimsAgent, RELATED, LEAD, CONS



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-71020-spg

Assigned to: Honorable Sheryl P. Giugliano
Chapter 11
Voluntary
Asset


Date filed:  02/12/2019
Plan confirmed:  05/06/2019
341 meeting:  03/15/2019
Deadline for filing claims:  04/17/2019
Deadline for filing claims (govt.):  08/11/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
04/06/2026572Notice 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)
03/04/2026571Order granting Plan Administrator's second omnibus objection to claims (Related Doc # [546], [547]) Signed on 3/4/2026. (Attachments: # (1) Exhibit) (alh)
02/25/2026Settled without hearing (RE: related document(s)564 Order to Schedule Hearing (Generic)) Settled by proposed order. Submit Proposed Order. (alh)
02/25/2026Marked 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)
02/20/2026570Statement /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)
02/20/2026569Response /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)
01/16/2026568Letter 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)
01/15/2026Adjourned 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)
01/15/2026Adjourned 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)
01/12/2026567Letter 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)