Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Decor Intermediate Holdings LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk71022
TYPE / CHAPTER
Voluntary / 11

Filed

2-12-19

Updated

3-17-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Oct 12, 2022

Docket Entries by Quarter

There are 20 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 12, 2019 19 Motion to Authorize/Direct /Motion for Interim and Final Orders Authorizing the Debtors to Maintain Prepetition Customer Programs and Honor Prepetition Obligations in Respect Thereof Filed by Mark T Power on behalf of Decor Intermediate Holdings LLC. (Power, Mark) (Entered: 02/12/2019)
Feb 12, 2019 20 Motion to Authorize/Direct /Motion for Interim and Final Orders Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees Filed by Mark T Power on behalf of Decor Intermediate Holdings LLC. (Attachments: # 1 Exhibit A - List of Government Authorities) (Power, Mark) (Entered: 02/12/2019)
Feb 12, 2019 21 Motion to Authorize/Direct /Debtors Motion for Entry of (A) an Order (I) Approving Bid Procedures in Connection with the Sale of Substantially All of the Debtors Assets, (II) Authorizing Debtors to Enter into Stalking Horse Agreements and Approving Certain Bid Protections, (III) Scheduling an Auction for and Hearing to Approve Sale of Assets, (IV) Approving Notice of Auction and Hearing on Approval of Sale, (V) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (VI) Approving Form and Manner of Notice Thereof, and (VII) Granting Related Relief; and (B) an Order Authorizing and Approving (I) the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Rights, Encumbrances, and Other Interests, (II) the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases and (III) Granting Related Relief Filed by Mark T Power on behalf of Decor Intermediate Holdings LLC. (Attachments: # 1 Proposed Order with Exhibits) (Power, Mark) (Entered: 02/12/2019)
Feb 12, 2019 22 Motion to Reject Lease or Executory Contract /Motion of the Debtors to (A) Reject Certain Unexpired Leases of Non-Residential Real Property, and (B) Abandon De Minimis Property in Connection Therewith Filed by Mark T Power on behalf of Decor Intermediate Holdings LLC. (Attachments: # 1 Exhibit A - Duplicative Showrooms) (Power, Mark) (Entered: 02/12/2019)
Feb 13, 2019 23 Notice not generated see corrected entry below. Deficient Filing Chapter 11 Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/26/2019. Schedule A/B due 2/26/2019. Schedule D due 2/26/2019. Schedule E/F due 2/26/2019. Schedule G due 2/26/2019. List of Equity Security Holders due 2/26/2019. Statement of Financial Affairs Non-Ind Form 207 due 2/26/2019. Chapter 11 Statement of Your Current Monthly Income Form 122B due by 2/26/2019. Incomplete Filings due by 2/26/2019. (sld) Modified on 2/13/2019 (sld). (Entered: 02/13/2019)
Feb 13, 2019 24 Meeting of Creditors 341(a) meeting to be held on 3/15/2019 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY. (sld) Modified on 2/13/2019 (sld). CLAIMS AGENT TO GENERATE NOTICE. (Entered: 02/13/2019)
Feb 13, 2019 25 Order Granting Motion For Joint Administration on Lead Case: Decor Holdings, Inc., 19-71020-reg with Member Cases: Decor Intermediate Holdings LLC, 19-71022-reg, The Robert Allen Duralee Group, Inc., 19-71023-reg, The Robert Allen Duralee Group, LLC, 19-71024-reg, The Robert Allen Duralee Group Furniture, LLC, 19-71025-reg (Related Doc 10) Signed on 2/13/2019. (srm) Modified on 2/13/2019 (sld). CLAIMS AGENT TO GENERATE NOTICE. (Entered: 02/13/2019)
Feb 13, 2019 An order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases of Decor Holdings, Inc., Decor Intermediate Holdings LLC, The Robert Allen Duralee Group, Inc., The Robert Allen Duralee Group, LLC, and The Robert Allen Duralee Group Furniture,LLC, which have been commenced concurrently. The docket in the chapter 11 case of Dcor Holdings, Inc., Case No. 19-71020-reg should be consulted for all matters affecting this case. (srm) Modified on 2/19/2019 (sld). (Entered: 02/13/2019)
Feb 13, 2019 26 Notice of Appearance and Request for Notice Filed by John Bougiamas on behalf of Wells Fargo Bank, National Association (Bougiamas, John) (Entered: 02/13/2019)
Feb 13, 2019 27 Deficient Filing Chapter 11 Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/26/2019. Schedule A/B due 2/26/2019. Schedule D due 2/26/2019. Schedule E/F due 2/26/2019. Schedule G due 2/26/2019. Schedule H due 2/26/2019. Statement of Financial Affairs Non-Ind Form 207 due 2/26/2019. Chapter 11 Statement of Your Current Monthly Income Form 122B due by 2/26/2019. Incomplete Filings due by 2/26/2019. (sld) (Entered: 02/13/2019)
Show 10 more entries
Mar 13, 2019 36 Notice of Appearance and Request for Notice Filed by Andrew R. Gottesman on behalf of Wayne Industries, Inc. (Gottesman, Andrew) (Entered: 03/13/2019)
Mar 14, 2019 37 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, SOFA Exhibit to Part 13, Question 28 Filed by Mark T Power on behalf of Decor Intermediate Holdings LLC (Power, Mark) (Entered: 03/14/2019)
Mar 15, 2019 38 Notice of Appearance and Request for Notice Filed by Commonwealth of Pennsylvania, Department of Revenue. (Attachments: # 1 Certificate of Service) (Momjian, Carol) (Entered: 03/15/2019)
Mar 18, 2019 39 Motion to Authorize/Direct /Motion of the Debtors for an Order (I) Approving the Disclosure Statement, (II) Establishing Plan Solicitation and Voting Procedures, (III) Scheduling a Confirmation Hearing, and (IV) Establishing Notice and Objection Procedures for Confirmation of Debtors' Chapter 11 Plan of Liquidation Filed by Mark T Power on behalf of Decor Intermediate Holdings LLC. (Attachments: # 1 Exhibit A - Proposed Disclosure Statement Order) (Power, Mark) (Entered: 03/18/2019)
Mar 18, 2019 40 Disclosure Statement for Plan of Liquidation Proposed by the Debtors Filed by Mark T Power on behalf of Decor Intermediate Holdings LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Decor Intermediate Holdings LLC). (Power, Mark) (Entered: 03/18/2019)
Mar 18, 2019 41 Chapter 11 Plan March 15, 2019 Filed by Mark T Power on behalf of Decor Intermediate Holdings LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Decor Intermediate Holdings LLC). (Power, Mark) (Entered: 03/18/2019)
Mar 18, 2019 42 Order to Schedule Hearing to Approve the Disclosure Statement, (II) Establishing Plan Solicitation and Voting Procedures, (III) Scheduling a Confirmation Hearing, and (IV) Establishing Notice and Objection Procedures for Confirmation of Debtors Chapter 11 Plan of Liquidation. Hearing scheduled for 4/8/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. Objections to be received no later than 4:00 p.m. (Prevailing Eastern Time) on April 4, 2019(RE: related document(s)39 Motion to Authorize/Direct filed by Debtor Decor Intermediate Holdings LLC, 40 Disclosure State (sld) Modified on 3/20/2019 (sld). (Entered: 03/18/2019)
Mar 21, 2019 43 To be refiled on main case Monthly Operating Report for Filing Period February 12 - 23, 2019 Filed by Mark T Power on behalf of Decor Intermediate Holdings LLC (Power, Mark) Modified on 3/22/2019 (srm). (Entered: 03/21/2019)
Mar 22, 2019 44 Order Authorizing Retention of Chapter 11 Attorney, the law firm of Hahn & Hessen LLP under a general retainer as their attorneys upon the terms and conditions set forth in the Application and the Engagement Agreement, nunc pro tunc to the Petition Date.(RE: related document(s)8 Application to Employ filed by Debtor Decor Intermediate Holdings LLC). Signed on 3/22/2019 (sld) (Entered: 03/22/2019)
Mar 27, 2019 45 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) : Affidavit Pursuant to Local Rule 1007-1(b) Fee Amount $31 Filed by Mark T Power on behalf of Decor Intermediate Holdings LLC (Attachments: # 1 Exhibit List of Added Creditors) (Power, Mark) (Entered: 03/27/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk71022
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Feb 12, 2019
Type
voluntary
Updated
Mar 17, 2024
Last checked
Apr 24, 2024
Lead case
Decor Holdings, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1-2-3 Disposal Inc
    1-800-Got-Junk
    110 F Street LLC
    1502 Fabrics of High Point
    1st Class Express Delivery Ser
    1st Class Maintenance
    2 Fine Line Inc
    311 Gifford Street Opco
    312 Textiles LLC
    312 Textiles LLC
    34 South 11th St LP
    49 Wireless H LLC
    49 Wireless H LLC Elec
    63rd Street LLC
    6Avanaugh Creative LLC
    There are 3370 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Decor Intermediate Holdings LLC
    49 Wireless Boulevard
    Suite 150
    Hauppauge, NY 11788
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx5414
    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

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 12, 2023 U.S. Nonwovens, Inc. 7 1:2023bk10767
    Jun 12, 2023 USN Export LLC 7 1:2023bk10766
    Jun 12, 2023 Old LW Shipper, LLC 7 1:2023bk10765
    Jun 12, 2023 Old LW Chicago, LLC 7 1:2023bk10764
    Jun 12, 2023 Old LW, LLC 7 1:2023bk10763
    Jun 12, 2023 Old LW Intermediate, LLC 7 1:2023bk10762
    Sep 21, 2022 Global3pl, Inc. 7 1:2022bk10892
    Feb 12, 2019 The Robert Allen Duralee Group Furniture, LLC parent case 11 8:2019bk71025
    Feb 12, 2019 The Robert Allen Duralee Group, LLC parent case 11 8:2019bk71024
    Feb 12, 2019 The Robert Allen Duralee Group, Inc. parent case 11 8:2019bk71023
    Feb 12, 2019 Decor Holdings, Inc. 11 8:2019bk71020
    Jun 13, 2014 Sima Technologies, LLC 11 8:14-bk-72754
    Aug 19, 2013 Personal Communications Devices, LLC 11 8:13-bk-74303
    Jun 28, 2012 KNG Products LLC 7 8:12-bk-74069
    Jun 21, 2012 Jobob Enterprises, Inc. 7 8:12-bk-73900