Welcome to BusinessBankruptcies.com!

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

The Robert Allen Duralee Group, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk71023
TYPE / CHAPTER
Voluntary / 11

Filed

2-12-19

Updated

3-17-24

Last Checked

11-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2019
Last Entry Filed
Sep 23, 2019

Docket Entries by Quarter

There are 27 older docket entries.

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

login purchase single case subscribe now

Feb 13, 2019 24 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 25 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)
Feb 13, 2019 26 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 CLAIMS AGENT TO GENERATE NOTICE.(sld). (Entered: 02/13/2019)
Feb 15, 2019 27 Order Appointing OMNI Management Group Inc. as claims and notice agent for the debtors Pursuant to 28 U.S.C. 156(C) 11 U.S.C. 105(a) and EDNY Administrative Order No. 658 NUNC PRO TUNC to the petition date. (Related Doc # 5) Signed on 2/15/2019. (sld) (Entered: 02/15/2019)
Feb 16, 2019 28 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/15/2019. (Admin.) (Entered: 02/16/2019)
Feb 19, 2019 Claims Agent appointed: Omni Management Group ; Claim's Agent URL: http://www.omnimgt.com/radg (sld) (Entered: 02/19/2019)
Feb 19, 2019 29 Notice of Appearance and Request for Notice Filed by Zheng Gao on behalf of Triplex Shanghai Enterprises Co., Ltd. (Gao, Zheng) (Entered: 02/19/2019)
Feb 27, 2019 30 Order Granting Motion that the Debtors must file their Schedules and Statementsof Financial Affairs is extended to March 12, 2019, without prejudice to the Debtors right to seek an additional extension of such deadline. (Related Doc # 11) Signed on 2/27/2019. Incomplete Filings due by 3/12/2019. (sld) (Entered: 02/27/2019)
Feb 27, 2019 Deadlines Updated / Set Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/12/2019. Chapter 11 Statement of Your Current Monthly Income Form 122B due by 3/12/2019. Schedule A/B due 3/12/2019. Schedule D due 3/12/2019. Schedule E/F due 3/12/2019. Schedule G due 3/12/2019. Schedule H due 3/12/2019. Statement of Financial Affairs Non-Ind Form 207 due 3/12/2019. (sld) (Entered: 02/27/2019)
Mar 1, 2019 31 Notice of Appearance and Request for Notice Filed by RREEF AMERICA REIT II CORP. YYYY. (Keller, Ivo) (Entered: 03/01/2019)
Show 10 more entries
Mar 21, 2019 42 Monthly Operating Report for Filing Period February 12 - 23, 2019 Filed by Mark T Power on behalf of The Robert Allen Duralee Group, Inc. (Power, Mark) (Entered: 03/21/2019)
Mar 22, 2019 43 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 The Robert Allen Duralee Group, Inc.). Signed on 3/22/2019 (sld) (Entered: 03/22/2019)
Mar 25, 2019 44 Order Directing Clerk's Office to restrict access to the document. The filer is ordered to re-file the document together with all attachments, redacted as required by Bankruptcy Rule 9037, on or before 3/27/2019 (RE: related document 42 Operating Report filed by Debtor The Robert Allen Duralee Group, Inc.). Signed on 3/25/2019 (jaf) (Entered: 03/25/2019)
Mar 25, 2019 45 Amended Monthly Operating Report for Filing Period February 12 - 23, 2019 Filed by Mark T Power on behalf of The Robert Allen Duralee Group, Inc. (Power, Mark) (Entered: 03/25/2019)
Mar 27, 2019 46 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 The Robert Allen Duralee Group, Inc. (Attachments: # 1 Exhibit List of Added Creditors) (Power, Mark) (Entered: 03/27/2019)
Mar 28, 2019 Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)(8-19-71023-reg) [misc,schsfa] ( 31.00) Filing Fee. Receipt number 17791751. Fee amount 31.00. (re: Doc# 46) (U.S. Treasury) (Entered: 03/28/2019)
Apr 5, 2019 47 Motion to Substantively Consolidate with Filed by Mark T Power on behalf of The Robert Allen Duralee Group, Inc.. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Boates Declaration) (Power, Mark) (Entered: 04/05/2019)
Apr 8, 2019 48 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, Inc.). Signed on 4/8/2019(sld) Modified on 4/8/2019 (sld). (Entered: 04/08/2019)
Apr 8, 2019 Adjourned Without Hearing (related document(s): 41 Order to Schedule Hearing (Generic), 38 Motion to Authorize/Direct filed by The Robert Allen Duralee Group, Inc., 39 Disclosure Statement filed by The Robert Allen Duralee Group, Inc.) Hearing scheduled for 04/10/2019 at 11:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 04/08/2019)
Apr 9, 2019 49 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, Inc. (RE: related document(s)39 Disclosure Statement filed by Debtor The Robert Allen Duralee Group, Inc.). (Attachments: # 1 Exhibit Debtors' First Amended Chapter 11 Plan of Liquidation # 2 Exhibit Liquidation Analysis) (Power, Mark) (Entered: 04/09/2019)

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

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk71023
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
Nov 19, 2019
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

    The Robert Allen Duralee Group, Inc.
    49 Wireless Boulevard
    Suite 150
    Hauppauge, NY 11788
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx8435
    fdba The Robert Allen Group, Inc.

    Represented By

    Mark T Power
    Hahn & Hessen
    488 Madison Avenue
    New York, NY 10022
    (212) 478-7200
    Fax : (212) 478-7400
    Email: mpower@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

    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 Decor Intermediate Holdings LLC parent case 11 8:2019bk71022
    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