Mar 2, 2019
32
BNC Certificate of Mailing with Copy of Order Notice Date 03/01/2019. (Admin.) (Entered: 03/02/2019)
Mar 8, 2019
33
Notice of Appearance and Request for Notice Filed by Commonwealth of Pennsylvania Department of Labor and Industry (rom) (Entered: 03/08/2019)
Mar 13, 2019
34
Order Granting Motion To Set Last Day To File Proofs of Claim. Proofs of Claims due by 4/17/2019 5:00 PM Eastern Time. Government Proof of Claim due by 8/11/2019 5:00 PM Eastern Time. Administrative Proof of Claims Due by 4/17/2019 5:00 PM Eastern Time. Signed on 3/13/2019 (sld) (Entered: 03/13/2019)
Mar 13, 2019
35
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
36
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 Filed by Mark T Power on behalf of The Robert Allen Duralee Group, Inc. (Attachments: # 1 Exhibit F-1 - Schedule EF Part 2: Creditors with Nonpriority Unsecured Claims # 2 Exhibit F-2 - Schedule EF Part 2: Creditors with Nonpriority Unsecured Claims # 3 Exhibit F-3 - Schedule EF Part 2: Creditors with Nonpriority Unsecured Claims) (Power, Mark) (Entered: 03/14/2019)
Mar 15, 2019
37
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
38
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 The Robert Allen Duralee Group, Inc.. (Attachments: # 1 Exhibit A - Proposed Disclosure Statement Order) (Power, Mark) (Entered: 03/18/2019)
Mar 18, 2019
39
Disclosure Statement for 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)1 Voluntary Petition (Chapter 11) filed by Debtor The Robert Allen Duralee Group, Inc.). (Power, Mark) (Entered: 03/18/2019)
Mar 18, 2019
40
Chapter 11 Plan March 15, 2019 Filed by Mark T Power on behalf of The Robert Allen Duralee Group, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Robert Allen Duralee Group, Inc.). (Power, Mark) (Entered: 03/18/2019)
Mar 18, 2019
41
Order to Schedule Hearing to 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. 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)38 Motion to Authorize/Direct filed by Debtor The Robert Allen Duralee Group, Inc.). Signed on 3/15/2019 (sld) (Entered: 03/18/2019)