Case number: 1:20-bk-10418 - JCK Legacy Company et, al. - New York Southern Bankruptcy Court

Case Information
  • Case title

    JCK Legacy Company et, al.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    02/13/2020

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc, MEGA, Lead, ReqSepNtc, CLMAGT, SchedF



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-10418-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  02/13/2020
Plan confirmed:  09/25/2020
341 meeting:  05/07/2020
Deadline for filing claims:  07/10/2020

Debtor

JCK Legacy Company et, al.

2100 Q Street
Sacramento, CA 95816
SACRAMENTO-CA
Tax ID / EIN: 52-2080478

represented by
Van C. Durrer, II

Skadden, Arps, Slate, Meagher & Flom LLP
300 S. Grand Avenue
Ste 3400
Los Angeles, CA 90071
213-687-5200
Email: van.durrer@skadden.com

Shana A. Elberg

Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
New York, NY 10036
(212) 735-3000
Fax : (212) 735-2000
Email: Shana.Elberg@skadden.com

Katherine B Kohn

Thompson Hine LLP
1919 M Street
Ste 700
Washington, DC 20036
202-973-2782
Email: katherine.kohn@thompsonhine.com

David N. Levine

Groom Law Group Chartered
1701 Pennsylvania Avenue
Suite 1200
Washington, DC 20006
202-861-5436
Email: dnl@groom.com

Edward J. Meehan

Groom Law Group Chartered
1701 Pennsylvania Avenue
NW
Suite 1200
Washington, DC 20006
202-861-2602
Email: emeehan@groom.com

Kyle J. Ortiz

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: kortiz@teamtogut.com

Albert Togut

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: altogut@teamtogut.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Benjamin J. Higgins

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
212-510-0500
Fax : 212-668-2255
Email: benjamin.j.higgins@usdoj.gov

Claims and Noticing Agent

Kurtzman Carson Consultants LLC, Claims Agent

Attn: James Le
222 N. Pacific Coast Highway
Ste 300
www.kccllc.com
El Segundo, CA 90245
310-823-9000

 
 
Claims and Noticing Agent

Kurtzman Carson Consultants LLC

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000

 
 
Creditor Committee

Official Committee of Unsecured Creditors of The McClatchy Company, et al.
represented by
Daniel A. Fliman

Paul Hastings LLP
200 Park Ave
New York, NY 10166
212-318-6000
Email: danfliman@paulhastings.com

Kris Hansen

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
212-318-6000
Email: krishansen@paulhastings.com

Latest Dockets

Date Filed#Docket Text
04/29/20251617Notice RE: Order signed on 4/29/2025 deeming the appeal by Mr. Colt-Sarmiento from the Court's March 21, 2025 Order to be timely filed, denying the motion to extend the time to file responsive papers as moot, and denying the motion for time to file an appeal as moot (Related Docs # 1615 and 1612). (DePierola, Jacqueline).
04/29/20251616Order signed on 4/29/2025 deeming the appeal by Mr. Colt-Sarmiento from the Court's March 21, 2025 Order to be timely filed, denying the motion to extend the time to file responsive papers as moot, and denying the motion for time to file an appeal as moot (Related Docs [1615] and [1612]). (DePierola, Jacqueline)
04/18/20251615Motion to Extend Time to Reply to Brief of the Successor Response filed by Alberto Colt-Sarmiento. (Rouzeau, Anatin)
04/15/20251614Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Kyle J. Ortiz on behalf of Plan Administration Trustee. (Ortiz, Kyle)
04/12/20251613Certificate of Mailing of Claims Agent (Supplemental) re Order Disallowing Proof of Claim Number 2725 Filed by Alberto Colt-Sarmiento (related document(s)[1606], [1607]) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert)
04/10/20251612Notice of Appeal (related document(s)[1606]) filed by Alberto Colt-Sarmiento. (Rouzeau, Anatin)
04/06/20251611Certificate of Mailing (related document(s) (Related Doc [1610])) . Notice Date 04/05/2025. (Admin.)
04/03/20251610Notice RE: Memorandum Endorsement signed on 4/3/2025, Mr. Colt-Sarmiento's motion was denied and the additional request for relief is not supported (related document(s)[1606], [1603], [1608]). (DePierola, Jacqueline).
04/03/20251609memorandum Endorsement signed on 4/3/2025, Mr. Colt-Sarmiento's motion was denied and the additional request for relief is not supported (related document(s)[1606], [1603], [1608]). (DePierola, Jacqueline)
04/02/20251608Letter on Status to Reopen File Filed by Alberto Colt-Sarmiento. (Rouzeau, Anatin)