JCK Legacy Company et, al.
11
Michael E. Wiles
02/13/2020
10/20/2025
Yes
v
| SealedDoc, MEGA, Lead, ReqSepNtc, CLMAGT, SchedF, APPEAL |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
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
Dentons US LLP 601 South Figueroa Street Suite 2500 Los Angeles, CA 90017 213-243-6050 Email: van.durrer@dentons.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
Herbert Smith Freehills Kramer (US) LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Fax : 212-715-8000 Email: kyle.ortiz@hsfkramer.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 |
| |
Claims and Noticing Agent Kurtzman Carson Consultants, LLC dba Verita Global
222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 |
| |
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 Fax : 212-752-3310 Email: krishansen@paulhastings.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/20/2025 | 1640 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Frank A. Oswald on behalf of Plan Administration Trustee. (Oswald, Frank) (Entered: 10/20/2025) |
| 10/14/2025 | 1639 | Certificate of Mailing of Claims Agent (Supplemental) re: Order Granting Successor GUC Recovery Trustees Motion to Extend Duration of JCK Legacy GUC Recovery Trust (related document(s)1635, 1632) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert) (Entered: 10/14/2025) |
| 09/29/2025 | 1638 | Certificate of Mailing of Claims Agent (Supplemental) re: 1) Declaration of Yale Scott Bogen in Further Support of Motion to Extend Duration of Jack Legacy GUC Recovery Trust; and 2) Order Granting Successor GUC Recovery Trustees Motion to Extend Duration of JCK Legacy GUC Recovery Trust (related document(s)[1628], [1635], [1632], [1630]) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert) |
| 09/23/2025 | 1637 | Certificate of Mailing of Claims Agent (Supplemental) re: 1) Notice and Successor GUC Recovery Trustees Motion to Extend Duration of JCK Legacy GUC Recovery Trust; 2) Declaration of Yale Scott Bogen in Further Support of Motion to Extend Duration of Jack Legacy GUC Recovery Trust; and 3) Order Granting Successor GUC Recovery Trustees Motion to Extend Duration of JCK Legacy GUC Recovery Trust (related document(s)[1628], [1621], [1635], [1632], [1630], [1623]) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert) |
| 09/11/2025 | 1636 | Certificate of Mailing of Claims Agent (Supplemental) re: Declaration of Yale Scott Bogen in Further Support of Motion to Extend Duration of Jack Legacy GUC Recovery Trust (related document(s)[1628], [1630]) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert) |
| 09/11/2025 | 1635 | Certificate of Mailing of Claims Agent re: Order Granting Successor GUC Recovery Trustees Motion to Extend Duration of JCK Legacy GUC Recovery Trust (related document(s)[1632]) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert) |
| 09/09/2025 | 1634 | Letter / Cease and Decest Filed by Alberto Colt-Sarmiento. (Rouzeau, Anatin) |
| 09/06/2025 | 1633 | Certificate of Mailing of Claims Agent (Supplemental) re: 1) Notice and Successor GUC Recovery Trustees Motion to Extend Duration of JCK Legacy GUC Recovery Trust; and 2) Declaration of Yale Scott Bogen in Further Support of Motion to Extend Duration of Jack Legacy GUC Recovery Trust (related document(s)[1628], [1621], [1630], [1623]) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert) |
| 09/03/2025 | 1632 | Order signed on 9/3/2025 granting Successor GUC Recovery Trustee's motion to extend duration of JCK Legacy GUC Recovery Trust (related document(s)[1628], [1621]). (DePierola, Jacqueline) |
| 09/03/2025 | 1631 | Certificate of Mailing of Claims Agent (Supplemental) re Notice and Successor GUC Recovery Trustees Motion to Extend Duration of JCK Legacy GUC Recovery Trust (related document(s)[1621], [1623]) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert) |