382 Channel Drive LLC
11
Martin Glenn
04/09/2025
02/04/2026
Yes
v
| CLMAGT |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
Debtor Publishers Clearing House LLC
P.O. Box 610 Hicksville, NY 11802 NASSAU-NY Tax ID / EIN: 11-1730276 |
represented by |
Lauren Catherine Kiss
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Email: lkiss@klestadt.com Tracy L. Klestadt
Klestadt Winters Jureller Southard & Ste 200 West 41st Street 17th Floor New York, NY 10036-7203 (212) 972-3000 Fax : (212) 972-2245 Email: tklestadt@klestadt.com Stephanie R Sweeney
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Fax : 212-972-2245 Email: ssweeney@klestadt.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 |
Tara Tiantian
DOJ-Ust Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004 212-510-0500 Email: tara.tiantian@usdoj.gov |
Claims and Noticing Agent Omni Agent Solutions Claims Agent
5955 DeSoto Avenue Suite 100 www.omniagentsolutions.com Woodland Hills, CA 91367 818-906-8300 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2026 | Pending Document Numbers [294], [297], [293] Terminated. Memorandum Opinion signed on 2/4/2026 Sustaining the Debtor's First, Second, and Third Omnibus Claims Objections. (See Document Number [363]) (Anderson, Deanna). | |
| 02/04/2026 | 363 | Memorandum Opinion signed on 2/4/2026 Sustaining the Debtor's First, Second, and Third Omnibus Claims Objections. (related document(s)[294], [297], [293]) (Anderson, Deanna) |
| 02/03/2026 | 362 | Second Application for Interim Professional Compensation and Final Professional Compensation for Klestadt Winters Jureller Southard & Stevens, LLP, Debtor's Attorney, period: 9/1/2025 to 1/5/2026, fee:$237,786.00, expenses: $3,905.33. filed by Klestadt Winters Jureller Southard & Stevens, LLP. (Attachments: # (1) Exhibit A - Retention Order # (2) Exhibit B - Time Detail # (3) Exhibit C - Klestadt Certification) (Kiss, Lauren) |
| 02/02/2026 | 361 | Certificate of Service (related document(s)[360]) Filed by Thomas R. Slome on behalf of Roey Franco. (Slome, Thomas) |
| 02/02/2026 | 360 | Motion to Allow Claims Request of Roey Franco for Payment of Administrative Expense Claim filed by Thomas R. Slome on behalf of Roey Franco. (Slome, Thomas) |
| 01/26/2026 | 359 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Stephanie R Sweeney on behalf of 382 Channel Drive LLC. (Sweeney, Stephanie) |
| 01/26/2026 | 358 | Letter to the Court Re: Requesting a Court date for him to appear, etc. Filed by Aloysius A Agada. (Suarez, Aurea) |
| 01/21/2026 | 357 | Affidavit of Service re: Plan Administrators Supplemental Reply in Support of the Debtors First Omnibus Objection to Certain (I) Unliquidated Claims, (II) Claims for Which Insufficient Support has Been Provided and for Which the Debtors Books and Records do not Reflect a Liability, and (III) Late Filed Claims [Docket No. 354] and Supplemental Declaration of Michael Cooper in Support of Debtors First Omnibus Objection [Docket No. 355] (related document(s)[355], [354]) filed by Omni Agent Solutions, Inc..(Lowry, Randy) |
| 01/20/2026 | 356 | Letter Dated 1/20/2026 to Chief Judge Glenn In Re: Objection to Pending Claim Filed by Aloysius A Agada. (Bush, Brent) |
| 01/16/2026 | 355 | Declaration Supplemental Declaration of Michael Cooper in Support of Debtor's First Omnibus Objection (related document(s)[293]) filed by Lauren Catherine Kiss on behalf of Kenneth Silverman. (Kiss, Lauren) |