Publishers Clearing House LLC
11
Martin Glenn
04/09/2025
09/16/2025
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 |
---|---|---|
09/16/2025 | 247 | DISREGARD Stipulation and Order Between the Debtor and Duality Holdings LLC, signed on 9/16/2025, Granting Relief from the Automatic Stay and Fixing and Allowing Duality Holding LLC's Claim Amounts. (related document(s)239) (Anderson, Deanna) Modified on 9/16/2025 (Calderon, Lynda) (Entered: 09/16/2025) |
09/15/2025 | 246 | Fourth Monthly Fee Statement /Fourth Monthly Compensation Statement of Fees and Expenses of Rimon P.C., Counsel to the Official Committee of Unsecured Creditors, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period of August 1, 2025, through and Including August 31, 2025 Filed by Brian Powers on behalf of The Official Committee of Unsecured Creditors. (Powers, Brian) (Entered: 09/15/2025) |
09/15/2025 | 245 | Monthly Fee Statement Fifth Compensation Report of Getzler Henrich & Associates LLC for August 1, 2025 through August 31, 2025 (related document(s)196, 95, 228, 136, 117) Filed by Lauren Catherine Kiss on behalf of 382 Channel Drive LLC. (Kiss, Lauren) (Entered: 09/15/2025) |
09/12/2025 | 244 | Affidavit of Service re: Notice of Presentment and Opportunity for a Hearing on Stipulation and Order Between the Debtor and Duality Holdings LLC Granting Relief from the Automatic Stay and Fixing and Allowing Duality Holdings LLCs Claim Amounts [Docket No. 239] (related document(s)239) filed by Omni Agent Solutions Claims Agent.(Lowry, Randy) (Entered: 09/12/2025) |
09/11/2025 | 243 | Affidavit of Service re: Order Approving Debtors Fifth Omnibus Motion, Pursuant to 11 U.S.C. § 365(a), Authorizing the Rejection of Executory Contracts [Docket No. 236] (related document(s)236) filed by Omni Agent Solutions Claims Agent.(Lowry, Randy) (Entered: 09/11/2025) |
09/10/2025 | 242 | Fifth Monthly Fee Statement OF KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP, COUNSEL TO 382 CHANNEL DRIVE LLC, F/K/A PUBLISHERS CLEARING HOUSE LLC, THE DEBTOR AND DEBTOR IN POSSESSION, PURSUANT TO BANKRUPTCY CODE SECTIONS 330 AND 331 FOR THE PERIOD FROM AUGUST 1, 2025 THROUGH AUGUST 31, 2025 Filed by Tracy L. Klestadt on behalf of 382 Channel Drive LLC. (Attachments: # 1 Exhibit A Time and Expense Detail)(Klestadt, Tracy) (Entered: 09/10/2025) |
09/08/2025 | 241 | Certificate of No Objection Pursuant to LR 9013-3 Certificate of No Objection with Respect to the Debtor's Motion for Entry of an Order Approving (I) Disclosure Statement, (II) Form of and Manner of Notices, (III) Form of Ballot and (IV) Solicitation Materials and Solicitation Procedures (related document(s)218) Filed by Lauren Catherine Kiss on behalf of 382 Channel Drive LLC. (Kiss, Lauren) (Entered: 09/08/2025) |
09/08/2025 | 240 | Stipulation and Order, signed on 9/8/2025, Lifting Stay for Pett Claimants. (related document(s)230) (Anderson, Deanna) (Entered: 09/08/2025) |
09/05/2025 | 239 | Notice of Presentment Notice of Presentment and Opportunity for a Hearing on Stipulation and Order Between the Debtor and Duality Holdings LLC Granting Relief from the Automatic Stay and Fixing and Allowing Duality Holding LLC's Claim Amounts filed by Lauren Catherine Kiss on behalf of 382 Channel Drive LLC. with presentment to be held on 9/25/2025 at 10:00 AM at Courtroom 523 (MG) Objections due by 9/22/2025, (Attachments: # 1 Exhibit A - Stipulation)(Kiss, Lauren) (Entered: 09/05/2025) |
09/04/2025 | 238 | An order has been entered in this case directing that the caption of this case be changed in accordance with the corporate name change of Publishers Clearing House LLC to 382 Channel Drive LLC, f/k/a Publishers Clearing House LLC (related document(s)233) (Anderson, Deanna). (Entered: 09/04/2025) |