Case number: 1:25-bk-10694 - Publishers Clearing House LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Publishers Clearing House LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    04/09/2025

  • Last Filing

    10/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10694-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  04/09/2025
341 meeting:  05/29/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
10/31/2025283Affidavit of Service re: Order (I) Authorizing (A) the Rejection of a Certain Unexpired Lease for Non-Residential Real Property Located at 1-15 Grumman Road, Bethpage, New York as of September 30, 2025, and (B) Abandonment of Any Personal Property Related Thereto, and (II) Granting Related Relief [Docket No. 274] (related document(s)274) filed by Omni Agent Solutions Claims Agent.(Lowry, Randy) (Entered: 10/31/2025)
10/31/2025282Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Stephanie R Sweeney on behalf of 382 Channel Drive LLC. (Sweeney, Stephanie) (Entered: 10/31/2025)
10/30/2025281Notice of Hearing Notice of (I) Approval of Disclosure Statement; (II) Establishment of Voting Record Date; (III) Hearing on Confirmation of the Plan and Procedures for Objecting to Confirmation of the Plan; and (IV) Procedures and Deadline for Voting on the Plan filed by Lauren Catherine Kiss on behalf of 382 Channel Drive LLC. with hearing to be held on 12/22/2025 at 02:00 PM at Videoconference (ZoomGov) (MG) Objections due by 12/15/2025, (Kiss, Lauren) (Entered: 10/30/2025)
10/30/2025280Amended Disclosure Statement Amended Disclosure Statement for Amended Plan of Liquidation Pursuant to Chapter 11 of the Bankruptcy Code, as Modified filed by Lauren Catherine Kiss on behalf of 382 Channel Drive LLC. (Kiss, Lauren) (Entered: 10/30/2025)
10/30/2025279Statement Statement of Amounts Paid by the Debtor to Ordinary Course Professionals from July 1, 2025 through September 30, 2025 (related document(s)91, 205) filed by Lauren Catherine Kiss on behalf of 382 Channel Drive LLC. (Kiss, Lauren) (Entered: 10/30/2025)
10/29/2025278Order, Signed on 10/29/2025, Approving (I) Disclosure Statement, (II) Form of and Manner of Notices, (III) Form of Ballot and (IV) Solicitation Materials and Solicitation Procedures (Related Doc # 218). Zoom Confirmation Hearing to be held on 12/22/2025 at 02:00 PM at Courtroom 523 (MG). (Anderson, Deanna) (Entered: 10/29/2025)
10/28/2025277Affidavit of Service re: Order Scheduling Hearing on Debtors 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 [Docket No. 266] (related document(s)266) filed by Omni Agent Solutions, Inc..(Lowry, Randy) (Entered: 10/28/2025)
10/28/2025276Affidavit of Service re: Amended Plan of Liquidation Pursuant to Chapter 11 of the Bankruptcy Code [Docket No. 270], Amended Disclosure Statement for Amended Plan of Liquidation Pursuant to Chapter 11 of the Bankruptcy Code [Docket Nos. 271] and Notice of Filing of (A) Amended Plan of Liquidation Pursuant to Chapter 11 of the Bankruptcy Code; (B) Amended Disclosure Statement for Amended Plan of Liquidation Pursuant to Chapter 11 of the Bankruptcy Code; and (C) Revised Solicitation Schedule in Connection with the Debtors 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 [Docket No. 272] (related document(s)271, 270, 272) filed by Omni Agent Solutions, Inc..(Lowry, Randy) (Entered: 10/28/2025)
10/28/2025275Statement Notice of Time Change for Hearing Scheduled for October 28, 2025 filed by Lauren Catherine Kiss on behalf of 382 Channel Drive LLC. (Kiss, Lauren) (Entered: 10/28/2025)
10/23/2025274Order, Signed on 10/23/2025, (I) Authorizing (A) Rejection of a Certain Unexpired Lease for Non-Residential Real Property Located at 1-15 Grumman Road, Bethpage, New York as of September 30, 2025, and (B) Abandonment of Any Personal Property Related Thereto, and (II) Granting Related Relief (Related Doc # 254). (Anderson, Deanna) (Entered: 10/23/2025)