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

    12/18/2025

  • 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
12/18/2025324Statement /Declaration of Brian Powers Disclosing Increases to Professional Fee Hourly Rates filed by Brian Powers on behalf of The Official Committee of Unsecured Creditors. (Attachments: # 1 Affidavit of Service) (Powers, Brian) (Entered: 12/18/2025)
12/17/2025323Memorandum of Law Memorandum of Law in Support of Entry of an Order Confirming Amended Plan of Liquidation Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)270) filed by Lauren Catherine Kiss on behalf of 382 Channel Drive LLC. (Kiss, Lauren) (Entered: 12/17/2025)
12/17/2025322Declaration Declaration of Wiliam H. Henrich in Support of Entry of an Order Confirming Amended Plan of Liquidation Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)270) filed by Lauren Catherine Kiss on behalf of 382 Channel Drive LLC. (Kiss, Lauren) (Entered: 12/17/2025)
12/12/2025321Certification of Ballots Declaration of Jeriad R. Paul with Respect to the Tabulation of Votes on the Amended Plan of Liquidation of 382 Channel Drive LLC, f/k/a Publishers Clearing House LLC Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)270) filed by Lauren Catherine Kiss on behalf of 382 Channel Drive LLC. (Kiss, Lauren) (Entered: 12/12/2025)
12/12/2025319Monthly Fee Statement Eighth Compensation Report of Getzler Henrich & Associates LLC for November 1, 2025 through November 30, 2025 (related document(s)284, 196, 245, 261, 228, 136, 117) Filed by Lauren Catherine Kiss on behalf of 382 Channel Drive LLC. (Kiss, Lauren) (Entered: 12/12/2025)
12/12/2025318Seventh Monthly Fee Statement /Seventh 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 November 1, 2025, through and Including November 30, 2025 Filed by Courtney Roman on behalf of The Official Committee of Unsecured Creditors. (Roman, Courtney) (Entered: 12/12/2025)
12/11/2025320Opposition /Combined Opposition (related document(s)293, 299) filed by Sonya Gonzales. (Suarez, Aurea) (Entered: 12/12/2025)
12/10/2025317Affidavit of Service re: Supplement to the Amended Plan of Liquidation Pursuant to Chapter 11 of the Bankruptcy Code [Docket No. 313] (related document(s)313) filed by Omni Agent Solutions, Inc..(Osborne, Brian) (Entered: 12/10/2025)
12/09/2025316Letter to the Court, dated 12/9/2025 Re: Requesting certain documents listed on the website to be made a part and in support of my statement, etc (Related document(s) 300, 314) Filed by Aloysius A. Agado. (Suarez, Aurea).
Related Document Nos. Added on 12/10/2025 (Bush, Brent)
Docket Text Modified on 12/12/2025 (Bush, Brent)
(Entered: 12/09/2025)
12/09/2025315Eighth 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 NOVEMBER 1, 2025 THROUGH NOVEMBER 30, 2025 Filed by Tracy L. Klestadt on behalf of 382 Channel Drive LLC. (Attachments: # 1 Exhibit A Time and Expense Detail)(Klestadt, Tracy) (Entered: 12/09/2025)