Publishers Clearing House LLC
11
Martin Glenn
04/09/2025
12/18/2025
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 |
|---|---|---|
| 12/18/2025 | 324 | Statement /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) |
| 12/17/2025 | 323 | Memorandum 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) |
| 12/17/2025 | 322 | Declaration 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) |
| 12/12/2025 | 321 | Certification 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) |
| 12/12/2025 | 319 | Monthly 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) |
| 12/12/2025 | 318 | Seventh 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) |
| 12/11/2025 | 320 | Opposition /Combined Opposition (related document(s)293, 299) filed by Sonya Gonzales. (Suarez, Aurea) (Entered: 12/12/2025) |
| 12/10/2025 | 317 | Affidavit 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) |
| 12/09/2025 | 316 | Letter 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) |
| 12/09/2025 | 315 | Eighth 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) |