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

    09/16/2025

  • 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
09/16/2025247
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)
09/15/2025246Fourth 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)
09/15/2025245Monthly 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)
09/12/2025244Affidavit 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)
09/11/2025243Affidavit 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)
09/10/2025242Fifth 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)
09/08/2025241Certificate 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)
09/08/2025240Stipulation and Order, signed on 9/8/2025, Lifting Stay for Pett Claimants. (related document(s)230) (Anderson, Deanna) (Entered: 09/08/2025)
09/05/2025239Notice 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)
09/04/2025238
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)