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

    08/01/2025

  • 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
08/01/2025209Statement Notice of Filing and Deadline to Object to (I) Debtor's Motion to Authorize Debtor's Name and Case Caption Change; (II) Debtor's Motion for an Order Approving Omnibus Claim Objection Procedures; and (III) Debtor's Fifth Omnibus motion for Entry of an Order, Pursuant to 11 U.S.C. Section 365(a), Authorizing Rejection of Certain Executory Contracts (related document(s)[206], [208], [207]) filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. Objections due by 8/18/2025, (Kiss, Lauren)
08/01/2025208Motion to Reject Lease or Executory Contract Debtor's Fifth Omnibus Motion for Entry of an Order, Pursuant to 11 U.S.C. Section 365(a), Authorizing the Rejection of Certain Executory Contracts filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. (Attachments: # (1) Exhibit A - Proposed Order) (Kiss, Lauren)
08/01/2025207Motion to Authorize Debtor's Motion for Entry of an Order Approving Omnibus Claim Objection Procedures filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. (Attachments: # (1) Exhibit A - Proposed Order) (Kiss, Lauren)
08/01/2025206Motion to Authorize Debtor's Name and Case Caption Change filed by Stephanie R Sweeney on behalf of Publishers Clearing House LLC. (Sweeney, Stephanie)
07/30/2025205Statement Statement of Amounts Paid by the Debtor to Ordinary Course Professionals from April 9, 2025 through June 30, 2025 (related document(s)91) filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. (Kiss, Lauren) (Entered: 07/30/2025)
07/24/2025204Affidavit of Service re: Debtors Motion for Entry of an Order (I) Authorizing (A) the Rejection of a Certain Unexpired Sublease for Non-Residential Real Property as of July 14, 2025, and (B) Abandonment of Any Personal Property Related Thereto, and (II) Granting Related Relief [Docket No. 199] and Notice of Filing of Debtors Motion for Entry of an Order (I) Authorizing (A) the Rejection of a Certain Unexpired Sublease for Non-Residential Real Property as of July 14, 2025, and (B) Abandonment of Any Personal Property Related Thereto, and (II) Granting Related Relief, and Deadline to Object [Docket No. 200] (related document(s)200, 199) filed by Omni Agent Solutions Claims Agent.(Lowry, Randy) (Entered: 07/24/2025)
07/24/2025203Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Stephanie R Sweeney on behalf of Publishers Clearing House LLC. (Sweeney, Stephanie) (Entered: 07/24/2025)
07/21/2025202Affidavit of Service re: Order Approving Debtors Second Omnibus Motion, Pursuant to 11 U.S.C. § 365(a), Authorizing the Rejection of Executory Contracts [Docket No. 195] (related document(s)195) filed by Omni Agent Solutions, Inc..(Lowry, Randy) (Entered: 07/21/2025)
07/21/2025201Affidavit of Service re: Notice of Closing of Sale and Filing of Amended Asset Purchase Agreement [Docket No. 193] (related document(s)193) filed by Omni Agent Solutions Claims Agent.(Lowry, Randy) (Entered: 07/21/2025)
07/21/2025200Statement Notice of Filing of Debtor's Motion for Entry of an Order (I) Authorizing (A) the Rejection of a Certain Unexpired Sublease for Non-residential Real Property as of July 14, 2025, and (B) Abandonment of any Personal Property Related Thereto, and (II) Granting Related Relief, and Deadline to Objection (related document(s)199) filed by Andrew Brown on behalf of Publishers Clearing House LLC. Objections due by 8/8/2025, (Brown, Andrew) (Entered: 07/21/2025)