Publishers Clearing House LLC
11
Martin Glenn
04/09/2025
10/31/2025
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 |
|---|---|---|
| 10/31/2025 | 283 | Affidavit 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) |
| 10/31/2025 | 282 | Chapter 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) |
| 10/30/2025 | 281 | Notice 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) |
| 10/30/2025 | 280 | Amended 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) |
| 10/30/2025 | 279 | Statement 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) |
| 10/29/2025 | 278 | Order, 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) |
| 10/28/2025 | 277 | Affidavit 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) |
| 10/28/2025 | 276 | Affidavit 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) |
| 10/28/2025 | 275 | Statement 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) |
| 10/23/2025 | 274 | Order, 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) |