Publishers Clearing House LLC
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Martin Glenn |
Case #: | 1:25-bk-10694 |
Case Filed: | Apr 09, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | Over 100,000 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $50,000,001 to $100 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Publishers Clearing House LLC
P.O. Box 610
Hicksville, NY 11802 |
Represented By
|
Last checked: Thursday Apr 17, 2025 4:26 PM EDT |
Creditor
Prestige Capital Finance, LLC
3 Becker Farm Road
Roseland, NJ 07068 |
Represented By
|
Interested Party
Omni Agent Solutions, Inc.
Omni Agent Solutions, Inc. 5955 DeSoto Ave., Suite 100
Woodland Hills, CA 91367 |
|
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 |
Represented By
|
Docket last updated: 7 minutes ago |
Tuesday, April 22, 2025 | ||
38 | 38
![]() Notice of Appearance in Adversary Proceeding filed by Warren S. Dank on behalf of Michelle Dank. (Dank, Warren) |
|
Thursday, April 17, 2025 | ||
37 | 37
![]() Application to Employ Omni Agent Solutions, Inc. as Administrative Agent to the Debtor and Debtor-in-Possession filed by Stephanie R Sweeney on behalf of Publishers Clearing House LLC Responses due by 5/9/2025,. (Sweeney, Stephanie) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
36 | 36
![]() Motion to Reject Debtor's First Omnibus Motion for Entry of An Order (I) Authorizing (A) The Rejection of Certain Unexpired Leases for Non-Residential Real Property As Of The Petition Date, and (B) Abandonment of Any Personal Property Related Thereto, and (II) Granting Related Relief filed by Stephanie R Sweeney on behalf of Publishers Clearing House LLC with hearing to be held on 5/16/2025 at 10:00 AM at Videoconference (ZoomGov) (MG) Responses due by 5/9/2025,. (Sweeney, Stephanie) |
|
Att: 1
![]() |
||
35 | 35
![]() Motion to Authorize /Debtor's Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Stephanie R Sweeney on behalf of Publishers Clearing House LLC with hearing to be held on 5/16/2025 at 10:00 AM at Videoconference (ZoomGov) (MG) Responses due by 5/9/2025,. (Sweeney, Stephanie) |
|
Att: 1
![]() |
||
34 | 34
![]() Application to Employ Ordinary Course Professionals as Attorneys for the Debtor and Debtor-in-Possession filed by Stephanie R Sweeney on behalf of Publishers Clearing House LLC Responses due by 5/9/2025,. (Sweeney, Stephanie) |
|
Att: 1
![]() |
||
33 | 33
![]() Application to Employ Omni Agent Solutions, Inc. as Claims and Noticing Agent for Debtor and Debtor-in- Possession filed by Stephanie R Sweeney on behalf of Publishers Clearing House LLC Responses due by 5/9/2025,. (Sweeney, Stephanie) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
32 | 32
![]() Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as General Bankruptcy Counsel to Debtor and Debtor-in-Possession filed by Stephanie R Sweeney on behalf of Publishers Clearing House LLC Responses due by 5/9/2025,. (Sweeney, Stephanie) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Tuesday, April 15, 2025 | ||
31 | 31
![]() Letter to the Honorable Martin Glenn Filed by Tracy L. Klestadt on behalf of Omni Agent Solutions, Inc.. (Klestadt, Tracy) |
|
Monday, April 14, 2025 | ||
30 | 30
![]() Affidavit of Service re: Interim Order (I) Authorizing the Debtor to (A) Continue to Use Its Existing Cash Management System and (B) Maintain Existing Bank Accounts and Business Forms [Docket No. 21] filed by Omni Agent Solutions, Inc..(Lowry, Randy) |
|
29 | 29
![]() Notice of Adjournment of Hearing on Debtor's Motion Authorizing Debtor to (A) Continue to Use its Existing Cash Management System and (B) Maintain Existing Bank Accounts and Business Forms filed by Stephanie R Sweeney on behalf of Publishers Clearing House LLC. with hearing to be held on 5/1/2025 at 04:00 PM at Courtroom 523 (MG) (Sweeney, Stephanie) |
|
28 | 28
![]() Order, Signed on 4/14/2025, Extending the Debtor's Time to File Schedules and Statements of Financial Affairs, (II) Waiving Certain Filing List Requirements, (III) Authorizing the Debtor to Redact in Filed Documents and File Under Seal Personally Identifiable Information of Individuals,(IV) Approving the Form and Manner of Notifying Creditors of Commencement, and (V) Granting Related Relie . (Anderson, Deanna) |
|
26 | 26
![]() Interim Order, Signed on 4/14/2025, (I) Authorizing the Debtor to (A) Continue to Maintain Its Insurance Policies and Programs and Surety Bonds and Satisfy Prepetition Obligations Related Thereto, and (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies and Surety Bonds, and (II) Granting Related Relief. Final Hearing to be held on 5/1/2025 at 04:00 PM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) |
|
25 | 25
![]() Interim Order, Signed on 4/14/2025, (I) Authorizing Payment of Prepetition Wages, Commissions, and Employee Benefits; (II) Authorizing and Directing Banks to Honor Checks with Respect Thereto; and (III) Approving Payment of Postpetition Wages and Employee Benefits. Hearing to be held on 5/1/2025 at 04:00 PM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) |
|
24 | 24
![]() Interim Order, Signed on 4/14/2025, Pursuant to 11 U.S.C. Sections 105(a), 363(b)(1), 363(c)(1), 1107(a) and 1108 (I) Authorizing the Debtor to Pay and Honor Prepetition Obligations to Prize Winners and Critical Vendors and Otherwise Continue Customer Programs and Practices in the Ordinary Course of Business and (II) Authorizing and Directing the Disbursement Banks to Honor and Process Related Checks and Transfers. Final Hearing to be held on 5/1/2025 at 04:00 PM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) |
|
23 | 23
![]() Interim Order, Signed on 4/14/2025, (I) Authorizing the Debtor to Enter into a Post-Petition Senior Secured Financing Facility; (II) Modifying the Automatic Stay; (III) Scheduling a Final Hearing; and (IV) Granting Related Relief. Final Hearing to be held on 5/1/2025 at 04:00 PM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) |
|
Friday, April 11, 2025 | ||
22 | 22
![]() Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. (Kiss, Lauren) |
|
21 | 21
![]() Interim Order, Signed on 4/11/2025, (I) Authorizing the Debtor to (A) Continue to Use its Existing Cash Management System and (B) Maintain Existing Bank Accounts and Business Forms. Hearing to be held on 4/25/2025 at 02:00 PM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) |
|
20 | 20
![]() Amended Notice of Agenda filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. (Kiss, Lauren) |
|
19 | 19
![]() Notice of Agenda Notice of Agenda for Hearing Scheduled for Friday April 11, 2025 Filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. (Kiss, Lauren) |
|
18 | 18
![]() Certificate of Service filed by Tara Tiantian on behalf of United States Trustee. (Tiantian, Tara) |
|
17 | 17
![]() Affidavit of Service re First Day Motions, Declaration and Notice of Hearing [Docket Nos. 5-12, 14] filed by Omni Agent Solutions, Inc..(Lowry, Randy) |
|
16 | 16
![]() Objection to Motion Objection of the United States Trustee to Debtor's Motion for Entry of an Order (I) Extending the Debtor's Time to File Schedules and Statement of Financial Affairs, (II) Waiving Certain Filing List Requirements, (III) Authorizing the Debtor to Redact in Filed Documents and File Under Seal Personally Identifiable Information in Individuals, (IV) Approving the Form and Manner of Notifying Creditors of Commencement, and (V) Granting Related Relief filed by Tara Tiantian on behalf of United States Trustee. (Tiantian, Tara) |
|
Thursday, April 10, 2025 | ||
15 | 15
![]() Affidavit of Service re First Day Motions, Declaration and Notice of Hearing [Docket Nos. 5-12, 14] filed by Omni Agent Solutions, Inc..(Lowry, Randy) |
|
14 | 14
![]() Notice of Hearing Notice of Hearing on Debtor's First Day Motions filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. with hearing to be held on 4/11/2025 at 02:00 PM at Videoconference (ZoomGov) (MG) (Kiss, Lauren) |
|
Wednesday, April 09, 2025 | ||
27 | 27
motion
Motion, File Under Seal
Mon 04/14 2:31 PM
Motion to File Under Seal /Authorizing the Debtor to Redact in Filed Documents and File Under Seal Personally Identifiable Information in Individuals (ENTRY MADE FOR ADMINISTRATIVE PURPOSES ONLY.) filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. (Anderson, Deanna) |
|
13 | 13
![]() Notice of Appearance filed by Vincent J. Roldan on behalf of Prestige Capital Finance, LLC. (Roldan, Vincent) |
|
12 | 12
![]() Motion to Extend Deadline to File Schedules or Provide Required Information , Motion to Authorize Debtor's Motion for Entry of an Order (I) Extending the Debtor's Time to File Schedules and Statement of Financial Affairs, (II) Waiving Certain Filing List Requirements, (III) Authorizing the Debtor to Redact in Filed Documents and File Under Seal Personally Identifiable Information in Individuals, (IV) Approving the Form and Manner of Notifying Creditors of Commencement, and (V) Granting Related Relief filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. (Kiss, Lauren) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
11 | 11
![]() Motion to Authorize Debtor's Motion Seeking Entry of Interim and Final Ordres (I) Authorizing the Debtor to (A) Continue to Maintain Its Insurance Policies and Surety Bonds and Satisfy Prepetition Obligations Related Thereto, and (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies and Surety Bonds, and (II) Granting Related Relief filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. (Kiss, Lauren) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
10 | 10
![]() Motion to Authorize Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing Payment of Prepetition Wages, Commissions, and Employee Benefits; (II) Authorizing and Directing Banks to Honor Checks with Respect Thereto; and (III) Approving Payment of Postpetition Wages and Employee Benefits filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. (Kiss, Lauren) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
9 | 9
![]() Motion to Authorize Motion of Debtor for Entry of Interim and Final Orders Pursuant to 11 U.S.C. Sections 105(a), 363(b)(1), 363(c)(1), 1107(a) and 1108 (I) Authorizing the Debtor to Pay and Honor Prepetition Obligations to Prize Winners and Critical Vendors and Otherwise Continue Customer Programs and Practices in the Ordinary Course of Business and (II) Authorizing and Directing the Disbursement Banks to Honor and Process Related Checks and Transfers filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. (Kiss, Lauren) |
|
Att: 1
![]() |
||
8 | 8
![]() Motion to Approve Debtor in Possession Financing Debtor's Motion for Interim and Final Orders (I) Authorizing the Debtor to Enter into a Post-Petition Senior Secured Financing Facility (II) Modifying the Automatic Stay; (III) Scheduling a Final Hearing; and (IV) Granting Related Relief filed by Stephanie R Sweeney on behalf of Publishers Clearing House LLC. (Sweeney, Stephanie) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
7 | 7
![]() Motion to Approve Debtor's Motion for Interim and Final Orders Authorizing the Debtor to (A) Use its Existing Cash Management System and (B) Maintain Existing Bank Accounts and Business Forms filed by Stephanie R Sweeney on behalf of Publishers Clearing House LLC. (Sweeney, Stephanie) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
6 | 6
![]() Motion to Appoint Omni Agent Solutions, Inc. as Claims and Noticing Agent filed by Stephanie R Sweeney on behalf of Publishers Clearing House LLC. (Sweeney, Stephanie) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
5 | 5
![]() Affidavit Pursuant to LR 1007-2 Declaration of William H. Henrich, Co-Chief Restructuring Officer of the Debtor, Pursuant to Local Rule 1007-2 in Support of Chapter 11 Petition and First Day Motions Filed by Stephanie R Sweeney on behalf of Publishers Clearing House LLC. (Sweeney, Stephanie) |
|
4 | 4
![]() Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims and Are Not Insiders (Official Form 204) Filed by Stephanie R Sweeney on behalf of Publishers Clearing House LLC. (Sweeney, Stephanie) |
|
3 | 3
![]() Corporate Ownership Statement . Filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. (Kiss, Lauren) |
|
2 | 2
![]() List of Equity Security Holders Filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. (Kiss, Lauren) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 8/7/2025, Disclosure Statement due by 8/7/2025, Initial Case Conference due by 5/9/2025, Filed by Tracy L. Klestadt of Klestadt Winters Jureller Southard & Ste on behalf of Publishers Clearing House LLC. (Klestadt, Tracy) |
|
misc
Add Judge
Wed 04/09 2:50 PM
Judge Martin Glenn added to the case. (Porter, Minnie) |
||
crditcrd
Auto - docket of credit card
Wed 04/09 3:38 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-10694 ) [misc,824] (1738.00) Filing Fee. Receipt number A17032240. Fee amount 1738.00. (U.S. Treasury) |