Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Publishers Clearing House LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2025bk10694
TYPE / CHAPTER
Voluntary / 11

Filed

4-9-25

Updated

4-27-25

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Apr 11, 2025

Docket Entries by Day

Apr 9 1 Petition 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) (Entered: 04/09/2025)
Apr 9 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 04/09/2025)
Apr 9 2 List of Equity Security Holders Filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. (Kiss, Lauren) (Entered: 04/09/2025)
Apr 9 3 Corporate Ownership Statement . Filed by Lauren Catherine Kiss on behalf of Publishers Clearing House LLC. (Kiss, Lauren) (Entered: 04/09/2025)
Apr 9 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) (Entered: 04/09/2025)
Apr 9 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) (Entered: 04/09/2025)
Apr 9 Receipt of Voluntary Petition (Chapter 11)( 25-10694) [misc,824] (1738.00) Filing Fee. Receipt number A17032240. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/09/2025)
Apr 9 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. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Services Agreement) (Sweeney, Stephanie) (Entered: 04/09/2025)
Apr 9 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. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Sweeney, Stephanie) (Entered: 04/09/2025)
Apr 9 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. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - DIP PSA Documents) (Sweeney, Stephanie) (Entered: 04/09/2025)
Apr 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. (Attachments: # 1 Exhibit A - Proposed Order) (Kiss, Lauren) (Entered: 04/09/2025)
Apr 9 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. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Kiss, Lauren) (Entered: 04/09/2025)
Apr 9 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. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Insurance Policies # 4 Exhibit D - Surety Bonds) (Kiss, Lauren) (Entered: 04/09/2025)
Apr 9 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. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B -Redacted Documents) (Kiss, Lauren) (Entered: 04/09/2025)
Apr 9 13 Notice of Appearance filed by Vincent J. Roldan on behalf of Prestige Capital Finance, LLC. (Roldan, Vincent) (Entered: 04/09/2025)
Apr 10 14 Notice of Hearing Notice of Hearing on Debtor's First Day Motions (related document(s)6, 11, 9, 7, 8, 12, 10) 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) (Entered: 04/10/2025)
Apr 10 15 (Wrong PDF file Entered) Affidavit of Service re First Day Motions, Declaration and Notice of Hearing [Docket Nos. 5-12, 14] (related document(s)6, 14, 11, 9, 7, 8, 5, 12, 10) filed by Omni Agent Solutions, Inc..(Lowry, Randy) Modified on 4/11/2025 (Bush, Brent) (Entered: 04/10/2025)
Apr 11 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) (Entered: 04/11/2025)
Apr 11 17 Affidavit of Service re First Day Motions, Declaration and Notice of Hearing [Docket Nos. 5-12, 14] (related document(s)6, 14, 11, 9, 7, 8, 5, 12, 10) filed by Omni Agent Solutions, Inc..(Lowry, Randy) (Entered: 04/11/2025)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2025bk10694
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Apr 9, 2025
Type
voluntary
Updated
Apr 27, 2025
Last checked
Apr 14, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Publishers Clearing House LLC
    P.O. Box 610
    Hicksville, NY 11802
    NASSAU-NY
    Tax ID / EIN: xx-xxx0276

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 8, 2024 Samson Technologies Corporation parent case 11 2:2024bk14738
    May 8, 2024 Sam Ash Quikship Corporation parent case 11 2:2024bk14737
    May 8, 2024 Sam Ash New York Megastores, LLC parent case 11 2:2024bk14736
    May 8, 2024 Sam Ash Nevada Megastores, LLC parent case 11 2:2024bk14734
    May 8, 2024 Sam Ash Music Marketing, LLC parent case 11 2:2024bk14733
    May 8, 2024 Sam Ash Megastores, LLC parent case 11 2:2024bk14732
    May 8, 2024 Sam Ash Illinois Megastores, LLC parent case 11 2:2024bk14731
    May 8, 2024 Sam Ash Florida Megastores, LLC parent case 11 2:2024bk14730
    May 8, 2024 Sam Ash CT, LLC parent case 11 2:2024bk14729
    May 8, 2024 Sam Ash California Megastores, LLC parent case 11 2:2024bk14728
    May 8, 2024 Sam Ash Music Corporation 11 2:2024bk14727
    Jan 10, 2023 Cornwall Lane Corp. 7 8:2023bk70079
    Dec 10, 2018 Cornwall Lane Corp. 7 8:2018bk78298
    Aug 28, 2018 Cornwall Lane Corp. 7 8:2018bk75817
    Jan 29, 2016 US Fragrances, Inc 11 8:16-bk-70387