Welcome to BusinessBankruptcies.com!

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

Publishers Press, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk10968
TYPE / CHAPTER
Voluntary / 11

Filed

4-13-20

Updated

12-10-23

Last Checked

4-13-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 13, 2020
Last Entry Filed
Apr 13, 2020

Docket Entries by Quarter

Apr 13, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 8/11/2020, Disclosure Statement due by 8/11/2020, Initial Case Conference due by 5/13/2020, Filed by Andrew G. Dietderich of Sullivan & Cromwell LLP on behalf of Publishers Press, LLC. (Dietderich, Andrew) (Entered: 04/13/2020)
Apr 13, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-10968) [misc,824] (1717.00) Filing Fee. Receipt number A13907362. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/13/2020)
Apr 13, 2020 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 04/13/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2020bk10968
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Apr 13, 2020
Type
voluntary
Terminated
Dec 6, 2023
Updated
Dec 10, 2023
Last checked
Apr 13, 2020
Lead case
LSC Communications, Inc.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Publishers Press, LLC
    13487 S. Preston Highway
    Lebanon Junction, KY 40150-8218
    BULLITT-KY
    Tax ID / EIN: xx-xxx7265

    Represented By

    Andrew G. Dietderich
    Sullivan & Cromwell LLP
    125 Broad Street
    New York, NY 10004
    (212) 558-3830
    Fax : (212) 291-9041
    Email: dietdericha@sullcrom.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 19 All Dry of Ohio, Inc. 7 1:2024bk10567
    Aug 3, 2023 Launch Pad LLC 11V 3:2023bk31798
    Mar 12, 2020 D&S Liquidation, LLC dba Chuck's Mattress Out 7 3:2020bk30862
    Apr 15, 2019 Blue Cat Carriers LLC 11 3:2019bk31199
    Aug 20, 2018 KB Auto Enterprises, LLC 7 4:2018bk91219
    Nov 13, 2017 Elizabethtown Health Facilities, L.P. parent case 11 4:17-bk-44647
    Apr 20, 2015 TD of Nashville, LLC 7 3:15-bk-31290
    Apr 20, 2015 TD of Indianapolis, LLC 7 3:15-bk-31289
    Nov 19, 2014 DeVeaux Enterprises LLC 7 3:14-bk-34272
    Jul 10, 2014 Renfro Concrete Construction, Inc. 7 3:14-bk-32606
    Feb 17, 2014 D.O. It, LLC 7 3:14-bk-30553
    Dec 10, 2013 G & M United, LLC 11 3:13-bk-34795
    Apr 8, 2013 Resp-A-Care, Inc. 11 1:13-bk-10831
    Mar 28, 2013 Cavalry Security Group, LLC 11 3:13-bk-31316
    Mar 28, 2013 U. S. Cavalry Store, Inc. 11 3:13-bk-31315