Welcome to BusinessBankruptcies.com!

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

The McClatchy Company

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk10418
TYPE / CHAPTER
Voluntary / 11

Filed

2-13-20

Updated

3-31-24

Last Checked

9-22-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 22, 2020
Last Entry Filed
Sep 22, 2020

Docket Entries by Quarter

There are 863 older docket entries.

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

login purchase single case subscribe now

Sep 10, 2020 830 Certificate of Service (related document(s)824, 823, 825) Filed by Eric A Schaffer on behalf of BOKF, N.A.. (Schaffer, Eric) (Entered: 09/10/2020)
Sep 10, 2020 831 Statement /Seventh Omnibus Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)401) filed by Kyle J. Ortiz on behalf of The McClatchy Company. (Ortiz, Kyle) (Entered: 09/10/2020)
Sep 10, 2020 832 Notice of Presentment (Presentment Date: 9/17/20 @ 12:00 p.m.; Objection Deadline: 9/17/20 @ 11:00 a.m.) Notice of Presentment of Stipulation and Agreed Order Further Modifying the Automatic Stay to Permit Certain Proceedings in Connection with the Desmond Lawsuit filed by Kyle J. Ortiz on behalf of The McClatchy Company. with presentment to be held on 9/17/2020 at 12:00 PM at Courtroom 617 (MEW) Objections due by 9/17/2020, (Attachments: # 1 Stipulation and Proposed Order)(Ortiz, Kyle) (Entered: 09/10/2020)
Sep 10, 2020 833 Certificate of Mailing of Claims Agent re: Fifth Monthly Fee Statement of Deloitte & Touche LLP for Compensation for Services Rendered as Independent Auditor to the Debtors for the Period from July 1, 2020 through July 31, 2020 (related document(s)826) filed by Kurtzman Carson Consultants LLC.(Kass, Albert) (Entered: 09/10/2020)
Sep 11, 2020 834 Certificate of Service of Notice of Deposition Upon Oral Examination of Designated Representative(s) of the Debtors; Notice of Deposition Upon Oral Examination of Designated Representative(s) of the Official Committee of Unsecured Creditors; and BOKF, N.A.s Request for the Production of Documents Filed by Eric A Schaffer on behalf of BOKF, N.A.. (Schaffer, Eric) (Entered: 09/11/2020)
Sep 11, 2020 835 Declaration /Supplemental Declaration of Evan Gershbein Regarding Retention of Kurtzman Carson Consultants LLC as Administrative Advisor to the Debtors Nunc Pro Tunc to the Petition Date (related document(s)95) filed by Kyle J. Ortiz on behalf of Kurtzman Carson Consultants LLC. (Ortiz, Kyle) (Entered: 09/11/2020)
Sep 11, 2020 836 Declaration /Supplemental Declaration of David N. Levine in Support of the Debtors' Application for Order Authorizing the Employment and Retention of Groom Law Group, Chartered as Special Employee Benefits Counsel to the Debtors Nunc Pro Tunc to the Petition Date (related document(s)99) filed by Kyle J. Ortiz on behalf of Groom Law Group, Chartered. (Ortiz, Kyle) (Entered: 09/11/2020)
Sep 11, 2020 837 Order signed on 9/11/2020 granting Debtors' motion to authorize change of case caption. The new caption for the Debtors' jointly administered chapter 11 cases shall read JCK Legacy Company, et al., (related document(s)819). (DePierola, Jacqueline) (Entered: 09/11/2020)
Sep 11, 2020 838 Monthly Fee Statement of Kurtzman Carson Consultants LLC as Administrative Advisor for the Debtors for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2020 through and including July 31, 2020 Filed by Kyle J. Ortiz on behalf of Kurtzman Carson Consultants LLC. (Ortiz, Kyle) (Entered: 09/11/2020)
Sep 11, 2020 839 Statement /Notice of Quarterly Report of Ordinary Course Professional Charges, together with Exhibit A (related document(s)173) filed by Kyle J. Ortiz on behalf of JCK Legacy Company et, al.. (Ortiz, Kyle) (Entered: 09/11/2020)
Show 10 more entries
Sep 17, 2020 850 Objection Oracle's Limited Objection And Opt-Out Of Third-Party Release Of The Joint Chapter 11 Plan Of Distribution Of The McClatchy Company And Its Affiliated Debtors And Debtors In Possession filed by Amish R. Doshi on behalf of Oracle America, Inc.. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 617 (MEW) Objections due by 9/18/2020, (Doshi, Amish) (Entered: 09/17/2020)
Sep 17, 2020 851 Certificate of Mailing of Claims Agent re: 1) Sixth Monthly Fee Statement of Stroock & Stroock & Lavan LLP for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period August 1, 2020 Through August 31, 2020; and 2) Sixth Monthly Fee Statement of Berkeley Research Group, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors During the Period from August 1, 2020 Through August 31, 2020 (related document(s)842, 841) filed by Kurtzman Carson Consultants LLC.(Kass, Albert) (Entered: 09/17/2020)
Sep 17, 2020 852 Objection Objection of Beth Desmond to Confirmation of the Debtors' Joint Plan of Distribution and Approval of the Debtors' Disclosure Statement (related document(s)781, 780) filed by Samuel S. Kohn on behalf of Beth Desmond. (Kohn, Samuel) (Entered: 09/17/2020)
Sep 17, 2020 853 Certificate of Service (related document(s)852) filed by Samuel S. Kohn on behalf of Beth Desmond. (Kohn, Samuel) (Entered: 09/17/2020)
Sep 17, 2020 854 So Ordered Stipulation and Agreed Order signed on 9/17/2020 further modifying the automatic stay to permit certain proceedings in connection with the Desmond lawsuit (related document(s)832). (DePierola, Jacqueline) (Entered: 09/17/2020)
Sep 18, 2020 855 Objection / Objection of the United States Trustee to Confirmation of the Joint Chapter 11 Plan of Distribution of the McClatchy Company and Its Affiliated Debtors and Debtors in Possession (related document(s)780) filed by Benjamin J. Higgins on behalf of United States Trustee. with hearing to be held on 9/23/2020 at 11:00 AM at Courtroom 617 (MEW) (Higgins, Benjamin) (Entered: 09/18/2020)
Sep 18, 2020 856 Statement /Notice of Implementation of D&O Settlement (related document(s)829, 827, 780) filed by Van C. Durrer II on behalf of JCK Legacy Company et, al.. (Durrer, Van) (Entered: 09/18/2020)
Sep 18, 2020 857 Certificate of Mailing of Claims Agent re: 1) Seventh Staffing and Compensation Report of FTI Consulting, Inc. for the Period August 01, 2020 Through August 31, 2020; and 2) Eighth Omnibus Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)846, 847) filed by Kurtzman Carson Consultants LLC.(Kass, Albert) (Entered: 09/18/2020)
Sep 18, 2020 858 Certificate of Mailing of Claims Agent re: 1) Notice of Adjournment of Hearing, on Consent, to Consider Motion of Joanna Culley, Guardian of the Estate of Dennis Leroy Williams, Disabled, for Relief from the Automatic Stay; and 2) Certification of Andres A. Estrada with Respect to the Tabulation of Votes on the Joint Chapter 11 Plan of Distribution of the McClatchy Company and its Affiliated Debtors and Debtors in Possession (related document(s)848, 849) filed by Kurtzman Carson Consultants LLC.(Kass, Albert) (Entered: 09/18/2020)
Sep 21, 2020 859 Notice of Withdrawal of Notice of Appearance for Kate R. Buck & Matthew Rifino & Request for Removal from Matrix & ECF Notices (related document(s)192) filed by John R Stoelker on behalf of Aetna and its Affiliates. (Stoelker, John) (Entered: 09/21/2020)

There are 10 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
1:2020bk10418
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Feb 13, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 22, 2020

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
CHOATE, HALL & STEWART LLP
COHEN, WEISS AND SIMON LLP
Emmet, Marvin & Martin, LLP
Former Knight & McClatchy Salaried Employees Assn
George Riggs
GOODWIN PROCTER LLP
Infosys Limited
KELLEY DRYE & WARREN LLP
Ken Burton, Jr.
KRAMER LEVIN NAFTALIS & FRANKEL LLP
Linebarger Goggan Blair & Sampson, LLP
Missouri Department of Revenue
MORGAN, LEWIS & BOCKIUS LLP
MORGAN, LEWIS & BOCKIUS LLP
Office of the United States Trustee
There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

JCK Legacy Company et, al.
2100 Q Street
Sacramento, CA 95816
SACRAMENTO-CA
Tax ID / EIN: xx-xxx0478

Represented By

Van C. Durrer, II
Skadden, Arps, Slate, Meagher & Flom LLP
300 S. Grand Avenue
Ste 3400
Los Angeles, CA 90071
213-687-5200
Email: van.durrer@skadden.com
Shana A. Elberg
Skadden, Arps, Slate, Meagher & Flom LLP
One Manhattan West
New York, NY 10036
(212) 735-3000
Fax : (212) 735-2000
Email: Shana.Elberg@skadden.com
Katherine Kohn
Groom Law Group Chartered
1701 Pennsylvania Avenue
Ste 1200
Washington, DC 20006
202-861-5435
Email: kkohn@groom.com
David N. Levine
Groom Law Group Chartered
1701 Pennsylvania Avenue
Suite 1200
Washington, DC 20006
202-861-5436
Email: dnl@groom.com
Edward J. Meehan
Groom Law Group Chartered
1701 Pennsylvania Avenue
NW
Suite 1200
Washington, DC 20006
202-861-2602
Email: emeehan@groom.com
Kyle J. Ortiz
Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: kortiz@teamtogut.com
Albert Togut
Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: altogut@teamtogut.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

Represented By

Benjamin J. Higgins
Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
212-510-0500
Fax : 212-668-2255
Email: benjamin.j.higgins@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 13, 2020 N & O Holdings, Inc. parent case 11 1:2020bk10451
Feb 13, 2020 Miami Herald Media Company parent case 11 1:2020bk10450
Feb 13, 2020 McClatchy U.S.A., Inc. parent case 11 1:2020bk10449
Feb 13, 2020 McClatchy Shared Services, Inc. parent case 11 1:2020bk10448
Feb 13, 2020 McClatchy Resources, Inc. parent case 11 1:2020bk10447
Feb 13, 2020 McClatchy Property, Inc. parent case 11 1:2020bk10446
Feb 13, 2020 McClatchy News Services, Inc. parent case 11 1:2020bk10445
Feb 13, 2020 McClatchy Newspapers, Inc. parent case 11 1:2020bk10444
Feb 13, 2020 McClatchy Management Services, Inc. parent case 11 1:2020bk10443
Feb 13, 2020 McClatchy Investment Company parent case 11 1:2020bk10442
Feb 13, 2020 McClatchy International Inc. parent case 11 1:2020bk10441
Feb 13, 2020 McClatchy Interactive West parent case 11 1:2020bk10440
Feb 13, 2020 McClatchy Interactive LLC parent case 11 1:2020bk10439
Feb 13, 2020 McClatchy Big Valley, Inc. parent case 11 1:2020bk10438
Feb 13, 2020 Mail Advertising Corporation parent case 11 1:2020bk10437