Case number: 1:20-bk-10418 - JCK Legacy Company et, al. - New York Southern Bankruptcy Court

Case Information
  • Case title

    JCK Legacy Company et, al.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    02/13/2020

  • Last Filing

    03/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc, MEGA, Lead, ReqSepNtc, CLMAGT, SchedF



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-10418-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  02/13/2020
Plan confirmed:  09/25/2020
341 meeting:  05/07/2020
Deadline for filing claims:  07/10/2020

Debtor

JCK Legacy Company et, al.

2100 Q Street
Sacramento, CA 95816
SACRAMENTO-CA
Tax ID / EIN: 52-2080478

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 B Kohn

Thompson Hine LLP
1919 M Street
Ste 700
Washington, DC 20036
202-973-2782
Email: katherine.kohn@thompsonhine.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 - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(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

Claims and Noticing Agent

Kurtzman Carson Consultants LLC, Claims Agent

Attn: James Le
222 N. Pacific Coast Highway
Ste 300
www.kccllc.com
El Segundo, CA 90245
310-823-9000

 
 
Claims and Noticing Agent

Kurtzman Carson Consultants LLC

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000

 
 
Creditor Committee

Official Committee of Unsecured Creditors of The McClatchy Company, et al.
represented by
Daniel A. Fliman

Paul Hastings LLP
200 Park Ave
New York, NY 10166
212-318-6000
Email: danfliman@paulhastings.com

Kris Hansen

Paul Hastings LLP
200 Park Avenue
New York, NY 10166
212-318-6000
Email: krishansen@paulhastings.com

Latest Dockets

Date Filed#Docket Text
03/31/20251607Certificate of Mailing of Claims Agent re Order Disallowing Proof of Claim Number 2725 Filed by Alberto Colt-Sar (related document(s)[1606]) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert)
03/21/20251606Order signed on 3/21/2025 disallowing proof of claim number 2725 filed by Alberto Colt-Sarmiento (Related Doc [1603]). (DePierola, Jacqueline)
03/19/20251605Certificate of Mailing of Claims Agent re Successor GUC Recovery Trustee's Response to Alberto Colt-Sarmiento's Motion for Reconsideration (related document(s)[1604]) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert)
03/14/20251604Response to Motion / Successor GUC Recovery Trustee's Response to Alberto Colt-Sarmiento's Motion for Reconsideration (related document(s)[1603]) filed by Patrick Fitzmaurice on behalf of GUC Recovery Trustee. (Fitzmaurice, Patrick)
02/28/20251603Motion to Allow / Motion to Reopen the Record or Exercise Discretion to Reconsider Allowance of Disallowance of Proof of Claim for the Above Cause filed by Alberto Colt-Sarmiento. (Rouzeau, Anatin)
01/21/20251602Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Kyle J. Ortiz on behalf of Plan Administration Trustee. (Ortiz, Kyle)
10/10/20241601Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Kyle J. Ortiz on behalf of Plan Administration Trustee. (Ortiz, Kyle)
10/09/20241600Certificate of Mailing of Claims Agent re Successor GUC Recovery Trustees Motion for Approval of Plan of Distribution of GUC Recovery Trust Assets (related document(s)[1592], [1593]) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert)
09/26/20241599Certificate of Mailing of Claims Agent (Supplemental) re Successor GUC Recovery Trustees Motion for Approval of Plan of Distribution of GUC Recovery Trust Assets (related document(s)[1592], [1593]) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert)
09/13/20241598Certificate of Mailing of Claims Agent re: Order Granting Successor GUC Recovery Trustees Motion for Approval of Plan of Distribution of GUC Recovery Trust Assets (related document(s)[1597]) filed by Kurtzman Carson Consultants, LLC dba Verita Global.(Kass, Albert)