PWM Property Management LLC
11
Mary F. Walrath
10/31/2021
06/08/2023
Yes
v
APPEAL, STANDOrder, MEGA, SealedDoc(s), CONFIRMED, CLMSAGNT |
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
Debtor PWM Property Management LLC
245 Park Avenue Floor 40 New York, NY 10167 NEW YORK-NY |
represented by |
Jesse L. Green
White & Case LLP 200 South Biscayne Boulevard Suite 4900 Miami, FL 33131 305-371-2700 Email: jgreen@whitecase.com Bojan Guzina
Email: bojan.guzina@whitecase.com Bojan Guzina
White & Case LLP 111 South Wacker Drive Suite 5100 Chicago, IL 60606 312-853-7323 Email: bojan.guzina@whitecase.com Fan B. He
White & Case LLP 200 South Biscayne Boulevard Suite 4900 Miami, FL 33131 305-371-2700 Email: fhe@whitecase.com Thomas E. Lauria
Email: tlauria@whitecase.com Thomas E. Lauria
White & Case LLP 200 South Biscayne Boulevard Suite 4900 Miami, FL 33131 302-371-2700 Email: tlauria@whitecase.com Allison S Mielke
Young Conaway Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6600 Email: bankfilings@ycst.com Edmon L. Morton
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302 571-6600 Fax : 302-571-1253 Email: bankfilings@ycst.com Gregory Pesce
White & Case LLP 111 South Wacker Drive Suite 5100 Chicago, IL 60606 312-881-5400 Email: gregory.pesce@whitecase.com Kathryn L Sutherland-Smith
White & Case LLP 1221 Avenue of the Americas New York, NY 10020-1095 212-819-8200 Email: kathryn.sutherland.smith@whitecase.com Jason N. Zakia
White & Case LLP 111 South Wacker Drive Suite 5100 Chicago, IL 60606 312-881-5400 Email: jzakia@whitecase.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: Linda.Casey@usdoj.gov |
Claims Agent Omni Agent Solutions, Inc.
www.omniagentsolutions.com 5955 DeSoto Avenue, Suite #100 Woodland Hills, CA 91367 818-906-8300 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
06/08/2023 | 1333 | Notice of Certificate/Affidavit of Publication re: Notice of Auction. Filed by Omni Agent Solutions, Inc.. (Lowry, Randy) (Entered: 06/08/2023) |
06/05/2023 | 1332 | Affidavit/Declaration of Service re: Eighteenth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period from April 1, 2023 To and Including April 30, 2023 [Docket No. 1328]. Filed by Omni Agent Solutions, Inc.. (related document(s)1328) (Lowry, Randy) (Entered: 06/05/2023) |
06/05/2023 | 1331 | Affidavit/Declaration of Service re: Notice of Auction [Docket No. 1327]. Filed by Omni Agent Solutions, Inc.. (related document(s)1327) (Lowry, Randy) (Entered: 06/05/2023) |
06/05/2023 | 1330 | Affidavit/Declaration of Service re: Notice of Commencement of Sale Process for 181 West Madison [Docket No. 1326]. Filed by Omni Agent Solutions, Inc.. (related document(s)1326) (Lowry, Randy) (Entered: 06/05/2023) |
06/02/2023 | 1329 | Exhibit(s) // Notice of Filing of Replacement Budget (related document(s)241) Filed by West Madison Debtors. (Mielke, Allison) (Entered: 06/02/2023) |
06/01/2023 | 1328 | Application for Compensation // Eighteenth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the West Madison Debtors and West Madison Debtors in Possession for the period April 1, 2023 to April 30, 2023 Filed by West Madison Debtors. Objections due by 6/22/2023. (Attachments: # 1 Notice # 2 Exhibit) (Mielke, Allison) (Entered: 06/01/2023) |
06/01/2023 | 1327 | Exhibit(s) // Notice of Auction (related document(s)1300, 1326) Filed by West Madison Debtors. (Mielke, Allison) (Entered: 06/01/2023) |
06/01/2023 | 1326 | Exhibit(s) // Notice of Commencement of Sale Process for 181 West Madison (related document(s)1300) Filed by West Madison Debtors. (Mielke, Allison) (Entered: 06/01/2023) |
05/25/2023 | 1325 | Affidavit/Declaration of Service re: Eighteenth Monthly Application of White & Case LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from April 1, 2023 To and Including April 30, 2023 [Docket No. 1324]. Filed by Omni Agent Solutions, Inc.. (related document(s)1324) (Lowry, Randy) (Entered: 05/25/2023) |
05/22/2023 | 1324 | Application for Compensation // Eighteenth Monthly Application of White & Case LLP for Allowance of Compensation and Reimbursement of Expenses f for the period from April 1, 2023 to and Including April 30, 2023 Filed by West Madison Debtors. Objections due by 6/12/2023. (Attachments: # 1 Notice # 2 Exhibit) (Mielke, Allison) (Entered: 05/22/2023) |