Case number: 1:21-bk-11445 - PWM Property Management LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    PWM Property Management LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    10/31/2021

  • Last Filing

    06/08/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL, STANDOrder, MEGA, SealedDoc(s), CONFIRMED, CLMSAGNT



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 21-11445-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset


Date filed:  10/31/2021
Plan confirmed:  08/31/2022
341 meeting:  02/02/2022

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
 
 

Latest Dockets

Date Filed#Docket Text
06/08/20231333Notice of Certificate/Affidavit of Publication re: Notice of Auction. Filed by Omni Agent Solutions, Inc.. (Lowry, Randy) (Entered: 06/08/2023)
06/05/20231332Affidavit/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)
06/05/20231331Affidavit/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)
06/05/20231330Affidavit/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)
06/02/20231329Exhibit(s) // Notice of Filing of Replacement Budget (related document(s)241) Filed by West Madison Debtors. (Mielke, Allison) (Entered: 06/02/2023)
06/01/20231328Application 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)
06/01/20231327Exhibit(s) // Notice of Auction (related document(s)1300, 1326) Filed by West Madison Debtors. (Mielke, Allison) (Entered: 06/01/2023)
06/01/20231326Exhibit(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)
05/25/20231325Affidavit/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)
05/22/20231324Application 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)