WOM S.A.
11
Karen B Owens
04/01/2024
06/13/2025
Yes
v
LEAD, STANDOrder, CLMSAGNT, SealedDoc(s), MEGA, CONFIRMED |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 11 Voluntary Asset |
|
Debtor WOM S.A.
General Mackenna 1369 Santiago OUTSIDE U. S. Chile Tax ID / EIN: 00-0000000 aka Nextel S.A. |
represented by |
Philip M. Abelson
White & Case LLP 1221 Avenue of the Americas New York, NY 10020-1095 212-819-8200 Andrea Amulic
White & Case LLP 1221 Avenue of the Americas New York, NY 10020-1095 212-819-8200 Email: andrea.amulic@whitecase.com Robert S. Brady
Young, Conaway, Stargatt & Taylor, LLP 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 Email: rbrady@ycst.com Allan S. Brilliant
Dechert LLP 1095 Avenue of the Americas New York, NY 10036 212-698-3500 Fax : 212-698-3599 Email: allan.brilliant@dechert.com Gabrielle Colson
Richards, Layton & Finger, P.A. 920 North King Street Wilmington, DE 19801 302-651-7813 Email: gcolson@reedsmith.com John K. Cunningham
White & Case, LLP 200 South Biscayne Boulevard Suite 4900 Miami, FL 33131 (305) 995-5252 Fax : (305) 358-5744 Email: jcunningham@whitecase.com Nicholas Franchi
Richards, Layton & Finger 920 N King St Wilmington, DE 19801 302-685-1045 Email: franchi@rlf.com Sean Gorman
White & Case LLP 609 Main St, Suite 2900 Houston, TX 77002 713-496-9700 Email: sean.gorman@whitecase.com Carrie V Hardman
c/o Winston & Strawn LLP 200 Park Avenue New York, NY 10166 212-294-6700 Fax : 212-294-4700 Email: chardman@winston.com Samuel Paul Hershey
White & Case LLP 1221 Avenue of the Americas New York, NY 10020 212-819-2699 Email: sam.hershey@whitecase.com Sequoia Kaul
White & Case LLP 1221 6th Ave New York, NY 10020 Email: erin.smith@whitecase.com Richard Kebrdle
White & Case LLP 200 South Biscayne Blvd. Suite 4900 Miami, FL 33131 305-371-2700 Email: rkebrdle@whitecase.com Doah Kim
White & Case LLP 555 S. Flower Street Suite 2700 Los Angeles, CA 90071 213-620-7804 Email: doah.kim@whitecase.com John Henry Knight
Richards, Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 (302) 651-7700 Fax : (302) 651-7701 Email: knight@rlf.com Angela M Liu
DECHERT LLP 35 West Wacker Drive Suite 3400 Chicago, IL 60601 312-646-5800 Robert Charles Maddox
Richards, Layton & Finger, P.A. 920 N. King Street One Rodney Square Wilmington, DE 19801 302-651-7551 Fax : 302-498-7551 Email: maddox@rlf.com Tamer Mallat
DECHERT LLP 1095 Avenue of the Americas New York, NY 10036-6797 212-698-3500 Lilian M. Marques
White & Case LLP 1221 Avenue of the Americas New York, NY 10020 212-819-8200 Email: lilian.marques@whitecase.com Emily Rae Mathews
Richards, Layton & Finger One Rodney Square 920 King Street Wilmington, DE 19801 302-651-7655 Email: mathews@rlf.com Ricardo Machado Pasianotto
White & Case LLP 1221 Avenue of the Americas New York, NY 10020 Email: ricardo.pasianotto@whitecase.com Robert F. Poppiti, Jr.
Young, Conaway, Stargatt & Taylor, LLP 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: rpoppiti@ycst.com PETER STROM
WHITE & CASE LLP 1221 AVENUE OF THE AMERICAS NEW YORK, NY 10020 212-819-8200 Email: PETER.STROM@WHITECASE.COM Brendan Joseph Schlauch
Richards, Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 x7749 Fax : 302-651-7701 Email: schlauch@rlf.com Erin Smith
White & Case LLP 1221 Avenue of the Americas New York, NY 10020 Email: erin.smith@whitecase.com Robert J. Stearn, Jr.
Richards, Layton & Finger, P. A. One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: stearn@rlf.com Amanda R. Steele
Richards, Layton and Finger 920 N. King Street Wilmington, DE 19801 302-651-7838 Fax : 302-428-7838 Email: steele@rlf.com Alexander R. Steiger
Richards, Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 Email: steiger@rlf.com Isaac D. Stevens
Dechert 1095 Avenue of the Americas New York, NY 10036 United States 2126983500 Email: isaac.stevens@dechert.com Claire Tuffey
White & Case LLP 1221 Avenue of the Americas New York, NY 10020 212-819-8200 Email: claire.tuffey@whitecase.com Stephen M Wolpert
Dechert LLP 1095 Avenue of the Americas New York, NY 10036 212-698-3500 Fax : 212-698-3599 Email: stephen.wolpert@dechert.com Jason Zakia
White & Case LLP 111 S. Wacker Drive Suite 5100 Chicago, IL 33130 305-925-4795 Andrew T Zatz
White & Case LLP 1221 Avenue of the Americas New York, NY 10020 212-819-8504 Email: azatz@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 |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: benjamin.a.hackman@usdoj.gov |
Claims Agent Kroll Restructuring Administration LLC
www.kroll.com/kra 1 World Trade Center 31st Floor New York, NY 10007 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 850 Third Avenue Suite 412 Brooklyn, NY 11232 212-257-5490 Email: bsteele@primeclerk.com |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Transcriber Reliable
1007 North Orange Street Suite 100 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Committee of Unsecured Creditors |
represented by |
Donald Burke
Willkie Farr & Emery LLP 1875 K Steet, N.W. Washington, DC 20006-1238 202-303-1000 Email: dburke@willkie.com Mark T. Stancil
Willkie Farr & Gallagher LLP 1875 K Street, N.W. Washington, DC 20006-1238 202-303-1000 Email: mstancil@willkie.com |
Creditor Committee The Official Committee of Unsecured Creditors |
represented by |
Darren Azman
McDermott Will & Emery LLP One Vanderbilt Avenue New York, NY 10017-3852 212-547-5400 Fax : 212-547-5454 Email: dazman@mwe.com James H. Burbage
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019-6099 212-728-8000 Fax : 212-728-8111 Email: jburbage@willkie.com Craig A. Damast
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019-6099 212-728-8000 Email: cdamast@willkie.com Kristin Going
McDermott, Will & Emery LLP One Vanderbilt Avenue New York, NY 10017 212-547-5400 Email: kgoing@mwe.com Todd M. Goren
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8000 Fax : 212-728-8111 Email: tgoren@willkie.com David R. Hurst
McDermott Will & Emery LLP The Brandywine Building 1000 N. West Street, Suite 1400 Wilmington, DE 19801 302-485-3930 Fax : 302-351-8711 Email: dhurst@mwe.com Brett H. Miller
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019-6099 212-728-8000 Fax : 212-728-8111 Email: bmiller@willkie.com Mark T. Stancil
Willkie Farr & Gallagher LLP 1875 K Street, N.W. Washington, DC 20006 Email: mstancil@willkie.com |
Date Filed | # | Docket Text |
---|---|---|
05/30/2025 | 1429 | Notice of Service of (i) the Reorganized Debtors' Responses and Objections to Banco de Credito e Inversiones' Requests for Admission and (ii) the Reorganized Debtors' Responses and Objections to Banco de Credito e Inversiones' Interrogatories Filed by WOM S.A.. (Poppiti, Jr., Robert) (Entered: 05/30/2025) |
05/29/2025 | 1428 | Notice of Service of Responses and Objections to Reorganized Debtors' Requests for Admission Directed to Banco de Crdito e Inversiones Filed by Banco de Credito e Inversiones. (Pakrouh, Tara) (Entered: 05/29/2025) |
05/29/2025 | 1427 | Notice of Service of Declaration of Juan Eduardo Palma J. Pursuant to 28 U.S.C. § 1746 Filed by WOM S.A.. (Poppiti, Jr., Robert) (Entered: 05/29/2025) |
05/29/2025 | 1426 | Notice of Service of Banco de Credito e Inversiones' First Supplemental Requests for Production to Reorganized Debtors Filed by Banco de Credito e Inversiones. (Pakrouh, Tara) (Entered: 05/29/2025) |
05/28/2025 | 1425 | Notice of Service of Reorganized Debtors' Responses and Objections to Banco de Credito e Inversiones' Requests for Production of Documents Filed by WOM S.A.. (Poppiti, Jr., Robert) (Entered: 05/28/2025) |
05/28/2025 | 1424 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Twelfth Monthly, Fourth Interim and Final Application of Riveron RTS, LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from April 1, 2024 to and including March 21, 2025 (No Order Required) (related document(s)1383) Filed by Riveron RTS, LLC. (Steiger, Alexander) (Entered: 05/28/2025) |
05/28/2025 | 1423 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Combined Monthly and Final Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for (I) the Monthly Period from March 1, 2025 Through March 21, 2025, and (II) for the Period (Final) from April 1, 2024 to March 21, 2025 (No Order Required) (related document(s)1382) Filed by Kroll Restructuring Administration LLC. (Steiger, Alexander) (Entered: 05/28/2025) |
05/28/2025 | 1422 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Notice of Combined Fourth Interim and Final Fee Application of Willkie Farr & Gallagher LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Lead Counsel to the Official Committee of Unsecured Creditors for the (I) Interim Period January 1, 2025 through March 21, 2025; (II) Final Period April 15, 2024 through March 21, 2025; and (III) Post-Effective Date Period March 22, 2025 through May 4, 2025, Notice of Fourth Interim and Final Fee Application of McDermott Will & Emery LLP, Delaware Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for (I) the Interim Period from January 1, 2025 through March 21, 2025; (II) the Case Period from April 16, 2024 through March 21, 2025; and (III) the Post-Effective Date Period from March 22, 2025 through April 30, 2025, Notice of Combined Fourth Interim and Final Fee Application of Morales Y Besa Abogados Ltda. for Compensation for Services Rendered and for Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the (I) Interim Period January 1, 2025 through March 21, 2025 and (II) Final Period April 17, 2024 through March 21, 2025, Notice of Combined Fourth Interim and Final Fee Application of FTI Consulting, Inc., for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the (I) Interim Period January 1, 2025 through March 21, 2025; (II) Final Period April 15, 2024 through March 21, 2025; and (III) Post-Effective Date Period March 22, 2025 through May 5, 2025, Notice of Fourth Interim and Final Fee Application of Jefferies LLC as Investment Banker for the Official Committee of Unsecured Creditors for (A) Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Interim Period from January 1, 2025 through March 21, 2025 and (B) Final Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Final Period from April 16, 2024 to and Including March 21, 2025, White & Case Final Fee Application, Combined Fourth Interim and Final Fee Application of Willkie Farr & Gallagher LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Lead Counsel to the Official Committee of Unsecured Creditors for the (I) Interim Period January 1, 2025 through March 21, 2025; (II) Final Period April 15, 2024 through March 21, 2025; and (III) Post-Effective Date Period March 22, 2025 through May 4, 2025, Fourth Interim and Final Fee Application of McDermott Will & Emery LLP, Delaware Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for (I) the Interim Period from January 1, 2025 through March 21, 2025; (II) the Case Period from April 16, 2024 through March 21, 2025; and (III) the Post-Effective Date Period from March 22, 2025 through April 30, 2025, Combined Fourth Interim and Final Fee Application of Morales Y Besa Abogados Ltda. for Compensation for Services Rendered and for Reimbursement of Expenses as Chilean Counsel to the Official Committee of Unsecured Creditors for the (I) Interim Period January 1, 2025 through March 21, 2025 and (II) Final Period April 17, 2024 through March 21, 2025, Combined Fourth Interim and Final Fee Application of FTI Consulting, Inc., for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the (I) Interim Period January 1, 2025 through March 21, 2025; (II) Final Period April 15, 2024 through March 21, 2025; and (III) Post-Effective Date Period March 22, 2025 through May 5, 2025, and Fourth Interim and Final Fee Application of Jefferies LLC as Investment Banker for the Official Committee of Unsecured Creditors for (A) Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Interim Period from January 1, 2025 through March 21, 2025 and (B) Final Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Final Period from April 16, 2024 to and Including March 21, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)1385, 1386, 1387, 1388, 1389, 1390) (Steele, Benjamin) (Entered: 05/28/2025) |
05/27/2025 | 1421 | Certificate of No Objection - No Order Required Regarding Combined Eleventh Monthly, Twelfth Monthly, Fourth Interim and Final Fee Application of Rothschild & Co. US Inc. and Asesorias Financieras RP SPA. for Compensation for Services and Reimbursement of Expenses as Investment Bankers for the Debtors and Debtors in Possession for the period April 1, 2024 to March 21, 2025 (related document(s)1377) Filed by WOM S.A.. (Steiger, Alexander) (Entered: 05/27/2025) |
05/23/2025 | 1420 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Twelfth Monthly Application of White & Case LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2025 to and Including March 21, 2025 (No Order Required) (related document(s)1380) Filed by White & Case LLP. (Steiger, Alexander) (Entered: 05/23/2025) |