WeWork Inc.
11
John K. Sherwood
11/06/2023
04/29/2025
Yes
v
DefPet, CLMAGT, LEAD, APPEAL, CONFIRMED |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor WeWork Inc.
71 5th Avenue, 2nd Floor New York, NY 10003 NEW YORK-NY Tax ID / EIN: 85-1144904 aka BowX Acquisition Corp. aka BowX Acquisition Corp. |
represented by |
Kizzy L. Jarashow
Goodwin Procter LLP The New York Times Building 620 Eighth Avenue New York, NY 10018 William E. Arnault
Kirkland and Ellis International, LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: warnault@kirkland.com Barry Z. Bazian
Goodwin Procter LLP The New York Times Building 620 Eighth Avenue New York City, NY 10018 212-813-8800 Email: bbazian@goodwinlaw.com Connor K. Casas
Kirkland & Ellis International, LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: connor.casas@kirkland.com Cole Schotz P.C.
25 Main Street Court Paza North Hackensack, NJ 07601 201-489-3000 Fax : 201-489-1536 Tabitha De Paulo
KIRKLAND & ELLIS LLP KIRKLAND & ELLIS INTERNATIONAL LLP 609 Main Street Houston, TX 77002 713-836-3600 Fax : 713-836-3601 Email: tabitha.depaulo@kirkland.com Michele M. Dudas
McManimon, Scotland & Baumann, LLC 75 Livingston Avenue Ste Second Floor Roseland, NJ 07068 973-622-1800 Fax : 973-622-7333 Email: mdudas@msbnj.com Ciara Foster
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 Seth Goldman
Skadden, Arps, Slate, Meagher & Flom 350 South Grand Avenue 50th Floor Los Angeles, CA 90071 (213) 687-5000 Fax : (213) 687-5600 Joshua Greenblatt
Kirkland and Ellis International, LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Fax : 212-446-4900 Email: josh.greenblatt@kirkland.com Kirkland & Ellis LLP
601 Lexington Avenue New York, NY 10022 MUNGER, TOLLES & OLSON LLP
350 South Grand Avenue Fifieth Floor Los Angeles, CA 90071-3426 Jordan Metoyer
Kirkland and Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Fax : 212-446-4900 Email: jordan.metoyer@kirkland.com Meredith Mitnick
Goodwin Procter LLP 620 Eighth Avenue New York, NY 10018 908-581-3206 Email: mmitnick@goodwinlaw.com Oliver Pare
Kirkland and Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Fax : 212-446-4900 Email: oliver.pare@kirkland.com Achyut J. Phadke
Munger, Tolles & Olson LLP 560 Mission Street, 27th Floor San Francisco, CA 94105 Jimmy Ryan, Esq.
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 Bradley R. Schneider
Munger, Tolles & Olson LLP 350 South Grand Avenue, 50th Floor Los Angeles, CA 90071 Steven N. Serajeddini
Kirkland & Ellis, LLP 601 Lexington Ave. New York, NY 10027 212-446-4800 Fax : 212-446-4900 Email: steven.serajeddini@kirkland.com Michael D. Sirota
Cole Schotz P.C. 25 Main St. Hackensack, NJ 07601 (201) 489-3000 Email: msirota@coleschotz.com Anthony Sodono, III
McManimon, Scotland & Baumann, LLC 75 Livingston Avenue Roseland, NJ 07068 973-622-1800 Fax : 973-681-7233 Email: asodono@msbnj.com Joshua Sussberg
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Fax : 212-446-4900 Email: joshua.sussberg@kirkland.com Thomas B . Walper
Munger, Tolles & Olson LLP, 350 South Grand Avenue, 50th Floor Los Angeles, CA 90071 |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Fran B. Steele
U.S. Department of Justice Office of the US Trustee One Newark Center Suite 2100 Newark, NJ 07102-5504 (973) 645-3014 Fax : (973) 645-5993 Email: Fran.B.Steele@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors
Riker Danzig LLP One Speedwell Avenue Morristown, NJ 07960 973-538-0800 |
represented by |
Marijana Kralt
Paul Hastings LLP 600 Travis Street, 58th Floor Houston, TX Conrad J. Coutinho
Paul Hastings LLP 600 Travis Street, 58th Floor Houston, TX 77002 Matthew D. Friedrick
Paul Hastings LLP 200 Park Avenue New York, NY 10166 Paul R. Genender, Esq.
Paul Hastings LLP 600 Travis Street 58th Floor Houston, TX 77002 Kristopher M. Hansen
Paul Hastings LLP 200 Park Avenue New York, NY 10166 Emily L. Kuznick
Paul Hastings LLP 200 Park Avenue New York, NY 10166 Paul Hastings LLP
200 Park Avenue New York, NY 10166 Riker Danzig LLP
Headquarters Plaza, 1 Speedwell Avenue Morristown, NJ 07962-1981 Jake R. Rutherford
Paul Hastings LLP 600 Travis Street 58th Floor Houston, TX 77002 Joseph L. Schwartz
Riker, Danig, Scherer, Hyland, Perretti Headquarters Plaza One Speedwell Ave Morristown, NJ 07960 (973) 538-0800 Email: jschwartz@riker.com |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | 2444 | SECOND ORDER EXTENDING THE PERIOD WITHIN WHICH THE UCC SETTLEMENT TRUST TRUSTEE MAY OBJECT TO GENERAL UNSECURED CLAIMS AND/OR 3L NOTES CLAIMS (Related Doc # [2438]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/29/2025. (mff) |
04/29/2025 | Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:2438 Motion to Extend Time For Other Reason re:the Period within which the Trustee May Object to General Unsecured Claims and/or 3L Notes Claims Filed by Joseph L. Schwartz on behalf of Trustee for the WeWork UCC Settlement Trust Created under Confirmed Plan. Hearing scheduled for 4/29/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Motion # 2 Proposed Order) Filed by Other Prof. Trustee for the WeWork UCC Settlement Trust Created under Confirmed Plan) (mff) | |
04/07/2025 | 2443 | Master Service List filed by Michael D. Sirota on behalf of WeWork Inc.. (Sirota, Michael) (Entered: 04/07/2025) |
04/04/2025 | 2442 | Notice of Appearance and Request for Service of Notice filed by Efrem Fischer on behalf of G.S. 505 Park, LLC. (Fischer, Efrem) (Entered: 04/04/2025) |
04/04/2025 | 2441 | Notice of Appearance and Request for Service of Notice filed by Efrem Fischer on behalf of RXR Atlas LLC. (Fischer, Efrem) (Entered: 04/04/2025) |
04/04/2025 | 2440 | Notice of Appearance and Request for Service of Notice filed by Efrem Fischer on behalf of 6E32 Fee Owners LLC. (Fischer, Efrem) (Entered: 04/04/2025) |
04/03/2025 | 2439 | Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)2438). (Garabato, Sid) (Entered: 04/03/2025) |
04/02/2025 | 2438 | Motion to Extend Time For Other Reason re:the Period within which the Trustee May Object to General Unsecured Claims and/or 3L Notes Claims Filed by Joseph L. Schwartz on behalf of Trustee for the WeWork UCC Settlement Trust Created under Confirmed Plan. Hearing scheduled for 4/29/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Motion # 2 Proposed Order) (Schwartz, Joseph) (Entered: 04/02/2025) |
04/01/2025 | 2437 | Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)2434). (Garabato, Sid) (Entered: 04/01/2025) |
03/28/2025 | 2436 | STIPULATION AND CONSENT ORDER BETWEEN WEWORK UCC SETTLEMENT TRUST TRUSTEE AND CLAIMANT GEORGE ADAMS GRANTING CLAIMANT RELIEF FROM AUTOMATIC STAY AND/OR PLAN INJUNCTION TO PURSUE INSURANCE. (Related Doc # 2430). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/28/2025. (zlh) (Entered: 03/28/2025) |