WeWork Inc.
11
John K. Sherwood
11/06/2023
12/10/2025
Yes
v
| DefPet, CLMAGT, LEAD, 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: jsussberg@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 Danzig LLP 7 Giralda Farms Suite 250 Madison, NJ 07940 973-538-0800 Fax : 973-538-1984 Email: jschwartz@riker.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/10/2025 | 2515 | *AMENDED TO CORRECT YEAR ON ADJOURNMENT TO 1/6/2026 AT 10:00 A.M.**Determination of Adjournment Request Granted. Hearing will be adjourned to January 6, 2026 at 10:00 a.m. (related document:2474 Objection filed by Other Prof. Trustee for the WeWork UCC Settlement Trust Created under Confirmed Plan, 2502 Objection filed by Other Prof. Trustee for the WeWork UCC Settlement Trust Created under Confirmed Plan) (mff) (Entered: 12/10/2025) |
| 12/10/2025 | 2514 | Determination of Adjournment Request Granted. Hearing will be adjourned to January 6, 2026 at 10:00 a.m. (related document:2474 Objection filed by Other Prof. Trustee for the WeWork UCC Settlement Trust Created under Confirmed Plan, 2502 Objection filed by Other Prof. Trustee for the WeWork UCC Settlement Trust Created under Confirmed Plan) (mff) (Entered: 12/10/2025) |
| 12/09/2025 | Hearing Rescheduled from 12/9/2025- AS TO CERTAIN CLAIMS. (related document:2502 Objection to The WeWork UCC Settlement Trust Trustees Fourth Omnibus Objection To Certain General Unsecured Claims. filed by Joseph L. Schwartz on behalf of Trustee for the WeWork UCC Settlement Trust Created under Confirmed Plan. (Attachments: # 1 Declaration in support of the Fourth Omnibus Objection # 2 Proposed Order) Filed by Other Prof. Trustee for the WeWork UCC Settlement Trust Created under Confirmed Plan)Hearing scheduled for 01/06/2026 at 10:00 AM, JKS - Courtroom 3D, Newark. (mff) (Entered: 12/10/2025) | |
| 12/09/2025 | Hearing Rescheduled from 12/9/2025- AS TO SPECIFIC CLAIMS. (related document:2474 Third Objection to to Certain General Unsecured Claims. filed by Joseph L. Schwartz on behalf of Trustee for the WeWork UCC Settlement Trust Created under Confirmed Plan. (Attachments: # 1 Proposed Order) Filed by Other Prof. Trustee for the WeWork UCC Settlement Trust Created under Confirmed Plan)Hearing scheduled for 01/06/2026 at 10:00 AM, JKS - Courtroom 3D, Newark. (mff) (Entered: 12/10/2025) | |
| 12/09/2025 | 2513 | Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)2501). (Garabato, Sid) (Entered: 12/09/2025) |
| 12/08/2025 | 2512 | Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)2507). (Garabato, Sid) (Entered: 12/08/2025) |
| 12/02/2025 | 2511 | Certificate of Service (related document:2506 Certificate of Mailing - Limited User filed by Other Prof. Epiq Corporate Restructuring, LLC) filed by Jay B. Solomon on behalf of 1156 APF LLC, 183 Madison Owner APF LLC, 28 West 44 Owner L.P.. (Solomon, Jay) (Entered: 12/02/2025) |
| 12/02/2025 | 2510 | Response to (related document:2506 Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)2502, 2503). filed by Other Prof. Epiq Corporate Restructuring, LLC) filed by Jay B. Solomon on behalf of 28 West 44 Owner L.P.. (Attachments: # 1 Exhibit 1 - Lease # 2 Exhibit 2 - First Amendment to Lease # 3 Exhibit 3 - Rent Ledger # 4 Exhibit 4 - Proof of Claim # 5 Affidavit Declaration in Support of Response to Objection) (Solomon, Jay) (Entered: 12/02/2025) |
| 12/02/2025 | 2509 | Response to (related document:2506 Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)2502, 2503). filed by Other Prof. Epiq Corporate Restructuring, LLC) filed by Jay B. Solomon on behalf of 183 Madison Owner APF LLC. (Attachments: # 1 Exhibit 1 - Lease # 2 Exhibit 2 - First Amendment to Lease # 3 Exhibit 3 - Rent Ledger # 4 Exhibit 4 - Proof of Claim) (Solomon, Jay) (Entered: 12/02/2025) |
| 12/02/2025 | 2508 | Response to (related document:2506 Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)2502, 2503). filed by Other Prof. Epiq Corporate Restructuring, LLC) filed by Jay B. Solomon on behalf of 1156 APF LLC. (Attachments: # 1 Exhibit 1 - Lease # 2 Exhibit 1- First Amendment to Lease # 3 Exhibit 3 - Second Amendment to Lease # 4 Exhibit 4 - Rent Ledger # 5 Exhibit 5 - Proof of Claim # 6 Affidavit Declaration in Support of Response to Objection) (Solomon, Jay) (Entered: 12/02/2025) |