Case number: 2:23-bk-19865 - WeWork Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    WeWork Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    11/06/2023

  • Last Filing

    05/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DefPet, CLMAGT, LEAD



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-19865-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  11/06/2023
Deadline for filing claims:  03/12/2024

Debtor

WeWork Inc.

12 East 49th Street
3rd Floor
New York, NY 10017
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

Latest Dockets

Date Filed#Docket Text
05/17/20241954Notice of Filing Plan Supplement for the Third Amended Joint Chapter 11 Plan of Reorganization of WeWork Inc. and its Debtor Subsidiaries in support of (related document:1787 Order Conditionally Approving Disclosure Statement, 1816 Chapter 11 Plan filed by Debtor WeWork Inc.) filed by Michael D. Sirota on behalf of WeWork Inc.. (Sirota, Michael) (Entered: 05/17/2024)
05/17/20241953Certification of No Objection (related document:1858 Notice of Rejection or Assumption of Certain Executory Contracts and/or Unexpired Leases filed by Debtor WeWork Inc.) filed by Michael D. Sirota on behalf of WeWork Inc.. (Sirota, Michael) (Entered: 05/17/2024)
05/17/20241952Certification of No Objection (related document:1734 Notice of Rejection or Assumption of Certain Executory Contracts and/or Unexpired Leases filed by Debtor WeWork Inc.) filed by Michael D. Sirota on behalf of WeWork Inc.. (Sirota, Michael) (Entered: 05/17/2024)
05/17/20241951Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)1907, 1905, 1906). (Garabato, Sid) (Entered: 05/17/2024)
05/17/20241949Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)1900, 1899, 1897, 1902, 1898). (Garabato, Sid) (Entered: 05/17/2024)
05/17/20241948Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)1922). (Garabato, Sid) (Entered: 05/17/2024)
05/17/20241947Certificate of Mailing filed by Epiq Corporate Restructuring, LLC (related document(s)1862, 1860, 1847, 1853, 1864, 1849, 1854, 1861, 1848, 1850, 1858, 1852, 1851). (Garabato, Sid) (Entered: 05/17/2024)
05/16/20241950Stipulation and Consent Order Concerning the DIP LC Facility (Related Doc # 1876). 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 5/16/2024. (zlh) (Entered: 05/17/2024)
05/16/20241946BNC Certificate of Notice - Order No. of Notices: 15. Notice Date 05/16/2024. (Admin.) (Entered: 05/17/2024)
05/16/20241945BNC Certificate of Notice - Order No. of Notices: 15. Notice Date 05/16/2024. (Admin.) (Entered: 05/17/2024)