2U, Inc.
11
Michael E. Wiles
07/25/2024
02/04/2025
Yes
v
MEGANY, MEGA, CLMAGT, Lead |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
Debtor 2U, Inc.
2345 Crystal Drive Suite 1100 Arlington, VA 22202 ARLINGTON-VA Tax ID / EIN: 26-2335939 |
represented by |
George A Davis
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Email: george.davis@lw.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Rachael Siegel
DOJ-Ust Alexander Hamilton Customs House One Bowing Green Room 534 New York, NY 10004 212-510-0503 Email: rachael.e.siegel@usdoj.gov Tara Tiantian
DOJ-Ust Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004 212-510-0500 Email: tara.tiantian@usdoj.gov |
Claims and Noticing Agent Epiq Corporate Restructuring, LLC Claims Agent
(f/k/a Bankruptcy Services LLC) 777 Third Avenue 12th Floor www.epiqglobal.com New York, NY 10017 646-282-2500 |
Date Filed | # | Docket Text |
---|---|---|
02/04/2025 | 305 | Certificate of Mailing of Claims Agent by Andrea Speelman (related document(s)[301]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |
02/03/2025 | 304 | Notice of Adjournment of Hearing / Notice of Reorganized Debtor's Adjournment of Certain Matters Scheduled for Hearing on February 4, 2025 (related document(s)[276], [286]) filed by George A Davis on behalf of 2U, Inc.. with hearing to be held on 2/25/2025 at 11:00 AM at Courtroom 617 (MEW) (Davis, George) |
01/30/2025 | 303 | Notice of Adjournment of Hearing / Notice of Reorganized Debtor's Adjournment of Certain Matters Scheduled for Hearing on February 4, 2025 (related document(s)[281], [273]) filed by George A Davis on behalf of 2U, Inc.. with hearing to be held on 2/25/2025 at 11:00 AM at Courtroom 617 (MEW) Objections due by 2/18/2025, (Davis, George) |
01/29/2025 | 302 | Certificate of Service (related document(s)[300]) Filed by Brendan M. Scott on behalf of RFR/K 55 Prospect Owner LLC. (Scott, Brendan) |
01/28/2025 | 301 | Objection / Reorganized Debtor's Objection to RFR/K Prospect Owner LLC's Motion to Compel Payment of its Lease Rejection Claims Against Debtors 2U Inc. And 2U NYC, LLC (related document(s)[276], [286]) filed by George A Davis on behalf of 2U, Inc.. (Davis, George) |
01/28/2025 | 300 | Response to Motion Response of RFR/K 55 Prospect Owner LLC to Debtors' Objection to Claims (related document(s)[286]) filed by Brendan M. Scott on behalf of RFR/K 55 Prospect Owner LLC. (Scott, Brendan) |
01/28/2025 | 299 | Transcript regarding Hearing Held on 01/23/2025 At 2:02 PM RE: Objection To Claims And Confidential Information As Defined In The Stipulated Protective Order. Remote electronic access to the transcript is restricted until 4/28/2025. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [290]). Notice of Intent to Request Redaction Deadline Due By 2/4/2025. Statement of Redaction Request Due By 2/18/2025. Redacted Transcript Submission Due By 2/28/2025. Transcript access will be restricted through 4/28/2025. (Ramos, Jonathan) |
01/24/2025 | 298 | Certificate of Mailing of Claims Agent by Andrea Speelman (related document(s)[295]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |
01/22/2025 | 297 | Certificate of Mailing of Claims Agent by Andrea Speelman (related document(s)[293], [294]) filed by Epiq Corporate Restructuring, LLC.(Garabato, Sid) |
01/21/2025 | 296 | Statement /KCP Harkins Fee Owner, LLCs Supplement to Motion to Compel Payment of Its Claims Against Debtors 2U, Inc. and 2U Harkins Road, LLC and for Related Relief (related document(s)[273]) filed by Alissa M. Nann on behalf of KCP Harkins Fee Owner, LLC. (Nann, Alissa) |