Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

2U, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2024bk11279
TYPE / CHAPTER
Voluntary / 11

Filed

7-25-24

Updated

10-13-24

Last Checked

7-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 29, 2024
Last Entry Filed
Jul 26, 2024

Docket Entries by Week of Year

Jul 25 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Case Designated As Mega as per LBR 1073-1. Chapter 11 Plan due by 11/22/2024, Disclosure Statement due by 11/22/2024, Initial Case Conference due by 8/26/2024, Filed by George A Davis of Latham & Watkins LLP on behalf of 2U, Inc.. (Davis, George) (Entered: 07/25/2024)
Jul 25 Receipt of Voluntary Petition (Chapter 11)( 24-11279) [misc,824] (1738.00) Filing Fee. Receipt number A16727755. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/25/2024)
Jul 25 2 Motion for Joint Administration / Motion of Debtors for Entry of an Order (A) Directing Joint Administration of Chapter 11 Cases; and (B) Granting Related Relief Filed by Davis, George (Davis, George) (Entered: 07/25/2024)
Jul 25 3 Affidavit Pursuant to LR 1007-2 / Declaration of Matthew Norden, Chief Legal Officer and Chief Financial Officer of the Debtors, in Support of Chapter 11 Petitions Filed by George A Davis on behalf of 2U, Inc.. (Davis, George) (Entered: 07/25/2024)
Jul 25 4 Affidavit Pursuant to LR 1007-2 / Declaration of William Kocovski in Support of Chapter 11 Petitions and First Day Motions Filed by George A Davis on behalf of 2U, Inc.. (Davis, George) (Entered: 07/25/2024)
Jul 25 5 Motion to Approve / Motion of Debtors for Entry of an Order (A) Scheduling a Combined Hearing to Consider Approval of the Disclosure Statement and Confirmation of the Plan; (B) Establishing the Voting Record Date, Voting Deadline, and Other Dates; (C) Approving Procedures for Soliciting, Receiving, and Tabulating Votes on the Plan and for Filing Objections to the Disclosure Statement or the Plan; (D) Approving the Manner and Forms of Notice and Other Related Documents; (E) Approving Equity Rights Offering Materials; (F) Conditionally Waiving Requirement of Filing Schedules and Statements and of Convening Section 341 Meeting of Creditors; and (G) Granting Related Relief filed by George A Davis on behalf of 2U, Inc.. (Davis, George) (Entered: 07/25/2024)
Jul 25 6 Motion to Approve Debtor in Possession Financing , and, Motion to Approve Use of Cash Collateral / Motion of Debtors for Interim and Final Orders (A) Authorizing the Debtors to (I) Obtain Junior Lien Postpetition Financing and (II) Use Cash Collateral; (B) Granting Liens and Superpriority Claims; (C) Granting Adequate Protection to Certain Parties; and (D) Granting Related Relief filed by George A Davis on behalf of 2U, Inc.. (Attachments: # 1 Exhibit A - Interim Order) (Davis, George) (Entered: 07/25/2024)
Jul 25 7 Declaration of Cullen Murphy in Support of the Motion of Debtors for Interim and Final Orders (A) Authorizing the Debtors to (I) Obtain Junior Lien Postpetition Financing and (II) Use Cash Collateral; (B) Granting Liens and Superpriority Claims; (C) Granting Adequate Protection to Certain Parties; and (D) Granting Related Relief (related document(s)6) filed by George A Davis on behalf of 2U, Inc.. (Davis, George) (Entered: 07/25/2024)
Jul 25 8 Motion to Approve / Motion of Debtors for Interim and Final Orders (A) Authorizing the Debtors to Pay Prepetition Trade Claims in the Ordinary Course of Business; and (B) Granting Related Relief filed by George A Davis on behalf of 2U, Inc.. (Davis, George) (Entered: 07/25/2024)
Jul 25 9 Motion to Pay Taxes / Motion of Debtors for Entry of Interim and Final Orders (A) Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees; and (B) Granting Related Relief filed by George A Davis on behalf of 2U, Inc.. (Davis, George) (Entered: 07/25/2024)
Show 7 more entries
Jul 25 17 Motion to Authorize / Motion of Debtors for Interim and Final Orders (A) Authorizing the Debtors to (I) Honor Prepetition Customer Obligations and (II) Continue Customer Programs; and (B) Granting Related Relief filed by George A Davis on behalf of 2U, Inc.. (Davis, George) (Entered: 07/25/2024)
Jul 25 18 Motion to Approve / Motion of Debtors for Entry Of Interim and Final Orders (A) Establishing Notification and Hearing Procedures on Certain Transfers of Interests in, and Claims Against, the Debtors, and Claims of Certain Worthless Stock Deductions; and (B) Granting Related Relief filed by George A Davis on behalf of 2U, Inc.. (Davis, George) (Entered: 07/25/2024)
Jul 25 19 Chapter 11 Plan / Joint Prepackaged Plan of Reorganization of 2U, Inc. and Its Debtor Affiliates Under Chapter 11 of the Bankruptcy Code filed by George A Davis on behalf of 2U, Inc.. (Davis, George) (Entered: 07/25/2024)
Jul 25 20 Disclosure Statement / Disclosure Statement for the Joint Prepackaged Plan of Reorganization of 2U, Inc. and Its Debtor Affiliates Under Chapter 11 of the Bankruptcy Code filed by George A Davis on behalf of 2U, Inc.. (Davis, George) (Entered: 07/25/2024)
Jul 25 Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 07/25/2024)
Jul 25 21 Notice of Appearance filed by Kristine Manoukian on behalf of Greenvale Capital LLP. (Manoukian, Kristine) (Entered: 07/25/2024)
Jul 25 22 Notice of Appearance and Request for Service of Papers filed by Matthew Scott Barr on behalf of Ad Hoc Noteholder Group. (Barr, Matthew) (Entered: 07/25/2024)
Jul 25 23 Order signed on 7/25/2024 directing joint administration of chapter 11 cases 24--11278, 24-11279, 24-11280, 24-11281, 24-11282, 24-11283, 24-11284, 24-11285 and 24-11286 under 24-11279 (2U, Inc., et al) as the lead case (Related Doc # 2). (DePierola, Jacqueline) (Entered: 07/25/2024)
Jul 25 24 Notice of Agenda for Hearing on First Day Applications and Motions (related document(s)5, 10, 14, 6, 17, 8, 12, 9, 13, 15, 11, 18, 16) filed by George A Davis on behalf of 2U, Inc.. with hearing to be held on 7/26/2024 at 11:00 AM at Courtroom 617 (MEW) (Davis, George) (Entered: 07/25/2024)
Jul 25 25 Notice of Appearance filed by John R. Ashmead on behalf of Wilmington Savings Fund Society, FSB, as DIP Agent. (Ashmead, John) (Entered: 07/25/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2024bk11279
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 25, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Jul 29, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    2U, Inc.
    2345 Crystal Drive
    Suite 1100
    Arlington, VA 22202
    ARLINGTON-VA
    Tax ID / EIN: xx-xxx5939

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 25 2U GetSmarter, LLC 11 1:2024bk11286
    Jul 25 EdX Boot Camps LLC 11 1:2024bk11285
    Jul 25 CritiqueIt, Inc. 11 1:2024bk11284
    Jul 25 2U KEIH Holdco, LLC 11 1:2024bk11283
    Jul 25 2U NYC, LLC 11 1:2024bk11282
    Jul 25 2U Harkins Road LLC 11 1:2024bk11281
    Jul 25 2U GetSmarter (US), LLC 11 1:2024bk11280
    Jul 25 EdX LLC 11 1:2024bk11278
    Aug 24, 2022 Eastern Foundry LLC 7 1:2022bk11102
    Jun 18, 2019 3518 1st Ave., LLC 11 1:2019bk12026
    Apr 22, 2019 3518 1st Ave., LLC 7 1:2019bk11277
    May 10, 2017 Food Map, Inc. 7 1:17-bk-11586
    Apr 19, 2013 S2 Asset Company, LLC 7 1:13-bk-11798
    Apr 19, 2013 810 Chesapeake St Development , LLC 7 1:13-bk-11799
    Feb 4, 2013 W. George Restaurant Group LLC 7 1:13-bk-10545