Welcome to BusinessBankruptcies.com!

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

PWM Property Management LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2021bk11445
TYPE / CHAPTER
Voluntary / 11

Filed

10-31-21

Updated

3-17-24

Last Checked

11-23-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 1, 2021
Last Entry Filed
Nov 1, 2021

Docket Entries by Quarter

Oct 31, 2021 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by PWM Property Management LLC. (Morton, Edmon) (Entered: 10/31/2021)
Oct 31, 2021 Judge Mary F. Walrath added to case (SH) (Entered: 10/31/2021)
Oct 31, 2021 2 Motion for Joint Administration // Debtors' Motion for Entry of Order (I) Directing Joint Administration of Cases; (II) Granting Related Relief Filed By PWM Property Management LLC (Mielke, Allison) (Entered: 10/31/2021)
Oct 31, 2021 3 Application to Appoint Claims/Noticing Agent OMNI AGENT SOLUTIONS Filed By PWM Property Management LLC (Mielke, Allison) (Entered: 10/31/2021)
Oct 31, 2021 4 Motion to Pay Sales and Use Taxes // Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition Taxes and Fees; (II) Granting Related Relief Filed By PWM Property Management LLC (Mielke, Allison) (Entered: 10/31/2021)
Oct 31, 2021 5 Motion Regarding Chapter 11 First Day Motions // Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Insurance Policies and (B) Pay All Pre- and Post-Petition Amounts Due Under Insurance Policies; and (II) Granting Related Relief Filed By PWM Property Management LLC (Mielke, Allison) (Entered: 10/31/2021)
Oct 31, 2021 6 Motion Prohibiting Utilities from Discontinuing Service // Debtors' Motion for Interim and Final Orders (I) Approving Debtors Proposed Form of Adequate Assurance of Payment to Utility Providers; (II) Establishing Procedures for Resolving Objections by Utility Providers; and (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services Filed By PWM Property Management LLC (Mielke, Allison) (Entered: 10/31/2021)
Oct 31, 2021 7 Receipt of filing fee for Voluntary Petition (Chapter 11)( 21-11445) [misc,volp11a] (1738.00). Receipt Number A10542783, amount $1738.00. (U.S. Treasury) (Entered: 10/31/2021)
Oct 31, 2021 8 Motion to Maintain Bank Accounts // Debtors' Motion for Interim and Final Orders Authorizing (I) Continued Use of Existing Cash Management System and Bank Accounts; (II) Continued Use of Business Forms; (III) Continuance of Intercompany Transactions; and (IV) Payment of Related Prepetition Obligations Filed By PWM Property Management LLC (Mielke, Allison) (Entered: 10/31/2021)
Oct 31, 2021 9 Affidavit/Declaration in Support of First Day Motion // Declaration of Mohsin Y. Meghji, the Debtors' Chief Restructuring Officer, in Support of Chapter 11 Petitions and First Day Motions Filed By PWM Property Management LLC (Mielke, Allison) (Entered: 10/31/2021)
Oct 31, 2021 10 Motion to Approve Use of Cash Collateral // Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Postpetition Use of Cash Collateral; (II) Granting Adequate Protection to Certain Prepetition Secured Parties; (III) Scheduling a Final Hearing; and (IV) Granting Related Relief Filed By PWM Property Management LLC (Mielke, Allison) (Entered: 10/31/2021)
Nov 1, 2021 11 Affidavit/Declaration in Support of First Day Motion // Declaration of Mohsin Y. Meghji in Support of Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Postpetition Use of Cash Collateral; (II) Granting Adequate Protection to Certain Prepetition Secured Parties; and (III) Granting Related Relief Filed By PWM Property Management LLC (Mielke, Allison) (Entered: 11/01/2021)
Nov 1, 2021 12 Motion to Reject Lease or Executory Contract // Debtors' Motion for Entry of an Order Authorizing the Rejection of the Property Management and Leasing Agreement Between 245 Park Avenue Property LLC and S.L. Green Management Corp., Effective as of the Debtor' Petition Date Filed by PWM Property Management LLC. (Mielke, Allison) (Entered: 11/01/2021)
Nov 1, 2021 13 Motion to Appear pro hac vice Thomas E. Lauria of White & Case LLP. Receipt Number 3716858, Filed by PWM Property Management LLC. (Mielke, Allison) (Entered: 11/01/2021)
Nov 1, 2021 14 Motion to Appear pro hac vice of Fan B. He of White & Case LLP. Receipt Number 3733404, Filed by PWM Property Management LLC. (Mielke, Allison) (Entered: 11/01/2021)

There are 5 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
Delaware Bankruptcy Court
Case number
1:2021bk11445
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary F. Walrath
Chapter
11
Filed
Oct 31, 2021
Type
voluntary
Updated
Mar 17, 2024
Last checked
Nov 23, 2021
This case has no creditors listed.

Parties

Debtor

PWM Property Management LLC
245 Park Avenue
Floor 40
New York, NY 10167
NEW YORK-NY

Represented By

Allison S Mielke
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Edmon L. Morton
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 31, 2021 245 Park Avenue Property LLC parent case 11 1:2021bk11437
Oct 31, 2021 181 West Madison Property LLC parent case 11 1:2021bk11444
Oct 31, 2021 181 West Madison Holding LLC parent case 11 1:2021bk11443
Oct 31, 2021 245 Park Avenue Mezz A LLC parent case 11 1:2021bk11442
Oct 31, 2021 245 Park Avenue Mezz B LLC parent case 11 1:2021bk11441
Oct 31, 2021 245 Park Avenue Mezz C LLC parent case 11 1:2021bk11440
Oct 31, 2021 245 Park JV LLC parent case 11 1:2021bk11439
Oct 31, 2021 HNA 245 Park Ave JV LLC parent case 11 1:2021bk11438
Jan 6, 2020 Summit Terminal, LLC 11 2:2020bk00093
Jul 18, 2019 Phoenix Realty, Inc. 11 2:2019bk23949
Jul 18, 2019 Summit Terminal, LLC 11 2:2019bk23948
Mar 24, 2019 Aurora Loan Services LLC parent case 11 1:2019bk10844
Mar 24, 2019 Aurora Commercial Corp. 11 1:2019bk10843
Aug 31, 2017 Lehman Brothers U.K. Holdings (Delaware) Inc. 11 1:17-bk-12442
May 13, 2016 Beekman Liquors, Inc. 11 1:16-bk-11370