MH Wind Down Co., Inc.
11
J Kate Stickles
01/14/2025
06/25/2025
Yes
v
SealedDoc(s), STANDOrder, MEGA, SEALEDMATRIX, LEAD, CLMSAGNT, DISMISSED |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 11 Voluntary Asset |
|
Debtor MH Wind Down Co., Inc.
1800 Pecan Park Blvd. Suite 400 Austin, TX 78750 TRAVIS-TX Tax ID / EIN: 88-3292448 aka ITHAX Acquisition Corp. fka Mondee Holdings, Inc. |
represented by |
Anne Aufhauser
FRIED, FRANK, HARRIS, SHRIVER & JACOBSON One New York Plaza New York, NY 10004 (212) 859-8000 Email: anne.aufhauser@friedfrank.com Geoffrey S. Berman
FRIED, FRANK, HARRIS, SHRIVER & JACOBSON One New York Plaza New York, NY (212) 859-8000 Email: geoffrey.berman@friedfrank.com Shella Borovinskaya
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: sborovinskaya@ycst.com Cameron J. Cavalier
FRIED, FRANK, HARRIS, SHRIVER & JACOBSON One New York Plaza New York, NY 10004 (212) 859-8000 Email: cameron.cavalier@friedfrank.com Amanda Fang
FRIED, FRANK, HARRIS, SHRIVER & JACOBSON One New York Plaza New York, NY 10004 (212) 859-8000 Email: amanda.fang@friedfrank.com Andrew M Lee
Young Conaway Stargatt & Taylor 1000 North King Street Wilmington, DE 19801 302-571-6744 Email: alee@ycst.com Nicole R. Love
FRIED, FRANK, HARRIS, SHRIVER & JACOBSON One New York Plaza New York, NY 10004 (212) 859-8000 Email: nicole.love@friedfrank.com Andrew S. Mordkoff
FRIED, FRANK, HARRIS, SHRIVER & JACOBSON One New York Plaza New York, NY 10004 (212) 859-8000 Email: andrew.mordkoff@friedfrank.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: emorton@ycst.com Timothy R. Powell
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: tpowell@ycst.com Erin C. Ryan
Fried, Frank, Harris, Shriver & Jacobson One New York Plaza New York, NY 10004 Email: Erin.Ryan@friedfrank.com Michael P. Sternheim
Fried, Frank, Harris, Shriver & Jacobson One New York Plaza New York, NY 10004 (212) 859-8000 Email: michael.sternheim@friedfrank.com Rachel C. Strickland
Fried, Frank, Harris, Shriver & Jacobson LLP One New York Plaza New York, NY 10004 212-859-8947 Fax : 212-859-4000 Email: rachel.strickland@friedfrank.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 |
represented by |
Jonathan Lipshie
DOJ-Ust 844 N. King Street Ste 2207 Wilmington, DE 19801 202-567-1124 Email: jon.lipshie@usdoj.gov |
Claims Agent Kroll Restructuring Administration LLC
www.kroll.com/kra 1 World Trade Center 31st Floor New York, NY 10007 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 850 Third Avenue Suite 412 Brooklyn, NY 11232 212-257-5490 Email: bsteele@primeclerk.com |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
06/25/2025 | Bankruptcy Case Closed (GP) | |
06/13/2025 | 707 | Final Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # (1) (Numeric) Final Claims Register) (Malo, David) |
06/13/2025 | 706 | Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # (1) (Numeric) Claims Register) (Malo, David) |
06/13/2025 | 705 | Transcript regarding Hearing Held 05/28/2025 RE: Omnibus/Motion to Dismiss. Remote electronic access to the transcript is restricted until 9/11/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Court Reporter/Transcriber, Reliable, at Telephone number (302) 654-8080. Notice of Intent to Request Redaction Deadline Due By 6/20/2025. Redaction Request Due By 7/7/2025. Redacted Transcript Submission Due By 7/14/2025. Transcript access will be restricted through 9/11/2025. (GP) |
06/10/2025 | 704 | Affidavit/Declaration of Mailing of Ishrat Khan Regarding Omnibus Supplement to Final Fee Applications of Debtor Professionals, and Notice of Agenda for Hearing of Matters Scheduled for May 28, 2025 at 2:30 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)665, 666) (Malo, David) (Entered: 06/10/2025) |
06/04/2025 | 703 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Notice of Telephonic Section 341 Meeting, Notice of Chapter 11 Bankruptcy Case, Notice of Interim Order Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and Preferred Stock and (II) Granting Related Relief, and Notice of Sale by Auction and Sale Hearing. Filed by Kroll Restructuring Administration LLC. (related document(s)76, 82, 85, 387) (Malo, David) (Entered: 06/04/2025) |
06/02/2025 | 702 | Order Dismissing the Debtors Chapter 11 Cases522, 572, 604) Order Signed on 6/2/2025. (Entered: 06/02/2025) |
05/30/2025 | 701 | Certification of Counsel Regarding Debtors Amended Motion for Entry of an Order (I) Converting the Debtors Chapter 11 Cases to Cases Under Chapter 7, or in the Alternative, Dismissing the Debtors Chapter 11 Cases, (II) Establishing a Deadline for Filing Final Chapter 11 Fee Applications, and (III) Granting Related Relief (related document(s)[522], [572], [604]) Filed by MH Wind Down Co., Inc.. (Borovinskaya, Shella) |
05/28/2025 | 700 | Chapter 11 Monthly Operating Report for Case Number 25-10067 for the Month Ending: 05/27/2025 Filed by Mondee Holdings, Inc.. (Borovinskaya, Shella) |
05/28/2025 | 699 | Chapter 11 Monthly Operating Report for Case Number 25-10066 for the Month Ending: 05/27/2025 Filed by Mondee Holdings, Inc.. (Borovinskaya, Shella) |