Mondee Holdings, Inc.
11
J Kate Stickles
01/14/2025
04/28/2025
Yes
v
SealedDoc(s), STANDOrder, MEGA, SEALEDMATRIX, LEAD, CLMSAGNT |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 11 Voluntary Asset |
|
Debtor Mondee Holdings, Inc.
1800 Pecan Park Blvd. Suite 400 Austin, TX 78750 TRAVIS-TX Tax ID / EIN: 88-3292448 aka ITHAX Acquisition Corp. |
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 |
|
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 |
---|---|---|
04/28/2025 | 593 | Certificate of No Objection Regarding Motion to Extend the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. Section 1452 (related document(s)[569]) Filed by Mondee Holdings, Inc.. (Borovinskaya, Shella) |
04/28/2025 | 592 | Certificate of No Objection Regarding Motion to Extend the Deadline for the Debtors to Assume or Reject Unexpired Leases of Non-Residential Real Property Under Which Any of the Debtors is a Lessee (related document(s)[570]) Filed by Mondee Holdings, Inc.. (Borovinskaya, Shella) |
04/28/2025 | 591 | Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding First Monthly Staffing and Compensation Report of M3 Advisory Partners, LP for the Period from January 14, 2025 through February 28, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)[557]) (Steele, Benjamin) |
04/28/2025 | 590 | Statement of Professionals' Compensation - Notice of Filing of First Quarterly Statement of Amounts Paid to Ordinary Course Professionals for the Period From January 14, 2025 Through and Including March 31, 2025 Filed by Mondee Holdings, Inc.. (Borovinskaya, Shella) |
04/25/2025 | 589 | Certification of Counsel Regarding Stipulation Between the Debtors, Mondee Purchaser, LLC, and Victor and Sherly Abraham (I) Granting an Extension of Time for Parties to Resolve Cure Objection and (II) Granting Related Relief (related document(s)[512]) Filed by Mondee Holdings, Inc.. (Borovinskaya, Shella) |
04/25/2025 | 588 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Second Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel for the Debtors for the Period from March 1, 2025 through March 31, 2025, Second Monthly Fee Application of Piper Sandler & Co. for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtors from March 1, 2025 through and Including March 31, 2025, and Monthly Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period from March 1, 2025 through March 31, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)[563], [564], [566]) (Malo, David) |
04/25/2025 | 587 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Initial Order (I) Dismissing the Debtors Chapter 11 Cases, (II) Establishing Procedures and a Deadline for Filing Final Chapter 11 Fee Applications, and (III) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)[572]) (Steele, Benjamin) |
04/25/2025 | 586 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Notice of Closing of Sale of Assets. Filed by Kroll Restructuring Administration LLC. (related document(s)[550]) (Malo, David) |
04/24/2025 | 585 | Affidavit/Declaration of Mailing of Engels Medina Regarding Notice of Agenda for Hearing of Matters Scheduled for April 11, 2025 at 10:00 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)[561]) (Malo, David) |
04/21/2025 | 584 | Final Application for Compensation and Reimbursement of Expenses of Fried, Frank, Harris, Shriver & Jacobson LLP for the period (Monthly) March 1, 2025 - April 11, 2025 to (Final) January 14, 2025 Through and Including the Dismissal Effective Date Filed by Mondee Holdings, Inc.. Hearing scheduled for 5/20/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/8/2025. (Attachments: # (1) Notice # (2) Exhibit) (Borovinskaya, Shella) |