Case number: 1:25-bk-10047 - Mondee Holdings, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Mondee Holdings, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    01/14/2025

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), STANDOrder, MEGA, SEALEDMATRIX, LEAD, CLMSAGNT



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10047-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 11
Voluntary
Asset


Date filed:  01/14/2025
341 meeting:  03/12/2025
Deadline for filing claims:  03/21/2025

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
Jonathan Lipshie

Office of U.S. Trustee
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
 
 

Latest Dockets

Date Filed#Docket Text
04/28/2025593Certificate 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)
04/28/2025592Certificate 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)
04/28/2025591Affidavit/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)
04/28/2025590Statement 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)
04/25/2025589Certification 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)
04/25/2025588Affidavit/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)
04/25/2025587Affidavit/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)
04/25/2025586Affidavit/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)
04/24/2025585Affidavit/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)
04/21/2025584Final 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)