Case number: 9:25-bk-90090 - MLN US HoldCo LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    MLN US HoldCo LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    03/09/2025

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, COMPLX, COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 25-90090

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  03/09/2025
Plan confirmed:  04/17/2025

Debtor

MLN US HoldCo LLC

2160 W Broadway Road, Suite 103
Mesa, AZ 85202
MARICOPA-AZ
Tax ID / EIN: 83-1537515

represented by
Eric Michael English

Porter Hedges LLP
1000 Main Street
36th Floor
Houston, TX 77002
713-226-6612
Fax : 713-226-6212
Email: eenglish@porterhedges.com

John F Higgins, IV

Porter Hedges LLP
1000 Main St
Ste 3600
Houston, TX 77002-6336
713-226-6648
Fax : 713-226-6248
Email: jhiggins@porterhedges.com

Michael Shane Johnson

Porter Hedges LLP
1000 Main Street, 36th Floor
Houston, TX 77002
713-226-6769
Fax : 713-226-6369
Email: sjohnson@porterhedges.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
represented by
Andrew Jimenez

U.S. Department of Justice
United States Trustee Program
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4668
Fax : 713-718-4670
Email: andrew.jimenez@usdoj.gov

Jayson B. Ruff

Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/28/2025282Certificate of Service re: Declaration of Disinterestedness of Kldiscovery Ontrack, LLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Docket No. 277) (Filed By Stretto ).(Related document(s):[277] Declaration) (Betance, Sheryl)
04/28/2025281Certificate of Service re: Findings of Fact, Conclusions of Law, and Order (I) Approving the Debtors Disclosure Statement on a Final Basis and (II) Confirming The Modified Joint Prepackaged Chapter 11 Plan of Reorganization of MLN US Holdco LLC and Its Debtor Affiliates (Docket No. 263), and Declaration of Disinterestedness of Ogletree Deakins S.E.N.C.R.L., S.R.L. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Docket No. 266) (Filed By Stretto ).(Related document(s):[263] Order Approving Disclosure Statement, Order Confirming Chapter 11 Plan, [266] Declaration) (Betance, Sheryl)
04/25/2025280BNC Certificate of Mailing. (Related document(s):[276] Order on Motion to Withdraw as Attorney) No. of Notices: 6. Notice Date 04/25/2025. (Admin.)
04/24/2025279Motion - Debtors' Motion to Waive the Deadline to Comply with Section 345(b) of the Bankruptcy Code Filed by Debtor MLN US HoldCo LLC (Attachments: # (1) Proposed Order) (Higgins, John)
04/23/2025278BNC Certificate of Mailing. (Related document(s):273 Transcript) No. of Notices: 6. Notice Date 04/23/2025. (Admin.) (Entered: 04/23/2025)
04/23/2025277Declaration re: Declaration of Disinterestedness of KLDiscovery Ontrack, LLC (Filed By MLN US HoldCo LLC ). (Higgins, John) (Entered: 04/23/2025)
04/23/2025276Order Granting Motion To Withdraw As Counsel to Ingate Systems AB (Related Doc # 275). Signed on 4/23/2025. (rgs4) (Entered: 04/23/2025)
04/22/2025275Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Creditor Ingate Systems AB (Attachments: # 1 Proposed Order) (Beausoleil, Sharon) (Entered: 04/22/2025)
04/21/2025274Certificate of Service re: Declaration of Disinterestedness of Trilegal Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Docket No. 261) (Filed By Stretto ).(Related document(s):261 Declaration) (Betance, Sheryl) (Entered: 04/21/2025)
04/21/2025273Transcript RE: held on 04/17/25 before Judge CHRISTOPHER M. LOPEZ. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 07/21/2025. (VeritextLegalSolutions) (Entered: 04/21/2025)