MLN US HoldCo LLC
Texas Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Christopher M Lopez |
Case #: | 4:25-bk-90090 |
Case Filed: | Mar 09, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 10,001-25,000 |
Est. Assets | $1,000,000,001 to $10 billion |
Est. Liabilities | $1,000,000,001 to $10 billion |
Debtor
MLN US HoldCo LLC
2160 W Broadway Road, Suite 103
Mesa, AZ 85202 |
Represented By
|
Last checked: Monday Mar 10, 2025 10:26 AM CDT |
U.S. Trustee
US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516
Houston, TX 77002 |
Represented By
|
Docket last updated: 48 minutes ago |
Tuesday, March 11, 2025 | ||
94 | 94
![]() Notice of Final Hearing on First Day Motions . Filed by MLN US HoldCo LLC (Higgins, John) |
|
93 | 93
![]() AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by John F. Higgins. This is to order a transcript of March 11, 2025 before Judge Christopher Lopez. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By MLN US HoldCo LLC ). (Higgins, John) |
|
92 | 92
![]() Order Granting Motion for Donald E Rothman To Appear pro hac vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 3/11/2025. (rgs4) |
|
91 | 91
![]() Order Granting Motion for Lyle Stein To Appear pro hac vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 3/11/2025. (rgs4) |
|
90 | 90
![]() Order Granting Motion for Jeffrey R Gleit To Appear pro hac vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 3/11/2025. (rgs4) |
|
89 | 89
![]() Order Granting Motion for Matthew R. Bentley To Appear pro hac vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 3/11/2025. (rgs4) |
|
88 | 88
![]() Order Granting Motion for Lon M. Singer To Appear pro hac vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 3/11/2025. (rgs4) |
|
87 | 87
![]() Order Granting Motion for Paul M. Basta To Appear pro hac vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 3/11/2025. (rgs4) |
|
86 | 86
![]() Order Granting Motion for Dolan D. Bortner To Appear pro hac vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 3/11/2025. (rgs4) |
|
85 | 85
![]() Order Granting Motion for Andrew J. Ehrlich To Appear pro hac vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 3/11/2025. (rgs4) |
|
84 | 84
![]() Order Granting Motion for Shafaq Hasan To Appear pro hac vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 3/11/2025. (rgs4) |
|
83 | 83
![]() Order Granting Motion for Douglas R. Keeton To Appear pro hac vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 3/11/2025. (rgs4) |
|
82 | 82
![]() Order Granting Motion for Paul A Paterson To Appear pro hac vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 3/11/2025. (rgs4) |
|
81 | 81
![]() Order Granting Motion for Martin J. Salvucci To Appear pro hac vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 3/11/2025. (rgs4) |
|
80 | 80
![]() Order Granting Motion for Luxiang Wang To Appear pro hac vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 3/11/2025. (rgs4) |
|
79 | 79
![]() Order Granting Motion for John T Weber To Appear pro hac vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 3/11/2025. (rgs4) |
|
78 | 78
![]() Notice of (I) Disclosure Procedures Applicable to Certain Holders of Interests or Options, (II) Disclosure Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Interests, and (III) Final Hearing on the Application Thereof . Filed by MLN US HoldCo LLC (Higgins, John) |
|
77 | 77
![]() Courtroom Minutes. Time Hearing Held: 11:00 AM. Appearances: PLEASE SEE ATTACHED. ERO\Courtroom Deputy: Y. Lila. . First Day Hearing held. For the reasons stated on the record, Motions Granted. Orders Signed. Second Day Motions Hearing scheduled for 4/4/2025 at 01:00 PM at Houston, Courtroom 401 (CML). Final Approval of Disclosure Statement and Plan Confirmation hearing is scheduled for 4/17/2025 at 11:00 AM at Houston, Courtroom 401 (CML). (yml4) |
|
76 | 76
![]() Order (I) Scheduling Combined Hearing on (A) Adequacy of Disclosure Statement and (B) Confirmation of Prepackaged Plan; (II) Conditionally Approving Disclosure Statement; (III) Approving Solicitation Procedures and Form and Manner of Notice of Commencement, Combined Hearing, and Objection Deadline; (IV) Fixing Deadline to Object to Disclosure Statement and Prepackaged Plan; (V) Approving Notice and Objection Procedures for the Assumption of Executory Contracts and Unexpired Leases; (VI) Conditionally (A) Directing the United States Trustee Not to Convene Section 341 Meeting of Creditors and (B) Waiting Requirement of Filing Statements of Financial Affairs, Schedules of Assets and Liabilities, and 2015.3 Reports; and (VII) Granting Related Relief . Signed on 3/11/2025. (rgs4) |
|
75 | 75
![]() Order (I) Authorizing Mitel Networks Corporation to Act as Foreign Representative; and (II) Granting Related Relief . Signed on 3/11/2025. (rgs4) |
|
74 | 74
![]() Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer and Partner Programs and Contracts and Honor Certain Prepetition Obligations Related Thereof and (II) Granting Related Relief . Signed on 3/11/2025. (rgs4) |
|
73 | 73
![]() MOTION to Appear Pro Hac Vice for Lucas B. Barrett (Fee Paid: $100, receipt number A25986261) Filed by Creditors Acquiom Agency Services LLC, Seaport Loan Products LLC (Helt, Marcus) |
|
72 | 72
![]() Interim Order (I) Establishing Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Interests of MLN US Topco Inc. and (II) Granting Related Relief . Signed on 3/11/2025. (rgs4) |
|
71 | 71
![]() Order (I) Restating and Enforcing the Worldwide Automatic Stay, Anti-Discrimination Provisions and Ipso Facto Protections of the Bankruptcy Code; (II) Approving the Form and Manner of Notice Related Thereto; and (III) Granting Related Relief . Signed on 3/11/2025. (rgs4) |
|
70 | 70
![]() MOTION to Appear Pro Hac Vice for Jonathan I. Levine (Fee Paid: $100, receipt number A25986161) Filed by Creditors Acquiom Agency Services LLC, Seaport Loan Products LLC (Helt, Marcus) |
|
69 | 69
![]() Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims in the Ordinary Course of Business; (II) Granting Administrative Expense Priority to All Outstanding Orders; and (III) Granting Related Relief . Signed on 3/11/2025. (rgs4) |
|
68 | 68
![]() Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs; and (II) Granting Related Relief . Signed on 3/11/2025. (rgs4) |
|
67 | 67
![]() Notice of Appearance and Request for Notice Filed by Paul M. Lopez Filed by on behalf of COLLIN COUNTY TAX ASSESSOR/COLLECTOR (Lopez, Paul) |
|
66 | 66
![]() Order (I) Authorizing the Debtors to (A) Continue Prepetition Insurance Coverage and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Continue to Pay Brokerage Fees and Commissions, (D) Honor the Terms of Premium Financing Agreements and Pay Premiums Thereunder, (E) Enter into New Agreements to Finance Premiums in the Ordinary Course of Business, and (F) Maintain Their Surety Bond Program; and (II) Granting Related Relief . Signed on 3/11/2025. (rgs4) |
|
65 | 65
![]() Notice of Appearance and Request for Notice Filed by Marcus Alan Helt Filed by on behalf of Seaport Loan Products LLC, Acquiom Agency Services LLC (Helt, Marcus) |
|
64 | 64
![]() Order (I) Authorizing the Payment of Certain Taxes and Fees and (II) Granting Related Relief . Signed on 3/11/2025. (rgs4) |
|
63 | 63
![]() Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief . Signed on 3/11/2025. (rgs4) |
|
62 | 62
![]() Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors, (B) File a Consolidated List of the 30 Largest Unsecured Creditors and (C) Redact Certain Personality Identifiable Information; (II) Waving or Modifying the Requirement to File a List of Equity Security Holders; (III) Approving the Form and Manner of Notifying Parties of the Commencement of These Chapter 11 Cases; and (IV) Granting Related Relief . Signed on 3/11/2025. (rgs4) |
|
61 | 61
![]() Interim Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims, (II) Granting Adequate Protection to Prepetition Secured Parties, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief . Signed on 3/11/2025. (rgs4) |
|
60 | 60
![]() Interim Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms and Books and Records, and (D) Continue to Perform Intercompany Transactions; and (II) Granting Related Relief . Signed on 3/11/2025. (rgs4) |
|
59 | 59
![]() Notice of Revised Proposed Interim Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims, (II) Granting Adequate Protection to Prepetition Secured Parties, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief . Filed by MLN US HoldCo LLC (Higgins, John) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
58 | 58
![]() MOTION to Appear Pro Hac Vice for Katharine Somers (Fee Paid: $100, receipt number A25985569) Filed by Creditor Ad Hoc Group (Taylor, Mark) |
|
57 | 57
![]() MOTION to Appear Pro Hac Vice for Michael Pera (Fee Paid: $100, receipt number A25985557) Filed by Creditor Ad Hoc Group (Taylor, Mark) |
|
56 | 56
![]() MOTION to Appear Pro Hac Vice for Elliot Moskowitz (Fee Paid: $100, receipt number A25985552) Filed by Creditor Ad Hoc Group (Taylor, Mark) |
|
55 | 55
![]() MOTION to Appear Pro Hac Vice for Adam L. Shpeen (Fee Paid: $100, receipt number A25985530) Filed by Creditor Ad Hoc Group (Taylor, Mark) |
|
54 | 54
![]() MOTION to Appear Pro Hac Vice for Damian S. Schaible (Fee Paid: $100, receipt number A25985515) Filed by Creditor Ad Hoc Group (Taylor, Mark) |
|
53 | 53
![]() Notice of Appearance and Request for Notice Filed by Mark Curtis Taylor Filed by on behalf of Ad Hoc Group (Taylor, Mark) |
|
52 | 52
![]() Certificate of Service re: Debtors Emergency Motion for Entry of an Order (I) Directing Joint Administration of Related Chapter 11 Cases and (II) Granting Related Relief (Docket No. 2), Notice of Designation as Complex Chapter 11 Bankruptcy Case (Docket No. 3), Emergency Ex Parte Application for Entry of an Order Authorizing the Employment and Retention of Stretto, Inc. as Claims, Noticing, and Solicitation Agent (Docket No. 4), Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms and Books and Records, and (D) Continue to Perform Intercompany Transactions; and (II) Granting Related Relief (Docket No. 5), Debtors Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors, (B) File a Consolidated List of the 30 Largest Unsecured Creditors, and (C) Redact Certain Personally Identifiable Information; (II) Waiving or Modifying the Requirement to File a List of Equity Security Holders; (III) Approving the Form and Manner of Notifying Parties of the Commencement of These Chapter 11 Cases; and (IV) Granting Related Relief (Docket No. 6), Debtors Emergency Motion for Entry of an Order (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (Docket No. 7), Debtors Emergency Motion for Entry of an Order (I) Authorizing the Payment of Certain Taxes and Fees and (II) Granting Related Relief (Docket No. 8), Debtors Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) Continue Prepetition Insurance Coverage and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Continue to Pay Brokerage Fees and Commissions, (D) Honor the Terms of Premium Financing Agreements and Pay Premiums Thereunder, (E) Enter Into New Agreements to Finance Premiums in the Ordinary Course of Business, and (F) Maintain Their Surety Bond Program; and (II) Granting Related Relief (Docket No. 9), Debtors Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs; and (II) Granting Related Relief (Docket No. 10), Debtors Emergency Motion for Entry of an Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims in the Ordinary Course of Business; (II) Granting Administrative Expense Priority to All Outstanding Orders; and (III) Granting Related Relief (Docket No. 11), Debtors Emergency Motion for Entry of an Order (I) Restating and Enforcing the Worldwide Automatic Stay, Anti-Discrimination Provisions, and Ipso Facto Protections of the Bankruptcy Code; (II) Approving the Form and Manner of Notice Related Thereto; and (III) Granting Related Relief (Docket No. 12), Debtors Emergency Motion for Entry of Interim and Final Orders (I) Establishing Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Interests of MLN US TopCo Inc. and (II) Granting Related Relief (Docket No. 13), Debtors Emergency Motion for Entry of an Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer and Partner Programs and Contracts and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief (Docket No. 14), Debtors Emergency Motion for Entry of an Order (I) Authorizing Mitel Networks Corporation to Act as Foreign Representative; and (II) Granting Related Relief (Docket No. 15), Debtors Motion for Entry of an Order (I) Authorizing the (A) Rejection of the Sunnyvale Lease and (B) Abandonment of Certain Personal Property, if any, Each Effective as of the Petition Date; and (II) Granting Related Relief (Docket No. 16), Debtors Motion for Entry of an Order (I) Approving Assumption of the Atos/NICE Prepetition Agreements; and (II) Granting Related Relief (Docket No. 17), Declaration of Janine Yetter in Support of Chapter 11 Petitions and First Day Motions (Docket No. 18), Disclosure Statement for the Joint Prepackaged Chapter 11 Plan of Reorganization of MLN US HoldCo LLC and its Debtor Affiliates (Docket No. 19), Joint Prepackaged Chapter 11 Plan of Reorganization of MLN US HoldCo LLC and its Debtor Affiliates (Docket No. 20), Debtors Emergency Motion for Entry of an Order (I) Scheduling Combined Hearing on (A) Adequacy of Disclosure Statement and (B) Confirmation of Prepackaged Plan; (II) Conditionally Approving Disclosure Statement; (III) Approving Solicitation Procedures and Form and Manner of Notice of Commencement, Combined Hearing, and Objection Deadline; (IV) Fixing Deadline to Object to Disclosure Statement and Prepackaged Plan; (V) Approving Notice and Objection Procedures for the Assumption of Executory Contracts and Unexpired Leases; (VI) Conditionally (A) Directing the United States Trustee Not to Convene Section 341 Meeting of Creditors and (B) Waiving Requirement of Filing Statements of Financial Affairs, Schedules of Assets and Liabilities, and 2015.3 Reports; and (VII) Granting Related Relief (Docket No. 21), Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims, (II) Granting Adequate Protection to Prepetition Secured Parties, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (Docket No. 22), Declaration of Michael Schlappig in Support of the Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims, (II) Granting Adequate Protection to Prepetition Secured Parties, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (Docket No. 23), Order (A) Directing Joint Administration of Related Chapter 11 Cases and (B) Granting Related Relief (Docket No. 32), Order Granting Complex Chapter 11 Bankruptcy Case Treatment (Docket No. 33), Order Authorizing the Employment and Retention of Stretto, Inc. as Claims, Noticing, and Solicitation Agent (Docket No. 34), Debtors Witness and Exhibit List for Virtual Hearing on March 11, 2025 (Docket No. 36), Notice of Telephonic and Video Conference Hearing on Emergency Motions (Docket No. 37), and Debtors Agenda of Matters Set for Virtual Hearing on March 11, 2025 at 11:00 A.M. (Prevailing Central Time) (Docket No. 38) (Filed By Stretto ) (Betance, Sheryl) |
|
51 | 51
![]() MOTION to Appear Pro Hac Vice for Raymond M. Navaro (Fee Paid: $100, receipt number A25985196) Filed by Interested Party Ankura Trust Company, LLC (Prostok, Jeffrey) |
|
50 | 50
![]() MOTION to Appear Pro Hac Vice for Thomas J. Curtin (Fee Paid: $100, receipt number A25985189) Filed by Interested Party Ankura Trust Company, LLC (Prostok, Jeffrey) |
|
49 | 49
![]() MOTION to Appear Pro Hac Vice for Douglas Stephen Mintz (Fee Paid: $100, receipt number A25985153) Filed by Interested Party Ankura Trust Company, LLC (Prostok, Jeffrey) |
|
48 | 48
![]() Notice of Appearance and Request for Notice Filed by Jeffrey Philipp Prostok Filed by on behalf of Ankura Trust Company, LLC (Prostok, Jeffrey) |
|
trustee
Notice of Appearance and Request for Notice
Tue 03/11 10:52 AM
Notice of Appearance and Request for Notice Filed by Andrew Jimenez (Jimenez, Andrew) |
||
Monday, March 10, 2025 | ||
47 | 47
![]() MOTION to Appear Pro Hac Vice for John T. Weber (Fee Paid: $100, receipt number A25984572) Filed by Debtor MLN US HoldCo LLC (Higgins, John) |
|
46 | 46
![]() MOTION to Appear Pro Hac Vice for Luxiang Wang (Fee Paid: $100, receipt number A25984571) Filed by Debtor MLN US HoldCo LLC (Higgins, John) |
|
45 | 45
![]() MOTION to Appear Pro Hac Vice for Martin J. Salvucci (Fee Paid: $100, receipt number A25984570) Filed by Debtor MLN US HoldCo LLC (Higgins, John) |
|
44 | 44
![]() MOTION to Appear Pro Hac Vice for Paul A. Paterson (Fee Paid: $100, receipt number A25984569) Filed by Debtor MLN US HoldCo LLC (Higgins, John) |
|
43 | 43
![]() MOTION to Appear Pro Hac Vice for Douglas R. Keeton (Fee Paid: $100, receipt number A25984567) Filed by Debtor MLN US HoldCo LLC (Higgins, John) |
|
42 | 42
![]() MOTION to Appear Pro Hac Vice for Shafaq Hasan (Fee Paid: $100, receipt number A25984566) Filed by Debtor MLN US HoldCo LLC (Higgins, John) |
|
41 | 41
![]() MOTION to Appear Pro Hac Vice for Andrew J. Ehrlich (Fee Paid: $100, receipt number A25984565) Filed by Debtor MLN US HoldCo LLC (Higgins, John) |
|
40 | 40
![]() MOTION to Appear Pro Hac Vice for Dolan D. Bortner (Fee Paid: $100, receipt number A25984563) Filed by Debtor MLN US HoldCo LLC (Higgins, John) |
|
39 | 39
![]() MOTION to Appear Pro Hac Vice for Paul M. Basta (Fee Paid: $100, receipt number A25984560) Filed by Debtor MLN US HoldCo LLC (Higgins, John) |
|
38 | 38
![]() Agenda for Hearing on 3/11/2025 (Filed By MLN US HoldCo LLC ). (Higgins, John) |
|
37 | 37
![]() Notice of Telephonic and Video Conference Hearing on Emergency Motions . Filed by MLN US HoldCo LLC (Higgins, John) |
|
36 | 36
![]() Witness List, Exhibit List (Filed By MLN US HoldCo LLC ). (Higgins, John) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
Att: 16
![]() |
||
Att: 17
![]() |
||
Att: 18
![]() |
||
Att: 19
![]() |
||
Att: 20
![]() |
||
Att: 21
![]() |
||
Att: 22
![]() |
||
Att: 23
![]() |
||
Att: 24
![]() |
||
Att: 25
![]() |
||
Att: 26
![]() |
||
Att: 27
![]() |
||
Att: 28
![]() |
||
Att: 29
![]() |
||
Att: 30
![]() |
||
Att: 31
![]() |
||
Att: 32
![]() |
||
Att: 33
![]() |
||
Att: 34
![]() |
||
Att: 35
![]() |
||
Att: 36
![]() |
||
Att: 37
![]() |
||
35 | 35
![]() MOTION to Appear Pro Hac Vice for Lon M. Singer (Fee Paid: $100, receipt number A25984259) Filed by Creditor BTG Pactual U.S. Private Investments L.P. (Matthews, Rebecca) |
|
34 | 34
![]() Order Authorizing the Employment and Retention of Stretto, Inc. as Claims, Noticing, and Solicitation Agent . Signed on 3/10/2025. (rgs4) |
|
33 | 33
![]() Order Granting Complex Chapter 11 Bankruptcy Case Treatment . Signed on 3/10/2025. (rgs4) |
|
32 | 32
![]() Order for Joint Administration Signed on 3/10/2025 . (rgs4) |
|
31 | 31
![]() MOTION to Appear Pro Hac Vice for Matthew R. Bentley, Esq. (Fee Paid: $100, receipt number A25983136) Filed by Interested Party Wilmington Savings Fund Society, FSB as the Prepetition Senior Agent (Goodman, Brett) |
|
30 | 30
![]() MOTION to Appear Pro Hac Vice for Jeffrey R. Gleit, Esq. (Fee Paid: $100, receipt number A25983110) Filed by Interested Party Wilmington Savings Fund Society, FSB as the Prepetition Senior Agent (Goodman, Brett) |
|
29 | 29
![]() Notice of Appearance and Request for Notice Filed by Brett D Goodman Filed by on behalf of Wilmington Savings Fund Society, FSB as the Prepetition Senior Agent (Goodman, Brett) |
|
28 | 28
![]() MOTION to Appear Pro Hac Vice for Lyle Stein (Fee Paid: $100, receipt number A25983044) Filed by Creditor BTG Pactual U.S. Private Investments L.P. (Stein, Lyle) |
|
27 | 27
![]() Notice of Appearance and Request for Notice Filed by Lyle Stein Filed by on behalf of BTG Pactual U.S. Private Investments L.P. (Stein, Lyle) |
|
26 | 26
![]() MOTION to Appear Pro Hac Vice for Donald E. Rothman (Fee Paid: $100, receipt number A25982929) Filed by Creditor BTG Pactual U.S. Private Investments L.P. (Rothman, Donald) |
|
25 | 25
![]() Notice of Appearance and Request for Notice Filed by Donald E Rothman Filed by on behalf of BTG Pactual U.S. Private Investments L.P. (Rothman, Donald) |
|
24 | 24
![]() Notice of Appearance and Request for Notice Filed by Rebecca Lynn Matthews Filed by on behalf of BTG Pactual U.S. Private Investments L.P. (Matthews, Rebecca) |
|
23 | 23
![]() Declaration re: Declaration of Michael Schlappig In Support of the - Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims, (II) Granting Adequate Protection to Prepetition Secured Parties, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (Filed By MLN US HoldCo LLC ). (Higgins, John) |
|
22 | 22
![]() Emergency Motion - Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Use Cash Collateral, and (C) Grant Liens and Provide Superpriority Administrative Expense Claims, (II) Granting Adequate Protection to Prepetition Secured Parties, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief Filed by Debtor MLN US HoldCo LLC Hearing scheduled for 3/11/2025 at 11:00 AM at telephone and video conference. (Higgins, John) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
21 | 21
![]() Emergency Motion / Debtors' Emergency Motion for Entry of an Order (I) Scheduling Combined Hearing on (A) Adequacy of Disclosure Statement and (B) Confirmation of Prepackaged Plan; (II) Conditionally Approving Disclosure Statement; (III) Approving Solicitation Procedures and Form and Manner of Notice of Commencement, Combined Hearing, and Objection Deadline; (IV) Fixing Deadline to Object to Disclosure Statement and Prepackaged Plan; (V) Approving Notice and Objection Procedures for the Assumption of Executory Contracts and Unexpired Leases; (VI) Conditionally (A) Directing the United States Trustee Not to Convene Section 341 Meeting of Creditors and (B) Waiting Requirement of Filing Statements of Financial Affairs, Schedules of Assets and Liabilities, and 2015.3 Reports; and (VII) Granting Related Relief Filed by Debtor MLN US HoldCo LLC Hearing scheduled for 3/11/2025 at 11:00 AM at telephone and video conference. (Higgins, John) |
|
Att: 1
![]() |
||
20 | 20
![]() Chapter 11 Plan of Reorganization Filed by MLN US HoldCo LLC. (Higgins, John) |
|
19 | 19
![]() Disclosure Statement Filed by MLN US HoldCo LLC. (Higgins, John) |
|
18 | 18
![]() Declaration re: Declaration of Janine Yetter In Support of Chapter 11 Petitions and First Day Motions (Filed By MLN US HoldCo LLC ). (Higgins, John) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
17 | 17
![]() Motion - Debtors' Motion for Entry of an Order (I) Approving Assumption of the Atos/Nice Prepetition Agreements; and (II) Granting Related Relief Filed by Debtor MLN US HoldCo LLC (Higgins, John) |
|
Att: 1
![]() |
||
16 | 16
![]() Emergency Motion - Debtors' Motion for Entry of an Order (I) Authorizing the (A) Rejection of the Sunnyvale Lease and (B) Abandonment of Certain Personal Property, if any, Each Effective as of the Petition Date; and (II) Granting Related Relief Filed by Debtor MLN US HoldCo LLC Hearing scheduled for 3/11/2025 at 11:00 AM at telephone and video conference. (Higgins, John) |
|
Att: 1
![]() |
||
15 | 15
![]() Emergency Motion - Debtors' Emergency Motion for Entry of an Order (I) Authorizing Mitel Networks Corporation to Act as Foreign Representative; and (II) Granting Related Relief Filed by Debtor MLN US HoldCo LLC Hearing scheduled for 3/11/2025 at 11:00 AM at telephone and video conference. (Higgins, John) |
|
Att: 1
![]() |
||
14 | 14
![]() Emergency Motion - Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer and Partner Programs and Contracts and Honor Certain Prepetition Obligations Related Thereof and (II) Granting Related Releif Filed by Debtor MLN US HoldCo LLC Hearing scheduled for 3/11/2025 at 11:00 AM at telephone and video conference. (Higgins, John) |
|
Att: 1
![]() |
||
13 | 13
![]() Emergency Motion - Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Establishing Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Interests of MLN US Topco Inc. and (II) Granting Related Relief Filed by Debtor MLN US HoldCo LLC Hearing scheduled for 3/11/2025 at 11:00 AM at telephone and video conference. (Higgins, John) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
12 | 12
![]() Emergency Motion - Debtors' Emergency Motion for Entry of an Order (I) Restating and Enforcing the Worldwide Automatic Stay, Anti-Discrimination Provisions and Ipso Facto Protections of the Bankruptcy Code; (II) Approving the Form and Manner of Notice Related Thereto; and (III) Granting Related Relief Filed by Debtor MLN US HoldCo LLC Hearing scheduled for 3/11/2025 at 11:00 AM at telephone and video conference. (Higgins, John) |
|
Att: 1
![]() |
||
11 | 11
![]() Emergency Motion - Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims in the Ordinary Course of Business; (II) Granting Administrative Expense Priority to All Outstanding Orders; and (III) Granting Related Relief Filed by Debtor MLN US HoldCo LLC Hearing scheduled for 3/11/2025 at 11:00 AM at telephone and video conference. (Johnson, Michael) |
|
Att: 1
![]() |
||
10 | 10
![]() Emergency Motion - Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs; and (II) Granting Related Relief Filed by Debtor MLN US HoldCo LLC Hearing scheduled for 3/11/2025 at 11:00 AM at telephone and video conference. (English, Eric) |
|
Att: 1
![]() |
||
9 | 9
![]() Emergency Motion - Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) Continue Prepetition Insurance Coverage and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Continue to Pay Brokerage Fees and Commissions, (D) Honor the Terms of Premium Financing Agreements and Pay Premiums Thereunder, (E) Enter into New Agreements to Finance Premiums in the Ordinary Course of Business, and (F) Maintain Their Surety Bond Program; and (II) Granting Related Relief Filed by Debtor MLN US HoldCo LLC Hearing scheduled for 3/11/2025 at 11:00 AM at telephone and video conference. (English, Eric) |
|
Att: 1
![]() |
||
8 | 8
![]() Emergency Motion - Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Payment of Certain Taxes and Fees and (II) Granting Related Relief Filed by Debtor MLN US HoldCo LLC Hearing scheduled for 3/11/2025 at 11:00 AM at telephone and video conference. (Higgins, John) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
7 | 7
![]() Emergency Motion - Debtors' Emergency Motion for Entry of an Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief Filed by Debtor MLN US HoldCo LLC Hearing scheduled for 3/11/2025 at 11:00 AM at telephone and video conference. (Higgins, John) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
6 | 6
![]() Emergency Motion - Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors, (B) File a Consolidated List of the 30 Largest Unsecured Creditors and (C) Redact Certain Personality Identifiable Information; (II) Waving or Modifying the Requirement to File a List of Equity Security Holders; (III) Approving the Form and Manner of Notifying Parties of the Commencement of These Chapter 11 Cases; and (IV) Granting Related Relief Filed by Debtor MLN US HoldCo LLC Hearing scheduled for 3/11/2025 at 11:00 AM at telephone and video conference. (Higgins, John) |
|
Att: 1
![]() |
||
5 | 5
![]() Emergency Motion - Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms and Books and Records, and (D) Continue to Perform Intercompany Transactions; and (II) Granting Related Relief Filed by Debtor MLN US HoldCo LLC Hearing scheduled for 3/11/2025 at 11:00 AM at telephone and video conference. (Higgins, John) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
4 | 4
![]() Emergency Motion - Emergency Ex Parte Application for Entry of an Order Authorizing the Employment and Retention of Stretto, Inc. as Claims, Noticing, and Solicitation Agent Filed by Debtor MLN US HoldCo LLC (Higgins, John) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
3 | 3
![]() Designation of Complex Chapter 11 Bankruptcy Case (Filed By MLN US HoldCo LLC ). (Higgins, John) |
|
Att: 1
![]() |
||
2 | 2
![]() Motion for Joint Administration Filed by Debtor MLN US HoldCo LLC (Higgins, John) |
|
Att: 1
![]() |
||
trustee
Notice of Appearance and Request for Notice
Mon 03/10 8:35 AM
Notice of Appearance and Request for Notice Filed by Jayson B. Ruff (Ruff, Jayson) |
||
crditcrd
none
Mon 03/10 12:53 AM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-90090 ) [misc,volp11] (1738.00) Filing Fee. Receipt number A25981311. Fee amount $1738.00. (U.S. Treasury) |
||
Sunday, March 09, 2025 | ||
1 | 1
![]() Chapter 11 Voluntary Petition Non-Individual Fee Amount $1738 Filed by MLN US HoldCo LLC. (Higgins, John) |