Diebold Holding Company, Inc. and Diebold Nixdorf Holding Company, Inc.
11
David R Jones
06/01/2023
09/21/2023
Yes
v
COMPLX, LEAD, COMPLX, APPEAL, APPEAL_NAT |
Assigned to: Bankruptcy Judge David R Jones Chapter 11 Voluntary Asset |
|
Debtor Diebold Holding Company, Inc.
50 Executive Parkway Hudson, OH 44236 SUMMIT-OH Tax ID / EIN: 34-1653478 |
represented by |
Victoria Nicole Argeroplos
Jackson Walker LLP 1401 McKinney Street Suite 1900 Houston, TX 77010 713-752-4334 Fax : 713-308-4134 Email: vargeroplos@jw.com Matthew D Cavenaugh
Jackson Walker LLP 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4200 Email: mcavenaugh@jw.com Kristhy M Peguero
Jackson Walker LLP 1401 McKinney St Ste 1900 Houston, TX 77010 713-752-4440 Email: kpeguero@jw.com |
Debtor Diebold Nixdorf Holding Company, Inc.
OUTSIDE U. S. |
represented by |
Matthew D Cavenaugh
(See above for address) |
Debtor Diebold Global Finance Corporation
50 Executive Parkway Hudson, OH 44236 SUMMIT-OH Tax ID / EIN: 34-1402596 |
represented by |
Matthew D Cavenaugh
(See above for address) |
Debtor Diebold Nixdorf Canada, Limited
50 Executive Parkway Hudson, OH 44236 SUMMIT-OH |
represented by |
Matthew D Cavenaugh
(See above for address) |
Debtor Diebold Nixdorf, Incorporated
50 Executive Parkway Hudson, OH 44236 SUMMIT-OH Tax ID / EIN: 34-0183970 |
represented by |
Matthew D Cavenaugh
(See above for address) |
Debtor Diebold Nixdorf Technology Finance, LLC
50 Executive Parkway Hudson, OH 44236 SUMMIT-OH Tax ID / EIN: 86-2169709 |
represented by |
Matthew D Cavenaugh
(See above for address) |
Debtor Diebold Self-Service Systems
50 Executive Parkway Hudson, OH 44236 SUMMIT-OH Tax ID / EIN: 34-1658298 |
represented by |
Matthew D Cavenaugh
(See above for address) |
Debtor Diebold SST Holding Company, LLC
50 Executive Parkway Hudson, OH 44236 SUMMIT-OH Tax ID / EIN: 34-1853595 |
represented by |
Matthew D Cavenaugh
(See above for address) |
Debtor Griffin Technology, Incorporated
OUTSIDE U. S. |
represented by |
Matthew D Cavenaugh
(See above for address) |
Debtor Impexa, LLC
9595 Six Pines Drive Bld 8, Level 2, Suite 8210 The Woodlands, TX 77380 MONTGOMERY-TX Tax ID / EIN: 82-1851963 |
represented by |
Matthew D Cavenaugh
(See above for address) |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Vianey Garza
DOJ-Ust 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4663 Email: vianey.garza@usdoj.gov Ha Minh Nguyen
Office of the United States Trustee 515 Rusk St Ste 3516 Houston, TX 77002 202-590-7962 Email: ha.nguyen@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/21/2023 | 319 | Record Transmitted under Rule 8010(b). On 09/21/2023, the appeal was transmitted to the U.S. District Court, assigned Judge George C Hanks, Jr, Civil Action 4:23-cv-02776. All appellate filings must now be made in the United States District Court with the civil action caption and case number. (Related document(s):[280] Notice of Appeal) (HortenciaLerma) |
09/18/2023 | 318 | Affidavit Re: Mailings for the Period from August 25, 2023 through September 12, 2023. (related document(s):[34] Generic Order, [167] Notice, [312] Application for Compensation, [313] Application for Compensation, [314] Application for Compensation). Filed by Kroll Restructuring Administration LLC (Attachments: # (1) Affidavit of August 25, September 5 and 6 # (2) Affidavit of September 7 # (3) Affidavit of September 8)(Steele, Benjamin) |
09/14/2023 | 317 | Debtors Master Service List (Filed By Diebold Holding Company, Inc. ). (Peguero, Kristhy) (Entered: 09/14/2023) |
09/14/2023 | 316 | Docketed in Error - Notice of Deficiency Regarding a Bankruptcy Appeal (Related document(s):[280] Notice of Appeal) (HortenciaLerma) Modified on 9/19/2023 (HortenciaLerma). |
09/11/2023 | 315 | Affidavit Re: Mailings for the Period from August 3, 2023 through August 17, 2023. (related document(s):34 Generic Order, 167 Notice, 219 Notice). Filed by Kroll Restructuring Administration LLC (Attachments: # 1 Affidavit of August 3 and 8 # 2 Affidavit of August 11 and 14 # 3 Affidavit of August 17)(Steele, Benjamin) (Entered: 09/11/2023) |
09/08/2023 | 314 | Application for Compensation First and Final Fee Application For Allowance of Compensation and Reimbursement of Expenses Incurred By FTI Consulting, Inc., as Financial Advisor to the Debtors and Debtors in Possession For The Period June 1, 2023 Through July 12, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # (1) Proposed Order) (Peguero, Kristhy) |
09/07/2023 | 313 | Application for Compensation Ducera Partners LLC's First and Final Fee Application For Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors For The Period From June 1, 2023 Through July 12, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # (1) Proposed Order) (Peguero, Kristhy) |
09/07/2023 | 312 | Application for Compensation Jones Day's First and Final Fee Application For Allowance and Payment of Fees and Expenses as Counsel to the Debtors For The Period From June 1, 2023 Through July 12, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # (1) Proposed Order) (Peguero, Kristhy) |
08/24/2023 | 311 | Appellee Designation of Contents for Inclusion in Record of Appeal (related document(s):[280] Notice of Appeal). (Peguero, Kristhy) |
08/23/2023 | 310 | Affidavit Re: Mailings for the Period from August 9, 2023 through August 15, 2023. (related document(s):[294] Notice, [307] Notice). Filed by Kroll Restructuring Administration LLC (Attachments: # (1) Affidavit of August 9 # (2) Affidavit of August 14)(Steele, Benjamin) |