Docket Entries by Month
There are 355 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Nov 3, 2023 | 350 | Witness List, Exhibit List (Filed By Diebold Holding Company, Inc. ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Peguero, Kristhy) (Entered: 11/03/2023) | ||
Nov 5, 2023 | 351 | Emergency Motion of Jackson Walker LLP for Entry of an Order Continuing Hearing on Final Fee Application and Granting Related Relief Filed by Debtor Diebold Holding Company, Inc. (Attachments: # 1 Proposed Order) (Cavenaugh, Matthew) (Entered: 11/05/2023) | ||
Nov 6, 2023 | 352 | Order Granting Emergency Motion of Jackson Walker LLP for Entry of an Order Continuing Hearing on Final Fee Application and Granting Related Relief (Related Doc # 351) Signed on 11/6/2023. (TylerLaws) (Entered: 11/06/2023) | ||
Nov 7, 2023 | 353 | Affidavit Re: (Supplemental) of Paul Pullo Regarding Notice of Effective Date of Debtors' Second Amended Joint Prepackaged Chapter 11 Plan of Reorganization. (related document(s):307 Notice). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) (Entered: 11/07/2023) | ||
Nov 8, 2023 | 354 | BNC Certificate of Mailing. (Related document(s):352 Order on Emergency Motion) No. of Notices: 18. Notice Date 11/08/2023. (Admin.) (Entered: 11/08/2023) | ||
Nov 9, 2023 | 355 | Affidavit Re: Mailings for the Period from October 31, 2023 through November 2, 2023. (related document(s):34 Generic Order, 167 Notice, 349 Notice). Filed by Kroll Restructuring Administration LLC (Attachments: # 1 Affidavit of October 31 # 2 Affidavit of November 2)(Steele, Benjamin) (Entered: 11/09/2023) | ||
Nov 13, 2023 | 356 | Debtors Master Service List (Filed By Diebold Holding Company, Inc. ). (Argeroplos, Victoria) (Entered: 11/13/2023) | ||
Nov 15, 2023 | 357 | Affidavit Re: of Nataly Diaz Regarding Emergency Motion of Jackson Walker LLP for Entry of an Order Continuing Hearing on Final Fee Application and Granting Related Relief, and Order Granting Emergency Motion of Jackson Walker LLP for Entry of an Order Continuing Hearing on Final Fee Application and Granting Related Relief. (related document(s):351 Emergency Motion, 352 Order on Emergency Motion). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) (Entered: 11/15/2023) | ||
Nov 16, 2023 | 358 | Motion for Final Decree Filed by Debtor Diebold Holding Company, Inc. (Attachments: # 1 Proposed Order Final Decree) (Argeroplos, Victoria) (Entered: 11/16/2023) | ||
Nov 29, 2023 | 359 | Affidavit Re: of Victor Wong Regarding Reorganized Debtors' Motion for Entry of a Final Decree Closing Certain of the Chapter 11 Cases. (related document(s):358 Final Decree). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) (Entered: 11/29/2023) | ||
Show 10 more entries Loading... | ||||
Jan 2 | 370 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/11/2023 (Filed By Diebold Self-Service Systems ). (Peguero, Kristhy) (Entered: 01/02/2024) | ||
Jan 2 | 371 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/11/2023 (Filed By Diebold SST Holding Company, LLC ). (Peguero, Kristhy) (Entered: 01/02/2024) | ||
Jan 2 | 372 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/11/2023 (Filed By Griffin Technology, Incorporated ). (Peguero, Kristhy) (Entered: 01/02/2024) | ||
Jan 2 | 373 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/11/2023 (Filed By Impexa, LLC ). (Peguero, Kristhy) (Entered: 01/02/2024) | ||
Jan 2 | 374 | Additional Attachments Re: Post-Confirmation Report Supporting Documents (related document(s):365 Chapter 11 Post-Confirmation Report, 366 Chapter 11 Post-Confirmation Report, 367 Chapter 11 Post-Confirmation Report, 368 Chapter 11 Post-Confirmation Report, 369 Chapter 11 Post-Confirmation Report, 370 Chapter 11 Post-Confirmation Report, 371 Chapter 11 Post-Confirmation Report, 372 Chapter 11 Post-Confirmation Report, 373 Chapter 11 Post-Confirmation Report) (Filed By Diebold Holding Company, Inc. ).(Related document(s):365 Chapter 11 Post-Confirmation Report, 366 Chapter 11 Post-Confirmation Report, 367 Chapter 11 Post-Confirmation Report, 368 Chapter 11 Post-Confirmation Report, 369 Chapter 11 Post-Confirmation Report, 370 Chapter 11 Post-Confirmation Report, 371 Chapter 11 Post-Confirmation Report, 372 Chapter 11 Post-Confirmation Report, 373 Chapter 11 Post-Confirmation Report) (Peguero, Kristhy) (Entered: 01/02/2024) | ||
Jan 22 | 375 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2023 (Filed By Diebold Holding Company, Inc. ). (Peguero, Kristhy) (Entered: 01/22/2024) | ||
Jan 22 | 376 | Additional Attachments Re: Post-Confirmation Report Supporting Documents (related document(s):375 Chapter 11 Post-Confirmation Report) (Filed By Diebold Holding Company, Inc. ).(Related document(s):375 Chapter 11 Post-Confirmation Report) (Peguero, Kristhy) (Entered: 01/22/2024) | ||
Feb 5 | Hearing Reset (Related document(s):175 Motion to Dismiss Case) Hearing scheduled for 3/18/2024 at 10:30 AM at Houston, Courtroom 404 (MI). (SierraThomasAnderson) (Entered: 02/05/2024) | |||
Feb 5 | 377 | Refund Order (Related document(s): Case 23-3264 ECF 20 Courtroom Minutes) Signed on 2/5/2024 (SierraThomasAnderson) Modified on 2/5/2024 (TylerLaws). (Entered: 02/05/2024) | ||
Feb 7 | 378 | BNC Certificate of Mailing. (Related document(s):377 Generic Order) No. of Notices: 19. Notice Date 02/07/2024. (Admin.) (Entered: 02/07/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every other weekday morning.
Acbel Polytech Inc. |
---|
Accenture International Limited |
Alexander Mann Solutions Corporation |
Arcatech Systems |
Cameron County |
Cennox Inc. |
CITY OF GARLAND, GARLAND ISD, CARROLTON-FARMERS BR |
Clinton Electronics Corporation |
COLLIN COUNTY TAX ASSESSOR/COLLECTOR |
Cypress Fairbanks ISD |
Defy Security LLC |
Dormakaba USA Inc. |
Element Fleet Corporation |
Ernst & Young LLP |
Harris County et al. |
Diebold Holding Company, Inc.
50 Executive Parkway
Hudson, OH 44236
SUMMIT-OH
Tax ID / EIN: xx-xxx3478
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
Matthew C. Corcoran
Jones Day
325 John H. McConnell Blvd.
Suite 600
Columbus, OH 43215
(614) 281-3822
Email: mccorcoran@jonesday.com
Kristhy M Peguero
Jackson Walker LLP
1401 McKinney St
Ste 1900
Houston, TX 77010
713-752-4440
Email: kpeguero@jw.com
Diebold Nixdorf Holding Company, Inc.
OUTSIDE U. S.
Matthew D Cavenaugh
(See above for address)
Diebold Global Finance Corporation
50 Executive Parkway
Hudson, OH 44236
SUMMIT-OH
Tax ID / EIN: xx-xxx2596
Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Diebold Nixdorf Canada, Limited
50 Executive Parkway
Hudson, OH 44236
SUMMIT-OH
Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Diebold Nixdorf, Incorporated
50 Executive Parkway
Hudson, OH 44236
SUMMIT-OH
Tax ID / EIN: xx-xxx3970
Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Diebold Nixdorf Technology Finance, LLC
50 Executive Parkway
Hudson, OH 44236
SUMMIT-OH
Tax ID / EIN: xx-xxx9709
Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Diebold Self-Service Systems
50 Executive Parkway
Hudson, OH 44236
SUMMIT-OH
Tax ID / EIN: xx-xxx8298
Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Diebold SST Holding Company, LLC
50 Executive Parkway
Hudson, OH 44236
SUMMIT-OH
Tax ID / EIN: xx-xxx3595
Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Griffin Technology, Incorporated
OUTSIDE U. S.
Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Impexa, LLC
9595 Six Pines Drive
Bld 8, Level 2, Suite 8210
The Woodlands, TX 77380
MONTGOMERY-TX
Tax ID / EIN: xx-xxx1963
Matthew D Cavenaugh
(See above for address)
Kristhy M Peguero
(See above for address)
Diebold Canada Holding Company, Inc.
OUTSIDE U. S.
Kristhy M Peguero
(See above for address)
US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
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 | Name = parent case | Chapter | Case # |
---|---|---|---|
Jun 1, 2023 | Diebold Nixdorf, Incorporated | 11 | 4:2023bk90605 |
Jun 1, 2023 | Diebold Nixdorf Technology Finance, LLC | 11 | 4:2023bk90603 |
Jun 1, 2023 | Diebold Holding Company, Inc. | 11 | 4:2023bk90602 |
Jun 1, 2023 | Griffin Technology Incorporated | 11 | 9:2023bk90612 |
Jun 1, 2023 | Diebold Nixdorf Canada, Limited | 11 | 9:2023bk90610 |
Jun 1, 2023 | Diebold SST Holding Company, LLC | 11 | 9:2023bk90609 |
Jun 1, 2023 | Diebold Canada Holding Company Inc. | 11 | 9:2023bk90608 |
Jun 1, 2023 | Diebold Self-Service Systems | 11 | 9:2023bk90607 |
Jun 1, 2023 | Diebold Global Finance Corporation | 11 | 9:2023bk90606 |
Jun 1, 2023 | Diebold Nixdorf, Incorporated | 11 | 9:2023bk90605 |
Jun 1, 2023 | Diebold Nixdorf Technology Finance, LLC | 11 | 9:2023bk90603 |
Jun 1, 2023 | Griffin Technology Incorporated | 11 | 4:2023bk90612 |
Jun 1, 2023 | Diebold Nixdorf Canada, Limited | 11 | 4:2023bk90610 |
Jun 1, 2023 | Diebold SST Holding Company, LLC | 11 | 4:2023bk90609 |
Jun 1, 2023 | Diebold Canada Holding Company Inc. | 11 | 4:2023bk90608 |