0001657853-21-000053.txt : 20210702
0001657853-21-000053.hdr.sgml : 20210702
20210702162639
ACCESSION NUMBER: 0001657853-21-000053
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20210630
FILED AS OF DATE: 20210702
DATE AS OF CHANGE: 20210702
REPORTING-OWNER:
OWNER DATA:
COMPANY CONFORMED NAME: Mukherjee Anindita
CENTRAL INDEX KEY: 0001740359
FILING VALUES:
FORM TYPE: 4
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-37665
FILM NUMBER: 211070501
MAIL ADDRESS:
STREET 1: 8501 WILLIAMS ROAD
CITY: ESTERO
STATE: FL
ZIP: 33928
ISSUER:
COMPANY DATA:
COMPANY CONFORMED NAME: HERTZ GLOBAL HOLDINGS, INC
CENTRAL INDEX KEY: 0001657853
STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AUTO RENTAL & LEASING (NO DRIVERS) [7510]
IRS NUMBER: 611770902
STATE OF INCORPORATION: DE
FISCAL YEAR END: 1231
BUSINESS ADDRESS:
STREET 1: 8501 WILLIAMS ROAD
STREET 2: 3RD FLOOR
CITY: ESTERO
STATE: FL
ZIP: 33928
BUSINESS PHONE: (239) 301-7000
MAIL ADDRESS:
STREET 1: 8501 WILLIAMS ROAD
STREET 2: 3RD FLOOR
CITY: ESTERO
STATE: FL
ZIP: 33928
FORMER COMPANY:
FORMER CONFORMED NAME: Hertz Rental Car Holding Company, Inc.
DATE OF NAME CHANGE: 20151109
4
1
wf-form4_162525758703765.xml
FORM 4
X0306
4
2021-06-30
1
0001657853
HERTZ GLOBAL HOLDINGS, INC
HTZGQ
0001740359
Mukherjee Anindita
HERTZ GLOBAL HOLDINGS, INC.
8501 WILLIAMS ROAD
ESTERO
FL
33928
1
0
0
0
Common Stock
2021-06-30
4
D
0
14274
0
D
0
D
New Common Stock
2021-06-30
4
A
0
1291
0
A
1291
D
Warrant (right to buy)
13.8
2021-06-30
4
A
0
9211
0
A
2021-06-30
2050-06-30
New Common Stock
0.0
9211
D
On May 22, 2020, Hertz Global Holdings, Inc. (the "Issuer") and certain of its U.S. subsidiaries, (collectively, with the Issuer, the "Debtors"), filed voluntary petitions in the United States Bankruptcy Court for the District of Delaware (the "Bankruptcy Court") seeking relief under the provisions of Chapter 11 of Title 11 of the United States Bankruptcy Code. On June 10, 2021, the Bankruptcy Court entered an order confirming the Debtors' Second Modified Third Amended Joint Chapter 11 Plan of Reorganization (as amended, modified or supplemented from time to time, the "Plan"), and on June 30, 2021 (the "Effective Date"), the Plan became effective pursuant to its terms and the Debtors emerged from bankruptcy.
On the Effective Date, all of the Company's previously outstanding shares of common stock ("Old Common Stock"), including options, warrants, rights, restricted stock units or other securities or agreements to acquire such common stock, were cancelled and extinguished pursuant to the Plan.
The Reporting Person's share ownership reflects their forfeiture of 8,635 restricted stock units on May 5, 2020.
Pursuant to the terms of the Plan, on the Effective Date all holders of the Old Common Stock received, in the aggregate, (i) $1.53 per share; and (ii) their pro rata share of common stock ("New Common Stock") representing 3% of the shares of the reorganized Company (subject to dilution for warrants and a new management incentive plan).
Pursuant to the terms of the Plan, on the Effective Date, certain holders, including the Reporting Person, received a distribution of 30-year warrants for 18% of the shares of New Common Stock of the reorganized Company (subject to dilution by the issuance of shares pursuant to a new management incentive plan) with an exercise price based on a total equity value of $6.5 billion.
The 30-year warrants expire on June 30, 2051. For technical reasons, this Form 4 displays a date of June 30, 2050, which should be read as June 30, 2051.
The Reporting Person resigned as a director of the Issuer effective June 30, 2021. As a result, the Reporting Person is no longer subject to Section 16 in connection with transactions in the securities of the Company and therefore will no longer report any such transactions on Form 4 and Form 5.
Matthew Potalivo, by Power of Attorney on behalf of Anindita Mukherjee
2021-07-02