Case number: 8:20-bk-81688 - Remington Outdoor Company, Inc. - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    Remington Outdoor Company, Inc.

  • Court

    Alabama Northern (alnbke)

  • Chapter

    11

  • Judge

    Clifton R. Jessup Jr.

  • Filed

    07/27/2020

  • Last Filing

    01/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, NOCLOSE, JNTADMN, LEAD



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Decatur)
Bankruptcy Petition #: 20-81688-CRJ11

Assigned to: Clifton R. Jessup Jr.
Chapter 11
Voluntary
Asset


Date filed:  07/27/2020
341 meeting:  09/01/2020

Debtor

Remington Outdoor Company, Inc.

100 Electronics Boulevard SW
Huntsville, AL 35824
MADISON-AL
205-251-3000
Tax ID / EIN: 26-0174491
aka
American Heritage Arms, LLC

aka
Freedom Group, Inc.

aka
American Heritage Arms, Inc.
represented by
Damarr Butler

1625 Eye Street NW
Washington, DC 20006
202-383-5300
Email: dbutler@omm.com

D Christopher Carson

Burr & Forman LLP
420 North 20th Street, Ste 3400
Birmingham, AL 35203
205-251-3000
Fax : 205-458-5100
Email: ccarson@burr.com

James H. Haithcock, III

Burr & Forman LLP
420 North 20th Street
Ste 3400
Birmingham, AL 35203
205-458-5277
Fax : 205-714-6895
Email: jhaithco@burr.com

Rachel S. Janger

O'Melveny & Myers LLP
1625 Eye Street NW
Washington, DC 20006
202-383-5300
Email: rjanger@omm.com

Jeffrey I. Kohn

O'Melveny & Myers LLP
7 Times Square
New York, NY 10036
212-326-2000
Email: jkohn@omm.com

Hanna Lahr

Burr & Forman LLP
420 North 20th Street
Suite 3400
Birmingham, AL 35203
205-458-5462
Fax : 205-458-5100
Email: hlahr@burr.com

Derek F Meek

Burr & Forman LLP
420 North 20th Street
Suite 3400
Birmingham, AL 35203
205 251-3000
Fax : 205-458-5100
Email: dmeek@burr.com

Janine Panchok-Berry

O'Melveny & Myers LLP
7 Times Square
New York, NY 10036
212-326-2000
Email: jpanchok-berry@omm.com

James Phillip Roberts

Burr & Forman LLP
420 20th St N
Suite 3400
Birmingham, AL 35203
205-458-5322
Email: jroberts@burr.com

Gary Svirsky

Times Square Tower
7 Times Square
New York, NY 10036
212-326-2000
Email: gsvirsky@omm.com

Latest Dockets

Date Filed#Docket Text
01/28/20253095Affidavit of Eladio Perez Regarding Chapter 11 Monthly Operating Report for Filing Period December 2024 Post-Confirmation Report, and Chapter 11 Quarterly Fee Statement for Period: October 1, 2024 - December 31, 2024 Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[3093] Operating Report, [3094] Chapter 11 Quarterly Fee Statement). (Adler, Adam)
01/15/20253094Chapter 11 Quarterly Fee Statement for Period: October 1, 2024 - December 31, 2024; Fee Amount $3926 Filed by Liquidator Plan Administrator. (Roberts, James)
01/15/20253093Chapter 11 Monthly Operating Report for Filing Period December 2024 Post-Confirmation Report Filed by Liquidator Plan Administrator. (Roberts, James)
01/10/20253092Courtroom Notes Continuing/Rescheduling (RE: Doc #2943; Status Conference on Objections to Proofs of Claim and Related Joinders to Objections to Proof of Claim of National Fire) Hearing scheduled 05/05/2025 at 10:00 AM at Huntsville Courtroom I (CRJ) Huntsville. (scm)
01/10/20253091Order Continuing Status Conference On Objection To Proof of Claim No. 1207 and Related Joinder Signed on 1/10/2025. (tcw)
01/10/20253090Status Report Filed by Interested Party National Fire & Marine Insurance Company (RE: related document(s)[3079] Order (Generic)). (Ames, Andrew)
12/19/20243089Affidavit of Nelson Crespin Regarding Chapter 11 Monthly Operating Report for Filing Period October 2024 Post-Confirmation Report and Chapter 11 Monthly Operating Report for Filing Period November 2024 Post-Confirmation Report Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[3087] Operating Report, [3088] Operating Report). (Adler, Adam)
12/09/20243088Chapter 11 Monthly Operating Report for Filing Period November 2024 Post-Confirmation Report Filed by Liquidator Plan Administrator. (Roberts, James)
12/09/20243087Chapter 11 Monthly Operating Report for Filing Period October 2024 Post-Confirmation Report Filed by Liquidator Plan Administrator. (Roberts, James)
11/05/20243086Affidavit of Melissa Diaz Regarding Chapter 11 Monthly Operating Report for Filing Period September 2024, and Chapter 11 Quarterly Fee Statement for Case No 20-81688 for Filing Period July 1, 2024 to September 30, 2024 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[3083] Operating Report, [3084] Chapter 11 Quarterly Fee Statement). (Adler, Adam)