Remington Outdoor Company, Inc.
11
Clifton R. Jessup Jr.
07/27/2020
01/28/2025
Yes
v
CLMAGT, NOCLOSE, JNTADMN, LEAD |
Assigned to: Clifton R. Jessup Jr. Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/28/2025 | 3095 | Affidavit 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) |
01/15/2025 | 3094 | Chapter 11 Quarterly Fee Statement for Period: October 1, 2024 - December 31, 2024; Fee Amount $3926 Filed by Liquidator Plan Administrator. (Roberts, James) |
01/15/2025 | 3093 | Chapter 11 Monthly Operating Report for Filing Period December 2024 Post-Confirmation Report Filed by Liquidator Plan Administrator. (Roberts, James) |
01/10/2025 | 3092 | Courtroom 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) |
01/10/2025 | 3091 | Order Continuing Status Conference On Objection To Proof of Claim No. 1207 and Related Joinder Signed on 1/10/2025. (tcw) |
01/10/2025 | 3090 | Status Report Filed by Interested Party National Fire & Marine Insurance Company (RE: related document(s)[3079] Order (Generic)). (Ames, Andrew) |
12/19/2024 | 3089 | Affidavit 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) |
12/09/2024 | 3088 | Chapter 11 Monthly Operating Report for Filing Period November 2024 Post-Confirmation Report Filed by Liquidator Plan Administrator. (Roberts, James) |
12/09/2024 | 3087 | Chapter 11 Monthly Operating Report for Filing Period October 2024 Post-Confirmation Report Filed by Liquidator Plan Administrator. (Roberts, James) |
11/05/2024 | 3086 | Affidavit 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) |