Case number: 5:20-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

    02/24/2026

  • 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
02/24/20263178Affidavit of Eladio Perez Regarding Chapter 11 Monthly Operating Report for Filing Period January 2026 Post-Confirmation Report, and Order Approving Plan Administrators Motion to Extend the Termination Date of the Creditor Trust and Tort Claim Sub-Trust Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[3176] Operating Report, [3177] Order on Motion to Extend Time). (Adler, Adam)
02/19/20263177Order Approving Plan Administrator's Motion To Extend The Termination Date of the Creditor Trust and Tort Claim Sub-trust (Related Doc # [3171]) Signed on 2/19/2026. (tcw)
02/19/20263176Chapter 11 Monthly Operating Report for Filing Period January 2026 Post-Confirmation Report Filed by Liquidator Plan Administrator. (Solomon, Marc)
02/05/20263174Affidavit of Alain B. Francoeur Regarding Notice of Hearing Scheduled for February 19, 2026, at 10:00 a.m (CT) Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[3172] Notice of Hearing). (Adler, Adam)
02/04/20263173Affidavit of Alain B. Francoeur Regarding Plan Administrators Motion to Extend the Termination Date of the Creditor Trust and Tort Claim Sub-Trust Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[3171] Motion to Extend Time Plan Administrator's Motion to Extend the Termination Date of the Creditor Trust and Tort Claim Sub-Trust). (Adler, Adam)
01/30/20263172Notice of Hearing on (RE: related document(s)[3171] Motion to Extend Time filed by Liquidator Plan Administrator). Hearing scheduled 2/19/2026 at 10:00 AM at United States Courthouse, 660 Gallatin St SW, Courtroom I (CRJ) Huntsville. (dws)
01/29/20263171Motion to Extend Time Plan Administrator's Motion to Extend the Termination Date of the Creditor Trust and Tort Claim Sub-Trust Filed by Liquidator Plan Administrator (Solomon, Marc)
01/21/20263170Affidavit of Sonia Akter Regarding Chapter 11 Monthly Operating Report for Filing Period December 2025 Post-Confirmation Report, and Chapter 11 Quarterly Fee Statement for Period: October 1, 2025 through December 31, 2025 Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[3167] Operating Report, [3168] Chapter 11 Quarterly Fee Statement). (Adler, Adam)
01/20/20263169Affidavit of Sonia Akter Regarding Order Continuing Status Conference on Objection to Proof of Claim No. 1207 and Related Joinder, and Courtroom Notes Continuing Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[3165] Order (Generic), [3166] Courtroom Notes Continuing/Rescheduling). (Adler, Adam)
01/16/20263168Chapter 11 Quarterly Fee Statement for Period: October 1, 2025 - December 31, 2025; Fee Amount $3697 Filed by Liquidator Plan Administrator. (Solomon, Marc)