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

    04/28/2026

  • 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
04/28/20263183Affidavit of Alain B. Francoeur Regarding Chapter 11 Monthly Operating Report for Filing Period March 2026 Post-Confirmation Report, and Chapter 11 Quarterly Fee Statement for Period: January 1, 2026 through March 31, 2026 Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[3181] Operating Report, [3182] Chapter 11 Quarterly Fee Statement). (Adler, Adam)
04/24/20263182Chapter 11 Quarterly Fee Statement for Period: January 1, 2026 - March 31, 2026; Fee Amount $3692 Filed by Liquidator Plan Administrator. (Solomon, Marc)
04/24/20263181Chapter 11 Monthly Operating Report for Filing Period March 2026 Post-Confirmation Report Filed by Liquidator Plan Administrator. (Solomon, Marc)
03/26/20263180Affidavit of Eladio Perez Regarding Chapter 11 Monthly Operating Report for Filing Period February 2026 Post-Confirmation Report Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[3179] Operating Report). (Adler, Adam)
03/25/20263179Chapter 11 Monthly Operating Report for Filing Period February 2026 Post-Confirmation Report Filed by Liquidator Plan Administrator. (Solomon, Marc)
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)