Remington Outdoor Company, Inc.
11
Clifton R. Jessup Jr.
07/27/2020
10/10/2025
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 |
---|---|---|
10/10/2025 | 3151 | Affidavit of Alain B. Francoeur Regarding Chapter 11 Monthly Operating Report for Filing Period August 2025 Post-Confirmation Report Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[3150] Operating Report). (Adler, Adam) |
10/01/2025 | 3150 | Chapter 11 Monthly Operating Report for Filing Period August 2025 Post-Confirmation Report Filed by Liquidator Plan Administrator. (Solomon, Marc) |
09/24/2025 | 3149 | Order Approving Withdrawal Signed on 9/24/2025 (RE: related document(s)[3147] Notice of Withdrawal As Attorney). (tcw) |
09/24/2025 | 3148 | Order Approving Withdrawal Signed on 9/24/2025 (RE: related document(s)[3146] Notice of Withdrawal As Attorney). (tcw) |
09/23/2025 | 3147 | Notice of Withdrawal as Attorney for Ironshore Specialty Insurance Company. (Heard, Kevin) |
09/23/2025 | 3146 | Notice of Withdrawal as Attorney for Laura A. Foggan. (Heard, Kevin) |
09/10/2025 | 3145 | Affidavit of Sonia Akter Regarding Chapter 11 Monthly Operating Report for Filing Period July 2025 Post-Confirmation Report Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[3142] Operating Report). (Adler, Adam) |
09/05/2025 | 3144 | Affidavit of Nelson Crespin 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)[3139] Order (Generic), [3140] Courtroom Notes Continuing/Rescheduling). (Adler, Adam) |
09/04/2025 | 3143 | Affidavitof Nelson Crespin Regarding Order Approving Plan Administrators Motion for Order Enforcing Agreement for Sale of Stock and Order Approving Plan Administrators Amended Motion to Destroy Property of the Estate, Consisting of Documents and Business Records and for Relief from the Document Preservation Order Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[3136] Order on Motion to Enforce, [3137] Order on Motion). (Adler, Adam) |
08/29/2025 | 3142 | Chapter 11 Monthly Operating Report for Filing Period July 2025 Post-Confirmation Report Filed by Liquidator Plan Administrator. (Meek, Derek) |