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

    08/19/2025

  • 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
08/19/20253140Courtroom 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 01/22/2026 at 10:00 AM at Huntsville Courtroom I (CRJ) Huntsville. (scm)
08/19/20253139Order Continuing Status Conference On Objection To Proof of Claim No. 1207 and Related Joinder Signed on 8/19/2025. (tcw)
08/19/20253138Status Report Filed by Interested Party National Fire & Marine Insurance Company (RE: related document(s)[3106] Notice and Order). (Ames, Andrew)
08/06/20253137Order Approving Plan Administrator's Amended Motion To Destroy Property of The Estate, Consisting of Documents and Business Records and For Relief From The Document Preservation Order (Related Doc #[3131]) Signed on 8/6/2025. (tcw)
08/06/20253136Order Approving Plan Administrator's Motion For Order Enforcing Agreement For Sale of Stock (Related Doc # [3125]) Signed on 8/6/2025. (tcw)
08/05/20253134Affidavit of Service of Ishrat Khan Regarding Plan Administrator's 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)[3131] Amended Motion to Destroy Property of the Estate, Consisting of Documents and Business Records and for Relief from the Document Preservation Order). (Adler, Adam)
08/05/20253133Affidavit of Amy Castillo Regarding Plan Administrators Motion for Order Enforcing Agreement for Sale of Stock, and Notice of Hearing Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[3125] Motion to Enforce Plan Administrator's Motion for Order Enforcing Agreement for Sale of Stock (Re Item:[3081] Order on Motion To Sell Property Free and Clear of Liens), [3126] Notice of Hearing). (Adler, Adam)
08/04/20253132Hearing Scheduled (RE: related document(s)[3131] Motion filed by Liquidator Plan Administrator). Hearing scheduled 8/6/2025 at 10:00 AM at United States Courthouse, 660 Gallatin St SW, Courtroom I (CRJ) Huntsville. (tcw)
08/01/20253131Amended Motion to Destroy Property of the Estate, Consisting of Documents and Business Records and for Relief from the Document Preservation Order Filed by Liquidator Plan Administrator (Meek, Derek)
08/01/20253130Affidavit of Service of Nelson Crespin Regarding Chapter 11 Monthly Operating Order Form for Filing Period Ending June 30, 2025 Post-Confirmation Report, and Chapter 11 Quarterly Fee Statement for Period: April 1, 2025 through June 30, 2025 Filed by Other Professional Kroll Restructuring Administration LLC (RE: related document(s)[3123] Operating Report, [3124] Chapter 11 Quarterly Fee Statement). (Adler, Adam)