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

    04/28/2025

  • 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
04/28/20253110Chapter 11 Quarterly Fee Statement for Period: January 1, 2025 - March 31, 2025; Fee Amount $3590 Filed by Liquidator Plan Administrator. (Meek, Derek)
04/28/20253109Chapter 11 Monthly Operating Report for Filing Period March 2025 Post-Confirmation Report Filed by Liquidator Plan Administrator. (Meek, Derek)
04/27/20253108BNC Certificate of Notice (RE: related document(s)[3106] Notice and Order). Notice Date 04/27/2025. (Admin.)
04/25/20253107Courtroom 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 09/10/2025 at 10:00 AM at Huntsville Courtroom I (CRJ) Huntsville. (scm)
04/25/20253106Order Continuing Status Conference on Objection to Proof of Claim No. 1207 and Related Joinder Signed on 4/25/2025. (ksv)
04/24/20253105Status Report Filed by Interested Party National Fire & Marine Insurance Company (RE: related document(s)[3091] Order (Generic), [3104] Order (Generic)). (Ames, Andrew)
04/22/20253104Order Requiring Status Report Signed on 4/22/2025. (tcw)
04/18/20253103Affidavit of Engels Medina Regarding Chapter 11 Monthly Operating Report for Filing Period February 2025 Post-Confirmation Report Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[3102] Operating Report). (Adler, Adam)
03/31/20253102Chapter 11 Monthly Operating Report for Filing Period February 2025 Post-Confirmation Report Filed by Liquidator Plan Administrator. (Meek, Derek)
03/12/20253101Affidavit of Eladio Perez Regarding Order Approving Notice of Withdrawal Filed by Other Professional Kroll Restructuring Administration, LLC (RE: related document(s)[3099] Order Approving). (Adler, Adam)