Remington Outdoor Company, Inc.
11
Clifton R. Jessup Jr.
07/27/2020
08/19/2025
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 |
---|---|---|
08/19/2025 | 3140 | Courtroom 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) |
08/19/2025 | 3139 | Order Continuing Status Conference On Objection To Proof of Claim No. 1207 and Related Joinder Signed on 8/19/2025. (tcw) |
08/19/2025 | 3138 | Status Report Filed by Interested Party National Fire & Marine Insurance Company (RE: related document(s)[3106] Notice and Order). (Ames, Andrew) |
08/06/2025 | 3137 | Order 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) |
08/06/2025 | 3136 | Order Approving Plan Administrator's Motion For Order Enforcing Agreement For Sale of Stock (Related Doc # [3125]) Signed on 8/6/2025. (tcw) |
08/05/2025 | 3134 | Affidavit 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) |
08/05/2025 | 3133 | Affidavit 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) |
08/04/2025 | 3132 | Hearing 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) |
08/01/2025 | 3131 | Amended 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) |
08/01/2025 | 3130 | Affidavit 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) |