Remington Outdoor Company, Inc.
11
Clifton R. Jessup Jr.
07/27/2020
04/28/2025
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 |
---|---|---|
04/28/2025 | 3110 | Chapter 11 Quarterly Fee Statement for Period: January 1, 2025 - March 31, 2025; Fee Amount $3590 Filed by Liquidator Plan Administrator. (Meek, Derek) |
04/28/2025 | 3109 | Chapter 11 Monthly Operating Report for Filing Period March 2025 Post-Confirmation Report Filed by Liquidator Plan Administrator. (Meek, Derek) |
04/27/2025 | 3108 | BNC Certificate of Notice (RE: related document(s)[3106] Notice and Order). Notice Date 04/27/2025. (Admin.) |
04/25/2025 | 3107 | 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 09/10/2025 at 10:00 AM at Huntsville Courtroom I (CRJ) Huntsville. (scm) |
04/25/2025 | 3106 | Order Continuing Status Conference on Objection to Proof of Claim No. 1207 and Related Joinder Signed on 4/25/2025. (ksv) |
04/24/2025 | 3105 | Status Report Filed by Interested Party National Fire & Marine Insurance Company (RE: related document(s)[3091] Order (Generic), [3104] Order (Generic)). (Ames, Andrew) |
04/22/2025 | 3104 | Order Requiring Status Report Signed on 4/22/2025. (tcw) |
04/18/2025 | 3103 | Affidavit 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) |
03/31/2025 | 3102 | Chapter 11 Monthly Operating Report for Filing Period February 2025 Post-Confirmation Report Filed by Liquidator Plan Administrator. (Meek, Derek) |
03/12/2025 | 3101 | Affidavit 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) |