Missouri Eastern Bankruptcy Court

Case number: 4:20-bk-43597 - Briggs & Stratton Corporation - Missouri Eastern Bankruptcy Court

Case Information
Case title
Briggs & Stratton Corporation
Chapter
11
Judge
Kathy A Surratt-States
Filed
07/20/2020
Last Filing
03/19/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, MEGA




U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 20-43597

Assigned to: Kathy A Surratt-States
Chapter 11
Voluntary
Asset


Date filed:  07/20/2020
Plan confirmed:  12/18/2020
341 meeting:  09/02/2020
Deadline for filing claims:  10/07/2020
Deadline for filing claims (govt.):  01/19/2021
Deadline for objecting to discharge:  11/02/2020

Debtor

Briggs & Stratton Corporation

PO Box 702
Milwaukee, WI 53201
MILWAUKEE-WI
Tax ID / EIN: 39-0182330
dba
Briggs & Stratton Power Products Group LLC

dba
Briggs & Stratton Power Products LLC

dba
Briggs & Stratton Power Products Group


represented by
Lauren Z. Alexander

Weil, Gotshal & Manges LLP
1395 Brickell Avenue
Miami, FL 33131
305-577-3177
Email: [email protected]

Ronit J. Berkovich

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Email: [email protected]

Corey D. Berman

Weil, Gotshal & Manges LLP
1395 Brickell Avenue
Miami, FL 33131
305-577-3177
Email: [email protected]

Eli Blechman

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8000
Fax : (212) 310-8007
Email: [email protected]

Andrew Citron

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Email: [email protected]

Neal W. Cohen

Halperin Battaglia Benzija, LLP
40 Wall Street
37th Floor
New York, NY 10005
212-765-9100
Fax : 212-765-0964
Email: [email protected]

Lindsay Combs

Carmody MacDonald P.C.
120 S. Central Ave., Ste. 1800
Suite 1800
St. Louis
St. louis, MO 63105
314-854-8600
Email: [email protected]

Scott Ian Davidson

King & Spalding LLP
1185 Avenue of the Americas
New York, NY 10036
212-556-2164
Fax : 212-556-2222
Email: [email protected]

Angela L Drumm

Carmody MacDonald P.C.
120 S. Central Ave., Suite 1800
St. Louis, MO 63105
314-854-8600
Email: [email protected]

Robert E. Eggmann

Carmody MacDonald P.C.
120 South Central Avenue, Suite 1800
Clayton, MO 63105
314-854-8600
Fax : 314-854-8660
Email: [email protected]

Carrie E Essenfeld

Halperin Battaglia Benzija LLP
40 Wall Street
37th Floor
New York, NY 10005
(212) 765-9100
Email: [email protected]

Julie D Goldberg

Halperin Battaglia Benzija LLP
40 Wall Street
37th Floor
New York, NY 10005
(212) 765-9100
Fax : (212) 765-0964
Email: [email protected]

Alan D Halperin

Halperin Battaglia Benzija LLP
40 Wall Street
37th Floor
New York, NY 10005
(212) 765-9100
Email: [email protected]

Debora A. Hoehne

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Email: [email protected]

Dormie Yu Heng Ko

Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C.
919 Third Avenue
New York, NY 10022
212-935-3000
Email: [email protected]
TERMINATED: 11/07/2022

Christopher J. Lawhorn

Carmody MacDonald P.C.
120 South Central Ave.
Suite 1800
Clayton, MO 63105
(314) 854-8600
Email: [email protected]

Martha E. Martir

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Email: [email protected]

Timothy C Mohan

Foley & Lardner LLP
600 17th Street
Suite 2020S
Denver, CO 80202
720-437-2014
Fax : 720-437-2200
Email: [email protected]

Matthew Murray

40 Wall Street, 37th Floor
New York, NY 10005
(212) 765-9100
Email: [email protected]

Janiel Jodi-ann Myers

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8077
Email: [email protected]

Nicholas J. Pappas

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Email: [email protected]

Lauren Richards

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8000
Fax : (212) 310-8007
Email: [email protected]

Thomas H Riske

Carmody MacDonald P.C.
120 South Central Ave., Ste. 1800
St. Louis, MO 63105
314-854-8600
Fax : 314-854-8660
Email: [email protected]

Edward Soto

Weil, Gotshal & Manges LLP
1395 Brickell Avenue
Miami, FL 33131
305-577-3177
Email: [email protected]

Danielle A. Suberi

6932 Garner Avenue
Saint Louis, MO 63139
404-918-7801
Email: [email protected]
TERMINATED: 01/25/2021

Scott P Vaughn

King & Spalding LLP
1700 Pennsylvania Avenue, NW, 2nd Floor
Washington, DC 20006-4707
(202) 737-0500
Fax : (202) 626-3737
Email: [email protected]

U.S. Trustee

Office of the US Trustee

111 S. 10th St. Rm 6.353
St. Louis, MO 63102

represented by
Sirena T Wilson

Office of U.S. Trustee
111 South 10th Street
Suite 6.353
St. Louis, MO 63102
314-539-2976
Email: [email protected]

Creditor Committee

Official Unsecured Creditors Committee
represented by
Andrew M. Carty

Brown Rudnick LLP
7 Times Square
New York, NY 10036
212-209-4959
Fax : 212-938-2928
Email: [email protected]

Oksana Lashko

Brown Rudnick LLP
Seven Times Square
New York, NY 10036
212-209-4876
Fax : 212-938-2876
Email: [email protected]
TERMINATED: 06/21/2022

Alexander L Moen

Doster, Ullom & Boyle, LLC
16150 Main Circle Drive
Suite 250
Chesterfield, MO 63017
636-532-0042
Fax : 636-532-1082
Email: [email protected]

James W. Stoll

Brown Rudnick LLP
One Financial Center
Boston, MA 02111
617-856-8262
Fax : 617-289-0425
Email: [email protected]
TERMINATED: 10/15/2020

Gregory D Willard

Doster Ullom & Boyle LLC
16150 Main Circle Drive, Suite 250
St Louis, MO 63017
636-532-0042
Fax : 636-532-1082
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/19/20242173Docket Text
Notice: Tara LeDay, from McCreay, Veselka, Bragg & Allen, will no longer receive service using the CM/ECF system. If McCreay, Veselka, Bragg & Allen is to receive notice, service must be made by other means. (pot, t) (Entered: 03/19/2024)
03/18/20242172Docket Text
Notice: Arthur Steinberg, from King & Spalding, will no longer receive service using the CM/ECF system. If King & Spalding is to receive notice, service must be made by other means. (pot, t) (Entered: 03/18/2024)
03/15/20242171Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert) (Entered: 03/15/2024)
03/14/20242170Docket Text
Notice and of Unclaimed Property and Reversion of Certain Distributions to the Estate Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)1485 Resend Document (RE: related document(s)1484 Order (Generic)), 1538 Notice and of (I) Entry of Order Confirming Second Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors and (II) Occurrence Effective Date Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)1485 Resend Document (RE: related document(s)1484 Order (Generic))).). (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Eggmann, Robert) (Entered: 03/14/2024)
03/08/20242169Docket Text
Response to Mr. Ciesla with Exhibit Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)2167 Correspondence Filed by Interested Party Gary Ciesla.). (Attachments: # 1 Exhibit) (Riske, Thomas) (Entered: 03/08/2024)
03/01/20242168Docket Text
Notice: Raymond James Urbanik, attorney of record for Exmark Manufacturing Company Inc, will no longer receive service using the CM/ECF system. If Exmark Manufacturing Company Inc is to receive notice, service must be made by other means. (Egg, M) (Entered: 03/01/2024)
02/27/20242167Docket Text
Correspondence Filed by Interested Party Gary Ciesla . (Zup, J) (Entered: 02/29/2024)
02/23/20242166Docket Text
Notice of Appearance and Request for Notice by Caleb M. Lewis Filed by Creditor Missouri Department of Labor. (Lewis, Caleb) (Entered: 02/23/2024)
02/02/20242165Docket Text
Certificate of Service re: Post-Confirmation Report for Briggs & Stratton Corporation for the Quarter Ending December 31, 2023 Filed by Other Professional Kurtzman Carson Consultants LLC (RE: related document(s)2164 Chapter 11 Post-Confirmation Report). (Gershbein, Evan) (Entered: 02/02/2024)
01/29/20242164Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert) (Entered: 01/29/2024)