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

Case Information
  • Case title

    Briggs & Stratton Corporation

  • Court

    Missouri Eastern (moebke)

  • Chapter

    11

  • Judge

    Barry S. Schermer

  • Filed

    07/20/2020

  • Last Filing

    03/03/2023

  • 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: Barry S. Schermer
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

Carmody MacDonald P.C.
120 S. Central Ave.
Ste 1800
St. Louis, MO 63105
206-488-8678
Email: [email protected]

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
03/03/20232154Notice of Withdrawal of Counsel Garrett A. Soberalski by Robert Thomas Plunkert Filed by Interested Parties Employers Insurance of Wausau, Nationwide Indemnity Company. (Plunkert, Robert) (Entered: 03/03/2023)
02/07/20232153Certificate of Service of Scott M. Ewing re: Post-Confirmation Report for Briggs & Stratton Corporation for the Quarter Ending December 31, 2022 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)2152 Chapter 11 Post-Confirmation Report). (Gershbein, Evan) (Entered: 02/07/2023)
02/06/20232152Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Debtor Briggs & Stratton Corporation. (Attachments: # 1 Notes for Post Confirmation Report) (Eggmann, Robert) (Entered: 02/06/2023)
01/13/20232151Case reassigned to Judge Kathy A. Surratt-States. (Spi, C) (Entered: 01/13/2023)
12/09/20222150Certificate of Service re: 1) Post-Confirmation Report for Allmand Bros., Inc. for the Quarter Ending October 12, 2022; and 2) Post-Confirmation Report for Billy Goat Industries, Inc. for the Quarter Ending October 12, 2022 Filed by Other Professional Kurtzman Carson Consultants LLC (RE: related document(s)2147 Chapter 11 Post-Confirmation Report, 2148 Chapter 11 Post-Confirmation Report). (Gershbein, Evan) (Entered: 12/09/2022)
12/08/20222149BNC Certificate of Mailing Notice Date 12/08/2022. (Related Doc # 2146) (Admin.) (Entered: 12/08/2022)
12/08/20222148Chapter 11 Post-Confirmation Report for Case Number 20-10575 for the Quarter Ending: 10/12/2022 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert) (Entered: 12/08/2022)
12/08/20222147Chapter 11 Post-Confirmation Report for Case Number 20-43598 for the Quarter Ending: 10/12/2022 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert) (Entered: 12/08/2022)
12/06/20222146Motion and Order Approving Substitution of Attorney Rebecca E. Case on behalf of Howard Smotkin. (Geo, K) (Entered: 12/06/2022)
11/09/20222145BNC Certificate of Mailing - PDF Document Notice Date 11/09/2022. (Related Doc # 2144) (Admin.) (Entered: 11/09/2022)