|
Assigned to: Kathy A Surratt-States Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/19/2024 | 2173 | Docket 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) |
03/18/2024 | 2172 | Docket 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) |
03/15/2024 | 2171 | Docket 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) |
03/14/2024 | 2170 | Docket 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) |
03/08/2024 | 2169 | Docket 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) |
03/01/2024 | 2168 | Docket 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) |
02/27/2024 | 2167 | Docket Text Correspondence Filed by Interested Party Gary Ciesla . (Zup, J) (Entered: 02/29/2024) |
02/23/2024 | 2166 | Docket 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) |
02/02/2024 | 2165 | Docket 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) |
01/29/2024 | 2164 | Docket 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) |