|
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
Debtor Remington Outdoor Company, Inc.
870 Remington Drive P.O. Box 1776 Madison, NC 27025 ROCKINGHAM-NC Tax ID / EIN: 26-0174491 aka Freedom Group, Inc. aka American Heritage Arms, Inc. aka American Heritage Arms, LLC |
represented by |
Gregory A. Bray
Milbank, Tweed, Hadley & McCloy LLP 2029 Century Park East 33rd Floor Los Angeles, CA 90067 US 424-386-4000 Email: [email protected] Timothy P. Cairns
Pachulski Stang Ziehl & Jones LLP 919 N. Market St., 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: [email protected] Timothy P. Cairns
Pachulski Stang Young & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: [email protected] Philip J. Gross
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Email: [email protected] Laura Davis Jones
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington, DE 19801 302 652-4100 Fax : 302-652-4400 Email: [email protected] Laura Davis Jones
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington, DE 19899-8705 302-652-4100 Fax : 302-652-4400 Email: [email protected] Laura Davis Jones
Pachulski Stang Ziehl & Jones LLP 919 North Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: [email protected] Paul Kizel
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07078 usa 973-597-2478 Fax : 973-597-2479 Email: [email protected] Thomas R. Kreller
Milbank, Tweed, Hadley & McCloy LLP 2029 Century Park East 33rd Floor Los Angeles, CA 90067 US 424-386-4000 Email: [email protected] Tyson Lomazow
Milbank Tweed Hadley & McCloy LLP 28 Liberty Street New York, NY 10005 212-530-5000 Fax : 212-530-5219 Email: [email protected] Haig M. Maghakian
Milbank, Tweed, Hadley & McCloy LLP 2029 Century Park East 33rd Floor Los Angeles, CA 90067 424.386.4449 Fax : 213.892.4749 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Juliet M. Sarkessian
U.S. Trustee's Office 844 King Street Room 2207 Lockbox #35 Wilmington, DE 19899-0035 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Prime Clerk LLC
www.primeclerk.com One Grand Central Place 60 East 42nd St, Suite 1440 New York, NY 10165 212-257-5450 |
represented by |
Benjamin Joseph Steele
Prime Clerk LLC One Grand Central Place 60 East 42nd Street Suite 1440 New York, NY 10165 212-257-5490 Fax : 212-257-5452 Email: [email protected] |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Jesse M. Harris
Fox Rothschild LLP 2000 Market Street 20th Floor Philadelphia, PA 19103 215-299-2000 Email: [email protected] Paul J. Labov
Fox Rothschild LLP 101 Park Avenue, 17th Floor New York, NY 10178 212-878-7900 Email: [email protected] Jason C. Manfrey
Fox Rothschild LLP 2000 Market Street 20th Floor Philadelphia, PA 19103-3222 215-299-2122 Fax : 215-299-2150 Email: [email protected] Michael G. Menkowitz
Fox Rothschild LLP 2000 Market Street Twentieth Floor Philadelphia, PA 19103-3222 215-299-2756 Fax : 215-299-2150 Email: [email protected] Seth A. Niederman
Fox Rothschild LLP 919 North Market Street, Suite 1300 P.O. Box 2323 Wilmington, DE 19899 302-622-4238 Fax : 302-656-8920 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/06/2020 | Docket Text Bankruptcy Case Closed (DM) | |
05/01/2020 | 391 | Docket Text Post-Confirmation Report for the Period 04/1/2020 - 04/30/2020 Filed by Reorganized Remington. (Attachments: # (1) Certificate of Service) (Haywood, Brett) |
05/01/2020 | 390 | Docket Text HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Litigation Trustee of Remington Litigation Trust. Hearing scheduled for 5/6/2020 at 09:15 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Mann, Tamara) |
05/01/2020 | 389 | Docket Text Order Approving Motion For Final Decree (related document(s)[385], [388]) Order Signed on 5/1/2020. (JMW) |
04/28/2020 | 388 | Docket Text Certificate of No Objection Regarding Motion Of Litigation Trustee, Pursuant to 11 U.S.C. §§ 105, 350, And 1142 For Entry Of A Final Decree Closing The Chapter 11 Case Of Remington Outdoor Company, Inc. (related document(s)[385]) Filed by Litigation Trustee of Remington Litigation Trust. (Mann, Tamara) |
04/24/2020 | 387 | Docket Text Certificate of Service for Post-Confirmation Quarterly Summary Report for the Period of January 1, 2020 to March 31, 2020 (related document(s)[386]) Filed by Reorganized Remington. (Haywood, Brett) |
04/22/2020 | 386 | Docket Text Post-Confirmation Report // Post-Confirmation Quarterly Summary Report for the Period of January 1, 2020 to March 31, 2020 Filed by Reorganized Remington. (Haywood, Brett) |
04/08/2020 | 385 | Docket Text Motion for Final Decree Motion Of Litigation Trustee, Pursuant to 11 U.S.C. §§ 105, 350, And 1142 For Entry Of A Final Decree Closing The Chapter 11 Case Of Remington Outdoor Company, Inc. Filed by Susheel Kirpalani, Litigation Trustee of the Remington Litigation Trust. Hearing scheduled for 5/6/2020 at 09:15 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/22/2020. (Attachments: # (1) Proposed Form of Order # (2) Notice # (3) Certificate of Service # (4) Service List) (Mann, Tamara) |
02/27/2020 | 384 | Docket Text Affidavit/Declaration of Service // (1) Post-Confirmation Quarterly Summary Report for the Period of July 1, 2019 to September 30, 2019 (2) Post-Confirmation Quarterly Summary Report for the Period of October 1, 2019 to December 31, 2019 (related document(s)[382], [383]) Filed by Reorganized Remington. (Haywood, Brett) |
02/26/2020 | 383 | Docket Text Post-Confirmation Report // Post-Confirmation Quarterly Summary Report for the Period of October 1, 2019 to December 31, 2019 Filed by Reorganized Remington. (Haywood, Brett) |