Delaware Bankruptcy Court

Case number: 1:18-bk-10684 - Remington Outdoor Company, Inc. - Delaware Bankruptcy Court

Case Information
Case title
Remington Outdoor Company, Inc.
Chapter
11
Judge
Brendan Linehan Shannon
Filed
03/25/2018
Last Filing
05/06/2020
Asset
Yes
Vol
v
Docket Header

LEAD, MEGA, SealedDoc(s), DsclsDue, CONFIRMED, CLMSAGNT, PlnDue, STANDOrder




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-10684-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  03/25/2018
Plan confirmed:  05/04/2018

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]

Latest Dockets
Date Filed#Docket Text
05/06/2020Docket Text
Bankruptcy Case Closed (DM)
05/01/2020391Docket Text
Post-Confirmation Report for the Period 04/1/2020 - 04/30/2020 Filed by Reorganized Remington. (Attachments: # (1) Certificate of Service) (Haywood, Brett)
05/01/2020390Docket 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)
05/01/2020389Docket Text
Order Approving Motion For Final Decree (related document(s)[385], [388]) Order Signed on 5/1/2020. (JMW)
04/28/2020388Docket 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)
04/24/2020387Docket 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)
04/22/2020386Docket 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)
04/08/2020385Docket 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)
02/27/2020384Docket 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)
02/26/2020383Docket 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)