Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Briggs & Stratton Corporation

COURT
Missouri Eastern Bankruptcy Court
CASE NUMBER
4:2020bk43597
TYPE / CHAPTER
Voluntary / 11

Filed

7-20-20

Updated

3-17-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Mar 28, 2024

Docket Entries by Quarter

There are 2133 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 12, 2022 2135 Order Sustaining the Plan Administrators Application for An Order Pursuant to 11 U.S.C. § 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468 (2121 Application to //Plan Administrator's Application for an Order Pursuant to 11 U.S.C. § 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468 filed by Debtor Briggs & Stratton Corporation) (Geo, K) (Entered: 10/12/2022)
Oct 13, 2022 2136 Certificate of Service re: 1) Order Closing Certain Chapter 11 Cases and Granting Related Relief; and 2) Order Sustaining the Plan Administrator's Application for an Order Pursuant to 11 U.S.C. § 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)2134 Order on Generic Application, 2135 Order on Generic Application). (Gershbein, Evan) (Entered: 10/13/2022)
Oct 20, 2022 2137 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert) (Entered: 10/20/2022)
Oct 20, 2022 2138 Chapter 11 Monthly Operating Report for Case Number 20-10575 for the Month Ending: 09/30/2022 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert) (Entered: 10/20/2022)
Oct 20, 2022 2139 Chapter 11 Post-Confirmation Report for Case Number 20-43598 for the Quarter Ending: 09/30/2020 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert) (Entered: 10/20/2022)
Oct 21, 2022 2140 Certificate of Service re: 1) Chapter 11 Post-Confirmation Report for Briggs & Stratton Corporation for the Quarter Ended September 30, 2022; 2) Chapter 11 Post-Confirmation Report for Billy Goat Industries, Inc. for the Quarter Ending September 30, 2022; and 3) Chapter 11 Post-Confirmation Report for Allmand Bros., Inc. for the Quarter Ending September 30, 2022 Filed by Other Professional Kurtzman Carson Consultants LLC (RE: related document(s)2137 Chapter 11 Post-Confirmation Report, 2138 Chapter 11 Monthly Operating Report UST Form 11-MOR, 2139 Chapter 11 Post-Confirmation Report). (Gershbein, Evan) (Entered: 10/21/2022)
Oct 27, 2022 2141 Withdrawal of Claim(s): 2557 Filed by (Geo, K) (Entered: 10/27/2022)
Nov 3, 2022 2142 Notice of Withdrawal of Counsel by Brian C. Walsh Filed by Creditor JPMorgan Chase Bank, N.A.. (Walsh, Brian) (Entered: 11/03/2022)
Nov 4, 2022 2143 Motion to Withdraw as Counsel Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert) (Entered: 11/04/2022)
Nov 7, 2022 2144 Order Granting Motion To Withdraw as Counsel (Related Doc # 2143). (Geo, K) (Entered: 11/07/2022)
Show 10 more entries
Apr 14, 2023 2155 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Debtor Briggs & Stratton Corporation. (Attachments: # 1 Exhibit) (Eggmann, Robert) (Entered: 04/14/2023)
Apr 18, 2023 2156 Certificate of Service re: Post-Confirmation Report for Briggs & Stratton Corporation for the Quarter Ending March 31, 2023 Filed by Other Professional Kurtzman Carson Consultants LLC (RE: related document(s)2155 Chapter 11 Post-Confirmation Report). (Gershbein, Evan) (Entered: 04/18/2023)
May 3, 2023 2157 Withdrawal of Claim Nos. 573 (Allstate Insurance Company) (admin) (Entered: 05/03/2023)
May 4, 2023 2158 Notice: Guy Macarol, attorney of record for KPS Capital Partners LP, will no longer receive service using the CM/ECF system. If KPS Capital Partners LP is to receive notice, service must be made by other means. (Egg, M) (Entered: 05/04/2023)
May 5, 2023 2159 Notice: Sonia A. Chae, attorney of record for U.S. Securities and Exchange Commission, will no longer receive service using the CM/ECF system. If U.S. Securities and Exchange Commission is to receive notice, service must be made by other means. (Egg, M) (Entered: 05/05/2023)
Jun 7, 2023 2160 Notice of Withdrawal of Counsel by Norah J. Ryan Filed by Creditors Constellation NewEnergy Gas Division LLC, Georgia Power Company. (Ryan, Norah) (Entered: 06/07/2023)
Oct 24, 2023 2161 Correspondence Filed by Interested Party Gary Ciesla . (Zup, J) (Entered: 10/24/2023)
Oct 31, 2023 2162 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert) (Entered: 10/31/2023)
Nov 3, 2023 2163 Certificate of Service of Travis R. Buckingham re: Post-Confirmation Report for Briggs & Stratton Corporation for the Quarter Ending September 30, 2023 Filed by Other Professional Kurtzman Carson Consultants LLC (RE: related document(s)2162 Chapter 11 Post-Confirmation Report). (Gershbein, Evan) (Entered: 11/03/2023)
Jan 29 2164 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert) (Entered: 01/29/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
Missouri Eastern Bankruptcy Court
Case number
4:2020bk43597
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry S. Schermer
Chapter
11
Filed
Jul 20, 2020
Type
voluntary
Updated
Mar 17, 2024
Last checked
Apr 19, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
024 Events BV
04 Motoculture
1 and 1 Internet Ag
1 Stop Generator Shop Inc
100 Service Di Panfilio Simone
100 Service Di Panfilo Simone
1000Bulbs
108 Seacoast Power Equipment
10Xd
123 Energie Motoculture
124th Street Holdings Llc
1301 3Pl Waigaoqiao Ch
1302 Whse Shanghai Eng
14 West Llc
1670 Sports and Entertainment Llc
There are 45559 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Briggs & Stratton Corporation
PO Box 702
Milwaukee, WI 53201
MILWAUKEE-WI
Tax ID / EIN: xx-xxx2330
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: Lauren.Alexander@weil.com
Ronit J. Berkovich
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Email: Ronit.Berkovich@weil.com
Corey D. Berman
Weil, Gotshal & Manges LLP
1395 Brickell Avenue
Miami, FL 33131
305-577-3177
Email: Corey.Berman@weil.com
Eli Blechman
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8000
Fax : (212) 310-8007
Email: Eli.Blechman@weil.com
Andrew Citron
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Email: Andrew.Citron@weil.com
Neal W. Cohen
Halperin Battaglia Benzija, LLP
40 Wall Street
37th Floor
New York, NY 10005
212-765-9100
Fax : 212-765-0964
Email: ncohen@halperinlaw.net
Lindsay Combs
Carmody MacDonald P.C.
120 S. Central Ave., Ste. 1800
Suite 1800
St. Louis
St. louis, MO 63105
314-854-8600
Email: ltl@carmodymacdonald.com
Scott Ian Davidson
King & Spalding LLP
1185 Avenue of the Americas
New York, NY 10036
212-556-2164
Fax : 212-556-2222
Email: sdavidson@kslaw.com
Angela L Drumm
Carmody MacDonald P.C.
120 S. Central Ave., Suite 1800
St. Louis, MO 63105
314-854-8600
Email: ald@carmodymacdonald.com
Robert E. Eggmann
Carmody MacDonald P.C.
120 South Central Avenue, Suite 1800
Clayton, MO 63105
314-854-8600
Fax : 314-854-8660
Email: ree@carmodymacdonald.com
Carrie E Essenfeld
Halperin Battaglia Benzija LLP
40 Wall Street
37th Floor
New York, NY 10005
(212) 765-9100
Email: cessenfeld@halperinlaw.net
Julie D Goldberg
Halperin Battaglia Benzija LLP
40 Wall Street
37th Floor
New York, NY 10005
(212) 765-9100
Fax : (212) 765-0964
Email: jgoldberg@halperinlaw.net
Alan D Halperin
Halperin Battaglia Benzija LLP
40 Wall Street
37th Floor
New York, NY 10005
(212) 765-9100
Email: ahalperin@halperinlaw.net
Debora A. Hoehne
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Email: Debora.Hoehne@weil.com
Dormie Yu Heng Ko
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C.
919 Third Avenue
New York, NY 10022
212-935-3000
Email: dko@mintz.com
TERMINATED: 11/07/2022
Christopher J. Lawhorn
Carmody MacDonald P.C.
120 South Central Ave.
Suite 1800
Clayton, MO 63105
(314) 854-8600
Email: cjl@carmodymacdonald.com
Martha E. Martir
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Email: Martha.Martir@weil.com
Timothy C Mohan
Foley & Lardner LLP
600 17th Street
Suite 2020S
Denver, CO 80202
720-437-2014
Fax : 720-437-2200
Email: tmohan@foley.com
Matthew Murray
40 Wall Street, 37th Floor
New York, NY 10005
(212) 765-9100
Email: mmurray@halperinlaw.net
Janiel Jodi-ann Myers
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8077
Email: Janiel.Myers@weil.com
Nicholas J. Pappas
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Email: nicholas.pappas@weil.com
Lauren Richards
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8000
Fax : (212) 310-8007
Email: Lauren.Richards@weil.com
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: thr@carmodymacdonald.com
Edward Soto
Weil, Gotshal & Manges LLP
1395 Brickell Avenue
Miami, FL 33131
305-577-3177
Email: Edward.Soto@weil.com
Danielle A. Suberi
6932 Garner Avenue
Saint Louis, MO 63139
404-918-7801
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: svaughn@kslaw.com

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: sirena.wilson@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 9, 2022 Rider Hotel, LLC 11 1:2022bk10522
Jul 20, 2020 Briggs & Stratton Tech, LLC parent case 11 4:2020bk43600
Jul 20, 2020 Briggs & Stratton International, Inc. parent case 11 4:2020bk43599
Jul 20, 2020 Allmand Bros., Inc. parent case 11 4:2020bk43598
Jul 20, 2020 Billy Goat Industries, Inc. parent case 11 1:2020bk10575
Jun 24, 2020 Milsco, LLC parent case 11 7:2020bk22770
Feb 6, 2019 Triple H Holdings, LLC parent case 11 2:2019bk20945
Feb 6, 2019 KPH Construction Services, LLC parent case 11 2:2019bk20942
Feb 6, 2019 KPH Environmental Corporation parent case 11 2:2019bk20940
Feb 6, 2019 KPH Construction Corp. 11 2:2019bk20939
Jun 5, 2017 Esperanza Unida Inc. 11 2:17-bk-25597
Sep 28, 2015 World Marketing Dallas, LLC parent case 11 1:15-bk-32977
Sep 28, 2015 World Marketing Atlanta, LLC parent case 11 1:15-bk-32975
Sep 28, 2015 World Marketing Chicago, LLC 11 1:15-bk-32968
Jan 25, 2013 NSD Holdings, LLC 7 2:13-bk-20876