Welcome to BusinessBankruptcies.com!

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

Remington Outdoor Company, Inc.

COURT
Alabama Northern Bankruptcy Court
CASE NUMBER
8:2020bk81688
TYPE / CHAPTER
Voluntary / 11

Filed

7-27-20

Updated

3-24-24

Last Checked

8-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2020
Last Entry Filed
Aug 7, 2020

Docket Entries by Quarter

There are 178 older docket entries.

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

login purchase single case subscribe now

Aug 3, 2020 180 Notice of Telephonic 341 Meeting Filed by Bankruptcy Administrator Richard M Blythe. (Blythe, Richard) (Entered: 08/03/2020)
Aug 4, 2020 181 Transcript of hearing held on: 07/28/20 You are noticed that a transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, remote electronic access to this transcript is restricted through 11/2/2020. To review the transcript for redaction purposes, you may purchase a copy from the transcriber, or the transcript may be viewed at the public terminal located in the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber J&J Court Transcribers, Inc., telephone number 609-586-2311. All parties have seven (7) calendar days to file a Notice of Intent to Request Transcript Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If the Notice of Intent is filed, the party has 21 calendar days from the date the transcript was filed to file the Transcript Redaction Request indicating the location of the identifiers within the transcript with the Court and to provide the list to the transcriber. The redacted transcript is due 31 days from the date of filing of the transcript. The transcript will be made electronically available to the general public 90 calendar days from the date of filing.. Notice of Intent to Request Redaction Deadline Due By 8/11/2020. Redaction Request Due By 08/25/2020. Redacted Transcript Submission Due By 09/4/2020. Transcript access will be restricted through 11/2/2020. (Bowen, James) (Entered: 08/04/2020)
Aug 4, 2020 182 Transcript of hearing held on: 07/29/20 You are noticed that a transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, remote electronic access to this transcript is restricted through 11/2/2020. To review the transcript for redaction purposes, you may purchase a copy from the transcriber, or the transcript may be viewed at the public terminal located in the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber J&J Court Transcribers, Inc., telephone number 609-586-2311. All parties have seven (7) calendar days to file a Notice of Intent to Request Transcript Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If the Notice of Intent is filed, the party has 21 calendar days from the date the transcript was filed to file the Transcript Redaction Request indicating the location of the identifiers within the transcript with the Court and to provide the list to the transcriber. The redacted transcript is due 31 days from the date of filing of the transcript. The transcript will be made electronically available to the general public 90 calendar days from the date of filing.. Notice of Intent to Request Redaction Deadline Due By 8/11/2020. Redaction Request Due By 08/25/2020. Redacted Transcript Submission Due By 09/4/2020. Transcript access will be restricted through 11/2/2020. (Bowen, James) (Entered: 08/04/2020)
Aug 4, 2020 183 Transcript of hearing held on: 07/30/20 You are noticed that a transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, remote electronic access to this transcript is restricted through 11/2/2020. To review the transcript for redaction purposes, you may purchase a copy from the transcriber, or the transcript may be viewed at the public terminal located in the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber J&J Court Transcribers, Inc., telephone number 609-586-2311. All parties have seven (7) calendar days to file a Notice of Intent to Request Transcript Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If the Notice of Intent is filed, the party has 21 calendar days from the date the transcript was filed to file the Transcript Redaction Request indicating the location of the identifiers within the transcript with the Court and to provide the list to the transcriber. The redacted transcript is due 31 days from the date of filing of the transcript. The transcript will be made electronically available to the general public 90 calendar days from the date of filing.. Notice of Intent to Request Redaction Deadline Due By 8/11/2020. Redaction Request Due By 08/25/2020. Redacted Transcript Submission Due By 09/4/2020. Transcript access will be restricted through 11/2/2020. (Bowen, James) (Entered: 08/04/2020)
Aug 4, 2020 184 Response to (Re Item: 62 Bankruptcy Administrator's Notice filed by Bankruptcy Administrator Richard M Blythe, 83 Order on Chapter 11 Operating Procedures) Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 08/04/2020)
Aug 4, 2020 185 Notice to Creditors Notice of Commencement of Chapter 11 Bankruptcy Cases, Meeting of Creditors and Fixing of Certain Dates. (Meek, Derek) (Entered: 08/04/2020)
Aug 4, 2020 186 Certificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)2 Motion for Joint Administration DEBTORS' MOTION FOR ENTRY OF ORDER (I) DIRECTING JOINT ADMINISTRATION OF RELATED CHAPTER 11 CASES AND (II) GRANTING RELATED RELIEF, 5 Motion Regarding Chapter 11 First Day Motions DEBTORS MOTION FOR AN ORDER (I) AUTHORIZING THE DEBTORS TO FILE A CONSOLIDATED LIST OF 40 LARGEST UNSECURED CREDITORS (II) WAIVING THE REQUIREMENT TO FILE A LIST OF CREDITORS AND (III) ESTABLISHING PROC, 6 Motion Regarding Chapter 11 First Day Motions DECLARATION OF KEN DARCY IN SUPPORT OF CHAPTER 11 PETITIONS AND FIRST DAY PLEADINGS OF REMINGTONOUTDOOR COMPANY, INC., AND ITS AFFILIATED DEBTORS, 7 Motion Regarding Chapter 11 First Day Motions DEBTORS MOTION FOR ORDERS PURSUANT TO 11 U.S.C. §§ 105, 361, 362, 363, 364, 503 and 507 (I) AUTHORIZING USE OF CASH COLLATERA, (II) GRANTING ADEQUATE PROTECTION, (III) MODIFYING AUTOMATIC STAY, 8 Motion Regarding Chapter 11 First Day Motions DEBTORS MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING DEBTORS TO (A) PAY PREPETITION WAGES, SALARIES, OTHER COMPENSATION AND EMPLOYEE BENEFITS, AND (B) CONTINUE EXISTING EMPLOYEE BENEFIT, 9 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING DEBTORS TO (A) CONTINUE DEBTORS' INSURANCE PROGRAMS, (B) PAY CERTAIN OBLIGATIONS IN RESPECT THEREOF POSTPETITION, AND (II) AUTHORIZING BAN, 10 Motion Regarding Chapter 11 First Day Motions DEBTORS MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING BUT NOT DIRECTING DEBTORS TO REMIT AND PAY CERTAIN PREPETITION TAXES, GOVERNMENTAL ASSESSMENTS, AND FEES, (II) AUTHORIZING BANKS AND, 11 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING DEBTORS TO (A) MAINTAIN CERTAIN CUSTOMER AND CONSUMER PROGRAMS AND (B) HONOR OR PAY CERTAIN PREPETITION OBLIGATIONS RELATED THE, 12 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO PAY (A) CERTAIN PREPETITION CLAIMS OF SHIPPERS AND WAREHOUSEMEN AND (B) IMPORT CHARGES, (II) AUTHORIZING FINANCI, 13 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS AUTHORIZING THE EMPLOYMENT AND COMPENSATION OF PROFESSIONALS UTILIZED IN THE ORDINARY COURSE OF BUSINESS, 14 Motion Regarding Chapter 11 First Day Motions DEBTORS CASH MANAGEMENT MOTION, 15 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) DETERMINING ADEQUATE ASSURANCE OF PAYMENT FOR FUTURE UTILITY SERVICES, (II) PROHIBITING UTILITY COMPANIES FROM ALTERING, REFUSING, OR DISCO, 16 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR ENTRY OF AN ORDER AUTHORIZING THE BANKRUPTCY ADMINISTRATOR TO SOLICIT AND FORM CONSOLIDATED UNSECURED CREDITORS' COMMITTEE, 17 Motion to Extend Deadline to File Schedules or Provide Required Information DEBTORS' MOTION FOR ENTRY OF AN ORDER GRANTING THE DEBTORS AN EXTENSION OF TIME WITHIN WHICH TO FILE SCHEDULES AND RELATED DOCUMENTS, 18 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR ENTRY OF AN ORDER ESTABLISHING PROCEDURES FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR PROFESSIONALS, 19 Application to Employ Burr & Forman LLP as Counsel DEBTORS' APPLICATION FOR INTERIM AND FINAL ORDERS AUTHORIZING RETENTION AND EMPLOYMENT OF BURR & FORMAN LLP AS COUNSEL FOR DEBTORS AND DEBTORS IN POSSESSION, 20 Application to Employ PRIME CLERK LLC as Claims, Noticing and Solicitation Agent DEBTORS' APPLICATION FOR ENTRY OF AN ORDER AUTHORIZING THE EMPLOYMENT AND RETENTION OF PRIME CLERK LLC AS CLAIMS, NOTICING AND SOLICITATION AGENT EFFECTIVE AS OF, 21 Application to Employ Ducera Partners LLC as Investment Banker DEBTORS' APPLICATION FOR ENTRY OF INTERIM AND FINAL ORDERS AUTHORIZING THE EMPLOYMENT AND RETENTION OF DUCERA PARTNERS LLC AS INVESTMENT BANKER TO THE DEBTORS, 22 Application to Employ M-III Advisory Partners, LP as Financial Advisor DEBTORS' APPLICATION FOR ENTRY OF INTERIM AND FINAL ORDERS AUTHORIZING THE EMPLOYMENT AND RETENTION OF M-III ADVISORY PARTNERS, LP AS FINANCIAL ADVISOR TO THE DEBTORS, 23 Motion to Pay DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS PURSUANT TO BANKRUPTCY CODE SECTION 363 AUTHORIZING DEBTORS TO PAY FEES AND REIMBURSE EXPENSES INCURRED BY AKIN GUMP STRAUSS HAUER & FELD LLP AS SPECIAL COUNSEL TO THE RESTRUC, 24 Application to Employ O'Melveny & Meyers LLP as Attorneys for Debtors DEBTORS' APPLICATION FOR ENTRY OF INTERIM AND FINAL ORDERS AUTHORIZING THE EMPLOYMENT AND RETENTION OF O'MELVENY & MEYERS LLP AS ATTORNEYS FOR THE DEBTORS, 30 Motion to Reject Lease or Executory Contract DEBTORS' MOTION FOR AN ENTRY OF AN ORDER APPROVING REJECTION OF CERTAIN UNEXPIRED NONRESIDENTIAL REAL PROPERTY LEASES, 89 Order on Motion For Joint Administration, 90 Notice and Order, 91 Notice and Order, 92 Notice and Order, 99 Order on Motion Re: Chapter 11 First Day Motions, 100 Order on Motion to Extend Deadline to File Schedules, 101 Order on Motion Re: Chapter 11 First Day Motions, 102 Order on Application to Employ, 103 Notice and Order, 104 Order on Motion Re: Chapter 11 First Day Motions, 106 Notice and Order, 107 Notice and Order, 108 Notice and Order, 110 Notice and Order, 111 Notice and Order, 112 Notice and Order, 113 Notice and Order, 114 Order on Motion Re: Chapter 11 First Day Motions, 115 Notice and Order, 116 Order on Motion Re: Chapter 11 First Day Motions, 117 Notice and Opportunity for Hearing, 118 Notice and Opportunity for Hearing, 119 Notice and Opportunity for Hearing, 120 Notice and Opportunity for Hearing, 121 Notice and Opportunity for Hearing, 122 Notice and Opportunity for Hearing, 123 Notice and Opportunity for Hearing, 124 Notice and Opportunity for Hearing, 125 Notice and Opportunity for Hearing, 126 Notice and Opportunity for Hearing, 127 Notice and Opportunity for Hearing, 128 Notice and Opportunity for Hearing, 129 Notice and Opportunity for Hearing, 131 Notice and Opportunity for Hearing). (Meek, Derek) (Entered: 08/04/2020)
Aug 5, 2020 187 Notice of Appearance and Request for Notice by Stephen B Porterfield Filed by Creditor St. Marks Powder, Inc. and General Dynamics Ordnance & Tactical Systems Canada Valleyfield. (Porterfield, Stephen) (Entered: 08/05/2020)
Aug 5, 2020 188 Notice of Appearance and Request for Notice Filed by Interested Party Corteva, Inc.. (McClamb, Chantelle) (Entered: 08/05/2020)
Aug 5, 2020 189 Motion to Appear pro hac vice of Russell R. Johnson, III Filed by Creditor Constellation NewEnergy Gas Division, LLC (Ray, Eric) (Entered: 08/05/2020)
Show 10 more entries
Aug 6, 2020 200 Order Approving Motion To Appear pro hac vice for Russell R. Johnson, III (Related Doc # 189) Signed on 8/6/2020. (scm) (Entered: 08/06/2020)
Aug 6, 2020 201 Order Scheduling Emergency Status Conference Signed on 8/6/2020 (RE: related document(s)192 Objection filed by Creditor Donna Soto). Status hearing to be held on 8/6/2020 at 02:00 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/06/2020)
Aug 6, 2020 202 Hearing Scheduled (RE: related document(s)191 Objection filed by Creditor Constellation NewEnergy Gas Division, LLC). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/06/2020)
Aug 6, 2020 203 Motion to Appear pro hac vice of Joshua D. Koskoff Filed by Creditor The Sandy Hook Families (Shepard, Tazewell) (Entered: 08/06/2020)
Aug 6, 2020 204 Motion to Appear pro hac vice of Alinor C. Sterling Filed by Creditor The Sandy Hook Families (Shepard, Tazewell) (Entered: 08/06/2020)
Aug 6, 2020 205 Motion to Appear pro hac vice of David M. Bernard Filed by Creditor The Sandy Hook Families (Shepard, Tazewell) (Entered: 08/06/2020)
Aug 6, 2020 206 Motion to Appear pro hac vice of Jeffrey W. Wisner Filed by Creditor The Sandy Hook Families (Shepard, Tazewell) (Entered: 08/06/2020)
Aug 6, 2020 207 Certificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)201 Order and Notice of Status Conference). (Meek, Derek) (Entered: 08/06/2020)
Aug 6, 2020 208 Certificate of Service (Supplemental) Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)201 Order and Notice of Status Conference). (Meek, Derek) (Entered: 08/06/2020)
Aug 6, 2020 209 Order Approving Motion To Appear pro hac vice for Alinor C. Sterling (Related Doc # 204) Signed on 8/6/2020. (scm) Additional attachment(s) added on 8/6/2020 (scm). (Entered: 08/06/2020)

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

Case Information

Court
Alabama Northern Bankruptcy Court
Case number
8:2020bk81688
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 27, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
Aug 20, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Elizabeth S. Lynch
Internal Revenue Service
International Paper Company
Massachusetts Department of Revenue
Oracle America, Inc.
Praxair Distribution, Inc
Precious Seguin
RPA International Limited
Ryan Frisbie
Secretary of the Treasury
Spectrum
Syracuse Supply
U.S. Securities and Exchange Commission
United States Attorney
United States Bankruptcy Administrator

Parties

Debtor

Remington Outdoor Company, Inc.
100 Electronics Boulevard SW
Huntsville, AL 35824
MADISON-AL
205-251-3000
Tax ID / EIN: xx-xxx4491
aka American Heritage Arms, LLC
aka Freedom Group, Inc.
aka American Heritage Arms, Inc.

Represented By

Hanna Lahr
Burr & Forman LLP
420 North 20th Street
Suite 3400
Birmingham, AL 35203
205-458-5462
Fax : 205-458-5100
Email: hlahr@burr.com
Derek F Meek
Burr & Forman LLP
420 North 20th Street
Suite 3400
Birmingham, AL 35203
205 251-3000
Fax : 205-458-5100
Email: dmeek@burr.com

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 15, 2023 Fix It Auto Sales, LLC 7 8:2023bk81465
Jul 27, 2020 32E Productions, LLC parent case 11 8:2020bk81696
Jul 27, 2020 Remington Arms Distribution Company, LLC parent case 11 8:2020bk81695
Jul 27, 2020 TMRI, Inc. parent case 11 8:2020bk81694
Jul 27, 2020 Huntsville Holdings LLC parent case 11 8:2020bk81693
Jul 27, 2020 Remington Arms Company, LLC parent case 11 8:2020bk81692
Jul 27, 2020 Barnes Bullets, LLC parent case 11 8:2020bk81691
Jul 27, 2020 FGI Operating Company, LLC parent case 11 8:2020bk81690
Jul 27, 2020 FGI Holding Company, LLC parent case 11 8:2020bk81689
Jul 27, 2020 Outdoor Services, LLC parent case 11 8:2020bk81700
Jul 27, 2020 FGI Finance Inc. parent case 11 8:2020bk81699
Jul 27, 2020 RA Brands, L.L.C. parent case 11 8:2020bk81698
Jul 27, 2020 Great Outdoors Holdco, LLC parent case 11 8:2020bk81697
May 22, 2014 S Squared, LLC 11 8:14-bk-81423
Oct 31, 2012 ADEPT Technologies, LLC 11 8:12-bk-83490