Request a Demo Log In
Remington Outdoor Company, Inc., Docket No. 8:20-bk-81688 (Bankr. N.D. Ala. Jul 27, 2020), Court Docket
X1Q6O7BSAE82
DOCKETS
Remington Outdoor Company, Inc.

Search

Search over:

No Matches Found

Search term(s) not found.

Docket Entries Since Last Update
NOTE: This court's RSS feed does not list MOTION entries, so Bloomberg Law cannot detect them and thus they will not be listed here. However, motions will be included if you update the docket.

Copy with Citation

Copy the text below to paste into your document.

Link citations to Bloomberg Law
Court Dockets
alnb
U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Decatur)
Bankruptcy Petition #: 20-81688-CRJ11

Remington Outdoor Company, Inc.

DOCKET INFORMATION
Minimize
Date Filed: Jul 27, 2020
Assigned to:Clifton R. Jessup Jr.
Liabilities: $100M - $500M
Assets: $100M - $500M
LINKS:
Creditor List
Claims Register
Chapter 11
Voluntary
Asset
Claims Register
341 meeting: 09/01/2020

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 Debtor
Remington Outdoor Company, Inc.
aka: American Heritage Arms, LLC
aka: Freedom Group, Inc.
aka: American Heritage Arms, Inc.
100 Electronics Boulevard SW
Huntsville, AL 35824
MADISON-AL
205-251-3000
Tax ID / EIN: 26-0174491
Debtor
Representation
Damarr Butler
1625 Eye Street NW
Washington, DC 20006
(202) 383-5300
dbutler@omm.com
TERMINATED: 07/29/2022
D Christopher Carson
Burr & Forman LLP
420 North 20th Street, Ste 3400
Birmingham, AL 35203
(205) 251-3000
Fax: (205) 458-5100
ccarson@burr.com
James H. Haithcock, III
Burr & Forman LLP
420 North 20th Street
Ste 3400
Birmingham, AL 35203
(205) 458-5277
Fax: (205) 714-6895
jhaithco@burr.com
Rachel S. Janger
O'Melveny & Myers LLP
1625 Eye Street NW
Washington, DC 20006
(202) 383-5300
rjanger@omm.com
Jeffrey I. Kohn
O'Melveny & Myers LLP
7 Times Square
New York, NY 10036
(212) 326-2000
jkohn@omm.com
Hanna Lahr
Burr & Forman LLP
420 North 20th Street
Suite 3400
Birmingham, AL 35203
(205) 458-5462
Fax: (205) 458-5100
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
dmeek@burr.com
Janine Panchok-Berry
O'Melveny & Myers LLP
7 Times Square
New York, NY 10036
(212) 326-2000
jpanchok-berry@omm.com
James Phillip Roberts
Burr & Forman LLP
420 20th St N
Suite 3400
Birmingham, AL 35203
(205) 458-5322
jroberts@burr.com
Gary Svirsky
Times Square Tower
7 Times Square
New York, NY 10036
(212) 326-2000
gsvirsky@omm.com

Docket Entries

Reverse Entries
Hide Section
Print Entries Request Entries Reverse Entries
Numbers shown are court assigned numbers.
Creditor ListClaims Register

EntryFiledPDFDescription
1Jul 27, 2020ViewChapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Remington Outdoor Company, Inc. Chapter 11 Plan due by 11/24/2020. Disclosure Statement due by 11/24/2020. (Meek, Derek) (Entered: 07/27/2020) (20 pgs)
Jul 27, 2020Receipt of Voluntary Petition (Chapter 11)( 20-81688-11) [misc,volp11] (1717.00) Filing Fee. Receipt number A25399352. Fee Amount 1717.00 (re:Doc# 1) (U.S. Treasury) (Entered: 07/27/2020)
2Jul 27, 2020ViewMotion for Joint Administration DEBTORS' MOTION FOR ENTRY OF ORDER (I) DIRECTING JOINT ADMINISTRATION OF RELATED CHAPTER 11 CASES AND (II) GRANTING RELATED RELIEF Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/27/2020) (17 pgs)
3Jul 27, 2020ViewCorporate Parent Disclosure Statement Remington Outdoor Company, Inc. Filed by Debtor Remington Outdoor Company, Inc.. (Meek, Derek) (Entered: 07/27/2020) (2 pgs)
4Jul 27, 2020ViewChapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders 40 Largest Unsecured Creditors Filed by Debtor Remington Outdoor Company, Inc.. (Meek, Derek) (Entered: 07/27/2020) (5 pgs)
5Jul 27, 2020ViewMotion 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 PROCEDURES FOR NOTIFYING CREDITORS OF THE COMMENCEMENT OF DEBTORS' CHAPTER 11 CASES Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/27/2020) (15 pgs)
6Jul 27, 2020ViewMotion 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 Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/27/2020) (196 pgs)
7Jul 28, 2020ViewMotion 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, (IV) GRANTING RELATED RELIEF, AND (V) SCHEDULING A FINAL HEARING Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (122 pgs)
8Jul 28, 2020ViewMotion 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 PLANS AND PGROGRAMS, (II) AUTHORIZING BANKS AND FINANCIAL INSTITUTIONS TO PAY ALL CHECKS AND ELECTRONIC PAYMENT REQUESTS RELATING TO THE FOREGOING, AND (III) SCHEDULING A FINAL HEARING Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (45 pgs)
9Jul 28, 2020RequestMotion 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 BANKS AND FINANCIAL INSTITUTIONS TO PAY ALL CHECKS AND ELECTRONIC PAYMENT REQUESTS RELATING TO THE FOREGOING Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (18 pgs)
10Jul 28, 2020ViewMotion 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 FINANCIAL INSTITUTIONS TO PAY ALL CHECKS AND ELECTRONIC PAYMENT REQUESTS RELATING TO THE FOREGOING, (III) SCHEDULING A FINAL HEARING AND (IV) GRANTING RELATED RELIEF Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (26 pgs)
11Jul 28, 2020RequestMotion 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 THERETO, (II) AUTORIZING BANKS AND FINANCIAL INSTITUTIONS TO PAY ALL CHECKS AND ELECTRONIC PAYMENT REQUESTS RELATING TO THE FOREGOING, (III) SCHEDULING A FINAL HEARING AND (IV) GRANTING RELATED RELIEF Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (25 pgs)
12Jul 28, 2020ViewMotion 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 FINANCIAL INSTITUTIONS TO HONOR AND PROCESS RELATED CHECKS AND TRANSFERS, AND (III) GRANTING RELATED RELIEF Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (33 pgs)
13Jul 28, 2020RequestMotion 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 Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (27 pgs)
14Jul 28, 2020RequestMotion Regarding Chapter 11 First Day Motions DEBTORS CASH MANAGEMENT MOTION Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (47 pgs)
15Jul 28, 2020ViewMotion 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 DISCONTINUING SERVICES, (III) ESTABLISHING PROCEDURES FOR DETERMINING ADEQUATE ASSURANCE OF PAYMENT, AND (IV) SCHEDULING A FINAL HEARING Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (35 pgs)
16Jul 28, 2020ViewMotion 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 Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (9 pgs)
17Jul 28, 2020RequestMotion 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 Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (9 pgs)
18Jul 28, 2020RequestMotion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR ENTRY OF AN ORDER ESTABLISHING PROCEDURES FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR PROFESSIONALS Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (19 pgs)
19Jul 28, 2020ViewApplication 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 Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (23 pgs)
20Jul 28, 2020RequestApplication 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 THE PETITION DATE Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (40 pgs)
21Jul 28, 2020RequestApplication 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 Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (113 pgs)
22Jul 28, 2020RequestApplication 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 Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (101 pgs)
23Jul 28, 2020ViewMotion 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 RESTRUCTURING COMMITTEE Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (51 pgs)
24Jul 28, 2020ViewApplication 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 Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (96 pgs)
25Jul 28, 2020RequestMotion to Appear pro hac vice MOTION FOR ADMISSION PRO HAC VICE FOR NANCY MITCHELL Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (6 pgs)
26Jul 28, 2020RequestMotion to Appear pro hac vice MOTION FOR ADMISSION PRO HAC VICE FOR DIANA M. PEREZ Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (5 pgs)
27Jul 28, 2020RequestMotion to Appear pro hac vice MOTION FOR ADMISSION PRO HAC VICE FOR KAREN RINEHART Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (5 pgs)
28Jul 28, 2020RequestMotion to Appear pro hac vice MOTION FOR ADMISSION PRO HAC VICE FOR STEPHEN H. WARREN Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (5 pgs)
29Jul 28, 2020ViewMotion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (107 pgs)
30Jul 28, 2020RequestMotion to Reject Lease or Executory Contract DEBTORS' MOTION FOR AN ENTRY OF AN ORDER APPROVING REJECTION OF CERTAIN UNEXPIRED NONRESIDENTIAL REAL PROPERTY LEASES Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/28/2020) (8 pgs)
31Jul 28, 2020RequestNotice of Appearance and Request for Notice by Jay R. Bender Filed by Creditor City of Huntsville, Alabama. (Bender, Jay) (Entered: 07/28/2020) (3 pgs)
32Jul 28, 2020RequestNotice of Appearance and Request for Notice by Andrew J. Shaver Filed by Creditor City of Huntsville, Alabama. (Shaver, Andrew) (Entered: 07/28/2020) (3 pgs)
33Jul 28, 2020RequestNotice of Appearance and Request for Notice by Daniel D Sparks Filed by Creditor Franklin Advisers, Inc.. (Sparks, Daniel) (Entered: 07/28/2020) (2 pgs)
34Jul 28, 2020RequestNotice of Appearance and Request for Notice by Jeremy L Retherford Filed by Creditor Cantor Fitzgerald Securities. (Retherford, Jeremy) (Entered: 07/28/2020) (3 pgs)
35Jul 28, 2020RequestNotice of Appearance and Request for Notice by Bill D Bensinger Filed by Creditor Franklin Advisers, Inc.. (Bensinger, Bill) (Entered: 07/28/2020) (2 pgs)
36Jul 28, 2020RequestNotice of Appearance and Request for Notice by Jeremy L Retherford Filed by Creditor Whitebox Advisors LLC. (Retherford, Jeremy) (Entered: 07/28/2020) (3 pgs)
37Jul 28, 2020RequestMotion to Appear pro hac vice Motion to Admit Joshua D. Morse Pro Hac Vice Filed by Creditor Franklin Advisers, Inc. (Sparks, Daniel) (Entered: 07/28/2020) (6 pgs)
38Jul 28, 2020RequestNotice of Appearance and Request for Notice by Jonathan Paul Hoffmann Filed by Creditor Whitebox Advisors LLC. (Hoffmann, Jonathan) (Entered: 07/28/2020) (3 pgs)
39Jul 28, 2020RequestMotion to Appear pro hac vice Motion to Admit Andrew V. Alfano Pro Hac Vice Filed by Creditor Franklin Advisers, Inc. (Sparks, Daniel) (Entered: 07/28/2020) (6 pgs)
40Jul 28, 2020RequestNotice of Appearance and Request for Notice by Jonathan Paul Hoffmann Filed by Creditor Cantor Fitzgerald Securities. (Hoffmann, Jonathan) (Entered: 07/28/2020) (3 pgs)
41Jul 28, 2020RequestOrder Scheduling Expedited Telephonic Status Conference Signed on 7/28/2020. Status hearing to be held on 7/28/2020 at 02:00 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 07/28/2020) (3 pgs; 2 docs)
42Jul 28, 2020RequestNotice of Appearance and Request for Notice by Benjamin Shaw Goldman Filed by Creditor Ankura Trust Company, LLC. (Goldman, Benjamin) (Entered: 07/28/2020) (6 pgs)
43Jul 28, 2020RequestMotion to Appear pro hac vice for Joanna McDonald Filed by Creditor Ankura Trust Company, LLC (Goldman, Benjamin) (Entered: 07/28/2020) (10 pgs)
44Jul 28, 2020RequestMotion to Appear pro hac vice for Donald S. Bernstein Filed by Creditor Ankura Trust Company, LLC (Goldman, Benjamin) (Entered: 07/28/2020) (10 pgs)
45Jul 28, 2020RequestNotice of Appearance and Request for Notice by R. Scott Williams Filed by Creditor United Mine Workers of America. (Williams, R.) (Entered: 07/28/2020) (1 pg)
46Jul 28, 2020RequestNotice of Appearance and Request for Notice by Frederick Darrell Clarke III Filed by Creditor United Mine Workers of America. (Clarke, Frederick) (Entered: 07/28/2020) (1 pg)
47Jul 28, 2020RequestNotice of Appearance and Request for Notice by Hannah Leah Uricchio Filed by Creditor Pension Benefit Guaranty Corporation. (Attachments: # 1 Certificate of Service) (Uricchio, Hannah) (Entered: 07/28/2020) (3 pgs; 2 docs)
48Jul 28, 2020RequestNotice of Appearance and Request for Notice by Andrew Philip Walker Filed by Creditor Pension Benefit Guaranty Corporation. (Attachments: # 1 Certificate of Service) (Walker, Andrew) (Entered: 07/28/2020) (3 pgs; 2 docs)
49Jul 28, 2020RequestNotice of Appearance and Request for Notice by Jesse S Vogtle Jr Filed by Creditor CZ Acquisition, LLC. (Vogtle, Jesse) (Entered: 07/28/2020) (3 pgs)
50Jul 28, 2020RequestNotice of Appearance and Request for Notice by Paul Greenwood Filed by Creditor CZ Acquisition, LLC. (Greenwood, Paul) (Entered: 07/28/2020) (3 pgs)
51Jul 28, 2020RequestMotion to Appear pro hac vice for Andrew M. Carty Filed by Creditor Whitebox Advisors LLC (Attachments: # 1 Exhibit A) (Retherford, Jeremy) (Entered: 07/28/2020) (7 pgs; 2 docs)
52Jul 28, 2020RequestMotion to Appear pro hac vice for Steven D. Pohl Filed by Creditor Whitebox Advisors LLC (Attachments: # 1 Exhibit A) (Retherford, Jeremy) (Entered: 07/28/2020) (7 pgs; 2 docs)
53Jul 28, 2020Request**ENTERED IN ERROR**Motion to Appear pro hac vice Steven D. Pohl Filed by Creditor Whitebox Advisors LLC (Attachments: # 1 Exhibit A) (Retherford, Jeremy) Modified on 7/29/2020 (scm). (Entered: 07/28/2020) (7 pgs; 2 docs)
54Jul 28, 2020RequestMotion to Appear pro hac vice Andreas P. Andromalos Filed by Creditor Whitebox Advisors LLC (Attachments: # 1 Exhibit A) (Retherford, Jeremy) (Entered: 07/28/2020) (7 pgs; 2 docs)
55Jul 28, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)41 Order and Notice of Status Conference). (Meek, Derek) (Entered: 07/28/2020) (7 pgs)
56Jul 28, 2020RequestMotion to Appear pro hac vice of Eric Taube Filed by Creditor CZ Acquisition, LLC (Vogtle, Jesse) (Entered: 07/28/2020) (5 pgs)
57Jul 28, 2020RequestMotion to Appear pro hac vice of Paul M. Hoffmann Filed by Creditor CZ Acquisition, LLC (Vogtle, Jesse) (Entered: 07/28/2020) (5 pgs)
58Jul 28, 2020RequestOrder Scheduling Interim Telephonic Hearing Signed on 7/28/2020 (RE: related document(s)2 Motion for Joint Administration filed by Debtor Remington Outdoor Company, Inc., 7 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc., 8 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc., 14 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 7/29/2020 at 02:00 PM at 3rd Floor Courtroom (CRJ) Decatur. (tcw) (Entered: 07/28/2020) (4 pgs; 2 docs)
59Jul 28, 2020RequestNotice of Appearance and Request for Notice by Hanna Lahr Filed by Debtor Remington Outdoor Company, Inc.. (Lahr, Hanna) (Entered: 07/28/2020) (3 pgs)
60Jul 28, 2020RequestMotion to Appear pro hac vice Kathleen M. LaManna Filed by Creditor Cantor Fitzgerald Securities (Attachments: # 1 Exhibit A) (Retherford, Jeremy) (Entered: 07/28/2020) (7 pgs; 2 docs)
61Jul 28, 2020RequestOrder Scheduling Interim Telephonic Hearing On First Day Motions Signed on 7/28/2020 (RE: related document(s)5 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc., 9 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc., 10 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc., 11 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc., 12 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc., 13 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc., 15 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc., 16 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc., 17 Motion to Extend Deadline to File Schedules filed by Debtor Remington Outdoor Company, Inc., 18 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc., 19 Application to Employ filed by Debtor Remington Outdoor Company, Inc., 20 Application to Employ filed by Debtor Remington Outdoor Company, Inc., 21 Application to Employ filed by Debtor Remington Outdoor Company, Inc., 22 Application to Employ filed by Debtor Remington Outdoor Company, Inc., 23 Motion to Pay filed by Debtor Remington Outdoor Company, Inc., 24 Application to Employ filed by Debtor Remington Outdoor Company, Inc., 30 Motion to Reject Lease or Executory Contract filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 7/30/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (tcw) (Entered: 07/28/2020) (4 pgs; 2 docs)
62Jul 29, 2020ViewBankruptcy Administrator's Notice of Chapter 11 Operating Procedures Filed by Bankruptcy Administrator Richard M Blythe. (Blythe, Richard) (Entered: 07/29/2020) (6 pgs)
63Jul 29, 2020RequestNotice of Appearance and Request for Notice by Stuart M Maples Filed by Creditor Huntsville Utilities. (Maples, Stuart) (Entered: 07/29/2020) (2 pgs)
64Jul 29, 2020RequestNotice of Appearance and Request for Notice for Stephen H. Warren, Karen Rinehart, Nancy Mitchell, and Diana M. Perez by Derek F Meek Filed by Debtor Remington Outdoor Company, Inc.. (Meek, Derek) (Entered: 07/29/2020) (4 pgs)
Jul 29, 2020Corrective Entry**ENTERED IN ERROR** Duplicate Filing** (RE: related document(s)53 Motion to Appear pro hac vice filed by Creditor Whitebox Advisors LLC). (scm) (Entered: 07/29/2020)
65Jul 29, 2020ViewMotion to Appear pro hac vice for Sarah Link Schultz Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/29/2020) (5 pgs)
66Jul 29, 2020RequestOrder Approving Motion To Appear pro hac vice for Andrew V. Alfano (Related Doc # 39) Signed on 7/29/2020. (scm) (Entered: 07/29/2020) (2 pgs; 2 docs)
67Jul 29, 2020RequestOrder Approving Motion To Appear pro hac vice for Joshua D. Morse (Related Doc # 37) Signed on 7/29/2020. (scm) (Entered: 07/29/2020) (2 pgs; 2 docs)
68Jul 29, 2020RequestOrder Approving Motion To Appear pro hac vice for Joanna McDonald(Related Doc # 43) Signed on 7/29/2020. (scm) (Entered: 07/29/2020) (2 pgs; 2 docs)
69Jul 29, 2020RequestOrder Approving Motion To Appear pro hac vice for Donald S. Bernstein (Related Doc # 44) Signed on 7/29/2020. (scm) (Entered: 07/29/2020) (2 pgs; 2 docs)
70Jul 29, 2020RequestOrder Approving Motion To Appear pro hac vice for Stephen H. Warren (Related Doc # 28) Signed on 7/29/2020. (scm) (Entered: 07/29/2020) (2 pgs; 2 docs)
71Jul 29, 2020RequestOrder Approving Motion To Appear pro hac vice for Karen Rinehart (Related Doc # 27) Signed on 7/29/2020. (scm) (Entered: 07/29/2020) (2 pgs; 2 docs)
72Jul 29, 2020RequestOrder Approving Motion To Appear pro hac vice for Diana M. Perez (Related Doc # 26) Signed on 7/29/2020. (scm) (Entered: 07/29/2020) (2 pgs; 2 docs)
73Jul 29, 2020RequestOrder Approving Motion To Appear pro hac vice for Nancy Mitchell(Related Doc # 25) Signed on 7/29/2020. (scm) (Entered: 07/29/2020) (2 pgs; 2 docs)
74Jul 29, 2020RequestOrder Approving Motion To Appear pro hac vice for Eric Taube (Related Doc # 56) Signed on 7/29/2020. (scm) (Entered: 07/29/2020) (2 pgs; 2 docs)
75Jul 29, 2020RequestOrder Approving Motion To Appear pro hac vice for Paul M. Hoffmann (Related Doc # 57) Signed on 7/29/2020. (scm) (Entered: 07/29/2020) (2 pgs; 2 docs)
76Jul 29, 2020RequestNotice of Appearance and Request for Notice by Stuart H. Memory Filed by Creditor State of Alabama Department of Commerce. (Memory, Stuart) (Entered: 07/29/2020) (2 pgs)
77Jul 29, 2020RequestOrder Approving Motion To Appear pro hac vice for Andrew M. Carty (Related Doc # 51) Signed on 7/29/2020. (scm) (Entered: 07/29/2020) (2 pgs; 2 docs)
78Jul 29, 2020RequestOrder Approving Motion To Appear pro hac vice for Stephen D Pohl(Related Doc # 52) Signed on 7/29/2020. (scm) (Entered: 07/29/2020) (2 pgs; 2 docs)
79Jul 29, 2020RequestOrder Approving Motion To Appear pro hac vice of Andreas P. Andromalos (Related Doc # 54) Signed on 7/29/2020. (scm) Additional attachment(s) added on 7/29/2020 (scm). (Entered: 07/29/2020) (2 pgs; 2 docs)
80Jul 29, 2020RequestOrder Approving Motion To Appear pro hac vice for Kathleen M. LaManna(Related Doc # 60) Signed on 7/29/2020. (scm) (Entered: 07/29/2020) (2 pgs; 2 docs)
81Jul 29, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)58 Notice and Order, 61 Notice and Order). (Meek, Derek) (Entered: 07/29/2020) (14 pgs)
82Jul 29, 2020RequestOrder Approving Motion To Appear pro hac vice for Sarah Link Schultz (Related Doc # 65) Signed on 7/29/2020. (scm) (Entered: 07/29/2020) (2 pgs; 2 docs)
83Jul 29, 2020ViewOrder on Chapter 11 Operating Procedures Signed on 7/29/2020 (RE: related document(s)62 Bankruptcy Administrator's Notice filed by Bankruptcy Administrator Richard M Blythe). (scm) (Entered: 07/29/2020) (3 pgs; 2 docs)
86Jul 29, 2020RequestExhibit Notice of Filing Amended Exhibit C to Debtors' Motion for Entry of Interim and Final Orders Authorizing the Employment and Compensation of Professionals Utilized in the Ordinary Course of Business Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)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). (Meek, Derek) (Entered: 07/29/2020) (4 pgs)
87Jul 30, 2020ViewNotice of Appearance and Request for Notice by Kimberly E. Neureiter Filed by Creditor Pension Benefit Guaranty Corporation. (Attachments: # 1 Certificate of Service) (Neureiter, Kimberly) (Entered: 07/30/2020) (3 pgs; 2 docs)
88Jul 30, 2020ViewOrder Approving Motion For Joint Administration on Case 8:20-bk-81688 (Related Doc # 2) Signed on 7/30/2020. (scm) (Entered: 07/30/2020) (7 pgs; 2 docs)
89Jul 30, 2020ViewOrder Approving Motion For Joint Administration on Lead Case 8:20-bk-81688 with Member Case 8:20-bk-81689, 20-81690, 20-81691, 20-81692, 20-81693, 20-81694, 20-81695, 20-81696, 20-81697, 20-81698, 20-81699, 20-81700 (Related Doc 2) Signed on 7/30/2020. (scm) Modified on 8/28/2020 (scm). (Entered: 07/30/2020) (6 pgs)
90Jul 30, 2020ViewInterim Order Pursuant to 11 U.S.C 105, 361, 362, 363, 364, 503 and 507 (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying Automatic Stay, (IV) Granting Related Relief, and (V) Scheduling A Final Hearing Signed on 7/30/2020 (RE: related document(s)7 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (Attachments: # 1 Exhibit) (scm) (Entered: 07/30/2020) (70 pgs; 3 docs)
91Jul 30, 2020ViewInterim Order (I) Authorizing the Debtors to (A) Pay PrePetition Wages, Salaries, and Other Compensation, and Employee Benefits and (B) Continue Existing Employee Benefit Plans and Programs, (II) Authorizing Financial Institutions to Pay All Checks and Electronic Payment, and (III) Scheduling a Final Hearing (RE: related document(s)8 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 07/30/2020) (9 pgs; 2 docs)
92Jul 30, 2020RequestInterim Order (I) Authorizing the Debtors to (A) Continue Operating Cash Management System and Bank Accounts, (B) Honor Certain PrePetition Obligations Related Thereto, (C) Continue Performing and Granting Administrative Priority For Intercompany Transactions, (II) Waiving Certain Bankruptcy Administrator Requirements, (III) Granting the Debtors an Extension to Comply with the Requirements of Section 345 (b) of The Bankruptcy Code, and (IV) Granting Related Relief Signed on 7/30/2020 (RE: related document(s)14 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (Attachments: # 1 Exhibit) (scm) (Entered: 07/30/2020) (13 pgs; 3 docs)
93Jul 30, 2020RequestReceipt number from District Court filing fee paid by Nancy Mitchell, Diana Perez, Karen Ronhart, and Stephen Warren (Re Item:25 Motion to Appear pro hac vice, 26 Motion to Appear pro hac vice, 27 Motion to Appear pro hac vice, 28 Motion to Appear pro hac vice) B4601107394 (RE: related document(s)25 Motion to Appear pro hac vice filed by Debtor Remington Outdoor Company, Inc., 26 Motion to Appear pro hac vice filed by Debtor Remington Outdoor Company, Inc., 27 Motion to Appear pro hac vice filed by Debtor Remington Outdoor Company, Inc., 28 Motion to Appear pro hac vice filed by Debtor Remington Outdoor Company, Inc.). (thc) (Entered: 07/30/2020)
94Jul 30, 2020RequestReceipt number from District Court filing fee paid by Sarah Link Schultz (Re Item:65 Motion to Appear pro hac vice) B4601107409 (RE: related document(s)65 Motion to Appear pro hac vice filed by Debtor Remington Outdoor Company, Inc.). (thc) (Entered: 07/30/2020)
95Jul 30, 2020RequestReceipt number from District Court filing fee paid by Andrew M. Carty (Re Item:51 Motion to Appear pro hac vice) B4601107405 (RE: related document(s)51 Motion to Appear pro hac vice filed by Creditor Whitebox Advisors LLC). (thc) (Entered: 07/30/2020)
96Jul 30, 2020RequestReceipt number from District Court filing fee paid by Andreas P. Andromalos (Re Item:54 Motion to Appear pro hac vice) B4601107407 (RE: related document(s)54 Motion to Appear pro hac vice filed by Creditor Whitebox Advisors LLC). (thc) (Entered: 07/30/2020)
97Jul 30, 2020RequestReceipt number from District Court filing fee paid by Stephen Polk (Re Item:52 Motion to Appear pro hac vice) B4601107486 (RE: related document(s)52 Motion to Appear pro hac vice filed by Creditor Whitebox Advisors LLC). (thc) (Entered: 07/30/2020)
98Jul 30, 2020RequestReceipt number from District Court filing fee paid by Kathleen M. LaManna (Re Item:60 Motion to Appear pro hac vice) B4601107404 (RE: related document(s)60 Motion to Appear pro hac vice filed by Creditor Cantor Fitzgerald Securities). (thc) (Entered: 07/30/2020)
99Jul 30, 2020RequestOrder Approving Debtors' Motion for Entry of an Order Authorizing The Bankruptcy Administrator to Solicit and Form Consolidated Unsecured Creditors' Committee (Related Doc # 16) Signed on 7/30/2020. (scm) (Entered: 07/30/2020) (4 pgs; 2 docs)
100Jul 30, 2020RequestOrder Approving Motion To Extend Deadline to File Schedules or Provide Required Information. Due on or before August 24, 2020(Related Doc # 17) Signed on 7/30/2020. (scm) (Entered: 07/30/2020) (3 pgs; 2 docs)
101Jul 30, 2020RequestOrder (I) Authorizing Debtors to (A) Continue Debtors' Insurance Programs, (B) Pay Certain Obligations In Respect Thereof PostPetition, and (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests Relating to the Foregoing (Related Doc # 9) Signed on 7/30/2020. (Attachments: # 1 Exhibit) (scm) (Entered: 07/30/2020) (8 pgs; 3 docs)
102Jul 30, 2020RequestOrder Authorizing the Employment and Retention of Prime Clerk LLC as Claims, Noticing and Solicitation Agent Effective as of the Petition Date (Related Doc # 20) Signed on 7/30/2020. (Attachments: # 1 Exhibit) (scm) (Entered: 07/30/2020) (20 pgs; 3 docs)
103Jul 30, 2020ViewInterim Order (I) Authorizing but not Directing Debtors to Remit and Pay Certain PrePetition Taxes, Governmental Assessments, and Fees, (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests Relating to the Foregoing, Scheduling a Final Hearing and (IV) Approving Related Relief Signed on 7/30/2020 (RE: related document(s)10 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 07/30/2020) (7 pgs; 2 docs)
104Jul 30, 2020ViewInterim Order (I) Authorizing the Debtors to Pay (A) Certain PrePetition Claims of Shippers and Warehousemen and (B) Import Charges, (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers, and (III) Granting Related Relief (Related Doc # 12) Signed on 7/30/2020. (scm) (Entered: 07/30/2020) (9 pgs; 2 docs)
105Jul 30, 2020RequestHearing Scheduled (RE: related document(s)12 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 07/30/2020)
106Jul 30, 2020ViewInterim Order (i) Determining Adequate Assurance of Payment for Future Utility Service, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief Signed on 7/30/2020 (RE: related document(s)15 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (Attachments: # 1 Exhibit) (scm) (Entered: 07/30/2020) (14 pgs; 3 docs)
107Jul 30, 2020RequestInterim Order Authorizing the Employment and Compensation of Professionals Utilized in the Ordinary Course of Business, Effective as of the Petition Date. Signed on 7/30/2020 (RE: related document(s)13 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 07/30/2020) (7 pgs; 2 docs)
108Jul 30, 2020RequestInterim Order Authorizing the Retention and Employment of O'Melveny & Myers LLP as Attorneys for the Debtors Signed on 7/30/2020 (RE: related document(s)24 Application to Employ filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 07/30/2020) (8 pgs; 2 docs)
109Jul 30, 2020RequestMotion to Appear pro hac vice for Jennifer Taylor Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 07/30/2020) (5 pgs)
110Jul 30, 2020RequestInterim Order Authorizing Retention and Employment of Burr & Forman LLP as Counsel for Debtors and Debtors in Possession Signed on 7/30/2020 (RE: related document(s)19 Application to Employ filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 07/30/2020) (6 pgs; 2 docs)
111Jul 30, 2020ViewInterim Order Pursuant to Bankruptcy Code Section 363 Authorizing the Debtors to Pay Fees and Reimburse Expenses Incurred by Akin Gump Strauss Hauer & Feld LLP as Special Counsel to the Restructuring Committee Signed on 7/30/2020 (RE: related document(s)23 Motion to Pay filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 07/30/2020) (6 pgs; 2 docs)
112Jul 30, 2020RequestInterim Order Authorizing the Employment and Retention of Ducera Partners LLC as Investment Banker to the Debtors Signed on 7/30/2020 (RE: related document(s)21 Application to Employ filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (Attachments: # 1 Exhibit) (scm) (Entered: 07/30/2020) (25 pgs; 3 docs)
113Jul 30, 2020RequestInterim Order Authorizing the Employment and Retention of M-III Advisory Partners, LP as Financial Advisor to the Debtors Signed on 7/30/2020 (RE: related document(s)22 Application to Employ filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (Attachments: # 1 Exhibit) (scm) (Entered: 07/30/2020) (21 pgs; 3 docs)
114Jul 30, 2020RequestOrder Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Related Doc # 18) Signed on 7/30/2020. (scm) (Entered: 07/30/2020) (9 pgs; 2 docs)
115Jul 30, 2020ViewInterim Order (I) Authorizing the Debtors to (A) Maintain Certain Customer and Consumer Programs and (B) Honor or Pay Related PrePetition Obligations, (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests Relating to the Foregoing, (III) Scheduling a Final Hearing and (IV) Approving Related Relief Signed on 7/30/2020 (RE: related document(s)11 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 07/30/2020) (8 pgs; 2 docs)
116Jul 30, 2020RequestOrder Approving 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 Procedures for Notifying Creditors, and (III) Establishing Procedures for Notifying Creditors of the Commencement of the Debtors' Chapter 11 Cases (Related Doc # 5) Signed on 7/30/2020. (scm) (Entered: 07/30/2020) (5 pgs; 2 docs)
117Jul 30, 2020RequestNotice and Opportunity for Hearing (RE: related document(s) 92 Interim Order (I) Authorizing the Debtors to (A) Continue Operating Cash Management System and Bank Accounts, (B) Honor Certain PrePetition Obligations Related Thereto, (C) Continue Performing and Granting Administrative Priority For Intercompany Transactions, (II) Waiving Certain Bankruptcy Administrator Requirements, (III) Granting the Debtors an Extension to Comply with the Requirements of Section 345 (b) of The Bankruptcy Code, and (IV) Granting Related Relief Signed on 7/30/2020 (RE: related document(s)14 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (Attachments: # 1 Exhibit) (scm)). (Meek, Derek) (Entered: 07/30/2020) (4 pgs)
118Jul 30, 2020RequestNotice and Opportunity for Hearing (RE: related document(s) 91 Interim Order (I) Authorizing the Debtors to (A) Pay PrePetition Wages, Salaries, and Other Compensation, and Employee Benefits and (B) Continue Existing Employee Benefit Plans and Programs, (II) Authorizing Financial Institutions to Pay All Checks and Electronic Payment, and (III) Scheduling a Final Hearing (RE: related document(s)8 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm)). (Meek, Derek) (Entered: 07/30/2020) (4 pgs)
119Jul 30, 2020RequestNotice and Opportunity for Hearing (RE: related document(s) 90 Interim Order Pursuant to 11 U.S.C 105, 361, 362, 363, 364, 503 and 507 (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying Automatic Stay, (IV) Granting Related Relief, and (V) Scheduling A Final Hearing Signed on 7/30/2020 (RE: related document(s)7 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (Attachments: # 1 Exhibit) (scm)). (Meek, Derek) (Entered: 07/30/2020) (3 pgs)
120Jul 30, 2020RequestNotice and Opportunity for Hearing (RE: related document(s) 103 Interim Order (I) Authorizing but not Directing Debtors to Remit and Pay Certain PrePetition Taxes, Governmental Assessments, and Fees, (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests Relating to the Foregoing, Scheduling a Final Hearing and (IV) Approving Related Relief Signed on 7/30/2020 (RE: related document(s)10 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm)). (Meek, Derek) (Entered: 07/30/2020) (4 pgs)
121Jul 30, 2020RequestNotice and Opportunity for Hearing (RE: related document(s) 115 Interim Order (I) Authorizing the Debtors to (A) Maintain Certain Customer and Consumer Programs and (B) Honor or Pay Related PrePetition Obligations, (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests Relating to the Foregoing, (III) Scheduling a Final Hearing and (IV) Approving Related Relief Signed on 7/30/2020 (RE: related document(s)11 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm)). (Meek, Derek) (Entered: 07/30/2020) (4 pgs)
122Jul 30, 2020RequestNotice and Opportunity for Hearing (RE: related document(s) 104 Interim Order (I) Authorizing the Debtors to Pay (A) Certain PrePetition Claims of Shippers and Warehousemen and (B) Import Charges, (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers, and (III) Granting Related Relief (Related Doc 12) Signed on 7/30/2020. (scm)). (Meek, Derek) (Entered: 07/30/2020) (4 pgs)
123Jul 30, 2020ViewNotice and Opportunity for Hearing (RE: related document(s) 106 Interim Order (i) Determining Adequate Assurance of Payment for Future Utility Service, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief Signed on 7/30/2020 (RE: related document(s)15 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (Attachments: # 1 Exhibit) (scm)). (Meek, Derek) (Entered: 07/30/2020) (4 pgs)
124Jul 30, 2020RequestNotice and Opportunity for Hearing (RE: related document(s) 107 Interim Order Authorizing the Employment and Compensation of Professionals Utilized in the Ordinary Course of Business, Effective as of the Petition Date. Signed on 7/30/2020 (RE: related document(s)13 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm)). (Meek, Derek) (Entered: 07/30/2020) (4 pgs)
125Jul 30, 2020RequestNotice and Opportunity for Hearing (RE: related document(s) 108 Interim Order Authorizing the Retention and Employment of O'Melveny & Myers LLP as Attorneys for the Debtors Signed on 7/30/2020 (RE: related document(s)24 Application to Employ filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm)). (Meek, Derek) (Entered: 07/30/2020) (3 pgs)
126Jul 30, 2020RequestNotice and Opportunity for Hearing (RE: related document(s) 110 Interim Order Authorizing Retention and Employment of Burr & Forman LLP as Counsel for Debtors and Debtors in Possession Signed on 7/30/2020 (RE: related document(s)19 Application to Employ filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm)). (Meek, Derek) (Entered: 07/30/2020) (3 pgs)
127Jul 30, 2020RequestNotice and Opportunity for Hearing (RE: related document(s) 111 Interim Order Pursuant to Bankruptcy Code Section 363 Authorizing the Debtors to Pay Fees and Reimburse Expenses Incurred by Akin Gump Strauss Hauer & Feld LLP as Special Counsel to the Restructuring Committee Signed on 7/30/2020 (RE: related document(s)23 Motion to Pay filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm)). (Meek, Derek) (Entered: 07/30/2020) (4 pgs)
128Jul 30, 2020RequestNotice and Opportunity for Hearing (RE: related document(s) 113 Interim Order Authorizing the Employment and Retention of M-III Advisory Partners, LP as Financial Advisor to the Debtors Signed on 7/30/2020 (RE: related document(s)22 Application to Employ filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (Attachments: # 1 Exhibit) (scm)). (Meek, Derek) (Entered: 07/30/2020) (3 pgs)
129Jul 30, 2020RequestNotice and Opportunity for Hearing (RE: related document(s) 112 Interim Order Authorizing the Employment and Retention of Ducera Partners LLC as Investment Banker to the Debtors Signed on 7/30/2020 (RE: related document(s)21 Application to Employ filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (Attachments: # 1 Exhibit) (scm)). (Meek, Derek) (Entered: 07/30/2020) (3 pgs)
130Jul 30, 2020RequestNotice and Opportunity for Hearing (RE: related document(s) 29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS Filed by Debtor Remington Outdoor Company, Inc.). (Meek, Derek) (Entered: 07/30/2020) (3 pgs)
131Jul 30, 2020RequestNotice and Opportunity for Hearing (RE: related document(s) 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 Filed by Debtor Remington Outdoor Company, Inc.). (Meek, Derek) (Entered: 07/30/2020) (3 pgs)
132Jul 30, 2020RequestBNC Certificate of Notice (RE: related document(s)41 Order and Notice of Status Conference). Notice Date 07/30/2020. (Admin.) (Entered: 07/30/2020) (4 pgs)
133Jul 30, 2020RequestBNC Certificate of Notice (RE: related document(s)58 Notice and Order). Notice Date 07/30/2020. (Admin.) (Entered: 07/30/2020) (5 pgs)
134Jul 31, 2020RequestNotice of Appearance and Request for Notice and Pleadings by Kathleen M. LaManna Filed by Creditor Cantor Fitzgerald Securities. (LaManna, Kathleen) (Entered: 07/31/2020) (3 pgs)
135Jul 31, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS, 130 Notice and Opportunity for Hearing). (Meek, Derek) (Entered: 07/31/2020) (19 pgs)
136Jul 31, 2020RequestNotice of Appearance and Request for Notice Steven D. Pohl, Andreas P. Andromalos and Andrew M. Carty by Jeremy L Retherford Filed by Creditor Whitebox Advisors LLC. (Retherford, Jeremy) (Entered: 07/31/2020) (3 pgs)
138Jul 31, 2020RequestOrder Approving Motion To Appear pro hac vice for Jennifer Taylor (Related Doc # 109) Signed on 7/31/2020. (scm) (Entered: 07/31/2020) (2 pgs; 2 docs)
139Jul 31, 2020RequestBNC Certificate of Notice (RE: related document(s)66 Order on Motion to Appear Pro Hac Vice). Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) (3 pgs)
140Jul 31, 2020RequestBNC Certificate of Notice (RE: related document(s)67 Order on Motion to Appear Pro Hac Vice). Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) (3 pgs)
141Jul 31, 2020RequestBNC Certificate of Notice (RE: related document(s)68 Order on Motion to Appear Pro Hac Vice). Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) (3 pgs)
142Jul 31, 2020RequestBNC Certificate of Notice (RE: related document(s)69 Order on Motion to Appear Pro Hac Vice). Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) (3 pgs)
143Jul 31, 2020RequestBNC Certificate of Notice (RE: related document(s)70 Order on Motion to Appear Pro Hac Vice). Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) (3 pgs)
144Jul 31, 2020RequestBNC Certificate of Notice (RE: related document(s)71 Order on Motion to Appear Pro Hac Vice). Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) (3 pgs)
145Jul 31, 2020RequestBNC Certificate of Notice (RE: related document(s)72 Order on Motion to Appear Pro Hac Vice). Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) (3 pgs)
146Jul 31, 2020RequestBNC Certificate of Notice (RE: related document(s)73 Order on Motion to Appear Pro Hac Vice). Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) (3 pgs)
147Jul 31, 2020RequestBNC Certificate of Notice (RE: related document(s)74 Order on Motion to Appear Pro Hac Vice). Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) (3 pgs)
148Jul 31, 2020RequestBNC Certificate of Notice (RE: related document(s)75 Order on Motion to Appear Pro Hac Vice). Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) (3 pgs)
149Jul 31, 2020RequestBNC Certificate of Notice (RE: related document(s)77 Order on Motion to Appear Pro Hac Vice). Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) (3 pgs)
150Jul 31, 2020RequestBNC Certificate of Notice (RE: related document(s)78 Order on Motion to Appear Pro Hac Vice). Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) (3 pgs)
151Jul 31, 2020RequestBNC Certificate of Notice (RE: related document(s)79 Order on Motion to Appear Pro Hac Vice). Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) (3 pgs)
152Jul 31, 2020RequestBNC Certificate of Notice (RE: related document(s)80 Order on Motion to Appear Pro Hac Vice). Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) (3 pgs)
153Jul 31, 2020RequestBNC Certificate of Notice (RE: related document(s)82 Order on Motion to Appear Pro Hac Vice). Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) (3 pgs)
154Jul 31, 2020RequestBNC Certificate of Notice (RE: related document(s)83 Order on Chapter 11 Operating Procedures). Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020) (4 pgs)
155Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)88 Order on Motion For Joint Administration). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (8 pgs)
156Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)90 Notice and Order). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (69 pgs)
157Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)91 Notice and Order). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (10 pgs)
158Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)92 Notice and Order). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (13 pgs)
159Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)99 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (5 pgs)
160Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)100 Order on Motion to Extend Deadline to File Schedules). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (4 pgs)
161Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)101 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (8 pgs)
162Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)103 Notice and Order). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (8 pgs)
163Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)104 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (10 pgs)
164Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)108 Notice and Order). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (9 pgs)
165Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)114 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (10 pgs)
166Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)116 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (6 pgs)
167Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)102 Order on Application to Employ). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (10 pgs)
168Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)106 Notice and Order). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (13 pgs)
169Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)107 Notice and Order). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (8 pgs)
170Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)110 Notice and Order). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (7 pgs)
171Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)111 Notice and Order). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (7 pgs)
172Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)112 Notice and Order). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (10 pgs)
173Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)113 Notice and Order). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (10 pgs)
174Aug 1, 2020RequestBNC Certificate of Notice (RE: related document(s)115 Notice and Order). Notice Date 08/01/2020. (Admin.) (Entered: 08/01/2020) (9 pgs)
175Aug 2, 2020RequestBNC Certificate of Notice (RE: related document(s)138 Order on Motion to Appear Pro Hac Vice). Notice Date 08/02/2020. (Admin.) (Entered: 08/02/2020) (3 pgs)
176Aug 3, 2020RequestReceipt number from District Court filing fee paid by Jennifer Taylor (Re Item:109 Motion to Appear pro hac vice) B4601107456 (RE: related document(s)109 Motion to Appear pro hac vice filed by Debtor Remington Outdoor Company, Inc.). (thc) (Entered: 08/03/2020)
177Aug 3, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #30; Debtors' Motion for Entry of an Order Approving Rejection of Certain Unexpired Nonresidential Real Property Leases) Hearing scheduled 08/11/2020 at 09:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 08/03/2020) (2 pgs)
178Aug 3, 2020RequestHearing Scheduled (RE: related document(s)29 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/03/2020)
179Aug 3, 2020RequestMeeting of Creditors Chapter 11. 341(a) meeting to be held on 9/1/2020 at 10:00 AM at Room 200 Decatur. (scm) (Entered: 08/03/2020) (4 pgs; 2 docs)
180Aug 3, 2020RequestNotice of Telephonic 341 Meeting Filed by Bankruptcy Administrator Richard M Blythe. (Blythe, Richard) (Entered: 08/03/2020) (3 pgs; 2 docs)
181Aug 4, 2020ViewTranscript 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) (27 pgs)
182Aug 4, 2020ViewTranscript 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) (42 pgs)
183Aug 4, 2020ViewTranscript 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) (55 pgs)
184Aug 4, 2020RequestResponse 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) (3 pgs)
185Aug 4, 2020RequestNotice to Creditors Notice of Commencement of Chapter 11 Bankruptcy Cases, Meeting of Creditors and Fixing of Certain Dates. (Meek, Derek) (Entered: 08/04/2020) (3 pgs)
186Aug 4, 2020RequestCertificate 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) (53 pgs)
187Aug 5, 2020RequestNotice 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) (2 pgs)
188Aug 5, 2020RequestNotice of Appearance and Request for Notice Filed by Interested Party Corteva, Inc.. (McClamb, Chantelle) (Entered: 08/05/2020) (3 pgs)
189Aug 5, 2020RequestMotion to Appear pro hac vice of Russell R. Johnson, III Filed by Creditor Constellation NewEnergy Gas Division, LLC (Ray, Eric) (Entered: 08/05/2020) (5 pgs)
190Aug 5, 2020RequestMotion to Appear pro hac vice of John M. Craig Filed by Creditor Constellation NewEnergy Gas Division, LLC (Ray, Eric) (Entered: 08/05/2020) (5 pgs)
191Aug 5, 2020ViewObjection to (related document(s): 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 filed by Debtor Remington Outdoor Company, Inc.) Filed by Creditor Constellation NewEnergy Gas Division, LLC (Ray, Eric) (Entered: 08/05/2020) (12 pgs)
192Aug 5, 2020ViewObjection to (related document(s): 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 filed by Debtor Remington Outdoor Company, Inc.)And Request for Emergency Status Conference Filed by Creditor Donna Soto (Attachments: # 1 Exhibit) (Shepard, Tazewell) (Entered: 08/05/2020) (249 pgs; 2 docs)
193Aug 5, 2020RequestNotice of Appearance and Request for Notice by Tazewell Shepard Filed by Creditor The Sandy Hook Families. (Shepard, Tazewell) (Entered: 08/05/2020) (2 pgs)
194Aug 5, 2020RequestNotice of Appearance and Request for Notice by Tazewell Taylor Shepard IV Filed by Creditor The Sandy Hook Families. (Shepard, Tazewell) (Entered: 08/05/2020) (2 pgs)
195Aug 5, 2020RequestMotion to Expedite Hearing (related documents 192 Objection) Filed by Creditor Donna Soto (Shepard, Tazewell) (Entered: 08/05/2020) (2 pgs)
196Aug 5, 2020RequestCertificate of Service (Supplemental) Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)122 Notice and Opportunity for Hearing). (Meek, Derek) (Entered: 08/05/2020) (4 pgs)
197Aug 5, 2020RequestBNC Certificate of Notice (RE: related document(s)179 Meeting of Creditors Chapter 11). Notice Date 08/05/2020. (Admin.) (Entered: 08/05/2020) (5 pgs)
198Aug 5, 2020RequestBNC Certificate of Notice (RE: related document(s)180 Notice of Telephonic 341 Meeting filed by Bankruptcy Administrator Richard M Blythe). Notice Date 08/05/2020. (Admin.) (Entered: 08/05/2020) (4 pgs)
199Aug 6, 2020RequestOrder Approving Motion To Appear pro hac vice of John M. Craig (Related Doc # 190) Signed on 8/6/2020. (scm) (Entered: 08/06/2020) (3 pgs; 2 docs)
200Aug 6, 2020RequestOrder 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) (3 pgs; 2 docs)
201Aug 6, 2020ViewOrder 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) (4 pgs; 2 docs)
202Aug 6, 2020RequestHearing 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)
203Aug 6, 2020RequestMotion to Appear pro hac vice of Joshua D. Koskoff Filed by Creditor The Sandy Hook Families (Shepard, Tazewell) (Entered: 08/06/2020) (5 pgs)
204Aug 6, 2020RequestMotion to Appear pro hac vice of Alinor C. Sterling Filed by Creditor The Sandy Hook Families (Shepard, Tazewell) (Entered: 08/06/2020) (5 pgs)
205Aug 6, 2020RequestMotion to Appear pro hac vice of David M. Bernard Filed by Creditor The Sandy Hook Families (Shepard, Tazewell) (Entered: 08/06/2020) (5 pgs)
206Aug 6, 2020RequestMotion to Appear pro hac vice of Jeffrey W. Wisner Filed by Creditor The Sandy Hook Families (Shepard, Tazewell) (Entered: 08/06/2020) (5 pgs)
207Aug 6, 2020RequestCertificate 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) (9 pgs)
208Aug 6, 2020RequestCertificate 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) (4 pgs)
209Aug 6, 2020RequestOrder 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) (3 pgs; 2 docs)
210Aug 6, 2020RequestOrder Approving Motion To Appear pro hac vice for David M. Bernard (Related Doc # 205) Signed on 8/6/2020. (scm) (Entered: 08/06/2020) (3 pgs; 2 docs)
211Aug 6, 2020RequestOrder Approving Motion To Appear pro hac vice for Jeffrey W. Wisner (Related Doc # 206) Signed on 8/6/2020. (scm) (Entered: 08/06/2020) (3 pgs; 2 docs)
212Aug 6, 2020RequestOrder Approving Motion To Appear pro hac vice for Joshua D. Koskoff (Related Doc # 203) Signed on 8/6/2020. (scm) (Entered: 08/06/2020) (3 pgs; 2 docs)
214Aug 6, 2020ViewOrder Overruling the Sandy Hook Families (1) Objection to the Debtors' List of Top 40 Unsecured Creditors and (2) Emergency Motion for Status Conference Signed on 8/6/2020 (RE: related document(s)192 Objection filed by Creditor Donna Soto). (scm) (Entered: 08/06/2020) (3 pgs; 2 docs)
215Aug 6, 2020RequestOrder Mooting Motion to Expedite Signed on 8/6/2020 (RE: related document(s)195 Motion to Expedite Hearing filed by Creditor Donna Soto). (scm) (Entered: 08/06/2020) (3 pgs; 2 docs)
216Aug 6, 2020RequestNotice of Appearance and Request for Notice by Steven D Altmann Filed by Creditor Oneida Molded Plastics, Inc. (Altmann, Steven) (Entered: 08/06/2020) (2 pgs)
217Aug 6, 2020RequestBankruptcy Administrator's Notice of Appointment of Unsecured Creditors Committee Filed by Bankruptcy Administrator Richard M Blythe. (Blythe, Richard) (Entered: 08/06/2020) (3 pgs)
218Aug 7, 2020RequestCertificate of Service (Supplemental) Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)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). (Meek, Derek) (Entered: 08/07/2020) (4 pgs)
219Aug 7, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)180 Notice of Telephonic 341 Meeting, 184 Response, 185 Notice to Creditors). (Meek, Derek) (Entered: 08/07/2020) (9 pgs)
220Aug 7, 2020RequestObjection to (related document(s): 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 filed by Debtor Remington Outdoor Company, Inc.) and Motion to Compel Debtor Remington Arms Company, LLC to Assume or Reject Executory Contract Filed by Creditor Huntsville Utilities (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Affidavit) (Maples, Stuart) (Entered: 08/07/2020) (21 pgs; 6 docs)
221Aug 7, 2020ViewObjection to (related document(s): 29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS filed by Debtor Remington Outdoor Company, Inc.)Limited Objection Filed by Creditor Oneida Molded Plastics, Inc (Altmann, Steven) (Entered: 08/07/2020) (4 pgs)
222Aug 7, 2020ViewObjection to (related document(s): 29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS filed by Debtor Remington Outdoor Company, Inc.) Filed by Creditor United Mine Workers of America (Williams, R.) (Entered: 08/07/2020) (7 pgs)
223Aug 7, 2020RequestNotice of Telephonic Hearing on (RE: related document(s)220 Objection filed by Creditor Huntsville Utilities). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/07/2020) (3 pgs; 2 docs)
224Aug 7, 2020RequestMotion to Appear pro hac vice of Faith Gay Filed by Creditor The Sandy Hook Families (Shepard, Tazewell) (Entered: 08/07/2020) (8 pgs)
225Aug 7, 2020RequestMotion to Appear pro hac vice of Vivek Tata Filed by Creditor The Sandy Hook Families (Shepard, Tazewell) (Entered: 08/07/2020) (8 pgs)
226Aug 7, 2020RequestMotion to Appear pro hac vice of David Elsberg Filed by Creditor The Sandy Hook Families (Shepard, Tazewell) (Entered: 08/07/2020) (8 pgs)
227Aug 7, 2020RequestMotion to Appear pro hac vice of Jordan W. Garman Filed by Creditor The Sandy Hook Families (Shepard, Tazewell) (Entered: 08/07/2020) (8 pgs)
228Aug 7, 2020RequestHearing Scheduled (RE: related document(s)221 Objection filed by Creditor Oneida Molded Plastics, Inc, 222 Objection filed by Creditor United Mine Workers of America). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/07/2020)
229Aug 7, 2020RequestNotice of Appearance and Request for Notice and Request to Be Added to Mailing Matrix by Edward J Peterson III Filed by Attorney Safety First Ammo, LLC. (Peterson, Edward) (Entered: 08/07/2020) (3 pgs)
230Aug 7, 2020ViewBk Administrator Objection to (related document(s): 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 filed by Debtor Remington Outdoor Company, Inc.) Filed by Bankruptcy Administrator Richard M Blythe (Blythe, Richard) (Entered: 08/07/2020) (4 pgs)
231Aug 7, 2020RequestNotice of Appearance and Request for Notice for Sarah Link Schultz for the Restructuring Committee by Derek F Meek Filed by Debtor Remington Outdoor Company, Inc.. (Meek, Derek) (Entered: 08/07/2020) (3 pgs)
232Aug 7, 2020RequestHearing Scheduled (RE: related document(s)230 Objection filed by Bankruptcy Administrator Richard M Blythe). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/07/2020)
233Aug 7, 2020RequestDeclaration re: Notice of Filing Supplemental Declaration of Bradley C. Meyer in Support of Debtors' Application for Entry of Interim and Final Orders Authorizing the Retention and Employment of Ducera Partners LLC as Investment Banker to the Debtors Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)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). (Meek, Derek) (Entered: 08/07/2020) (28 pgs)
234Aug 7, 2020RequestNotice of Appearance and Request for Notice by Thomas Benjamin Humphries Filed by Creditor St. Marks Powder, Inc. and General Dynamics Ordnance & Tactical Systems Canada Valleyfield. (Humphries, Thomas) (Entered: 08/07/2020) (2 pgs)
235Aug 7, 2020RequestOrder Approving Motion To Appear pro hac vice for Faith Gay (Related Doc # 224) Signed on 8/7/2020. (scm) (Entered: 08/07/2020) (3 pgs; 2 docs)
236Aug 7, 2020RequestOrder Approving Motion To Appear pro hac vice for Vivek Tata (Related Doc # 225) Signed on 8/7/2020. (scm) (Entered: 08/07/2020) (3 pgs; 2 docs)
237Aug 7, 2020RequestOrder Approving Motion To Appear pro hac vice for Jordan W. Garman (Related Doc # 227) Signed on 8/7/2020. (scm) (Entered: 08/07/2020) (3 pgs; 2 docs)
238Aug 7, 2020RequestOrder Approving Motion To Appear pro hac vice for David Elsberg (Related Doc # 226) Signed on 8/7/2020. (scm) (Entered: 08/07/2020) (3 pgs; 2 docs)
239Aug 7, 2020ViewObjection to (related document(s): 29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS filed by Debtor Remington Outdoor Company, Inc.)Limited Objection to the Debtors Motion for (I) an Order Establishing Bidding Procedures and Granting Related Relief and (II) an Order or Orders Approving the Sale of the Debtors Assets Filed by Creditor City of Huntsville, Alabama (Bender, Jay) (Entered: 08/07/2020) (7 pgs)
240Aug 7, 2020RequestNotice of Appearance and Request for Notice Faith Gay by Tazewell Taylor Shepard IV Filed by Creditor Donna Soto. (Shepard, Tazewell) (Entered: 08/07/2020) (3 pgs)
241Aug 7, 2020RequestHearing Scheduled (RE: related document(s)239 Objection filed by Creditor City of Huntsville, Alabama). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/07/2020)
242Aug 7, 2020RequestNotice of Withdrawal of a Document(RE: related document(s) 191 Objection to (related document(s): 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 filed by Debtor Remington Outdoor Company, Inc.) Filed by Creditor Constellation NewEnergy Gas Division, LLC). (Ray, Eric) (Entered: 08/07/2020) (4 pgs)
243Aug 7, 2020ViewObjection to (related document(s): 29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS filed by Debtor Remington Outdoor Company, Inc.)Objection of the Sandy Hook Families to Debtors Motion for (I) an Order Establishing Bidding Procedures and Granting Related Relief and (II) An Order or Orders Approving the Sale of the Debtors Assets Filed by Creditor Donna Soto (Shepard, Tazewell) (Entered: 08/07/2020) (30 pgs)
244Aug 7, 2020RequestDeclaration re: Declaration of Tazewell T. Shepard IV in Support of the Objection of the Sandy Hook Families to Debtors Motion for (I) an Order Establishing Bidding Procedures and Granting Related Relief and (II) An Order or Orders Approving the Sale of the Debtors Assets Filed by Attorney Tazewell T. Shepard IV (RE: related document(s)243 Objection). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit) (Shepard, Tazewell) (Entered: 08/07/2020) (825 pgs; 16 docs)
245Aug 7, 2020RequestNotice of Appearance and Request for Notice David Elsberg by Tazewell Taylor Shepard IV Filed by Creditor Donna Soto. (Shepard, Tazewell) (Entered: 08/07/2020) (3 pgs)
246Aug 7, 2020RequestNotice of Appearance and Request for Notice Jordan Garman by Tazewell Taylor Shepard IV Filed by Creditor Donna Soto. (Shepard, Tazewell) (Entered: 08/07/2020) (3 pgs)
247Aug 7, 2020RequestNotice of Appearance and Request for Notice Vivek Tata by Tazewell Taylor Shepard IV Filed by Creditor Donna Soto. (Shepard, Tazewell) (Entered: 08/07/2020) (3 pgs)
248Aug 8, 2020RequestBNC Certificate of Notice (RE: related document(s)199 Order on Motion to Appear Pro Hac Vice). Notice Date 08/08/2020. (Admin.) (Entered: 08/08/2020) (4 pgs)
249Aug 8, 2020RequestBNC Certificate of Notice (RE: related document(s)200 Order on Motion to Appear Pro Hac Vice). Notice Date 08/08/2020. (Admin.) (Entered: 08/08/2020) (4 pgs)
250Aug 8, 2020RequestBNC Certificate of Notice (RE: related document(s)201 Order and Notice of Status Conference). Notice Date 08/08/2020. (Admin.) (Entered: 08/08/2020) (5 pgs)
251Aug 8, 2020RequestBNC Certificate of Notice (RE: related document(s)209 Order on Motion to Appear Pro Hac Vice). Notice Date 08/08/2020. (Admin.) (Entered: 08/08/2020) (4 pgs)
252Aug 8, 2020RequestBNC Certificate of Notice (RE: related document(s)210 Order on Motion to Appear Pro Hac Vice). Notice Date 08/08/2020. (Admin.) (Entered: 08/08/2020) (4 pgs)
253Aug 8, 2020RequestBNC Certificate of Notice (RE: related document(s)211 Order on Motion to Appear Pro Hac Vice). Notice Date 08/08/2020. (Admin.) (Entered: 08/08/2020) (4 pgs)
254Aug 8, 2020RequestBNC Certificate of Notice (RE: related document(s)212 Order on Motion to Appear Pro Hac Vice). Notice Date 08/08/2020. (Admin.) (Entered: 08/08/2020) (4 pgs)
255Aug 8, 2020RequestBNC Certificate of Notice (RE: related document(s)214 Order Overruling). Notice Date 08/08/2020. (Admin.) (Entered: 08/08/2020) (4 pgs)
256Aug 8, 2020RequestBNC Certificate of Notice (RE: related document(s)215 Order Mooting). Notice Date 08/08/2020. (Admin.) (Entered: 08/08/2020) (4 pgs)
257Aug 9, 2020RequestBNC Certificate of Notice (RE: related document(s)235 Order on Motion to Appear Pro Hac Vice). Notice Date 08/09/2020. (Admin.) (Entered: 08/09/2020) (4 pgs)
258Aug 9, 2020RequestBNC Certificate of Notice (RE: related document(s)236 Order on Motion to Appear Pro Hac Vice). Notice Date 08/09/2020. (Admin.) (Entered: 08/09/2020) (4 pgs)
259Aug 9, 2020RequestBNC Certificate of Notice (RE: related document(s)237 Order on Motion to Appear Pro Hac Vice). Notice Date 08/09/2020. (Admin.) (Entered: 08/09/2020) (4 pgs)
260Aug 9, 2020RequestBNC Certificate of Notice (RE: related document(s)238 Order on Motion to Appear Pro Hac Vice). Notice Date 08/09/2020. (Admin.) (Entered: 08/09/2020) (4 pgs)
261Aug 9, 2020RequestBNC Certificate of Notice (RE: related document(s)223 Notice of Telephonic Hearing). Notice Date 08/09/2020. (Admin.) (Entered: 08/09/2020) (4 pgs)
262Aug 10, 2020RequestHearing Scheduled (RE: related document(s)243 Objection filed by Creditor Donna Soto). Hearing scheduled 8/11/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (mmb) (Entered: 08/10/2020)
263Aug 10, 2020RequestOrder Approving Withdrawal Signed on 8/10/2020 (RE: related document(s)191 Objection filed by Creditor Constellation NewEnergy Gas Division, LLC). (scm) (Entered: 08/10/2020) (2 pgs; 2 docs)
Aug 10, 2020Corrective Entry**Notice sent before Completion-BNC Stopped and Regenerated** (RE: related document(s)263 Order Approving). (scm) (Entered: 08/10/2020)
264Aug 10, 2020ViewStipulation By Remington Outdoor Company, Inc. and the Committee - JOINT STIPULATION TO EXTEND COMMITTEE'S OBJECTION DEADLINES FOR CASH COLLATERAL MOTION AND BID PROCEDURES MOTION AND TO RESCHEDULE HEARINGS. Filed by Debtor Remington Outdoor Company, Inc.. (Lahr, Hanna) (Entered: 08/10/2020) (3 pgs)
265Aug 10, 2020ViewTranscript of hearing held on: 08/06/20 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 11/9/2020. 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 8/17/2020. Redaction Request Due By 08/31/2020. Redacted Transcript Submission Due By 09/10/2020. Transcript access will be restricted through 11/9/2020. (Bowen, James) (Entered: 08/10/2020) (33 pgs)
266Aug 10, 2020ViewOrder: (1) Continuing Final Hearing on Cash Collateral Motion and on BID Procedures; (2) Extending the Official Committee of Unsecured Creditors' Objection Deadline; (3) Extending Interim Cash Collateral Order; and (4) Scheduling Status Conference Signed on 8/10/2020. Status hearing to be held on 8/14/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/10/2020) (4 pgs; 2 docs)
267Aug 10, 2020RequestHearing Scheduled (RE: related document(s)7 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc., 29 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc., 221 Objection filed by Creditor Oneida Molded Plastics, Inc, 222 Objection filed by Creditor United Mine Workers of America, 230 Objection filed by Bankruptcy Administrator Richard M Blythe, 239 Objection filed by Creditor City of Huntsville, Alabama, 243 Objection filed by Creditor Donna Soto). Hearing scheduled 8/18/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/10/2020)
268Aug 10, 2020RequestMotion to Appear pro hac vice for Erica K Dausch Filed by Attorney Erica K. Dausch for Kennametal, Inc. (scm) (Entered: 08/10/2020) (5 pgs)
269Aug 10, 2020RequestMotion to Appear pro hac vice for David W. Ross Filed by Attorney David W. Ross for Creditor Kennametal, Inc. (scm) (Entered: 08/10/2020) (5 pgs)
270Aug 10, 2020RequestDeclaration re: Notice of Filing Second Supplemental Declaration of Bradley C. Meyer in Support of Debtors' Application for Entry of Interim and Final Orders Authorizing the Retention and Employment of Ducera Partners LLC as Investment Banker to the Debtors Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)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, 233 Declaration). (Meek, Derek) (Entered: 08/10/2020) (6 pgs)
271Aug 10, 2020RequestOrder Approving Motion To Appear pro hac vice for Erica K. Dausch (Related Doc # 268) Signed on 8/10/2020. (scm) (Entered: 08/10/2020) (3 pgs; 2 docs)
272Aug 10, 2020RequestOrder Approving Motion To Appear pro hac vice for David W. Ross (Related Doc # 269) Signed on 8/10/2020. (scm) (Entered: 08/10/2020) (3 pgs; 2 docs)
273Aug 10, 2020RequestNotice of Appearance and Request for Notice by Rita L Hullett Filed by Creditor Committee Offical Committee of Unsecured Creditors of Remington Outdoor Company, Inc.. (Hullett, Rita) (Entered: 08/10/2020) (3 pgs)
274Aug 10, 2020RequestNotice of Appearance and Request for Notice by Matthew M Cahill Filed by Creditor Committee Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.. (Cahill, Matthew) (Entered: 08/10/2020) (3 pgs)
275Aug 10, 2020RequestNotice of Appearance and Request for Notice for Jan M. Hayden by Rita L Hullett Filed by Creditor Committee Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.. (Hullett, Rita) (Entered: 08/10/2020) (3 pgs)
276Aug 10, 2020RequestExhibit Notice of Filing Second Amended Exhibit C to Debtors' Motion for Entry of Interim and Final Orders Authorizing the Employment and Compensation of Professionals Utilized in the Ordinary Course of Business Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)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). (Meek, Derek) (Entered: 08/10/2020) (4 pgs)
277Aug 11, 2020ViewApplication to Employ Fox Rothschild, LLP as Attorneys Filed by Creditor Committee Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (Hullett, Rita) (Entered: 08/11/2020) (28 pgs)
278Aug 11, 2020ViewApplication to Employ Baker, Donelson, Bearman, Caldwell & Berkowitz, PC as Attorneys Filed by Creditor Committee Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (Hullett, Rita) (Entered: 08/11/2020) (26 pgs)
280Aug 11, 2020RequestMotion to Appear pro hac vice for Michael A. Sweet Filed by Creditor Committee Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (Cahill, Matthew) (Entered: 08/11/2020) (6 pgs)
281Aug 11, 2020RequestMotion to Appear pro hac vice for Gordon E. Gouveia Filed by Creditor Committee Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (Cahill, Matthew) (Entered: 08/11/2020) (6 pgs)
282Aug 11, 2020ViewFinal Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, and Other Compensation, and Employee Benefits and (B) Continue Existing Employee Benefits and (B) Continue Existing Employee Benefit Plans and Programs and (II) Authorizing Financial Institutions to Pay All Checks and Electronic Payment Requests made by Debtors Relating to the Foregoing (Related Doc # 8) Signed on 8/11/2020. (scm) (Entered: 08/11/2020) (6 pgs; 2 docs)
283Aug 11, 2020RequestFinal Order Approving Application to Employ and Retention of Ducera Partners LLC as Investment Banker to the Debtors (Related Doc # 21) Signed on 8/11/2020. (Attachments: # 1 Exhibit) (scm) (Entered: 08/11/2020) (23 pgs; 3 docs)
284Aug 11, 2020RequestFinal Order Authorizing the Employment and Retention of M-III Advisory Partners, LP as Financial Advisor to the Debtors (Related Doc # 22) Signed on 8/11/2020. (Attachments: # 1 Exhibit) (scm) (Entered: 08/11/2020) (19 pgs; 3 docs)
285Aug 11, 2020RequestFinal Order (I) Authorizing the Debtors to (A) Maintain Certain Customer and Consumer Programs and (B) Honor or Pay Related Prepetition Obligations, (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests Relating to the Foregoing, and (III) Granting Related Relief. (Related Doc # 11) Signed on 8/11/2020. (scm) (Entered: 08/11/2020) (5 pgs; 2 docs)
286Aug 11, 2020ViewFinal Order (I) Authorizing the Debtors to Pay (A) Certain Prepetition Claims of Shippers and Warehousemen and (B) Import Charges, (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers, and (III) Granting Related Relief (Related Doc # 12) Signed on 8/11/2020. (scm) (Entered: 08/11/2020) (7 pgs; 2 docs)
287Aug 11, 2020RequestOrder Approving Debtors' Motion for Entry of an Order Approving Rejection of Certain Unexpired Nonresidential Real Property Leases (Related Doc # 30) Signed on 8/11/2020. (scm) (Entered: 08/11/2020) (4 pgs; 2 docs)
288Aug 11, 2020RequestFinal Order Authorizing the Retention and Employment of O'Melveny & Myers LLP as Attorneys for the Debtors (Related Doc # 24) Signed on 8/11/2020. (scm) (Entered: 08/11/2020) (6 pgs; 2 docs)
289Aug 11, 2020RequestFinal Order Pursuant to Bankruptcy Code Section 363 Authorizing the Debtors to Pay Fees and Reimburse Expenses Incurred by Akin Gump Strauss Hauer & Feld LLP as Special Counsel to the Restructuring Committee (Related Doc # 23) Signed on 8/11/2020. (scm) (Entered: 08/11/2020) (5 pgs; 2 docs)
290Aug 11, 2020ViewFinal Order (I) Authorizing But Not Directing Debtors to Remit and Pay Certain PrePetition Taxes, Governmental Assessments, and Fees, and (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests Relating to the Foregoing (Related Doc # 10) Signed on 8/11/2020. (scm) (Entered: 08/11/2020) (5 pgs; 2 docs)
291Aug 11, 2020RequestFinal Order Authorizing Retention and Employment of Burr & Foreman LLP as Counsel for Debtors and Debtors in Possession (Related Doc # 19) Signed on 8/11/2020. (scm) (Entered: 08/11/2020) (5 pgs; 2 docs)
292Aug 11, 2020RequestFinal Order Authorizing the Employment and Compensation of Professionals Utilized in the Ordinary Course of Business (Related Doc # 13) Signed on 8/11/2020. (scm) (Entered: 08/11/2020) (8 pgs; 2 docs)
293Aug 11, 2020RequestConsent Order Approving Amended Chapter 11 Operating Procedures Signed on 8/11/2020 (RE: related document(s)62 Bankruptcy Administrator's Notice filed by Bankruptcy Administrator Richard M Blythe). (scm) (Entered: 08/11/2020) (4 pgs; 2 docs)
294Aug 11, 2020ViewOrder Rescheduling Hearing Signed on 8/11/2020 (RE: related document(s)15 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc., 220 Objection filed by Creditor Huntsville Utilities). Hearing scheduled 8/14/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/11/2020) (4 pgs; 2 docs)
295Aug 11, 2020RequestFinal Order (I) Authorizing the Debtors to (A) Continue Operating Cash Management System and Bank Accounts, (B) Honor Certain PrePetition Obligations Related Thereto, (C) Continue Performing and Granting Administrative Priority for Intercompany Transactions, (II) Waiving Certain Bankruptcy Administrator Requirements, (III) Granting the Debtors an Extension to Comply with the Requirements of Section 345(b) of the Bankruptcy Code, and (IV) Granting Related Relief (Related Doc # 14) Signed on 8/11/2020. (Attachments: # 1 Exhibit) (scm) (Entered: 08/11/2020) (11 pgs; 3 docs)
296Aug 11, 2020ViewCourtroom Notes Continuing/Rescheduling (RE: Doc #15; 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 Discontinuing Services (III)Establishing Procedures) Hearing scheduled 08/14/2020 at 10:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 08/11/2020) (2 pgs)
297Aug 11, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #220; Objection by City of Huntsville d/b/a Huntsville Utilities to Debtors' Utilities Motion and Motion by City of Huntsville d/b/a Huntsville Utilities to Compel Debtor Remington Arms Company, LLC to Assume or Reject Executory Contract) Hearing scheduled 08/14/2020 at 10:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 08/11/2020) (2 pgs)
298Aug 11, 2020RequestReceipt number from District Court filing fee paid by Babst, Calland, Clements, Zomnir, P.C. (Re Item:268 Motion to Appear pro hac vice) B4601107711 (RE: related document(s)268 Motion to Appear pro hac vice filed by Creditor Kennametal, Inc.). (cmh) (Entered: 08/11/2020)
299Aug 11, 2020RequestReceipt number from District Court filing fee paid by John M. Craig (Re Item:190 Motion to Appear pro hac vice) B4601107576 (RE: related document(s)190 Motion to Appear pro hac vice filed by Creditor Constellation NewEnergy Gas Division, LLC). (cmh) (Entered: 08/11/2020)
300Aug 11, 2020RequestOrder Approving Motion To Appear pro hac vice for Michael A. Sweet(Related Doc # 280) Signed on 8/11/2020. (scm) (Entered: 08/11/2020) (3 pgs; 2 docs)
301Aug 11, 2020RequestReceipt number from District Court filing fee paid by Russell R. Johnson (Re Item:189 Motion to Appear pro hac vice) B4601107577 (RE: related document(s)189 Motion to Appear pro hac vice filed by Creditor Constellation NewEnergy Gas Division, LLC). (cmh) (Entered: 08/11/2020)
302Aug 11, 2020RequestReceipt number from District Court filing fee paid by Gordon E Gouveia (Re Item:281 Motion to Appear pro hac vice) B4601107723 (RE: related document(s)281 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.). (cmh) (Entered: 08/11/2020)
303Aug 11, 2020RequestOrder Approving Motion To Appear pro hac vice for Gordon E. Gouveia (Related Doc # 281) Signed on 8/11/2020. (scm) (Entered: 08/11/2020) (3 pgs; 2 docs)
304Aug 11, 2020RequestReceipt number from District Court filing fee paid by Michael A Sweet (Re Item:280 Motion to Appear pro hac vice) B4601107722 (RE: related document(s)280 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.). (cmh) (Entered: 08/11/2020)
305Aug 11, 2020RequestNotice of Telephonic Hearing on (RE: related document(s)277 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc., 278 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.). Hearing scheduled 8/18/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/11/2020) (3 pgs; 2 docs)
306Aug 12, 2020RequestMotion to Appear pro hac vice for Gary Svirsky Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 08/12/2020) (5 pgs)
307Aug 12, 2020RequestOrder Approving Motion For Admission pro hac vice of Gary Svirsky (Related Doc # 306) Signed on 8/12/2020. (scm) (Entered: 08/12/2020) (3 pgs; 2 docs)
308Aug 12, 2020RequestMotion to Appear pro hac vice for Jan B. Hayden Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (Hullett, Rita) (Entered: 08/12/2020) (7 pgs)
309Aug 12, 2020RequestApplication to Employ AlixPartners, LLP as Financial Advisors Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (Hullett, Rita) (Entered: 08/12/2020) (50 pgs)
310Aug 12, 2020RequestOrder Approving Motion To Appear pro hac vice for Jan M. Hayden (Related Doc # 308) Signed on 8/12/2020. (scm) (Entered: 08/12/2020) (3 pgs; 2 docs)
311Aug 12, 2020RequestMotion of the Sandy Hook Families, Pursuant to 11 U.S.C. §§ 105(a) and 1102(a)(4), to Reconstitute theOfficial Committee of Unsecured Creditors Filed by Creditor Donna Soto (Shepard, Tazewell) (Entered: 08/12/2020) (26 pgs)
312Aug 12, 2020RequestNotice of Telephonic Hearing on (RE: related document(s)309 Application to Employ filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.). Hearing scheduled 8/18/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/12/2020) (3 pgs; 2 docs)
313Aug 12, 2020RequestBNC Certificate of Notice (RE: related document(s)266 Order and Notice of Status Conference). Notice Date 08/12/2020. (Admin.) (Entered: 08/12/2020) (5 pgs)
314Aug 12, 2020RequestBNC Certificate of Notice (RE: related document(s)271 Order on Motion to Appear Pro Hac Vice). Notice Date 08/12/2020. (Admin.) (Entered: 08/12/2020) (4 pgs)
315Aug 12, 2020RequestBNC Certificate of Notice (RE: related document(s)272 Order on Motion to Appear Pro Hac Vice). Notice Date 08/12/2020. (Admin.) (Entered: 08/12/2020) (4 pgs)
316Aug 12, 2020RequestBNC Certificate of Notice (RE: related document(s)263 Order Approving). Notice Date 08/12/2020. (Admin.) (Entered: 08/12/2020) (3 pgs)
317Aug 13, 2020ViewTranscript of hearing held on: 08/11/20 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 11/12/2020. 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 8/20/2020. Redaction Request Due By 09/3/2020. Redacted Transcript Submission Due By 09/14/2020. Transcript access will be restricted through 11/12/2020. (Bowen, James) (Entered: 08/13/2020) (23 pgs)
318Aug 13, 2020RequestCertificate of Service (Supplemental) Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)180 Notice of Telephonic 341 Meeting, 185 Notice to Creditors). (Lahr, Hanna) (Entered: 08/13/2020) (958 pgs)
319Aug 13, 2020RequestNotice of Telephonic Hearing on (RE: related document(s)311 Motion for Leave filed by Creditor Donna Soto). Hearing scheduled 8/18/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/13/2020) (3 pgs; 2 docs)
320Aug 13, 2020RequestNotice of Appearance and Request for Notice Filed by Creditor Geodis Logistics, LLC. (Ramsey, Shane) (Entered: 08/13/2020) (2 pgs)
321Aug 13, 2020RequestObjection to (related document(s): 29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS filed by Debtor Remington Outdoor Company, Inc.) Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (Cahill, Matthew) (Entered: 08/13/2020) (9 pgs)
322Aug 13, 2020RequestObjection to (related document(s): 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 filed by Debtor Remington Outdoor Company, Inc.) Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (Cahill, Matthew) (Entered: 08/13/2020) (21 pgs)
323Aug 13, 2020RequestHearing Scheduled (RE: related document(s)321 Objection filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc., 322 Objection filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.). Hearing scheduled 8/18/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/13/2020)
324Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)282 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (7 pgs)
325Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)283 Order on Application to Employ). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (8 pgs)
326Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)285 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (6 pgs)
327Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)286 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (8 pgs)
328Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)287 Order on Motion to Reject Lease or Executory Contract). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (5 pgs)
329Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)290 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (6 pgs)
330Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (9 pgs)
331Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)294 Order Rescheduling Hearing). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (5 pgs)
332Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)295 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (11 pgs)
333Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)300 Order on Motion to Appear Pro Hac Vice). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (4 pgs)
334Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)303 Order on Motion to Appear Pro Hac Vice). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (4 pgs)
335Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)284 Order on Application to Employ). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (8 pgs)
336Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)288 Order on Application to Employ). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (7 pgs)
337Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)289 Order on Motion to Pay). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (6 pgs)
338Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)291 Order on Application to Employ). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (6 pgs)
339Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)293 Order on Chapter 11 Operating Procedures). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (5 pgs)
340Aug 13, 2020RequestBNC Certificate of Notice (RE: related document(s)305 Notice of Telephonic Hearing). Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) (4 pgs)
341Aug 14, 2020RequestResponse to (Re Item: 311 Motion for Leave Motion of the Sandy Hook Families, Pursuant to 11 U.S.C. §§ 105(a) and 1102(a)(4), to Reconstitute theOfficial Committee of Unsecured Creditors filed by Creditor Donna Soto) DEBTORS' LIMITED RESPONSE TO MOTION OF THE SANDY HOOK FAMILIES, PURSUANT TO 11 U.S.C. §§ 105(a) AND 1102 (a)(4), TO RECONSTITUTE THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 08/14/2020) (119 pgs)
342Aug 14, 2020RequestHearing Scheduled (RE: related document(s)341 Response filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/18/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/14/2020)
343Aug 14, 2020RequestFinal Order (I) Determining Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment and (IV) Granting Related Relief(Related Doc # 15) Signed on 8/14/2020. (Attachments: # 1 Exhibit) (scm) (Entered: 08/14/2020) (12 pgs; 3 docs)
345Aug 14, 2020RequestMotion to Appear pro hac vice Erica R. Iverson Filed by Creditor Donna Soto (Shepard, Tazewell) (Entered: 08/14/2020) (8 pgs)
346Aug 14, 2020RequestNotice of Appearance and Request for Notice by Vivek Vijay Tata Filed by Creditor The Sandy Hook Families. (Tata, Vivek) (Entered: 08/14/2020) (3 pgs)
347Aug 14, 2020RequestNotice of Appearance and Request for Notice by David Elsberg Filed by Creditor The Sandy Hook Families. (Elsberg, David) (Entered: 08/14/2020) (3 pgs)
348Aug 14, 2020RequestBNC Certificate of Notice (RE: related document(s)307 Order on Motion to Appear Pro Hac Vice). Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020) (4 pgs)
349Aug 14, 2020RequestBNC Certificate of Notice (RE: related document(s)310 Order on Motion to Appear Pro Hac Vice). Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020) (4 pgs)
350Aug 14, 2020RequestBNC Certificate of Notice (RE: related document(s)312 Notice of Telephonic Hearing). Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020) (4 pgs)
351Aug 15, 2020RequestBNC Certificate of Notice (RE: related document(s)319 Notice of Telephonic Hearing). Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) (4 pgs)
352Aug 16, 2020RequestSupporting Reply to (Re Item: 7) Debtors' Omnibus Reply to Objections to Motion for Orders Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 503 and 507 (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying Automatic Stay, and (IV) Granting Related Relief Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 08/16/2020) (169 pgs)
353Aug 16, 2020RequestBNC Certificate of Notice (RE: related document(s)343 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 08/16/2020. (Admin.) (Entered: 08/16/2020) (12 pgs)
354Aug 16, 2020RequestSupporting Reply to (Re Item: 29) Debtors' Omnibus Reply to Objections to Motion for (I) an Order Establishing Bidding Procedures and Granting Related Relief and (II) an Order or Orders Approving the Sale of the Debtors' Assets Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 08/16/2020) (149 pgs)
355Aug 16, 2020ViewDeclaration re: Notice of Filing Declaration of Bradley C. Meyer in Support of Debtors' Cash Collateral Motion and Bidding Procedures Motion Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)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, 29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS). (Meek, Derek) (Entered: 08/16/2020) (15 pgs)
356Aug 16, 2020ViewDeclaration re: Notice of Filing Declaration of Colin M. Adams in Support of Debtors' Cash Collateral Motion and Bidding Procedures Motion Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)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, 29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS). (Meek, Derek) (Entered: 08/16/2020) (11 pgs)
357Aug 17, 2020ViewTranscript of hearing held on: 08/14/20 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 11/16/2020. 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 8/24/2020. Redaction Request Due By 09/8/2020. Redacted Transcript Submission Due By 09/17/2020. Transcript access will be restricted through 11/16/2020. (Bowen, James) (Entered: 08/17/2020) (45 pgs)
358Aug 17, 2020RequestHearing Scheduled (RE: related document(s)352 Reply filed by Debtor Remington Outdoor Company, Inc., 354 Reply filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/18/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (tcw) (Entered: 08/17/2020)
359Aug 17, 2020RequestOrder Approving Motion To Appear pro hac vice for Erica R. Iverson (Related Doc # 345) Signed on 8/17/2020. (tcw) (Entered: 08/17/2020) (5 pgs; 3 docs)
360Aug 17, 2020RequestNotice of Appearance and Request for Notice by Jordan Garman Filed by Creditor The Sandy Hook Families. (Garman, Jordan) (Entered: 08/17/2020) (3 pgs)
361Aug 17, 2020RequestMotion to Appoint Creditors Committee of Unsecured Creditors Filed by Creditor United Mine Workers of America (Williams, R.) (Entered: 08/17/2020) (22 pgs)
362Aug 17, 2020ViewDeclaration re: Declaration of Disinterestedness of Corette Black Carlson & Mickelson in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/17/2020) (2 pgs)
363Aug 17, 2020ViewDeclaration re: Declaration of Disinterestedness of Day Pitney LLP in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/17/2020) (2 pgs)
364Aug 17, 2020ViewDeclaration re: Declaration of Disinterestedness of Hunter, Maclean, Exley & Dunn, P.C. in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/17/2020) (2 pgs)
365Aug 17, 2020RequestAffidavit of Service Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (RE: related document(s)277 Application to Employ Fox Rothschild, LLP as Attorneys , 278 Application to Employ Baker, Donelson, Bearman, Caldwell & Berkowitz, PC as Attorneys , 280 Motion to Appear pro hac vice for Michael A. Sweet, 281 Motion to Appear pro hac vice for Gordon E. Gouveia). (Hullett, Rita) (Entered: 08/17/2020) (10 pgs)
366Aug 17, 2020ViewDeclaration re: Declaration of Disinterestedness of Irwin Fritchie Urquhart & Moore LLC in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/17/2020) (2 pgs)
367Aug 17, 2020ViewDeclaration re: Declaration of Disinterestedness of Lightfoot, Franklin & White, LLC in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/17/2020) (3 pgs)
368Aug 17, 2020RequestNotice of Appearance and Request for Notice by Melissa W. Larsen Filed by Creditors Estate of Mark R Teague, Randall Teague, Sharon Teague. (Larsen, Melissa) (Entered: 08/17/2020) (3 pgs)
369Aug 17, 2020ViewDeclaration re: Declaration of Disinterestedness of Nelson Mullins Riley & Scarborough LLP in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/17/2020) (3 pgs)
370Aug 17, 2020ViewDeclaration re: Declaration of Disinterestedness of Post & Schell, P.C. in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/17/2020) (2 pgs)
371Aug 17, 2020ViewDeclaration re: Declaration of Disinterestedness of Robert A. Miller in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/17/2020) (3 pgs)
372Aug 17, 2020ViewDeclaration re: Declaration of Disinterestedness of Robert V. Kish and Reminger Co. LPA in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/17/2020) (3 pgs)
373Aug 17, 2020ViewDeclaration re: Declaration of Disinterestedness of Spotts Fain PC in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/17/2020) (2 pgs)
374Aug 17, 2020ViewDeclaration re: Declaration of Disinterestedness of Swanson, Martin & Bell, LLP in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/17/2020) (2 pgs)
375Aug 17, 2020ViewDeclaration re: Declaration of Disinterestedness of Wyatt, Tarrant & Combs, LLP in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/17/2020) (2 pgs)
376Aug 17, 2020ViewDeclaration re: Declaration of Disinterestedness of Yoka & Smith, LLP in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/17/2020) (2 pgs)
377Aug 17, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)264 Stipulation, 266 Order and Notice of Status Conference, 270 Declaration, 276 Exhibit). (Lahr, Hanna) (Entered: 08/17/2020) (14 pgs)
378Aug 17, 2020ViewNotice of Telephonic Hearing on (RE: related document(s)361 Motion to Appoint Creditors Committee filed by Creditor United Mine Workers of America). Hearing scheduled 8/18/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (tcw) (Entered: 08/17/2020) (3 pgs; 2 docs)
379Aug 17, 2020ViewResponse to (Re Item: 311 Motion for Leave Motion of the Sandy Hook Families, Pursuant to 11 U.S.C. §§ 105(a) and 1102(a)(4), to Reconstitute theOfficial Committee of Unsecured Creditors filed by Creditor Donna Soto) Filed by Creditors Randall Teague, Sharon Teague (Larsen, Melissa) (Entered: 08/17/2020) (3 pgs)
380Aug 17, 2020RequestHearing Scheduled (RE: related document(s)379 Response filed by Creditor Sharon Teague, Creditor Randall Teague). Hearing scheduled 8/18/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (tcw) (Entered: 08/17/2020)
381Aug 17, 2020RequestMotion for Leave Motion for Leave to Conduct Discovery Pursuant to Bankruptcy Rule 2004 Filed by Creditor Donna Soto (Attachments: # 1 Exhibit A # 2 Exhibit B) (Shepard, Tazewell) (Entered: 08/17/2020) (30 pgs; 3 docs)
382Aug 17, 2020RequestDeclaration re: David MacGreevey Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (RE: related document(s)321 Objection, 322 Objection). (Cahill, Matthew) (Entered: 08/17/2020) (11 pgs)
383Aug 18, 2020ViewNotice of Telephonic Hearing on (RE: related document(s)381 Motion for Leave filed by Creditor Donna Soto). Hearing scheduled 8/27/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/18/2020) (3 pgs; 2 docs)
384Aug 18, 2020RequestDeclaration re: Supplemental Declaration of David MacGreevey Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (RE: related document(s)309 Application to Employ AlixPartners, LLP as Financial Advisors ). (Cahill, Matthew) (Entered: 08/18/2020) (7 pgs)
386Aug 18, 2020ViewAmended Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, and Other Compensation, and Employee Benefits and (B) Continue Existing Employee Benefits and (B) Continue Existing Employee Benefit Plans and Programs and (II) Authorizing Financial Institutions to Pay All Checks and Electronic Payment Requests made by Debtors Relating to the Foregoing Signed on 8/18/2020 (RE: related document(s)282 Order on Motion Re: Chapter 11 First Day Motions). (scm) (Entered: 08/18/2020) (7 pgs; 2 docs)
387Aug 18, 2020RequestFinal Order Authorizing Employment and Retention of Fox Rothschild, LLP as Counsel to the Official Committee of Unsecured Creditors (Related Doc # 277) Signed on 8/18/2020. (scm) (Entered: 08/18/2020) (5 pgs; 2 docs)
388Aug 18, 2020RequestFinal Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain AlixPartners, LLP as its Financial Advisor Effective as of August 7, 2020 (Related Doc # 309) Signed on 8/18/2020. (scm) (Entered: 08/18/2020) (7 pgs; 2 docs)
389Aug 18, 2020RequestFinal Order Authorizing Employment and Retention of Baker Donelson Bearman Caldwell & Berkowitz, PC as Counsel to the Official Committee of Unsecured Creditors (Related Doc # 278) Signed on 8/18/2020. (scm) (Entered: 08/18/2020) (5 pgs; 2 docs)
390Aug 18, 2020RequestReceipt number from District Court filing fee paid by Jan M. Hayden (Re Item:308 Motion to Appear pro hac vice) B4601107784 (RE: related document(s)308 Motion to Appear pro hac vice filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.). (cmh) (Entered: 08/18/2020)
391Aug 18, 2020RequestReceipt number from District Court filing fee paid by Sparkman, Shephard and Morris (Re Item:203 Motion to Appear pro hac vice, 204 Motion to Appear pro hac vice, 205 Motion to Appear pro hac vice, 206 Motion to Appear pro hac vice) B4601107743 (RE: related document(s)203 Motion to Appear pro hac vice filed by Creditor The Sandy Hook Families, 204 Motion to Appear pro hac vice filed by Creditor The Sandy Hook Families, 205 Motion to Appear pro hac vice filed by Creditor The Sandy Hook Families, 206 Motion to Appear pro hac vice filed by Creditor The Sandy Hook Families). (cmh) (Entered: 08/18/2020)
392Aug 18, 2020RequestReceipt number from District Court filing fee paid by Sparkman Shephard Morris (Re Item:224 Motion to Appear pro hac vice, 225 Motion to Appear pro hac vice, 226 Motion to Appear pro hac vice, 227 Motion to Appear pro hac vice) B4601107774 (RE: related document(s)224 Motion to Appear pro hac vice filed by Creditor The Sandy Hook Families, 225 Motion to Appear pro hac vice filed by Creditor The Sandy Hook Families, 226 Motion to Appear pro hac vice filed by Creditor The Sandy Hook Families, 227 Motion to Appear pro hac vice filed by Creditor The Sandy Hook Families). (cmh) (Entered: 08/18/2020)
393Aug 18, 2020RequestReceipt number from District Court filing fee paid by Burr and Forman LLP (Re Item:306 Motion to Appear pro hac vice) B4601107735 (RE: related document(s)306 Motion to Appear pro hac vice filed by Debtor Remington Outdoor Company, Inc.). (cmh) (Entered: 08/18/2020)
394Aug 18, 2020RequestMotion to Appear pro hac vice Filed by Elizabeth S. Lynch (cmh) (Entered: 08/18/2020) (3 pgs)
395Aug 18, 2020RequestNotice of Appearance and Request for Notice Filed by Elizabeth S. Lynch for Creditor Precious Seguin. (cmh) (Entered: 08/18/2020) (2 pgs)
396Aug 18, 2020RequestReceipt number from District Court filing fee paid by Elizabeth S. Lynch (Re Item:394 Motion to Appear pro hac vice) B4601107864 (RE: related document(s)394 Motion to Appear pro hac vice). (cmh) (Entered: 08/18/2020)
397Aug 19, 2020RequestCertificate of Service (Supplemental) Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)180 Notice of Telephonic 341 Meeting, 185 Notice to Creditors). (Lahr, Hanna) (Entered: 08/19/2020) (9 pgs)
398Aug 19, 2020ViewCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)282 Order on Motion Re: Chapter 11 First Day Motions, 283 Order on Application to Employ, 284 Order on Application to Employ, 285 Order on Motion Re: Chapter 11 First Day Motions, 286 Order on Motion Re: Chapter 11 First Day Motions, 287 Order on Motion to Reject Lease or Executory Contract, 288 Order on Application to Employ, 289 Order on Motion to Pay, 290 Order on Motion Re: Chapter 11 First Day Motions, 291 Order on Application to Employ, 292 Order on Motion Re: Chapter 11 First Day Motions, 293 Order on Chapter 11 Operating Procedures, 295 Order on Motion Re: Chapter 11 First Day Motions, 308 Motion to Appear pro hac vice for Jan B. Hayden, 309 Application to Employ AlixPartners, LLP as Financial Advisors ). (Lahr, Hanna) (Entered: 08/19/2020) (27 pgs)
399Aug 19, 2020ViewTranscript of hearing held on: 08/18/20 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 11/17/2020. 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 8/26/2020. Redaction Request Due By 09/9/2020. Redacted Transcript Submission Due By 09/21/2020. Transcript access will be restricted through 11/17/2020. (Bowen, James) (Entered: 08/19/2020) (82 pgs)
400Aug 19, 2020RequestMotion to Appear pro hac vice Filed by Creditor Precious Seguin (Attachments: # 1 Affidavit ELIZABETH S. LYNCH'S APPLICATION FOR ADMISSION PRO HAC VICE # 2 Proposed Order) (Locklar, Benjamin) (Entered: 08/19/2020) (5 pgs; 3 docs)
401Aug 19, 2020RequestNotice of Appearance and Request for Notice Filed by Creditor Oracle America, Inc.. (Christianson, Shawn) (Entered: 08/19/2020) (2 pgs)
402Aug 19, 2020RequestNotice of Appearance and Request for Notice Filed by Creditor Oracle America, Inc.. (Christianson, Shawn) (Entered: 08/19/2020) (2 pgs)
403Aug 19, 2020RequestOrder Approving Motion To Appear pro hac vice for Elizabeth S. Lynch (Related Doc # 394) Signed on 8/19/2020. (tcw) (Entered: 08/19/2020) (3 pgs; 2 docs)
404Aug 19, 2020RequestOrder On Motions To Direct Appointment To The Official Committee of Unsecured Creditors Signed on 8/19/2020 (RE: related document(s)311 Motion for Leave filed by Creditor Donna Soto, 361 Motion to Appoint Creditors Committee filed by Creditor United Mine Workers of America, 379 Response filed by Creditor Sharon Teague, Creditor Randall Teague). (tcw) (Entered: 08/19/2020) (4 pgs; 2 docs)
405Aug 19, 2020RequestBankruptcy Administrator's Notice of Amendment to Appointment of the Official Committee of Unsecured Creditors Filed by Bankruptcy Administrator Richard M Blythe. (Blythe, Richard) (Entered: 08/19/2020) (1 pg)
406Aug 19, 2020RequestBNC Certificate of Notice (RE: related document(s)359 Order on Motion to Appear Pro Hac Vice). Notice Date 08/19/2020. (Admin.) (Entered: 08/19/2020) (4 pgs)
407Aug 19, 2020RequestBNC Certificate of Notice (RE: related document(s)378 Notice of Telephonic Hearing). Notice Date 08/19/2020. (Admin.) (Entered: 08/19/2020) (4 pgs)
408Aug 20, 2020RequestNotice of Appearance and Request for Notice by Elizabeth S. Lynch Filed by Creditor Precious Seguin. (Lynch, Elizabeth) (Entered: 08/20/2020) (2 pgs)
409Aug 20, 2020RequestAmended Order Approving Motion To Appear pro hac vice for Elizabeth S. Lynch (Related Doc # 400) Signed on 8/20/2020. (scm) (Entered: 08/20/2020) (3 pgs; 2 docs)
410Aug 20, 2020ViewFINAL ORDER PURSUANT TO 11 U.S.C. §§ 105, 361, 362, 363, 364, 503 AND 507(I) AUTHORIZING USE OF CASH COLLATERAL, (II) GRANTING ADEQUATEPROTECTION, (III) MODIFYING AUTOMATIC STAY, AND (IV) GRANTING RELATED RELIEF (Related Doc # 7) Signed on 8/20/2020. (Attachments: # 1 Exhibit) (scm) (Entered: 08/20/2020) (72 pgs; 3 docs)
411Aug 20, 2020ViewOrder Establishing Bidding Procedures Relating to the Sales of All or a Portion of the Debtors' Assets (Related Doc # 29) Signed on 8/20/2020. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (scm) (Entered: 08/20/2020) (67 pgs; 7 docs)
412Aug 20, 2020ViewDeclaration re: Declaration of Disinterestedness of Shook, Hardy & Bacon L.L.P. in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/20/2020) (2 pgs)
413Aug 20, 2020ViewDeclaration re: Declaration of Disinterestedness of Snow, Christensen & Martineau, P.C. in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/20/2020) (2 pgs)
414Aug 20, 2020RequestBNC Certificate of Notice (RE: related document(s)386 Amended Order). Notice Date 08/20/2020. (Admin.) (Entered: 08/20/2020) (9 pgs)
415Aug 20, 2020RequestBNC Certificate of Notice (RE: related document(s)387 Order on Application to Employ). Notice Date 08/20/2020. (Admin.) (Entered: 08/20/2020) (5 pgs)
416Aug 20, 2020RequestBNC Certificate of Notice (RE: related document(s)388 Order on Application to Employ). Notice Date 08/20/2020. (Admin.) (Entered: 08/20/2020) (9 pgs)
417Aug 20, 2020RequestBNC Certificate of Notice (RE: related document(s)389 Order on Application to Employ). Notice Date 08/20/2020. (Admin.) (Entered: 08/20/2020) (5 pgs)
418Aug 20, 2020RequestBNC Certificate of Notice (RE: related document(s)383 Notice of Telephonic Hearing). Notice Date 08/20/2020. (Admin.) (Entered: 08/20/2020) (5 pgs)
419Aug 21, 2020RequestMotion to Enforce Motion of the Official Committee of Unsecured Creditors for Entry of an Order Establishing Protocol for (A) The Dissemination of Information by the Committee and (B) Protecting Confidential and Privileged Information Pursuant to Sections 105(a), 107(b) and 1102(b)(3)(A) of the Bankruptcy Code Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (Hullett, Rita) (Entered: 08/21/2020) (19 pgs)
420Aug 21, 2020ViewNotice to Creditors NOTICE OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES THAT MAY BE ASSUMED AND ASSIGNED IN CONNECTION WITH THE SALE OF THE DEBTORS' ASSETS AND THE PROPOSED CURE COST WITH RESPECT THERETO (RE: related document(s) 411 Order Establishing Bidding Procedures Relating to the Sales of All or a Portion of the Debtors' Assets (Related Doc 29) Signed on 8/20/2020. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (scm)). (Meek, Derek) (Entered: 08/21/2020) (8 pgs)
421Aug 21, 2020ViewDeclaration re: Declaration of Disinterestedness of Porter Wright Morris & Arthur LLP in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Meek, Derek) (Entered: 08/21/2020) (2 pgs)
422Aug 21, 2020ViewDeclaration re: Declaration of Disinterestedness of the Law Office of Robert H. Alexander, Jr. in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Meek, Derek) (Entered: 08/21/2020) (3 pgs)
423Aug 21, 2020RequestBNC Certificate of Notice (RE: related document(s)403 Order on Motion to Appear Pro Hac Vice). Notice Date 08/21/2020. (Admin.) (Entered: 08/21/2020) (4 pgs)
424Aug 21, 2020ViewBNC Certificate of Notice (RE: related document(s)404 Order (Generic)). Notice Date 08/21/2020. (Admin.) (Entered: 08/21/2020) (5 pgs)
425Aug 22, 2020RequestBNC Certificate of Notice (RE: related document(s)409 Order on Motion to Appear Pro Hac Vice). Notice Date 08/22/2020. (Admin.) (Entered: 08/23/2020) (4 pgs)
426Aug 22, 2020RequestBNC Certificate of Notice (RE: related document(s)410 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 08/22/2020. (Admin.) (Entered: 08/23/2020) (72 pgs)
427Aug 22, 2020RequestBNC Certificate of Notice (RE: related document(s)411 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 08/22/2020. (Admin.) (Entered: 08/23/2020) (26 pgs)
428Aug 24, 2020RequestNotice of Telephonic Hearing on (RE: related document(s)419 Motion to Enforce filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.). Hearing scheduled 8/27/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/24/2020) (3 pgs; 2 docs)
429Aug 24, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)383 Notice of Telephonic Hearing, 384 Declaration, 386 Amended Order, 387 Order on Application to Employ, 388 Order on Application to Employ, 389 Order on Application to Employ). (Lahr, Hanna) (Entered: 08/24/2020) (11 pgs)
430Aug 24, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)352 Reply, 354 Reply, 355 Declaration, 356 Declaration, 362 Declaration, 363 Declaration, 364 Declaration, 366 Declaration, 367 Declaration, 369 Declaration, 370 Declaration, 371 Declaration, 372 Declaration, 373 Declaration, 374 Declaration, 375 Declaration, 376 Declaration). (Lahr, Hanna) (Entered: 08/24/2020) (15 pgs)
431Aug 24, 2020RequestDocument Certification of Publication (re: Notice of Commencement of Chapter 11 Bankruptcy Cases, Meeting of Creditors and Fixing of Certain Date) Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)185 Notice to Creditors). (Lahr, Hanna) (Entered: 08/24/2020) (35 pgs)
432Aug 24, 2020RequestMotion to Appear pro hac vice for Attorney William F. Godbold IV Filed for Creditor United Hoist Crane, Inc. (scm) (Entered: 08/24/2020) (6 pgs)
433Aug 24, 2020ViewSummary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G:Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Statement of Financial Affairs for Non-Individual for 32E PRODUCTIONS, LLC Filed by Debtor Remington Outdoor Company, Inc.. (Lahr, Hanna) (Entered: 08/24/2020) (32 pgs)
434Aug 24, 2020RequestSummary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G:Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Statement of Financial Affairs for Non-Individual for HUNTSVILLE HOLDINGS LLC Filed by Debtor Remington Outdoor Company, Inc.. (Meek, Derek) (Entered: 08/24/2020) (32 pgs)
435Aug 24, 2020RequestSummary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G:Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Statement of Financial Affairs for Non-Individual for OUTDOOR SERVICES, LLC Filed by Debtor Remington Outdoor Company, Inc.. (Meek, Derek) (Entered: 08/24/2020) (32 pgs)
436Aug 24, 2020RequestSummary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G:Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Statement of Financial Affairs for Non-Individual for BARNES BULLETS, LLC Filed by Debtor Remington Outdoor Company, Inc.. (Lahr, Hanna) (Entered: 08/24/2020) (39 pgs)
437Aug 24, 2020RequestSummary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G:Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Statement of Financial Affairs for Non-Individual for RA BRANDS, L.L.C. Filed by Debtor Remington Outdoor Company, Inc.. (Meek, Derek) (Entered: 08/24/2020) (35 pgs)
438Aug 24, 2020RequestSummary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G:Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Statement of Financial Affairs for Non-Individual for FGI FINANCE, INC. Filed by Debtor Remington Outdoor Company, Inc.. (Lahr, Hanna) (Entered: 08/24/2020) (32 pgs)
439Aug 24, 2020RequestSummary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G:Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Statement of Financial Affairs for Non-Individual for REMINGTON ARMS COMPANY, LLC Filed by Debtor Remington Outdoor Company, Inc.. (Meek, Derek) (Entered: 08/24/2020) (147 pgs)
440Aug 24, 2020RequestSummary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G:Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Statement of Financial Affairs for Non-Individual for FGI HOLDING COMPANY, LLC Filed by Debtor Remington Outdoor Company, Inc.. (Lahr, Hanna) (Entered: 08/24/2020) (33 pgs)
441Aug 24, 2020RequestSummary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G:Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Statement of Financial Affairs for Non-Individual for REMINGTON ARMS DISTRIBUTION COMPANY, LLC Filed by Debtor Remington Outdoor Company, Inc.. (Meek, Derek) (Entered: 08/24/2020) (34 pgs)
442Aug 24, 2020RequestSummary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G:Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Statement of Financial Affairs for Non-Individual for FGI OPERATING COMPANY, LLC Filed by Debtor Remington Outdoor Company, Inc.. (Lahr, Hanna) (Entered: 08/24/2020) (44 pgs)
443Aug 24, 2020RequestSummary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G:Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Statement of Financial Affairs for Non-Individual for REMINGTON OUTDOOR COMPANY, INC. Filed by Debtor Remington Outdoor Company, Inc.. (Meek, Derek) (Entered: 08/24/2020) (39 pgs)
444Aug 24, 2020RequestSummary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G:Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Statement of Financial Affairs for Non-Individual for GREAT OUTDOORS HOLDCO, LLC Filed by Debtor Remington Outdoor Company, Inc.. (Lahr, Hanna) (Entered: 08/24/2020) (32 pgs)
445Aug 24, 2020RequestSummary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G:Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors , Statement of Financial Affairs for Non-Individual for TMRI, INC. Filed by Debtor Remington Outdoor Company, Inc.. (Meek, Derek) (Entered: 08/24/2020) (40 pgs)
446Aug 25, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)321 Objection, 322 Objection, 341 Response, 343 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/25/2020) (14 pgs)
447Aug 25, 2020RequestOrder Approving Motion To Appear pro hac vice for William F. Godbold IV(Related Doc # 432) Signed on 8/25/2020. (scm) (Entered: 08/25/2020) (3 pgs; 2 docs)
448Aug 25, 2020RequestReceipt number from District Court filing fee paid by Erica Iverson (Re Item:345 Motion to Appear pro hac vice) B4601107942 (RE: related document(s)345 Motion to Appear pro hac vice filed by Creditor Donna Soto). (cmh) (Entered: 08/25/2020)
449Aug 25, 2020RequestMotion to Appear pro hac vice for Martha B. Chovanes Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (Hullett, Rita) (Entered: 08/25/2020) (6 pgs)
450Aug 25, 2020RequestMotion to Appear pro hac vice for Michael G. Menkowitz Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (Hullett, Rita) (Entered: 08/25/2020) (6 pgs)
451Aug 25, 2020RequestNotice of Appearance and Request for Notice Filed by Brown & Connery, LLP . (cmh) (Entered: 08/25/2020) (2 pgs)
452Aug 25, 2020RequestMotion to Appear pro hac vice Filed by Donald K. Ludman (cmh) (Entered: 08/25/2020) (6 pgs)
453Aug 25, 2020RequestReceipt number from District Court filing fee paid by Donald K. Ludman (Re Item:452 Motion to Appear pro hac vice) B4601107998 (RE: related document(s)452 Motion to Appear pro hac vice). (cmh) (Entered: 08/25/2020)
454Aug 25, 2020RequestDeclaration re: Employment of Fox Rothschild, LLP Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (RE: related document(s)277 Application to Employ Fox Rothschild, LLP as Attorneys , 387 Order on Application to Employ). (Hullett, Rita) (Entered: 08/25/2020) (29 pgs)
455Aug 25, 2020RequestOrder Approving Motion To Appear pro hac vice for Donald K. Ludman (Related Doc # 452) Signed on 8/25/2020. (scm) (Entered: 08/25/2020) (4 pgs; 2 docs)
456Aug 25, 2020RequestOrder Approving Motion To Appear pro hac vice for Martha B. Chovanes (Related Doc # 449) Signed on 8/25/2020. (scm) (Entered: 08/25/2020) (4 pgs; 2 docs)
457Aug 25, 2020RequestOrder Approving Motion To Appear pro hac vice of Michael G. Menkowitz (Related Doc # 450) Signed on 8/25/2020. (scm) (Entered: 08/25/2020) (4 pgs; 2 docs)
458Aug 25, 2020RequestMotion of 2004 Examination Unsecured Creditors Committee, Request for Document Production to Debtors and Prepetition Secured Lenders. (Cahill, Matthew) (Entered: 08/25/2020) (24 pgs)
459Aug 25, 2020RequestMotion to Shorten Time-Notice Period Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (Hullett, Rita) (Entered: 08/25/2020) (8 pgs)
460Aug 25, 2020RequestORDER APPROVING MOTION BY THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR ENTRY OF AN ORDER SHORTENING THE NOTICE PERIOD WITH RESPECT TO ITS MOTION FOR AUTHORITY TO ISSUE DISCOVERY PURSUANT TO FED. R. BANKR. P. 2004(Related Doc # 459) Signed on 8/25/2020. (scm) (Entered: 08/25/2020) (5 pgs; 2 docs)
461Aug 25, 2020RequestHearing Scheduled (RE: related document(s)458 Notice of 2004 Examination, Request for Document Production). Hearing scheduled 8/27/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/25/2020)
462Aug 25, 2020RequestMotion to Vacate (related documents 287 Order on Motion to Reject Lease or Executory Contract) , or in the alternative Motion to Amend and/or Alter (related documents 287 Order on Motion to Reject Lease or Executory Contract) Filed by Other Professional ESRT First Stamford Place SPE, L.L.C. (Selby, David) (Entered: 08/25/2020) (13 pgs)
463Aug 25, 2020RequestDeclaration re: Jonathan Kotler in Support of Filed by Other Professional ESRT First Stamford Place SPE, L.L.C. (RE: related document(s)462 Motion to Vacate (related documents 287 Order on Motion to Reject Lease or Executory Contract) , Motion to Amend and/or Alter (related documents 287 Order on Motion to Reject Lease or Executory Contract) ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Selby, David) (Entered: 08/25/2020) (122 pgs; 8 docs)
464Aug 26, 2020RequestNotice of Appearance and Request for Notice by Erica R. Iverson Filed by Creditor The Sandy Hook Families. (Iverson, Erica) (Entered: 08/26/2020) (3 pgs)
465Aug 26, 2020ViewOrder: (1) Scheduling Hearing on Motion of ESRT First Stamford Place SPE, L.L.C. to Vacate or Alter or Amend the Court's Lease Rejection Order of August 11, 2020; and (2) Fixing Deadline to Respond Signed on 8/26/2020 (RE: related document(s)462 Motion to Vacate filed by Other Professional ESRT First Stamford Place SPE, L.L.C., Motion to Amend and/or Alter). Telephonic Hearing scheduled 9/8/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. Deadline to file a Response is due on or before 9/3/2020 (scm) Additional attachment(s) added on 8/26/2020 (scm). (Entered: 08/26/2020) (5 pgs; 2 docs)
466Aug 26, 2020RequestDocument Certification of Publication (re: Notice of Commencement of Chapter 11 Bankruptcy Cases, Meeting of Creditors and Fixing of Certain Date) Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)185 Notice to Creditors). (Lahr, Hanna) (Entered: 08/26/2020) (4 pgs)
467Aug 26, 2020RequestNotice of Appearance and Request for Notice by Faith Gay Filed by Creditor The Sandy Hook Families. (Gay, Faith) (Entered: 08/26/2020) (3 pgs)
468Aug 26, 2020RequestMotion to Appear pro hac vice Filed by Masten Childers, III., Attorney for Interested Party Wilma Blanton (thc) (Entered: 08/26/2020) (8 pgs)
469Aug 26, 2020RequestMotion to Appear pro hac vice Filed by Christopher A. Jones, Attorney for Interested Party Wilma Blanton (thc) (Entered: 08/26/2020) (6 pgs)
470Aug 26, 2020ViewResponse to (Re Item: 381 Motion for Leave Motion for Leave to Conduct Discovery Pursuant to Bankruptcy Rule 2004 filed by Creditor Donna Soto) Debtors' Response to Soto Plaintiffs' Motion to Conduct Rule 2004 Discovery [ECF 381] Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 08/26/2020) (65 pgs)
471Aug 26, 2020ViewOrder Scheduling Status Conference Signed on 8/26/2020. Status hearing to be held on 8/27/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/26/2020) (4 pgs; 2 docs)
472Aug 26, 2020RequestHearing Scheduled (RE: related document(s)470 Response filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 8/27/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/26/2020)
473Aug 26, 2020ViewDeclaration re: Declaration of Disinterestedness of Mitchell C. Chaney in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/26/2020) (2 pgs)
474Aug 26, 2020ViewBk Administrator Motion for Order Authorizing Appointment of Independent Fee Examiner Filed by Bankruptcy Administrator Richard M Blythe. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration)(Blythe, Richard) (Entered: 08/26/2020) (27 pgs; 3 docs)
475Aug 26, 2020ViewReport to Court Sandy Hook Families' Report to Court Concerning Motion For Leave of the Court to Conduct Discovery Pursuant to Rule 2004 Filed by Creditor Donna Soto. (Shepard, Tazewell) (Entered: 08/26/2020) (7 pgs)
476Aug 26, 2020RequestOrder Approving Motion To Appear pro hac vice for Christopher A. Jones(Related Doc # 469) Signed on 8/26/2020. (scm) (Entered: 08/26/2020) (4 pgs; 2 docs)
477Aug 26, 2020RequestOrder Approving Motion To Appear pro hac vice for Masten Childers, III (Related Doc # 468) Signed on 8/26/2020. (scm) (Entered: 08/26/2020) (4 pgs; 2 docs)
478Aug 26, 2020ViewNotice of Telephonic Hearing on (RE: related document(s)474 Motion to Appoint Examiner filed by Bankruptcy Administrator Richard M Blythe). Hearing scheduled 9/8/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/26/2020) (4 pgs; 2 docs)
479Aug 26, 2020RequestBNC Certificate of Notice (RE: related document(s)428 Notice of Telephonic Hearing). Notice Date 08/26/2020. (Admin.) (Entered: 08/26/2020) (5 pgs)
480Aug 27, 2020ViewReply to (Re Item: 470) Sandy Hook Families' Reply to Debtors' Response to Motion to Conduct Discovery Pursuant to Rule 2004 Filed by Creditor Donna Soto (Shepard, Tazewell) (Entered: 08/27/2020) (11 pgs)
481Aug 27, 2020RequestHearing Scheduled (RE: related document(s)480 Reply filed by Creditor Donna Soto). Hearing scheduled 8/27/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/27/2020)
482Aug 27, 2020RequestOrder Approving Creditor Information Protocol Under Section 1102 of the Bankruptcy Code (Related Doc # 419) Signed on 8/27/2020. (scm) (Entered: 08/27/2020) (7 pgs; 2 docs)
483Aug 27, 2020ViewMotion for Relief from Stay , Fee Amount $181, Filed by Creditor Precious Seguin (Lynch, Elizabeth) (Entered: 08/27/2020) (2 pgs)
Aug 27, 2020Receipt of Motion for Relief from Stay( 20-81688-CRJ11) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number A25492731. Fee Amount 181.00 (re:Doc# 483) (U.S. Treasury) (Entered: 08/27/2020)
488Aug 27, 2020ViewOrder Rescheduling Hearing Signed on 8/27/2020 (RE: related document(s)458 Motion of Official Committee of Unsecured Creditors for Authority to Issue Discovery Pursuant to Fed. R. Bankr. P. 2004). (scm) (Entered: 08/27/2020) (5 pgs; 2 docs)
489Aug 27, 2020ViewCourtroom Notes Continuing/Rescheduling (RE: Doc #458; Motion of Official Committee of Unsecured Creditors for Authority to Issue Discovery Pursuant to Fed. R. Bankr. P. 2004) Hearing scheduled 09/01/2020 at 01:30 PM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 08/27/2020) (2 pgs)
490Aug 27, 2020ViewNotice of Telephonic Hearing on (RE: related document(s)483 Motion for Relief from Stay filed by Creditor Precious Seguin). Hearing scheduled 9/16/2020 at 01:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/27/2020) (4 pgs; 2 docs)
491Aug 27, 2020ViewOrder Scheduling and Establishing Remote Hearing Procedures for the September 23, 2020 Sale Hearing. Signed on 8/27/2020. Hearing scheduled 9/23/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/27/2020) (8 pgs; 2 docs)
492Aug 27, 2020RequestHearing Scheduled (RE: related document(s)491 Notice and Order). Hearing scheduled 9/17/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 08/27/2020)
493Aug 27, 2020ViewDeclaration re: Declaration of Disinterestedness of Ohnstad Twichell P.C. in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/27/2020) (2 pgs)
494Aug 27, 2020RequestBNC Certificate of Notice (RE: related document(s)447 Order on Motion to Appear Pro Hac Vice). Notice Date 08/27/2020. (Admin.) (Entered: 08/27/2020) (5 pgs)
495Aug 27, 2020RequestBNC Certificate of Notice (RE: related document(s)455 Order on Motion to Appear Pro Hac Vice). Notice Date 08/27/2020. (Admin.) (Entered: 08/27/2020) (5 pgs)
496Aug 27, 2020RequestBNC Certificate of Notice (RE: related document(s)456 Order on Motion to Appear Pro Hac Vice). Notice Date 08/27/2020. (Admin.) (Entered: 08/27/2020) (5 pgs)
497Aug 27, 2020RequestBNC Certificate of Notice (RE: related document(s)460 Order on Motion to Shorten Time). Notice Date 08/27/2020. (Admin.) (Entered: 08/27/2020) (6 pgs)
498Aug 27, 2020RequestBNC Certificate of Notice (RE: related document(s)457 Order on Motion to Appear Pro Hac Vice). Notice Date 08/27/2020. (Admin.) (Entered: 08/27/2020) (5 pgs)
499Aug 28, 2020ViewORDER REGARDING THE SANDY HOOK FAMILIES MOTION FOR LEAVE TO CONDUCT DISCOVERY PURSUANT TO BANKRUPTCY RULE 2004 (Related Doc #381) Signed on 8/28/2020. (scm) (Entered: 08/28/2020) (6 pgs; 2 docs)
500Aug 28, 2020RequestNotice of Appearance and Request for Notice Filed by Creditor Jessica Olinick. (Ramler, Richard) (Entered: 08/28/2020) (3 pgs)
501Aug 28, 2020RequestMotion to Appear pro hac vice Joshua Margolin Filed by Creditor Donna Soto (Shepard, Tazewell) (Entered: 08/28/2020) (8 pgs)
502Aug 28, 2020ViewTranscript of hearing held on: 08/27/20 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 11/30/2020. 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 9/4/2020. Redaction Request Due By 09/18/2020. Redacted Transcript Submission Due By 09/28/2020. Transcript access will be restricted through 11/30/2020. (Bowen, James) (Entered: 08/28/2020) (67 pgs)
503Aug 28, 2020RequestMotion to Appear pro hac vice of Kevin W. Barrett Filed by Other Professional ESRT First Stamford Place SPE, L.L.C. (Attachments: # 1 Exhibit Certification of Kevin Barrett # 2 Proposed Order) (Selby, David) (Entered: 08/28/2020) (4 pgs; 3 docs)
504Aug 28, 2020RequestMotion to Appear pro hac vice of Maggie B. Burrus Filed by Other Professional ESRT First Stamford Place SPE, L.L.C. (Attachments: # 1 Exhibit Certification of Maggie B. Burrus # 2 Proposed Order) (Selby, David) (Entered: 08/28/2020) (4 pgs; 3 docs)
505Aug 28, 2020RequestOrder Approving Motion To Appear pro hac vice for Joshua Margolin (Related Doc # 501) Signed on 8/28/2020. (scm) (Entered: 08/28/2020) (4 pgs; 2 docs)
506Aug 28, 2020ViewDeclaration re: Declaration of John D. Heithaus in Support of Debtors' Retention of Ernst & Young LLP as Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 08/28/2020) (44 pgs)
507Aug 28, 2020RequestBNC Certificate of Notice (RE: related document(s)465 Notice and Order). Notice Date 08/28/2020. (Admin.) (Entered: 08/29/2020) (6 pgs)
508Aug 28, 2020RequestBNC Certificate of Notice (RE: related document(s)476 Order on Motion to Appear Pro Hac Vice). Notice Date 08/28/2020. (Admin.) (Entered: 08/29/2020) (5 pgs)
509Aug 28, 2020RequestBNC Certificate of Notice (RE: related document(s)471 Order and Notice of Status Conference). Notice Date 08/28/2020. (Admin.) (Entered: 08/29/2020) (3 pgs)
510Aug 28, 2020RequestBNC Certificate of Notice (RE: related document(s)477 Order on Motion to Appear Pro Hac Vice). Notice Date 08/28/2020. (Admin.) (Entered: 08/29/2020) (5 pgs)
511Aug 28, 2020RequestBNC Certificate of Notice (RE: related document(s)478 Notice of Telephonic Hearing). Notice Date 08/28/2020. (Admin.) (Entered: 08/29/2020) (5 pgs)
512Aug 29, 2020RequestBNC Certificate of Notice (RE: related document(s)482 Order on Motion to Enforce). Notice Date 08/29/2020. (Admin.) (Entered: 08/30/2020) (8 pgs)
513Aug 29, 2020RequestBNC Certificate of Notice (RE: related document(s)488 Order Rescheduling Hearing). Notice Date 08/29/2020. (Admin.) (Entered: 08/30/2020) (6 pgs)
514Aug 29, 2020RequestBNC Certificate of Notice (RE: related document(s)491 Notice and Order). Notice Date 08/29/2020. (Admin.) (Entered: 08/30/2020) (9 pgs)
515Aug 29, 2020RequestBNC Certificate of Notice (RE: related document(s)490 Notice of Telephonic Hearing). Notice Date 08/29/2020. (Admin.) (Entered: 08/30/2020) (5 pgs)
516Aug 30, 2020RequestBNC Certificate of Notice (RE: related document(s)499 Order on Motion for Leave). Notice Date 08/30/2020. (Admin.) (Entered: 08/30/2020) (7 pgs)
517Aug 30, 2020RequestBNC Certificate of Notice (RE: related document(s)505 Order on Motion to Appear Pro Hac Vice). Notice Date 08/30/2020. (Admin.) (Entered: 08/30/2020) (5 pgs)
518Aug 31, 2020RequestOrder Approving Motion To Appear pro hac vice for Kevin W. Barrett (Related Doc # 503) Signed on 8/31/2020. (tcw) (Entered: 08/31/2020) (3 pgs; 2 docs)
519Aug 31, 2020RequestOrder Approving Motion To Appear pro hac vice for Maggie B. Burrus (Related Doc # 504) Signed on 8/31/2020. (tcw) (Entered: 08/31/2020) (3 pgs; 2 docs)
520Aug 31, 2020RequestNotice of Appearance and Request for Notice by William F. Godbold IV IV Filed by Creditor United Hoist Crane, Inc.. (Godbold IV, William) (Entered: 08/31/2020) (2 pgs)
521Aug 31, 2020RequestChapter 11 Monthly Operating Report for Filing Period 7/28/2020 - 8/2/2020 Filed by Debtor Remington Outdoor Company, Inc.. (Lahr, Hanna) (Entered: 08/31/2020) (13 pgs)
522Aug 31, 2020RequestNotice of Appearance and Request for Notice by Brenton K. Morris Filed by Creditor Oracle America, Inc.. (Morris, Brenton) (Entered: 08/31/2020) (2 pgs)
523Aug 31, 2020RequestNotice of Appearance and Request for Notice by Lindan J. Hill Filed by Attorney Lindan J. Hill. (Hill, Lindan) (Entered: 08/31/2020) (3 pgs)
524Aug 31, 2020RequestMotion to Appear pro hac vice Filed by Attorney Scott M Harrinton (Hill, Lindan) (Entered: 08/31/2020) (8 pgs)
525Aug 31, 2020RequestAmended Motion to Appear pro hac vice for Scott M. Harrington Filed by Attorney Lindan J. Hill (Hill, Lindan) (Entered: 08/31/2020) (11 pgs)
526Sep 1, 2020RequestOrder Vacating Hearing On Motion Of Official Committee Of Unsecured Creditors For Authority To Issue Discovery Pursuant To Fed. R. Bankr. P. 2004. Signed on 9/1/2020 (RE: related document(s)488 Order Rescheduling Hearing). (mmb) (Entered: 09/01/2020) (3 pgs; 2 docs)
527Sep 1, 2020RequestConsent Order Approving Motion Of Official Committee Of Unsecured Creditors For Authority To Issue Discovery Pursuant To Fed. R. Bankr. P. 2004. Signed on 9/1/2020 (RE: related document(s)458 Notice of 2004 Examination, Request for Document Production). (mmb) (Entered: 09/01/2020) (4 pgs; 2 docs)
528Sep 1, 2020RequestSecond Objection to (related document(s): 29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS filed by Debtor Remington Outdoor Company, Inc.) Filed by Creditor City of Huntsville, Alabama (Bender, Jay) (Entered: 09/01/2020) (7 pgs)
529Sep 1, 2020RequestObjection to (related document(s): 29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS filed by Debtor Remington Outdoor Company, Inc.)Limited Objection and Reservation of Rights Regarding (A) Debtor's Motion for (I) An Order Establishing Bidding Procedures and Grantng Related Relief and (II) an Order or Orders Approving the Sale of the Debtors' Assets; and (B) Notice of Executory Contracts and Unexpired Leases that may be Assumed and Assigned in Connection with the Sale of the Debtors' Assets and the Proposed Cure Cost with Respect Thereto Filed by Creditor Oracle America, Inc. (Morris, Brenton) (Entered: 09/01/2020) (10 pgs)
530Sep 1, 2020ViewDeclaration re: Declaration of Disinterestedness of Ben Proffitt in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 09/01/2020) (2 pgs)
531Sep 1, 2020RequestNotice of Appearance and Request for Notice by Howard Marc Spector Filed by Interested Party Howard Marc Spector. (Spector, Howard) (Entered: 09/01/2020) (2 pgs)
532Sep 1, 2020ViewObjection to (related document(s): 29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS filed by Debtor Remington Outdoor Company, Inc.) Filed by Creditor United Mine Workers of America (Williams, R.) (Entered: 09/01/2020) (255 pgs)
533Sep 1, 2020RequestObjection to (related document(s): 29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS filed by Debtor Remington Outdoor Company, Inc.) Filed by Creditor State of Alabama Department of Commerce (Causby, William) (Entered: 09/01/2020) (7 pgs)
534Sep 1, 2020RequestReceipt number from District Court filing fee paid by William F Godbold IV (Re Item:432 Motion to Appear pro hac vice) B4601108018 (RE: related document(s)432 Motion to Appear pro hac vice filed by Creditor United Hoist Crane, Inc.). (cmh) (Entered: 09/01/2020)
535Sep 1, 2020RequestReceipt number from District Court filing fee paid by Martha B. Chovanes (Re Item:449 Motion to Appear pro hac vice) B4601108006 (RE: related document(s)449 Motion to Appear pro hac vice filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.). (cmh) (Entered: 09/01/2020)
536Sep 1, 2020RequestReceipt number from District Court filing fee paid by Masten Childers, III (Re Item:468 Motion to Appear pro hac vice) B4601108003 (RE: related document(s)468 Motion to Appear pro hac vice filed by Interested Party Wilma Blanton). (cmh) (Entered: 09/01/2020)
537Sep 1, 2020RequestReceipt number from District Court filing fee paid by Christopher A. Jones (Re Item:469 Motion to Appear pro hac vice) B4601108004 (RE: related document(s)469 Motion to Appear pro hac vice filed by Interested Party Wilma Blanton). (cmh) (Entered: 09/01/2020)
538Sep 1, 2020ViewObjection to (related document(s): 29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS filed by Debtor Remington Outdoor Company, Inc.)Preliminary Objection of the Sandy Hook Families to Debtors Motion for (I) An Order Establishing Bidding Procedures and Granting Related Relief and (II) An Order or Orders Approving the Sale of the Debtors Assets Filed by Creditor Donna Soto (Shepard, Tazewell) (Entered: 09/01/2020) (25 pgs)
539Sep 1, 2020RequestOrder Approving Motion To Appear pro hac vice for Scott M. Harrington (Related Doc # 525) Signed on 9/1/2020. (scm) (Entered: 09/01/2020) (4 pgs; 2 docs)
540Sep 1, 2020ViewMotion to Continue Hearing On (related documents 491 Notice and Order) Debtors' Motion to Continue Pretrial Status Hearing Set for September 17, 2020 Filed by Debtor Remington Outdoor Company, Inc. (Lahr, Hanna) (Entered: 09/01/2020) (3 pgs)
541Sep 2, 2020RequestHearing Scheduled (RE: related document(s)528 Objection filed by Creditor City of Huntsville, Alabama, 529 Objection filed by Creditor Oracle America, Inc., 532 Objection filed by Creditor United Mine Workers of America, 533 Objection filed by Creditor State of Alabama Department of Commerce, 538 Objection filed by Creditor Donna Soto). Hearing scheduled 9/23/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/02/2020)
542Sep 2, 2020ViewOrder Continuing Pretrial Status Hearing Signed on 9/2/2020 (RE: related document(s)491 Notice and Order, 540 Motion to Continue Hearing filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 9/21/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/02/2020) (5 pgs; 2 docs)
543Sep 2, 2020ViewCourtroom Notes Continuing/Rescheduling (RE: Doc #491; Pretrial Status Hearing) Hearing scheduled 09/21/2020 at 10:00 AM at Decatur 3rd Floor (CRJ) Decatur. (scm) (Entered: 09/02/2020) (1 pg)
544Sep 2, 2020RequestCertificate of Service (Supplemental and Restated) Filed by Other Professional ESRT First Stamford Place SPE, L.L.C. (RE: related document(s)462 Motion to Vacate (related documents 287 Order on Motion to Reject Lease or Executory Contract) , Motion to Amend and/or Alter (related documents 287 Order on Motion to Reject Lease or Executory Contract) , 463 Declaration). (Selby, David) (Entered: 09/02/2020) (3 pgs)
545Sep 2, 2020RequestDeclaration re: Declaration of Disinterestedness of Brett N. Anderson in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 09/02/2020) (2 pgs)
546Sep 2, 2020RequestDeclaration re: Declaration of Disinterestedness of Friday, Eldredge & Clark, LLP in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 09/02/2020) (2 pgs)
547Sep 2, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)410 Order on Motion Re: Chapter 11 First Day Motions, 412 Declaration, 413 Declaration). (Lahr, Hanna) (Entered: 09/02/2020) (11 pgs)
548Sep 2, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)428 Notice of Telephonic Hearing). (Lahr, Hanna) (Entered: 09/02/2020) (11 pgs)
549Sep 2, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)433 Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D: Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Codebtors, Statement of Financial Affairs, 434 Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D: Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Codebtors, Statement of Financial Affairs, 435 Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D: Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Codebtors, Statement of Financial Affairs, 436 Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D: Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Codebtors, Statement of Financial Affairs, 437 Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D: Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Codebtors, Statement of Financial Affairs, 438 Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D: Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Codebtors, Statement of Financial Affairs, 439 Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D: Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Codebtors, Statement of Financial Affairs, 440 Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D: Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Codebtors, Statement of Financial Affairs, 441 Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D: Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Codebtors, Statement of Financial Affairs, 442 Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D: Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Codebtors, Statement of Financial Affairs, 443 Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D: Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Codebtors, Statement of Financial Affairs, 444 Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D: Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Codebtors, Statement of Financial Affairs, 445 Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D: Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Codebtors, Statement of Financial Affairs, 449 Motion to Appear pro hac vice for Martha B. Chovanes, 450 Motion to Appear pro hac vice for Michael G. Menkowitz, 454 Declaration, 456 Order on Motion to Appear Pro Hac Vice, 457 Order on Motion to Appear Pro Hac Vice, 458 Notice of 2004 Examination, Request for Document Production, 459 Motion to Shorten Time-Notice Period). (Lahr, Hanna) (Entered: 09/02/2020) (10 pgs)
550Sep 2, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)460 Order on Motion to Shorten Time, 465 Notice and Order, 470 Response, 471 Order and Notice of Status Conference, 473 Declaration, 478 Notice of Telephonic Hearing). (Lahr, Hanna) (Entered: 09/02/2020) (11 pgs)
551Sep 2, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)482 Order on Motion to Enforce, 488 Order Rescheduling Hearing, 490 Notice of Telephonic Hearing, 491 Notice and Order, 493 Declaration). (Lahr, Hanna) (Entered: 09/02/2020) (8 pgs)
552Sep 2, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)420 Notice to Creditors). (Lahr, Hanna) (Entered: 09/02/2020) (15 pgs)
553Sep 2, 2020RequestCertificate of Service (includes Notice of Sale, Auction, and Sale Hearing) Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)411 Order on Motion Re: Chapter 11 First Day Motions, 419 Motion to Enforce Motion of the Official Committee of Unsecured Creditors for Entry of an Order Establishing Protocol for (A) The Dissemination of Information by the Committee and (B) Protecting Confidential and Privileged Information Pursuant to S, 420 Notice to Creditors, 421 Declaration, 422 Declaration). (Lahr, Hanna) (Entered: 09/02/2020) (789 pgs)
554Sep 2, 2020RequestBNC Certificate of Notice (RE: related document(s)518 Order on Motion to Appear Pro Hac Vice). Notice Date 09/02/2020. (Admin.) (Entered: 09/02/2020) (5 pgs)
555Sep 2, 2020RequestBNC Certificate of Notice (RE: related document(s)519 Order on Motion to Appear Pro Hac Vice). Notice Date 09/02/2020. (Admin.) (Entered: 09/02/2020) (5 pgs)
556Sep 3, 2020RequestMotion to Appear pro hac vice for Robert F. Elgidely Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (Hullett, Rita) (Entered: 09/03/2020) (7 pgs)
557Sep 3, 2020RequestNotice of Appearance and Request for Notice by Scott M Harrington Filed by Creditor Eagle Bulk Shipping International (USA) Inc.. (Harrington, Scott) (Entered: 09/03/2020) (3 pgs)
558Sep 3, 2020RequestObjection to (related document(s): 462 Motion to Vacate (related documents 287 Order on Motion to Reject Lease or Executory Contract) filed by Other Professional ESRT First Stamford Place SPE, L.L.C., Motion to Amend and/or Alter (related documents 287 Order on Motion to Reject Lease or Executory Contract) ) Filed by Creditor Eagle Bulk Shipping International (USA) Inc. (Harrington, Scott) (Entered: 09/03/2020) (6 pgs)
559Sep 3, 2020RequestDeclaration re: Declaration of Disinterestedness of Jackson Lewis, P.C. in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 09/03/2020) (2 pgs)
560Sep 3, 2020RequestDeclaration re: Declaration of Disinterestedness of Gray Reed & McGraw LLP in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 09/03/2020) (2 pgs)
561Sep 3, 2020Request**ENTERED IN ERROR**Notice of Telephonic Hearing on (RE: related document(s)556 Motion to Appear pro hac vice filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.). Hearing scheduled 9/8/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) Modified on 9/3/2020 (scm). (Entered: 09/03/2020)
Sep 3, 2020Corrective Entry**ENTERED IN ERROR-Order Forthcoming** (RE: related document(s)561 Notice of Telephonic Hearing). (scm) (Entered: 09/03/2020)
562Sep 3, 2020RequestHearing Scheduled (RE: related document(s)558 Objection filed by Creditor Eagle Bulk Shipping International (USA) Inc.). Hearing scheduled 9/8/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/03/2020)
563Sep 3, 2020RequestOrder Approving Motion To Appear pro hac vice for Robert F. Elgidely (Related Doc # 556) Signed on 9/3/2020. (scm) (Entered: 09/03/2020) (4 pgs; 2 docs)
564Sep 3, 2020RequestDeclaration re: Declaration of Disinterestedness of Wilmer & Lee, P.A. in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 09/03/2020) (5 pgs)
565Sep 3, 2020RequestNotice of Appearance and Request for Notice by Lawrence B Voit Filed by Interested Party Corteva, Inc.. (Voit, Lawrence) (Entered: 09/03/2020) (2 pgs)
566Sep 3, 2020RequestNotice of Appearance and Request for Notice by Alexandra K. Garrett Filed by Interested Party Corteva, Inc.. (Garrett, Alexandra) (Entered: 09/03/2020) (2 pgs)
567Sep 3, 2020RequestDeclaration re: First Supplemental Declaration of Matthew M. Cahill in Support of Employment of Baker Donelson Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (RE: related document(s)278 Application to Employ Baker, Donelson, Bearman, Caldwell & Berkowitz, PC as Attorneys ). (Cahill, Matthew) (Entered: 09/03/2020) (13 pgs)
568Sep 3, 2020RequestBNC Certificate of Notice (RE: related document(s)526 Order Vacating Order). Notice Date 09/03/2020. (Admin.) (Entered: 09/04/2020) (5 pgs)
569Sep 3, 2020RequestBNC Certificate of Notice (RE: related document(s)527 Order Approving). Notice Date 09/03/2020. (Admin.) (Entered: 09/04/2020) (6 pgs)
570Sep 3, 2020RequestBNC Certificate of Notice (RE: related document(s)539 Order on Motion to Appear Pro Hac Vice). Notice Date 09/03/2020. (Admin.) (Entered: 09/04/2020) (5 pgs)
571Sep 4, 2020RequestNotice of Appearance and Request for Notice Filed by Interested Parties Sporting Goods Properties, Inc., E. I. du Pont de Nemours and Company. (McClamb, Chantelle) (Entered: 09/04/2020) (3 pgs)
572Sep 4, 2020RequestReceipt number from District Court filing fee paid by Scott M. Harrington (Re Item:525 Motion to Appear pro hac vice) B4601108169 (RE: related document(s)525 Motion to Appear pro hac vice filed by Creditor Eagle Bulk Shipping International (USA) Inc.). (thc) (Entered: 09/04/2020)
573Sep 4, 2020RequestReceipt number from District Court filing fee paid by Robert F. Elgidely (Re Item:556 Motion to Appear pro hac vice) B4601108193 (RE: related document(s)556 Motion to Appear pro hac vice filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.). (thc) (Entered: 09/04/2020)
574Sep 4, 2020RequestTentative Order Approving Motion for Order Authorizing Appointment of Independent Fee Examiner and Vacating Hearing Signed on 9/4/2020 (RE: related document(s)474 Motion to Appoint Examiner filed by Bankruptcy Administrator Richard M Blythe). (scm) (Entered: 09/04/2020) (5 pgs; 2 docs)
575Sep 4, 2020RequestObjection to (related document(s): 420 Notice to Creditors)Notice of Executory Contracts and Unexpired Leases that May be Assumed and Assigned in Connection with the Sale of the Debtors Assets and the Proposed Cure Costs with Respect Thereto Filed by Creditor Mascon, Inc. (Glenos, Nicholas) (Entered: 09/04/2020) (5 pgs)
576Sep 4, 2020RequestHearing Scheduled (RE: related document(s)575 Objection filed by Creditor Mascon, Inc.). Hearing scheduled 9/23/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/04/2020)
577Sep 4, 2020RequestObjection to (related document(s): 420 Notice to Creditors)Limited Objection and Reservation of Rights Regarding Debtors' Notice of Executory Contracts and Unexpired Leases that may be Assumed and Assigned in Connection with the Sale of the Debtors' Assets and the Proposed Cure Cost with Respect Thereto Filed by Creditor Kennametal, Inc. (Dausch, Erica) (Entered: 09/04/2020) (5 pgs)
578Sep 4, 2020RequestHearing Scheduled (RE: related document(s)577 Objection filed by Creditor Kennametal, Inc.). Hearing scheduled 9/23/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/04/2020)
579Sep 4, 2020RequestObjection to (related document(s): 420 Notice to Creditors) Filed by Interested Parties E. I. du Pont de Nemours and Company, Sporting Goods Properties, Inc. (Garrett, Alexandra) (Entered: 09/04/2020) (10 pgs)
580Sep 4, 2020RequestDeclaration re: Second Supplemental Declaration of Michael A. Sweet in Support of Employment of Fox Rothschild Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (RE: related document(s)277 Application to Employ Fox Rothschild, LLP as Attorneys , 387 Order on Application to Employ, 454 Declaration). (Hullett, Rita) (Entered: 09/04/2020) (3 pgs)
581Sep 4, 2020RequestHearing Scheduled (RE: related document(s)579 Objection filed by Interested Party Sporting Goods Properties, Inc., Interested Party E. I. du Pont de Nemours and Company). Hearing scheduled 9/23/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/04/2020)
582Sep 4, 2020RequestCertificate of Service Filed by Interested Parties E. I. du Pont de Nemours and Company, Sporting Goods Properties, Inc.. (Garrett, Alexandra) (Entered: 09/04/2020) (3 pgs)
583Sep 4, 2020RequestAmended Notice to Creditors Amended Notice of Executory Contracts and Unexpired Leases that May Be Assumed and Assigned in Connection with the Sale of the Debtors' Assets and the Proposed Cure Cost with Respect Thereto (RE: related document(s) 420 Notice to Creditors NOTICE OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES THAT MAY BE ASSUMED AND ASSIGNED IN CONNECTION WITH THE SALE OF THE DEBTORS' ASSETS AND THE PROPOSED CURE COST WITH RESPECT THERETO (RE: related document(s) 411 Order Establishing Bidding Procedures Relating to the Sales of All or a Portion of the Debtors' Assets (Related Doc 29) Signed on 8/20/2020. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (scm)).). (Meek, Derek) (Entered: 09/04/2020) (13 pgs)
584Sep 4, 2020RequestBNC Certificate of Notice (RE: related document(s)542 Notice and Order). Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) (6 pgs)
585Sep 5, 2020RequestBNC Certificate of Notice (RE: related document(s)563 Order on Motion to Appear Pro Hac Vice). Notice Date 09/05/2020. (Admin.) (Entered: 09/05/2020) (6 pgs)
586Sep 6, 2020RequestBNC Certificate of Notice (RE: related document(s)574 Order Approving). Notice Date 09/06/2020. (Admin.) (Entered: 09/06/2020) (5 pgs)
587Sep 8, 2020RequestNotice of Appearance and Request for Notice by Clyde Ellis Brazeal III Filed by Creditor HORNADY MANUFACTURING CO.. (Brazeal, Clyde) (Entered: 09/08/2020) (2 pgs)
588Sep 8, 2020ViewObjection of KSE Outdoor Sportsman Group, LLP to (related document(s): 420 Notice to Creditors) Filed by Creditor KSE Outdoor Sportsman Group, LLC (scm) (Entered: 09/08/2020) (6 pgs)
589Sep 8, 2020RequestHearing Scheduled (RE: related document(s)588 Objection filed by Creditor KSE Outdoor Sportsman Group, LLC). Hearing scheduled 9/23/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/08/2020)
590Sep 8, 2020ViewReply to (Re Item: 528, 538) Filed by Creditor Cantor Fitzgerald Securities (Retherford, Jeremy) (Entered: 09/08/2020) (7 pgs)
592Sep 8, 2020RequestMotion to Appear pro hac vice for Attorney Susan M. Freeman Filed by Creditor KSE Outdoor Sportsman Group, LLC (scm) (Entered: 09/08/2020) (7 pgs)
593Sep 8, 2020ViewOmnibus Reply to (Re Item: 528, 529, 532, 533, 538) Debtors' Omnibus Reply to Objections to Motion for an Order or Orders Approving the Sale of the Debtors' Assets Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 09/08/2020) (34 pgs)
594Sep 8, 2020RequestNotice of Appearance and Request for Notice by Andrea S. Hartley Esq. Filed by Creditor Dasan USA, Inc. (scm) (Entered: 09/08/2020) (3 pgs)
595Sep 8, 2020RequestMotion to Appear pro hac vice Valerie Bantner Peo Filed by Creditor Oracle America, Inc. (Morris, Brenton) (Entered: 09/08/2020) (3 pgs)
596Sep 8, 2020RequestNotice of Appearance and Request for Notice by Elizabeth S. Lynch Filed by Creditor Benjamin & Joann Harris. (Lynch, Elizabeth) (Entered: 09/08/2020) (2 pgs)
597Sep 8, 2020ViewMotion for Relief from Stay , Fee Amount $181, Filed by Creditor Benjamin & Joann Harris (Lynch, Elizabeth) (Entered: 09/08/2020) (2 pgs)
Sep 8, 2020Receipt of Motion for Relief from Stay( 20-81688-CRJ11) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number A25523856. Fee Amount 181.00 (re:Doc# 597) (U.S. Treasury) (Entered: 09/08/2020)
598Sep 8, 2020RequestHearing Scheduled (RE: related document(s)590 Reply filed by Creditor Cantor Fitzgerald Securities, 593 Reply filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 9/23/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/08/2020)
599Sep 8, 2020ViewObjection to (related document(s): 420 Notice to Creditors, 583 Notice to Creditors) Filed by Creditor SAP America, Inc. (Ludman, Donald) (Entered: 09/08/2020) (5 pgs)
600Sep 8, 2020ViewNotice of Telephonic Hearing on (RE: related document(s)597 Motion for Relief from Stay filed by Creditor Benjamin & Joann Harris). Hearing scheduled 9/16/2020 at 01:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/08/2020) (4 pgs; 2 docs)
601Sep 8, 2020ViewJoint Motion for Protective Order Joint Motion for Entry of Stipulated Confidentiality and Protective Order Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 09/08/2020) (16 pgs)
602Sep 8, 2020ViewStipulated Order Amending Lease Rejection Order of August 11, 2020 Signed on 9/8/2020 (RE: related document(s)287 Order on Motion to Reject Lease or Executory Contract, 462 Motion to Vacate filed by Other Professional ESRT First Stamford Place SPE, L.L.C., Motion to Amend and/or Alter, 558 Objection filed by Creditor Eagle Bulk Shipping International (USA) Inc.). (mmb) (Entered: 09/08/2020) (8 pgs; 2 docs)
603Sep 8, 2020ViewDocument Notice of Stalking Horse Bid and Proposed Bid Protections in Connection with the Sale of the Debtors' Ammunitions Business and Certain Other Assets Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)411 Order on Motion Re: Chapter 11 First Day Motions). (Meek, Derek) (Entered: 09/08/2020) (244 pgs)
604Sep 9, 2020ViewTranscript of hearing held on: 09/08/20 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 12/8/2020. 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 9/16/2020. Redaction Request Due By 09/30/2020. Redacted Transcript Submission Due By 10/13/2020. Transcript access will be restricted through 12/8/2020. (Bowen, James) (Entered: 09/09/2020) (10 pgs)
605Sep 9, 2020Request**ENTERED IN ERROR**Notice of Telephonic Hearing on (RE: related document(s)599 Objection filed by Creditor SAP America, Inc.). Hearing scheduled 9/23/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) Modified on 9/9/2020 (scm). (Entered: 09/09/2020)
606Sep 9, 2020RequestHearing Scheduled (RE: related document(s)599 Objection filed by Creditor SAP America, Inc.). Hearing scheduled 9/23/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/09/2020)
Sep 9, 2020Corrective Entry**Notice Not Needed-Stopped from going out** (RE: related document(s) 605 Notice of Telephonic Hearing). (scm) (Entered: 09/09/2020)
607Sep 9, 2020RequestOrder Approving Joint Motion For Entry of Stipulated Confidentiality and Protective Order (Related Doc # 601) Signed on 9/9/2020. (scm) (Entered: 09/09/2020) (4 pgs; 2 docs)
608Sep 9, 2020RequestOrder Approving Motion To Appear pro hac vice for Susan M. Freeman (Related Doc # 592) Signed on 9/9/2020. (scm) (Entered: 09/09/2020) (4 pgs; 2 docs)
609Sep 9, 2020RequestOrder Approving Motion To Appear pro hac vice for Valerie Banter Peo(Related Doc # 595) Signed on 9/9/2020. (scm) (Entered: 09/09/2020) (4 pgs; 2 docs)
610Sep 9, 2020ViewMotion for 2004 Examination Filed by Interested Party Wilma Blanton (Attachments: # 1 Proposed Order Proposed Order Granting Motion # 2 Exhibit Exhibit 1- Blanton Litigation Complaint # 3 Exhibit Exhibit 2- Order Staying Blanton Litigation # 4 Exhibit Exhibit 3-Blanton POC 71 # 5 Exhibit Exhibit 4-Subpoena for Rule 2004 Examination) (Childers, Masten) (Entered: 09/09/2020) (73 pgs; 6 docs)
611Sep 9, 2020RequestMotion to Appear pro hac vice for Tobey Marie Daluz Filed by Interested Parties Corteva, Inc., E. I. du Pont de Nemours and Company, Sporting Goods Properties, Inc. (Garrett, Alexandra) (Entered: 09/09/2020) (4 pgs)
612Sep 9, 2020RequestMotion to Appear pro hac vice for Chantelle D. McClamb Filed by Interested Parties Corteva, Inc., E. I. du Pont de Nemours and Company, Sporting Goods Properties, Inc. (Garrett, Alexandra) (Entered: 09/09/2020) (4 pgs)
613Sep 10, 2020ViewNotice of Telephonic Hearing on (RE: related document(s)610 Motion for Examination filed by Interested Party Wilma Blanton). Hearing scheduled 9/16/2020 at 01:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/10/2020) (4 pgs; 2 docs)
614Sep 10, 2020RequestNotice of Appearance and Request for Notice by Mark P. Williams Filed by Interested Party Royal Defence Co., Ltd. (Williams, Mark) (Entered: 09/10/2020) (2 pgs)
615Sep 10, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)499 Order on Motion for Leave, 506 Declaration). (Lahr, Hanna) (Entered: 09/10/2020) (9 pgs)
616Sep 10, 2020RequestCertificate of Service Filed by Interested Party Wilma Blanton (RE: related document(s)610 Motion for 2004 Examination ). (Jones, Christopher) (Entered: 09/10/2020) (9 pgs)
617Sep 10, 2020RequestStipulated Confidentiality and Protective Order Approving Signed on 9/10/2020 (RE: related document(s)601 Motion for Protective Order filed by Debtor Remington Outdoor Company, Inc.). (scm) Additional attachment(s) added on 9/10/2020 (scm). (Entered: 09/10/2020) (13 pgs; 2 docs)
618Sep 10, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)521 Operating Report). (Lahr, Hanna) (Entered: 09/10/2020) (9 pgs)
619Sep 10, 2020RequestNotice of Appearance and Request for Notice of Lacey Rochester by Rita L Hullett Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.. (Hullett, Rita) (Entered: 09/10/2020) (3 pgs)
620Sep 10, 2020ViewObjection to (related document(s): 420 Notice to Creditors) (Limited Objection) Filed by Creditor Geodis Logistics, LLC (Taube, Gregory) (Entered: 09/10/2020) (4 pgs)
621Sep 10, 2020RequestMotion to Appear pro hac vice for Lacey E. Rochester Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (Hullett, Rita) (Entered: 09/10/2020) (6 pgs)
622Sep 10, 2020RequestReceipt number from District Court filing fee paid by Josh Margolin (Re Item:501 Motion to Appear pro hac vice) B4601108232 (RE: related document(s)501 Motion to Appear pro hac vice filed by Creditor Donna Soto). (cmh) (Entered: 09/10/2020)
623Sep 10, 2020RequestReceipt number from District Court filing fee paid by Kevin Barrett (Re Item:503 Motion to Appear pro hac vice) B4601108260 (RE: related document(s)503 Motion to Appear pro hac vice filed by Other Professional ESRT First Stamford Place SPE, L.L.C.). (cmh) (Entered: 09/10/2020)
624Sep 10, 2020RequestReceipt number from District Court filing fee paid by Maggie Burrus (Re Item:504 Motion to Appear pro hac vice) B4601108261 (RE: related document(s)504 Motion to Appear pro hac vice filed by Other Professional ESRT First Stamford Place SPE, L.L.C.). (cmh) (Entered: 09/10/2020)
625Sep 10, 2020RequestHearing Scheduled (RE: related document(s)620 Objection filed by Creditor Geodis Logistics, LLC). Hearing scheduled 9/23/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/10/2020)
626Sep 10, 2020RequestOrder Authorizing Appointment of Independent Fee Examiner Signed on 9/10/2020. (scm) (Entered: 09/10/2020) (9 pgs; 2 docs)
627Sep 10, 2020Request**ENTERED IN ERROR - Incorrect creditor in Order** Order Approving Motion To Appear pro hac vice for Chantelle D. McClamb (Related Doc 612) Signed on 9/10/2020. (tcw) Modified on 9/10/2020 (mmb). (Entered: 09/10/2020)
628Sep 10, 2020Request**ENTERED IN ERROR - Incorrect creditor in order** Order Approving Motion To Appear pro hac vice for Tobey Marie Daluz (Related Doc 611) Signed on 9/10/2020. (scm) Modified on 9/10/2020 (mmb). (Entered: 09/10/2020)
Sep 10, 2020Corrective Entry - Incorrect creditor in order. Order will be re-docketed. (RE: related document(s)627 Order on Motion to Appear Pro Hac Vice, 628 Order on Motion to Appear Pro Hac Vice). (mmb) (Entered: 09/10/2020)
629Sep 10, 2020RequestOrder Approving Motion To Appear pro hac vice for Chantelle D. McClamb (Related Doc # 612) Signed on 9/10/2020. (mmb) (Entered: 09/10/2020) (4 pgs; 2 docs)
630Sep 10, 2020RequestOrder Approving Motion To Appear pro hac vice for Tobey Marie Daluz (Related Doc # 611) Signed on 9/10/2020. (mmb) (Entered: 09/10/2020) (4 pgs; 2 docs)
631Sep 10, 2020RequestBNC Certificate of Notice (RE: related document(s)602 Order Amending). Notice Date 09/10/2020. (Admin.) (Entered: 09/10/2020) (9 pgs)
632Sep 10, 2020RequestBNC Certificate of Notice (RE: related document(s)600 Notice of Telephonic Hearing). Notice Date 09/10/2020. (Admin.) (Entered: 09/10/2020) (6 pgs)
633Sep 11, 2020ViewAffidavit of Service Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (RE: related document(s)526 Order Vacating Order, 527 Order Approving, 530 Declaration, 540 Motion to Continue Hearing On (related documents 491 Notice and Order) Debtors' Motion to Continue Pretrial Status Hearing Set for September 17, 2020). (Hullett, Rita) (Entered: 09/11/2020) (11 pgs)
634Sep 11, 2020RequestAffidavit of Service Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (RE: related document(s)482 Order on Motion to Enforce). (Hullett, Rita) (Entered: 09/11/2020) (759 pgs)
635Sep 11, 2020RequestOrder Approving Motion To Appear pro hac vice for Lacey E. Rochester (Related Doc # 621) Signed on 9/11/2020. (scm) (Entered: 09/11/2020) (4 pgs; 2 docs)
636Sep 11, 2020RequestCertificate of Service (Supplemental) Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)180 Notice of Telephonic 341 Meeting, 185 Notice to Creditors). (Lahr, Hanna) (Entered: 09/11/2020) (2 pgs)
637Sep 11, 2020ViewResponse to (Re Item: 610 Motion for 2004 Examination filed by Interested Party Wilma Blanton) Filed by Debtor Remington Outdoor Company, Inc. (Lahr, Hanna) (Entered: 09/11/2020) (5 pgs)
638Sep 11, 2020RequestDeclaration re: Declaration of Disinterestedness of Rodey Law Firm in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 09/11/2020) (3 pgs)
639Sep 11, 2020RequestHearing Scheduled (RE: related document(s)637 Response filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 9/16/2020 at 01:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/11/2020)
640Sep 11, 2020ViewDeclaration re: Declaration of Disinterestedness of Womble Bond Dickinson (US) LLP in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 09/11/2020) (2 pgs)
641Sep 11, 2020ViewEmergency Motion for Appointment of a Retiree Committee Filed by Creditor United Mine Workers of America (Williams, R.) (Entered: 09/11/2020) (3 pgs)
642Sep 11, 2020RequestBNC Certificate of Notice (RE: related document(s)607 Order on Motion for Protective Order). Notice Date 09/11/2020. (Admin.) (Entered: 09/11/2020) (6 pgs)
643Sep 11, 2020RequestBNC Certificate of Notice (RE: related document(s)608 Order on Motion to Appear Pro Hac Vice). Notice Date 09/11/2020. (Admin.) (Entered: 09/11/2020) (6 pgs)
644Sep 11, 2020RequestBNC Certificate of Notice (RE: related document(s)609 Order on Motion to Appear Pro Hac Vice). Notice Date 09/11/2020. (Admin.) (Entered: 09/11/2020) (6 pgs)
645Sep 12, 2020RequestBNC Certificate of Notice (RE: related document(s)629 Order on Motion to Appear Pro Hac Vice). Notice Date 09/12/2020. (Admin.) (Entered: 09/12/2020) (5 pgs)
646Sep 12, 2020RequestBNC Certificate of Notice (RE: related document(s)630 Order on Motion to Appear Pro Hac Vice). Notice Date 09/12/2020. (Admin.) (Entered: 09/12/2020) (5 pgs)
647Sep 12, 2020RequestBNC Certificate of Notice (RE: related document(s)617 Order Approving). Notice Date 09/12/2020. (Admin.) (Entered: 09/12/2020) (15 pgs)
648Sep 12, 2020RequestBNC Certificate of Notice (RE: related document(s)628 Order on Motion to Appear Pro Hac Vice). Notice Date 09/12/2020. (Admin.) (Entered: 09/12/2020) (6 pgs)
649Sep 12, 2020RequestBNC Certificate of Notice (RE: related document(s)613 Notice of Telephonic Hearing). Notice Date 09/12/2020. (Admin.) (Entered: 09/12/2020) (6 pgs)
650Sep 13, 2020RequestBNC Certificate of Notice (RE: related document(s)635 Order on Motion to Appear Pro Hac Vice). Notice Date 09/13/2020. (Admin.) (Entered: 09/13/2020) (6 pgs)
651Sep 14, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)593 Reply, 601 Joint Motion for Protective Order Joint Motion for Entry of Stipulated Confidentiality and Protective Order, 602 Order Amending). (Lahr, Hanna) (Entered: 09/14/2020) (12 pgs)
652Sep 14, 2020RequestOrder Scheduling Hearing on United Mine Workers of America's and It's Designated Retirees' Emergency Motion for Appointment of a Retiree Committee Signed on 9/14/2020 (RE: related document(s)641 Motion filed by Creditor United Mine Workers of America). Hearing scheduled 9/16/2020 at 01:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/14/2020) (5 pgs; 2 docs)
653Sep 14, 2020RequestDeclaration re: Declaration of Disinterestedness of Clayton Utz in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Lahr, Hanna) (Entered: 09/14/2020) (2 pgs)
654Sep 14, 2020RequestCertificate of No Objection Regarding Notice of Stalking Horse Bid and Proposed Bid Protections in Connection with the Sale of the Debtors' Ammunitions Business and Certain Other Assets Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)603 Document). (Meek, Derek) (Entered: 09/14/2020) (3 pgs)
655Sep 14, 2020ViewResponse to (Re Item: 597 Motion for Relief from Stay , Fee Amount $181, filed by Creditor Benjamin & Joann Harris) Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 09/14/2020) (4 pgs)
656Sep 14, 2020ViewResponse to (Re Item: 483 Motion for Relief from Stay , Fee Amount $181, filed by Creditor Precious Seguin) Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 09/14/2020) (4 pgs)
657Sep 14, 2020RequestHearing Scheduled (RE: related document(s)655 Response filed by Debtor Remington Outdoor Company, Inc., 656 Response filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 9/16/2020 at 01:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/14/2020)
658Sep 14, 2020ViewObjection to (related document(s): 641 Emergency Motion for Appointment of a Retiree Committee filed by Creditor United Mine Workers of America) Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 09/14/2020) (49 pgs)
659Sep 14, 2020RequestMotion to Appear pro hac vice for Janine Panchok-Berry Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 09/14/2020) (5 pgs)
660Sep 14, 2020RequestDeclaration re: Declaration of Disinterestedness of Frederick V. Loneker in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Meek, Derek) (Entered: 09/14/2020) (3 pgs)
661Sep 14, 2020RequestHearing Scheduled (RE: related document(s)658 Objection filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 9/16/2020 at 01:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/14/2020)
662Sep 14, 2020RequestDocument Notice of Participants for the September 23, 2020 Sale Hearing Filed by Creditor Franklin Advisers, Inc. (RE: related document(s)491 Notice and Order). (Sparks, Daniel) (Entered: 09/14/2020) (2 pgs)
663Sep 15, 2020RequestBankruptcy Administrator's Notice of Participants for the September 23, 2020 Sale Hearing Filed by Bankruptcy Administrator Richard M Blythe. (Blythe, Richard) (Entered: 09/15/2020) (2 pgs)
664Sep 15, 2020RequestDocument NOTICE OF PARTICIPANTS FOR THE RESTRUCTURING COMMITTEE Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)491 Notice and Order). (Meek, Derek) (Entered: 09/15/2020) (2 pgs)
665Sep 15, 2020RequestStatementNotice of Participants Filed by Creditor City of Huntsville, Alabama (RE: related document(s)491 Notice and Order). (Bender, Jay) (Entered: 09/15/2020) (2 pgs)
666Sep 15, 2020RequestDocument Notice of Participant for the September 23, 2020 Sale Hearing Filed by Interested Party Royal Defence Co., Ltd (RE: related document(s)491 Notice and Order). (Williams, Mark) (Entered: 09/15/2020) (2 pgs)
667Sep 15, 2020RequestDocument - Notice of Participants Filed by Creditor Geodis Logistics, LLC (RE: related document(s)491 Notice and Order). (Taube, Gregory) (Entered: 09/15/2020) (2 pgs)
668Sep 15, 2020RequestDocument Notice of Participants Filed by Creditors Cantor Fitzgerald Securities, Whitebox Advisors LLC. (Retherford, Jeremy) (Entered: 09/15/2020) (5 pgs)
669Sep 15, 2020RequestDocument Notice of Participants Filed by Creditor United Mine Workers of America. (Williams, R.) (Entered: 09/15/2020) (2 pgs)
670Sep 15, 2020RequestOrder Approving Motion To Appear pro hac vice for Janine Panchok-Berry (Related Doc # 659) Signed on 9/15/2020. (scm) (Entered: 09/15/2020) (4 pgs; 2 docs)
671Sep 15, 2020ViewMotion to Continue Hearing On (related documents 610 Motion for Examination) Filed by Interested Party Wilma Blanton (Jones, Christopher) (Entered: 09/15/2020) (3 pgs)
672Sep 15, 2020RequestDocument (Notice of Participants) Filed by Creditor State of Alabama Department of Commerce (RE: related document(s)491 Notice and Order). (Causby, William) (Entered: 09/15/2020) (2 pgs)
673Sep 15, 2020RequestDocument NOTICE OF PARTICIPANTS Filed by Creditor SAP America, Inc. (RE: related document(s)491 Notice and Order). (Ludman, Donald) (Entered: 09/15/2020) (2 pgs)
674Sep 15, 2020ViewObjection to (related document(s): 420 Notice to Creditors, 583 Notice to Creditors)Limited Objection and Reservation of Rights to the Debtors Notice and Amended Notice of Executory Contracts and Unexpired Leases That May Be Assumed and Assigned in Connection With the Sale of the Debtors Assets and the Proposed Cure Cost With Respect Thereto Filed by Interested Party Royal Defence Co., Ltd (Williams, Mark) (Entered: 09/15/2020) (3 pgs)
675Sep 15, 2020RequestDocument NOTICE OF PARTICIPANTS IN THE SEPTEMBER 23, 2020, SALE HEARING Filed by Creditor Ankura Trust Company, LLC. (Goldman, Benjamin) (Entered: 09/15/2020) (4 pgs)
676Sep 15, 2020RequestDocument NOTICE OF PARTICIPANTS FOR STURM, RUGER & COMPANY, INC. Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)491 Notice and Order). (Meek, Derek) (Entered: 09/15/2020) (2 pgs)
677Sep 15, 2020RequestDocument Notice of Participants Filed by Creditor The Sandy Hook Families. (Shepard, Tazewell) (Entered: 09/15/2020) (3 pgs)
678Sep 15, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)613 Notice of Telephonic Hearing). (Meek, Derek) (Entered: 09/15/2020) (12 pgs)
679Sep 15, 2020RequestDocument Notice of Participants for Hornady Manufacturing Co. Filed by Creditor HORNADY MANUFACTURING CO. (RE: related document(s)491 Notice and Order, 542 Notice and Order). (Brazeal, Clyde) (Entered: 09/15/2020) (3 pgs)
680Sep 15, 2020RequestDocument Notice of Participants and Reservation of Rights Filed by Creditor Oracle America, Inc. (RE: related document(s)491 Notice and Order). (Morris, Brenton) (Entered: 09/15/2020) (3 pgs)
681Sep 15, 2020ViewDocument Notice of Pretrial Status Hearing and Sale Hearing Participants Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (RE: related document(s)491 Notice and Order). (Cahill, Matthew) (Entered: 09/15/2020) (3 pgs)
682Sep 15, 2020RequestHearing Scheduled (RE: related document(s)674 Objection filed by Interested Party Royal Defence Co., Ltd). Hearing scheduled 9/23/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/15/2020)
683Sep 15, 2020RequestDocument Notice of Participants Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)491 Notice and Order). (Meek, Derek) (Entered: 09/15/2020) (4 pgs)
684Sep 15, 2020ViewMotion to Extend Time for Deadline for Electronic Submission of Sale Hearing Exhibits Filed by Creditor The Sandy Hook Families (Shepard, Tazewell) (Entered: 09/15/2020) (3 pgs)
685Sep 15, 2020RequestExhibit and Witness List Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)491 Notice and Order). (Meek, Derek) (Entered: 09/15/2020) (13 pgs)
686Sep 15, 2020RequestNotice of Appearance and Request for Notice of Participants in Sale Hearing by Alexandra K. Garrett Filed by Interested Party Corteva, Inc.. (Garrett, Alexandra) (Entered: 09/15/2020) (2 pgs)
687Sep 15, 2020RequestDocument Amended Notice of Participants Filed by Interested Party Corteva, Inc.. (Garrett, Alexandra) (Entered: 09/15/2020) (2 pgs)
688Sep 15, 2020ViewOrder Approving Motion To Continue Hearing On (Related Doc # 671) (related documents Motion for 2004 Examination ) Signed on 9/15/2020. Hearing to be held on 10/7/2020 at 01:30 PM 3rd Floor Courtroom (CRJ) Decatur for 610, (scm) (Entered: 09/15/2020) (5 pgs; 2 docs)
689Sep 15, 2020RequestDocument Notice of Participants Filed by Creditor Kennametal, Inc.. (Dausch, Erica) (Entered: 09/15/2020) (2 pgs)
690Sep 15, 2020RequestDocument Notice of Participants for Sale Hearing Filed by Interested Party Wilma Blanton. (Jones, Christopher) (Entered: 09/15/2020) (2 pgs)
691Sep 15, 2020ViewEmergency Motion to Extend Time - Emergency Motion for Entry of an Order Extending the Committee Challenge Deadline Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (Cahill, Matthew) (Entered: 09/15/2020) (10 pgs)
692Sep 15, 2020RequestOrder Approving Sandy Hook Families' Motion to Extend Deadline for Electronic Submission of Sale Hearing Exhibits (Related Doc # 684) Signed on 9/15/2020. (scm) (Entered: 09/15/2020) (4 pgs; 2 docs)
693Sep 15, 2020ViewORDER SCHEDULING HEARING ON EMERGENCY MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR ENTRY OF AN ORDER EXTENDING THE COMMITTEE CHALLENGE DEADLINE Signed on 9/15/2020 (RE: related document(s)691 Motion to Extend Time filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.). Hearing scheduled 9/16/2020 at 01:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/15/2020) (5 pgs; 2 docs)
694Sep 15, 2020RequestReceipt number from District Court filing fee paid by Janine Panchok-Berry (Re Item:659 Motion to Appear pro hac vice) B4601108441 (RE: related document(s)659 Motion to Appear pro hac vice filed by Debtor Remington Outdoor Company, Inc.). (cmh) (Entered: 09/15/2020)
695Sep 15, 2020RequestReceipt number from District Court filing fee paid by Valerie Banter (Re Item:595 Motion to Appear pro hac vice) B4601108391 (RE: related document(s)595 Motion to Appear pro hac vice filed by Creditor Oracle America, Inc.). (cmh) (Entered: 09/15/2020)
696Sep 15, 2020RequestReceipt number from District Court filing fee paid by Lacey E Rochester (Re Item:621 Motion to Appear pro hac vice) B4601108380 (RE: related document(s)621 Motion to Appear pro hac vice filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.). (cmh) (Entered: 09/15/2020)
697Sep 15, 2020RequestReceipt number from District Court filing fee paid by Chantelle D McClamb, Tobey Marie Daluz (Re Item:611 Motion to Appear pro hac vice, 612 Motion to Appear pro hac vice) B4601108448 (RE: related document(s)611 Motion to Appear pro hac vice filed by Interested Party Corteva, Inc., Interested Party Sporting Goods Properties, Inc., Interested Party E. I. du Pont de Nemours and Company, 612 Motion to Appear pro hac vice filed by Interested Party Corteva, Inc., Interested Party Sporting Goods Properties, Inc., Interested Party E. I. du Pont de Nemours and Company). (cmh) (Entered: 09/15/2020)
698Sep 15, 2020RequestNotice of Appearance and Request for Notice by Richard Patrick Carmody Filed by Interested Party JJE Capital Holdings, LLC. (Carmody, Richard) (Entered: 09/15/2020) (3 pgs)
699Sep 15, 2020RequestFirst Application for Compensation First Monthly Fee Statement of M-III Advisory Partners, LP for Compensation Earned and Expenses Incurred for Period of July 28, 2020 through August 31, 2020 for M-III Advisory Partners, LP, Financial Advisor, Period: 7/28/2020 to 8/31/2020, Fee: $586730, Expenses: $355.11. Filed by Financial Advisor M-III Advisory Partners, LP (Meek, Derek) (Entered: 09/15/2020) (43 pgs)
700Sep 15, 2020RequestMotion to Appear pro hac vice of Henry C. Shelton, III Filed by Interested Party JJE Capital Holdings, LLC (Carmody, Richard) (Entered: 09/15/2020) (5 pgs)
701Sep 15, 2020RequestDeclaration re: Notice of Filing Declaration of David Malo Regarding Debtors' Objection to United Mine Workers of America's and its Designated Retirees' Emergency Motion for Appointment of a Retiree Committee Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)658 Objection). (Meek, Derek) (Entered: 09/15/2020) (14 pgs)
702Sep 16, 2020ViewObjection to (related document(s): 691 Emergency Motion to Extend Time - Emergency Motion for Entry of an Order Extending the Committee Challenge Deadline filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.) Filed by Creditor Whitebox Advisors LLC (Retherford, Jeremy) (Entered: 09/16/2020) (13 pgs)
703Sep 16, 2020RequestHearing Scheduled (RE: related document(s)702 Objection filed by Creditor Whitebox Advisors LLC). Hearing scheduled 9/16/2020 at 01:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/16/2020)
704Sep 16, 2020ViewResponse to (Re Item: 691 Emergency Motion to Extend Time - Emergency Motion for Entry of an Order Extending the Committee Challenge Deadline filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc.) Filed by Creditor Franklin Advisers, Inc. (Sparks, Daniel) (Entered: 09/16/2020) (8 pgs)
705Sep 16, 2020ViewAmended Order Approving Sandy Hook Families Motion to Extend Deadline for Electronic Submission of Sale Hearing Exhibits Signed on 9/16/2020 (RE: related document(s)692 Order on Motion to Extend Time). (scm) (Entered: 09/16/2020) (4 pgs; 2 docs)
706Sep 16, 2020RequestHearing Scheduled (RE: related document(s)701 Declaration filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 9/16/2020 at 01:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/16/2020)
707Sep 16, 2020RequestHearing Scheduled (RE: related document(s)704 Response filed by Creditor Franklin Advisers, Inc.). Hearing scheduled 9/16/2020 at 01:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/16/2020)
708Sep 16, 2020RequestOrder Approving Motion To Appear pro hac vice for Henry C. Shelton, III (Related Doc # 700) Signed on 9/16/2020. (scm) (Entered: 09/16/2020) (4 pgs; 2 docs)
709Sep 16, 2020RequestDocument Notice of Participants Filed by Interested Party JJE Capital Holdings, LLC. (Carmody, Richard) (Entered: 09/16/2020) (3 pgs)
711Sep 16, 2020ViewORDER ON EMERGENCY MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR ENTRY OF AN ORDER EXTENDING THE COMMITTEE CHALLENGE DEADLINE Signed on 9/16/2020 (RE: related document(s)691 Motion to Extend Time filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc., 702 Objection filed by Creditor Whitebox Advisors LLC, 704 Response filed by Creditor Franklin Advisers, Inc.). (scm) (Entered: 09/16/2020) (5 pgs; 2 docs)
712Sep 16, 2020ViewOrder Rescheduling Hearing Signed on 9/16/2020 (RE: related document(s)597 Motion for Relief from Stay filed by Creditor Benjamin & Joann Harris, 655 Response filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 10/7/2020 at 01:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/16/2020) (5 pgs; 2 docs)
713Sep 16, 2020ViewOrder Rescheduling Hearing Signed on 9/16/2020 (RE: related document(s)483 Motion for Relief from Stay filed by Creditor Precious Seguin, 656 Response filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 10/7/2020 at 01:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/16/2020) (5 pgs; 2 docs)
714Sep 16, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #483; Motion by Precious Seguin for Relief from Stay) Hearing scheduled 10/07/2020 at 01:30 PM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/16/2020) (2 pgs)
715Sep 16, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #656; Debtors' Response to Motion for Relief from Automatic Stay by Precious Seguin) Hearing scheduled 10/07/2020 at 01:30 PM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/16/2020) (2 pgs)
716Sep 16, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #597; Motion for Relief from Stay filed by Benjamin & Joann Harris) Hearing scheduled 10/07/2020 at 01:30 PM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/16/2020) (2 pgs)
717Sep 16, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #655; Debtors' Response to Motion for Relief from Automatic Stay by Benjamin and Joann Harris) Hearing scheduled 10/07/2020 at 01:30 PM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/16/2020) (2 pgs)
718Sep 16, 2020RequestDocument Notice of Participants for Vista Outdoor, Inc. Filed by Creditor Vista Outdoor, Inc. (RE: related document(s)491 Notice and Order). (Walding, Brian) (Entered: 09/16/2020) (3 pgs)
719Sep 16, 2020RequestBNC Certificate of Notice (RE: related document(s)652 Notice and Order). Notice Date 09/16/2020. (Admin.) (Entered: 09/16/2020) (7 pgs)
720Sep 17, 2020ViewTranscript of hearing held on: 09/16/20 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 12/16/2020. 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 9/24/2020. Redaction Request Due By 10/8/2020. Redacted Transcript Submission Due By 10/19/2020. Transcript access will be restricted through 12/16/2020. (Bowen, James) (Entered: 09/17/2020) (41 pgs)
721Sep 17, 2020RequestMotion to Appear pro hac vice for Rachel S. Janger Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 09/17/2020) (5 pgs)
722Sep 17, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)545 Declaration, 546 Declaration, 559 Declaration, 560 Declaration, 564 Declaration). (Meek, Derek) (Entered: 09/17/2020) (11 pgs)
723Sep 17, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)600 Notice of Telephonic Hearing, 603 Document, 607 Order on Motion for Protective Order). (Meek, Derek) (Entered: 09/17/2020) (15 pgs)
724Sep 17, 2020RequestAffidavit of Service Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (RE: related document(s)556 Motion to Appear pro hac vice for Robert F. Elgidely, 563 Order on Motion to Appear Pro Hac Vice). (Hullett, Rita) (Entered: 09/17/2020) (11 pgs)
725Sep 17, 2020RequestDeclaration re: Second Supplement Declaration of David MacGreevey Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (RE: related document(s)309 Application to Employ AlixPartners, LLP as Financial Advisors ). (Hullett, Rita) (Entered: 09/17/2020) (12 pgs)
726Sep 17, 2020RequestMotion to Appear pro hac vice for Jeffrey I. Kohn Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 09/17/2020) (5 pgs)
727Sep 17, 2020RequestNotice of Appearance and Request for Notice by Henry C. Shelton III Filed by Interested Party JJE Capital Holdings, LLC. (Shelton, Henry) (Entered: 09/17/2020) (3 pgs)
728Sep 17, 2020RequestOrder Approving Motion To Appear pro hac vice for Rachel S. Janger (Related Doc # 721) Signed on 9/17/2020. (scm) (Entered: 09/17/2020) (4 pgs; 2 docs)
729Sep 17, 2020RequestOrder Approving Motion To Appear pro hac vice for Jeffrey I. Kohn (Related Doc # 726) Signed on 9/17/2020. (scm) (Entered: 09/17/2020) (4 pgs; 2 docs)
730Sep 17, 2020RequestBNC Certificate of Notice (RE: related document(s)670 Order on Motion to Appear Pro Hac Vice). Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020) (6 pgs)
731Sep 17, 2020RequestBNC Certificate of Notice (RE: related document(s)693 Notice and Order). Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020) (7 pgs)
732Sep 17, 2020RequestBNC Certificate of Notice (RE: related document(s)688 Order on Motion to Continue Hearing). Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020) (7 pgs)
733Sep 17, 2020RequestBNC Certificate of Notice (RE: related document(s)692 Order on Motion to Extend Time). Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020) (4 pgs)
734Sep 18, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)652 Notice and Order, 653 Declaration, 654 Certificate, 655 Response, 656 Response, 658 Objection, 659 Motion to Appear pro hac vice for Janine Panchok-Berry, 660 Declaration). (Lahr, Hanna) (Entered: 09/18/2020) (12 pgs)
735Sep 18, 2020RequestBNC Certificate of Notice (RE: related document(s)705 Amended Order). Notice Date 09/18/2020. (Admin.) (Entered: 09/19/2020) (6 pgs)
736Sep 18, 2020RequestBNC Certificate of Notice (RE: related document(s)708 Order on Motion to Appear Pro Hac Vice). Notice Date 09/18/2020. (Admin.) (Entered: 09/19/2020) (6 pgs)
737Sep 18, 2020RequestBNC Certificate of Notice (RE: related document(s)712 Order Rescheduling Hearing). Notice Date 09/18/2020. (Admin.) (Entered: 09/19/2020) (7 pgs)
738Sep 18, 2020RequestBNC Certificate of Notice (RE: related document(s)713 Order Rescheduling Hearing). Notice Date 09/18/2020. (Admin.) (Entered: 09/19/2020) (7 pgs)
739Sep 18, 2020RequestBNC Certificate of Notice (RE: related document(s)711 Notice and Order). Notice Date 09/18/2020. (Admin.) (Entered: 09/19/2020) (7 pgs)
740Sep 19, 2020RequestBNC Certificate of Notice (RE: related document(s)728 Order on Motion to Appear Pro Hac Vice). Notice Date 09/19/2020. (Admin.) (Entered: 09/19/2020) (6 pgs)
741Sep 19, 2020RequestBNC Certificate of Notice (RE: related document(s)729 Order on Motion to Appear Pro Hac Vice). Notice Date 09/19/2020. (Admin.) (Entered: 09/19/2020) (6 pgs)
742Sep 21, 2020ViewOrder on United Mine Workers of America's and Its Designated Retirees' Emergency Motion for Appointment of a Retiree Committee (Related Doc #641) Signed on 9/21/2020. (scm) Additional attachment(s) added on 9/21/2020 (scm). (Entered: 09/21/2020) (5 pgs; 2 docs)
743Sep 21, 2020RequestDeclaration re: Supplemental Declaration of Stephen H. Warren Regarding O'Melveny & Myers LLP, Attorneys for the Debtors Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)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). (Lahr, Hanna) (Entered: 09/21/2020) (3 pgs)
744Sep 21, 2020RequestExhibit and Witness List The Sandy Hook Families' Exhibit and Witness List Filed by Creditor Donna Soto (RE: related document(s)491 Notice and Order). (Shepard, Tazewell) (Entered: 09/21/2020) (5 pgs)
745Sep 21, 2020ViewLetter Filed by Waterford Township. (scm) (Entered: 09/21/2020) (1 pg)
747Sep 21, 2020RequestMotion to Appear pro hac vice for Kevin M. Capuzzi Filed by Creditor Panaya, Inc. (scm) (Entered: 09/21/2020) (5 pgs)
748Sep 21, 2020RequestMotion to Appear pro hac vice for Jacob H. Marshall Filed by Creditor Panaya, Inc. (scm) (Entered: 09/21/2020) (5 pgs)
749Sep 21, 2020RequestNotice of Appearance and Request for Notice by Clark R Hammond Filed by Creditor Wiese USA, Inc.. (Hammond, Clark) (Entered: 09/21/2020) (2 pgs)
750Sep 21, 2020ViewObjection to (related document(s): 420 Notice to Creditors, 583 Notice to Creditors) Limited Objection and Reservation of Rights of Magpul Industries Corporation to the Debtors' Cure Notice and Assumption and Assignment of Certain Executory Contracts Pursuant to the Sale Motion as Well as Limited Objection to the Sale of Certain Assets Free and Clear Filed by Creditor Magpul Industries Corporation (Attachments: # 1 Exhibit Exhibit A - Bushmaster Royalty Agreement re the ACR # 2 Exhibit Exhibit B - Annex A -- Email with OMN) (Conte, Christopher) (Entered: 09/21/2020) (23 pgs; 3 docs)
751Sep 21, 2020ViewMotion to Reschedule Hearing On (related documents 411 Order on Motion Re: Chapter 11 First Day Motions) Debtors' Motion to Reschedule Sale Hearing Set for September 23, 2020 Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 09/21/2020) (3 pgs)
752Sep 22, 2020RequestOrder Approving Motion To Appear pro hac vice for Attorney Jacob H. Marshall (Related Doc # 748) Signed on 9/22/2020. (scm) (Entered: 09/22/2020) (4 pgs; 2 docs)
753Sep 22, 2020RequestOrder Approving Motion To Appear pro hac vice for Attorney Kevin M. Capuzzi (Related Doc # 747) Signed on 9/22/2020. (scm) (Entered: 09/22/2020) (4 pgs; 2 docs)
754Sep 22, 2020ViewOrder Scheduling Emergency Telephonic Status Conference Signed on 9/22/2020 (RE: related document(s)751 Motion to Reschedule Hearing filed by Debtor Remington Outdoor Company, Inc.). Status hearing to be held on 9/22/2020 at 12:00 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/22/2020) (5 pgs; 2 docs)
755Sep 22, 2020RequestDocument Notice of Additional Participants Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)491 Notice and Order, 683 Document). (Meek, Derek) (Entered: 09/22/2020) (2 pgs)
756Sep 22, 2020RequestHearing Scheduled (RE: related document(s)754 Order and Notice of Status Conference). Hearing scheduled 9/22/2020 at 12:00 PM at 3rd Floor Courtroom (CRJ) Decatur. (mmb) (Entered: 09/22/2020)
757Sep 22, 2020RequestNotice of Appearance and Request for Notice by Kevin Michael Capuzzi Filed by Creditor Panaya, Inc.. (Capuzzi, Kevin) (Entered: 09/22/2020) (2 pgs)
758Sep 22, 2020RequestNotice of Appearance and Request for Notice by Jacob H. Marshall Filed by Creditor Panaya, Inc.. (Marshall, Jacob) (Entered: 09/22/2020) (2 pgs)
759Sep 22, 2020RequestDeclaration re: Amended Declaration of Disinterestedness of Friday, Eldredge & Clark, LLP in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions, 546 Declaration). (Lahr, Hanna) (Entered: 09/22/2020) (2 pgs)
760Sep 22, 2020RequestNotice of Appearance and Request for Notice by Jonathan E Raulston Filed by Interested Party Sturm, Ruger & Company, Inc.. (Raulston, Jonathan) (Entered: 09/22/2020) (3 pgs)
761Sep 22, 2020RequestMotion to Appear pro hac vice for Claude Montgomery Filed by Interested Party Sturm, Ruger & Company, Inc. (Raulston, Jonathan) (Entered: 09/22/2020) (4 pgs)
762Sep 22, 2020RequestMotion to Appear pro hac vice for Lee Whidden Filed by Interested Party Sturm, Ruger & Company, Inc. (Raulston, Jonathan) (Entered: 09/22/2020) (4 pgs)
763Sep 22, 2020RequestMotion to Appear pro hac vice for Lauren Macksoud Filed by Interested Party Sturm, Ruger & Company, Inc. (Raulston, Jonathan) (Entered: 09/22/2020) (4 pgs)
764Sep 22, 2020ViewBrief in Support of Motion for Relief from Stay Filed by Creditor Precious Seguin (RE: related document(s)483 Motion for Relief from Stay , Fee Amount $181,). (Lynch, Elizabeth) (Entered: 09/22/2020) (7 pgs)
765Sep 22, 2020ViewBrief in Support of Motion for Relief Filed by Creditor Benjamin & Joann Harris (RE: related document(s)597 Motion for Relief from Stay , Fee Amount $181,). (Lynch, Elizabeth) (Entered: 09/22/2020) (7 pgs)
766Sep 22, 2020ViewTranscript of hearing held on: 09/21/20 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 12/21/2020. 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 9/29/2020. Redaction Request Due By 10/13/2020. Redacted Transcript Submission Due By 10/23/2020. Transcript access will be restricted through 12/21/2020. (Bowen, James) (Entered: 09/22/2020) (44 pgs)
767Sep 22, 2020ViewOrder Continue Sale Hearing Signed on 9/22/2020 (RE: related document(s)542 Notice and Order, 751 Motion to Reschedule Hearing filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 9/29/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/22/2020) (5 pgs; 2 docs)
768Sep 22, 2020RequestHearing Scheduled (RE: related document(s)750 Objection filed by Creditor Magpul Industries Corporation). Hearing scheduled 9/29/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/22/2020)
769Sep 22, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #590; Priority Term Loan Secured Creditors' Reply in Support of Debtors' Motion for (I) An Order Establishing Bidding Procedures and Granting Related Relief and (II) An Order or Orders Approving the Sale of the Debtors' Assets) Hearing scheduled 09/29/2020 at 09:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/22/2020) (1 pg)
770Sep 22, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #528; Second Limited Objection filed by City of Huntsville, Alabama) Hearing scheduled 09/29/2020 at 09:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/22/2020) (1 pg)
771Sep 22, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #533; Objection filed by State of Alabama) Hearing scheduled 09/29/2020 at 09:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/22/2020) (1 pg)
772Sep 22, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #532; Limited Objection filed by United Mine Workers of America's) Hearing scheduled 09/29/2020 at 09:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/22/2020) (1 pg)
773Sep 22, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #538; Preliminary Objection filed by Sandy Hook Families) Hearing scheduled 09/29/2020 at 09:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/22/2020) (1 pg)
774Sep 22, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #593; Debtors' Omnibus Reply to Objections to Motion for an Order or Orders Approving the Sale of the Debtors' Assets) Hearing scheduled 09/29/2020 at 09:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/22/2020) (1 pg)
775Sep 22, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #529; Limited Objection and Reservation of Rights filed by Oracle America, Inc.) Hearing scheduled 09/29/2020 at 09:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/22/2020) (1 pg)
776Sep 22, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #575; Objection filed by Mascon, Inc., to Cure Amount as Set Forth in the Notice of Executory Contracts and Unexpired Leases That May Be Assumed and Assigned) Hearing scheduled 09/29/2020 at 09:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/22/2020) (1 pg)
777Sep 22, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #577; Limited Objection and Reservation of Rights filed by Kennametal Inc. Regarding Debtors' Notice of Executory Contracts and Unexpired Leases That May Be Assumed and Assigned) Hearing scheduled 09/29/2020 at 09:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/22/2020) (1 pg)
778Sep 22, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #579; Limited Objection and Reservation of Rights filed by E.I. Du Pont De Nemours and Company and Sporting Goods Properties, Inc. with Respect to Notice of Executory Contracts and Unexpired Leases) Hearing scheduled 09/29/2020 at 09:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/22/2020) (1 pg)
779Sep 22, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #588; Objection filed by KSE Outdoor Sportsman Group, LLP to Cure Amount Set Forth in the Notice of Executory Contracts and Unexpired Leases That May Be Assumed and Assigned in Connection With The Sale) Hearing scheduled 09/29/2020 at 09:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/22/2020) (1 pg)
780Sep 22, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #599; Limited Objection and Reservation of Rights filed by SAP America, Inc. to the Debtors' Cure Notice and Assumption and Assignment of Certain Executory Contracts Pursuant to the Sale Motion) Hearing scheduled 09/29/2020 at 09:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/22/2020) (1 pg)
781Sep 22, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #620; Reservation of Rights of Geodis Logistics, LLC to Debtors' Notice of Executory Contracts and Unexpired Leases That May Be Assume And Assigned) Hearing scheduled 09/29/2020 at 09:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/22/2020) (1 pg)
782Sep 22, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #674; Limited Objection and Reservation of Rights of Royal Defence Co., LTD.) Hearing scheduled 09/29/2020 at 09:00 AM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 09/22/2020) (1 pg)
783Sep 22, 2020RequestReceipt number from District Court filing fee paid by Burr and Foreman (Re Item:721 Motion to Appear pro hac vice, 726 Motion to Appear pro hac vice) B4601108506 (RE: related document(s)721 Motion to Appear pro hac vice filed by Debtor Remington Outdoor Company, Inc., 726 Motion to Appear pro hac vice filed by Debtor Remington Outdoor Company, Inc.). (cmh) (Entered: 09/22/2020)
784Sep 22, 2020RequestReceipt number from District Court filing fee paid by Henry C Shelton III (Re Item:700 Motion to Appear pro hac vice) B4601108478 (RE: related document(s)700 Motion to Appear pro hac vice filed by Interested Party JJE Capital Holdings, LLC). (cmh) (Entered: 09/22/2020)
785Sep 22, 2020RequestReceipt number from District Court filing fee paid by Susan M Freeman (Re Item:592 Motion to Appear pro hac vice) B4601108465 (RE: related document(s)592 Motion to Appear pro hac vice filed by Creditor KSE Outdoor Sportsman Group, LLC). (cmh) (Entered: 09/22/2020)
786Sep 22, 2020RequestReceipt number from District Court filing fee paid by Jacob Marshall (Re Item:748 Motion to Appear pro hac vice) B4601108554 (RE: related document(s)748 Motion to Appear pro hac vice filed by Creditor Panaya, Inc.). (cmh) (Entered: 09/22/2020)
787Sep 22, 2020RequestReceipt number from District Court filing fee paid by Kevin Capuzzi (Re Item:747 Motion to Appear pro hac vice) B4601108553 (RE: related document(s)747 Motion to Appear pro hac vice filed by Creditor Panaya, Inc.). (cmh) (Entered: 09/22/2020)
788Sep 22, 2020RequestDocument - Notice of Participants Filed by Creditor Magpul Industries Corporation (RE: related document(s)491 Notice and Order). (Conte, Christopher) (Entered: 09/22/2020) (3 pgs)
789Sep 23, 2020ViewTranscript of hearing held on: 09/22/20 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 12/22/2020. 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 9/30/2020. Redaction Request Due By 10/14/2020. Redacted Transcript Submission Due By 10/26/2020. Transcript access will be restricted through 12/22/2020. (Bowen, James) (Entered: 09/23/2020) (19 pgs)
790Sep 23, 2020RequestMotion to Appear pro hac vice for Attorney David Arkoosh Filed by Creditor VUONG Holdings, LLC (scm) (Entered: 09/23/2020) (4 pgs)
791Sep 23, 2020RequestOrder Approving Motion To Appear pro hac vice for Claude Montgomery (Related Doc # 761) Signed on 9/23/2020. (scm) (Entered: 09/23/2020) (5 pgs; 2 docs)
792Sep 23, 2020RequestOrder Approving Motion To Appear pro hac vice for Lee Whidden(Related Doc # 762) Signed on 9/23/2020. (scm) (Entered: 09/23/2020) (5 pgs; 2 docs)
793Sep 23, 2020RequestOrder Approving Motion To Appear pro hac vice for Lauren Macksoud (Related Doc # 763) Signed on 9/23/2020. (scm) (Entered: 09/23/2020) (5 pgs; 2 docs)
794Sep 23, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)664 Document, 676 Document, 683 Document, 685 Exhibit and Witness List, 693 Notice and Order, 699 First Application for Compensation First Monthly Fee Statement of M-III Advisory Partners, LP for Compensation Earned and Expenses Incurred for Period of July 28, 2020 through August 31, 2020 for M-III Advisory Partners, LP, Financial Advis, 701 Declaration). (Lahr, Hanna) (Entered: 09/23/2020) (12 pgs)
795Sep 23, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)705 Amended Order, 712 Order Rescheduling Hearing, 713 Order Rescheduling Hearing). (Lahr, Hanna) (Entered: 09/23/2020) (9 pgs)
796Sep 23, 2020RequestFirst Application for Compensation First Monthly Fee Application of Alix Partners, LLP for Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc., Financial Advisor, Period: 8/7/2020 to 8/31/2020, Fee: $271086.50, Expenses: $0. Filed by. (Cahill, Matthew) (Entered: 09/23/2020) (68 pgs)
798Sep 23, 2020RequestAffidavit of Service Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (RE: related document(s)681 Document, 691 Emergency Motion to Extend Time - Emergency Motion for Entry of an Order Extending the Committee Challenge Deadline, 693 Notice and Order). (Cahill, Matthew) (Entered: 09/23/2020) (12 pgs)
799Sep 23, 2020RequestDocument Notice of Participants For KSE Sportsman Group, LLC, and Its Affiliates, Including KSE Sportsman Media, Inc., Outdoor Channel, Inc. and Sportsman Channel, Inc. Filed by Creditor KSE Outdoor Sportsman Group, LLC. (Freeman, Susan) (Entered: 09/23/2020) (2 pgs)
800Sep 23, 2020RequestDocument Notice of Additional Participants Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)491 Notice and Order, 683 Document, 755 Document). (Meek, Derek) (Entered: 09/23/2020) (2 pgs)
801Sep 23, 2020RequestOrder Approving Motion To Appear pro hac vice for David H Arkoosh (Related Doc # 790) Signed on 9/23/2020. (scm) (Entered: 09/23/2020) (5 pgs; 2 docs)
802Sep 23, 2020RequestBNC Certificate of Notice (RE: related document(s)742 Order on Motion). Notice Date 09/23/2020. (Admin.) (Entered: 09/23/2020) (7 pgs)
803Sep 24, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)721 Motion to Appear pro hac vice for Rachel S. Janger, 726 Motion to Appear pro hac vice for Jeffrey I. Kohn, 728 Order on Motion to Appear Pro Hac Vice, 729 Order on Motion to Appear Pro Hac Vice). (Lahr, Hanna) (Entered: 09/24/2020) (12 pgs)
804Sep 24, 2020RequestAffidavit of Service Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (RE: related document(s)725 Declaration). (Hullett, Rita) (Entered: 09/24/2020) (12 pgs)
805Sep 24, 2020RequestBNC Certificate of Notice (RE: related document(s)752 Order on Motion to Appear Pro Hac Vice). Notice Date 09/24/2020. (Admin.) (Entered: 09/24/2020) (6 pgs)
806Sep 24, 2020RequestBNC Certificate of Notice (RE: related document(s)753 Order on Motion to Appear Pro Hac Vice). Notice Date 09/24/2020. (Admin.) (Entered: 09/24/2020) (6 pgs)
807Sep 24, 2020RequestBNC Certificate of Notice (RE: related document(s)754 Order and Notice of Status Conference). Notice Date 09/24/2020. (Admin.) (Entered: 09/24/2020) (7 pgs)
808Sep 24, 2020RequestBNC Certificate of Notice (RE: related document(s)767 Order Rescheduling Hearing). Notice Date 09/24/2020. (Admin.) (Entered: 09/24/2020) (7 pgs)
809Sep 25, 2020ViewMotion to Continue Hearing On Sale Hearing (related documents 411 Order on Motion Re: Chapter 11 First Day Motions) Filed by Creditor VUONG Holdings, LLC (Attachments: # 1 Declaration) (scm) (Entered: 09/25/2020) (5 pgs; 2 docs)
810Sep 25, 2020RequestNotice of Appearance and Request for Notice by Christopher T. Conte Filed by Interested Party SIG Sauer, Inc.. (Conte, Christopher) (Entered: 09/25/2020) (2 pgs)
811Sep 25, 2020RequestMotion to Appear pro hac vice of Cullen K. Kuhn Filed by Interested Party SIG Sauer, Inc. (Conte, Christopher) (Entered: 09/25/2020) (6 pgs)
812Sep 25, 2020RequestDocument - Notice of Participants in September 29, 2020 sale hearing Filed by Interested Party SIG Sauer, Inc. (RE: related document(s)491 Notice and Order). (Conte, Christopher) (Entered: 09/25/2020) (2 pgs)
813Sep 25, 2020RequestOrder Scheduling Hearing on Motion to Continue Sale Hearing Signed on 9/25/2020 (RE: related document(s)809 Motion to Continue Hearing filed by Creditor VUONG Holdings, LLC). Hearing scheduled 9/29/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/25/2020) (5 pgs; 2 docs)
814Sep 25, 2020RequestOrder Approving Motion To Appear pro hac vice of Cullen K. Kuhn(Related Doc # 811) Signed on 9/25/2020. (scm) (Entered: 09/25/2020) (5 pgs; 2 docs)
815Sep 25, 2020RequestNotice of Appearance and Request for Notice by Justin B. Little Filed by Interested Party Huntsman Holdings, LLC. (Little, Justin) (Entered: 09/25/2020) (3 pgs)
816Sep 25, 2020RequestSupplemental AffidavitSupplemental Affidavit of Derek F. Meek Regarding Burr & Forman LLP, Attorneys for the Debtors Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)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). (Meek, Derek) (Entered: 09/25/2020) (4 pgs)
817Sep 25, 2020RequestBNC Certificate of Notice (RE: related document(s)791 Order on Motion to Appear Pro Hac Vice). Notice Date 09/25/2020. (Admin.) (Entered: 09/25/2020) (6 pgs)
818Sep 25, 2020RequestBNC Certificate of Notice (RE: related document(s)792 Order on Motion to Appear Pro Hac Vice). Notice Date 09/25/2020. (Admin.) (Entered: 09/25/2020) (6 pgs)
819Sep 25, 2020RequestBNC Certificate of Notice (RE: related document(s)793 Order on Motion to Appear Pro Hac Vice). Notice Date 09/25/2020. (Admin.) (Entered: 09/25/2020) (6 pgs)
820Sep 25, 2020RequestBNC Certificate of Notice (RE: related document(s)801 Order on Motion to Appear Pro Hac Vice). Notice Date 09/25/2020. (Admin.) (Entered: 09/25/2020) (6 pgs)
821Sep 27, 2020ViewDocument Notice of Successful Bidders with Respect to Certain of the Debtors' Assets Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)411 Order on Motion Re: Chapter 11 First Day Motions). (Attachments: # 1 Exhibit Ex. A - Vista Outdoor Inc. # 2 Exhibit Ex. B - SIG Sauer, Inc. # 3 Exhibit Ex. C - Roundhill Group, LLC # 4 Exhibit Ex. D - Huntsman Holdings, LLC # 5 Exhibit Ex. E - Century Arms, Inc. # 6 Exhibit Ex. F - Sierra Bullets, L.L.C. # 7 Exhibit Ex. G - Barnes Acquisition LLC # 8 Exhibit Ex. H - Sturm, Ruger & Company, Inc. # 9 Exhibit Ex. I - Long Range Acquisition LLC) (Meek, Derek) (Entered: 09/27/2020) (1498 pgs; 10 docs)
822Sep 27, 2020RequestDocument Notice of Participants for Sierra Bullets, L.L.C. Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)491 Notice and Order). (Meek, Derek) (Entered: 09/27/2020) (5 pgs)
823Sep 27, 2020ViewOpposition Response to (Re Item: 809 Motion to Continue Hearing On (related documents 411 Order on Motion Re: Chapter 11 First Day Motions) filed by Creditor VUONG Holdings, LLC) Debtors' Response in Opposition to Motion to Continue Sale Hearing Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) . Modified on 9/29/2020 to seal Exhibit 1 per order (bnh). (Entered: 09/27/2020) (6 pgs)
824Sep 27, 2020RequestBNC Certificate of Notice (RE: related document(s)813 Notice and Order). Notice Date 09/27/2020. (Admin.) (Entered: 09/28/2020) (6 pgs)
825Sep 27, 2020RequestBNC Certificate of Notice (RE: related document(s)814 Order on Motion to Appear Pro Hac Vice). Notice Date 09/27/2020. (Admin.) (Entered: 09/28/2020) (4 pgs)
826Sep 28, 2020RequestHearing Scheduled (RE: related document(s)823 Response filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 9/29/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (tcw) (Entered: 09/28/2020)
827Sep 28, 2020RequestDocument Notice of Participants for Huntsman Holdings, LLC Filed by Interested Party Huntsman Holdings, LLC (RE: related document(s)491 Notice and Order). (Little, Justin) (Entered: 09/28/2020) (3 pgs)
828Sep 28, 2020RequestMotion to Appear pro hac vice for Aaron Javian of ReedSmith, LLP Filed by Creditor Vista Outdoor, Inc. (Walding, Brian) (Entered: 09/28/2020) (6 pgs)
829Sep 28, 2020RequestMotion to Appear pro hac vice for John Scalzo of ReedSmith, LLP Filed by Creditor Vista Outdoor, Inc. (Walding, Brian) (Entered: 09/28/2020) (6 pgs)
830Sep 28, 2020RequestMotion to Appear pro hac vice for Christopher Hoffman of ReedSmith, LLP Filed by Creditor Vista Outdoor, Inc. (Walding, Brian) (Entered: 09/28/2020) (5 pgs)
831Sep 28, 2020RequestDeclaration re: Declaration of Dylan Ramsey in Support of Entry of an Order Approving the Sale of Debtor's Ammunition Business and Certain of Its Intellectual Property Assets Free and Clear of All Claims, Liens & Interests Filed by Creditor Vista Outdoor, Inc.. (Walding, Brian) (Entered: 09/28/2020) (6 pgs)
832Sep 28, 2020RequestOrder Approving Motion To Appear pro hac vice for Aaron Gregory Martin Javian (Related Doc # 828) Signed on 9/28/2020. (tcw) (Entered: 09/28/2020) (4 pgs; 2 docs)
833Sep 28, 2020ViewStipulation By Remington Outdoor Company, Inc., The Sandy Hook Families and JOINT STIPULATION OF DEBTORS AND SANDY HOOK FAMILIES OF EXHIBITS TO BE ADMITTED WITHOUT OBJECTIONS. Filed by Debtor Remington Outdoor Company, Inc., Creditor The Sandy Hook Families. (Meek, Derek) (Entered: 09/28/2020) (11 pgs)
834Sep 28, 2020RequestOrder Approving Motion To Appear pro hac vice for Christopher P. Hoffman (Related Doc # 830) Signed on 9/28/2020. (tcw) (Entered: 09/28/2020) (4 pgs; 2 docs)
835Sep 28, 2020RequestOrder Approving Motion To Appear pro hac vice for John Scalzo (Related Doc # 829) Signed on 9/28/2020. (tcw) (Entered: 09/28/2020) (4 pgs; 2 docs)
836Sep 28, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)637 Response, 638 Declaration, 640 Declaration). (Meek, Derek) (Entered: 09/28/2020) (12 pgs)
837Sep 28, 2020RequestAffidavitDeclaration of Aaron J. Kuehne Regarding the Qualification of Sierra Bullets, L.L.C. as Good Faith Purchaser Filed by Interested Party Sierra Bullets L.L.C. (RE: related document(s)821 Document). (Kolodney, Robert) (Entered: 09/28/2020) (2 pgs)
838Sep 28, 2020ViewSupplemental Response to (Re Item: 538 Objection filed by Creditor Donna Soto) Supplemental Response in Support of the Sandy Hook Families' Objection to Debtors' Motion for an Order or Orders Approving the Sale of the Debtors' Assets Filed by Creditor Donna Soto (Shepard, Tazewell) (Entered: 09/28/2020) (7 pgs)
839Sep 28, 2020RequestHearing Scheduled - Notice of Successful Bidders with Respect to Certain of the Debtors' Assets (Vista Outdoor, Inc. and Backup Bidder) (RE: related document(s)821 Document filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 9/29/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (mmb) (Entered: 09/28/2020)
840Sep 28, 2020RequestHearing Scheduled - Notice of Successful Bidders with Respect to Certain of the Debtors' Assets (Roundhill Group, LLC and Backup Bidder) (RE: related document(s)821 Document filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 9/29/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (mmb) Modified on 9/28/2020 (mmb). (Entered: 09/28/2020)
841Sep 28, 2020RequestHearing Scheduled - Notice of Successful Bidders with Respect to Certain of the Debtors' Assets (Sierra Bullets, LLC and Backup Bidder) (RE: related document(s)821 Document filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 9/29/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (mmb) (Entered: 09/28/2020)
842Sep 28, 2020RequestHearing Scheduled - Notice of Successful Bidders with Respect to Certain of the Debtors' Assets (Strum, Ruger & Company, Inc. and Backup Bidder) (RE: related document(s)821 Document filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 9/29/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (mmb) (Entered: 09/28/2020)
843Sep 28, 2020RequestHearing Scheduled - Notice of Successful Bidders with Respect to Certain of the Debtors' Assets (JJE Capital Holdings, LLC) (RE: related document(s)821 Document filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 9/29/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (mmb) (Entered: 09/28/2020)
844Sep 28, 2020RequestHearing Scheduled - Notice of Successful Bidders with Respect to Certain of the Debtors' Assets (Franklin Armory Holdings, Inc. or assignee) (RE: related document(s)821 Document filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 9/29/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (mmb) (Entered: 09/28/2020)
845Sep 28, 2020RequestHearing Scheduled - Notice of Successful Bidders with Respect to Certain of the Debtors' Assets (Sportsman's Warehouse, Inc.) (RE: related document(s)821 Document filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 9/29/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (mmb) (Entered: 09/28/2020)
846Sep 28, 2020Request**ENTERED IN ERROR - Docketed in duplicate in error** Hearing Scheduled Notice of Successful Bidders with Respect to Certain of the Debtors' Assets (Sportsman's Warehouse, Inc.) (RE: related document(s)821 Document filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 9/29/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (mmb) Modified on 9/28/2020 (mmb). (Entered: 09/28/2020)
847Sep 28, 2020RequestHearing Scheduled (RE: related document(s)838 Response filed by Creditor Donna Soto). Hearing scheduled 9/29/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (mmb) (Entered: 09/28/2020)
848Sep 28, 2020ViewDocument Notice of Filing Proposed Sale Orders Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS). (Meek, Derek) (Entered: 09/28/2020) (157 pgs)
849Sep 28, 2020RequestCertificate of No Objection Regarding First Monthly Fee Statement of M-III Advisory Partners, LP for Compensation Earned and Expenses Incurred for Period of July 28, 2020 through August 31, 2020 Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)699 First Application for Compensation First Monthly Fee Statement of M-III Advisory Partners, LP for Compensation Earned and Expenses Incurred for Period of July 28, 2020 through August 31, 2020 for M-III Advisory Partners, LP, Financial Advis). (Lahr, Hanna) (Entered: 09/28/2020) (3 pgs)
850Sep 28, 2020RequestDocument Notice of Participants Filed by Interested Party Sturm, Ruger & Company, Inc. (RE: related document(s)491 Notice and Order). (Raulston, Jonathan) (Entered: 09/28/2020) (2 pgs)
851Sep 28, 2020RequestMotion to Appear pro hac vice for James C. Bastian of Shulman Bastian Friedman & Bui LLP Filed by Interested Party Roundhill Group, LLC (Walding, Brian) (Entered: 09/28/2020) (5 pgs)
852Sep 28, 2020RequestMotion to Appear pro hac vice for Sarah M. St. John of Shulman Bastian Friedman & Bui LLP Filed by Interested Party Roundhill Group, LLC (Walding, Brian) (Entered: 09/28/2020) (5 pgs)
853Sep 28, 2020RequestMotion to Appear pro hac vice for Ryan ODea of Shulman Bastian Friedman & Bui LLP Filed by Interested Party Roundhill Group, LLC (Walding, Brian) (Entered: 09/28/2020) (5 pgs)
854Sep 28, 2020ViewDocument Joinder to the Sandy Hook Families' Objection to the Debtors' Motion for an Order or Orders Approving the Sale of the Debtors' Assets Filed by Interested Party Wilma Blanton. (Jones, Christopher) (Entered: 09/28/2020) (4 pgs)
855Sep 28, 2020RequestOrder Approving Motion To Appear pro hac vice for James C. Bastian (Related Doc # 851) Signed on 9/28/2020. (tcw) (Entered: 09/28/2020) (4 pgs; 2 docs)
856Sep 28, 2020RequestOrder Approving Motion To Appear pro hac vice for Sarah M. St. John (Related Doc # 852) Signed on 9/28/2020. (tcw) (Entered: 09/28/2020) (4 pgs; 2 docs)
857Sep 28, 2020RequestOrder Approving Motion To Appear pro hac vice for Ryan O'Dea (Related Doc # 853) Signed on 9/28/2020. (tcw) (Entered: 09/28/2020) (4 pgs; 2 docs)
858Sep 28, 2020RequestHearing Scheduled (RE: related document(s)854 Document filed by Interested Party Wilma Blanton). Hearing scheduled 9/29/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (tcw) (Entered: 09/28/2020)
859Sep 28, 2020RequestDocument Notice of Filing Notice of Participants for Franklin Armory Holdings, Inc. Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)491 Notice and Order). (Meek, Derek) (Entered: 09/28/2020) (5 pgs)
860Sep 28, 2020RequestDocument Notice of Participants for Roundhill Group, LLC Filed by Interested Party Roundhill Group, LLC (RE: related document(s)491 Notice and Order). (Nichols, Edwin) (Entered: 09/28/2020) (3 pgs)
861Sep 28, 2020RequestNotice of Withdrawal of a Document(RE: related document(s) 533 Objection to (related document(s): 29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS filed by Debtor Remington Outdoor Company, Inc.) Filed by Creditor State of Alabama Department of Commerce). (Causby, William) (Entered: 09/28/2020) (2 pgs)
862Sep 28, 2020ViewExhibit and Witness List DEBTORS' SUPPLEMENTAL EXHIBIT AND WITNESS LIST Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)491 Notice and Order, 685 Exhibit and Witness List). (Meek, Derek) (Entered: 09/28/2020) (16 pgs)
863Sep 28, 2020ViewMotion to Seal (RE: related document(s)823 Response). Filed by Creditor VUONG Holdings, LLC (Arkoosh, David) (Entered: 09/28/2020) (3 pgs)
864Sep 28, 2020ViewNotice of Appearance and Request for Notice by Brian R Walding, Edwin Bryan Nichols Filed by Creditor Vista Outdoor, Inc.. (Nichols, Edwin) (Entered: 09/28/2020) (2 pgs)
865Sep 28, 2020RequestNotice of Appearance and Request for Notice by Brian R Walding, Edwin Bryan Nichols Filed by Interested Party Roundhill Group, LLC. (Nichols, Edwin) (Entered: 09/28/2020) (2 pgs)
866Sep 28, 2020RequestCertificate of Service Filed by Creditor Vista Outdoor, Inc. (RE: related document(s)828 Motion to Appear pro hac vice for Aaron Javian of ReedSmith, LLP, 829 Motion to Appear pro hac vice for John Scalzo of ReedSmith, LLP, 830 Motion to Appear pro hac vice for Christopher Hoffman of ReedSmith, LLP, 831 Declaration, 864 Notice of Appearance). (Walding, Brian) (Entered: 09/28/2020) (1 pg)
867Sep 28, 2020ViewDeclaration re: Declaration of Thomas A. Dineen for Sturm, Ruger, & Co., Inc. Pursuant to 11 USC 363(m) in Support of Debtors' Motion for Approval of the Sale of Certain Assets Filed by Interested Party Sturm, Ruger & Company, Inc.. (Raulston, Jonathan) (Entered: 09/28/2020) (6 pgs)
868Sep 28, 2020ViewDeclaration re: Declaration of Scott Soura Regarding the Qualification of Purchaser Roundhill Group, LLC as Good-Faith Purchaser Pursuant to 11 U.S.C. 363(m) in Connection with the Sale of Certain Assets Filed by Interested Party Roundhill Group, LLC. (Walding, Brian) (Entered: 09/28/2020) (6 pgs)
869Sep 28, 2020RequestDeclaration re: Declaration of Richmond Italia Regarding the Qualification of Purchaser Roundhill Group, LLC as Good-Faith Purchaser Pursuant to 11 U.S.C. 363(m) in Connection with the Sale of Certain Assets Filed by Interested Party Roundhill Group, LLC. (Walding, Brian) (Entered: 09/28/2020) (5 pgs)
870Sep 28, 2020RequestCertificate of Service Filed by Interested Party Roundhill Group, LLC (RE: related document(s)851 Motion to Appear pro hac vice for James C. Bastian of Shulman Bastian Friedman & Bui LLP, 852 Motion to Appear pro hac vice for Sarah M. St. John of Shulman Bastian Friedman & Bui LLP, 853 Motion to Appear pro hac vice for Ryan ODea of Shulman Bastian Friedman & Bui LLP, 865 Notice of Appearance, 868 Declaration, 869 Declaration). (Walding, Brian) (Entered: 09/28/2020) (1 pg)
871Sep 28, 2020RequestDocument Debtors' Notice Regarding Resolved or Continued Sale Objections and Assumption and Assignment Objections Filed by Debtor Remington Outdoor Company, Inc.. (Meek, Derek) (Entered: 09/28/2020) (3 pgs)
872Sep 28, 2020ViewDocument Notice of Additional Participant Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)491 Notice and Order). (Meek, Derek) (Entered: 09/28/2020) (2 pgs)
873Sep 28, 2020RequestDocument Notice of Filing Demonstratives for Sale Hearing Filed by Debtor Remington Outdoor Company, Inc.. (Meek, Derek) (Entered: 09/28/2020) (12 pgs)
874Sep 28, 2020RequestExhibit and Witness List The Sandy Hook Families Revised Exhibit and Witness List Filed by Creditor Donna Soto (RE: related document(s)744 Exhibit and Witness List). (Shepard, Tazewell) (Entered: 09/29/2020) (6 pgs)
875Sep 29, 2020ViewDocument NOTICE OF FILING AMENDED PROPOSED SALE ORDERS Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)29 Motion Regarding Chapter 11 First Day Motions DEBTORS' MOTION FOR (I) AN ORDER ESTABLISHING BIDDING PROCEDURES AND GRANTING RELATED RELIEF AND (II) AN ORDER OR ORDERS APPROVING THE SALE OF THE DEBTORS' ASSETS, 411 Order on Motion Re: Chapter 11 First Day Motions). (Meek, Derek) (Entered: 09/29/2020) (326 pgs)
876Sep 29, 2020ViewNotice of Withdrawal of a Document(RE: related document(s) 750 Objection to (related document(s): 420 Notice to Creditors, 583 Notice to Creditors) Limited Objection and Reservation of Rights of Magpul Industries Corporation to the Debtors' Cure Notice and Assumption and Assignment of Certain Executory Contracts Pursuant to the Sale Motion as Well as Limited Objection to the Sale of Certain Assets Free and Clear Filed by Creditor Magpul Industries Corporation (Attachments: # 1 Exhibit Exhibit A - Bushmaster Royalty Agreement re the ACR # 2 Exhibit Exhibit B - Annex A -- Email with OMN)). (Conte, Christopher) (Entered: 09/29/2020) (2 pgs)
877Sep 29, 2020RequestHearing Scheduled (RE: related document(s)863 Motion to Seal filed by Creditor VUONG Holdings, LLC). Hearing scheduled 9/29/2020 at 09:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/29/2020)
878Sep 29, 2020ViewReply to (Re Item: 823) Filed by Creditor VUONG Holdings, LLC (Attachments: # 1 Declaration of Vinh Vuong) (Arkoosh, David) (Entered: 09/29/2020) (5 pgs; 2 docs)
879Sep 29, 2020ViewChapter 11 Monthly Operating Report for Filing Period 8/3/2020 - 8/30/2020 Filed by Debtor Remington Outdoor Company, Inc.. (Lahr, Hanna) (Entered: 09/29/2020) (13 pgs)
880Sep 29, 2020ViewDocument SUPPLEMENTAL NOTICE OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES THAT MAY BE ASSUMED AND ASSIGNED IN CONNECTION WITH THE SALE OF THE DEBTORS' ASSETS AND THE PROPOSED CURE COST WITH RESPECT THERETO Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)420 Notice to Creditors, 583 Notice to Creditors). (Meek, Derek) (Entered: 09/29/2020) (7 pgs)
881Sep 29, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)800 Document). (Lahr, Hanna) (Entered: 09/29/2020) (13 pgs)
882Sep 29, 2020RequestAffidavit of Service Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (RE: related document(s)796 First Application for Compensation First Monthly Fee Application of Alix Partners, LLP for Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc., Financial Advisor, Period: 8/7/2020 to 8/31/2020, Fee: $271086.50,). (Hullett, Rita) (Entered: 09/29/2020) (16 pgs)
883Sep 29, 2020RequestReceipt number from District Court filing fee paid by James C. Bastian (Re Item:851 Motion to Appear pro hac vice) B4601108728 (RE: related document(s)851 Motion to Appear pro hac vice filed by Interested Party Roundhill Group, LLC). (cmh) (Entered: 09/29/2020)
884Sep 29, 2020RequestReceipt number from District Court filing fee paid by Sarah M St John (Re Item:852 Motion to Appear pro hac vice) B4601108727 (RE: related document(s)852 Motion to Appear pro hac vice filed by Interested Party Roundhill Group, LLC). (cmh) (Entered: 09/29/2020)
885Sep 29, 2020RequestReceipt number from District Court filing fee paid by Ryan Odea (Re Item:853 Motion to Appear pro hac vice) B4601108730 (RE: related document(s)853 Motion to Appear pro hac vice filed by Interested Party Roundhill Group, LLC). (cmh) (Entered: 09/29/2020)
886Sep 29, 2020RequestReceipt number from District Court filing fee paid by John Scalzo (Re Item:829 Motion to Appear pro hac vice) B4601108725 (RE: related document(s)829 Motion to Appear pro hac vice filed by Creditor Vista Outdoor, Inc.). (cmh) (Entered: 09/29/2020)
887Sep 29, 2020RequestReceipt number from District Court filing fee paid by Christopher Hoffman (Re Item:830 Motion to Appear pro hac vice) B4601108726 (RE: related document(s)830 Motion to Appear pro hac vice filed by Creditor Vista Outdoor, Inc.). (cmh) (Entered: 09/29/2020)
888Sep 29, 2020RequestReceipt number from District Court filing fee paid by David Arkoosh (Re Item:790 Motion to Appear pro hac vice) B4601108640 (RE: related document(s)790 Motion to Appear pro hac vice filed by Creditor VUONG Holdings, LLC). (cmh) (Entered: 09/29/2020)
889Sep 29, 2020RequestReceipt number from District Court filing fee paid by Lauren Macksoud (Re Item:763 Motion to Appear pro hac vice) B4601108655 (RE: related document(s)763 Motion to Appear pro hac vice filed by Interested Party Sturm, Ruger & Company, Inc.). (cmh) (Entered: 09/29/2020)
890Sep 29, 2020RequestReceipt number from District Court filing fee paid by Lee Whidden (Re Item:762 Motion to Appear pro hac vice) B4601108654 (RE: related document(s)762 Motion to Appear pro hac vice filed by Interested Party Sturm, Ruger & Company, Inc.). (cmh) (Entered: 09/29/2020)
891Sep 29, 2020RequestReceipt number from District Court filing fee paid by Cullen Kuhn (Re Item:811 Motion to Appear pro hac vice) B4601108693 (RE: related document(s)811 Motion to Appear pro hac vice filed by Interested Party SIG Sauer, Inc.). (cmh) (Entered: 09/29/2020)
892Sep 29, 2020ViewOrder Denying Motion To Continue Sale Hearing On (Related Doc # 809) Signed on 9/29/2020. (scm) (Entered: 09/29/2020) (5 pgs; 2 docs)
893Sep 29, 2020RequestReceipt number from District Court filing fee paid by Aaron Javian (Re Item:828 Motion to Appear pro hac vice) B4601108724 (RE: related document(s)828 Motion to Appear pro hac vice filed by Creditor Vista Outdoor, Inc.). (cmh) (Entered: 09/29/2020)
894Sep 30, 2020RequestMotion to Appear pro hac vice Motion for Pro Hac Vice Admission of Shane G. Ramsey Filed by Creditor Geodis Logistics, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Taube, Gregory) (Entered: 09/30/2020) (5 pgs; 3 docs)
895Sep 30, 2020RequestOrder Approving Motion To Seal the Debtors' Response In Opposition to Motion to Continue Sale Hearing as Exhibit 1 of Doc. No. 823 (Related Doc # 863) Signed on 9/30/2020. (scm) (Entered: 09/30/2020) (4 pgs; 2 docs)
896Sep 30, 2020ViewOrder Scheduling Telephonic Status Conference Signed on 9/30/2020. Status hearing to be held on 10/19/2020 at 10:00 AM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 09/30/2020) (5 pgs; 2 docs)
900Sep 30, 2020RequestOrder Approving Motion To Appear pro hac vice for Shane S. Ramsey (Related Doc # 894) Signed on 9/30/2020. (scm) (Entered: 09/30/2020) (4 pgs; 2 docs)
901Sep 30, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)813 Notice and Order, 816 Affidavit). (Lahr, Hanna) (Entered: 09/30/2020) (13 pgs)
902Sep 30, 2020ViewTranscript of hearing held on: 09/29/20 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 12/29/2020. 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 10/7/2020. Redaction Request Due By 10/21/2020. Redacted Transcript Submission Due By 11/2/2020. Transcript access will be restricted through 12/29/2020. (Bowen, James) (Entered: 09/30/2020) (168 pgs)
903Sep 30, 2020ViewORDER APPROVING THE SALE OF CERTAIN OF THE DEBTORS ASSETS FREEAND CLEAR OF ALL CLAIMS, LIENS, AND INTERESTS Signed on 9/30/2020 (RE: related document(s)411 Order on Motion Re: Chapter 11 First Day Motions). (Attachments: # 1 Exhibit # 2 Exhibit) (scm) (Entered: 09/30/2020) (239 pgs; 4 docs)
904Sep 30, 2020ViewORDER APPROVING THE SALE OF THE DEBTORS LONOKE AMMUNITION BUSINESS AND CERTAIN OF THE DEBTORS INTELLECTUAL PROPERTY ASSETS FREE AND CLEAR OF ALL CLAIMS, LIENS, AND INTERESTS Signed on 9/30/2020 (RE: related document(s)411 Order on Motion Re: Chapter 11 First Day Motions). (Attachments: # 1 Exhibit # 2 Exhibit) (scm) (Entered: 09/30/2020) (658 pgs; 4 docs)
905Sep 30, 2020ViewORDER APPROVING THE SALE OF CERTAIN OF THE DEBTORS ASSETS FREE AND CLEAR OF ALL CLAIMS, LIENS, AND INTERESTS Signed on 9/30/2020 (RE: related document(s)411 Order on Motion Re: Chapter 11 First Day Motions). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (scm) (Entered: 09/30/2020) (250 pgs; 5 docs)
906Sep 30, 2020ViewORDER APPROVING THE SALE OF CERTAIN OF THE DEBTORS ASSETS FREE ANDCLEAR OF ALL CLAIMS, LIENS, AND INTERESTS Signed on 9/30/2020 (RE: related document(s)411 Order on Motion Re: Chapter 11 First Day Motions). (Attachments: # 1 Exhibit A # 2 Exhibit B) (scm) (Entered: 09/30/2020) (253 pgs; 4 docs)
907Sep 30, 2020RequestNotice of Appearance and Request for Notice by William M. Hancock Filed by Creditor Layne Kay & Emily Kay. (Hancock, William) (Entered: 09/30/2020) (2 pgs)
908Sep 30, 2020RequestBNC Certificate of Notice (RE: related document(s)832 Order on Motion to Appear Pro Hac Vice). Notice Date 09/30/2020. (Admin.) (Entered: 10/01/2020) (8 pgs)
909Sep 30, 2020RequestBNC Certificate of Notice (RE: related document(s)834 Order on Motion to Appear Pro Hac Vice). Notice Date 09/30/2020. (Admin.) (Entered: 10/01/2020) (8 pgs)
910Sep 30, 2020RequestBNC Certificate of Notice (RE: related document(s)835 Order on Motion to Appear Pro Hac Vice). Notice Date 09/30/2020. (Admin.) (Entered: 10/01/2020) (8 pgs)
911Sep 30, 2020RequestBNC Certificate of Notice (RE: related document(s)855 Order on Motion to Appear Pro Hac Vice). Notice Date 09/30/2020. (Admin.) (Entered: 10/01/2020) (8 pgs)
912Sep 30, 2020RequestBNC Certificate of Notice (RE: related document(s)856 Order on Motion to Appear Pro Hac Vice). Notice Date 09/30/2020. (Admin.) (Entered: 10/01/2020) (8 pgs)
913Sep 30, 2020RequestBNC Certificate of Notice (RE: related document(s)857 Order on Motion to Appear Pro Hac Vice). Notice Date 09/30/2020. (Admin.) (Entered: 10/01/2020) (8 pgs)
914Oct 1, 2020ViewJoint Motion to Amend and/or Alter (related documents 410 Order on Motion Re: Chapter 11 First Day Motions) Joint Motion to Amend Final Cash Collateral Order Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 10/01/2020) (19 pgs)
915Oct 1, 2020ViewMotion to Expedite Hearing (related documents 914 Motion to Amend and/or Alter) Debtors' Motion for Expedited Hearing on Joint Motion to Amend Final Cash Collateral Order Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 10/01/2020) (6 pgs)
916Oct 1, 2020RequestBNC Certificate of Notice (RE: related document(s)892 Order on Motion to Continue Hearing). Notice Date 10/01/2020. (Admin.) (Entered: 10/02/2020) (4 pgs)
917Oct 2, 2020ViewOrder Approving Motion to Expedite Hearing (Related Doc # 915) Signed on 10/2/2020. Hearing to be held on 10/7/2020 at 01:30 PM 3rd Floor Courtroom (CRJ) Decatur for 914, (scm) (Entered: 10/02/2020) (6 pgs; 2 docs)
918Oct 2, 2020ViewOrder Rescheduling Hearing Signed on 10/2/2020 (RE: related document(s)529 Objection filed by Creditor Oracle America, Inc., 599 Objection filed by Creditor SAP America, Inc., 620 Objection filed by Creditor Geodis Logistics, LLC, 674 Objection filed by Interested Party Royal Defence Co., Ltd). (scm) (Entered: 10/02/2020) (6 pgs; 2 docs)
919Oct 2, 2020ViewFirst Application for Compensation First Monthly Fee Application of Fox Rothschild LLP for Compensation Earned and Expenses Incurred as Counsel for the Official Committee of Unsecured Creditors for the Period from August 7, 2020 through August 31, 2020 for Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc., Creditor Comm. Aty, Period: 8/7/2020 to 8/31/2020, Fee: $209,291.50, Expenses: $2,120.65. Filed by (Hullett, Rita) (Entered: 10/02/2020) (84 pgs)
920Oct 2, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #529; Limited Objection and Reservation of Rights filed by Oracle America, Inc.) Hearing scheduled 10/07/2020 at 01:30 PM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 10/02/2020) (2 pgs)
921Oct 2, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #599; Limited Objection and Reservation of Rights filed by SAP America, Inc. to the Debtors' Cure Notice and Assumption and Assignment of Certain Executory Contracts Pursuant to the Sale Motion) Hearing scheduled 10/07/2020 at 01:30 PM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 10/02/2020) (2 pgs)
922Oct 2, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #620; Reservation of Rights of Geodis Logistics, LLC to Debtors' Notice of Executory Contracts and Unexpired Leases That May Be Assume And Assigned) Hearing scheduled 10/07/2020 at 01:30 PM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 10/02/2020) (2 pgs)
923Oct 2, 2020RequestCourtroom Notes Continuing/Rescheduling (RE: Doc #674; Limited Objection and Reservation of Rights of Royal Defence Co., LTD) Hearing scheduled 10/07/2020 at 01:30 PM at Decatur 3rd Floor (CRJ) Decatur. (mmb) (Entered: 10/02/2020) (2 pgs)
924Oct 2, 2020ViewFirst Application for Compensation First Monthly Fee Application of Baker Donelson Bearman Caldwell & Berkowitz, P.C. for Compensation Earned and Expenses Incurred as Counsel for the Official Committee of Unsecured Creditors for the Period from August 7, 2020 through August 31, 2020 for Matthew M Cahill, Creditor Comm. Aty, Period: 8/7/2020 to 8/31/2020, Fee: $128,051.00, Expenses: $435.00. Filed by Attorney Matthew M Cahill (Cahill, Matthew) (Entered: 10/02/2020) (78 pgs)
925Oct 2, 2020RequestBNC Certificate of Notice (RE: related document(s)895 Order on Motion to Seal). Notice Date 10/02/2020. (Admin.) (Entered: 10/03/2020) (8 pgs)
926Oct 2, 2020RequestBNC Certificate of Notice (RE: related document(s)900 Order on Motion to Appear Pro Hac Vice). Notice Date 10/02/2020. (Admin.) (Entered: 10/03/2020) (8 pgs)
927Oct 2, 2020RequestBNC Certificate of Notice (RE: related document(s)896 Order and Notice of Status Conference). Notice Date 10/02/2020. (Admin.) (Entered: 10/03/2020) (4 pgs)
928Oct 2, 2020RequestBNC Certificate of Notice (RE: related document(s)903 Order Approving). Notice Date 10/02/2020. (Admin.) (Entered: 10/03/2020) (40 pgs)
929Oct 2, 2020RequestBNC Certificate of Notice (RE: related document(s)904 Order Approving). Notice Date 10/02/2020. (Admin.) (Entered: 10/03/2020) (42 pgs)
930Oct 2, 2020RequestBNC Certificate of Notice (RE: related document(s)905 Order Approving). Notice Date 10/02/2020. (Admin.) (Entered: 10/03/2020) (44 pgs)
931Oct 2, 2020RequestBNC Certificate of Notice (RE: related document(s)906 Order Approving). Notice Date 10/02/2020. (Admin.) (Entered: 10/03/2020) (42 pgs)
932Oct 4, 2020ViewMotion to Amend and/or Alter (related documents 905 Order Approving) Debtors' Motion to Substitute Exhibit A to Roundhill Sale Order Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 10/04/2020) (118 pgs)
933Oct 4, 2020ViewMotion to Expedite Hearing (related documents 932 Motion to Amend and/or Alter) Debtors' Motion for Expedited Hearing on Debtors' Motion to Substitute Exhibit A to Roundhill Sale Order Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 10/04/2020) (6 pgs)
934Oct 4, 2020RequestBNC Certificate of Notice (RE: related document(s)918 Order Rescheduling Hearing). Notice Date 10/04/2020. (Admin.) (Entered: 10/05/2020) (10 pgs)
935Oct 4, 2020RequestBNC Certificate of Notice (RE: related document(s)917 Order on Motion to Expedite Hearing). Notice Date 10/04/2020. (Admin.) (Entered: 10/05/2020) (5 pgs)
936Oct 5, 2020ViewOrder Approving Motion to Expedite Hearing (Related Doc # 933) Signed on 10/5/2020. Hearing to be held on 10/7/2020 at 01:30 PM 3rd Floor Courtroom (CRJ) Decatur for 932, (scm) Additional attachment(s) added on 10/5/2020 (scm). (Entered: 10/05/2020) (6 pgs; 2 docs)
937Oct 5, 2020ViewDocument Stipulations between the Official Committee of Unsecured Creditors, Prepetition Agents, and Prepetition Secured Creditors regarding Committee Investigation and Final Cash Collateral Order Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (RE: related document(s)410 Order on Motion Re: Chapter 11 First Day Motions). (Cahill, Matthew) (Entered: 10/05/2020) (6 pgs)
938Oct 5, 2020RequestHearing Scheduled regarding Proposed Order Authorizing Process For Approval Of Certain Sales Of The Debtors' Intellectual Property Assets (RE: related document(s)29 Motion Re: Chapter 11 First Day Motions filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 10/7/2020 at 01:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (mmb) (Entered: 10/05/2020)
939Oct 5, 2020RequestMotion to Appear pro hac vice for Joanna F. Newdeck for the Restructuring Committee Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 10/05/2020) (5 pgs)
940Oct 5, 2020RequestDeclaration re: Declaration of Disinterestedness of Christopher D. Chimicles in Support of Retention as an Ordinary Course Professional Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)292 Order on Motion Re: Chapter 11 First Day Motions). (Meek, Derek) (Entered: 10/05/2020) (2 pgs)
941Oct 5, 2020ViewJoint Motion for Leave Joint Motion for Leave of the Court to Withdraw Sandy Hook Families Exhibits 22-26 Entered into the Record During the Courts September 29, 2020 Sale Hearing Filed by Creditor Donna Soto (Shepard, Tazewell) (Entered: 10/05/2020) (4 pgs)
942Oct 5, 2020ViewOmnibus Response to (Re Item: 483 Motion for Relief from Stay , Fee Amount $181, filed by Creditor Precious Seguin, 597 Motion for Relief from Stay , Fee Amount $181, filed by Creditor Benjamin & Joann Harris, 764 Brief filed by Creditor Precious Seguin, 765 Brief filed by Creditor Benjamin & Joann Harris) Debtors' Omnibus Response to Motions for Relief from Automatic Stay Filed by Debtor Remington Outdoor Company, Inc. (Meek, Derek) (Entered: 10/05/2020) (7 pgs)
943Oct 6, 2020RequestOrder Approving Motion To Appear pro hac vice for Joanna F. Newdeck (Related Doc # 939) Signed on 10/6/2020. (scm) (Entered: 10/06/2020) (4 pgs; 2 docs)
944Oct 6, 2020ViewNotice of Telephonic Hearing on (RE: related document(s)941 Motion for Leave filed by Creditor Donna Soto, 942 Response filed by Debtor Remington Outdoor Company, Inc.). Hearing scheduled 10/7/2020 at 01:30 PM at 3rd Floor Courtroom (CRJ) Decatur. (scm) (Entered: 10/06/2020) (5 pgs; 2 docs)
945Oct 6, 2020RequestCertificate of No Objection to First Monthly Fee Application of Alix Partners, LLP Filed by Creditor Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc. (RE: related document(s)796 First Application for Compensation First Monthly Fee Application of Alix Partners, LLP for Official Committee of Unsecured Creditors of Remington Outdoor Company, Inc., Financial Advisor, Period: 8/7/2020 to 8/31/2020, Fee: $271086.50,). (Cahill, Matthew) (Entered: 10/06/2020) (2 pgs)
946Oct 6, 2020RequestReceipt number from District Court filing fee paid by Shane G. Ramsey (Re Item:894 Motion to Appear pro hac vice) B4601108835 (RE: related document(s)894 Motion to Appear pro hac vice filed by Creditor Geodis Logistics, LLC). (cmh) (Entered: 10/06/2020)
947Oct 6, 2020RequestReceipt number from District Court filing fee paid by Joanna F. Newdeck (Re Item:939 Motion to Appear pro hac vice) B4601108903 (RE: related document(s)939 Motion to Appear pro hac vice filed by Debtor Remington Outdoor Company, Inc.). (cmh) (Entered: 10/06/2020)
948Oct 7, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)743 Declaration). (Lahr, Hanna) (Entered: 10/07/2020) (9 pgs)
949Oct 7, 2020RequestCertificate of Service Filed by Debtor Remington Outdoor Company, Inc. (RE: related document(s)821 Document, 823 Response, 833 Stipulation, 848 Document, 849 Certificate, 859 Document, 862 Exhibit and Witness List, 871 Document, 872 Document, 873 Document). (Lahr, Hanna) (Entered: 10/07/2020) (22 pgs)
950