Case number: 3:15-bk-11624 - Hazcode, Inc. - Georgia Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Newnan)
Bankruptcy Petition #: 15-11624-whd

Assigned to: Judge W. Homer Drake
Chapter 11
Voluntary
Asset

Date filed:  07/29/2015
341 meeting:  08/28/2015

Debtor

Hazcode, Inc.

145 McElwaney Way
Fayetteville, GA 30215
FAYETTE-GA
Tax ID / EIN: 45-4815367

represented by
Griffin E. Howell, III

Griffin E. Howell, III & Associates, Ltd
127 1/2 East Solomon Street
PO Box 551
Griffin, GA 30224
770-227-0110
Email: newhow@bellsouth.net

U.S. Trustee

United States Trustee

362 Richard Russell Federal Building
75 Spring Street
Atlanta, GA 30303
404-331-4437
represented by
R. Jeneane Treace

Office of the United States Trustee
362 Richard Russell Bldg.
75 Spring Street
Atlanta, GA 30303
404-331-4437 x122
Fax : 404-331-4464
Email: jeneane.treace@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/10/201511Application to Employ Griffin E. Howell, III & Associates, Ltd. as Bankruptcy Counselwith Certificate of Servicefiled by Griffin E. Howell III on behalf of Hazcode, Inc.. (Howell, Griffin)
08/10/201510Statement of Financial Affairs, Attorney Disclosure Statement , Schedule A , Schedule B , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Summary of Schedules , Declaration Concerning Debtor's Schedules , Equity Security Holders filed by Griffin E. Howell III on behalf of Hazcode, Inc.. (Howell, Griffin)
08/01/20159Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 08/01/2015. (Admin.) (Entered: 08/02/2015)
08/01/20158Certificate of Mailing by BNC of Notice of Deficiency Notice Date 08/01/2015. (Admin.) (Entered: 08/02/2015)
07/30/20157Notice of Appearance Filed by William L. Kidd on behalf of Braelinn Village 1752, LLC. (Kidd, William)
07/30/20156Notice of deadlines to correct filing deficiencies. Service by BNC. Statement of Financial Affairs due 8/12/2015. Schedule(s) due by 8/12/2015, Declaration re: debtors schedules due by 8/12/2015, Summary of Schedules due 8/12/2015. Atty Disclosure State. due 8/12/2015. List of Equity Security Holders due 8/12/2015.Tax Return Date: 8/5/2015Balance Sheet Date: 8/5/2015Statement of Operations Due 8/5/2015Cash Flow Statement due 8/5/2015 (mrt)
07/30/20155Notice of Meeting of Creditors (Chapter 11). 341 Meeting to be held on 8/28/2015 at 10:00 AM in Hearing Room 362, Atlanta. (mrt)
07/30/20154Notice of Appearance Filed by R. Jeneane Treace on behalf of United States Trustee. (Treace, R.)
07/29/20153Corporate Ownership Statement filed by Griffin E. Howell III on behalf of Hazcode, Inc.. (Howell, Griffin)
07/29/20152Receipt of Initial Docs01: Voluntary Petition (Chapter 11)(15-11624) [misc,4002aty] (1717.00) filing fee. Receipt Number 39277204. Fee Amount 1717.00 (re: Doc# 1) (U.S. Treasury)