Hazcode, Inc.
11
07/29/2015
06/22/2016
Yes
Assigned to: Judge W. Homer Drake Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/10/2015 | 11 | Application 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) |
08/10/2015 | 10 | Statement 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) |
08/01/2015 | 9 | Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 08/01/2015. (Admin.) (Entered: 08/02/2015) |
08/01/2015 | 8 | Certificate of Mailing by BNC of Notice of Deficiency Notice Date 08/01/2015. (Admin.) (Entered: 08/02/2015) |
07/30/2015 | 7 | Notice of Appearance Filed by William L. Kidd on behalf of Braelinn Village 1752, LLC. (Kidd, William) |
07/30/2015 | 6 | Notice 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) |
07/30/2015 | 5 | Notice 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) |
07/30/2015 | 4 | Notice of Appearance Filed by R. Jeneane Treace on behalf of United States Trustee. (Treace, R.) |
07/29/2015 | 3 | Corporate Ownership Statement filed by Griffin E. Howell III on behalf of Hazcode, Inc.. (Howell, Griffin) |
07/29/2015 | 2 | Receipt 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) |