Case number: 3:19-bk-12150 - Tallapoosa Renewable Green Energy, Inc. - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Tallapoosa Renewable Green Energy, Inc.

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    W. Homer z-Drake

  • Filed

    10/30/2019

  • Last Filing

    01/21/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Newnan)
Bankruptcy Petition #: 19-12150-whd

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

Date filed:  10/30/2019
341 meeting:  12/04/2019

Debtor

Tallapoosa Renewable Green Energy, Inc.

264 Stoffel Drive
Tallapoosa, GA 30176
HARALSON-GA
Tax ID / EIN: 80-0619694

represented by
Howard P. Slomka

Slipakoff & Slomka, PC
Suite 2100
3350 Riverwood Parkway
Atlanta, GA 30339
(404) 800-4001
Fax : 888-259-6137
Email: se@myatllaw.com

U.S. Trustee

Office of the United States Trustee

362 Richard Russell Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437
represented by
Jonathan S. Adams

Office of the United States Trustee
362 Richard Russell Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
(404) 331-4437
Email: jonathan.s.adams@usdoj.gov

David S. Weidenbaum

Office of the U.S. Trustee
362 Richard B. Russell Bldg.
75 Ted Turner Drive, SW
Atlanta, GA 30303
(404) 331-4437
Email: david.s.weidenbaum@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/14/201913Declaration Under Penalty of Perjury for Non-Individual Debtor , Equity Security Holders , Schedule A/B ,Schedule E/F , Schedule G , Schedule H , Statement of Financial Affairs , Summary of Assets and Liabilities for Non-Individual Debtor , 20 Largest Unsecured Creditors , Attorney Disclosure Statement filed by Howard P. Slomka on behalf of Tallapoosa Renewable Green Energy, Inc.. (Slomka, Howard) Modified on 11/15/2019 (jsc).
11/11/201912Notice of Appearance Filed by R. Brian Wooldridge on behalf of R. Richard Sargent. (Wooldridge, R.)
11/10/201911Certificate of Mailing by BNC of Order Regarding List of Creditors Notice Date 11/10/2019. (Admin.) (Entered: 11/11/2019)
11/08/201910Order Regarding the List of Creditors with deficiencies noted. Failure to comply will result in dismissal of case without further notice. Service by BNC. List of all creditors due 11/15/2019. Entered on 11/8/2019. (jsc)
11/07/20199Notice of Appearance Filed by Jonathan S. Adams on behalf of Office of the United States Trustee. (Adams, Jonathan)
11/07/20198Notice of Appearance and Request for Service of Papers Filed by J. Nevin Smith on behalf of R. Richard Sargent. (Smith, J.)
11/03/20197Certificate of Mailing by BNC of Order on Deadlines to Correct New Case Deficiency - Non-Individual. Notice Date 11/03/2019. (Admin.) (Entered: 11/04/2019)
11/03/20196Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 11/03/2019. (Admin.) (Entered: 11/04/2019)
11/01/20195Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 11/13/2019. Schedule(s) A/B, E/F, G and H due by 11/13/2019. Declaration Under Penalty of Perjury due by 11/13/2019. Summary of Assets and Liabilities due 11/13/2019. Atty Disclosure State. due 11/13/2019. Corporate Resolution due 11/13/2019. List of Equity Security Holders due 11/13/2019. (jsc)
11/01/20194Notice of Meeting of Creditors (Chapter 11). 341 Meeting to be held on 12/4/2019 at 10:00 AM in Meeting Room 366, Atlanta. (jsc)