Welcome to BusinessBankruptcies.com!

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

Darma, Llc

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
1:2021bk10254
TYPE / CHAPTER
Voluntary / 11

Filed

5-3-21

Updated

9-13-23

Last Checked

5-27-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 4, 2021
Last Entry Filed
May 4, 2021

Docket Entries by Quarter

May 3, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition. Fee Amount $1738 filed by DARMA, LLC Atty Disclosure Statement due 05/17/2021. Schedule B due 05/17/2021. Schedule A/B due 05/17/2021. Schedule D due 05/17/2021. Schedule F due 05/17/2021. Schedule E/F due 05/17/2021. Schedule G due 05/17/2021. Schedule H due 05/17/2021. Statement of Financial Affairs due 05/17/2021. Summary of Assets and Liabilities due 05/17/2021. Cash Flow Statement Due 05/17/2021. Federal Income Tax Return Due Date: 05/17/2021. Statement of Operations Due 05/17/2021 Balance Sheet Date: 05/17/2021 Incomplete Filings due by 05/17/2021. Chapter 11 Plan Small Business Subchapter V Due by 08/2/2021. (Entered: 05/03/2021)
May 3, 2021 Receipt of Voluntary Petition (Chapter 11)(21-10254) [misc,volp11] (1738.00) Filing Fee. Receipt number 17584861. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 05/03/2021)
May 3, 2021 2 Notice of Appearance and Request for Notice by David A. Garland filed by Creditor Ameris Bank (Garland, David) (Entered: 05/03/2021)
May 4, 2021 Judge John T. Laney, III added to case. (Jones, J.) (Entered: 05/04/2021)
May 4, 2021 3 Notice of Appearance and Request for Notice Elizabeth A. Hardy by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth) (Entered: 05/04/2021)
May 4, 2021 4 Notice of Appearance and Request for Notice Robert G. Fenimore by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) (Entered: 05/04/2021)
May 4, 2021 Judge Austin E. Carter added to case. (Jones, J.) (Entered: 05/04/2021)
May 4, 2021 5 Notice of Appointment of Trustee . Robert M. Matson - Ch 11 Sub V added to the case. filed by U.S. Trustee - MAC (Hardy, Elizabeth) (Entered: 05/04/2021)

This case is closed and is no longer being updated.

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
1:2021bk10254
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Austin E. Carter
Chapter
11
Filed
May 3, 2021
Type
voluntary
Terminated
Jan 5, 2022
Updated
Sep 13, 2023
Last checked
May 27, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albany Utility
    Ameris Bank
    Ameris Bank
    Ameris Bank
    Ameris Bank
    Dougherty County Tax Dept.
    Dougherty Heating & Cooling
    Georgia Department of Revenue
    Internal Revenue Service
    Office of United States Trustee
    Office of United States Trustee

    Parties

    Debtor

    DARMA, LLC
    P.O. Box 3068
    Albany, GA 31706
    DOUGHERTY-GA
    Tax ID / EIN: xx-xxx9629

    Represented By

    Christopher W. Terry
    Boyer Terry LLC
    348 Cotton Avenue
    Suite 200
    Macon, GA 31201
    (478) 742-6481
    Email: chris@boyerterry.com

    Trustee

    Robert M. Matson - Ch 11 Sub V
    Akin, Webster & Matson, P.C.
    P. O. Box 309
    Macon, GA 31202
    478-742-1889

    U.S. Trustee

    U.S. Trustee - MAC
    440 Martin Luther King Jr. Boulevard
    Suite 302
    Macon, GA 31201
    478-752-3544

    Represented By

    Robert G. Fenimore
    Office of U.S. Trustee
    440 Martin Luther King Jr. Boulevard
    Suite 302
    Macon, GA 31201
    478-752-3545
    Fax : 478-752-3549
    Email: robert.g.fenimore@usdoj.gov
    Elizabeth A. Hardy
    Office of U.S. Trustee
    440 Martin Luther King Jr. Blvd
    Suite 302
    Macon, GA 31201
    478-752-3544
    Fax : (478) 752-3549
    Email: elizabeth.a.hardy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 29, 2022 Parrish26, LLC 11 1:2022bk10446
    Sep 4, 2019 Thrush Aircraft, Inc 11 1:2019bk10976
    Apr 2, 2018 TRIZ Ventures, LLC parent case 7 1:2018bk10413
    Jul 12, 2017 Del Chemical Corp. 7 2:76-bk-20564
    Dec 27, 2016 CSAX, Inc. 7 1:16-bk-11603
    Nov 1, 2016 D & D Tree Service, Inc. 11 1:16-bk-11382
    Sep 15, 2016 Par Two Investors, Inc. 11 1:16-bk-11120
    Jul 1, 2016 Words of Restoration International Ministries Chur 11 1:16-bk-10790
    Nov 12, 2015 Hester Construction, LLC 11 1:15-bk-11512
    Jun 30, 2014 Words of Restoration International Ministries Chur 11 1:14-bk-10869
    Apr 1, 2014 Lamad Ministries/Seasons Christian Care Center, In 11 1:14-bk-10449
    Nov 6, 2012 249 Albany Heights LP 11 1:12-bk-11672
    Nov 4, 2012 Lamos Management Services, LLC 11 1:12-bk-11652
    Jul 2, 2012 River Point Golf Club, LLC 11 1:12-bk-10963
    Jun 1, 2012 Lamos Management Services, LLC 11 1:12-bk-10793