Welcome to BusinessBankruptcies.com!

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

Jar Bet, L.L.C.

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
1:2021bk10519
TYPE / CHAPTER
Voluntary / 11V

Filed

9-3-21

Updated

9-13-23

Last Checked

9-29-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 6, 2021
Last Entry Filed
Sep 3, 2021

Docket Entries by Quarter

Sep 3, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition. Fee Amount $1738 filed by JAR-BET, L.L.C. Atty Disclosure Statement due 09/17/2021. Schedule B due 09/17/2021. Schedule A/B due 09/17/2021. Schedule D due 09/17/2021. Schedule F due 09/17/2021. Schedule E/F due 09/17/2021. Schedule G due 09/17/2021. Schedule H due 09/17/2021. Statement of Financial Affairs due 09/17/2021. Summary of Assets and Liabilities due 09/17/2021. Incomplete Filings due by 09/17/2021. Ch 11 Plan Exclusivity Period re: FRBP 1121 Expires On 01/1/2022. Disclosure Statement due by 01/1/2022. (Entered: 09/03/2021)
Sep 3, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-10519) [misc,volp11] (1738.00) Filing Fee. Receipt number A17813872. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 09/03/2021)
Sep 3, 2021 2 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: 09/03/2021)

This case is closed and is no longer being updated.

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
1:2021bk10519
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Sep 3, 2021
Type
voluntary
Terminated
Feb 28, 2022
Updated
Sep 13, 2023
Last checked
Sep 29, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Americus
    First State Bank
    Office of United States Trustee
    Office of United States Trustee
    Sumter County Tax Commissioner

    Parties

    Debtor

    JAR-BET, L.L.C.
    209 Valley Drive
    Americus, GA 31709
    SUMTER-GA
    Tax ID / EIN: xx-xxx5231

    Represented By

    Wesley J. Boyer
    Boyer Terry LLC
    348 Cotton Avenue
    Ste 200
    Macon, GA 31201
    478-742-6481
    Email: wes@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

    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 #
    Dec 28, 2023 Lone Oak Plantation, Inc. 11 1:2023bk11188
    Nov 6, 2023 EVinfinite, LLC 11 1:2023bk11008
    Feb 14, 2023 EVinfinite 11 1:2023bk10113
    Dec 6, 2021 Modo Properties, LLC 11 1:2021bk59061
    Dec 6, 2021 Magnolia Pet Resort & Spa, LLC 11 1:2021bk59059
    Jan 4, 2021 Ron J. Everidge Farm 11 5:2021bk50008
    May 19, 2020 WorthFab, LLC 11V 1:2020bk10466
    Jan 24, 2020 Rolls Bros Logistics Inc. 11 1:2020bk10098
    Jan 31, 2019 OMNIL Corporation 11 1:2019bk10117
    Nov 6, 2018 Sheppard and Son Properties, LLC 11 1:2018bk11388
    Aug 30, 2014 Barnes Properties, Inc. 11 1:14-bk-11203
    Jul 14, 2014 QUIKSTAFF, INC. 7 2:14-bk-20652
    Nov 4, 2013 Perimeter Plaza Development, LLC 11 1:13-bk-11580
    Jun 21, 2013 J & J Hasselkus Properties, LLC 7 5:13-bk-51565
    Aug 20, 2012 Danfair Oil Co., Inc. 7 1:12-bk-11207