Country Living, LLC
7
Elisabetta G.M. Gasparini
04/22/2025
06/05/2025
Yes
v
DeBN, 11to7 |
Assigned to: Judge Elisabetta G.M. Gasparini Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Country Living, LLC
4403 Highway 17 S North Myrtle Beach, SC 29582 HORRY-SC Tax ID / EIN: 85-4379892 fdba Sugar Kingdom, LLC fdba Country Living and More, LLC fdba Country Living Amish Store fdba Amish Country Furniture |
represented by |
Benjamin R. Matthews
Benjamin R. Matthews & Associates 7909 Parklane Road Suite 305 Columbia, SC 29223 803-799-1700 Email: benrusmat@gmail.com |
Trustee Christine Brimm
P.O. Box 14805 Myrtle Beach, SC 29587 803-256-6582 TERMINATED: 05/05/2025 |
represented by |
Christine Brimm
P.O. Box 14805 Myrtle Beach, SC 29587 803-256-6582 Fax : 803-779-0267 Email: trustee@bartonbrimm.com |
Trustee Michelle L. Vieira
Michelle L. Vieira PO Box 70399 Myrtle Beach, SC 29572 843-497-9800 |
| |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
represented by |
Brandon K. Poston
US Trustee's Office Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 803-765-5218 Email: keith.poston@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/15/2025 | 37 | Certificate of Service RE: Amended Voluntary Petition filed by Debtor Country Living, LLC. Filed by Benjamin R. Matthews of Benjamin R. Matthews & Associates on behalf of Country Living, LLC. (related document(s)34). (Matthews, Benjamin) (Entered: 05/15/2025) |
05/15/2025 | 36 | Corrected 341 Notice re: Amended Voluntary Petition filed by Debtor Country Living, LLC. Reason for Amendment: update alias or DBA (related document(s)34) (Barnello, P) (Entered: 05/15/2025) |
05/14/2025 | 35 | Schedules Filed: Summary of Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Declaration About an Individual Debtors Schedules; Statements Filed: Statement of Financial Affairs Certification Verifying Creditor Matrix for a Non-Individual Filed by Benjamin R. Matthews of Benjamin R. Matthews & Associates on behalf of Country Living, LLC. (Matthews, Benjamin) (Entered: 05/14/2025) |
05/14/2025 | 34 | Amended Voluntary Petition Filed by Benjamin R. Matthews of Benjamin R. Matthews & Associates on behalf of Country Living, LLC. (related document(s)1). (Matthews, Benjamin) (Entered: 05/14/2025) |
05/08/2025 | 33 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 05/08/2025. (Related Doc # 30) (Admin.) (Entered: 05/09/2025) |
05/07/2025 | 32 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 05/07/2025. (Related Doc # 28) (Admin.) (Entered: 05/08/2025) |
05/07/2025 | 31 | Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 05/07/2025. (Related Doc # 25) (Admin.) (Entered: 05/08/2025) |
05/06/2025 | 30 | Order Granting Motion to Extend Time to File Schedules/Statements. (Related Doc # 29). Document Served. New deadline 05/15/2025. (Barnello, P) (Entered: 05/06/2025) |
05/06/2025 | 29 | Motion to Extend Time To File All missing schedules and statements Filed by Benjamin R. Matthews of Benjamin R. Matthews & Associates on behalf of Country Living, LLC. (Matthews, Benjamin) (Entered: 05/06/2025) |
05/05/2025 | 28 | Order Discharging Subchapter V Trustee Document Served (related document(s)27). (Barnello, P) (Entered: 05/05/2025) |