Case number: 2:25-bk-01506 - Country Living, LLC - South Carolina Bankruptcy Court

Case Information
  • Case title

    Country Living, LLC

  • Court

    South Carolina (scbke)

  • Chapter

    7

  • Judge

    Elisabetta G.M. Gasparini

  • Filed

    04/22/2025

  • Last Filing

    06/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DeBN, 11to7



United States Bankruptcy Court
District of South Carolina (Charleston)
Bankruptcy Petition #: 25-01506-eg

Assigned to: Judge Elisabetta G.M. Gasparini
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/22/2025
Date converted:  05/02/2025
341 meeting:  06/05/2025
Deadline for filing claims:  07/14/2025
Deadline for filing claims (govt.):  09/03/2025
Deadline for objecting to discharge:  07/28/2025

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

Latest Dockets

Date Filed#Docket Text
05/15/202537Certificate 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)
05/15/202536Corrected 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)
05/14/202535Schedules 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)
05/14/202534Amended 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)
05/08/202533Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 05/08/2025. (Related Doc # 30) (Admin.) (Entered: 05/09/2025)
05/07/202532Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 05/07/2025. (Related Doc # 28) (Admin.) (Entered: 05/08/2025)
05/07/202531Certificate 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)
05/06/202530Order 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)
05/06/202529Motion 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)
05/05/202528Order Discharging Subchapter V Trustee
Document Served
(related document(s)27). (Barnello, P) (Entered: 05/05/2025)