South Carolina Bankruptcy Court

Case number: 2:16-bk-01554 - SMG Partners LLC - South Carolina Bankruptcy Court

Case Information
Case title
SMG Partners LLC
Chapter
7
Judge
Judge David R. Duncan
Filed
03/30/2016
Asset
No
Docket Header

CLOSED, JNTADMN, LEAD




United States Bankruptcy Court
District of South Carolina (Charleston)
Bankruptcy Petition #: 16-01554-dd

Assigned to: Judge David R. Duncan
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/30/2016
Date terminated:  02/16/2021
341 meeting:  06/15/2016

Debtor

SMG Partners LLC

1317 3rd Avenue
Suite B
Conway, SC 29526
HORRY-SC
Tax ID / EIN: 00-0000000

represented by
Frederick M Adler

Adler Law Firm, LLC
PO Box 4743
Pawleys Island, SC 29585
843-314-3204
Fax : 843-314-3205
Email: [email protected]

Trustee

Michelle L. Vieira

PO Box 1480
Murrells Inlet, SC 29576
843-497-9800
TERMINATED: 04/08/2016

 
 
Trustee

Kevin Campbell

PO Box 684
Mount Pleasant, SC 29465
(843) 884-6874

represented by
Suzanne Campbell Chisholm

Campbell Law Firm
890 Johnnie Dodds Blvd.
Mt. Pleasant, SC 29465
843-884-6874
Email: [email protected]

Stanley H. McGuffin

1201 Main Street, 24th Floor
PO Box 11889
Columbia, SC 29211-1889
(803)540-7836
Email: [email protected]

U.S. Trustee

US Trustee's Office

Strom Thurmond Federal Building
1835 Assembly St.
Suite 953
Columbia, SC 29201
represented by
Linda Barr

Office of United States Trustee
1835 Assembly Street
Suite 953
Columbia, SC 29201
803-765-5219
Fax : 803-765-5260
Email: [email protected]

John Timothy Stack

Office of the United States Trustee
1835 Assembly Street Suite 953
Columbia, SC 29201
(803) 765-5218
Fax : (803) 765-5260
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/18/202151Docket Text
Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 02/18/2021. (Related Doc # 50) (Admin.) (Entered: 02/19/2021)
02/16/202150Docket Text
Final Decree Discharging Trustee and Closing Case. (Baker, P) (Entered: 02/16/2021)
02/12/202149Docket Text
Chapter 7 Trustee's Report of No Distribution: Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 59 months. Assets Abandoned (without deducting any secured claims):, Assets Exempt:, Claims Scheduled:, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge):. Filed by Kevin Campbell. (Campbell, Kevin) (Entered: 02/12/2021)
02/12/202148Docket Text
Withdrawal of Chapter 7 Trustee's Report of No Distribution - Special Reason for Withdrawal: Document needs change Filed by Kevin Campbell on behalf of Kevin Campbell. (related document(s) 47). (Campbell, Kevin) (Entered: 02/12/2021)
02/12/202147Docket Text
Chapter 7 Trustee's Report of No Distribution: Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 59 months. Assets Abandoned (without deducting any secured claims):, Assets Exempt:, Claims Scheduled:, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge):. Filed by Kevin Campbell. (Campbell, Kevin) (Entered: 02/12/2021)
12/21/202046Docket Text
Order Retaining Assets. Document Served. (Baker, P) (Entered: 12/21/2020)
11/24/202045Docket Text
Amended document(s) certificate of service Motion to Retain Asset by Trustee filed by Trustee Kevin Campbell Filed by Kevin Campbell on behalf of Kevin Campbell. (related document(s) 44). (Attachments: # 1 mailing maitrix) (Campbell, Kevin) (Entered: 11/24/2020)
11/23/202044Docket Text
Motion to Retain Asset By Trustee with Certificate of Service Filed by Kevin Campbell. If a response, return, and/or objection is timely filed, a hearing will be held on 1/5/2021 at 09:00 AM at Telephone. Date Served 11/23/2020. Last day for objections is 12/14/2020. (Attachments: # 1 Mailing maitrix # 2 Proposed Order)(Campbell, Kevin) (Entered: 11/23/2020)
02/24/202043Docket Text
Order Granting Relief From Automatic Stay. (Related Doc # 35).
Notice and service of this event are delegated pursuant to SC LBR 5075-1.
DD (Baker, P) (Entered: 02/24/2020)
02/24/202042Docket Text
Calendar Removal Request re: Judge Duncan on 2/25/2020 Slot no. 13 Filed by Travis E. Menk of Brock & Scott, PLLC on behalf of Citibank, N.A., as Trustee, in trust for registered Holders of WaMu Asset-Backed Certificates WaMu Series 2007-HE2 Trust. (related document(s) 35). (Menk, Travis) (Entered: 02/24/2020)