Case number: 6:25-bk-02234 - Cake Sandwich LLC - South Carolina Bankruptcy Court

Case Information
  • Case title

    Cake Sandwich LLC

  • Court

    South Carolina (scbke)

  • Chapter

    7

  • Judge

    Helen E. Burris

  • Filed

    06/11/2025

  • Last Filing

    08/02/2025

  • Asset

    No

  • Vol

    v

Docket Header
EXTTM, DeBN



United States Bankruptcy Court
District of South Carolina (Greenville)
Bankruptcy Petition #: 25-02234-hb

Assigned to: Chief Judge Helen E. Burris
Chapter 7
Voluntary
No asset


Date filed:  06/11/2025
341 meeting:  07/17/2025

Debtor

Cake Sandwich LLC

115 Pleasantview Drive
Clemson, SC 29631
GREENVILLE-SC
Tax ID / EIN: 88-0711144

represented by
Robert H. Cooper

The Cooper Law Firm
1610 Gowdeysville Road
Gaffney, SC 29340
864-430-4705
Email: thecooperlawfirm@thecooperlawfirm.com

Trustee

John K Fort

John K Fort, Chapter 7 Trustee
PO Box 669
29356
Landrum, SC 29356
864-702-8113

 
 
U.S. Trustee

US Trustee's Office

Strom Thurmond Federal Building
1835 Assembly St.
Suite 953
Columbia, SC 29201
 
 

Latest Dockets

Date Filed#Docket Text
07/10/202510Schedules Filed: Summary of Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H; Statements Filed: Statement of Financial Affairs for a Non-Individual Filed by Robert H. Cooper of The Cooper Law Firm on behalf of Cake Sandwich LLC. (Cooper, Robert) (Entered: 07/10/2025)
06/28/20259Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 06/28/2025. (Related Doc # 8) (Admin.) (Entered: 06/29/2025)
06/26/20258Order Granting Motion to Extend Time to File Schedules/Statements. (Related Doc # 7). Document Served. Documents filed 7/9/2025 (Mays, E) (Entered: 06/26/2025)
06/25/20257Motion to Extend Time To File Schedules, Statement of Financial Affairs, and Documents Required Under 11 USC Section 521(a) with Certificate of Service Filed by Robert H. Cooper of The Cooper Law Firm on behalf of Cake Sandwich LLC. (Attachments: # 1 Proposed Order) (Cooper, Robert) (Entered: 06/25/2025)
06/13/20256Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 06/13/2025. (Related Doc # 3) (Admin.) (Entered: 06/14/2025)
06/13/20255Notice of Appearance and Request for Notice with Certificate of Service Filed by James Henry Cassidy of Cassidy Coates & Price, P.A. on behalf of Bank of Travelers Rest. (Cassidy, James) (Entered: 06/13/2025)
06/13/20254Notice of Appearance and Request for Notice with Certificate of Service Filed by Weyman C. Carter of Cassidy Coates Price P.A. on behalf of Bank of Travelers Rest. (Carter, Weyman) (Entered: 06/13/2025)
06/11/2025Receipt of Filing Fee for Voluntary Petition (Chapter 7) (atty)( 25-02234) [misc,volp7ac] ( 338.00). Receipt Number A14418996, amount 338.00. (U.S. Treasury) (Entered: 06/11/2025)
06/11/20253Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee with a 341(a) meeting to be held on 7/17/2025 at 09:00 AM via Zoom Fort: Meeting ID: 625 615 9574 Passcode: 2229211799 Telephone: 1-864-659-7096. (Entered: 06/11/2025)
06/11/20252Debtor's Request to Activate Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Robert H. Cooper of The Cooper Law Firm on behalf of Cake Sandwich LLC. (Cooper, Robert) (Entered: 06/11/2025)