Case number: 6:26-bk-01678 - Cocobowlz, LLC - South Carolina Bankruptcy Court

Case Information
  • Case title

    Cocobowlz, LLC

  • Court

    South Carolina (scbke)

  • Chapter

    11

  • Judge

    Elisabetta G.M. Gasparini

  • Filed

    04/16/2026

  • Last Filing

    05/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, SmBus



United States Bankruptcy Court
District of South Carolina (Greenville)
Bankruptcy Petition #: 26-01678-eg

Assigned to: Judge Elisabetta G.M. Gasparini
Chapter 11
Voluntary
Asset


Date filed:  04/16/2026
341 meeting:  05/26/2026
Deadline for filing claims:  06/25/2026
Deadline for filing claims (govt.):  10/13/2026
Deadline for objecting to discharge:  07/27/2026

Debtor

Cocobowlz, LLC

1200 Woodruff Road
F-17
Greenville, SC 29607
GREENVILLE-SC
Tax ID / EIN: 82-2231536

represented by
Robert A. Pohl

POHL, P.A.
PO Box 27290
Greenville, SC 29616
864-361-4827
Fax : 864-558-5291
Email: Robert@POHLBankruptcy.com

Trustee

William Harrison Penn

Subchapter V Trustee
1517 Laurel Street
Columbia, SC 29201
803-771-8836

 
 
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: linda.k.barr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/27/202612Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 04/27/2026)
04/27/202611Notice of Appearance and Request for Notice Filed by Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 04/27/2026)
04/23/202610Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/23/2026. (Related Doc # 7) (Admin.) (Entered: 04/24/2026)
04/22/20269Notice of Appearance and Request for Notice Filed by Catherine M Martin of Simon Property Group, LP on behalf of Simon Property Group, L.P. (Ting, K) (Entered: 04/23/2026)
04/21/20267Order Setting Status Conference and Deadlines. Document Served. (related document(s)1). Status Conference to be held on 5/26/2026 at 10:00 AM at Columbia (EG). The case judge is Elisabetta G.M. Gasparini. Pre-Status Report due by 5/12/2026. (Ting, K) (Entered: 04/21/2026)
04/19/20266Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 04/19/2026. (Related Doc # 5) (Admin.) (Entered: 04/20/2026)
04/17/20265Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors. Document Served. 341(a) meeting to be held on 5/26/2026 at 09:30 AM at Telephone - 341. Last day to oppose discharge or dischargeability is 7/27/2026. Proofs of Claims due by 6/25/2026. (Ting, K) (Entered: 04/17/2026)
04/17/20264Notice of Appointment of Trustee (Subchapter V) Filed by US Trustee's Office. (Attachments: # 1 Sub V Trustee Verified Statement)(Barr, Linda) (Entered: 04/17/2026)
04/17/2026Appointment of Trustee: William Harrison Penn added to the case. Filed by US Trustee's Office. (Barr, Linda) (Entered: 04/17/2026)
04/16/20263Corporate Exhibit A, Filed by Robert A. Pohl of POHL, P.A. on behalf of Cocobowlz, LLC. (related document(s)1). (Pohl, Robert) (Entered: 04/16/2026)