Case number: 1:26-bk-10613 - Suerte Ocho Cinco Clarkson Group Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Suerte Ocho Cinco Clarkson Group Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    03/23/2026

  • Last Filing

    03/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 26-10613-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset

Date filed:  03/23/2026

Debtor

Suerte Ocho Cinco Clarkson Group Corp.

4080 Hill Ave
Bronx, NY 10466
BRONX-NY
Tax ID / EIN: 84-3991226

represented by
Suerte Ocho Cinco Clarkson Group Corp.

PRO SE



U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
03/23/2026Deficiencies Set: Schedule A/B due 4/6/2026. Schedule D due 4/6/2026. Schedule E/F due 4/6/2026. Schedule G due 4/6/2026. Schedule H due 4/6/2026. Summary of Assets and Liabilities due 4/6/2026. Statement of Financial Affairs due 4/6/2026. 20 Largest Unsecured Creditors
DUE at Time of Filing.
Declaration of Schedules due 4/6/2026. List of Equity Security Holders due 4/6/2026. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1
DUE at Time of Filing.
Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Corporate Ownership Statement
Due at Time of Filing.
Incomplete Filings due by 4/6/2026, (Porter, Minnie). (Entered: 03/23/2026)
03/23/2026Pending Deadlines Terminated. (Porter, Minnie). (Entered: 03/23/2026)
03/23/2026Judge Philip Bentley added to the case. (Porter, Minnie). (Entered: 03/23/2026)
03/23/20261Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number
FEE NOT PAID
Chapter 11 Statement of Current Monthly Income Form 122B Due 4/6/2026. Schedule A/B due 4/6/2026. Schedule D due 4/6/2026. Schedule E/F due 4/6/2026. Schedule G due 4/6/2026. Schedule H due 4/6/2026. Summary of Assets and Liabilities due 4/6/2026. Statement of Financial Affairs due 4/6/2026. Statement of Operations Due: 4/6/2026. 20 Largest Unsecured Creditors due 4/6/2026. Balance Sheet Due Date:4/6/2026. Cash Flow Statement Due:4/6/2026. Declaration of Schedules due 4/6/2026. List of all creditors due 4/6/2026. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 4/6/2026. Local Rule 1007-2 Affidavit due by: 4/6/2026. Corporate Ownership Statement due by: 4/6/2026. Incomplete Filings due by 4/6/2026, Chapter 11 Plan due by 7/21/2026, Disclosure Statement due by 7/21/2026, Initial Case Conference due by 4/22/2026, Filed by Suerte Ocho Cinco Clarkson Group Corp. . (Tavarez, Arturo) (Entered: 03/23/2026)