Suerte Ocho Cinco Clarkson Group Corp.
11
Philip Bentley
03/23/2026
03/24/2026
Yes
v
Assigned to: Judge Philip Bentley Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/23/2026 | Deficiencies 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) | |
| 03/23/2026 | Pending Deadlines Terminated. (Porter, Minnie). (Entered: 03/23/2026) | |
| 03/23/2026 | Judge Philip Bentley added to the case. (Porter, Minnie). (Entered: 03/23/2026) | |
| 03/23/2026 | 1 | Chapter 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) |