Case number: 3:26-bk-80061 - Centro De Bendicion Inc - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Centro De Bendicion Inc

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Alfredo R Perez

  • Filed

    02/02/2026

  • Last Filing

    03/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DUPFILER, DISMISSED



U.S. Bankruptcy Court
Southern District of Texas (Galveston)
Bankruptcy Petition #: 26-80061

Assigned to: Bankruptcy Judge Alfredo R Perez
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/02/2026
Debtor dismissed:  03/25/2026
341 meeting:  03/05/2026
Deadline for filing claims:  06/03/2026
Deadline for filing claims (govt.):  08/03/2026

Debtor

Centro De Bendicion Inc

317 5th Ave N
Texas City, TX 77590
GALVESTON-TX
Tax ID / EIN: 93-3003561

represented by
Centro De Bendicion Inc

PRO SE



U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Andrew Jimenez

U.S. Department of Justice
United States Trustee Program
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4668
Fax : 713-718-4670
Email: andrew.jimenez@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/27/202616BNC Certificate of Mailing. (Related document(s):15 Order Dismissing Debtor(s)) No. of Notices: 1. Notice Date 03/27/2026. (Admin.) (Entered: 03/27/2026)
03/25/202615Order Dismissing Case with Prejudice to Refiling Another Case for 180 Days, Signed on 3/25/2026, Barred Debtor Centro De Bendicion Inc starting 3/25/2026 to 9/21/2026 (gc4) (Entered: 03/25/2026)
03/25/202614PDF with attached Audio File. Court Date & Time [03/25/2026 09:30:02 AM]. File Size [ 1762 KB ]. Run Time [ 00:03:39 ]. (admin). (Entered: 03/25/2026)
03/25/202613Courtroom Minutes. Time Hearing Held: 9:30 AM to 9:34 AM. Appearances: Andrew Jimenez for the US Trustee, Thea Clark for TLC & Papa, LLC. ERO: Yes. The case is dismissed for the reasons stated on the record with a bar date of at least 180 days against refiling. (Related document(s): 11 Courtroom Minutes) (gc4) (Entered: 03/25/2026)
03/11/202612PDF with attached Audio File. Court Date & Time [03/05/2026 11:38:18 AM]. File Size [ 2750 KB ]. Run Time [ 00:05:47 ]. (admin). (Entered: 03/11/2026)
03/05/202611Courtroom Minutes. Time Hearing Held: 11:38 AM to 11:44 AM. Appearances: Pro Se Louis Tovar for the Debtor, Andrew Jimenez for the US Trustee, Thea Clark for TLC & Papa, LLC. ERO: Yes. The Hearing is continued to 3/25/2026 at 9:30 AM, virtually. (Related document(s):4 Order to Show Cause)
Show Cause hearing to be held on 3/25/2026 at 09:30 AM at telephone and video conference.
(gc4) (Entered: 03/05/2026)
02/07/202610BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):6 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set) No. of Notices: 3. Notice Date 02/07/2026. (Admin.) (Entered: 02/07/2026)
02/06/2026Receipt of Motion for Relief From Stay( 26-80061) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A26900297. Fee amount $ 199.00. (U.S. Treasury) (Entered: 02/06/2026)
02/06/20269Motion for Relief from Stay Regarding Real Property. Fee Amount $199. Filed by Creditor TLC & Papa, LLC (Attachments: # 1 Exhibit Deed of Trust) (Clark, Thea) (Entered: 02/06/2026)
02/05/20268BNC Certificate of Mailing. (Related document(s):4 Order to Show Cause) No. of Notices: 1. Notice Date 02/05/2026. (Admin.) (Entered: 02/05/2026)