The R2O Group LLC
11
Michael B. Kaplan
02/09/2025
02/18/2025
Yes
v
NoLOC |
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
Debtor The R2O Group LLC
1815 Lakewood Rd. Toms River, NJ 08755 OCEAN-NJ Tax ID / EIN: 90-1520508 |
represented by |
Rocco A. Cavaliere
Tarter Krinsky & Drogin LLP 1350 Broadway 11th Floor New York, NY 10018 (212) 216-8000 Fax : (212) 216-8001 Email: rcavaliere@tarterkrinsky.com |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Rachel Wolf
DOJ-Ust One Newark Center Ste 2100 Newark, NJ 07102 202-834-3003 Email: rachel.wolf@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/18/2025 | 9 | Notice of Appearance and Request for Service of Notice filed by Rachel Wolf on behalf of U.S. Trustee. (Wolf, Rachel) (Entered: 02/18/2025) |
02/13/2025 | 8 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 02/13/2025. (Admin.) (Entered: 02/14/2025) |
02/12/2025 | 7 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025) |
02/12/2025 | 6 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025) |
02/11/2025 | 5 | Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 3/20/2025 at 11:00 AM at Telephonic. Proofs of Claim due by 4/21/2025. Government Proof of Claim due by 8/8/2025. (llb) (Entered: 02/11/2025) |
02/10/2025 | 4 | Missing Document(s): List of All Creditors filed by Rocco A. Cavaliere on behalf of The R2O Group LLC. (Cavaliere, Rocco) (Entered: 02/10/2025) |
02/10/2025 | 3 | Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, 20 Largest Unsecured Creditors, List of Equity Security Holders, PDF of List of Creditors, Statement of Corporate Ownership and Schedules A/B,D,E/F,G&H. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/10/2025. Hearing scheduled for 3/3/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (pbf) Modified on 2/10/2025 (llb). CORRECT HEARING LOCATION: Zoom-Judge Kaplan: join.zoom.us Meeting ID 160 546 2580, Passcode 962296, or call 1-646-828-7666 (Entered: 02/10/2025) |
02/10/2025 | 2 | CHAPTER 11 STATUS CONFERENCE HEARING. (related document:1 Chapter 11 Voluntary Petition Filed by Rocco A. Cavaliere on behalf of The R2O Group LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 06/9/2025. (Cavaliere, Rocco) Modified on 2/10/2025 (llb). CREDITORS NOT ADDED filed by Debtor The R2O Group LLC). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Hearing scheduled for 3/13/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (wiq) (Entered: 02/10/2025) |
02/10/2025 | Correction Notice in Electronic Filing (related document:1 Voluntary Petition (Chapter 11) filed by Debtor The R2O Group LLC). Type of Error: CREDITORS NOT ADDED TO CASE AT TIME OF FILING, filed by ROCCO CAVALIERE. PLEASE UPLOAD ALL CREDITORS IMMEDIATELY. (llb) (Entered: 02/10/2025) | |
02/09/2025 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-11337) [misc,volp11a] (1738.00) Filing Fee. Receipt number C47788198, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 02/09/2025) |