Case number: 3:25-bk-11337 - The R2O Group LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    The R2O Group LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    02/09/2025

  • Last Filing

    02/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NoLOC



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 25-11337-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset

Date filed:  02/09/2025
341 meeting:  03/20/2025
Deadline for filing claims:  04/21/2025
Deadline for filing claims (govt.):  08/08/2025

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

Latest Dockets

Date Filed#Docket Text
02/18/20259Notice of Appearance and Request for Service of Notice filed by Rachel Wolf on behalf of U.S. Trustee. (Wolf, Rachel) (Entered: 02/18/2025)
02/13/20258BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 02/13/2025. (Admin.) (Entered: 02/14/2025)
02/12/20257BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025)
02/12/20256BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025)
02/11/20255Meeting 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)
02/10/20254Missing Document(s): List of All Creditors filed by Rocco A. Cavaliere on behalf of The R2O Group LLC. (Cavaliere, Rocco) (Entered: 02/10/2025)
02/10/20253Order 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)
02/10/20252CHAPTER 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)
02/10/2025Correction 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)
02/09/2025Receipt 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)