Case number: 8:25-bk-10631 - R2 Marketing & Consulting, LLC. - California Central Bankruptcy Court

Case Information
  • Case title

    R2 Marketing & Consulting, LLC.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    03/12/2025

  • Last Filing

    01/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DsclsDue, Repeat-cacb, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-10631-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  03/12/2025
341 meeting:  05/20/2025
Deadline for objecting to discharge:  06/16/2025

Debtor

R2 Marketing & Consulting, LLC.

19800 MacArthur Boulevard #300
Irvine, CA 92612
ORANGE-CA
Tax ID / EIN: 81-1224832

represented by
Amelia Puertas-Samara

Employment Development Department
PO Box 826880
Sacramento, CA 94280-0001
916-464-2888
Email: itcdbgc@edd.ca.gov

Michael R Totaro

Totaro & Shanahan, LLP
P.O. Box 789
Pacific Palisades, CA 90272
888-425-2889
Fax : 310-496-1260
Email: Ocbkatty@aol.com
TERMINATED: 04/18/2025

Martha A. Warriner

DiMarco Warshaw, APLC
P.O. Box 704
San Clemente, CA 92674
760-409-7705
Email: martha@bankruptcysage.com

Andy C Warshaw

DiMarco Warshaw, APLC
PO Box 740
San Clemente, CA 92674
(949) 345-1455
Email: andy@dimarcowarshaw.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Kristin T Mihelic

Office of the US Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
202-495-8751
Email: kmihelic@fennemorelaw.com
TERMINATED: 01/07/2026

Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Ste 7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/30/2026391BNC Certificate of Notice - PDF Document. (RE: related document(s)[389] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2026. (Admin.)
01/28/2026390BNC Certificate of Notice - PDF Document. (RE: related document(s)[388] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 01/28/2026. (Admin.)
01/28/2026389ORDER Granting Stipulation Regarding Agreed Treatment Of SBA Claim And Intended Plan Amendment. IT IS ORDERED: 1. The Stipulation Is APPROVED Solely As An Agreement Between The Debtor And The SBA, And Only For The Limited Purpose Of Memorializing The Parties' Agreed, Prospective Treatment Of The SBA's Claim Pending The Filing, Notice, And Confirmation Of An Amended Chapter 11 Plan. 2. Nothing In This Order Constitutes Approval Of Any Chapter 11 Plan, Plan Amendment, Or Plan Treatment, Nor Shall This Order Be Construed As A Finding Under 11 U.S.C. Section 1129, Or As Binding The Court With Respect To Confirmation Of Any Plan. 3. All Rights Of Parties-In-Interest Other Than The SBA Are Fully Preserved, And Nothing Herein Shall Impair The Right Of Any Party To Object To Any Amended Plan Or Disclosure Statement. 4. The Court Retains Full Authority To Approve, Modify, Or Deny Confirmation Of Any Plan Or Amended Plan, Notwithstanding The Stipulation. 5. The Stipulation Shall Be Effective Only To The Extent The Debtor Files An Amended Plan Providing Treatment Materially Consistent With The Stipulation, As Expressly Stated Herein. (BNC-PDF) (Related Doc # [385]) Signed on 1/28/2026 (NB8)
01/26/2026388ORDER Continuing Hearing On Plan Confirmation And Status Conference. IT IS ORDERED: The Hearings On PLAN CONFIRMATION (Docket [265]) And The STATUS CONFERENCE Are CONTINUED From February 4, 2026, TO APRIL 8, 2026, AT 1:30 P.M. A Status Report Is Due 14 Days In Advance. Any Amended Plan Must Be Filed By No Later Than March 18, 2026, With A Redline And New Confirmation Brief. The Confirmation Brief Must Address Whether The Amended Plan Requires Re-Solicitation. Any Opposition Must Be Filed By No Later Than March 25, 2026, With Replies Filed By No Later Than April 1, 2026. (BNC-PDF) (Related Doc # [265]) Signed on 1/26/2026 (NB8)
01/26/2026387Withdrawal re: Objection to Confirmation of Debtor's Chapter 11 Plan of Reorganization and Proof of Service Filed by Creditor First Citizens Bank & Trust Company (RE: related document(s)[293] Objection to Confirmation of the Plan). (Masterson, Garry)
01/26/2026386Withdrawal re: Objection to Confirmation of Chapter 11 Plan of Reorganization and Proof of Service Filed by Creditor First Citizens Bank & Trust Company (RE: related document(s)[289] Objection to Confirmation of the Plan). (Masterson, Garry)
01/23/2026385Stipulation By R2 Marketing & Consulting, LLC. and U.S. Small Business Administration Filed by Debtor R2 Marketing & Consulting, LLC. (Warshaw, Andy) (Entered: 01/23/2026)
01/23/2026384Hearing Held (RE: related document(s)[274] Motion for Relief from Stay - Personal Property filed by Creditor Ally Bank) [RE: 2023 Chrysler Voyager - VIN No.: 2C4RC1CG1PR591744] - OFF CALENDAR PER ORDER GRANTING MOTION FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. SECTION 362(PERSONAL PROPERTY) - SETTLED BY STIPULATION - ENTERED 11-20-2025 - (DOCKET NO. [337]) (GD)
01/23/2026383Hearing Held (RE: related document(s)[277] Motion for Relief from Stay - Personal Property filed by Creditor Ally Bank) [RE: 2022 Chrysler Voyager - VIN No.: 2C4RC1CG6NR154030] - OFF CALENDAR PER ORDER GRANTING MOTION FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. SECTION 362 (PERSONAL PROPERTY) - SETTLED BY STIPULATION - ENTERED 11-20-2025 - (DOCKET NO. [335]) (GD)
01/23/2026382Hearing Held (RE: related document(s)[278] Motion for Relief from Stay - Personal Property filed by Creditor Ally Bank) [RE: 2023 Chrysler Voyager - VIN No.: 2C4RC1CG9PR591751] - OFF CALENDAR PER ORDER GRANTING MOTION FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. SECTION 362 (PERSONAL PROPERTY)-SETTLED BY STIPULATION-ENTERED 11-20-2025 - (DOCKET NO. [334]) (GD)