R2 Marketing & Consulting, LLC.
11
Scott C Clarkson
03/12/2025
05/13/2025
Yes
v
SmBus, DsclsDue, Repeat-cacb, PlnDue, Incomplete |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor R2 Marketing & Consulting, LLC.
19800 MacArthur Boulevard #300 Irvine, CA 92612 ORANGE-CA Tax ID / EIN: 81-1224832 |
represented by |
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@dimarcowarshaw.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: kristin.t.mihelic@usdoj.gov Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov TERMINATED: 05/05/2025 |
Date Filed | # | Docket Text |
---|---|---|
05/09/2025 | 108 | Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor R2 Marketing & Consulting, LLC.. (Warshaw, Andy) |
05/08/2025 | Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)( 8:25-bk-10631-SC) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A58395059. Fee amount 34.00. (re: Doc# 90) (U.S. Treasury) (Entered: 05/08/2025) | |
05/08/2025 | 105 | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. (RE: related document(s)102 Status report filed by Debtor R2 Marketing & Consulting, LLC.) (NB8) (Entered: 05/08/2025) THE FILER IS INSTRUCTED TO WITHDRAW THIS DOCUMENT AND UPLOAD IT IN THE LOU PROGRAM. |
05/08/2025 | 104 | Amended Motion (related document(s): 97 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2021 Chrysler Voyager LVI VA and Proof of Service. Fee Amount $199, filed by Creditor First Citizens Bank & Trust Company) Filed by Creditor First Citizens Bank & Trust Company (Masterson, Garry) (Entered: 05/08/2025) |
05/08/2025 | 103 | Amended Motion (related document(s): 96 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: (4) 2023 Chrysler Voyager LX and Proof of Service. Fee Amount $199, filed by Creditor First Citizens Bank & Trust Company) Filed by Creditor First Citizens Bank & Trust Company (Masterson, Garry) (Entered: 05/08/2025) |
05/08/2025 | 102 | Status report Scheduling Order Filed by Debtor R2 Marketing & Consulting, LLC. (RE: related document(s)70 Status Report for Chapter 11 Status Conference). (Warriner, Martha) - See docket entry no.: 105 for corrections Modified on 5/8/2025 (NB8). (Entered: 05/08/2025) |
05/07/2025 | 107 | Hearing Continued On Motion (RE: related document(s)53 Motion for Relief from Stay - Personal Property - RE: Five (5) 2022 Chrysler Voyagers- VIN Nos.: 2C4RC1CG2NR153960, 2C4RC1CG6NR171782; 2C4RC1CG6NR171815; 2C4RC1CG6NR159387, And 2C4RC1CG6NR154061 - filed by Creditor American National Bank) - HEARING ON MOTION CONTINUED TO MA 21, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. - The case judge is Scott C Clarkson (NB8) (Entered: 05/08/2025) |
05/07/2025 | 106 | Hearing Continued On Status Conference (RE: related document 7 Status Conference RE: (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report) - 1. DEADLINE TO FILE AND SERVE A PLAN, DISCLOSURE STATEMENT, BALLOTS AND NOTICE OF HEARING: SEPTEMBER 8, 2025 (STATUTORY DEADLINE FOR SMALL BUSINESS CASES UNDER Section 1121). 2. DEADLINE TO FILE PROOFS OF CLAIMS: AUGUST 5, 2025, WITH NOTICE TO BE FILED AND SERVED BY NO LATER THAN MAY 14, 2025. 3. DEADLINE TO OBJECT TO PROOFS OF CLAIMS: OCTOBER 5, 2025. 4. DEADLINE TO FILE AVOIDANCE ACTIONS: AUGUST 5, 2025. 5. BALLOTS DUE: OCTOBER 1, 2025. 6. CONFIRMATION BRIEF AND BALLOT SUMMARY DUE: OCTOBER 8, 2025 7. OPPOSITIONS TO CONFIRMATION BRIEF DUE: OCTOBER 15, 2025. 8. REPLIES DUE: OCTOBER 22, 2025. 9. CONFIRMATION HEARING & CONTINUED STATUS CONFERENCE: OCTOBER 29, 2025, AT 1:30 P.M. A STATUS REPORT SHALL BE DUE 14 DAYS IN ADVANCE. (HEARINGS TO BE HELD IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 05/08/2025) |
05/07/2025 | Receipt of Motion for Relief from Stay - Personal Property( 8:25-bk-10631-SC) [motion,nmpp] ( 199.00) Filing Fee. Receipt number A58390326. Fee amount 199.00. (re: Doc[97]) (U.S. Treasury) | |
05/07/2025 | Receipt of Motion for Relief from Stay - Personal Property( 8:25-bk-10631-SC) [motion,nmpp] ( 199.00) Filing Fee. Receipt number A58390326. Fee amount 199.00. (re: Doc[96]) (U.S. Treasury) |