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

    05/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DsclsDue, Repeat-cacb, PlnDue, 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
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

Latest Dockets

Date Filed#Docket Text
05/09/2025108Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor R2 Marketing & Consulting, LLC.. (Warshaw, Andy)
05/08/2025Receipt 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)
05/08/2025105Notice to Filer of Error and/or Deficient Document
Incorrect/incomplete/unreadable PDF was attached to the docket entry.
THE FILER IS INSTRUCTED TO WITHDRAW THIS DOCUMENT AND UPLOAD IT IN THE LOU PROGRAM.
(RE: related document(s)102 Status report filed by Debtor R2 Marketing & Consulting, LLC.) (NB8) (Entered: 05/08/2025)
05/08/2025104Amended 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)
05/08/2025103Amended 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)
05/08/2025102Status 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)
05/07/2025107Hearing 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)
05/07/2025106Hearing 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)
05/07/2025Receipt 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)
05/07/2025Receipt 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)