R2&C, LLC
Debtor: R2&C, LLC
Us Trustee: Office of the United States Trustee
Trustee: James S. Fellin
Case Number: 2:2023bk20851
Filed: April 20, 2023
Court: U.S. Bankruptcy Court for the Western District of Pennsylvania
Presiding Judge: Jeffery A Deller
Nature of Suit: Other
Docket Report

This docket was last retrieved on June 5, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 5, 2023 Filing 53 Status Report Subchapter V Filed by Debtor R2&C, LLC (RE: related document(s): #14 Order Scheduling Hearing). (Attachments: #1 Mailing Matrix) (Calaiaro, Donald)
May 31, 2023 Opinion or Order Filing 52 TEXT Order signed by Judge Jeffery A. Deller Scheduling Hearing on (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor). AND NOW, this 31st day of May, 2023, it is ORDERED that the Status Conference on Order Establishing Case Management Deadlines is RESCHEDULED to 6/20/2023 at 10:00 AM via Zoom with Judge Deller. This text-only entry constitutes the Court's order and notice on this matter. (skoz)
May 31, 2023 Filing 51 Notice of Change of Address Filed by Debtor R2&C, LLC (Calaiaro, Donald)
May 31, 2023 Filing 50 Meeting of Creditors Held on 5/31/2023 telephonically was convened and closed. Filed by Office of the United States Trustee (RE: related document(s): #23 Meeting of Creditors Chapter 11). (Bradley, Kate)
May 11, 2023 Filing 49 Certificate of Service Regarding the Hearing on 5/16/2023. Filed by Debtor R2&C, LLC (RE: related document(s): #48 Order on Application to Employ). (Attachments: #1 Mailing matrix) (Calaiaro, Donald)
May 10, 2023 Filing 48 Default Order Granting Application to Employ Donald R. Calaiaro,Esq. And Calaiaro Valencik As Counsel For Debtor (Related Doc #8) Signed on 5/10/2023. (dkam)
May 9, 2023 Filing 47 Creditor Request for Notices on Behalf of & Filed by CSU - OUCTS, PA Labor & Industry (CSU - OUCTS, PA Labor & Industry)
May 9, 2023 Filing 46 Certificate of No Objection Regarding the Hearing on 5/16/2023. Filed by Debtor R2&C, LLC (RE: related document(s): #8 Application to Employ filed by Debtor R2&C, LLC, #9 Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Debtor R2&C, LLC). (Calaiaro, Donald)
May 2, 2023 Opinion or Order Filing 45 Order Authorizing Interim Compensation Payments To Subchapter V Trustee Signed on 5/2/2023. (RE: related document(s): #7, 30 Order -Non-motion related- WITHOUT FORMS, #43 Certification of Counsel Regarding). (dkam)
May 1, 2023 Filing 44 Certificate of Service of Order Authorizing the Continued Use of the Debtors Pre-Petition Bank Accounts and Granting Related Relief Regarding the Hearing on 4/26/2023. Filed by Debtor R2&C, LLC (RE: related document(s): #40 Order on Motion Re: Chapter 11 First Day Motions, Order on Application for Approval). (Calaiaro, Donald)
May 1, 2023 Filing 43 Certification of Counsel Regarding ORDER AUTHORIZING INTERIM COMPENSATION PAYMENTS TO SUBCHAPTER V TRUSTEE Filed by Debtor R2&C, LLC (RE: related document(s): #13 Notice of Appointment of Trustee filed by U.S. Trustee Office of the United States Trustee). (Attachments: #1 Proposed Order) (Calaiaro, Donald)
April 30, 2023 Filing 42 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #40 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/30/2023. (Admin.)
April 28, 2023 Filing 41 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #32 Order -Non-motion related-). Notice Date 04/28/2023. (Admin.)
April 28, 2023 Opinion or Order Filing 40 Order Authorizing The Continued Use Of The Debtor's Pre-Petition Bank Accounts And Granting Related Relief (Related Doc #7), Signed on 4/28/2023. (dkam)
April 28, 2023 Filing 39 Certificate of Service Filed by Debtor R2&C, LLC (RE: related document(s): #24 Order With Notice). (Attachments: #1 Notice to creditors #2 creditors #3 Mailing matrix) (Calaiaro, Donald)
April 27, 2023 Filing 38 Petition Completed Filed by Debtor R2&C, LLC (Calaiaro, Donald)
April 27, 2023 Filing 37 Statement of Operations for Small Business Filed by Debtor R2&C, LLC (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor R2&C, LLC). (Attachments: #1 Statement of Operations) (Calaiaro, Donald)
April 27, 2023 Filing 36 Cash Flow Statement for Small Business for Filing Period 1/1/23-4/27/23 Filed by Debtor R2&C, LLC (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor R2&C, LLC). (Attachments: #1 Cash flow) (Calaiaro, Donald)
April 27, 2023 Filing 35 Balance Sheet Filed by Debtor R2&C, LLC (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor R2&C, LLC). (Attachments: #1 Balance sheet) (Calaiaro, Donald)
April 27, 2023 Filing 34 Tax Information for the Year for 2021 Filed by Debtor R2&C, LLC (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor R2&C, LLC). (Calaiaro, Donald)
April 26, 2023 Filing 33 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s): #23 Meeting of Creditors Chapter 11). Notice Date 04/26/2023. (Admin.)
April 26, 2023 Opinion or Order Filing 32 Order Authorizing Payment Of Prepetition Wages And Taxes Signed on 4/26/2023. (RE: related document(s): #5 Motion Re: Chapter 11 First Day Motions, Application for Approval - BK). (dkam)
April 26, 2023 Filing 31 Certification of Counsel Regarding EMERGENCY MOTION FOR AN ORDER UNDER 11 U.S.C. 363, 364, AND 1184 AUTHORIZING MAINTENANCE AND CONTINUED USE OF PRE-PETITION BANK ACCOUNTS AND GRANTING RELATED RELIEF Filed by Debtor R2&C, LLC (RE: related document(s): #7 Motion Re: Chapter 11 First Day Motions filed by Debtor R2&C, LLC, Application for Approval - BK, 30 Order -Non-motion related- WITHOUT FORMS). (Attachments: #1 Proposed Order Redlined Revised Proposed Order #2 Proposed Order Revised Proposed Order) (Pratt, Andrew)
April 26, 2023 Filing 30 Hearing Held on Motion Regarding Chapter 11 First Day Motions, Emergency Application for Approval EMERGENCY MOTION FOR AN ORDER UNDER 11 U.S.C. 363, 364, AND 1184 AUTHORIZING MAINTENANCE AND CONTINUED USE OF PRE-PETITION BANK ACCOUNTS AND GRANTING RELATED RELIEF [ECF No. 7]. Revised order to be submitted on or by April 27, 2023. Debtor to also submit a separate order regarding payment of a deposit for trustee compensation. (RE: related document(s): #7 Emergency Motion Re: Chapter 11 First Day Motions, Application for Approval). (skoz) Modified on 4/26/2023 (skoz).
April 26, 2023 Filing 29 Hearing Held on Motion Regarding Chapter 11 First Day Motions, Emergency Application for Approval EMERGENCY MOTION FOR AN ORDER AUTHORIZING THE PAYMENT OF PRE-PETITION WAGES AND EMPLOYMENT TAXES [ECF No. 5]. Order to be entered granting motion. (RE: related document(s): #5 Emergency Motion Re: Chapter 11 First Day Motions, Application for Approval). (skoz)
April 26, 2023 Filing 28 Certificate of No Objection Regarding the Hearing on 4/26/2023. Filed by Debtor R2&C, LLC (RE: related document(s): #7 Motion Re: Chapter 11 First Day Motions filed by Debtor R2&C, LLC, Application for Approval - BK, #16 Order Scheduling Hearing). (Calaiaro, Donald)
April 26, 2023 Filing 27 Certificate of No Objection Regarding the Hearing on 4/26/2023. Filed by Debtor R2&C, LLC (RE: related document(s): #5 Motion Re: Chapter 11 First Day Motions filed by Debtor R2&C, LLC, Application for Approval - BK, #15 Order Scheduling Hearing). (Calaiaro, Donald)
April 25, 2023 Filing 26 The upcoming 341(a) meeting is scheduled to be held by phone. Call 1-877-612-9054 and use access code 4831906 to join the meeting. Filed by Office of the United States Trustee. (Bradley, Kate)
April 25, 2023 Filing 25 Creditor Request for Notices on Behalf of Ally Bank Filed by Ally Bank, c/o AIS Portfolio Services, LLC (Rawal, Arvind)
April 24, 2023 Opinion or Order Filing 24 Order With Notice That the Debtor Shall Within 30 Days of Bar Date Serve a Completed Notice and File a Certificate of Service Within 14 Days. cm:Donald R. Calaiaro, Esq. Signed on 4/24/2023. (dkam)
April 24, 2023 Filing 23 Meeting of Creditors 341(a) meeting to be held on 5/31/2023 at 10:00 AM Ch 11 341 telephonic hearing. Proofs of Claims due by 6/23/2023. (dkam)
April 24, 2023 Filing 22 Certificate of Service Filed by Debtor R2&C, LLC (RE: related document(s): #14 Order Scheduling Hearing). (Attachments: #1 Mailing matrix) (Calaiaro, Donald)
April 24, 2023 Filing 21 Notice of Appearance and Request for Notice by Neil J. Gregorio Filed by Creditor Carpenters Combined Funds, Inc., By James R. Klein, Administrator (Gregorio, Neil)
April 23, 2023 Filing 20 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #14 Order Scheduling Hearing). Notice Date 04/23/2023. (Admin.)
April 21, 2023 Filing 19 Certificate of Service Regarding the Hearing on 4/26/2023. Filed by Debtor R2&C, LLC (RE: related document(s): #7 Motion Re: Chapter 11 First Day Motions filed by Debtor R2&C, LLC, Application for Approval - BK, #16 Order Scheduling Hearing). (Calaiaro, Donald)
April 21, 2023 Filing 18 Declaration Re: Electronic Filing (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor R2&C, LLC). (dkam)
April 21, 2023 Filing 17 Certificate of Service Regarding the Hearing on 4/26/2023. Filed by Debtor R2&C, LLC (RE: related document(s): #5 Motion Re: Chapter 11 First Day Motions filed by Debtor R2&C, LLC, Application for Approval - BK, #15 Order Scheduling Hearing). (Calaiaro, Donald)
April 21, 2023 Filing 16 Notice And Order Setting Hearing On An Emergency Basis (RE: related document(s): #7 Motion Re: Chapter 11 First Day Motions filed by Debtor R2&C, LLC, Application for Approval - BK). Hearing scheduled for 4/26/2023 at 09:00 AM via Zoom with Judge Deller. Responses due by 4/25/2023. (dkam)
April 21, 2023 Filing 15 Notice And Order Setting Hearing On An Emergency Basis (RE: related document(s): #5 Motion Re: Chapter 11 First Day Motions filed by Debtor R2&C, LLC, Application for Approval - BK). Hearing scheduled for 4/26/2023 at 09:00 AM via Zoom with Judge Deller. Responses due by 4/25/2023. (dkam)
April 21, 2023 Opinion or Order Filing 14 Order Establishing Case Management Deadlines (SubChapter V Small Business Case) And Scheduling Hearing on (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor R2&C, LLC). Status Conference to be held on 6/6/2023 at 10:00 AM at Zoom with Judge Deller. (dkam)
April 21, 2023 Filing 13 Notice of Appointment of James S. Fellin, Trustee. Filed by Office of the United States Trustee. (Attachments: #1 Verified Statement) (Villacorta, Marta)
April 21, 2023 Filing 12 Notice of Review of Bankruptcy Petition. Assigned Judge: Deller. Pursuant to Local Rule 1017-2, the United States Trustee is deemed to have filed a Motion To Dismiss this case, and that Motion will be deemed GRANTED, if any deadline set forth in the first docket entry is not met. (dkam)
April 21, 2023 Filing 11 Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines Updated (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor R2&C, LLC). Chapter 11 Subchapter V Small Business Plan due by 7/19/2023. (dkam)
April 21, 2023 Filing 10 CORRECTIVE ENTRY: THIS CASE IS A CHAPTER 11 SUBCHAPTER V CASE. CHAPTER 11 SUBCHAPTER V PLAN IS DUE 07/19/2023. THE CHAPTER 11 PLAN AND DISCLOSURE STATEMENT DEADLINES WERE TERMINATED BY A MEMBER OF THE CLERK'S OFFICE. (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor R2&C, LLC). (dkam)
April 21, 2023 Filing 9 Hearing on MOTION TO EMPLOY CALAIARO VALENCIK AS COUNSEL TO THE DEBTOR AND DEBTOR-IN-POSSESSION, NUNC PRO TUNC, AS OF THE PETITION DATE Filed by Debtor R2&C, LLC (RE: related document(s): #8 Application to Employ filed by Debtor R2&C, LLC). Hearing scheduled for 5/16/2023 at 10:00 AM via Zoom with Judge Deller. Responses due by 5/8/2023. (Attachments: #1 Mailing Matrix) (Calaiaro, Donald)
April 21, 2023 Filing 8 Application to Employ Calaiaro Valencik and Donald R. Calaiaro as Counsel for the Debtor and Debtor-in-Possession Filed by Debtor R2&C, LLC. (Attachments: #1 Exhibit EX A - Verified Statement of Donald R. Calaiaro #2 Proposed Order) (Calaiaro, Donald)
April 21, 2023 Filing 7 Motion Regarding Chapter 11 First Day Motions , Emergency Application for Approval EMERGENCY MOTION FOR AN ORDER UNDER 11 U.S.C. 363, 364, AND 1184 AUTHORIZING MAINTENANCE AND CONTINUED USE OF PRE-PETITION BANK ACCOUNTS AND GRANTING RELATED RELIEF Filed by Debtor R2&C, LLC. (Attachments: #1 Proposed Order #2 Local Form 20) (Calaiaro, Donald)
April 21, 2023 Filing 6 Notice of Appearance and Request for Notice by Kate Bradley Filed by U.S. Trustee Office of the United States Trustee (Bradley, Kate)
April 21, 2023 Filing 5 Motion Regarding Chapter 11 First Day Motions , Emergency Application for Approval EMERGENCY MOTION FOR AN ORDER AUTHORIZING THE PAYMENT OF PRE-PETITION WAGES AND EMPLOYMENT TAXES Filed by Debtor R2&C, LLC. (Attachments: #1 Exhibit EX A - Payroll Report for 04-12-23 to 04-18-23 #2 Proposed Order #3 Local Form 20) (Calaiaro, Donald)
April 20, 2023 Filing 4 Receipt of Voluntary Petition Chapter 11(# 23-20851) [misc,volp11] (1738.00) filing fee. Receipt number A16293997, amount $1738.00. (U.S. Treasury)
April 20, 2023 Filing 3 Statement of Corporate Ownership filed. ; Filed by Debtor R2&C, LLC (Calaiaro, Donald)
April 20, 2023 Filing 2 Notice Regarding Filing of Mailing Matrix Filed by Debtor R2&C, LLC (Calaiaro, Donald)
April 20, 2023 Filing 1 Chapter 11 Voluntary Petition . Subchapter V Fee Amount $1738 Filed by R2&C, LLC Government Proof of Claim due by 10/17/2023. Declaration Re: Electronic Filing due 05/4/2023. Chapter 11 Plan due by 08/18/2023. Disclosure Statement due by 08/18/2023. Chapter 11 Small Business Plan due by 10/17/2023. Balance Sheet due by 4/27/2023. Cash Flow Statement due by 4/27/2023. Statement of Operations due by 4/27/2023. Tax Information due by 4/27/2023. Atty Disclosure Statement due 05/4/2023. Declaration of Schedules due 05/4/2023. Employee Income Record or a statement that there is no record due by 05/4/2023. Schedule A/B due 05/4/2023. Schedule D due 05/4/2023. Schedule E/F due 05/4/2023. Schedule G due 05/4/2023. Schedule H due 05/4/2023. Statement of Financial Affairs due 05/4/2023. Summary of schedules due 05/4/2023. Incomplete Filings due by 05/4/2023. (Calaiaro, Donald) CORRECTIVE ENTRY: THIS CASE IS A CHAPTER 11 SUBCHAPTER V CASE. CHAPTER 11 SUBCHAPTER V PLAN IS DUE 07/19/2023. THE CHAPTER 11 PLAN AND DISCLOSURE STATEMENT DEADLINES WERE TERMINATED BY A MEMBER OF THE CLERK'S OFFICE. Modified on 4/21/2023 (dkam).

Search for this case: R2&C, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: R2&C, LLC
Represented By: Donald R. Calaiaro
Represented By: Andrew Kevin Pratt
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the United States Trustee
Represented By: Kate Bradley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: James S. Fellin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?