New Jersey Bankruptcy Court
Chapter 11
Judge:Michael B Kaplan
Case #: 3:25-bk-11337
Case Filed:Feb 09, 2025

Debtor
The R2O Group LLC
1815 Lakewood Rd.
Toms River, NJ 08755
Represented By
Rocco A. Cavaliere
Tarter Krinsky & Drogin LLP
contact info
Last checked: Monday Feb 10, 2025 2:26 PM EST
U.S. Trustee
U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100
Newark, NJ 07102


Docket last updated: 23 minutes ago
Tuesday, February 18, 2025
9 9 misc Notice of Appearance and Request Tue 02/18 1:50 PM
Notice of Appearance and Request for Service of Notice filed by Rachel Wolf on behalf of U.S. Trustee. (Wolf, Rachel)
Related: [-]
Thursday, February 13, 2025
8 8 court BNC Certificate of Notice - Meeting of Creditors Fri 02/14 12:18 AM
BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 02/13/2025. (Admin.)
Related: [-]
Wednesday, February 12, 2025
7 7 court BNC Certificate of Notice - Order Thu 02/13 12:13 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/12/2025. (Admin.)
Related: [-]
6 6 court BNC Certificate of Notice - Order Thu 02/13 12:13 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/12/2025. (Admin.)
Related: [-]
Tuesday, February 11, 2025
5 5 2 pgs court Meeting of Creditors Chapter 11 Tue 02/11 9:33 AM
Meeting 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)
Related: [-]
Monday, February 10, 2025
4 4 2 pgs misc Missing Document(s) Filed Mon 02/10 5:13 PM
Missing Document(s): List of All Creditors filed by Rocco A. Cavaliere on behalf of The R2O Group LLC. (Cavaliere, Rocco)
Related: [-]
3 3 2 pgs order Show Cause Mon 02/10 1:36 PM
Order 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)
Related: [-]
2 2 2 pgs court Notice of Hearing (Upload) Mon 02/10 10:13 AM
CHAPTER 11 STATUS CONFERENCE HEARING. Related [+]. 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)
Related: [-] 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
court Notice of Docketing Error Mon 02/10 7:11 AM
Correction Notice in Electronic Filing Related [+]. Type of Error: CREDITORS NOT ADDED TO CASE AT TIME OF FILING, filed by ROCCO CAVALIERE. PLEASE UPLOAD ALL CREDITORS IMMEDIATELY. (llb)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor The R2O Group LLC
Sunday, February 09, 2025
1 1 7 pgs misc Voluntary Petition (Chapter 11) Sun 02/09 2:08 PM
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)
Related: [-]
crditcrd Credit Card/Debit Card Receipt Sun 02/09 2:14 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-11337 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number C47788198, fee amount $ 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1