Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

R2&C, Llc

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:2023bk20851
TYPE / CHAPTER
Voluntary / 11V

Filed

4-20-23

Updated

1-14-24

Last Checked

5-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2023
Last Entry Filed
Apr 24, 2023

Docket Entries by Month

Apr 20, 2023 1 Petition 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) (Entered: 04/20/2023)
Apr 20, 2023 2 Notice Regarding Filing of Mailing Matrix Filed by Debtor R2&C, LLC (Calaiaro, Donald) (Entered: 04/20/2023)
Apr 20, 2023 3 Statement of Corporate Ownership filed. ; Filed by Debtor R2&C, LLC (Calaiaro, Donald) (Entered: 04/20/2023)
Apr 20, 2023 4 Receipt of Voluntary Petition Chapter 11( 23-20851) [misc,volp11] (1738.00) filing fee. Receipt number A16293997, amount $1738.00. (U.S. Treasury) (Entered: 04/20/2023)
Apr 21, 2023 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) (Entered: 04/21/2023)
Apr 21, 2023 6 Notice of Appearance and Request for Notice by Kate Bradley Filed by U.S. Trustee Office of the United States Trustee (Bradley, Kate) (Entered: 04/21/2023)
Apr 21, 2023 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) (Entered: 04/21/2023)
Apr 21, 2023 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) (Entered: 04/21/2023)
Apr 21, 2023 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) (Entered: 04/21/2023)
Apr 21, 2023 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) (Entered: 04/21/2023)
Apr 21, 2023 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) (Entered: 04/21/2023)
Apr 21, 2023 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) (Entered: 04/21/2023)
Apr 21, 2023 13 Notice of Appointment of James S. Fellin, Trustee. Filed by Office of the United States Trustee. (Attachments: # 1 Verified Statement) (Villacorta, Marta) (Entered: 04/21/2023)
Apr 21, 2023 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) (Entered: 04/21/2023)
Apr 21, 2023 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) (Entered: 04/21/2023)
Apr 21, 2023 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) (Entered: 04/21/2023)
Apr 21, 2023 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) (Entered: 04/21/2023)
Apr 21, 2023 18 Declaration Re: Electronic Filing (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor R2&C, LLC). (dkam) (Entered: 04/21/2023)
Apr 21, 2023 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) (Entered: 04/21/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
2:2023bk20851
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffery A. Deller
Chapter
11V
Filed
Apr 20, 2023
Type
voluntary
Terminated
Jan 8, 2024
Updated
Jan 14, 2024
Last checked
May 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Auto Financing
    Ally Bank c/o AIS Portfolio Services, LLC
    Carpenters Combined Funds, Inc.
    Carpenters Combinged Funds, Inc.
    Carpenters Union Local #432
    Carpenters Union Local #432
    Carpenters Union Local #432
    Carpenters Union Local #432
    Carpenters Union Local #432
    Carpenters Union Local #432
    Carpenters Union Local #432
    Carpenters Union Local #432
    Caterpillar Equipment
    CFG Merchant Solutions
    Internal Revenue Service
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    R2&C, LLC
    181 Seal Road
    Eighty Four, PA 15330
    WASHINGTON-PA
    Tax ID / EIN: xx-xxx8708

    Represented By

    Donald R. Calaiaro
    Calaiaro Valencik
    938 Penn Avenue, Suite 501
    Pittsburgh, PA 15222-3708
    412-232-0930
    Fax : 412-232-3858
    Email: dcalaiaro@c-vlaw.com

    Trustee

    James S. Fellin
    The Nottingham Group, LLC
    One Gateway Center
    Suite 700
    Pittsburgh, PA 15222
    412-288-9948

    U.S. Trustee

    Office of the United States Trustee
    Liberty Center.
    1001 Liberty Avenue, Suite 970
    Pittsburgh, PA 15222
    412-644-4756

    Represented By

    Kate Bradley
    U.S. Trustee Program/Dept. of Justice
    1001 Liberty Avenue
    Suite 970
    Pittsburgh, PA 15222
    (412) 644-4756
    Email: kate.m.bradley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 17, 2022 Behr Construction, LLC 7 2:2022bk22052
    Apr 6, 2022 LeneCo., LLC 7 2:2022bk20659
    Apr 6, 2022 County Home Personal Care Home, LLC 7 2:2022bk20658
    Jan 12, 2022 BDS Home Services Corporation 7 2:2022bk20070
    Dec 23, 2021 Studio M Salon and Spa LLC 7 2:2021bk22703
    Dec 3, 2021 Polymer Grinding, Inc. 11V 2:2021bk22585
    Aug 3, 2021 Commercial Outfitters LLC 7 2:2021bk21759
    Apr 28, 2021 Swaney Property, LLC 7 2:2021bk21038
    Sep 30, 2019 ForBest Emergency Medical Service, LLC 7 2:2019bk23801
    Feb 3, 2016 A Child's Creation Inc. D/B/A Kids Kingdom Ch 7 2:16-bk-20354
    Apr 25, 2014 Sopko Contracting, Inc. 11 2:14-bk-21702
    Nov 9, 2012 Kuzy's Drug Store, Inc. 7 2:12-bk-25546
    Oct 24, 2012 EXC, Inc. 7 2:12-bk-25256
    Jan 18, 2012 Athletic Element, LLC 7 2:12-bk-20222
    Dec 23, 2011 The Woods Quality Cabinetry Company 11 2:11-bk-27645