Case number: 6:24-bk-06227 - Kalalou Restaurant Management LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Kalalou Restaurant Management LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    11/15/2024

  • Last Filing

    04/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-06227-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  11/15/2024
341 meeting:  01/10/2025
Deadline for filing claims:  01/24/2025

Debtor

Kalalou Restaurant Management LLC

4904 S Kirkman Rd
Orlando, FL 32811
ORANGE-FL
Tax ID / EIN: 86-2915180
aka
Kalalou Signature Bar & Grill

aka
Kalalou Signature


represented by
Michael R Dal Lago

999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
(239) 571-6877
Email: mike@dallagolaw.com

Jennifer M Duffy

Dal Lago Law
999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
610-283-5525
Email: jduffy@dallagolaw.com

Christian G Haman

Dal Lago Law
999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
239-325-1850
Email: chaman@dallagolaw.com

Trustee

Andrew Layden

200 South Orange Avenue
Ste 2300
Orlando, FL 32801
407-649-4070

 
 
U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Audrey M Aleskovsky

DOJ-Ust
400 W. Washington St.
Ste 1100
Orlando, FL 32828
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/25/202581Small Business Monthly Operating Report for Filing Period March 31, 2025 Filed by Christian G Haman on behalf of Debtor Kalalou Restaurant Management LLC. (Attachments: # (1) Statements) (Haman, Christian)
04/25/202580BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [78])). Notice Date 04/24/2025. (Admin.)
04/23/2025Service completed via CM/ECF electronic notification. Filed by Christian G Haman on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[78]). (Haman, Christian)
04/22/202579Proof of Service of Agreed Order Granting Equity One (Florida Portfolio) LLC's Motion for Relief from Stay (Doc. No. 71). Filed by Ryan E Davis on behalf of Creditor Equity One (Florida Portfolio) LLC (related document(s)[71]). (Davis, Ryan)
04/22/202578Order Granting Motion To Reschedule Hearing on Confirmation (Related Doc [73]). Hearing scheduled for 5/8/2025 at 11:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Michael Dal Lago is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Bittakis, Megan)
04/22/202577Notice of Withdrawal of Expedited Motion to Allow Michael R. Dal Lago, Esq. to Appear by Zoom at the Hearing Currently Scheduled for April 23, 2025 at 2:45 p.m. Filed by Michael R Dal Lago on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[76]). (Dal Lago, Michael)
04/22/202576Expedited Motion to Allow Remote Appearance for Hearing on April 23, 2025 at 2:45 p.m. Filed by Michael R Dal Lago on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[63]).
04/21/202575Motion to Extend Time to File March 2025 Monthly Operating Report. Filed by Christian G Haman on behalf of Debtor Kalalou Restaurant Management LLC
04/21/202574Objection to Confirmation of Chapter 11 Plan of Reorganization Filed by Ryan E Davis on behalf of Creditor Equity One (Florida Portfolio) LLC (related document(s)[51]). (Davis, Ryan)
04/21/202573Expedited Motion to Reschedule Hearing On Confirmation of Plan and All Related Matters Scheduled for Hearing on April 23, 2025 at 2:45 p.m. Filed by Michael R Dal Lago on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[63]).