Kalalou Restaurant Management LLC
11
Tiffany P. Geyer
11/15/2024
07/30/2025
Yes
v
Subchapter_V, PlnDue, SmBus |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/30/2025 | 122 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $5,000. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee Andrew Layden. (Layden, Andrew) |
07/21/2025 | Service completed via CM/ECF electronic notification. Filed by Jennifer M Duffy on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[118]). (Duffy, Jennifer) | |
07/21/2025 | 121 | Proof of Service of (i) Order Approving Second and Final Application of Vladimy Plouis CPA, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Certified Public Accountant to Debtor and Debtor-In-Possession for The Period from April 1, 2025 Through May 28, 2025 (Doc. No. 120) and (ii) Order Approving Second and Final Application of Dal Lago Law for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to Debtor and Debtor-In-Possession for the Period from April 1, 2025 Through May 27, 2025 (Doc. No. 119). Filed by Jennifer M Duffy on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[119], [120]). (Duffy, Jennifer) |
07/17/2025 | 120 | Order Granting Application For Second Compensation (Related Doc [109]). Fees awarded to Michael R Dal Lago in the amount of $15866.00, expenses awarded: $52.04. for the Period from 4/1/25 Through 5/27/25. 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. (Calderon, Vivianne) |
07/17/2025 | 119 | Order Granting Application For Final Compensation (Related Doc [111]). Fees awarded to Vladimy Pierre-Louis in the amount of $2802.31, expenses awarded: $0.00 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. (Pollett, Lisa) |
07/09/2025 | Service completed via CM/ECF electronic notification. Filed by Christian G Haman on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[118]). (Haman, Christian) | |
07/08/2025 | 118 | Order Denying Motion to Extend Time to File May 2025 Monthly Operating Report as Moot (Related Doc [113]). Service Instructions: Christian Haman 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. (Harden, Nadia) |
07/07/2025 | 117 | Small Business Monthly Operating Report for Filing Period May 1, 2025 through May 30, 2025 Filed by Christian G Haman on behalf of Debtor Kalalou Restaurant Management LLC. (Haman, Christian) |
07/06/2025 | 116 | Notice of Effective Date of Plan Filed by Jennifer M Duffy on behalf of Debtor Kalalou Restaurant Management LLC. (Attachments: # (1) Mailing Matrix)(Duffy, Jennifer) |
07/03/2025 | 115 | Proof of Service of Order Sustaining Debtor Kalalou Restaurant Management LLCs Objection to Claim No. 3 of Amscot Corporation. Filed by Jennifer M Duffy on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[114]). (Duffy, Jennifer) |