Kalalou Restaurant Management LLC
11
Tiffany P. Geyer
11/15/2024
06/12/2025
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 |
---|---|---|
06/12/2025 | Service completed via CM/ECF electronic notification. Filed by Jennifer M Duffy on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[107], [106]). (Duffy, Jennifer) | |
06/09/2025 | 107 | Order Granting Application For Interim Compensation (Related Doc [83]). Fees awarded to Vladimy Pierre-Louis in the amount of $6192.51, expenses awarded: $0.00 Service Instructions: Jennifer Duffy 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. (Lee Hue, Karla) |
06/09/2025 | 106 | Order Granting Application For Interim Compensation (Related Doc [67]). Fees awarded to Kalalou Restaurant Management LLC in the amount of $49526.50, expenses awarded: $599.15 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) |
06/06/2025 | 105 | Notice of Withdrawal of Second Motion to Extend Time to File April 2025 Monthly Operating Report Filed by Christian G Haman on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[101]). (Haman, Christian) |
06/05/2025 | 104 | Objection to Claim(s). Claim No. 3 of Amscot Corporation. Contains negative notice. Filed by Jennifer M Duffy on behalf of Debtor Kalalou Restaurant Management LLC |
06/02/2025 | 103 | Corrective Proof of Service of Order on Motion to Assume Unexpired Lease of Non-Residential Property. Filed by Jennifer M Duffy on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[97]). (Duffy, Jennifer) |
05/30/2025 | 102 | Small Business Monthly Operating Report for Filing Period April 1, 2025 to April 30, 2025 Filed by Christian G Haman on behalf of Debtor Kalalou Restaurant Management LLC. (Haman, Christian) |
05/30/2025 | 101 | Second Motion to Extend Time to File April 2025 Monthly Operating Report. Filed by Christian G Haman on behalf of Debtor Kalalou Restaurant Management LLC |
05/30/2025 | 100 | Proof of Service of Order Confirming Kalalou Restaurant Management, LLC's Plan of Reorganization Under Chapter 11, Subchapter V, as further Amended and Modified Herein; and (II) Setting Post-Confirmation Status Conference. Filed by Michael R Dal Lago on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[98]). (Dal Lago, Michael) |
05/30/2025 | 99 | Proof of Service of Order on Motion to Assume Unexpired Lease of Non-Residential Property. Filed by Jennifer M Duffy on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[97]). (Duffy, Jennifer) |