Kalalou Restaurant Management LLC
11
Tiffany P. Geyer
11/15/2024
04/30/2025
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 |
---|---|---|
04/25/2025 | 81 | Small 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) |
04/25/2025 | 80 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [78])). Notice Date 04/24/2025. (Admin.) |
04/23/2025 | Service 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) | |
04/22/2025 | 79 | Proof 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) |
04/22/2025 | 78 | Order 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) |
04/22/2025 | 77 | Notice 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) |
04/22/2025 | 76 | Expedited 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]). |
04/21/2025 | 75 | Motion to Extend Time to File March 2025 Monthly Operating Report. Filed by Christian G Haman on behalf of Debtor Kalalou Restaurant Management LLC |
04/21/2025 | 74 | Objection 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) |
04/21/2025 | 73 | Expedited 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]). |