Case number: 6:24-bk-02486 - Red Lobster Management LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Red Lobster Management LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    05/19/2024

  • Last Filing

    09/07/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, JNTADMN, LEAD, ADV



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-02486-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  05/19/2024
Plan confirmed:  09/06/2024

Debtor

Red Lobster Management LLC

450 S. Orange Avenue
Suite 800
Orlando, FL 32801
ORANGE-FL
Tax ID / EIN: 46-5136889
dba
Red Lobster


represented by
Brooke L. Bean

KING & SPALDING LLP
1180 Peachtree Street, NE
Suite 1600
Atlanta, GA 30309
(404) 572-4600
Email: bbean@kslaw.com

Christopher K. Coleman

KING & SPALDING LLP
1180 Peachtree Street, NE
Suite 1600
Atlanta, GA 30309
(404) 572-4600
Email: christopher.coleman@kslaw.com

Jeffrey R Dutson

KING & SPALDING LLP
1180 Peachtree Street, NE
Suite 1600
Atlanta, GA 30309
(404) 572-4600
Email: jduston@kslaw.com

Michael Fishel

KING & SPALDING LLP
1100 Louisiana, Suite 4100
Houston, TX 77002
(713) 751-3200
Email: mfishel@kslaw.com

Katherine Haire

Reminger Co. LPA - Indianapolis
College Park Plaza
8909 Purdue Road
Suite 200
Indianapolis, IN 46268
260-609-3133
Email: khaire@reminger.com

Taeyeong Kim

KING & SPALDING LLP
1180 Peachtree Street, NE
Suite 1600
Atlanta, GA 30309
(404) 572-4600
Email: tkim@kslaw.com

Sarah L Primrose

King & Spalding
1180 Peachtree Street, N.E.
Suite 1700
Atlanta, GA 30309
404-572-2734
Fax : 404-493-9354
Email: sprimrose@kslaw.com

Robin J. Rubens

Berger Singerman LLP
1450 Brickell Avenue, Suite 1900
Miami, FL 33131
305-714-4385
Fax : 305-714-4384
Email: rrubens@bergersingerman.com

Paul Steven Singerman

Berger Singerman, LLP
1450 Brickell Avenue, Suite 1900
Miami, FL 33131
305-714-4343
Fax : 305-714-4340
Email: singerman@bergersingerman.com

W. Austin Jowers

KING & SPALDING LLP
1180 Peachtree Street, NE
Suite 1600
Atlanta, GA 30309
(404) 572-4600
Email: ajowers@kslaw.com

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
Scott E Bomkamp

DOJ-Ust
United States Trustee
400 W. Washington St.
Ste 1100
Orlando, FL 32801
407-648-6069
Email: scott.e.bomkamp@usdoj.gov

Bryan E Buenaventura

DOJ-Ust
501 East Polk Street
Ste 1200
Tampa, FL 33602
407-648-6070
Fax : 407-648-6323
Email: bryan.buenaventura@usdoj.gov

Jill E Kelso

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: jill.kelso@usdoj.gov

William J Simonitsch

Office of the United States Trustee
400 West Washington St., Suite 1100
Orlando, FL 32801
407-648-6301 x121
Email: William.J.Simonitsch@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Judith E Elkin

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
United States
(212) 561-7700
Email: jelkin@pszjlaw.com

Robert J Feinstein

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 36th Floor
New York, NY 10017
(212) 561-7700
Fax : (212) 561-7777
Email: rfeinstein@pszyjw.com

Theodore S. Heckel

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
(212) 561-7700
Email: theckel@pszjlaw.com

Jessey James Krehl

Pack Law, P.A.
51 NE 24th Street, Suite 108
Miami, FL 33137
850-408-9952
Email: jessey@packlaw.com

Paul J Labov

PACHULSKI STANG ZIEHL & JONES LLP
780 Third Avenue, 34th Floor
New York, NY 10017
(212) 561-7700
Email: plabov@pszjlaw.com

Beth E Levine

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017
(212) 561-7700
Email: blevine@pszjlaw.com

Maxim B. Litvak

PACHULSKI STANG ZIEHL & JONES LLP
780 Third Avenue, 34th Floor
New York, NY 10017
(212) 561-7700
Email: mlitvak@pszjlaw.com

Cia H Mackle

Pachulski Stang Ziehl & Jones
10100 Santa Monica Boulevard, #1100
Los Angeles, CA 90067
310-270-5123
Fax : 310-270-5123
Email: cmackle@pszjlaw.com

Joseph A Pack

Pack Law, P.A.
51 Northeast 24th Street, Suite 108
Miami, FL 33137
305-916-4500
Fax : 305-916-8700
Email: joe@packlaw.com

Bradford J Sandler

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, 34th Floor
New York, NY 10017-2024
(212) 561-7704

James W. Walker

Pachulski Stang Ziehl & Jones LLP
700 Louisiana Street, Suite 4500
Houston, TX 77002
(713) 691-9385

Brooke E. Wilson

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
Suite 3430
San Francisco, CA 94104
415.263.7000
Email: bwilson@pszjlaw.coM

Latest Dockets

Date Filed#Docket Text
09/06/20241143BNC Certificate of Mailing - Order (related document(s) (Related Doc # 1112)). Notice Date 09/06/2024. (Admin.) (Entered: 09/07/2024)
09/06/2024A properly docketed and related Proof or Certificate of Service for Order 1056 is not indicated on the docket. Bradley Anderson is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
09/06/20241142Notice of Withdrawal of Motion for Relief from Stay Filed by Samuel Hess on behalf of David Ray Ontiveros, Melissa Randazzo (related document(s)649). (Hess, Samuel) (Entered: 09/06/2024)
09/06/20241141Notice of Confirmation of Plan, Permanent Injunction, and Various Deadlines Filed by Paul Steven Singerman on behalf of Debtor Red Lobster Management LLC (related document(s)1140). (Singerman, Paul) (Entered: 09/06/2024)
09/06/20241140
Findings of Fact, Conclusions of Law, and Order (I) Approving the Adequacy of the Disclosure Statement on a Final Basis, (II) Confirming the Joint Chapter 11 Plan for Red Lobster Management LLC and its Debtor Affiliates, (III) Setting Deadlines, and (IV) Setting Post-Confirmation Status Conference for October 16, 2024 at 1:30 pm
(related document(s)733, 941, 1137, 1124). Service Instructions: Paul Singerman 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. (Nadia) Modified on 9/6/2024 (Nadia). (Entered: 09/06/2024)
09/06/20241139
Corrective Order Sustaining Debtors' Fifth Omnibus Objection to Certain Claims (Duplicate Claims)
(related document(s)782, 1095). Service Instructions: Paul Singerman 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. (Nadia) (Entered: 09/06/2024)
09/06/20241138
Corrective Order Sustaining Debtors' Seventh Omnibus Objection to Certain Claims (§ 507(a) Misclassified Claims-Other)
(related document(s)784, 1096). Service Instructions: Paul Singerman 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. (Nadia) (Entered: 09/06/2024)
09/06/2024A properly docketed and related Proof or Certificate of Service for Order 1056 is not indicated on the docket. Bradley Anderson is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 09/06/2024)
09/05/20241137
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Michael Fischel, Paul Singerman, Jeff Dutson, Erin Hoskins (Debtor Atty); Scott Bomkamp (US Trustee Atty); Esther McKean (EEC Acquisition Atty); Chris Coleman, Brooke Bean, Nicollette Vilmos (Debtor Attys); Jessey Krehl, Brad Sandler, Joseph Pack (UCC); Paul Battista, Andrew Sorkin, David Hammerman (Thai Union Atty); Phil Hudson, Elisa Hyder (Zurich Atty); Lara Fernandez, Chad Dale (Fortress Atty); James Timko (Tasbro Atty); Kelsey Burgess (Wells Fargo Atty);
EVIDENCE:
Debtor Exhibits 1 - 6 Admitted;
RULING:
CONFIRMATION:-
continued to Post Confirmation Status Conference on October 16, 2024 at 1:30 pm: Include in confirmation Order
; 1) Chapter 11 Plan (Doc #631) Amended Chapter 11 Plan (Doc #733) Plan Supplement (Doc #941);
Second Amended (Doc #1124)
-
Confirmed:Order by SINGERMAN
; 2) Disclosure Statement (Doc #633) Amended Disclosure Statement
(Doc #734) - APPROVED:Order by SINGERMAN;
FEE APPLICATIONS: 3) (Blake Cassels) First and Final Application for Compensation For Services Rendered and Reimbursement of Expenses of Blake, Cassels & Graydon LLP, as Special Counsel to the Debtors, For the Period From May 19, 2024, Through August 13, 2024 for Blake, Cassels & Graydon LLP, Special Counsel, Fee: $258,411.97, Expenses: $40,070.31, for the period of 5/19/2024 to 8/13/2024 [Blake
] (Doc #912) - Approved:Order by SINGERMAN;
**(Blake Cassels) Supplement to First and Final Application for Compensation for Services Rendered and Reimbursement of Expenses of Blake, Cassels
(Doc #1111) - Approved:Order by SINGERMAN;
4) (Berger Singerman) First and Final Application for Compensation For Services Rendered and Reimbursement of Expenses to Berger Singerman LLP, as Co-Counsel to the Debtors, For the Period From May 19, 2024, Through August 19, 2024 for Paul Steven Singerman, Debtor's Attorney, Fee: $713,770.00, Expenses: $15,598.45, for the period of 5/19/2024 to 8/19/2024 [Singerman] (
Doc #917)
-
Approved:Order by SINGERMAN
**(Berger Singerman) Supplement to First and Final Application of Berger Singerman LLP For Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors, For Period of August 20, 2024, Through September 2, 2024 (
Doc #1106
) -
Approved:Order by SINGERMAN
5) (Hilco Corp. Finance) Summary of First and Final Application for Compensation for Services Rendered and Reimbursement of Expenses of Hilco Corporate Finance, LLC, as Investment Banker for the Debtors, for the Period from May 19, 2024 Through August 21, 2024 for Hilco Corporate Finance, LLC, Other Professional, Fee: $1,300,000.00, Expenses: $12,966.00, for the period of 5/19/2024 to 8/21/2024 (
Doc #922)
-
Approved:Order by SINGERMAN
6) (Pack Law) Summary of First and Final Application for Compensation of Pack Law as Local Counsel to the Official Committee of Unsecured Creditors for Jessey James Krehl, Creditor Comm. Atty, Fee: $158,479.00, Expenses: $22,827.54, for the period of 6/4/2024 to 9/5/2024 [Krehl]
(Doc #923) - Approved:Order by KREHL
; **(Pack Law) Supplement to First and Final Application for Compensation of Pack Law as Local Counsel to the Official Committee of Unsecured Creditors
(Doc #1121) - Approved:Order by KREHL;
7) (Pachulski Stang) Summary of First and Final Application for Compensation of Pachulski Stang Ziehl & Jones LLP as Lead Counsel to the Official Committee of Unsecured Creditors for Pachulski Stang Ziehl & Jones LLP, Creditor Comm. Atty, Fee: $1,032,520.50, Expenses: $9,039.50, for the period of 6/3/2024 to 9/5/2024. [Krehl] (
Doc #925) - Approved:Order by KREHL;
**(Pachulski) Supplement to First and Final Application for Compensation of Pachulski Stang Ziehl & Jones LLP as Lead Counsel to the Official
Committee (Doc #1125) - Approved:Order by KREHL;
8) (King & Spalding) Summary of First and Final Application for Compensation and Reimbursement of Expenses of King & Spalding LLP, as Counsel to the Debtors, for the Period of May 19, 2024 through August 11, 2024 for King & Spalding LLP, Debtor's Attorney, Fee: $5,578,719.50, Expenses: $27,034.86, for the period of 5/19/2024 to 8/11/2024 (
Doc #926) - Approved:Order by DUTSON
; **(King & Spalding) Supplement to First and Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses of King & Spalding
(Doc #1104)
-
Approved:Order by DUTSON
; 9) (Alvarez & Marsal) Final Application for Compensation of Alvarez & Marsal North America, LLC for the Period from May 19, 2024 Through August 17, 2024 for Alvarez & Marsal North America, LLC, Other Professional, Fee: $5,028,625.00, Expenses: $146,523.57, for the period of 5/19/2024 to 8/17/2024
(Doc #927) - Approved:Order by FISHEL;
**(Alvarez & Marsal) Supplement to the Final Application of Alvarez & Marsal North America, LLC, For the Allowance and Payment of Fees and
Expenses (Doc #1107) - Approved:Order by FISHEL;
10) (Genesis Credit Partners) Summary of First and Final Application for Compensation of Genesis Credit Partners LLC as Financial Advisor to the Official Committee of Unsecured Creditors for Genesis Credit Partners LLC, Financial Advisor, Fee: $1,159,085.00, Expenses: $13,240.61, for the period of 6/4/2024 to 9/5/2024 [Krehl]
(Doc #928) - Approved:Order by KREHL
; **(Genesis) Supplement to First and Final Application for Compensation of Genesis Credit Partners LLC as Financial Advisor to the Official Committee
(Doc #1126) - Approved:Order by KREHL;
SALE HEARING: 11) (Debtor) Motion for Entry of an Order (III) Granting Related Relief
(Doc #49) - Withdrawn in open court;
PRELIMINARY HEARING: 12) (Vanderbosch) Motion for Leave to File Late Claim [Raphael]
(Doc #849) - Granted by agreement of parties:Agreed order by HOSKINS;
STATUS CONFERENCE: 13) (A. Fricke) Motion for Prospective Relief from Stay Re: Personal Injury Lawsuit / Available Insurance. Applicable Debtor: Red Lobster Restaurants [Shuker
](Doc #506) - Agreed Order Denying as Moot:Order by VILMOS;
14) Frank Olsson's Amended Motion for Relief from Stay [Chiurazzi] (
Doc #593)
-
Agreed Order Denying as Moot:Order by VILMOS;
15) (Ontiveros) Renewed Amended Motion for Relief from Stay Re: to Proceed Against Available Insurance [Hess](
Doc #649) - Withdrawn in open court;
16) (Garcia) Motion for Relief from Stay Re: Available Limits of Insurance Coverage [Thompson]
(Doc #662)
-
Agreed Order Denying as Moot:Order by VILMOS;
17) (Richardson) Motion for Relief from Stay re: Insurance Proceeds
(Doc #973)
-
Agreed Order Denying as Moot:Order by VILMOS;
OBJECTIONS TO CLAIMS: 18) (Debtor) Sixth Omnibus Objection to Claim(s). Various Claims Filed With Claims Agent, Epiq Corporate Restructuring. (Amended and Superseded Claims
) (Doc #783) - Order Uploaded;
19) (Debtor) Omnibus Objection to Various Claims Filed With Claims Agent, Epiq Corporate Restructuring. (Eighth Omnibus)
(Doc #785) - Order Uploaded
; STATUS ON ITEMS FROM 9/3: 20) Debtor's Notice to Contract Parties of Potentially Assumed and Assigned Executory Contracts and Unexpired Leases and Any Cure Costs Associated Therewith in Connection with Sale of Debtors' Assets
(Doc #476
) -
cont. to October 16, 2024 at 1:30 pm (AOCNFNG
Debtor's Supplemental Notice (First Supplemental) to Contract Parties (Doc #484) Restaurant Equipment Maintenance's Objection (Doc #521) - AMENDED (
Doc #597
) -
cont. to October 16, 2024 at 1:30 pm (AOCNFNG);
Thai Union's Objection
(Doc #533)
(Debtor intends to reject) -
Moot; to be addressed in confirmation order
;
Johnson Controls Fire Protection's Objection
(Doc #546)
-
cont. to October 16, 2024 at 1:30 pm (AOCNFNG);
Rubin Postaer and Associates' Response
(Doc #559)
-
Moot; to be addressed in confirmation order
(Debtor intends to reject) - R&H Properties's Response (
Doc #584
) -
Moot; to be addressed in confirmation order
(Debtor intends to reject) 21)
Debtor's ORE TENUS MOTION to Modify Local Rule Regarding Service (Doc #1134) - Granted:Include in Confirmation Order;
(gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).
This docket entry/document is not an official order of the Court
. (Bill) (Entered: 09/05/2024)
09/05/20241136Notice of Withdrawal of Optium Fund 4, LLC's Limited Objection Filed by Shawn Layman on behalf of Creditor Optium Fund 4, LLC. (Layman, Shawn). Related document(s) 1023. Modified on 9/6/2024 (Adrienne). (Entered: 09/05/2024)