Kalalou Restaurant Management LLC
11
Tiffany P. Geyer
11/15/2024
02/22/2025
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 |
---|---|---|
02/21/2025 | 55 | Small Business Monthly Operating Report for Filing Period 01/31/2025 Filed by Christian G Haman on behalf of Debtor Kalalou Restaurant Management LLC. (Haman, Christian) |
02/19/2025 | Service completed via CM/ECF electronic notification. Filed by Jennifer M Duffy on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[54]). (Duffy, Jennifer) | |
02/19/2025 | 54 | Order Granting Motion To Reschedule Hearing (Related Doc [50]). Hearing scheduled for 3/19/2025 at 10:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. 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. (Bittakis, Megan) |
02/14/2025 | 53 | Notice of Withdrawal of Certificate of Service of Plan of Reorganization Filed by Michael R Dal Lago on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[52]). (Dal Lago, Michael) |
02/14/2025 | 52 | Proof of Service of Plan of Reorganization Filed by Michael R Dal Lago on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[51]). (Dal Lago, Michael) |
02/13/2025 | 51 | Chapter 11 Small Business Subchapter V Plan Filed by Michael R Dal Lago on behalf of Debtor Kalalou Restaurant Management LLC. (Dal Lago, Michael) |
02/13/2025 | 50 | Unopposed Motion to Reschedule Hearing On Motion for Relief From Stay and Status Conference Currently Scheduled for February 19, 2026 at 11:30 a.m. Filed by Jennifer M Duffy on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[32], [39]). |
01/29/2025 | The United States Trustee states that the initial meeting of creditors was held and concluded on 01/29/2025. Filed by U.S. Trustee United States Trustee - ORL. (Aleskovsky, Audrey) | |
01/27/2025 | 49 | Addendum to Action by Unanimous Consent of All of the Members of Kalalou Restaurant Management LLC Filed by Jennifer M Duffy on behalf of Debtor Kalalou Restaurant Management LLC (related document(s)[30]). (Duffy, Jennifer) |
01/22/2025 | The United States Trustee states that the initial meeting of creditors was held and continued to the following date to allow further examination of the debtor(s) and/or the records of the debtor(s). Filed by U.S. Trustee United States Trustee - ORL. Section 341(a) meeting to be held on 1/29/2025 at 10:00 AM. U.S. Trustee (Orl) will hold the meeting telephonically. Call in Number: 877-801-2055. Passcode: 8940738#. (Aleskovsky, Audrey) |