Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Red Lobster Management LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2024bk02486
TYPE / CHAPTER
Voluntary / 11

Filed

5-19-24

Updated

6-16-24

Last Checked

6-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 24, 2024
Last Entry Filed
May 24, 2024

Docket Entries by Week of Year

There are 186 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 22 149 Notice of Appearance and Request for Notice Filed by Ryan E Davis on behalf of Creditor CRI Outparcels, LLC. (Davis, Ryan) (Entered: 05/22/2024)
May 22 150 Order Granting Debtors' Emergency Motion for Approval of Form of Notice of Commencement and Proof of Claim (related document(s)15). 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. (Chelsea) (Entered: 05/22/2024)
May 22 151 Order Granting Debtors' Emergency Motion for Authorization to (I) Continue to Administer Insurance Policies, Surety Bonds and Related Agreements; (II) Honor Certain Obligations in Respect Thereof; and (III) for Related Relief (related document(s)39). 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. (Chelsea) (Entered: 05/22/2024)
May 22 152 Ex Parte Motion to Allow Matthew Bordwin of Keen-Summit Capital Partners LLC, as Proposed Real Estate Advisor and Consultant, to Appear and Testify Via Zoom at the June 14, 2024 Hearing Filed by Paul Steven Singerman on behalf of Debtor Red Lobster Management LLC (related document(s)128, 143). (Entered: 05/22/2024)
May 22 153 Order Authorizing Red Lobster Management LLC to Act as Foreign Representative of the Debtors (related document(s)27). 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. (Chelsea) (Entered: 05/22/2024)
May 22 154 Order (I) Authorizing the Debtors to Enter Into the New Insurance Program, (II) Authorizing Assumption of the Existing Insurance Program, and (III) Granting Related Relief (related document(s)41). 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. (Chelsea) (Entered: 05/22/2024)
May 22 155 Interim Order Granting Debtors' Emergency Motion for Interim and Final Orders Authorizing Debtors to Pay Prepetition Sales, Use, Trust Fund, Property, Foreign and Other Taxes and Similar Obligations (related document(s)30). Hearing scheduled for 6/14/2024 at 09:30 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. 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. (Chelsea) (Entered: 05/22/2024)
May 22 156 Order Approving Application to Employ/Retain Epiq Corporate Restructuring, LLC as Notice, Claims and Solicitation Agent Effective as of the Petition Date (Related Doc # 13). 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. (Danielle H.) (Entered: 05/22/2024)
May 23 157 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 65)). Notice Date 05/22/2024. (Admin.) (Entered: 05/23/2024)
May 23 158 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 59)). Notice Date 05/22/2024. (Admin.) (Entered: 05/23/2024)
Show 10 more entries
May 23 Complaint by Kyle Zakowicz, Kyle Zakowixa against Red Lobster Management LLC, Red Lobster Restaurants LLC, RLSV, Inc., Red Lobster Canada, Inc., Red Lobster Hospitality LLC, RL Kansas LLC, Red Lobster Sourcing LLC, Red Lobster Supply LLC, RL Columbia LLC, RL Frederick, Inc., Red Lobster of Texas, Inc., RL Maryland, Inc., Red Lobster of Bel Air, Inc., RL Salisbury, LLC, Red Lobster International Holdings LLC. (Fee Paid.) 6:24-ap-00048-GER. Nature of Suit: [14 (Recovery of money/property - other)]. (Amanda) (Entered: 05/23/2024)
May 23 Complaint by Donna Irene Lowe against Red Lobster Hospitality LLC, Red Lobster Restaurants LLC, Red Lobster Seafood Co., LLC. (Fee Paid.) 6:24-ap-00049-GER. Nature of Suit: [02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))]. (Joseph) (Entered: 05/23/2024)
May 23 169 Motion of Jason M. Torf to Appear pro hac vice and Attached Designation of Local Counsel Filed by Megan Wilson Murray on behalf of Creditor Gordon Food Service Canada Ltd. (Entered: 05/23/2024)
May 23 170 Motion of Edet D. Nsemo to Appear pro hac vice and Attached Designation of Local Counsel Filed by Megan Wilson Murray on behalf of Creditor Gordon Food Service Canada Ltd. (Entered: 05/23/2024)
May 23 171 Notice of Appearance and Request for Notice and Service of Papers Filed by Megan Wilson Murray on behalf of Creditor Gordon Food Service Canada Ltd.. (Murray, Megan) (Entered: 05/23/2024)
May 23 172 Notice of Appearance and Request for Notice and Service of Papers for Jason M. Torf Filed by Megan Wilson Murray on behalf of Creditor Gordon Food Service Canada Ltd.. (Murray, Megan) (Entered: 05/23/2024)
May 23 173 Notice of Appearance and Request for Notice Filed by Susan R Fuertes on behalf of Creditor Harris County, ATTN: Property Tax Division. (Fuertes, Susan) (Entered: 05/23/2024)
May 23 174 Notice of Appearance and Request for Notice and Service of Papers for Edet D. Nsemo Filed by Megan Wilson Murray on behalf of Creditor Gordon Food Service Canada Ltd.. (Murray, Megan) (Entered: 05/23/2024)
May 23 175 Motion of Robert L. LeHane to Appear pro hac vice Filed by Steven J Solomon on behalf of Blumenfeld Development Group, Kite Realty Group, Realty Income Corporation, Regency Centers, L.P., Tanger Properties, Win Properties, Inc. (Entered: 05/23/2024)
May 23 176 Notice of Appearance and Request for Notice Filed by John Kendrick Turner on behalf of Gregg County, Irving ISD, Grayson County, Greenville ISD, Smith County. (Turner, John) (Entered: 05/23/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:2024bk02486
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Grace E. Robson
Chapter
11
Filed
May 19, 2024
Type
voluntary
Updated
Jun 16, 2024
Last checked
Jun 4, 2024
This case has no creditors listed.

Parties

Debtor

Red Lobster Management LLC
450 S. Orange Avenue
Suite 800
Orlando, FL 32801
ORANGE-FL
Tax ID / EIN: xx-xxx6889
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
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
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
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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
May 19 Red Lobster International Holdings LLC parent case 11 6:2024bk02500
May 19 RL Salisbury, LLC parent case 11 6:2024bk02499
May 19 Red Lobster of Bel Air, Inc. parent case 11 6:2024bk02498
May 19 RL Maryland, Inc. parent case 11 6:2024bk02497
May 19 Red Lobster of Texas, Inc. parent case 11 6:2024bk02496
May 19 RL of Frederick, Inc. parent case 11 6:2024bk02495
May 19 RL Columbia LLC parent case 11 6:2024bk02494
May 19 Red Lobster Supply LLC parent case 11 6:2024bk02493
May 19 Red Lobster Sourcing LLC parent case 11 6:2024bk02492
May 19 RL Kansas LLC parent case 11 6:2024bk02491
May 19 Red Lobster Hospitality LLC parent case 11 6:2024bk02490
May 19 Red Lobster Canada, Inc. parent case 11 6:2024bk02489
May 19 RLSV, Inc. parent case 11 6:2024bk02488
May 19 Red Lobster Restaurants LLC parent case 11 6:2024bk02487
Apr 24, 2019 CT of Orlando, LLC 7 6:2019bk02725