Case number: 1:25-bk-12527 - 527 EDILIDO LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    527 EDILIDO LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Corali Lopez-Castro

  • Filed

    03/10/2025

  • Last Filing

    03/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 25-12527-CLC

Assigned to: Corali Lopez-Castro
Chapter 11
Voluntary
Asset


Date filed:  03/10/2025
341 meeting:  04/07/2025
Deadline for filing claims:  05/19/2025
Deadline for filing claims (govt.):  09/08/2025

Debtor

527 EDILIDO LLC

527 E DILIDO DRIVE
Miami Beach, FL 33139
MIAMI-DADE-FL
Tax ID / EIN: 88-2650849

represented by
Thomas G Zeichman

2385 Executive Center Dr., Ste. 250
Boca Raton, FL 33431
561-549-9036
Fax : 561-491-5509
Email: tzeichman@bmulaw.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Nicole Manriquez

DOJ-Ust
51 SW First Avenue
Suite 1204
Miami, FL 33130
202-368-4820
Email: nicole.manriquez@usdoj.gov

Nathan Allan Wheatley

DOJ-Ust
170 N. High St.
Ste 200
Columbus, OH 43215
614-469-7446
Email: nathan.a.wheatley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/28/202533Request for Production of Documents from CREDITOR SO-CAL CAPITAL INC Filed by Creditor Bank of America, N.A.. (Steiner, Mark) (Entered: 03/28/2025)
03/27/202532Certificate of Service Filed by Debtor 527 EDILIDO LLC (Re: 31 Order Shortening Time). (Zeichman, Thomas) (Entered: 03/27/2025)
03/27/202531
Order Granting 527 Edilido LLC's Ex Parte Motion to Shorten Time for So-Cal Capital, Inc, A California Corporation, as Designated Agent for Oakhurst Income Fund I, LP to Respond to Discovery. The time for Lender to respond to provide written responses and production in response to the Discovery is shortened to March 28, 2024 at 5:00PM. (Re: #29)
(Gutierrez, Susan) (Entered: 03/27/2025)
03/26/202530BNC Certificate of Mailing - PDF Document (Re: 26
Order Granting United States Trustee's Request to Shorten Notice and Setting Matter for April 3, 2025. Setting Hearing (Re: 25 Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee). Hearing scheduled for 04/03/2025 at 02:00 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128.
) Notice Date 03/26/2025. (Admin.) (Entered: 03/27/2025)
03/26/202529Expedited Ex Parte Motion to Shorten Time to For SO-CAL Capital Inc., A California Corporation, As Designated Agent For Oakhurst Income Fund I, LP To Respond To Discovery Filed by Debtor 527 EDILIDO LLC (Attachments: # 1 Exhibit Notice of Exam # 2 Exhibit Proposed Order) (Zeichman, Thomas) Modified on 3/27/2025 to remove all caps (Rodriguez, Olga). (Entered: 03/26/2025)
03/26/202528Notice of Taking Rule 2004 Examination Duces Tecum of So-Cal Capital, Inc., as designated agent for Oakhurst Income Fund I, LP on May 28, 2025 at 5:00 pm Filed by Debtor 527 EDILIDO LLC. (Zeichman, Thomas) (Entered: 03/26/2025)
03/26/202527Notice of Appearance and Request for Service by Nicole Manriquez Filed by U.S. Trustee Office of the US Trustee. (Manriquez, Nicole) (Entered: 03/26/2025)
03/24/202526
Order Granting United States Trustee's Request to Shorten Notice and Setting Matter for April 3, 2025. Setting Hearing (Re: 25 Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee). Hearing scheduled for 04/03/2025 at 02:00 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128.
(Gutierrez, Susan) (Entered: 03/24/2025)
03/24/202525Expedited Motion to Dismiss Case , or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 .
[Fee Waived]
Filed by U.S. Trustee Office of the US Trustee (Manriquez, Nicole) (Entered: 03/24/2025)
03/24/202524Notice to Debtor of Additional Creditors Filed by Creditor Miami-Dade Office of the Tax Collector (Rogers). (Miami-Dade Office of the Tax Collector (Nikolas Rogers)) (Entered: 03/24/2025)