527 EDILIDO LLC
11
Corali Lopez-Castro
03/10/2025
03/31/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/28/2025 | 33 | Request for Production of Documents from CREDITOR SO-CAL CAPITAL INC Filed by Creditor Bank of America, N.A.. (Steiner, Mark) (Entered: 03/28/2025) |
03/27/2025 | 32 | Certificate of Service Filed by Debtor 527 EDILIDO LLC (Re: 31 Order Shortening Time). (Zeichman, Thomas) (Entered: 03/27/2025) |
03/27/2025 | 31 | 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) |
03/26/2025 | 30 | BNC 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) |
03/26/2025 | 29 | Expedited 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) |
03/26/2025 | 28 | Notice 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) |
03/26/2025 | 27 | Notice 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) |
03/24/2025 | 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. (Gutierrez, Susan) (Entered: 03/24/2025) |
03/24/2025 | 25 | Expedited Motion to Dismiss Case , or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived] |
03/24/2025 | 24 | Notice 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) |