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

    04/29/2025

  • 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
04/25/202559BNC Certificate of Mailing - Hearing (Re: 58 Notice of Continued Hearing (Re: 25 Expedited 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) Hearing scheduled for 05/22/2025 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128.) Notice Date 04/25/2025. (Admin.) (Entered: 04/26/2025)
04/23/202558Notice of Continued Hearing (Re: 25 Expedited 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) Hearing scheduled for 05/22/2025 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 04/23/2025)
04/22/202557Chapter 11 Monthly Operating Report for the Period Ending 3/31/2025 Filed by Debtor 527 EDILIDO LLC. (Zeichman, Thomas) (Entered: 04/22/2025)
04/22/202556Certificate of Service Filed by Creditor Bank of America, N.A. (Re: 52 Order on Motion to Appear at Hearing Remotely). (Steiner, Mark) (Entered: 04/22/2025)
04/22/202555
Order Granting So-Cal Capital, Inc., Motion to Appear Remotely at April 23, 2025 Hearing (Re: # 51) (Olivier, Mike)
(Entered: 04/22/2025)
04/21/202554Notice of Filing Exhibit 1 to Application of Debtor-In-Possession to Employ Nelson Gonzalez Of Esslinger Wooten Maxwell, Inc. D/B/A Berkshire Hathaway Homeservices Ewm Realty as Broker for the Debtor, Filed by Debtor 527 EDILIDO LLC. (Attachments: # 1 Exhibit Exhibit 1 to Application) (Zeichman, Thomas) (Entered: 04/21/2025)
04/21/202553Chapter 11 Monthly Operating Report for the Period Ending 3/31/2025 Filed by Debtor 527 EDILIDO LLC. (Zeichman, Thomas) (Entered: 04/21/2025)
04/21/202552
Order Granting Motion To Appear Remotely at Hearing Scheduled for April 23, 2025 at 11:00 A.M. (Re: # 50) (Oriol-Bennett, Alexandra)
(Entered: 04/21/2025)
04/21/202551Ex Parte Motion For Leave To Appear Remotely on 4/23/2025 at 11:00 [(Re:45 Notice of Hearing)] Filed by Creditor So-Cal Capital, Inc., as designated agent for Oakhurst Income Fund I, LP (Attachments: # 1 Proposed Order) (Grewal, Angela) (Entered: 04/21/2025)
04/18/202550Ex Parte Motion For Leave To Appear Remotely on 4/23/2025 at 11:00 [(Re:45 Notice of Hearing)] Filed by Creditor Bank of America, N.A. (Steiner, Mark) (Entered: 04/18/2025)