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

    07/31/2025

  • 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
TERMINATED: 07/01/2025

Latest Dockets

Date Filed#Docket Text
07/31/2025104Transcript of 6/11/2025 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 22 Motion for Relief from Stay
[Negative Notice]
[Fee Amount $199], Motion for Adequate Protection Filed by Creditor So-Cal Capital, Inc., as designated agent for Oakhurst Income Fund I, LP (Attachments: # 1 Certificate of Service Mailing Matrix # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Proposed Order Exhibit J)). Redaction Request Due By 08/7/2025. Statement of Personal Data Identifier Redaction Request Due by 08/21/2025. Redacted Transcript Due by 09/2/2025. Transcript access will be restricted through 10/29/2025. (Ouellette and Mauldin) (Entered: 07/31/2025)
07/22/2025103Notice of Corrective Entry to Add Hearing Information Originally Omitted (Re: 101
Order Granting Ex-Parte Motion to Shorten Time For Hearing on Debtors Motion to Voluntarily Dismiss Chapter 11 Case (Re: #100) And Setting Hearing On (Re: 97 Motion to Dismiss Case Filed by Debtor 527 EDILIDO LLC) Hearing scheduled for 07/29/2025 at 11:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128.
) (Leonard, Jahshima) (Entered: 07/22/2025)
07/22/2025102Certificate of Service Filed by Debtor 527 EDILIDO LLC (Re: 100 Ex Parte Motion to Shorten Time to Conduct Hearing on Debtor's Motion to Dismiss filed by Debtor 527 EDILIDO LLC, 101 Order Shortening Time). (Zeichman, Thomas) (Entered: 07/22/2025)
07/22/2025101
Order Granting Ex-Parte Motion to Shorten Time For Hearing on Debtors Motion to Voluntarily Dismiss Chapter 11 Case (Re: #100) And Setting Hearing On (Re: 97 Motion to Dismiss Case Filed by Debtor 527 EDILIDO LLC) Hearing scheduled for 07/29/2025 at 11:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128.
** Modified on 7/22/2025 to Add Hearing Information Originally Omitted** (Leonard, Jahshima). (Entered: 07/22/2025)
07/17/2025100Ex Parte Motion to Shorten Time to Conduct Hearing on Debtor's Motion to Dismiss Filed by Debtor 527 EDILIDO LLC (Zeichman, Thomas) (Entered: 07/17/2025)
07/17/202599Certificate of Service Filed by Debtor 527 EDILIDO LLC (Re: 97 Motion to Dismiss Case filed by Debtor 527 EDILIDO LLC, 98 Notice of Hearing). (Zeichman, Thomas) (Entered: 07/17/2025)
07/17/202598Notice of Hearing (Re: 97 Motion to Dismiss Case Filed by Debtor 527 EDILIDO LLC) Hearing scheduled for 08/14/2025 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Leonard, Jahshima) (Entered: 07/17/2025)
07/16/202597Motion to Dismiss Case Filed by Debtor 527 EDILIDO LLC (Zeichman, Thomas) (Entered: 07/16/2025)
07/14/202596Amended Notice of Hearing (Re: 86 Motion to Dismiss Case Filed by Creditor So-Cal Capital, Inc., as designated agent for Oakhurst Income Fund I, LP; Hearing scheduled for 07/29/2025 at 11:00 AM by Video Conference. **Amended to (1) Hearing to be held by zoom (2) Change the time of the hearing.** (Gutierrez, Susan) (Entered: 07/14/2025)
07/14/202595Amended Notice of Hearing (Re: 78 Motion for Relief from Stay [Fee Amount $199] Filed by Creditor Bank of America, N.A. (Camacho Villamil, Jonathan)) Hearing scheduled for 07/29/2025 at 11:00 AM by Video Conference. **Amended to (1) Hearing to be held by zoom (2) Change the time of the hearing.** (Gutierrez, Susan) (Entered: 07/14/2025)