Case number: 1:25-bk-22584 - 527 Edilido LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    527 Edilido LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Robert A Mark

  • Filed

    10/24/2025

  • Last Filing

    05/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Repeat



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 25-22584-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset


Date filed:  10/24/2025
341 meeting:  12/03/2025
Deadline for filing claims:  01/02/2026
Deadline for filing claims (govt.):  04/22/2026

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 300
Boca Raton, FL 33431
561-704-4624
Email: Tom@Zeichmanlaw.com

U.S. Trustee

Office of the US Trustee

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

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Steven.D.Schneiderman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/01/202674Amended Transcript of 4/30/2026 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 73 Transcript of 4/30/2026 Hearing. [Transcript will be restricted for a period of 90 days.]. Redaction Request Due By 05/8/2026. Statement of Personal Data Identifier Redaction Request Due by 05/22/2026. Redacted Transcript Due by 06/1/2026. Transcript access will be restricted through 07/30/2026. (eScribers LLC )). Redaction Request Due By 05/8/2026. Statement of Personal Data Identifier Redaction Request Due by 05/22/2026. Redacted Transcript Due by 06/1/2026. Transcript access will be restricted through 07/30/2026. (eScribers LLC (Bak, Aryeh)) (Entered: 05/01/2026)
05/01/202673Transcript of 4/30/2026 Hearing. [Transcript will be restricted for a period of 90 days.]. Redaction Request Due By 05/8/2026. Statement of Personal Data Identifier Redaction Request Due by 05/22/2026. Redacted Transcript Due by 06/1/2026. Transcript access will be restricted through 07/30/2026. (eScribers LLC (Bak, Aryeh)) (Entered: 05/01/2026)
04/27/202672Second Objection to (48 Motion to Dismiss Case filed by Debtor 527 Edilido LLC) Filed by Creditor So-Cal Capital, Inc., as designated agent for Oakhurst Income Fund I, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Grewal, Angela) (Entered: 04/27/2026)
03/31/202671Transcript of 3/26/2026 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 68 Re-Notice of Hearing (Re: 48 Motion to Dismiss Case Filed by Debtor 527 Edilido LLC.) Hearing scheduled for 04/30/2026 at 10:30 AM by Video Conference.). Redaction Request Due By 04/7/2026. Statement of Personal Data Identifier Redaction Request Due by 04/21/2026. Redacted Transcript Due by 05/1/2026. Transcript access will be restricted through 06/29/2026. (eScribers LLC (Bak, Aryeh)) (Entered: 03/31/2026)
03/27/202670
Order Granting So-Cal Capital Inc Motion To Extend In Rem Relief and Clarify Prior Order (Re: # 60)
(Covington, Katrinka) (Entered: 03/27/2026)
03/26/202669Certificate of Service Filed by Debtor 527 Edilido LLC (Re: 68 Notice of Hearing Amended/Renoticed/Continued). (Zeichman, Thomas) (Entered: 03/26/2026)
03/26/202668Re-Notice of Hearing (Re: 48 Motion to Dismiss Case Filed by Debtor 527 Edilido LLC.) Hearing scheduled for 04/30/2026 at 10:30 AM by Video Conference. (Antillon, Jacqueline) (Entered: 03/26/2026)
03/24/202667Chapter 11 Monthly Operating Report for the Period Ending 2/28/2026 Filed by Debtor 527 Edilido LLC. (Zeichman, Thomas) (Entered: 03/24/2026)
03/24/202666Chapter 11 Monthly Operating Report for the Period Ending 1/30/2026 Filed by Debtor 527 Edilido LLC. (Zeichman, Thomas) (Entered: 03/24/2026)
03/24/202665Chapter 11 Monthly Operating Report for the Period Ending 12/31/2025 Filed by Debtor 527 Edilido LLC. (Zeichman, Thomas) (Entered: 03/24/2026)