527 Edilido LLC
11
Robert A Mark
10/24/2025
05/06/2026
Yes
v
| DsclsDue, PlnDue, Repeat |
Assigned to: Robert A Mark 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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/01/2026 | 74 | Amended 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) |
| 05/01/2026 | 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 (Bak, Aryeh)) (Entered: 05/01/2026) |
| 04/27/2026 | 72 | Second 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) |
| 03/31/2026 | 71 | Transcript 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) |
| 03/27/2026 | 70 | Order Granting So-Cal Capital Inc Motion To Extend In Rem Relief and Clarify Prior Order (Re: # 60) (Covington, Katrinka) (Entered: 03/27/2026) |
| 03/26/2026 | 69 | Certificate of Service Filed by Debtor 527 Edilido LLC (Re: 68 Notice of Hearing Amended/Renoticed/Continued). (Zeichman, Thomas) (Entered: 03/26/2026) |
| 03/26/2026 | 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. (Antillon, Jacqueline) (Entered: 03/26/2026) |
| 03/24/2026 | 67 | Chapter 11 Monthly Operating Report for the Period Ending 2/28/2026 Filed by Debtor 527 Edilido LLC. (Zeichman, Thomas) (Entered: 03/24/2026) |
| 03/24/2026 | 66 | Chapter 11 Monthly Operating Report for the Period Ending 1/30/2026 Filed by Debtor 527 Edilido LLC. (Zeichman, Thomas) (Entered: 03/24/2026) |
| 03/24/2026 | 65 | Chapter 11 Monthly Operating Report for the Period Ending 12/31/2025 Filed by Debtor 527 Edilido LLC. (Zeichman, Thomas) (Entered: 03/24/2026) |