527 Edilido LLC
11
Robert A Mark
10/24/2025
10/31/2025
Yes
v
| DsclsDue, PlnDue |
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. 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/31/2025 | 18 | Notice of Hearing (Re: 17 Emergency Motion for Relief from Stay with Prospective In Rem Relief for Two Years Filed by Creditor Bank of America, N.A. ) Hearing scheduled for 11/04/2025 at 11:30 AM by Video Conference. (Antillon, Jacqueline) (Entered: 10/31/2025) |
| 10/31/2025 | Receipt of Motion for Relief From Stay( 25-22584-RAM) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A46985889. Fee amount 199.00. (U.S. Treasury) (Entered: 10/31/2025) | |
| 10/31/2025 | 17 | Emergency Motion for Relief from Stay with Prospective In Rem Relief for Two Years; Emergency Hearing Requested [Fee Amount $199] Filed by Creditor Bank of America, N.A. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit Composite C # 4 Exhibit D # 5 Exhibit E) (Steiner, Mark) (Entered: 10/31/2025) |
| 10/30/2025 | 16 | Order Granting Motion To Appear pro hac vice for Leib M. Lerner (Re: # 8) (Olivier, Mike) (Entered: 10/30/2025) |
| 10/30/2025 | 15 | Order Granting Motion To Appear pro hac vice for Douglas J. Harris (Re: # 9) (Olivier, Mike) (Entered: 10/30/2025) |
| 10/30/2025 | 14 | Notice of Hearing (Re: 10 Emergency Motion for Relief from Stay Pursuant to 11 USC § 362(d), Filed by Creditor So-Cal Capital, Inc., as designated agent for Oakhurst Income Fund I, LP.) Hearing scheduled for 11/04/2025 at 11:30 AM by Video Conference. (Antillon, Jacqueline) (Entered: 10/30/2025) |
| 10/29/2025 | 13 | BNC Certificate of Mailing (Re: 2 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 11/3/2025].Corporate Ownership Statement due 11/3/2025. List of Equity Security Holders due 11/7/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 11/7/2025. Schedule A/B due 11/7/2025. Schedule D due 11/7/2025. Schedule E/F due 11/7/2025. Schedule G due 11/7/2025. Schedule H due 11/7/2025.Statement of Financial Affairs Due 11/7/2025.Declaration Concerning Debtors Schedules Due: 11/7/2025. [Incomplete Filings due by 11/7/2025].) Notice Date 10/29/2025. (Admin.) (Entered: 10/30/2025) |
| 10/29/2025 | 12 | BNC Certificate of Mailing (Re: 3 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Olivier, Mike) ) Notice Date 10/29/2025. (Admin.) (Entered: 10/30/2025) |
| 10/29/2025 | 11 | BNC Certificate of Mailing (Re: 4 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 12/3/2025 at 01:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 2/2/2026. Proofs of Claim due by 1/2/2026.) Notice Date 10/29/2025. (Admin.) (Entered: 10/30/2025) |
| 10/29/2025 | Receipt of Motion for Relief From Stay( 25-22584-RAM) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A46972619. Fee amount 199.00. (U.S. Treasury) (Entered: 10/29/2025) |