Case number: 1:23-bk-43874 - Miracle Mile Properties 2, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Miracle Mile Properties 2, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    10/25/2023

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, TRANSFER, JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-43874-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  10/25/2023
Date of Intradistrict transfer:  10/25/2023
341 meeting:  12/22/2023
Deadline for filing claims:  04/22/2024
Deadline for filing claims (govt.):  04/22/2024

Debtor

Miracle Mile Properties 2, LLC

287 Northern Boulevard
Suite 108
Great Neck, NY 11021
NASSAU-NY
Tax ID / EIN: 27-0549330

represented by
Heath S Berger

BFSNG Law Group, LLP
6851 Jericho Turnpike
Suite 250
Syosset, NY 11791
516-747-1136
Fax : 516-747-0382
Email: hberger@bfslawfirm.com

Mark E Cohen

Mark E. Cohen, ESQ.
BFSNG Law Group LLP
6851 Jericho Turnpike
Suite 250
Syosset, NY 11791
516-747-1136
Fax : 516-747-0382
Email: mcohen@bfslawfirm.com

Jointly Administered Debtor

Miracle Mile Properties 3, LLC

287 Northern Boulevard
Suite 108
Great Neck, NY 11021
Tax ID / EIN: 46-3244879

represented by
Heath S Berger

(See above for address)

Mark E Cohen

(See above for address)

Jointly Administered Debtor

Miracle Mile Properties 4, LLC

287 Northern Boulevard
Suite 108
Great Neck, NY 11021
Tax ID / EIN: 46-3252651

represented by
Heath S Berger

(See above for address)

Mark E Cohen

(See above for address)

Trustee

Fred Stevens

200 West 41st Street
Ste 17th Floor
New York, NY 10036
212-972-3000

represented by
Kevin Bernard Collins

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Email: kcollins@klestadt.com

Sean C Southard

Klestadt Winters Jureller Southard & Stevens, LLP
One Old Country Road
Suite 237
Carle Place, NY 11530
212-972-3000
Email: ssouthard@klestadt.com

Fred Stevens

Klestadt Winters Jureller Southard &
Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
212-972-3000
Fax : 212-972-2245
Email: fstevens@klestadt.com

Stephanie R Sweeney

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
646-998-6047
Email: ssweeney@klestadt.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
TERMINATED: 10/25/2023

represented by
Greg Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green, Room 510
New York, NY 10004-1408
(212) 206-2580
represented by
Greg Zipes

(See above for address)

Latest Dockets

Date Filed#Docket Text
01/16/2026152Declaration of Fred Stevens in Support of Entry of an Order Approving Chapter 11 Trustee's Disclosure Statement and Confirming Chapter 11 Trustee's First Amended Plan of Reorganization Filed by Stephanie R Sweeney on behalf of Fred Stevens (RE: related document(s)138 Disclosure Statement filed by Trustee Fred Stevens, 146 Amended Chapter 11 Plan filed by Trustee Fred Stevens) (Sweeney, Stephanie) Modified on 1/16/2026 (jag). (Entered: 01/16/2026)
01/16/2026151Memorandum of Law in Support of Entry of an Order Approving Chapter 11 Trustee's Disclosure Statement and Confirming Chapter 11 Trustee's First Amended Plan of Reorganization Filed by Stephanie R Sweeney on behalf of Fred Stevens (RE: related document(s)138 Disclosure Statement filed by Trustee Fred Stevens, 146 Amended Chapter 11 Plan filed by Trustee Fred Stevens) (Sweeney, Stephanie) (Entered: 01/16/2026)
01/14/2026150Chapter 11 Monthly Operating Report for Case Number 23-43941 for the Month Ending: 11/30/2025 Filed by Fred Stevens on behalf of Fred Stevens (Attachments: # 1 Bank Statements and Schedules) (Stevens, Fred) (Entered: 01/14/2026)
01/14/2026149Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 11/30/2025 Filed by Fred Stevens on behalf of Fred Stevens (Attachments: # 1 Bank Statements and Schedules) (Stevens, Fred) (Entered: 01/14/2026)
01/14/2026148Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Fred Stevens on behalf of Fred Stevens (Attachments: # 1 Bank Statements and Schedules) (Stevens, Fred) (Entered: 01/14/2026)
01/14/2026147Statement Notice of Filing of Chapter 11 Trustee's First Amended Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code Filed by Stephanie R Sweeney on behalf of Fred Stevens (RE: related document(s)146 Amended Chapter 11 Plan filed by Trustee Fred Stevens) (Attachments: # 1 Exhibit A - Chapter 11 Trustee's First Amended Plan - Redline) (Sweeney, Stephanie) (Entered: 01/14/2026)
01/14/2026146Amended Chapter 11 Plan. signed by Fred Stevens, as Chapter 11 Trustee. dated January 14, 2026 Percentage to be paid to General Unsecured Creditors 100%. Filed by Stephanie R Sweeney on behalf of Fred Stevens (RE: related document(s)137 Chapter 11 Plan filed by Trustee Fred Stevens). (Sweeney, Stephanie) (Entered: 01/14/2026)
01/12/2026145Statement Supplement to the Chapter 11 Trustee's Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code Filed by Stephanie R Sweeney on behalf of Fred Stevens (RE: related document(s)137 Chapter 11 Plan filed by Trustee Fred Stevens) (Attachments: # 1 Exhibit A - Plan Administrator Agreement) (Sweeney, Stephanie) (Entered: 01/12/2026)
01/06/2026144Affidavit Re: Supplemental Declaration of Fred Stevens Disclosing Revised Professional Fee Hourly Rates Filed by Fred Stevens on behalf of Fred Stevens (Stevens, Fred) (Entered: 01/06/2026)
12/16/2025143Affidavit/Certificate of Service Filed by Stephanie R Sweeney on behalf of Fred Stevens (RE: related document(s)137 Chapter 11 Plan filed by Trustee Fred Stevens, 138 Disclosure Statement filed by Trustee Fred Stevens, 140 Motion to Authorize/Direct filed by Trustee Fred Stevens, 142 Amended Notice of Motion/Presentment filed by Trustee Fred Stevens) (Sweeney, Stephanie) (Entered: 12/16/2025)