Miracle Mile Properties 2, LLC
11
Nancy Hershey Lord
10/25/2023
07/08/2025
Yes
v
PlnDue, DsclsDue, RELATED, TRANSFER, JNTADMN, LEAD |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
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 |
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) |
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) |
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 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/08/2025 | Hearing Held; Appearances: Heath S. Berger (Counsel to Debtor), Gerard R. Luckman (Counsel to Village Russell Gardens), Greg Zipes (Office of the US Trustee); and Adjourned; (related document(s): 3 Order Scheduling Initial Case Management Conference) Status hearing to be held on 09/16/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 07/16/2025) | |
07/08/2025 | 99 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 07/08/2025) |
07/08/2025 | 98 | Chapter 11 Monthly Operating Report for the Month Ending: 05/30/2025 Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 07/08/2025) |
07/08/2025 | 97 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 07/08/2025) |
05/20/2025 | Hearing Held; Appearances: Heath S Berger (Counsel to Debtor), Sylvia Shweder (Office of the US Trustee), Gerard R. Luckman (Counsel to Village of Russell Gardens), Brian D. Leinbach (Counsel to RCH/KCP 2021 Fund, LLC); Withdrawn. (related document(s): 89 Motion for Contempt filed by Village of Russell Gardens) (AngelaHoward) (Entered: 05/20/2025) | |
05/20/2025 | Hearing Held; Appearances: Heath S Berger (Counsel to Debtor), Sylvia Shweder (Office of the US Trustee), Gerard R. Luckman (Counsel to Village of Russell Gardens), Brian D. Leinbach (Counsel to RCH/KCP 2021 Fund, LLC); ;and Adjourned; (related document(s): 3 Order Scheduling Initial Case Management Conference) Status hearing to be held on 07/08/2025 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 05/20/2025) | |
05/16/2025 | 96 | Letter Filed by Gerard R Luckman on behalf of Village of Russell Gardens (RE: related document(s)89 Motion for Contempt filed by Creditor Village of Russell Gardens) (Luckman, Gerard) (Entered: 05/16/2025) |
05/14/2025 | 95 | Affirmation in Opposition Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC, Miracle Mile Properties 3, LLC, Miracle Mile Properties 4, LLC (RE: related document(s)89 Motion for Contempt filed by Creditor Village of Russell Gardens) (Attachments: # 1 Exhibit A) (Berger, Heath) (Entered: 05/14/2025) |
05/09/2025 | 94 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 05/09/2025) |
05/09/2025 | 93 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 05/09/2025) |