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

    07/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, 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

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
 
 

Latest Dockets

Date Filed#Docket Text
07/08/2025Hearing 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)
07/08/202599Chapter 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)
07/08/202598Chapter 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)
07/08/202597Chapter 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)
05/20/2025Hearing 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)
05/20/2025Hearing 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)
05/16/202596Letter 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)
05/14/202595Affirmation 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)
05/09/202594Chapter 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)
05/09/202593Chapter 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)