Miracle Mile Properties 2, LLC
11
Nancy Hershey Lord
10/25/2023
05/02/2024
Yes
v
PlnDue, DsclsDue, RELATED, TRANSFER |
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
Berger, Fischoff, Shumer, Wexler & Goodman, LLP 6901 Jericho Turnpike, Suite 230 Syosset, NY 11791 (516)747-1136 Fax : (516)747-0382 Email: hberger@bfslawfirm.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 |
| |
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 |
---|---|---|
04/23/2024 | 58 | Response /Statement And Reservation of Rights of Joseph Golyan In Response To Debtor's Rule 2004 Application Filed by William C Heuer on behalf of Joseph Golyan (RE: related document(s)56 Motion for 2004 Examination filed by Debtor Miracle Mile Properties 2, LLC) (Heuer, William) (Entered: 04/23/2024) |
04/10/2024 | 57 | Affidavit/Certificate of Service Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC (RE: related document(s)56 Motion for 2004 Examination filed by Debtor Miracle Mile Properties 2, LLC) (Berger, Heath) (Entered: 04/10/2024) |
04/09/2024 | 56 | Motion for 2004 Examination Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC. Order to be presented for signature on 5/3/2024. (Attachments: # 1 Application # 2 Exhibit A # 3 Exhibit B) (Berger, Heath) (Entered: 04/09/2024) |
04/08/2024 | 55 | Affidavit/Certificate of Service Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC (RE: related document(s)54 Motion for Joint Administration filed by Debtor Miracle Mile Properties 2, LLC) (Berger, Heath) (Entered: 04/08/2024) |
04/08/2024 | 54 | Motion for Joint Administration of Case 23-43874 with Case(s) 23-43930; 23-43941 Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC. Hearing scheduled for 5/21/2024 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Motion # 2 Proposed Order) (Berger, Heath) (Entered: 04/08/2024) |
03/27/2024 | 53 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 03/27/2024) |
03/27/2024 | 52 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 03/27/2024) |
03/26/2024 | Hearing Held; Appearances: Heath S. Berger (Counsel to Debtor), Nazar Khodorovsky (Office of the US Trustee), and Adjourned; (related document(s): 3 Order Scheduling Initial Case Management Conference) Status hearing to be held on 05/21/2024 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 04/01/2024) | |
02/27/2024 | 51 | Affidavit/Certificate of Service Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC (RE: related document(s)50 Order Establishing Deadline for Filing Proofs of Claim) (Berger, Heath) (Entered: 02/27/2024) |
02/26/2024 | 50 | Amended Order Establishing Deadline for Filing Proofs of Claim. Signed on 2/26/2024. Proofs of Claims due by 4/22/2024. Government Proof of Claim due by 4/22/2024. (Attachments: # 1 Exhibit) (jag) (Entered: 02/26/2024) |