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

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED, TRANSFER



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

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
 
 

Latest Dockets

Date Filed#Docket Text
04/23/202458Response /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)
04/10/202457Affidavit/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)
04/09/202456Motion 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)
04/08/202455Affidavit/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)
04/08/202454Motion 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)
03/27/202453Chapter 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)
03/27/202452Chapter 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)
03/26/2024Hearing 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)
02/27/202451Affidavit/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)
02/26/202450Amended 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)