Miracle Mile Properties 2, LLC
11
Nancy Hershey Lord
10/25/2023
01/20/2026
Yes
v
| 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 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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/20/2026 | [RECORD SO ORDERED]; Hearing Held; Appearances: Heath S. Berger (Counsel to Debtor), Fred Stevens (Ch11 Trustee), Nazar Khodorovsky (Office of the US Trustee), Stephanie R. Sweeney (Counsel to Chapter 11 Trustee),William C. Heuer (Counsel to The SGJ Irrevocable Trust, Joseph Golyan) (RE: related document(s)152 Declaration filed by Trustee Fred Stevens - Admitted into Evidence as Chapter 11 Trustee's Exhibit A in support of confirmation) (agh) (Entered: 01/20/2026) | |
| 01/20/2026 | [RECORD SO ORDERED]; Hearing Held; Appearances: Heath S. Berger (Counsel to Debtor), Fred Stevens (Ch11 Trustee), Nazar Khodorovsky (Office of the US Trustee), Stephanie R. Sweeney (Counsel to Chapter 11 Trustee),William C. Heuer (Counsel to The SGJ Irrevocable Trust, Joseph Golyan); Application for a combined hearing is granted; Chapter 11 Trustee's Plan and Disclosure Statement Approved as per the record; Circulate and Submit Order. (related document(s): 141 Notice of Hearing on Disclosure Statement filed by Fred Stevens) (AngelaHoward) (Entered: 01/20/2026) | |
| 01/20/2026 | [RECORD SO ORDERED]; Hearing Held; Appearances: Heath S. Berger (Counsel to Debtor), Fred Stevens (Ch11 Trustee), Nazar Khodorovsky (Office of the US Trustee), Stephanie R. Sweeney (Counsel to Chapter 11 Trustee),William C. Heuer (Counsel to The SGJ Irrevocable Trust, Joseph Golyan); and Adjourned; (related document(s): 100 Motion to Authorize/Direct filed by Village of Russell Gardens) Hearing scheduled for 03/25/2026 at 02:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (AngelaHoward) (Entered: 01/20/2026) | |
| 01/20/2026 | [RECORD SO ORDERED]; Hearing Held; Appearances: Heath S. Berger (Counsel to Debtor), Fred Stevens (Ch11 Trustee), Nazar Khodorovsky (Office of the US Trustee), Stephanie R. Sweeney (Counsel to Chapter 11 Trustee),William C. Heuer (Counsel to The SGJ Irrevocable Trust, Joseph Golyan); and Adjourned; (related document(s): 3 Order Scheduling Initial Case Management Conference) Post-Confirmation Status hearing to be held on 03/25/2026 at 02:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (AngelaHoward) (Entered: 01/20/2026) | |
| 01/20/2026 | 154 | Affidavit/Certificate of Service Filed by Stephanie R Sweeney on behalf of Fred Stevens (RE: related document(s)145 Statement filed by Trustee Fred Stevens, 147 Statement filed by Trustee Fred Stevens) (Sweeney, Stephanie) (Entered: 01/20/2026) |
| 01/16/2026 | 153 | Affidavit/Certificate of Service Filed by Stephanie R Sweeney on behalf of Fred Stevens (RE: related document(s)151 Memorandum of Law in Support filed by Trustee Fred Stevens, 152 Declaration filed by Trustee Fred Stevens) (Sweeney, Stephanie) (Entered: 01/16/2026) |
| 01/16/2026 | 152 | Declaration 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) |
| 01/16/2026 | 151 | Memorandum 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) |
| 01/14/2026 | 150 | Chapter 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) |
| 01/14/2026 | 149 | Chapter 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) |