Miracle Mile Properties 2, LLC
11
Nancy Hershey Lord
10/25/2023
12/16/2025
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 |
|---|---|---|
| 12/16/2025 | 143 | Affidavit/Certificate of Service Filed by Stephanie R Sweeney on behalf of Fred Stevens (RE: related document(s)137 Chapter 11 Plan filed by Trustee Fred Stevens, 138 Disclosure Statement filed by Trustee Fred Stevens, 140 Motion to Authorize/Direct filed by Trustee Fred Stevens, 142 Amended Notice of Motion/Presentment filed by Trustee Fred Stevens) (Sweeney, Stephanie) (Entered: 12/16/2025) |
| 12/10/2025 | 142 | Amended Notice of Motion/Presentment Amended Notice of Combined Hearing on Approval of Chapter 11 Trustee's Disclosure Statement and Confirmation of Chapter 11 Trustee's Plan of Reorganization. Objections to be filed on January 13, 2026 at 4:00 p.m. (EST). Filed by Stephanie R Sweeney on behalf of Fred Stevens. Hearing scheduled for 1/20/2026 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Sweeney, Stephanie). (RE: related document(s)140 Motion to Authorize/Direct filed by Trustee Fred Stevens and 141 Notice of Hearing on Disclosure Statement filed by Trustee Fred Stevens. Modified on 12/10/2025 to add linkage (caf). (Entered: 12/10/2025) |
| 12/08/2025 | 141 | Amended Notice of Combined Hearing on Approval of Chapter 11 Trustee's Disclosure Statement and Confirmation of Chapter 11 Trustee's Plan of Reorganization filed by Stephanie R Sweeney on behalf of Fred Stevens. Hearing scheduled for 1/20/2026 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Sweeney, Stephanie). (RE: related document(s)138 Disclosure Statement filed by Trustee Fred Stevens), 137 Chapter 11 Plan filed by Trustee Fred Stevens, and 140 Motion to Authorize/Direct Chapter 11 Trustee's Motion for Approval of Chapter 11 Trustee's Disclosure Statement and Confirmation of Chapter 11 Trustee's Plan of Reorganization upon Combined Hearing filed by Trustee Fred Stevens). [Attorney advised to file amended with correct caption] Modified on 12/10/2025 to add linkage and remark (caf). (Entered: 12/08/2025) |
| 12/08/2025 | 140 | Motion to Authorize/Direct Chapter 11 Trustee's Motion for Approval of Chapter 11 Trustee's Disclosure Statement and Confirmation of Chapter 11 Trustee's Plan of Reorganization upon Combined Hearing filed by Stephanie R Sweeney on behalf of Fred Stevens. Hearing scheduled for 1/20/2026 at 10:30 AM Courtroom 3577 (Judge Lord), Brooklyn, NY.. (Sweeney, Stephanie) Modified on 12/10/2025 to correct location (caf). (Entered: 12/08/2025) |
| 12/02/2025 | 139 | Statement Notice of Hearing on Confirmation of Chapter 11 Trustee's Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code Filed by Stephanie R Sweeney on behalf of Fred Stevens (RE: related document(s)137 Chapter 11 Plan filed by Trustee Fred Stevens, 138 Disclosure Statement filed by Trustee Fred Stevens) (Sweeney, Stephanie) (Entered: 12/02/2025) |
| 12/02/2025 | 138 | Disclosure Statement Disclosure Statement for Chapter 11 Trustee's Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code Filed by Stephanie R Sweeney on behalf of Fred Stevens (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Miracle Mile Properties 2, LLC). (Sweeney, Stephanie) (Entered: 12/02/2025) |
| 12/02/2025 | 137 | Chapter 11 Plan December 2, 2025. Percentage to be paid to General Unsecured Creditors 100%. Filed by Stephanie R Sweeney on behalf of Fred Stevens (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Miracle Mile Properties 2, LLC). (Sweeney, Stephanie) (Entered: 12/02/2025) |
| 11/26/2025 | 136 | Chapter 11 Monthly Operating Report for Case Number 23-43941 for the Month Ending: 10/31/2025 Filed by Fred Stevens on behalf of Fred Stevens (Attachments: # 1 Schedules and Bank Statements) (Stevens, Fred) (Entered: 11/26/2025) |
| 11/26/2025 | 135 | Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 10/31/2025 Filed by Fred Stevens on behalf of Fred Stevens (Attachments: # 1 Schedules and Bank Statements) (Stevens, Fred) (Entered: 11/26/2025) |
| 11/26/2025 | 134 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Fred Stevens on behalf of Fred Stevens (Attachments: # 1 Schedules and Bank Statements) (Stevens, Fred) (Entered: 11/26/2025) |