Miracle Mile Properties 2, LLC
11
Jil Mazer-Marino
10/25/2023
04/09/2026
Yes
v
| RELATED, TRANSFER, JNTADMN, LEAD, TempReass |
Assigned to: Jil Mazer-Marino 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 |
|---|---|---|
| 04/09/2026 | 176 | Letter of Adjournment: Hearing rescheduled from 04/14/2026 at 11:00 a.m. to 05/06/2026 at 10:00 a.m. Filed by Fred Stevens on behalf of Fred Stevens (RE: related document(s)100 Motion to Authorize/Direct filed by Creditor Village of Russell Gardens, 165 Blank Creditor Notice (Notice to ALL Creditors)) (Stevens, Fred) (Entered: 04/09/2026) |
| 04/06/2026 | 175 | Chapter 11 Monthly Operating Report for Case Number 23-43941 for the Month Ending: 02/24/2026 Filed by Fred Stevens on behalf of Fred Stevens (Attachments: # 1 Disclosures and Bank Statements) (Stevens, Fred) (Entered: 04/06/2026) |
| 04/06/2026 | 174 | Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 02/24/2026 Filed by Fred Stevens on behalf of Fred Stevens (Attachments: # 1 Disclosures and Bank Statements) (Stevens, Fred) (Entered: 04/06/2026) |
| 04/06/2026 | 173 | Chapter 11 Monthly Operating Report for the Month Ending: 02/24/2026 Filed by Fred Stevens on behalf of Fred Stevens (Attachments: # 1 Disclosures and Bank Statements) (Stevens, Fred) (Entered: 04/06/2026) |
| 04/03/2026 | 172 | Notice of Change of Address of RK Consultants, LLC from 1178 Broadway, 3rd floor #1505 New York, NY 10001 to 112 West 34th Street, Suite 18028 New York, NY 10120. Filed by Stephanie R Sweeney on behalf of RK Consultants, LLC (Sweeney, Stephanie) (Entered: 04/03/2026) |
| 04/02/2026 | 171 | Affidavit/Certificate of Service Filed by Stephanie R Sweeney on behalf of Fred Stevens (RE: related document(s)169 Application for Compensation filed by Trustee's Atty Klestadt Winters Jureller Southard & Stevens, LLP, 170 Application for Compensation filed by Financial Advisor RK Consultants, LLC) (Sweeney, Stephanie) (Entered: 04/02/2026) |
| 03/26/2026 | 170 | Application for Compensation. for RK Consultants LLC as Financial Advisors to Chapter 11 Trustee; Fees: $ 50,710.00 Expenses: $ 165.30 Filed by Stephanie R Sweeney on behalf of RK Consultants, LLC. Hearing scheduled for 5/6/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Notice of Hearing) (Sweeney, Stephanie) (Entered: 03/26/2026) |
| 03/26/2026 | 169 | Application for Compensation. for Klestadt Winters Jureller Southard & Stevens, LLP as Counsel to Chapter 11 Trustee; Fees: $ 87,639.50 Expenses: $ 699.78 Filed by Stephanie R Sweeney on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. Hearing scheduled for 5/6/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Notice of Hearing) (Sweeney, Stephanie) (Entered: 03/26/2026) |
| 03/11/2026 | 168 | BNC Certificate of Mailing with Notice to Creditors Notice Date 03/11/2026. (Admin.) (Entered: 03/12/2026) |
| 03/09/2026 | 167 | Chapter 11 Monthly Operating Report for Case Number 23-43941 for the Month Ending: 01/31/2026 Filed by Fred Stevens on behalf of Fred Stevens (Attachments: # 1 Schedules and Bank Statements) (Stevens, Fred) (Entered: 03/09/2026) |