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

    12/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, TRANSFER, JNTADMN, LEAD



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

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)

Latest Dockets

Date Filed#Docket Text
12/16/2025143Affidavit/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)
12/10/2025142Amended 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)
12/08/2025141Amended 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)
12/08/2025140Motion 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)
12/02/2025139Statement 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)
12/02/2025138Disclosure 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)
12/02/2025137Chapter 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)
11/26/2025136Chapter 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)
11/26/2025135Chapter 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)
11/26/2025134Chapter 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)