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

    02/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, 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

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

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)

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)

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
02/19/202585Affidavit/Certificate of Service Filed by Gerard R Luckman on behalf of Village of Russell Gardens (RE: related document(s)84 Motion to Compel filed by Creditor Village of Russell Gardens) (Luckman, Gerard) (Entered: 02/19/2025)
02/18/202584Motion to Compel for Entry of an Order Compelling Debtors Immediate Payment of Taxes as an Administrative Expense. Objections to be filed on 3/4/2025 at 5:00 p.m.. Filed by Gerard R Luckman on behalf of Village of Russell Gardens. Hearing scheduled for 3/11/2025 at 10:30 AM at Teleconference - Brooklyn. (Luckman, Gerard) (Entered: 02/18/2025)
02/07/202583Stipulation and Agreed Order By and Between the undersigned counsels Resolving Objections to Proofs of Claim against Debtors. On the Effective Date, the Proofs of Claim shall be withdrawn and expunged. The Objection is hereby withdrawn. The Response is hereby withdrawn. The Parties agree that Claimants Equity Interests, if any, remain in full force and effect and the withdrawal of the Proofs of Claim have no effect on such interests (RE: related document(s)82 Notice of Proposed Stipulation). SO ORDERED on 2/7/2025 (dnb) (Entered: 02/07/2025)
01/28/2025Hearing Held; Appearances: Heath S Berger (Counsel to Debtor), Sylvia Shweder (Office of the US Trustee), Kenneth Oh (Counsel to RCH/KCP 2021 Fund, LLC), Gerard R. Luckman (Counsel to Village of Russell Gardens); and Adjourned; (related document(s): 3 Order Scheduling Initial Case Management Conference) Status hearing to be held on 03/11/2025 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 01/29/2025)
01/28/2025Hearing Held; Appearances: Heath S Berger (Counsel to Debtor), Sylvia Shweder (Office of the US Trustee), Kenneth Oh (Counsel to RCH/KCP 2021 Fund, LLC), Gerard R. Luckman (Counsel to Village of Russell Gardens); and Adjourned; (related document(s): 71 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Miracle Mile Properties 2, LLC, Miracle Mile Properties 3, LLC, Miracle Mile Properties 4, LLC) Hearing scheduled for 03/11/2025 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 01/29/2025)
01/28/202582Notice of Proposed Stipulation By and Between to Resolving Objection to Proofs of Claim Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC, Miracle Mile Properties 3, LLC, Miracle Mile Properties 4, LLC (RE: related document(s)71 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Miracle Mile Properties 2, LLC, Jointly Administered Debtor Miracle Mile Properties 3, LLC, Jointly Administered Debtor Miracle Mile Properties 4, LLC) (Berger, Heath) (Entered: 01/28/2025)
01/07/2025Hearing Held; Appearances: Heath S Berger (Counsel to Debtor), Jeremy S. Sussman (Office of the US Trustee), Jantra Van Roy (Counsel to RCH/KCP 2021 Fund, LLC); and Adjourned; (related document(s): 3 Order Scheduling Initial Case Management Conference) Status hearing to be held on 01/28/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 01/07/2025)
01/07/2025Hearing Held; Appearances: Heath S Berger (Counsel to Debtor), Jeremy S. Sussman (Office of the US Trustee), Jantra Van Roy (Counsel to RCH/KCP 2021 Fund, LLC); and Adjourned; (related document(s): 71 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Miracle Mile Properties 2, LLC, Miracle Mile Properties 3, LLC, Miracle Mile Properties 4, LLC) Hearing scheduled for 01/28/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 01/07/2025)
12/19/202481Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 12/19/2024)
12/19/202480Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 12/19/2024)