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

    01/20/2026

  • 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
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)
01/20/2026154Affidavit/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)
01/16/2026153Affidavit/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)
01/16/2026152Declaration 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)
01/16/2026151Memorandum 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)
01/14/2026150Chapter 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)
01/14/2026149Chapter 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)