Miracle Mile Properties 2, LLC
11
Nancy Hershey Lord
10/25/2023
02/19/2025
Yes
v
PlnDue, DsclsDue, 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
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 |
Date Filed | # | Docket Text |
---|---|---|
02/19/2025 | 85 | Affidavit/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) |
02/18/2025 | 84 | Motion 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) |
02/07/2025 | 83 | Stipulation 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 On the Effective Date, the Proofs of Claim shall be withdrawn and expunged. The Objection is hereby withdrawn. The Response is hereby withdrawn.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) |
01/28/2025 | Hearing 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) | |
01/28/2025 | Hearing 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) | |
01/28/2025 | 82 | Notice 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) |
01/07/2025 | Hearing 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) | |
01/07/2025 | Hearing 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) | |
12/19/2024 | 81 | Chapter 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) |
12/19/2024 | 80 | Chapter 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) |