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

    Jil Mazer-Marino

  • Filed

    10/25/2023

  • Last Filing

    04/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, TRANSFER, JNTADMN, LEAD, TempReass



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-43874-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  10/25/2023
Date of Intradistrict transfer:  10/25/2023
Plan confirmed:  02/10/2026
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
04/09/2026176Letter 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)
04/06/2026175Chapter 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)
04/06/2026174Chapter 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)
04/06/2026173Chapter 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)
04/03/2026172Notice 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)
04/02/2026171Affidavit/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)
03/26/2026170Application 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)
03/26/2026169Application 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)
03/11/2026168BNC Certificate of Mailing with Notice to Creditors Notice Date 03/11/2026. (Admin.) (Entered: 03/12/2026)
03/09/2026167Chapter 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)