Miracle Mile Properties 2, LLC
11
Nancy Hershey Lord
10/25/2023
09/08/2025
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
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) |
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 |
---|---|---|
09/08/2025 | 105 | Exhibit M to Response Filed by William C Heuer on behalf of Joseph Golyan, The SGJ Irrevocable Trust (RE: related document(s)104 Response filed by Creditor Joseph Golyan, Creditor The SGJ Irrevocable Trust) (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4) (Heuer, William) (Entered: 09/08/2025) |
09/08/2025 | 104 | Response to Debtors' Motion to Dismiss Cases and in Support of the Appointment of a Chapter 11 Trustee Filed by William C Heuer on behalf of Joseph Golyan, The SGJ Irrevocable Trust (RE: related document(s)100 Motion to Authorize/Direct filed by Creditor Village of Russell Gardens, 101 Amended Notice of Motion/Presentment filed by Creditor Village of Russell Gardens, 102 Motion to Dismiss Case filed by Debtor Miracle Mile Properties 2, LLC, Jointly Administered Debtor Miracle Mile Properties 3, LLC, Jointly Administered Debtor Miracle Mile Properties 4, LLC) (Attachments: # 1 Exhibit A - Judgment # 2 Exhibit B - Checks # 3 Exhibit C - Account Opening # 4 Exhibit D - Sinai Ledger # 5 Exhibit E-1 - Oct. 2017 8995 Statement # 6 Exhibit E-2 - Dec. 2017 8995 Statement # 7 Exhibit F - Oct. 2018 8995 Statement # 8 Exhibit G - Mara Oct. 2018 Acct. Statement # 9 Exhibit H - 1031 Vest Check # 10 Exhibit I - Mara Deed/ACRIS # 11 Exhibit J - 8995 Checks) # 12 Exhibit K - Emails # 13 Exhibit L - Lobo Aff. # 14 Exhibit M - being filed under separate cover # 15 Exhibit N - J. Goodstein Decision) (Heuer, William) (Entered: 09/08/2025) |
08/26/2025 | 103 | Affidavit/Certificate of Service 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)102 Motion to Dismiss Case 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: 08/26/2025) |
08/25/2025 | 102 | Motion to Dismiss Case Filed by Mark E Cohen on behalf of Miracle Mile Properties 2, LLC, Miracle Mile Properties 3, LLC, Miracle Mile Properties 4, LLC. Hearing scheduled for 9/16/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Motion) (Cohen, Mark) (Entered: 08/25/2025) |
08/25/2025 | 101 | Amended Notice of Motion/Presentment VILLAGE OF RUSSELL GARDENS MOTION FOR ENTRY OF AN ORDER COMPELLING IMMEDIATE PAYMENT OF TAXES AS AN ADMINISTRATIVE EXPENSE AND FOR THE APPOINTMENT OF A CHAPTER 11 TRUSTEE. Objections to be filed on September 9, 2025. Hearing on Objections, if any, will be held on: September 16, 2025 at 2:00 p.m.. Filed by Gerard R Luckman on behalf of Village of Russell Gardens (RE: related document(s)100 Motion to Authorize/Direct filed by Creditor Village of Russell Gardens) Hearing scheduled for 9/16/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Luckman, Gerard) (Entered: 08/25/2025) |
08/19/2025 | 100 | (COUNSEL ADVISED TO REFILE) Second Motion to Authorize/Direct Compel Payment of Administrative Taxes and for the Appointment of a Chapter 11 Trustee Filed by Gerard R Luckman on behalf of Village of Russell Gardens. Hearing scheduled for 9/16/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2-Delinquency notice # 3 Exhibit Exhibit 3- Notices of Violations) (Luckman, Gerard)Modified on 8/20/2025 (drk). (Entered: 08/19/2025) |
07/08/2025 | Hearing Held; Appearances: Heath S. Berger (Counsel to Debtor), Gerard R. Luckman (Counsel to Village Russell Gardens), Greg Zipes (Office of the US Trustee); and Adjourned; (related document(s): 3 Order Scheduling Initial Case Management Conference) Status hearing to be held on 09/16/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 07/16/2025) | |
07/08/2025 | 99 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 07/08/2025) |
07/08/2025 | 98 | Chapter 11 Monthly Operating Report for the Month Ending: 05/30/2025 Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 07/08/2025) |
07/08/2025 | 97 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 07/08/2025) |