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

    09/08/2025

  • 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

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
 
 

Latest Dockets

Date Filed#Docket Text
09/08/2025105Exhibit 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)
09/08/2025104Response 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)
08/26/2025103Affidavit/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)
08/25/2025102Motion 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)
08/25/2025101Amended 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)
08/19/2025100(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)
07/08/2025Hearing 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)
07/08/202599Chapter 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)
07/08/202598Chapter 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)
07/08/202597Chapter 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)