Case number: 1:23-bk-43930 - Miracle Mile Properties 3, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Miracle Mile Properties 3, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    10/27/2023

  • Last Filing

    12/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, PlnDue, DsclsDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-43930-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  10/27/2023
341 meeting:  12/22/2023
Deadline for filing claims:  04/22/2024
Deadline for filing claims (govt.):  04/24/2024

Debtor

Miracle Mile Properties 3, LLC

287 Northern Boulevard
Suite 108
Great Neck, NY 11021
NASSAU-NY
Tax ID / EIN: 46-3244879

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

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
12/19/202468Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 09/30/2024 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 12/19/2024)
12/19/202467Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 08/31/2024 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affiavit of Service) (Berger, Heath) (Entered: 12/19/2024)
12/17/202466Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 11/30/2024 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 12/17/2024)
12/17/202465Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 10/31/2024 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 12/17/2024)
11/15/202464Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 07/31/2024 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 11/15/2024)
10/29/202463Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 09/30/2024 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 10/29/2024)
10/29/202462Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 08/31/2024 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 10/29/2024)
07/19/202461Withdrawal of Claim Number(s): 3 Filed by Department of Labor. (nop) (Entered: 08/01/2024)
07/15/202460Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 06/30/2024 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 07/15/2024)
07/15/202459Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 05/31/2024 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 07/15/2024)