Miracle Mile Properties 3, LLC
11
Nancy Hershey Lord
10/27/2023
12/19/2024
Yes
v
RELATED, PlnDue, DsclsDue, JNTADMN, MEMBER |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/19/2024 | 68 | Chapter 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) |
12/19/2024 | 67 | Chapter 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) |
12/17/2024 | 66 | Chapter 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) |
12/17/2024 | 65 | Chapter 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) |
11/15/2024 | 64 | Chapter 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) |
10/29/2024 | 63 | Chapter 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) |
10/29/2024 | 62 | Chapter 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) |
07/19/2024 | 61 | Withdrawal of Claim Number(s): 3 Filed by Department of Labor. (nop) (Entered: 08/01/2024) |
07/15/2024 | 60 | Chapter 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) |
07/15/2024 | 59 | Chapter 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) |