Miracle Mile Properties 2, LLC
11
Alan S. Trust
10/25/2023
10/25/2023
Yes
v
PlnDue, DsclsDue, RELATED, TRANSFER, CLOSED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Intra-District Transfer |
|
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
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 United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
10/25/2023 | Bankruptcy Case Closed (caf) (Entered: 10/25/2023) | |
10/25/2023 | Pursuant to standing order dated 3/21/2002, case number 8-23-73979-ast is hereby transferred to the appropriate office under case number 1-23-43874-nhl (caf). (Entered: 10/25/2023) | |
10/25/2023 | The above case is related to Case Number(s) 1-23-41647-nhl, open case, Golyan Enterprises LLC (caf) (Entered: 10/25/2023) | |
10/25/2023 | Receipt of Voluntary Petition (Chapter 11)( 8-23-73979) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22072535. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/25/2023) | |
10/25/2023 | 1 | Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Heath S Berger on behalf of Miracle Mile Properties 2, LLC Chapter 11 Plan due by 02/22/2024. Disclosure Statement due by 02/22/2024. (Berger, Heath) (Entered: 10/25/2023) |