Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Miracle Mile Properties 2, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43874
TYPE / CHAPTER
Voluntary / 11

Filed

10-25-23

Updated

3-31-24

Last Checked

11-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 30, 2023
Last Entry Filed
Oct 30, 2023

Docket Entries by Month

Oct 25, 2023 1 Petition 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)
Oct 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)
Oct 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)
Oct 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)
Oct 25, 2023 Judge Alan S. Trust removed from the case due to Intradistrict Transfer - case was originally filed in the incorrect office, Judge Reassigned. Judge Nancy Hershey Lord added to the case. (caf) (Entered: 10/25/2023)
Oct 25, 2023 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 10/25/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 10/25/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/25/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/25/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 11/8/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/8/2023. Schedule A/B due 11/8/2023. Schedule G due 11/8/2023. Schedule H due 11/8/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/8/2023. List of Equity Security Holders due 11/8/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/8/2023. Incomplete Filings due by 11/8/2023. (caf) (Entered: 10/25/2023)
Oct 26, 2023 3 Order Scheduling Initial Case Management Conference. Signed on 10/26/2023. Status hearing to be held via Zoom on 12/5/2023 at 11:30 AM before Honorable Judge Lord (jag) (Entered: 10/26/2023)
Oct 27, 2023 4 Meeting of Creditors 341(a) meeting to be held on 12/1/2023 at 09:30 AM at Teleconference - Brooklyn. (caf) (Entered: 10/27/2023)
Oct 28, 2023 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/27/2023. (Admin.) (Entered: 10/28/2023)
Oct 29, 2023 6 BNC Certificate of Mailing with Notice/Order Notice Date 10/28/2023. (Admin.) (Entered: 10/29/2023)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43874
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Oct 25, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Charles Berman, Receiver of Taxes
    Marvin Williams
    National Grid
    New York State Department of Taxation & Finance
    PSEG of Long Island
    RCH Loan Servicing, LLC
    RCH/KCP 2017 Fund, LLC
    RCH/KCP 2021 Fund, LLC
    RCH/KCP 2021 Fund, LLC
    Verizon
    Winter Bros Waste Systems

    Parties

    Debtor

    Miracle Mile Properties 2, LLC
    287 Northern Boulevard
    Suite 108
    Great Neck, NY 11021
    NASSAU-NY
    Tax ID / EIN: xx-xxx9330

    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
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 Sinai North Shore Medical Associates, P.L.L.C. 11 1:2024bk41580
    Oct 25, 2023 Miracle Mile Properties 2, LLC 11 8:2023bk73979
    May 11, 2023 Golyan Enterprises, LLC 11 1:2023bk41647
    Jan 3, 2020 132 W 165 Improvement Corp. 11 8:2020bk70043
    Feb 21, 2019 656 Coster Improvement Corp. 11 8:2019bk71274
    May 30, 2017 5th Avenue Services Inc. 7 8:17-bk-73270
    Oct 7, 2016 74 Firwood Road Associates, LLC 11 8:16-bk-74652
    Apr 27, 2016 Firebird Renewal LLC parent case 11 0:16-bk-16074
    Apr 15, 2016 Silver Stone Affiliates, LLC 11 8:16-bk-71647
    Jul 3, 2013 Empire Plaza Realty LLC 11 8:13-bk-73526
    Jun 4, 2013 Orlando Southwest, LLC 11 6:13-bk-06972
    Mar 15, 2013 MoMaCo International, Inc. 11 8:13-bk-71281
    Mar 15, 2013 Commodities Interntional, Inc. 11 8:13-bk-71280
    Nov 28, 2012 Newvisions Full Service Nursery, Inc. 11 6:12-bk-15940
    Oct 14, 2011 Pelican Isles Limited Partnership 11 9:11-bk-38544