Northern Boulevard Automall, LLC
7
Jil Mazer-Marino
03/07/2019
04/24/2026
Yes
v
| CONVERTED, TempReass, UNCDIV |
Assigned to: Jil Mazer-Marino Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Northern Boulevard Automall, LLC
56-15 Northern Boulevard Woodside, NY 11377 QUEENS-NY Tax ID / EIN: 81-1184548 dba Long Island City Volkswagen |
represented by |
Robert J Spence
Spence Law Office, P.C. 55 Lumber Road Suite 5 Roslyn, NY 11576 (516) 336-2060 Fax : (516)605-2084 Email: rspence@spencelawpc.com Spence Law Office, P.C. |
Trustee Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 |
represented by |
Certilman Balin Adler & Hyman, LLP
90 Merrick Avenue East Meadow, NY 11554 (516) 296-7000 Richard J McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 Fax : (516) 296-7111 Email: rmccord@certilmanbalin.com Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 Fax : (516) 296-7111 Email: rmccord@cbah.com Robert Nosek
Certilman Balin Adler & Hyman, LLP. 90 Merrick Avenue East Meadow, NY 11554 516-296-7171 Email: rnosek@certilmanbalin.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 |
| |
US Trustee Trial Attorney Rachel Wolf
DOJ-UST Alexander Hamilton Customs House One Bowling Green Ste 510 New York, NY 10004-1408 212-206-2580 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/24/2026 | 396 | Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee Richard J. McCord. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Office of the United States Trustee. (Martin, MaryLou) |
| 04/07/2026 | 395 | Unclaimed Funds Supporting Documentation Filed by Dilks & Knopik, LLC (RE: related document(s)[394] Application for Payment of Unclaimed Funds filed by Claimant Dilks & Knopik, LLC, Creditor Dilks & Knopik, LLC) (dld) |
| 04/07/2026 | 394 | Application for Payment of Unclaimed Funds. for Dilks & Knopik, LLC as assignee to Gettry Marcus CPA PC. Unclaimed Funds Payment Amount $19,849.26. Filed by Dilks & Knopik, LLC. Objections to Application for Payment of Unclaimed Funds due by 4/28/2026. (dld) |
| 03/26/2026 | 393 | BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 03/26/2026. (Admin.) |
| 03/23/2026 | Receipt of Transfer of Claim( 1-19-41348-jmm) [ltdcred,trclm] ( 28.00) Filing Fee. Receipt number A24481174. Fee amount 28.00. (re: Doc# 392) (U.S. Treasury) (Entered: 03/23/2026) | |
| 03/23/2026 | 392 | Notice of Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Gettry Marcus CPA, P.C. (Claim No. 107) To Dilks & Knopik, LLC Fee Amount $28 Filed by Dilks & Knopik, LLC. (Dilks, Brian) |
| 03/04/2026 | 391 | Received check in the amount of $19,849.26 for uncollected dividend; Receipt #10338183 dated 3/4/2026 (dld) (Entered: 03/05/2026) |
| 03/04/2026 | 390 | BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |
| 03/01/2026 | 389 | Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Jil Mazer-Marino, effective March 1, 2026. (mem) (Entered: 03/02/2026) |
| 02/23/2026 | Adversary Case 1:19-ap-1070 Closed (drk) |