Case number: 1:19-bk-41348 - Northern Boulevard Automall, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Northern Boulevard Automall, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    03/07/2019

  • Last Filing

    12/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-41348-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  03/07/2019
341 meeting:  06/14/2019
Deadline for filing claims (govt.):  09/03/2019

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 Offices, P.C.

55 Lumber Road
Suite 5
Roslyn, NY 11576

Trustee

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Email: rmccord@cbah.com

represented by
Certilman Balin Adler & Hyman, LLP

90 Merrick Avenue
9th Floor
East Meadow, NY 11554
515-296-7000
Fax : 516-296-7111

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

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500

 
 
US Trustee Trial Attorney

Rachel Wolf

Office of the United States Trustee
Brooklyn Office
U.S Federal Office Building
201 Varick Street , Suite 1006
New York, NY 10014
(212) 510-0500 x 208
 
 

Latest Dockets

Date Filed#Docket Text
12/01/2025Receipt of Special Charges: Receipt Number: 10337461. Receipt Dated: 12/1/2025. Adversary Proceeding Fees: $350.00. Total Amount: $350.00 (dld)
12/01/2025Receipt of Motion to Lift Stay/Abandonment/Withdrawal of Reference - $188.00. Receipt Number 10337461. (SR) (admin)
11/12/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 1/14/2026 at 02:30 PM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (McCord, Richard)
11/04/2025388Order Approving Application for Compensation and Reimbursement of Expenses of Certilman Balin Adler & Hyman, LLP. Ordered, the Application of Certilman Balin Adler & Hyman, LLP, for the period from February 4, 2020 through July 24, 2025, for fees in the amount of $250,000.00 and reimbursement of expenses in the amount of $4,359.52. (RE: related document(s)[375] Application for Compensation filed by U.S. Trustee Office of the United States Trustee). (Attachments: # (1) Schedule A) Signed on 11/4/2025 (dng)
11/04/2025387Compensation Order for MYC & Associates, Inc., fees awarded: $0.00, expenses awarded: $63102.40 (RE: related document(s)[379] Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 11/4/2025 (Attachments: # (1) Exhibit) (one)
11/04/2025386Compensation Order for Rosenblatt Levittan Vulpis Goetz & Co. LLP, fees awarded: $5500.00, expenses awarded: $0.00; Awarded on 11/4/2025(RE: related document(s)[378] Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 11/4/2025 (Attachments: # (1) Exhibit) (one)
11/04/2025385Compensation Order for Joseph A Broderick, P.C., fees awarded: $19387.00, expenses awarded: $0.00; Awarded on 11/4/2025(RE: related document(s)[377] Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 11/4/2025 (Attachments: # (1) Exhibit) (one)
11/04/2025384Order for Compensation Granting for Richard J. McCord, fees awarded: $32160.12, expenses awarded: $0.00 (RE: related document(s)[374] Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee, [376] Application for Compensation filed by U.S. Trustee Office of the United States Trustee). Signed on 11/4/2025 (one)
10/29/2025Hearing Held; Appearance: Richard J. McCord (Trustee), Victor Moneypenny (Broker); Final Report and Compensation Approved; Orders Entered. (related document(s): [380] Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Richard J. McCord) (AngelaHoward)
10/09/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 11/12/2025 at 02:30 PM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (McCord, Richard)