Case number: 1:24-bk-44694 - Blackrock Automotive Center LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Blackrock Automotive Center LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    11/12/2024

  • Last Filing

    12/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, SmBus



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-44694-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  11/12/2024
Plan confirmed:  11/10/2025
341 meeting:  12/16/2024
Deadline for filing claims:  01/13/2025
Deadline for filing claims (govt.):  05/12/2025

Debtor

Blackrock Automotive Center LLC

161-15 46th Avenue
Flushing, NY 11358
QUEENS-NY
Tax ID / EIN: 47-1131599

represented by
Richard S Feinsilver

One Old Country Road
Suite 347
Carle Place, NY 11514
516-873-6330
Email: feinlawny@yahoo.com

Richard S Feinsilver

Richard S. Feinsilver, Esq.
One Old Country Road
Suite 347
Carle Place, NY 11514
516-873-6330
Fax : 516-873-6183
Email: feinlawny@yahoo.com

Trustee

Samuel Dawidowicz, CPA

Subchapter V Trustee
215 East 68th Street
Apt 20M
New York, NY 10065
(917) 679-0382

represented by
Samuel Dawidowicz, CPA

Subchapter V Trustee
215 East 68th Street
Apt 20M
New York, NY 10065
(917) 679-0382
Email: samueldawidowicz@gmail.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
 
 

Latest Dockets

Date Filed#Docket Text
12/17/202592Motion Seeking An Order of Substantial Consummation and Final Decree. Objections to be filed on 1/8/2026. Filed by Richard S Feinsilver on behalf of Blackrock Automotive Center LLC. Hearing scheduled for 1/15/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Feinsilver, Richard)Modified on 12/17/2025 to modify description of document (nwh). (Entered: 12/17/2025)
11/25/2025Withdrawn without hearing(RE: related document(s)74 Motion to Object/Reclassify/Reduce/Expunge Claims Filed by Debtor Blackrock Automotive Center LLC, 83 Letter Filed by Debtor Blackrock Automotive Center LLC, 76 Amended Notice of Motion/Presentment Filed by Debtor Blackrock Automotive Center LLC) (sej) (Entered: 11/26/2025)
11/24/202591Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 13 months. Assets Abandoned (without deducting any secured claims): $72600.00, Assets Exempt: Not Available, Claims Scheduled: $916450.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $916450.00. Filed by Samuel Dawidowicz CPA. (Dawidowicz, Samuel) (Entered: 11/24/2025)
11/18/202590Declaration Filed by Richard S Feinsilver on behalf of Blackrock Automotive Center LLC (RE: related document(s)88 Order Confirming Chapter 11 Plan) (Feinsilver, Richard) (Entered: 11/18/2025)
11/14/202589BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 11/14/2025. (Admin.) (Entered: 11/15/2025)
11/10/202588Order Confirming Subchapter V Chapter 11 Plan(RE: related document(s)84 Amended Chapter 11 Plan Subchapter V filed by Debtor Blackrock Automotive Center LLC). Signed on 11/10/2025. Final Decree due by 2/9/2026. (jag) (Entered: 11/12/2025)
11/04/202587Order Granting the Application of Richard S. Feinsilver, Esq. for Interim and Final Compensation in the Aggregate Amount of $25,000.00 in fees and $0.00 in Disbursements. (RE: related document(s)71 Application for Compensation filed by Attorney Richard S Feinsilver Esq). Signed on 11/4/2025. (nop) (Entered: 11/05/2025)
11/03/202586Order Awarding First and Final Allowance of Compensation and Reimbursement of Expenses to Samuel Dawidowicz Subchapter V Trustee in the Amount of $6,000.00 for Service as set forth on the accompanying Schedule A and B. (RE: related document(s)77 Application for Compensation filed by Trustee Samuel Dawidowicz). Signed on 11/3/2025. (nop) (Entered: 11/04/2025)
10/31/2025Hearing Held; - Appearances: Debtor, Trustee, TD Bank, N.A., Office of the United States Trustee. (RE: related document(s)77 Application for Compensation Filed by Trustee Samuel Dawidowicz, CPA) No opposition - Granted - Submit order (sej) (Entered: 10/31/2025)
10/31/2025Hearing Held; - Appearances: Debtor, Trustee, TD Bank, N.A., Office of the United States Trustee. (RE: related document(s)71 Application for Compensation Filed by Attorney Richard S Feinsilver Esq) Granted - Submit order as reflected in the record. (sej) (Entered: 10/31/2025)