Blackrock Automotive Center LLC
11
Elizabeth S. Stong
11/12/2024
10/22/2025
Yes
v
| SubChapterV, SmBus |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/22/2025 | 84 | Amended Chapter 11 Plan Subchapter V dated 10/22/2025. Percentage to be paid to General Unsecured Creditors 1%. Filed by Richard S Feinsilver on behalf of Blackrock Automotive Center LLC. (Feinsilver, Richard) (Entered: 10/22/2025) |
| 10/22/2025 | 83 | Letter withdrawing motion Filed by Richard S Feinsilver on behalf of Blackrock Automotive Center LLC (RE: related document(s)74 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Blackrock Automotive Center LLC) (Feinsilver, Richard) (Entered: 10/22/2025) |
| 10/20/2025 | 82 | Affidavit Re: Pre-Confirmation Affidavit of Debtor's Principal in Support of Confirmation Filed by Richard S Feinsilver on behalf of Blackrock Automotive Center LLC (RE: related document(s)69 Order to Schedule Hearing (Generic)) (Feinsilver, Richard) (Entered: 10/20/2025) |
| 10/15/2025 | 81 | Letter Regarding Notice of Hearing Filed by Samuel Dawidowicz Sub-Chapter V Trustee Office of the United States Trustee (str) (Entered: 10/15/2025) |
| 10/14/2025 | 80 | Small Business Monthly Operating Report for Filing Period September 2025 Filed by Richard S Feinsilver on behalf of Blackrock Automotive Center LLC (Feinsilver, Richard) (Entered: 10/14/2025) |
| 10/14/2025 | 79 | Small Business Monthly Operating Report for Filing Period August 2025 Filed by Richard S Feinsilver on behalf of Blackrock Automotive Center LLC (Feinsilver, Richard) (Entered: 10/14/2025) |
| 10/14/2025 | 78 | Amended Chapter 11 Plan Subchapter V dated 10/13/2025. Percentage to be paid to General Unsecured Creditors 1%. Filed by Richard S Feinsilver on behalf of Blackrock Automotive Center LLC. (Feinsilver, Richard) (Entered: 10/14/2025) |
| 10/10/2025 | 77 | Application for Compensation. for Samuel Dawidowicz as Subchapter V Trustee; Fees: $ 6,000.00 Expenses: $ 0 Filed by Samuel Dawidowicz CPA on behalf of Samuel Dawidowicz CPA. Hearing scheduled for 10/31/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Dawidowicz, Samuel) (Entered: 10/10/2025) |
| 10/10/2025 | 76 | Amended Notice of Motion/Presentment to correct typographical error only Filed by Richard S Feinsilver on behalf of Blackrock Automotive Center LLC (RE: related document(s)74 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Debtor Blackrock Automotive Center LLC) Hearing scheduled for 11/25/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Feinsilver, Richard) (Entered: 10/10/2025) |
| 10/10/2025 | 75 | Certificate as to Balloting Filed by Richard S Feinsilver on behalf of Blackrock Automotive Center LLC (Feinsilver, Richard) (Entered: 10/10/2025) |