Blackrock Automotive Center LLC
11
Elizabeth S. Stong
11/12/2024
01/21/2026
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 |
|---|---|---|
| 01/21/2026 | 98 | Final Decree Chapter 11 and Discharging Subchapter V Trustee from his duties. Signed on 1/21/2026 (one) (Entered: 01/21/2026) |
| 01/15/2026 | Hearing Held; Appearances: Debtor, Trustee, Office of the United States Trustee. (RE: related document(s)92 Motion to Authorize/Direct Filed by Debtor Blackrock Automotive Center LLC) No opposition - Granted - Submit order on consent of UST (sej) (Entered: 01/16/2026) | |
| 01/15/2026 | Hearing Held; - Appearances: Debtor, Trustee, Office of the United States Trustee. (RE: related document(s) 11 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 01/15/2026 (This is a text Order, no document is attached) (sej)Modified on 1/16/2026 (sej). (Entered: 01/16/2026) | |
| 01/14/2026 | 97 | Small Business Monthly Operating Report for Filing Period December 2025 Filed by Richard S Feinsilver on behalf of Blackrock Automotive Center LLC (Feinsilver, Richard) (Entered: 01/14/2026) |
| 01/14/2026 | 96 | Small Business Monthly Operating Report for Filing Period November 2025 Filed by Richard S Feinsilver on behalf of Blackrock Automotive Center LLC (Feinsilver, Richard) (Entered: 01/14/2026) |
| 01/14/2026 | 95 | Small Business Monthly Operating Report for Filing Period October 2025 Filed by Richard S Feinsilver on behalf of Blackrock Automotive Center LLC (Feinsilver, Richard) (Entered: 01/14/2026) |
| 01/07/2026 | 94 | Notice of Substantial Consummation. Certificate of Service Not Filed. Filed by Richard S Feinsilver on behalf of Blackrock Automotive Center LLC (RE: related document(s)84 Amended Chapter 11 Plan Subchapter V filed by Debtor Blackrock Automotive Center LLC) (Feinsilver, Richard) (Entered: 01/07/2026) |
| 01/07/2026 | 93 | Supplemental Affirmation in Support Filed by Richard S Feinsilver on behalf of Blackrock Automotive Center LLC (RE: related document(s)92 Motion to Authorize/Direct filed by Debtor Blackrock Automotive Center LLC) (Feinsilver, Richard) (Entered: 01/07/2026) |
| 12/17/2025 | 92 | Motion 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) |
| 11/25/2025 | Withdrawn 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) |