Case number: 1:24-bk-42448 - PCP Group, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    PCP Group, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    06/10/2024

  • Last Filing

    12/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-42448-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  06/10/2024
341 meeting:  07/19/2024
Deadline for filing claims:  09/30/2024
Deadline for filing claims (govt.):  12/09/2024

Debtor

PCP Group, LLC

4801 Ulmerton Road
Clearwater, FL 33762
PINELLAS-FL
Tax ID / EIN: 20-0439053

represented by
Brian J Hufnagel

Morrison Tenenbaum PLLC
87 Walker Street, Floor 2
New York, NY 10013
(212) 620-0938
Fax : (646) 998-1972
Email: bjhufnagel@m-t-law.com

Gerard R Luckman

Forchelli Deegan Terrana LLP
The Omni
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-248-1700
Email: GLuckman@Forchellilaw.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
12/03/2025241Affidavit/Certificate of Service Motion to Reconsider OF THE COURTS DECISION TO APPOINT A CHIEF RESTRUCTURING OFFICER CONDITIONED ON DEBTORS OWNERS CEDING CONTROL OF THE DEBTOR TO THE CRO Filed by Office of the United States Trustee (RE: related document(s)240 Motion to Reconsider filed by U.S. Trustee Office of the United States Trustee) (Scott, Shannon) (Entered: 12/03/2025)
12/02/2025240Motion to Reconsider OF THE COURTS DECISION TO APPOINT A CHIEF RESTRUCTURING OFFICER CONDITIONED ON DEBTORS OWNERS CEDING CONTROL OF THE DEBTOR TO THE CRO Filed by Office of the United States Trustee. Hearing scheduled for 12/18/2025 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Motion to Reconsider November 18, 2025 Decision # 2 Exhibit A Transcript) (Scott, Shannon)Modified on 12/3/2025- to add courtroom location (dng). (Entered: 12/02/2025)
12/01/2025239Affidavit/Certificate of Service Filed by Mark Tsukerman on behalf of Aurora Management Partners (RE: related document(s)238 Application for Compensation filed by Financial Advisor Aurora Management Partners) (Tsukerman, Mark) (Entered: 12/01/2025)
12/01/2025238Final Application for Compensation. for Aurora Management Partners as Financial Advisor to the Debtor; Fees: $ 296,166.00 Expenses: $ 0.00 Hearing on Objections, if any, will be held on: December 30, 2025 at 4:00 pm (related document(s)78,100,125,174,232,231). Filed by Mark Tsukerman on behalf of Aurora Management Partners. Hearing scheduled for 1/6/2026 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Invoices # 4 Exhibit D - Proposed Order # 5 Affidavit /Certification of William McCarthy in Support of Third and Final Application for Compensation of Aurora Management Partners, Inc.) (Tsukerman, Mark) (Entered: 12/01/2025)
11/28/2025237Letter Advising the Court and Parties in Interest of Status Filed by Gerard R Luckman on behalf of PCP Group, LLC (Luckman, Gerard) (Entered: 11/28/2025)
11/26/2025236BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 11/26/2025. (Admin.) (Entered: 11/27/2025)
11/24/2025235Order Granting the Motion of Sidley Austin LLP to Withdraw as Counsel to John S. Haskell, as Managing Member of Debtor PCP Group, LLC. William E. Curtin and Sidley Austin LLP are relieved as counsel to John S. Haskell, as Managing Member of PCP Group, LLC. (Related Doc # 212) Signed on 11/24/2025 (dng) (Entered: 11/25/2025)
11/24/2025234Order Granting Second Interim Applications of the Examiner and Klestadt Winters Jureller Southard & Stevens, LLP for Allowance of Compensation and Reimbursement of Expenses. Ordered, that the Application is granted on an interim basis with respect to Fred Stevens, Esq., the Examiner, in the amount of $18,462.50. The Application is granted on an interim basis with respect to Klestadt Winters Jureller Southard & Stevens, LLP, as Counsel to the Examiner, fees in the amount of $106,235.00 and expenses in the amount of $18.40. (RE: related document(s)213 Application for Compensation filed by Examiner Fred Stevens). Signed on 11/24/2025 (dng) (Entered: 11/25/2025)
11/20/2025233Transcript & Notice regarding the hearing held on 11/18/25. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency].. Notice of Intent to Request Redaction Due By 11/28/2025. Redaction Request Due By 12/11/2025. Redacted Transcript Submission Due By 12/22/2025. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 02/18/2026 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 11/20/2025)
11/18/2025Hearing Held; Appearances: Shannon Scott (Office of the US Trustee), Gerard R. Luckman (Counsel to Debtor), Edmund S. Whitson (Counsel to Valley National Bank), Eric Jacobs (Counsel to Unni Haskell, Nicolas Haskell), Fred Stevens (Examiner), Sean Southard (Counsel to Fred Stevens - Examiner), Hernan Serrano (CRO for Debtor), Sari Placona (Counsel to Brinco America LLC); Application approved, circulate and upload order. (RE: related document(s)213 Application for Compensation Filed by Examiner Fred Stevens) (drk) (Entered: 11/25/2025)