PCP Group, LLC
11
Nancy Hershey Lord
06/10/2024
12/03/2025
Yes
v
| RELATED, ProHacVice |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/03/2025 | 241 | Affidavit/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) |
| 12/02/2025 | 240 | 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. 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) |
| 12/01/2025 | 239 | Affidavit/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) |
| 12/01/2025 | 238 | Final 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) |
| 11/28/2025 | 237 | Letter 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) |
| 11/26/2025 | 236 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 11/26/2025. (Admin.) (Entered: 11/27/2025) |
| 11/24/2025 | 235 | Order 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) |
| 11/24/2025 | 234 | Order 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) |
| 11/20/2025 | 233 | Transcript & 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) |
| 11/18/2025 | Hearing 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) |