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

    Jil Mazer-Marino

  • Filed

    06/10/2024

  • Last Filing

    03/04/2026

  • 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
Gabriella Elizabeth Botticelli

Forchelli Deegan Terrana
333 Earle Ovington Blvd
Suite 1010
Uniondale, NY 11553
516-248-1700
Email: gbotticelli@forchellilaw.com

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
03/04/2026265BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026)
03/02/2026264Affidavit/Certificate of Service Filed by Gerard R Luckman on behalf of PCP Group, LLC (RE: related document(s)257 Application for Compensation filed by Attorney Forchelli Deegan Terrana LLP) (Luckman, Gerard) (Entered: 03/02/2026)
03/01/2026263Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Jil Mazer-Marino, effective March 1, 2026. (agh) (Entered: 03/02/2026)
02/25/2026262Letter Filed by Gerard R Luckman on behalf of PCP Group, LLC (Luckman, Gerard) (Entered: 02/25/2026)
02/23/2026261First Application for Compensation. for YIP Associates as Financial Advisors and Chief Restructuring Officer; Fees: $ $266,317 Expenses: $ $3,374.53 Filed by Gabriella Elizabeth Botticelli on behalf of PCP Group, LLC (RE: related document(s)257 Application for Compensation filed by Attorney Forchelli Deegan Terrana LLP). Hearing scheduled for 3/17/2026 at 10:00 AM Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Affidavit of H. Serrano in Support of Application for Compensation # 2 Exhibit 1 - Retention Order # 3 Exhibit 2 - Detailed Time Sheets for Applicable Period # 4 Exhibit 3 - Proposed Order) (Botticelli, Gabriella)Modified on 2/24/2026- to include courtroom location. Attorney to file Notice of Motion (dng) (Entered: 02/23/2026)
02/23/2026260Order on Motion to Reconsider the Court's Decision to Appoint a Chief Restructuring Officer Conditioned on the Owners Ceding Control of the Debtor to the CRO. Motion is granted to the extent that the Court vacates the ruling directing John Haskell return $230,500 to the Debtor. Motion is denied with respect to the Court's decision to approve the Debtor's retention of the CRO. (Related Doc # 240) Signed on 2/23/2026 (dng) (Entered: 02/23/2026)
02/19/2026259Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Gabriella Elizabeth Botticelli on behalf of PCP Group, LLC (Attachments: # 1 Exhibit 1 - Valley National Bank Statement # 2 Exhibit 2 - Accounts Payable # 3 Exhibit 3 - Accounts Receivable # 4 Exhibit 4 - Balance Sheet # 5 Exhibit 5 - Income Statement # 6 Exhibit 6 - Inventory Valuation Report # 7 Exhibit 7 - Notes on MOR) (Botticelli, Gabriella) (Entered: 02/19/2026)
02/18/2026258Affidavit/Certificate of Service Filed by Michael S Amato on behalf of Forchelli Deegan Terrana LLP (RE: related document(s)257 Application for Compensation filed by Attorney Forchelli Deegan Terrana LLP) (Amato, Michael) (Entered: 02/18/2026)
02/18/2026257Fourth Application for Compensation. for Forchelli Deegan Terrana LLP as Debtor's Counsel; Fees: $ 221,872.00 Expenses: $ 3,085.46 for Hernan Serrano and YIP Associates as Chief Restructuring Officer and Accountants; Fees: $ 266,317.00 Expenses: $ 3,374.53. Objections to be filed on 3/10/2026 at 5:00 p.m.. Filed by Michael S Amato on behalf of Forchelli Deegan Terrana LLP. Hearing scheduled for 3/17/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit A - Billing and Expense Categories # 2 Exhibit B - Breakdown of Professional Time # 3 Exhibit C - Time Records and Invoices # 4 Exhibit D - Certification) (Amato, Michael) (Entered: 02/18/2026)
01/27/2026256Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Gabriella Elizabeth Botticelli on behalf of PCP Group, LLC (Attachments: # 1 Exhibit 1 - Valley Bank Statement # 2 Exhibit 2 - Accounts Payable # 3 Exhibit 3 - Accounts Receivable # 4 Exhibit 4 - Balance Sheet # 5 Exhibit 5 - Income Statement # 6 Exhibit 6 - Inventory Valuation Report # 7 Exhibit 7 - Notes on MOR) (Botticelli, Gabriella) (Entered: 01/27/2026)