SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

GPB Automotive Portfolio, LP – ‘10-Q’ for 6/30/22

On:  Thursday, 8/11/22, at 4:45pm ET   ·   For:  6/30/22   ·   Accession #:  1410578-22-2296   ·   File #:  0-56285

Previous ‘10-Q’:  ‘10-Q’ on 5/20/22 for 3/31/22   ·   Next:  ‘10-Q’ on 11/14/22 for 9/30/22   ·   Latest:  ‘10-Q’ on 11/9/23 for 9/30/23   ·   4 References:   

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 8/11/22  GPB Automotive Portfolio, LP      10-Q        6/30/22   41:3.9M                                   Toppan Merrill/FA2

Quarterly Report   —   Form 10-Q

Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 10-Q        Quarterly Report                                    HTML   1.09M 
 2: EX-31.1     Certification -- §302 - SOA'02                      HTML     19K 
 3: EX-31.2     Certification -- §302 - SOA'02                      HTML     19K 
 4: EX-32.1     Certification -- §906 - SOA'02                      HTML     16K 
 5: EX-32.2     Certification -- §906 - SOA'02                      HTML     16K 
11: R1          Document and Entity Information                     HTML     63K 
12: R2          Condensed Consolidated Statements of Net Assets in  HTML     84K 
                Liquidation                                                      
13: R3          Condensed Consolidated Statement of Changes in Net  HTML     36K 
                Assets in Liquidation                                            
14: R4          Condensed Consolidated Statement of Operations      HTML    107K 
15: R5          Condensed Consolidated Statement of Changes in      HTML     39K 
                Partners' Capital                                                
16: R6          Condensed Consolidated Statement of Cash Flows      HTML    141K 
17: R7          Organization, Basis of Presentation, and Other      HTML     36K 
18: R8          Significant Accounting Policies                     HTML     17K 
19: R9          Liability for Estimated Costs in Excess of          HTML     76K 
                Estimated Receipts During Liquidation                            
20: R10         Net Assets in Liquidation                           HTML     16K 
21: R11         Assets Held for Sale                                HTML     33K 
22: R12         Related Party Transactions                          HTML     53K 
23: R13         Commitments and Contingencies                       HTML     64K 
24: R14         Significant Accounting Policies (Policies)          HTML     16K 
25: R15         Liability for Estimated Costs in Excess of          HTML     77K 
                Estimated Receipts During Liquidation (Tables)                   
26: R16         Assets Held for Sale (Tables)                       HTML     32K 
27: R17         Related Party Transactions (Tables)                 HTML     37K 
28: R18         Organization, Basis of Presentation, and Other      HTML     45K 
                (Details)                                                        
29: R19         Liability for Estimated Costs in Excess of          HTML     30K 
                Estimated Receipts During Liquidation - Liability                
                for estimated costs (Details)                                    
30: R20         Liability for Estimated Costs in Excess of          HTML     33K 
                Estimated Receipts During Liquidation - Change in                
                liability for estimated costs (Details)                          
31: R21         Net Assets in Liquidation (Details)                 HTML     26K 
32: R22         Assets Held for Sale (Details)                      HTML     30K 
33: R23         Related Party Transactions (Details)                HTML     89K 
34: R24         Related Party Transactions - Related party notes    HTML     32K 
                payable (Details)                                                
35: R25         Related Party Transactions - Other related party    HTML     44K 
                transactions (Details)                                           
36: R26         Commitments and Contingencies (Details)             HTML     63K 
39: XML         IDEA XML File -- Filing Summary                      XML     65K 
37: XML         XBRL Instance -- tmb-20220630x10q_htm                XML    784K 
38: EXCEL       IDEA Workbook of Financial Reports                  XLSX     81K 
 7: EX-101.CAL  XBRL Calculations -- tmb-20220630_cal                XML    135K 
 8: EX-101.DEF  XBRL Definitions -- tmb-20220630_def                 XML    277K 
 9: EX-101.LAB  XBRL Labels -- tmb-20220630_lab                      XML    777K 
10: EX-101.PRE  XBRL Presentations -- tmb-20220630_pre               XML    487K 
 6: EX-101.SCH  XBRL Schema -- tmb-20220630                          XSD    144K 
40: JSON        XBRL Instance as JSON Data -- MetaLinks              201±   301K 
41: ZIP         XBRL Zipped Folder -- 0001410578-22-002296-xbrl      Zip    215K 


‘10-Q’   —   Quarterly Report

Document Table of Contents

Page (sequential)   (alphabetic) Top
 
11st Page  –  Filing Submission
"Table of Contents
"Consolidated Statements of Net Assets in Liquidation as of June 30, 2022 and December 31, 2021
"Consolidated Statements of Changes in Net Assets in Liquidation for the three and six months ended June 30, 2022
"Consolidated Statements of Operations for the three and six months ended June 30, 2021
"Consolidated Statements of Changes in Partners' Capital for the three and six months ended June 30, 2021
"Consolidated Statement of Cash Flows for the six months ended June 30, 2021
"Notes to Consolidated Financial Statements
"Item 2
"Management's Discussion and Analysis of Financial Condition and Results of Operations
"Item 3
"Quantitative and Qualitative Disclosures About Market Risk
"Item 4
"Control and Procedures
"Part Ii. Other Information
"Item 1
"Legal Proceeding
"Item 1A
"Risk Factors
"Unregistered Sales of Equity Securities and Use of Proceeds
"Defaults Upon Senior Securities
"Mine Safety Disclosures
"Item 5
"Other Information
"Item 6
"Exhibits
"Signatures

This is an HTML Document rendered as filed.  [ Alternative Formats ]



 iX:   C:   C:   C:   C:   C: 
 i  i  i 0001578742 i --12-31 i 2022 i Q2 i false i 0 i true i P24M0001578742none:FinanceAndInsuranceMember2021-04-012021-06-300001578742none:FinanceAndInsuranceMember2021-01-012021-06-300001578742us-gaap:LimitedPartnerMember2021-04-012021-06-300001578742none:ClassLimitedPartnersMember2021-04-012021-06-300001578742none:ClassBLimitedPartnersMember2021-04-012021-06-300001578742none:ClassB1LimitedPartnersMember2021-04-012021-06-300001578742none:ClassA1LimitedPartnersMember2021-04-012021-06-300001578742us-gaap:LimitedPartnerMember2021-01-012021-03-310001578742none:ClassLimitedPartnersMember2021-01-012021-03-310001578742none:ClassBLimitedPartnersMember2021-01-012021-03-310001578742none:ClassB1LimitedPartnersMember2021-01-012021-03-310001578742none:ClassA1LimitedPartnersMember2021-01-012021-03-310001578742none:GpbPrimeHoldingsLlcMember2021-01-012021-12-310001578742none:GpbHoldingsIiLpMember2017-10-012017-10-310001578742none:NotesPayableToRelatedPartiesMembernone:GpbBorrowerLlcMember2015-10-012015-10-310001578742none:NotesPayableToRelatedPartiesMembernone:GpbBorrowerLlcMember2019-01-012019-12-310001578742none:AisfNote5AndAisfNote6Membernone:NotesPayableToRelatedPartiesMember2017-01-012017-12-310001578742none:AisfNote2AisfNote3AndAisfNote4Membernone:NotesPayableToRelatedPartiesMember2016-01-012016-12-310001578742us-gaap:OtherOwnershipInterestMember2021-06-300001578742us-gaap:NoncontrollingInterestMember2021-06-300001578742us-gaap:LimitedPartnerMember2021-06-300001578742none:ClassLimitedPartnersMember2021-06-300001578742none:ClassBLimitedPartnersMember2021-06-300001578742none:ClassB1LimitedPartnersMember2021-06-300001578742none:ClassA1LimitedPartnersMember2021-06-300001578742us-gaap:OtherOwnershipInterestMember2021-03-310001578742us-gaap:NoncontrollingInterestMember2021-03-310001578742us-gaap:LimitedPartnerMember2021-03-310001578742none:ClassLimitedPartnersMember2021-03-310001578742none:ClassBLimitedPartnersMember2021-03-310001578742none:ClassB1LimitedPartnersMember2021-03-310001578742none:ClassA1LimitedPartnersMember2021-03-3100015787422021-03-310001578742us-gaap:OtherOwnershipInterestMember2020-12-310001578742us-gaap:NoncontrollingInterestMember2020-12-310001578742us-gaap:LimitedPartnerMember2020-12-310001578742none:ClassLimitedPartnersMember2020-12-310001578742none:ClassBLimitedPartnersMember2020-12-310001578742none:ClassB1LimitedPartnersMember2020-12-310001578742none:ClassA1LimitedPartnersMember2020-12-310001578742none:MtCreditAgreementMember2022-04-262022-04-260001578742none:MtCreditAgreementMember2022-03-082022-03-080001578742us-gaap:OtherOwnershipInterestMember2021-04-012021-06-300001578742us-gaap:NoncontrollingInterestMember2021-04-012021-06-300001578742us-gaap:OtherOwnershipInterestMember2021-01-012021-03-310001578742us-gaap:NoncontrollingInterestMember2021-01-012021-03-3100015787422021-01-012021-03-310001578742none:GpbPrimeMember2022-03-080001578742none:GpbPrimeMember2021-12-2800015787422021-02-012021-02-280001578742none:GpbLenderLlcMemberus-gaap:NotesPayableOtherPayablesMember2022-04-142022-04-140001578742none:GpbLenderLlcMemberus-gaap:LoansPayableMember2022-04-142022-04-140001578742none:PlymouthRockHoldingLlcMember2022-04-142022-04-140001578742none:GpbLenderLlcMember2022-04-142022-04-140001578742none:CientLlcMember2022-04-142022-04-140001578742us-gaap:SellingGeneralAndAdministrativeExpensesMember2022-04-012022-06-300001578742us-gaap:SellingGeneralAndAdministrativeExpensesMember2022-01-012022-06-300001578742us-gaap:SellingGeneralAndAdministrativeExpensesMember2021-04-012021-06-300001578742us-gaap:SellingGeneralAndAdministrativeExpensesMember2021-01-012021-06-300001578742none:NotesPayableToRelatedPartiesMember2016-08-012016-08-310001578742none:GpbHoldingsMember2021-12-310001578742none:AisfNote1Membernone:NotesPayableToRelatedPartiesMember2016-08-310001578742none:NotesPayableToRelatedPartiesMember2016-08-310001578742none:AisfNote5AndAisfNote6Member2021-07-310001578742none:GpbHoldingsIiLpMember2017-10-310001578742none:NotesPayableToRelatedPartiesMember2015-10-310001578742none:AisfNote7Member2023-04-240001578742none:AisfNote6Member2022-12-310001578742none:AisfNote5Member2022-12-310001578742none:AisfNote7Member2022-06-300001578742none:AisfNote6Member2022-06-300001578742none:AisfNote5Member2022-06-300001578742none:AisfNote7Member2021-12-310001578742none:AisfNote6Member2021-12-310001578742none:AisfNote5Member2021-12-310001578742none:ManagerialAssistanceFeesMember2022-04-012022-06-300001578742none:PartnershipExpensesMember2021-04-012021-06-300001578742none:ManagerialAssistanceFeesMember2021-04-012021-06-300001578742none:PartnershipExpensesMember2021-01-012021-06-300001578742none:ManagerialAssistanceFeesMember2021-01-012021-06-300001578742none:UsedVehicleWholesaleMember2021-04-012021-06-300001578742none:UsedVehicleRetailMember2021-04-012021-06-300001578742none:ServiceBodyAndPartsMember2021-04-012021-06-300001578742none:NewVehicleRetailMember2021-04-012021-06-300001578742none:UsedVehicleWholesaleMember2021-01-012021-06-300001578742none:UsedVehicleRetailMember2021-01-012021-06-300001578742none:ServiceBodyAndPartsMember2021-01-012021-06-300001578742none:NewVehicleRetailMember2021-01-012021-06-3000015787422020-12-3100015787422021-06-3000015787422022-03-310001578742none:NotesPayableToRelatedPartiesMember2021-04-012021-06-300001578742none:NotesPayableToRelatedPartiesMember2021-01-012021-06-300001578742none:PartnershipExpensesMember2022-04-012022-06-300001578742none:PartnershipExpensesMember2022-01-012022-06-300001578742none:MtCreditAgreementMember2021-12-282021-12-2800015787422019-12-012019-12-3100015787422020-05-012020-05-310001578742none:DavidGentileMember2022-01-012022-06-300001578742none:ManagerialAssistanceFeesMember2022-01-012022-06-3000015787422019-10-012019-10-310001578742none:OtherRelatedPartyTransactionsMember2022-04-012022-06-300001578742none:OtherRelatedPartyTransactionsMember2022-01-012022-06-300001578742none:OtherRelatedPartyTransactionsMember2021-04-012021-06-300001578742none:OtherRelatedPartyTransactionsMember2021-01-012021-06-3000015787422021-02-112021-02-110001578742none:NotesPayableToRelatedPartiesMembernone:GpbBorrowerLlcMember2019-12-310001578742none:AisfNote5AndAisfNote6Membernone:NotesPayableToRelatedPartiesMember2017-12-310001578742none:AisfNote2AisfNote3AndAisfNote4Membernone:NotesPayableToRelatedPartiesMember2016-12-3100015787422021-01-012021-12-310001578742none:PurchaseAgreementMember2021-11-012021-11-300001578742srt:MinimumMembernone:VehicleFloorplanFinancingMembernone:FloorplanFinancingAgreementsMember2022-06-300001578742srt:MaximumMembernone:VehicleFloorplanFinancingMembernone:FloorplanFinancingAgreementsMember2022-06-300001578742none:GpbHoldingsIiLpMembernone:MtCreditAgreementMember2021-12-280001578742none:NotesPayableToRelatedPartiesMember2022-01-012022-06-300001578742none:DavidGentileMember2022-06-3000015787422021-04-012021-06-300001578742none:GpbHoldingsIiLpMembernone:MtCreditAgreementMember2022-04-262022-04-260001578742none:GpbHoldingsIiLpMembernone:MtCreditAgreementMember2022-03-082022-03-0800015787422022-01-012022-03-3100015787422019-11-012019-11-3000015787422022-04-012022-06-300001578742none:OtherRelatedPartyTransactionsMember2018-01-012018-09-300001578742none:OtherRelatedPartyTransactionsMember2016-01-012017-12-310001578742none:OtherRelatedPartyTransactionsMember2015-10-012015-12-310001578742none:OtherRelatedPartyTransactionsMember2015-08-012015-09-300001578742none:OtherRelatedPartyTransactionsMembernone:GpbHoldingsIiLpMember2022-04-012022-06-300001578742none:OtherRelatedPartyTransactionsMembernone:GpbHoldingsIiLpMember2022-01-012022-06-300001578742none:OtherRelatedPartyTransactionsMembernone:GpbHoldingsIiLpMember2021-04-012021-06-300001578742none:OtherRelatedPartyTransactionsMembernone:GpbHoldingsIiLpMember2021-01-012021-06-300001578742none:PurchaseAgreementMember2022-01-012022-06-300001578742none:PurchaseAgreementMember2021-01-012021-12-3100015787422021-01-012021-06-300001578742none:NotesPayableToRelatedPartiesMember2022-06-300001578742none:NotesPayableToRelatedPartiesMember2021-12-3100015787422021-12-3100015787422022-06-3000015787422022-01-012022-06-30xbrli:sharesiso4217:USDnone:itemxbrli:pure

Table of Contents

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

FORM  i 10-Q

 i 

QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the quarterly period ended  i June 30, 2022

OR

 i 

TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the transition period from          to

Commission File Number:  i 000-56285

 i GPB Automotive Portfolio, LP

(Exact name of registrant as specified in its charter)

 i Delaware

(State or other jurisdiction of

incorporation or organization)

 i 35-2484347

(I.R.S. Employer

Identification No.)

 i 535 W. 24th Street, 6th Floor

 i New York,  i NY

(Address of principal executive offices)

 i 10011

(Zip Code)

( i 877)  i 489-8484

Registrant’s telephone number, including area code

Securities registered pursuant to Section 12(b) of the Act:

Title of each class

Trading Symbol(s)

Name of each exchange on

which each class is registered

 i None

None

None

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. þ i Yes  No

Indicate by check mark whether the registrant has submitted electronically every Interactive Data File required to be submitted pursuant to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit such files). þ i Yes  No

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, smaller reporting company, or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company,” and “emerging growth company” in Rule 12b-2 of the Exchange Act.

Large accelerated filer

¨

Accelerated filer

¨

 i Non-accelerated filer

þ

Smaller reporting company

 i 

Emerging growth company

 i 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act).  i Yes  No

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Table of Contents

Page

PART I. FINANCIAL INFORMATION

Item 1.

Unaudited Condensed Consolidated Financial Statements:

2

3

4

5

6

7

24

29

30

31

38

39

39

39

39

39

42

1

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Condensed Consolidated Statements of Net Assets in Liquidation

(Liquidation Basis)
(Dollars in thousands)

(Unaudited)

June 30, 

December 31, 

    

2022

    

2021

Assets

 

  

 

  

Cash and cash equivalents

$

 i 536,632

$

 i 550,048

Restricted cash

 i 41,400

 i 41,400

Contracts in transit

 

 i 809

 

 i 546

Receivables

 

 i 5,849

 

 i 8,639

Property

 i 1,230

Assets held for sale

 

 i 2,315

 

 i 34,213

Other assets

 

 i 520

 

 i 9,134

Total Assets

$

 i 587,525

$

 i 645,210

Liabilities

Floorplan payable

$

 i 1,735

$

 i 3,373

Accounts payable

 i 3,861

 i 6,458

Accrued expenses and other current liabilities

 i 5,554

 i 16,336

Liabilities held for sale

 i 1,817

 i 2,392

Notes payable - related party

 i 16,635

 i 16,635

Operating lease liability

 i 1,000

 i 1,073

Liability for estimated costs in excess of estimated receipts during liquidation

 i 42,423

 i 51,061

Distributions payable for tax withholding

 i 6,865

Due to related parties

 i 3,570

 i 5,256

Total liabilities

 i 76,595

 i 109,449

Commitments and contingencies (see Footnote 7)

Net assets in liquidation

Net assets attributable to the Partnership in liquidation

 i 489,926

 i 479,333

Net assets attributable to the non-controlling interests in liquidation

 i 21,004

 i 56,428

Total net assets in liquidation

$

 i 510,930

$

 i 535,761

See Notes to Condensed Consolidated Financial Statements.

2

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Condensed Consolidated Statement of Changes in Net Assets in Liquidation

(Liquidation Basis)

(Dollars in thousands)

(Unaudited)

Three Months Ended

Six Months Ended

    

June 30, 

    

June 30, 

2022

2022

Net assets in liquidation, beginning of period

$

 i 507,286

$

 i 535,761

Changes in assets and liabilities in liquidation:

Increase in receivables

 i 396

 i 396

Increase in assets held for sale

 i 1,091

 i 1,091

Decrease in accrued expenses and other current liabilities

 i 10,866

 i 10,866

Increase in liability for estimated costs in excess of receipts during liquidation

( i 330)

( i 330)

Net changes in liquidation value

 i 12,023

 i 12,023

Proceeds received in excess of assets recorded

 i 3,530

 i 3,530

Payments made in excess of liabilities recorded

( i 1,859)

( i 1,859)

Distributions to non-controlling interests

( i 10,050)

( i 38,525)

Changes in net assets in liquidation

 i 3,644

( i 24,831)

Net assets in liquidation, June 30, 2022

$

 i 510,930

$

 i 510,930

See Notes to Condensed Consolidated Financial Statements.

3

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Condensed Consolidated Statement of Operations

(Dollars in thousands)

(Unaudited)

Three Months Ended

Six Months Ended

    

June 30, 2021

    

June 30, 2021

Revenues:

 

  

 

  

New vehicle retail sales

$

 i 304,392

$

 i 578,986

Used vehicle retail sales

 i 162,991

 i 316,972

Used vehicle wholesale sales

 i 28,433

 i 50,906

Service, body, and parts sales

 i 59,491

 i 115,781

Finance and insurance sales

 i 25,038

 i 46,493

Total revenues

 i 580,345

 i 1,109,138

Costs of sales:

New vehicle retail cost

 i 274,903

 i 528,584

Used vehicle retail cost

 i 148,022

 i 292,502

Used vehicle wholesale cost

 i 24,632

 i 44,907

Service, body, and parts cost

 i 25,305

 i 49,584

Total cost of sales

 i 472,862

 i 915,577

Gross profit

 i 107,483

 i 193,561

Operating expenses:

Selling, general and administrative expenses

 i 75,333

 i 145,647

Gain on sale of dealerships, property and equipment, net

( i 2,835)

( i 2,461)

Managerial assistance fee, related party

 i 3,234

 i 6,467

Rent expense

 i 1,760

 i 3,807

Asset impairment

 i 867

Depreciation and amortization

 i 2,661

 i 5,270

Total operating expenses

 i 80,153

 i 159,597

Operating income

 i 27,330

 i 33,964

Other income (expense):

Floorplan interest

( i 946)

( i 2,158)

Interest expense

( i 1,749)

( i 3,922)

Interest expense to related parties

( i 619)

( i 1,464)

Other income

 i 9,314

 i 19,925

Total other income, net

 i 6,000

 i 12,381

Net income

 i 33,330

 i 46,345

Net income attributable to non-controlling interests

 i 11,398

 i 18,917

Net income attributable to the Partnership

$

 i 21,932

$

 i 27,428

See Notes to Condensed Consolidated Financial Statements.

4

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Condensed Consolidated Statement of Changes in Partners’ Capital

(Dollars in thousands)

(Unaudited)

Class A

Class A-1

Class B

Class B-1

Total

Non-

GPB Auto

Limited

Limited

Limited

Limited

Controlling

Controlling

    

SLP, LLC

    

Partners

    

Partners

    

Partners

    

Partners

    

Interests

    

Interests

    

Total

Partners’ capital - December 31, 2020

$

 i 

$

 i 177,570

$

 i 80,294

$

 i 35,883

$

 i 15,118

$

 i 308,865

$

 i 131,074

$

 i 439,939

Partners’ capital contributions

 

 i 

 

 

 

 

 

 

 i 98

$

 i 98

Unit issuance costs

 

 i 

 

 

 

( i 16)

 

( i 9)

 

( i 25)

 

$

( i 25)

Net income (loss)

 

 i 

 

 i 3,064

 

 i 1,497

 

 i 1,026

 

( i 91)

 

 i 5,496

 

 i 7,519

$

 i 13,015

Partners’ capital - March 31, 2021

$

 i 

$

 i 180,634

$

 i 81,791

$

 i 36,893

$

 i 15,018

$

 i 314,336

$

 i 138,691

$

 i 453,027

Partners’ capital contributions

$

 i 

$

$

$

$

$

 i 130

$

 i 130

Distributions

 i 

( i 36)

( i 36)

Net income

 i 

 i 12,521

 i 5,759

 i 2,578

 i 1,074

 i 21,932

 i 11,398

 i 33,330

Partners’ capital - June 30, 2021

$

 i 

$

 i 193,155

$

 i 87,550

$

 i 39,471

$

 i 16,092

$

 i 336,268

$

 i 150,183

$

 i 486,451

See Notes to Condensed Consolidated Financial Statements.

5

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Condensed Consolidated Statement of Cash Flows

(Dollars in thousands)

(Unaudited)

Six Months Ended

June 30, 

    

2021

Cash flows from operating activities:

 

  

Net income

$

 i 46,345

Adjustments to reconcile net income to net cash provided by operating activities:

Depreciation

 i 4,279

Amortization of right-of-use assets - finance

 i 991

Amortization of right-of-use assets - operating

 i 2,464

Amortization of capitalized guarantee costs in interest expense to related party

 i 61

Amortization of debt issuance costs in interest expense to related party

 i 352

Amortization of debt issuance costs in interest expense

 i 559

Asset impairment

 i 867

Gain on disposal of property and equipment

( i 4,158)

Loss on disposal of dealerships, net

 i 1,697

Decrease in interest rate swap liability in interest expense

( i 348)

Bad debt recovery

( i 731)

PPP loan forgiveness

( i 19,267)

Other adjustments to reconcile net income

 i 375

Changes in operating assets and liabilities:

Contracts in transit

 i 6,639

Receivables

 i 8,483

Due from related parties

 i 53

Inventories

 i 92,286

Prepaid expenses and other current assets

( i 2,910)

Leased rental/service vehicles

 i 290

Other assets

( i 1,925)

Floorplan payable, trade, net

( i 2,449)

Accounts payable

( i 635)

Accrued expenses and other current liabilities

 i 634

Payments on lease liabilities - operating

( i 2,295)

Due to related parties

( i 40)

Leased vehicle liability

( i 337)

Other liabilities

 

 i 2,894

Net cash provided by operating activities

 

 i 134,174

Cash flows from investing activities:

 

  

Purchase of property and equipment

 

( i 11,673)

Proceeds from disposition of property and equipment

 

 i 47,993

Proceeds from disposition of dealerships

 

 i 40,640

Net cash provided by investing activities

 

 i 76,960

Cash flows from financing activities:

 

  

Payments of floorplan debt, non-trade, net

 

( i 101,859)

Payments of long-term debt

 

( i 97,444)

Payments of finance lease liabilities

 

( i 715)

Payments of deferred financing costs

 

( i 2,190)

Capital contributions from non-controlling interests

 

 i 228

Unit issuance costs

 

( i 25)

Distributions to partners and non-controlling interests

( i 36)

Distributions to mandatorily redeemable capital

( i 150)

Net cash used in financing activities

( i 202,191)

Net increase in cash

 i 8,943

Cash, beginning of period

 i 135,412

Cash, end of period

$

 i 144,355

Supplemental cash flow information:

Reconciliation of cash and restricted cash

Cash

$

 i 130,034

Restricted cash, net of current portion

 i 14,321

Total cash and restricted cash

$

 i 144,355

Supplemental disclosure of cash flow information:

Cash payments for interest

$

 i 7,545

See Notes to Condensed Consolidated Financial Statements.

6

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements

 i 

1. Organization, Basis of Presentation, and Other

Organization

GPB Automotive Portfolio, LP (the “Partnership”, “we”, “us”, “our” or “Registrant”) is a holding company which was organized as a Delaware limited partnership on May 27, 2013, and commenced operations on that date. GPB Capital Holdings, LLC (“General Partner”, “Capital Holdings” or “GPB”), a Delaware limited liability company and registered investment adviser, is the Partnership’s general partner pursuant to the terms of the Fifth Amended and Restated Limited Partnership Agreement dated April 27, 2018 (as the same may be amended from time to time, the “LPA”). Pursuant to the LPA, GPB conducts and manages our business. Robert Chmiel, GPB’s Chief Executive Officer and Chief Financial Officer, currently serves as the sole manager of GPB under the term of GPB’s limited liability company agreement. However, GPB has entered into a management services agreement with GPB’s wholly owned subsidiary, Highline Management, Inc. (“Highline”), pursuant to which Highline currently provides certain management services to GPB to assist GPB in fulfilling GPB’s duties as the Partnership’s general partner.

Until the sale of substantially all of the Partnership’s assets described below under “Sale of Substantially All of the Partnership’s Assets,” we owned and operated multiple retail automotive dealerships, including in most cases their related real estate, and sought to further develop their operations to increase cash flow and income from operations on behalf of the Limited Partners.

We reported all of our businesses as a single segment for accounting purposes based on the financial information that is available and evaluated by the Chief Operating Decision Maker (“CODM”) in deciding how to allocate resources and in assessing performance of the Partnership.

Basis of Presentation

The Condensed Consolidated Financial Statements for the period ending just prior to December 31, 2021, have been prepared in accordance with U.S. generally accepted accounting principles (“U.S. GAAP”) assuming the Partnership would continue as a going concern. As discussed below within this “Footnote 1. Organization, Basis of Presentation, and Other”, on December 31, 2021, the Partnership transitioned to the liquidation basis of accounting. The unaudited interim Condensed Consolidated Financial Statements include all adjustments (consisting of normal recurring adjustments) necessary in the judgement of management for a fair presentation of the results for the periods presented. Accordingly, the Condensed Consolidated Financial Statements do not include all of the information and notes required by U.S. GAAP for complete financial statements. Additionally, changes in net assets in liquidation for the interim periods are not necessarily indicative of the results that can be expected for a full year. The unaudited Condensed Consolidated Financial Statements herein should be read in conjunction with our audited Consolidated Financial Statements and notes thereto included in the Form 10-K filed with the Securities and Exchange Commission (the “SEC”) on April 14, 2022 (the “Form 10-K”).

Principles of Consolidation

The Condensed Consolidated Financial Statements include the accounts of the Partnership and its subsidiaries in which we have a controlling interest. Upon consolidation, all intercompany accounts, transactions, and profits are eliminated. The Partnership has a controlling interest when it owns a majority of the voting interest in an entity or when it is the primary beneficiary of a variable interest entity (“VIE”). When determining which enterprise is the primary beneficiary, management considers (i) the entity’s purpose and design, (ii) which variable interest holder has the power to direct the activities that most significantly impact the entity’s economic performance, and (iii) the obligation to absorb losses of the entity or the right to receive benefits from the entity that could potentially be significant to the VIE. When certain events occur, the Partnership reconsidered whether it was the primary beneficiary of that VIE. A VIE is an entity in which the equity investment holders have not contributed sufficient capital to finance its activities or the equity investment holders do not have defined rights and obligations normally associated with an equity investment.

7

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements (Continued)

Nature of Business

The Partnership’s principal business was the retail sale of automobiles in the northeast United States. The Partnership offered a diversified range of automotive products and services, including new vehicles, used vehicles, parts and service and automotive finance and insurance products, which include vehicle service and other protection products, as well as the arranging of financing for vehicle purchases through third party finance sources. In 2021, the Partnership disposed of  i 28 dealerships and any attendant real estate, as further discussed below. The Partnership is continuing to operate one dealership in Manchester, New Hampshire, AMR Auto Holdings – SM, LLC d/b/a Prime Subaru Manchester (“Prime Subaru Manchester”) while awaiting manufacturer approval for the transfer of this dealership.

Sale of Substantially All of the Partnership’s Assets

On September 12, 2021, the Partnership and certain of its direct and indirect subsidiaries entered into a Purchase Agreement (the “Purchase Agreement”) with Group 1 Automotive, Inc., a Delaware corporation (“Group 1”). Pursuant to the Purchase Agreement, the Partnership agreed to sell substantially all of the assets of the Partnership, including, but not limited to the Partnership’s real property (including entities owning real property), vehicles, parts and accessories, goodwill, permits, intellectual property and substantially all contracts, that relate to their automotive dealership and collision center businesses, subject to obtaining the relevant manufacturer approvals, and excluding certain assets such as cash and certain receivables (the “Group 1 Sale”). The Purchase Agreement was approved by GPB (via Highline) and the Monitor (as defined below).

In November 2021, the Partnership obtained the necessary manufacturer approvals and completed the sale of substantially all of its assets, including real estate,  i three collision centers, and  i 27 of its 29 dealerships to Group 1. In December 2021, the Partnership obtained the necessary manufacturer approvals and completed the sale of its 28th dealership and the related real estate to a third-party. The aggregate consideration for all of the  i 28 dealership purchases and real-estate was $ i 824.9 million after taking into account the payoff of floorplan financing and mortgage debt outstanding at the time of the Group 1 Sale. The aggregate consideration is subject to customary post-close adjustments as defined in the Purchase Agreement.

The  i 29th dealership, Prime Subaru Manchester, has not received approval for transfer from its Subaru distributor in New Hampshire, however, the closing consideration of $ i 33.4 million was put in escrow by Group 1 and was released to the Partnership on April 12, 2022. The Partnership continues to own and operate Prime Subaru Manchester while awaiting approval of the ownership transfer.

The aggregate consideration of $ i 824.9 million for the sale of  i 28 dealerships and real-estate includes $ i 763.6 million received directly by GPB Prime and was therefore, restricted from distribution to the Partnership or any of its affiliates pursuant to the terms of the M&T Credit Agreement. On December 28, 2021, the Partnership and GPB Prime reached an agreement in principle with M&T Bank to allow for a $ i 570.0 million distribution to the Partnership and GPB Holdings II, LP, of which $ i 188.8 million was distributed to GPB Holdings II, LP, affiliated entity to the Partnership which holds a  i 33.5% non-controlling interest in GPB Prime.

In January 2022, the Partnership and GPB Prime entered into a Twelfth Amendment (the “Amendment”) to the M&T Credit Agreement. The Amendment, among other things, reaffirmed the agreement in principle which (i) allows for distribution to the Partnership and GPB Holdings II, LP of $ i 570.0 million representing a portion of the proceeds received from the Group 1 Sale; (ii) changes the definition of floor plan borrowers to mean Prime Subaru Manchester; (iii) decreases the credit limit that may be borrowed for vehicle floorplan financing from $ i 360.0 million to up to $ i 8.8 million; and (iv) replaces the benchmark interest rates for borrowings from the London Interbank Offered Rate (LIBOR) to the Secured Overnight Financing Rate (SOFR) subject to certain adjustments in the Amendment. The M&T Credit Agreement was amended primarily to reflect that we only own one new vehicle dealership and no longer require the same amount of debt financing as was previously in place. Proceeds from the Group 1 Sale were used in part to repay all other amounts outstanding under the M&T Credit Agreement.

8

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements (Continued)

Plan of Liquidation

Concurrent with reaching an agreement in principle with M&T Bank on December 28, 2021, to allow for distributions to the Partnership and GPB Holdings II, LP, Highline, on behalf of GPB, commenced the plan to liquidate the Partnership’s remaining net assets and wind up the Partnership (Plan of Liquidation). Highline reached its decision to commence the Plan of Liquidation because of, among other things, the advanced stage of the Group 1 Sale, the agreement in principle with M&T Bank to allow for a $ i 570.0 million distribution, and that no further plans to deploy capital in other investments are contemplated. In accordance with accounting principles generally accepted in the United States (“US GAAP”), liquidation of the Partnership was thereby determined to be imminent, resulting in the need to adopt the liquidation basis of accounting as of December 28, 2021.

The Highline board of directors (the “Board”) formally approved the commencement of the Plan of Liquidation at the Board meeting held on February 3, 2022. The Board concluded that it was appropriate to adopt liquidation accounting in accordance with US GAAP for financial reporting purposes, using a “convenience date” of December 31, 2021.

The Partnership cannot predict the timing or amount of any distributions to its limited partners (the “Limited Partners”), as uncertainties exist as to the ultimate amount of expenses associated with implementing its monetization strategy, liabilities, operating costs and amounts to be set aside for claims, obligations and provisions during the liquidation and winding-up process and the related timing to complete such transactions during the overall liquidation process. Nevertheless, it is expected that the liquidation will be complete by December 31, 2024.

Prior to Implementation of the Plan of Liquidation

The Condensed Consolidated Financial Statements through December 31, 2021, have been prepared on the going concern basis of accounting, which contemplates the realization of assets and the satisfaction of liabilities in the normal course of business and were prepared in accordance with US GAAP.

Following the Implementation of the Plan of Liquidation

Highline’s approval to commence the Plan of Liquidation and to dissolve substantially all of the net assets of the Partnership on December 28, 2021, requires the financial statements to be prepared in accordance with the liquidation basis of accounting as defined in the Financial Accounting Standards Board (“FASB”) Accounting Standards Codification (“ASC”) 205-30 Financial Statement Presentation, Liquidation Basis of Accounting (“ASC 205-30”). Liquidation is considered imminent when the likelihood is remote that we will return from liquidation and either (a) the Plan of Liquidation is approved by the person or persons with the authority to make such a plan effective and the likelihood is remote that the execution of the Plan of Liquidation will be blocked by other parties, or (b) the Plan of Liquidation is being imposed by other forces (for example, involuntary bankruptcy).

The liquidation basis of accounting differs significantly from the going concern basis, as summarized below.

Under the liquidation basis of accounting, the consolidated balance sheet and consolidated statements of operations, equity and cash flows are no longer presented.

The liquidation basis of accounting requires a statement of net assets in liquidation, a statement of changes in net assets in liquidation and all disclosures necessary to present relevant information about our expected resources in liquidation. The liquidation basis of accounting may only be applied prospectively from the day liquidation becomes imminent and the initial statement of changes in net assets in liquidation may present only changes in net assets that occurred during the period since that date.

Under the liquidation basis of accounting, our assets are measured at their estimated net realizable value, or liquidation value, which represents the amount of their estimated cash proceeds or other consideration from liquidation, based on current contracts, estimates and other indications of sales value, and includes assets held for sale. In developing these estimates, we utilized the expertise of members of the Board, and forecasts generated by our management. Estimates for the liquidation value of Prime Subaru Manchester were determined through a combination of historical and projected business cash flows. All estimates by nature involve a large degree of judgement and sensitivity to the underlying assumptions.

9

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements (Continued)

Under the liquidation basis of accounting, we recognize liabilities as they would have been recognized under the going concern basis adjusted for the timing assumptions related to the liquidation process and they will not be reduced to expected settlement values prior to settlement. Our liabilities are derecognized when we pay the obligation or when we are legally released from being the primary obligor under the liability.

The valuation of our assets and liabilities, as described above, represents estimates, based on present facts and circumstances, of the net realizable value of the assets and costs associated with carrying out the Plan of Liquidation. The actual values and costs associated with carrying out the Plan of Liquidation may differ from amounts reflected in the accompanying Condensed Consolidated Financial Statements because of the Plan of Liquidation’s inherent uncertainty. These differences may be material. In particular, these estimates will vary with the length of time necessary to complete the Plan of Liquidation. It is currently anticipated that a majority of the assets we owned on the date the Plan of Liquidation was approved by Highline will be sold by June 30, 2024, with liquidation to be complete by December 31, 2024, however, no assurances can be provided that this date will be met. This date was determined through management consultation with the Board, consultation with the Monitor and the Company’s external counsel and contemplates such matters as the sale of Prime Subaru Manchester, and as discussed further in “Footnote 7. Commitments and Contingencies”, the timing of David Gentile’s criminal trial and outcome and the settling of pending litigation as the main components driving the estimate on timing of complete liquidation.

Net assets in liquidation represents the estimated liquidation value to holders of Units upon liquidation. It is not possible to predict with certainty the timing or aggregate amount which may ultimately be distributed to our Limited Partners and no assurance can be given that the distributions will equal or exceed the estimate presented in these Condensed Consolidated Financial Statements.

New Accounting Pronouncements

As a result of adopting the liquidation basis of accounting, we believe no new accounting pronouncements will have a material impact on our consolidated net assets in liquidation or consolidated changes in net assets in liquidation.

 i 

2. Significant Accounting Policies

The significant accounting policies used in preparation of these Condensed Consolidated Financial Statements are disclosed in our annual Consolidated Financial Statements included in the Form 10-K, and there have been no significant changes to the Partnership’s significant accounting policies during the three and six months ended June 30, 2022.

 i 

Risks and Uncertainties

We are subject to a number of legal proceedings at both the Partnership and its subsidiaries, as described in “Footnote 7. Commitments and Contingencies.” While we are vigorously defending our position in these proceedings, there is uncertainty surrounding their related outcomes and timing. The cost to defend and the outcomes of these proceedings could affect the liquidity of the Partnership and the use of available cash.

Under the liquidation basis of accounting we estimate the liquidation value of our assets and recognize future costs expected to be incurred during the liquidation period. These estimates will be periodically reviewed and adjusted as appropriate. Any such adjustments can be material. There can be no assurance that these estimated values will be realized. Such amounts should not be taken as an indication of the timing or the amount of future distributions or our actual dissolution. See “Footnote 1. Organization, Basis of Presentation, and Other” for further information.

 / 

10

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements (Continued)

 i 

3. Liability for Estimated Costs in Excess of Estimated Receipts During Liquidation

The liquidation basis of accounting requires the estimation of net cash flows from operations and all costs associated with implementing and completing the plan of liquidation. These accrued receipts and costs are estimated and are anticipated to be collected and paid out over the liquidation period. We project that we will have estimated costs in excess of estimated receipts during the liquidation period. These amounts can vary significantly due to, among other things, the timing and estimates for receipts and costs associated with the operations of Prime Subaru Manchester until ownership transfers, estimates of direct costs incurred to complete the sale of assets, the timing and amounts associated with discharging known and contingent liabilities, the costs associated with the winding up of operations, and other costs that we may incur which are not currently foreseeable. These accrued receipts and costs will be adjusted periodically as projections and assumptions change. Upon transition to the liquidation basis of accounting on December 31, 2021, we accrued receipts and costs expected to be earned or incurred during liquidation which is anticipated to be complete by December 31, 2024, however, no assurances can be provided that this date will be met. The liability for estimated costs in excess of estimated receipts during liquidation at was comprised of (in thousands):

 i 

    

June 30, 2022

    

December 31, 2021

Total estimated receipts during remaining liquidation period

$

 i 84,300

$

 i 116,250

Estimated costs during remaining liquidation period:

Total estimated costs of operations

$

( i 68,508)

$

( i 95,939)

Selling, general and administrative expense - Prime Subaru Manchester

 

( i 11,219)

 

( i 15,798)

Selling, general and administrative expenses - corporate

 

( i 14,006)

 

( i 15,749)

Selling, general and administrative expenses - corporate, related party

 

( i 32,672)

 

( i 39,487)

Interest expense

 

( i 318)

 

( i 338)

Total estimated costs during remaining liquidation period

$

( i 126,723)

$

( i 167,311)

Liability for estimated costs in excess of estimated receipts during liquidation

$

( i 42,423)

$

( i 51,061)

 / 

 i 

The change in the liability for estimated costs in excess of estimated receipts during liquidation between December 31, 2021 and June 30, 2022, is as follows (in thousands).

    

    

    

Changes in

    

Estimated Future

Net Change in

Cash Flows

Working 

During

December 31, 2021

Capital (3)

Liquidation (4)

June 30, 2022

Assets:

 

  

 

  

 

  

 

  

Estimated net inflows from operations (1)

$

 i 4,175

$

( i 1,845)

$

 i 1,925

$

 i 4,255

Liabilities:

 

  

 

  

 

  

 

  

Corporate expenditures (2)

 

( i 55,236)

 

 i 10,813

 

( i 2,255)

$

( i 46,678)

Liability for estimated costs in excess of estimated receipts during liquidation

$

( i 51,061)

$

 i 8,968

$

( i 330)

$

( i 42,423)

1.Estimated net inflows from operations consists of total estimated receipts during liquidation less the sum of total estimated (i) costs of sales, (ii) selling, general and administrative expense and (iii) interest expense relating to the operation of Prime Subaru Manchester.
2.Corporate expenditures primarily consists of (i) selling, general and administrative expenses, (ii) management fees, and (iii) legal and consulting fees.
3.Net change in working capital represents changes in assets and liabilities for the six months ended June 30, 2022, primarily as a result of actual cash receipts or payments.
4.Changes in estimated future cash flows during liquidation includes adjustments to previous estimates and changes in estimated holding periods of our assets, if applicable.
 / 
 / 

11

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements (Continued)

 i 

4. Net Assets in Liquidation

On March 8, 2022, the Partnership and GPB Prime reached an agreement in principle with M&T Bank to allow for an additional $ i 85.0 million distribution to the Partnership and GPB Holdings II, LP, of which $ i 28.5 million was distributed to GPB Holdings II, LP, an affiliated entity to the Partnership which holds a  i 33.5% non-controlling interest in GPB Prime. As a result, net assets in liquidation decreased by $ i 28.5 million during the three months ended March 31, 2022.

On April 26, 2022, the Partnership and GPB Prime reached an agreement in principle with M&T Bank to allow for an additional $ i 30.0 million distribution to the Partnership and GPB Holdings II, LP, of which $ i 10.1 million was distributed to GPB Holdings II, LP. As a result, net assets in liquidation decreased by $ i 38.5 million during the six months ended June 30, 2022.

 / 
 i 

5. Assets Held for Sale

During the three months ended March 31, 2022, the Partnership committed to a plan to dispose of one property, 18675 Route 11 in Watertown, New York. As of June 30, 2022, this property remained in assets held for sale on the Condensed Consolidated Statements of Net Assets in Liquidation as we have not yet completed the sale of this property.

As of June 30, 2022, Prime Subaru Manchester, remained in assets held for sale on the Condensed Consolidated Statements of Net Assets in Liquidation as ownership has not yet transferred to Group 1. The closing consideration of $ i 33.4 million which was held in escrow by Group 1 was released to the Partnership on April 12, 2022.

The following table reconciles the major classes of assets classified as held for sale as of June 30, 2022 and December 31, 2021, in the accompanying Condensed Consolidated Statements of Net Assets in Liquidation:

 i 

June 30, 

December 31, 

(Dollars in thousands)

    

2022

    

2021

Assets held for sale

 

  

  

Inventories

$

 i 752

    

$

 i 2,780

Franchise rights

 

 

 

 i 7,600

Goodwill

 

 

 

 i 22,400

Property and equipment

 

 i 1,563

 

 

 i 1,433

Total assets held for sale

$

 i 2,315

$

 i 34,213

Liabilities held for sale

 

 

 

Operating lease liabilities

$

( i 1,817)

 

$

( i 2,392)

 / 

 / 

12

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements (Continued)

 i 

6. Related Party Transactions

FEES AND EXPENSES

The Partnership has incurred the following fees and expenses:

Managerial Assistance Fee

Per the LPA and Private Placement Memorandum (the “PPM”), GPB is entitled to receive an annualized managerial assistance fee (the “Managerial Assistance Fee”), for providing managerial assistance services to the Partnership and the dealerships. Those services include the identification, management and disposition of underlying portfolio companies and/or dealerships, and other duties assumed and stated under the LPA. The Managerial Assistance Fee does not include expenses related to in-house services and operations support services provided to the Partnership or its operating companies. Such expenses are in addition to, and not in lieu of, the Managerial Assistance Fee. The Managerial Assistance Fee is payable by the Partnership quarterly in advance at  i 2.0% per annum for Class A and B Units and  i 1.75% per annum for Class A-1 and B-1 Units calculated on each Limited Partners’ Gross Capital Contributions. GPB, in its sole discretion, may defer, reduce or waive all or a portion of the Managerial Assistance Fee with respect to one or more Limited Partners for any period of time (and intends to waive the Managerial Assistance Fee with respect to the Special LP, as defined below, and its affiliates that invest in the Partnership). Managerial Assistance Fees paid during the three and six months ended June 30, 2022, were $ i 2.1 million and $ i 4.4 million, respectively, and reduced the liability for estimated costs in excess of estimated receipts during liquidation on the Condensed Consolidated Statements of Net Assets in Liquidation by a corresponding amount. Managerial Assistance Fees charged to expense and included in the Condensed Consolidated Statements of Operations for the three and six months ended June 30, 2021, were $ i 3.2 million and $ i 6.4 million, respectively.

Partnership Expenses

The Partnership pays its own operating expenses. GPB is responsible for its or its affiliates’ general and administrative costs and expenses and its day-to-day overhead expenses of managing the Partnership and is not entitled to be reimbursed by the Partnership for such expenses other than for the portion of the total compensation of GPB’s or its affiliates (including holding companies) officers and employees relating to the time such officers or employees provide In-House services or Operations Support Services to the Partnership or its dealerships. Such expenses are in addition to, and not in lieu of, the Managerial Assistance Fee. “In-House services” include but are not limited to accounting, legal, compliance, information technology, human resources, and operational and management services to the Partnership or the dealerships. Operations Support Services include but are not limited to operational support and consulting services and similar services to, or in connection with, the identification, acquisition, holding and improvement of the dealerships. In addition, GPB pays expenses on the Partnership’s behalf when operationally feasible and obtains reimbursement. Partnership expenses paid during the three and six months ended June 30, 2022, were $ i 2.5 million and $ i 3.9 million, respectively, and reduced the liability for estimated costs in excess of estimated receipts during liquidation on the Condensed Consolidated Statements of Net Assets in Liquidation by a corresponding amount. Partnership expenses included as a component of selling, general and administrative expenses in the Condensed Consolidated Statements of Operations for the three and six months ended June 30, 2021, were $ i 2.0 million and $ i 2.7 million, respectively.

NOTES PAYABLE TO RELATED PARTIES

In October 2015, the Partnership entered into a loan agreement with GPB Borrower LLC, an affiliate of the General Partner, and received proceeds in the form of a loan of $ i 12.0 million, maturing in October 2019. The loan accrued interest and was paid monthly in arrears at  i 13.5% per annum. In August 2016, the note was restructured and certain incremental procurement costs incurred at the loan’s inception were added to the existing principal, increasing the principal balance to $ i 15.4 million (“AISF Note 1”). As part of the restructuring, AISF Note 1 was assigned by GPB Borrower LLC to an affiliate of the Partnership, GPB Automotive Income Sub-Fund, Ltd. (“GPB AISF”). GPB AISF is an offshore financing facility formed primarily for the benefit of the Partnership.

The increase in principal of $ i 3.4 million represented the incremental procurement costs directly related to the issuance of the note and was classified as debt issuance costs on the Condensed Consolidated Balance Sheets. These costs, along with the change in interest rate, were accounted for as a modification to the existing debt with  i no gain or loss recognized. It was subsequently determined that the actual debt issuance costs on AISF Note 1 totaled $ i 2.1 million. The difference was applied to AISF Note 2 (defined below) and a note issued to GPB Holdings Automotive, LLC for which the debt issuance costs relate. The $ i 2.1 million was capitalized as debt issuance costs was being amortized over the four-year life of the note using the effective interest rate method.

 / 

13

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements (Continued)

In 2016, the Partnership entered into  i three loan agreements (“AISF Note 2, AISF Note 3, and AISF Note 4”) with GPB AISF for a total of $ i 18.0 million and incurred debt issuance costs of $ i 2.9 million. In 2017, the Partnership entered into  i two loan agreements (“AISF Note 5 and AISF Note 6”) with GPB AISF for a total of $ i 11.8 million and incurred debt issuance costs of $ i 2.0 million. In 2019, the Partnership entered into  i one loan agreement (“AISF Note 7”) with GPB AISF for $ i 3.3 million and incurred debt issuance costs of $ i 0.6 million.

Each AISF note matures  i four years from the issuance date, and accrues interest at  i 8.75% per annum, payable monthly in arrears. In July 2021, AISF Note 5 and AISF Note 6 were amended to increase the interest rate to  i 12.5% and to extend the maturity date to December 2022. Interest expense relating to these loans reflected as a component of interest expense to related parties on the Condensed Consolidated Statements of Operations for the three and six months ended June 30, 2021 was $ i 0.4 million and $ i 0.7 million, respectively. The amortization of the capitalized debt issuance costs reflected as a component of interest expense to related parties in the Condensed Consolidated Statement of Operations for the three and six months ended June 30, 2021 were $ i 0.2 million and $ i 0.4 million, respectively. The balance of accrued interest associated with these loans was $ i  i 1.9 /  million as of June 30, 2022 and December 31, 2021 and was included as a component of due to related parties in the Condensed Consolidated Statements of Net Assets in Liquidation.

AISF Note 1,2,3, and 4 matured and were repaid in full in 2020. AISF Note 5, AISF Note 6, and AISF Note 7 entered into default in 2021. In August 2021, a waiver for the event of default was issued and the interest payments have been deferred until December 2022 for AISF Note 5, AISF Note 6, and AISF Note 7.

In October 2017, a subsidiary of the Partnership entered into a loan agreement with GPB Holdings II, LP, another GPB-managed partnership, for $ i 0.7 million (the “DSR Note”). The loan bore interest at  i 12% annually, payable monthly in arrears. All outstanding principal and unpaid interest was originally due and payable on October 11, 2018, but was extended until June 30, 2019. As of December 31, 2019, the loan and accrued interest had not yet been repaid as a result of a repayment restriction pursuant to an amendment to a credit agreement dated June 14, 2019. However, the loan continued to accrue interest at the stated rate. In 2021 the outstanding note payable, including the accrued interest, was repaid in full.

Notes payable - related party consisted of the following:

 i 

(Dollars in thousands)

June 30, 

December 31, 

Note

    

Face Value

    

Maturity Date

    

2022

    

2021

AISF Note 5

 i 6,556

12/31/2022

$

 i 6,556

$

 i 6,556

AISF Note 6

 i 5,202

12/31/2022

 

 i 5,202

 

 i 5,202

AISF Note 7

 i 3,272

4/24/2023

 

 i 3,026

 

 i 3,026

Total

 i 14,784

 i 14,784

Add: accrued interest in liquidation

 i 1,851

 i 1,851

Total notes payable - related party

$

 i 16,635

$

 i 16,635

 / 

DUE FROM AFFILIATED COMPANIES

The Partnership incurred expenses for payroll and employee benefits, professional fees, consulting and outside services, and other services on behalf of affiliated entities. These expenses were initially paid by the Partnership and then charged on a pro-rata basis to each of the other limited partnerships managed by GPB, which operated dealerships. The Partnership had non-interest-bearing receivables from these holding companies for allocated expenses of $ i 1.5 million outstanding which were subsequently forgiven in 2021.

OTHER RELATED PARTY TRANSACTIONS

For the three and six months ended June 30, 2021, certain dealerships owned by the Partnership purchased vehicles from a dealership owned by an affiliate, GPB Holdings II, LP totaling $ i 0.4 million and $ i 0.6 million, respectively.  i  i No /  such transactions occurred during the three and six months ended June 30, 2022.

For the three and six months ended June 30, 2021, certain dealerships owned by the Partnership sold vehicles to a dealership owned by GPB Holdings II, LP totaling $ i 0.3 million and $ i 0.5 million, respectively.  i  i No /  such transactions occurred during the three and six months ended June 30, 2022.

14

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements (Continued)

GPB’s principals, certain other individuals and entities that have assisted and may in the future assist in our operations are and/or will be members in GPB Auto SLP, LLC, a Delaware limited liability company (the “Special LP”). The Special LP will receive a profit allocation, commonly referred to as “carried interest”, from the Partnership in accordance with the waterfall provisions in the LPA. For the three and six months ended June 30, 2022 and 2021 there have been  i  i no /  profit allocations allocated to the Special LP.

As compensation for the services to be rendered by Highline, the Partnership pays an operation service provider fee (“OSP”) to Highline for an annual amount agreed to by GPB and Highline, subject to the Highline Board’s approval, following Highline’s delivery of the annual written budget to GPB detailing the fees, costs and expenses that will be incurred by Highline in providing its Services. OSP fees paid for the three and six months ended June 30, 2022, were $ i 0.4 million and $ i 0.8 million, respectively, and reduced the liability for estimated costs in excess of estimated receipts during liquidation on the Condensed Consolidated Statements of Net Assets in Liquidation by a corresponding amount. The Partnership recorded OSP fees as a component of selling, general and administrative expenses in the Condensed Consolidated Statement of Operations for the three and six months ended June 30, 2021, of $ i 1.0 million and $ i 2.1 million, respectively.

From commencement of operations through December 31, 2018, there have been various amendments in the LPA and PPM relating to the redemption terms for Limited Partners. Those changes resulted in differentiated redemption terms and calculations. Following the advice of outside legal counsel, the General Partner made the decision to apply the redemption provision that was most beneficial to the redeeming investors who made a redemption request prior to the suspension of redemptions. This analysis was completed in 2019 and based on the final calculations, if a Limited Partner was originally overpaid, the General Partner will reimburse the Partnership and will not seek to claim those funds back from the Limited Partner. During the period from August 2015 through September 2018, the Partnership overpaid applicable redeeming investors $ i  i  i  i 0.3 /  /  /  million and underpaid applicable redeeming investors $ i  i  i  i 0.3 /  /  /  million. In June 2021, the balance was repaid in full.

Guarantees

The member of the General Partner (David Gentile, “Member”) provided personal guarantees on certain floorplan and real estate loans prior to 2018. The initial amounts guaranteed totaled $ i 48.7 million. Pursuant to the PPM, the Member of the General Partner can charge a fee to the Partnership for providing such guarantee services. The guarantee fees payable to the Member of the General Partner was calculated at $ i 1.0 million based on  i 1.99% of the amount of the loans initially guaranteed. $ i 1.0 million is due and payable to the Member of the General Partner which is reflected as a component of due to related parties in the Condensed Consolidated Statements of Net Assets in Liquidation as of June 30, 2022 and December 31, 2021. The guarantee fees were amortized over the life of the loans and were fully amortized in 2021.

 i 

7. Commitments and Contingencies

We, our General Partner, and our former dealerships are involved in a number of regulatory, litigation, arbitration and other proceedings or investigations, and many of those matters expose us to potential financial loss. We are advancing funds to officers, directors and representatives of the dealerships, as well as GPB, its principals, representatives, and affiliates, for any costs they may incur in connection with such disputes as required by various agreements or governing law. This advancing of funds does not cover any potential future outcomes or settlements that result from these disputes.

We establish reserves or escrows for legal actions when potential losses associated with the actions become probable and the costs can be reasonably estimated. The actual costs of resolving legal actions may be substantially higher or lower than the amounts reserved or placed in escrow for those actions. Distributions may be delayed or withheld until such reserves are no longer needed or the escrow period expires. If liabilities exceed the amounts reserved or placed in escrow, Limited Partners may need to fund the difference by refunding some or all distributions previously received. For the three and six months ended June 30, 2021, the Partnership expensed $ i 1.3 million and $ i 2.0 million, respectively, of legal indemnification expenses recorded in selling, general and administrative expenses in the Condensed Consolidated Statement of Operations. Legal indemnification expenses paid during the three and six months ended June 30, 2022, were $ i 1.0 million and $ i 2.0 million, respectively, and reduced the liability for estimated costs in excess of estimated receipts during liquidation on the Condensed Consolidated Statements of Net Assets in Liquidation by a corresponding amount.

 / 

15

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements (Continued)

With respect to all significant litigation and regulatory matters facing us, our General Partner, and our dealerships, we have considered the likelihood of an adverse outcome. It is possible that we could incur losses pertaining to these matters that may have a material adverse effect on our operational results, financial condition or liquidity in any future reporting period. We understand that the General Partner is currently paying legal costs associated with these actions for itself and certain indemnified parties. The Partnership expects to provide partial reimbursement to the General Partner as required by various agreements or governing law, but the amount is not reasonably estimable at this time.

Regulatory and Governmental Matters

GPB and certain of its principals and affiliates face various regulatory and governmental matters. GPB seeks to comply with all laws, rules, regulations and investigations into any potential or alleged violation of law. In such situations where GPB disagrees with the Government’s allegations made against it, GPB intends to vigorously defend itself in court. These matters could have a material adverse effect on GPB and the Partnership’s business, acquisitions, or results of operations.

Appointment of Monitor and Application for Receivership

On February 11, 2021, the U.S. District Court for the Eastern District of New York (“EDNY Court”) in the SEC Action (as defined in Federal Matters) appointed Joseph T. Gardemal III as an independent monitor over GPB (the “Monitor”) (the “Order”) until further order of the Court. The Court appointed the Monitor in response to a request from the SEC, which asserted that the Monitor was necessary to protect investors in light of the alleged misconduct of GPB Capital’s former CEO, David Gentile. In its February 4, 2021 complaint (“the Complaint”) in the SEC Action, the SEC alleged that Gentile, as the owner and then-CEO of GPB Capital, along with Jeffry Schneider, the owner of GPB’s placement agent, lied to investors about the source of money used to make  i 8% annualized distribution payments to investors. According to the SEC, Gentile and others allegedly told investors that the distribution payments were paid exclusively with monies generated by GPB portfolio companies, but as alleged, GPB actually used investor money to pay portions of the annualized  i 8% distributions. The Complaint further contains allegations that Gentile and others manipulated financial statements of certain limited partnership funds that GPB manages to perpetuate the deception by giving the false appearance that the funds’ income was closer to generating sufficient income to cover the distribution payments than it actually was. Moreover, the Complaint alleges that Gentile engaged in undisclosed self-dealing, including by omitting from investor communications certain conflicts of interest and fees and other compensation that he received, totaling approximately $ i 8.0 million.

In support of the Order, the SEC contended that the Monitor would provide assurances to investors, GPB’s counterparties, and the public that an unbiased and qualified person who was not beholden to Mr. Gentile was vetting any significant transactions and decisions, and looking out for the interests of investors. Accordingly, pursuant to the Order, GPB shall (i) grant the Monitor access to all non-privileged books, records and account statements for the GPB-managed Funds, including the Partnership, as well as their portfolio companies; and (ii) cooperate fully with requests by the Monitor reasonably calculated to fulfill the Monitor’s duties. As noted below, the Order was amended on April 14, 2021 (the “Amended Order”).

The Monitor is required to assess the Partnership’s operations and business, and make recommendations to the EDNY Court, which may include continuation of GPB’s operations subject to the Monitorship, a liquidation of assets, or filing for reorganization in bankruptcy. The Order provides that the Monitor will remain in place until terminated by order of the EDNY Court, and grants the Monitor the authority to approve or disapprove proposed material corporate transactions by GPB, the Partnership and its subsidiaries, extensions of credit by them outside the ordinary course of business, decisions to make distributions to the limited partners of the Partnership, or any decision to file any bankruptcy or receiver petition for any of them, among other actions. The Monitor is not required to approve the issuance of the Condensed Consolidated Financial Statements included within this Form 10-Q, nor has management sought or obtained approval from the Monitor.

On April 14, 2021, the EDNY Court entered an Amended Order, providing that, in addition to the SEC and GPB, certain State regulators will receive access to the periodic reports filed by the Monitor pursuant to the Order.

16

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements (Continued)

On May 31, 2022, Gentile filed a motion in the SEC Action to modify the Amended Order pursuant to Rule 60(b) of the Federal Rules of Civil Procedure (“Rule 60(b) Motion”). In his Rule 60(b) Motion, Gentile seeks a Court order to, among other things, (i) narrow the scope of the Monitor’s responsibilities; and (ii) direct the Monitor to ensure that GPB does not sell or otherwise dispose of assets or portfolio companies that the Partnership owns before the completion of a “strategic assessment” to be conducted by three managers Gentile purportedly appointed to GPB on May 27, 2022. On that same day, May 31, 2022, the Monitor notified Gentile and GPB that Gentile’s purported appointment of three new managers to GPB without Monitor approval, amongst other things, was in violation of the Amended Order. Gentile and GPB were, at that time, given ten (10) business days to cure the violation of the Amended Order. The cure period has since run without any steps having been taken to respond to the Monitor’s notification of violation of the Amended Order.

On June 13, 2022, the Securities and Exchange Commission filed by Order to Show Cause in the SEC Action an application to (i) convert the existing Monitorship over GPB and the GPB-managed funds to a Receivership, and appoint the previously-appointed Monitor, Joseph T. Gardemal III, as Receiver; and (ii) impose a litigation injunction on cases filed against GPB and the GPB-managed funds (the “Receivership Application”). The Receivership Application and the Proposed Order Appointing Receiver and Imposing Litigation Injunction (the “Proposed Order”) were filed with the EDNY Court with consent of GPB’s management.

The Receivership Application seeks appointment of Mr. Gardemal as Receiver in order to, in part, streamline the process by which GPB and the GPB-managed funds liquidate remaining portfolio company assets and distribute money to limited partners, subject to the EDNY Court’s supervision. The Proposed Order grants to Mr. Gardemal, generally, all powers and authorities previously possessed by the entities subject to the Proposed Order, as well as the powers possessed by the officers, directors, managers and others previously in charge of those entities, and permits him to, among other things, take all such actions necessary to preserve receivership assets.

Additionally, the Receivership Application includes a proposed stay of all Federal and State actions (as well as any arbitrations) presently pending against GPB and the GPB-managed funds, and provides for a centralized claims process for GPB limited partners, in the EDNY Court, to prevent potentially disparate actions in different courts that could negatively impact the assets proposed to be subject to the EDNY Court’s jurisdiction and control.

The Rule 60(b) Motion and the validity of the appointment of the new managers are presently under consideration by the EDNY Court, along with the Receivership Application.

Federal Matters

On February 4, 2021, the SEC filed a contested civil proceeding against GPB, Ascendant Capital, Ascendant Alternative Strategies (“AAS”), David Gentile, Jeffry Schneider and Jeffrey Lash in the U.S.District Court for the Eastern District of New York (the previously-defined “EDNY Court” and “SEC Action”). No GPB-managed partnership is a named defendant. The SEC Action alleges several violations of the federal securities laws, including securities fraud. The SEC is seeking disgorgement and civil monetary penalties, among other remedies.

Also, on February 4, 2021, the U.S. Attorney’s Office for the Eastern District of New York (the “USAO”) brought the Criminal Case against Mr. Gentile, Mr. Schneider, and Mr. Lash (the “Criminal Case”). The indictment in the Criminal Case alleges conspiracy to commit securities fraud, conspiracy to commit wire fraud, and securities fraud against all three individuals. Mr. Gentile and Mr. Lash were also charged with two counts of wire fraud. We understand that the USAO intends to seek criminal forfeiture. Mr. Gentile resigned from all management and board positions with GPB, and the GPB-managed funds, including the Partnership, and subsidiaries of the Partnership, promptly following his indictment.

State Matters

On May 27, 2020, the Massachusetts Securities Division of the Office of the Secretary of the Commonwealth (“Massachusetts”) filed an Administrative Complaint against GPB for alleged violations of the Massachusetts Uniform Securities Act. No GPB-managed fund is a named defendant. The Complaint alleges, among other things, that the offering documents for several GPB-managed funds, including the Partnership, included material misstatements or omissions. Massachusetts is seeking both monetary and administrative relief, including disgorgement and rescission to Massachusetts residents who purchased the GPB-managed funds. This matter is currently stayed, pending resolution of the Criminal Case.

17

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements (Continued)

On February 4, 2021, seven state securities regulators (from Alabama, Georgia, Illinois, Missouri, New Jersey, New York, and South Carolina, collectively the “States”) each filed suit against GPB. No GPB-managed fund is a named defendant in any of the suits. Several of the suits also named Ascendant, AAS, Mr. Gentile, Mr. Schneider, and Mr. Lash as defendants. The States’ lawsuits allege, among other things, that the offering documents for several GPB-managed funds, including the Partnership, included material misstatements and omissions. The States are seeking both monetary and administrative relief, including disgorgement and rescission. The cases brought by Alabama, Georgia, Illinois, Missouri, New York, and South Carolina have been stayed pending the conclusion of the related Criminal Case. The State of New Jersey has voluntarily dismissed its case, without prejudice to re-file it following the conclusion of the Criminal Case.

Actions Asserted Against GPB and Others, Not Including the Partnership

Ismo J. Ranssi, derivatively on behalf of Armada Waste Management, LP, v. GPB Capital Holdings, LLC, et al. (New York Supreme Court, New York County, Case No. 654059/2020)

In August 2020, plaintiffs filed a derivative action against GPB, Ascendant Capital, AAS, Axiom, David Gentile, Mark D. Martino, and Jeffry Schneider in New York Supreme Court. GPB Waste Management, LP is named as a nominal defendant. The Partnership is not a named defendant. The Complaint alleges, among other things, that the offering documents for certain GPB managed funds include material misstatements and omissions. Plaintiffs bring causes of action against GPB for breach of fiduciary duty, breach of contract, unjust enrichment, and an equitable accounting, and against all other defendants for breach of fiduciary duty and aiding and abetting breach of fiduciary duty, and unjust enrichment. The plaintiffs seek a declaration from the Court that defendants breached duties owed to them, and that defendants must indemnify GPB Waste Management, LP for costs in connection with the suit. Plaintiffs also seek unspecified damages and an equitable accounting, and an Order that defendants disgorge all fees obtained through the sale of GPB Waste Management, LP “securities”. Any potential losses associated with this matter cannot be estimated at this time.

Galen G. Miller and E. Ruth Miller, derivatively on behalf of GPB Holdings II, LP, v. GPB Capital Holdings, LLC, et al. (New York Supreme Court, New York County, Case No. 656982/2019)

In November 2019, plaintiffs filed a derivative action against GPB, Ascendant, AAS, Axiom, Michael Cohn, Steven Frangioni, David Gentile, William Jacoby, Minchung Kgil, Mark D. Martino, and Jeffry Schneider in New York Supreme Court, New York County. The Partnership was named only as a nominal defendant. An Amended Complaint was filed on or about March 2, 2020, alleging, among other things, that the offering documents for certain GPB-managed funds include material misstatements and omissions. The Amended Complaint alleges causes of action for breach of fiduciary duty against all defendants; aiding and abetting breach of fiduciary duty against Ascendant Capital, AAS, Axiom and Martion; breach of contract against GPB; unjust enrichment against all defendants; and an equitable accounting against GPB. The plaintiffs are seeking disgorgement of alleged unjust enrichment, unspecified damages as a result of alleged wrongful acts, costs of the action, and an equitable accounting. Any potential losses associated with this matter cannot be estimated at this time.

Actions Asserted Against GPB and Others, Including the Partnership

For all matters below in which the Partnership is a defendant and where the partnership disagrees with the allegations against, we intend to vigorously defend against the allegations, however no assurances can be given that we will be successful in doing so.

GPB Lender, LLC v. GPB Capital Holdings, LLC (New York Supreme Court, Nassau County, Index No. 604887/2022)

On or about April 14, 2022, plaintiff GPB Lender, LLC, a related entity, filed a lawsuit against GPB Capital Holdings, LLC in New York Supreme Court, Nassau County, for breaches of a promissory note and breaches of contract related to a 2016 loan agreement and a 2019 loan agreement entered into between the parties. Plaintiff alleges that it is owed approximately $ i 2.0 million in unpaid principal and interest under the promissory note. Plaintiff also alleges that it is owed approximately $ i 0.4 million in unpaid principal and interest under the two loan agreements.  i No costs are expected to be charged to the Partnership.

18

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements (Continued)

Cient LLC v. GPB Capital Holdings, LLC (New York Supreme Court, Nassau County, Index No. 604886/2022)

On or about April 14, 2022, plaintiff Cient LLC, a related entity, filed a lawsuit against GPB Capital Holdings, LLC in New York Supreme Court, Nassau County, for breach of a loan agreement and breach of contract relating to a 2019 loan agreement entered into by the parties. Plaintiff alleges that approximately $ i 0.8 million in unpaid principal remains due, along with accrued and unpaid interest.  i No costs are expected to be charged to the Partnership.

Plymouth Rock Holding LLC v. GPB Capital Holdings, LLC (New York Supreme Court, Nassau County, Index No. 604873/2022)

On or about April 14, 2022, plaintiff Plymouth Rock Holding, LLC, a related entity, filed a lawsuit against GPB Capital Holdings, LLC in New York Supreme Court, Nassau County, for breach of a loan agreement and breach of contract relating to a 2019 loan agreement entered into by the parties. Plaintiff alleges that approximately $ i 0.3 million in unpaid principal remains due, along with accrued and unpaid interest.  i No costs are expected to be charged to the Partnership.

Tom Alberto, et al. v. GPB Capital Holdings, LLC, et al. (American Arbitration Association, Case Number: 01-22-0001-5433)

On or about April 13, 2022, claimants, investors in Funds managed by GPB Capital Holdings, LLC, filed an arbitration with the American Arbitration Association against GPB Capital Holdings, LLC, GPB Automotive Portfolio, LP, GPB Holdings II, LP, GPB Cold Storage, LP, GPB Holdings, LP, GPB Holdings II, LP, GPB Holdings Qualified, LP, GPB Holdings III, LP, GPB NYC Development, LP, and GPB Waste Management, LP, along with other non-GPB parties. All claimants were customers of Concorde Investment Services, LLC (“Concorde”), and each purchased his or her limited partnership interest in a GPB-managed Fund through Concorde. Claimants have asserted claims based on fraud, breach of fiduciary duty, breach of contract, among others, and claim to have suffered millions of dollars in damages.

In order to bring their case in arbitration, Claimants rely upon an arbitration provision that exists solely in the agreement between their broker, Concorde, and the GPB-managed Funds. Because no claimant is party to any agreement with GPB or the GPB-managed Funds that contains an arbitration clause, GPB contends that this action is improperly filed, and intends to promptly move to dismiss it. Any potential losses associated with this mater cannot be estimated at this time.

Michael Peirce, derivatively on behalf of GPB Automotive Portfolio, LP v. GPB Capital Holdings, LLC, Ascendant Capital, LLC, Ascendant Alternative Strategies, LLC, Axiom Capital Management, Inc., Steven Frangioni, David Gentile, William Jacoby, Minchung Kgil, Mark D. Martino and Jeffry Schneider, -and- GPB Automotive Portfolio, LP, Nominal Defendant (New York Supreme Court, New York County, Case No. 652858/2020)

In July 2020, plaintiff filed a derivative action in New York Supreme Court against GPB, Ascendant, AAS, Axiom, Steve Frangioni, David Gentile, William Jacoby, Minchung Kgil, Mark Martino, and Jeffry Schneider. The Complaint alleges various breaches of fiduciary duty and/or aiding and abetting the breaches of fiduciary duty against all defendants, breach of contract against GPB, unjust enrichment, and an equitable accounting. Plaintiffs are seeking declaratory relief, disgorgement, restitution, an equitable accounting, and unspecified damages. Any potential losses associated with this matter cannot be estimated at this time.

Alfredo J. Martinez, et al. v. GPB Capital Holdings, LLC (Delaware Chancery Court, Case No. 2019-1005)

In December 2019, plaintiffs filed a civil action in Delaware Court of Chancery to compel inspection books and records from GPB, as General Partner, and from the Partnership, GPB Holdings I, GPB Holdings II, and GPB Waste Management. In June 2020, the court dismissed plaintiffs’ books and records request, but allowed a contract claim for specific performance to proceed as a plenary action. The plaintiffs are seeking unspecified damages and penalties. Any potential losses associated with this matter cannot be estimated at this time.

19

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements (Continued)

Alfredo J. Martinez and HighTower Advisors v. GPB Capital Holdings, LLC, et al. (Delaware Chancery Court, Case No. 2020-0545)

In July 2020, plaintiff filed a complaint against GPB, Armada Waste Management GP, LLC, Armada Waste Management, LP, the Partnership, GPB Holdings II, LP, and GPB Holdings, LP in the Delaware Court of Chancery to compel inspection of GPB’s books and records based upon specious and unsubstantiated allegations regarding alleged fraudulent activity, mismanagement, and breaches of fiduciary duty. The plaintiffs are seeking an order compelling GPB to permit inspection of documents related to Armada Waste, as well as for costs and fees. Any potential losses associated with this matter cannot be estimated at this time.

Lance Cotten, Alex Vavas and Eric Molbegat v. GPB Capital Holdings, LLC, Automile Holdings LLC D/B/A Prime Automotive Group, David Gentile, David Rosenberg, Philip Delzotta, Joseph Delzotta, and any other related entities (New York Supreme Court, Nassau County, Case No. 604943/2020)

In May 2020, plaintiffs filed a civil action in New York Supreme Court, Nassau County against GPB, Automile Holdings LLC d/b/a Prime Automotive Group, David Gentile, David Rosenberg, Philip Delzotta, Joseph Delzotta, and any other related entities. The complaint alleges that defendants engaged in systematic fraudulent and discriminatory schemes against customers and engaged in retaliatory actions against plaintiffs, who were employed by Garden City Nissan from August until October 2019. The plaintiffs are seeking damages pursuant to New York Labor Law Section 740, which provides for compensation for lost wages, benefits, and other remuneration, and liquated damages for alleged violations of Executive Law Section 296. Any potential losses associated with this matter cannot be estimated at this time.

Monica Ortiz, on behalf of herself and other individuals similarly situated v. GPB Capital Holdings LLC; Automile Holdings, LLC d/b/a Prime Automotive Group; David Gentile; David Rosenberg; Philip Delzotta; Joseph Delzotta; and other affiliated entities and individuals (New York Supreme Court, Nassau County, Case No. 604918/2020)

In May 2020, plaintiffs filed a class action in New York Supreme Court, Nassau County against GPB, Automile Holdings LLC d/b/a Prime Automotive Group, David Gentile, David Rosenberg, Philip Delzotta, Joseph Delzotta, and other affiliated entities and individuals. The Complaint alleges deceptive and misleading business practices of the named Defendants with respect to the marketing, sale, and/or leasing of automobiles and the financial and credit products related to the same throughout the State of New York. Plaintiffs allege defendants’ collection of fraudulent rebates exceeds $ i 1,000,000. The plaintiffs are seeking class-wide injunctive relief requiring defendant dealerships to disclose financing options, rebates, interest rates, and risk of repossession; monetary and punitive damages for violation of New York General Business Laws, unjust enrichment, negligent misrepresentation, and breach of contract; and also seek costs and fees. Any potential losses associated with this matter cannot be estimated at this time.

In re: GPB Capital Holdings, LLC Litigation (formerly, Adam Younker, Dennis and Cheryl Schneider, Elizabeth Plaza, and Plaza Professional Center Inc. PFT Sharing v. GPB Capital Holdings, LLC, et al. and Peter G. Golder, individually and on behalf of all others similarly situated, v. GPB Capital Holdings, LLC, et al. (New York Supreme Court, New York County, Case No. 157679/2019)

In May 2020, plaintiffs filed a consolidated class action complaint in New York Supreme Court, New York County against GPB, GPB Holdings, GPB Holdings II, GPB Holdings III, the Partnership, GPB Cold Storage, GPB Waste Management, David Gentile, Jeffrey Lash, Macrina Kgil, a/k/a Minchung Kgil, William Edward Jacoby, Scott Naugle, Jeffry Schneider, Ascendant Alternative Strategies, Ascendant Capital, and Axiom Capital Management. The Complaint alleges, among other things, that the offering documents for certain GPB-managed funds, include material misstatements and omissions. The plaintiffs are seeking disgorgement, unspecified damages, and other equitable relief. Any potential losses associated with this matter cannot be estimated at this time.

Phillip J. Cadez, et al. v. GPB Capital Holdings, LLC, et al. (Delaware Chancery Court, Case No. 2020-0402)

In May 2020, plaintiffs filed a derivative action in Delaware Court of Chancery against GPB, David Gentile, Jeffrey Lash, and Jeffry Schneider. The complaint also names GPB Holdings, LP, and the Partnership as nominal defendants. Previously, plaintiffs had filed a complaint to compel inspection of books and records, which had been dismissed without prejudice.

20

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements (Continued)

In the current action, plaintiffs are alleging breaches of fiduciary duties and/or the aiding and abetting of those breaches, unjust enrichment, and with regard to GPB, breach of the Partnerships’ Limited Partnership Agreements. Plaintiffs are seeking unspecified damages based on the causes of action pled, equitable relief in the form of a directive to remove GPB as the general partner of GPB Holdings, LP and the Partnership, a constructive trust, costs of the action (including attorneys’ fees), and other declaratory and equitable relief. Any potential losses associated with this matter cannot be estimated at this time.

Jeff Lipman and Carol Lipman, derivatively on behalf of GPB Holdings II, LP and GPB Automotive Portfolio, LP v. GPB Capital Holdings, LLC, et al. (Delaware Chancery Court, Case No. 2020-0054)

In January 2020, plaintiffs filed a derivative action in Delaware Court of Chancery against GPB, David Gentile, Jeffrey Lash, and Jeffry Schneider. The Complaint alleges breaches of fiduciary duty and/or aiding and abetting breaches of fiduciary duty against each of the defendants, and declaratory relief from the Court related to allegations of fraud, gross negligence, and willful misconduct. The plaintiffs seek unspecified damages and declaratory forms of relief. Any potential losses associated with this matter cannot be estimated at this time.

Mary Purcell, et al. v. GPB Holdings II, LP, et al. (Cal. Supreme Court, Orange County, Case No. 30-2019-01115653-CU-FR-CJC)

In December 2019, plaintiffs filed a civil action in Superior Court in Orange County, California against Rodney Potratz, FSC Securities Corporation, GPB Holdings II, the Partnership, GPB, David Gentile, Roger Anscher, William Jacoby, Jeffrey Lash, Ascendant, Trevor Carney, Jeffry Schneider, and DOES 1 - 15, inclusive. An Amended Complaint was filed on or about June 10, 2020. In the Amended Complaint, Plaintiffs allege breach of contract against GPB Capital and DOES 1-15, inclusive; statutory and common law fraud against all defendants; breach of fiduciary duty against all defendants; and negligence against all defendants. Plaintiffs allege losses in excess of $ i 4.8 million and are seeking rescission, compensatory damages, unspecified equitable relief and punitive damages, and interest and attorneys’ fees in unspecified amounts. Any potential losses associated with this matter cannot be estimated at this time.

Stanley S. and Millicent R. Barasch Trust and Loretta Dehay, individually and on behalf of others similar situated v. GPB Capital Holdings, LLC, et al. (W.D. Texas, Case No. 19 Civ. 1079)

In November 2019, plaintiffs filed a putative class action in the United States District Court for the Western District of Texas against, the Partnership and other GPB-managed limited partnerships, AAS, and Ascendant, as well as certain principals of the GPB-managed funds, auditors, a fund administrator, and individuals. (The original Complaint named Millicent R. Barasch as the plaintiff, but since her death, her trust has successfully moved to substitute for all purposes in this litigation.) The Complaint alleges civil conspiracy, fraud, substantial assistance in the commission of fraud, breach of fiduciary duty, substantial assistance in the breach of fiduciary duty, negligence, violations of the Texas Securities Act, and aiding and abetting violations of the Texas Securities Act. Plaintiffs allege losses in excess of $ i 1.8 billion and are seeking compensatory and other unspecified damages, declaratory relief, rescission, and costs and fees. Any potential losses associated with this matter cannot be estimated at this time.

Barbara Deluca and Drew R. Naylor, on behalf of themselves and other similarly situated limited partners, v. GPB Automotive Portfolio, LP et al. (S.D.N.Y., Case No. 19-CV-10498)

In November 2019, plaintiffs filed a putative class action complaint in the United States District Court for the Southern District of New York against GPB, GPB Holdings II, the Partnership, David Gentile, Jeffery Lash, AAS, Axiom, Jeffry Schneider, Mark Martino, and Ascendant. The Complaint alleges fraud and material omissions and misrepresentations to induce investment and losses in excess of $ i 1.27 billion. The plaintiffs are seeking disgorgement, compensatory, consequential, and general damages; disgorgement; rescission; restitution; punitive damages; and the establishment of a constructive trust. Any potential losses associated with this matter cannot be estimated at this time.

21

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements (Continued)

Kinnie Ma Individual Retirement Account, et al., individually and on behalf of all others similarly situated, v. Ascendant Capital, LLC, et al. (W.D. Texas, Case No. 19-CV-1050)

In October 2019, plaintiffs filed a putative class action in the United States District Court for the Western District of Texas against GPB, certain limited partnerships, including the Partnership, for which GPB is the General Partner, AAS, and Ascendant, as well as certain principals of the GPB-managed funds, auditors, broker-dealers, a fund administrator, and other individuals. The Complaint alleges violations and/or aiding and abetting violations of the Texas Securities Act, fraud, substantial assistance in the commission of fraud, breach of fiduciary duty, substantial assistance in breach of fiduciary duty, and negligence. Plaintiffs allege losses in excess of $ i 1.8 billion and are seeking compensatory damages in an unspecified amount, rescission, fees and costs, and class certification. Any potential losses associated with this matter cannot be estimated at this time.

Concorde Investment Services, LLC v. GPB Capital Holdings, LLC, et al. (New York Supreme Court, New York County, Index No. 650928/2021)

In February 2021, Concorde Investment Services, LLC filed suit in New York State Supreme Court, New York County against GPB, certain limited partnerships for which GPB is the General Partner, and others. The Complaint alleges breaches of contract, fraudulent inducement, negligence, interference with contract, interference with existing economic relations, interference with prospective economic advantage, indemnity, and declaratory relief, and includes a demand for arbitration. Plaintiff’s demands include compensatory damages of at least $ i 5.0 million, punitive damages, and a declaration that Concorde is contractually indemnified by the Defendants.

In October 2021, the Supreme Court ordered the action be stayed so that the Plaintiffs could pursue claims in arbitration. By the same Order, the Court denied the Defendants’ motions to dismiss the Complaint. Any potential losses associated with this action cannot be estimated at this time.

Jeffry Schneider v. GPB Capital Holdings, LLC et al., Case No. 2021-0963 (Court of Chancery, DE)

In November 2021, Plaintiff, a former affiliate of GPB Capital Holdings, LLC, filed a Complaint in Chancery Court in Delaware against GPB Capital Holdings, LLC and each of the funds it manages, including the Partnership, seeking a ruling that he is contractually entitled to mandatory advancement of legal fees by GPB Capital with respect to several lawsuits in which Plaintiff is named. On March 24, 2022, the Chancery Court issued a bench ruling, finding that Plaintiff was entitled to advancement of his legal fees from GPB Capital. Any potential losses associated with this action cannot be estimated at this time.

David Gentile v. GPB Capital Holdings, LLC et al., Case No. 2021-1102-SG (Court of Chancery, DE)

On or about December 20, 2021, Plaintiff David Gentile, founder and former Chief Executive Officer of GPB Capital Holdings, LLC, filed a Complaint in Chancery Court in Delaware against GPB Capital Holdings, LLC and each of the funds it manages, including the Partnership, seeking entry of an Order governing his contractual entitlement to advancement of legal fees by GPB Capital with respect to several lawsuits in which Plaintiff is named. Any potential losses associated with this action cannot be estimated at this time.

22

Table of Contents

GPB AUTOMOTIVE PORTFOLIO, LP AND SUBSIDIARIES

Notes to Condensed Consolidated Financial Statements (Continued)

Dealership Related Litigation

AMR Auto Holdings – SM, LLC d/b/a Prime Subaru Manchester v. Subaru of New England, Inc. (New Hampshire Motor Vehicle Industry Board, Case No. 2021-01)

Prime Subaru Manchester has a franchise agreement (“Subaru Dealer Agreement”) with Subaru of New England, Inc., the distributor of Subaru vehicles in New Hampshire (“SNE”), pursuant to which it owns and operates a Subaru dealership in Manchester, New Hampshire. On September 13, 2021, Prime Subaru Manchester notified SNE that it proposed to transfer substantially all of the assets of its dealership to Group 1, pursuant to the purchase agreement. To comply with the requirements of the Subaru Dealer Agreement and New Hampshire law, Prime Subaru Manchester asked for SNE’s consent to the transfer to Group 1. SNE refused to approve the transfer to Group 1 (the “Turndown”). On December 10, 2021, Prime Subaru Manchester, as Protestor, filed a Protest action against SNE, as Respondent, with the New Hampshire Motor Vehicle Industry Board (the “NHMVIB”) (Case No. 2021-01), claiming that the Turndown by SNE breached the Subaru Dealer Agreement and New Hampshire law, and seeking a finding and ruling from the NHMVIB, among others, that SNE unreasonably and in violation of law withheld its consent to the proposed transfer of the assets of Prime Subaru Manchester to Group 1, as well as awarding costs and attorney’s fees to Prime Subaru Manchester. After discovery by both sides, the NHMVIB held a final hearing on the Protest action on August 2, 2022. On August 10, 2022, the NHMVIB deliberated and its members unanimously determined that SNE’s refusal to approve the transfer to Group 1 was unreasonable and in violation of New Hampshire law, and that SNE’s positions in the case lacked merit. A written ruling is expected to be issued by the NHMVIB in the near future memorializing these determinations. However, it remains uncertain as to when the sale of the dealership assets to Group 1 will be completed, as SNE has a right to request that the NHMVIB reconsider its determination, as well as a right to appeal the NHMVIB’s ruling to the New Hampshire Superior Court. In the interim, pending resolution of any attempts by SNE to overturn the NHMVIB’s ruling or, pending the expiration of the appeal period, the Partnership will continue to operate the dealership until the earlier of an ownership transfer or twenty four months from the closing date, at which time, any cost associated with closing the dealership and liquidating the assets will be borne by Group 1. If a resolution of the Protest and completion of the sale of assets to Group 1 occurs prior to November 2023, the remaining estimated net cash inflows from the Prime Subaru Manchester operations will be reversed, however, any such reversals are not expected to have a material impact on the Partnership’s Condensed Consolidated Statements of Net Assets in Liquidation.

Actions asserted by GPB

GPB Capital Holdings, LLC et al. v. Patrick Dibre (New York Supreme Court, Nassau County, Case No. 606417/2017)

In July 2017, GPB, the Partnership, GPB Holdings I, LP, GPB Holdings Automotive, LLC, and GPB Portfolio Automotive, LLC filed suit in New York State Supreme Court, Nassau County against Patrick Dibre, one of their former operating partners, for breach of contract, breach of fiduciary duty, fraud and conversion arising out of the Defendant’s sale of certain automobile dealerships to the GPB Plaintiffs. Mr. Dibre answered GPB’s Complaint, and asserted counterclaims alleging breach of contract and unjust enrichment. Plaintiffs have since filed amended complaints, narrowing the prior claims to focus on certain specific provisions in the documents governing the sale of the dealerships at issue. The plaintiffs seek damages based on the value of the subject dealerships related to the alleged breach, and also seek an order of specific performance compelling Mr. Dibre to fulfill other obligations under the governing documents. Any potential losses associated with this matter cannot be estimated at this time.

Certain of these outstanding matters include speculative, substantial or indeterminate monetary amounts. We record a liability when we believe that it is probable a loss will be incurred and the amount can be reasonably estimated. If we determine that a loss is reasonably possible and the loss or range of loss can be estimated, we disclose the reasonably possible loss. We evaluate developments in our legal matters that could affect the amount of liability that has been previously accrued, if any, and the matters and related reasonably possible losses disclosed, and make adjustments as appropriate. Significant judgement is required to determine both the likelihood of there being and the estimated amount of a loss related to such matters. Under the liquidation basis of accounting pursuant to ASC 205-30, we continue to evaluate these legal matters and potential future losses in accordance with ASC 450.

23

Table of Contents

Item 2. Management’s Discussion and Analysis of Financial Condition and Results of Operations.

Forward-Looking Statements

This Quarterly Report on Form 10-Q (“Form 10-Q”) as well as information included in oral statements or other written statements made or to be made by us, contain statements that constitute “forward-looking statements” within the meaning of the Private Securities Litigation Reform Act of 1995. Forward-looking statements generally can be identified by words such as “anticipates,” “believes,” “estimates,” “expects,” “intends,” “plans,” “predicts,” “projects,” “will be,” “will continue,” “will likely result,” and similar expressions. Forward-looking statements are neither historical facts nor assurances of future performance. These forward-looking statements, including with regards to our plan of liquidation, are based on our current, reasonable expectations and assumptions, which expectations and assumptions are subject to risks and uncertainties that could cause our actual results to differ materially from those reflected in the forward-looking statements. Factors that could cause or contribute to such differences include, but are not limited to, those discussed in this Quarterly Report. Given these risks and uncertainties, readers are cautioned not to place undue reliance on forward-looking statements. We undertake no obligation to publicly update or revise any forward-looking statements, except as required by law.

For purposes of this Management’s Discussion and Analysis of Financial Condition and Results of Operations section, we use the terms the “Partnership”, “we”, “us”, “our” or “Registrant” to refer to the business of GPB Automotive Portfolio, LP and its consolidated subsidiaries, unless otherwise indicated.

OVERVIEW

GPB Automotive Portfolio, LP is a holding company which was organized as a Delaware limited partnership on May 27, 2013, and commenced operations on that date. GPB Capital Holdings, LLC (“General Partner”, “Capital Holdings” or “GPB”), a Delaware limited liability company and registered investment adviser, is the Partnership’s general partner pursuant to the terms of the Fifth Amended and Restated Limited Partnership Agreement dated April 27, 2018. Pursuant to the LPA, GPB conducts and manages our business. Robert Chmiel, GPB’s Chief Executive Officer and Chief Financial Officer, currently serves as the sole manager of GPB under the terms of GPB’s limited liability company agreement. However, GPB has entered into a management services agreement with GPB’s wholly owned subsidiary, Highline Management, Inc. (“Highline”), pursuant to which Highline currently provides certain management services to GPB to assist GPB in fulfilling GPB’s duties as the Partnership’s general partner.

Until the sale of substantially all of the Partnership’s assets described below under “Sale of Substantially All of the Partnership’s Assets,” we owned and operated multiple retail automotive dealerships, including in most cases their related real estate, and sought to further develop their operations to increase cash flow and income from operations on behalf of the Limited Partners.

We reported all of our businesses as a single segment for accounting purposes based on the financial information that is available and evaluated by the Chief Operating Decision Maker (“CODM”) in deciding how to allocate resources and in assessing performance of the Partnership.

Prior to the sale of substantially all of our assets, our principal business was the retail sale of automobiles in the northeastern United States. We offered a diversified range of automotive products and services, including new vehicles, used vehicles, parts and service and automotive finance and insurance products, which included vehicle service and other protection products, as well as the arranging of financing for vehicle purchases through third party finance sources. We continue to own and operate one dealership in Manchester, Prime Subaru Manchester, pending completion of the currently contracted sale of that dealership.

Sale of Substantially All of the Partnership’s Assets

On September 12, 2021, the Partnership and certain of its direct and indirect subsidiaries entered into a Purchase Agreement (the “Purchase Agreement”) with Group 1 Automotive, Inc., a Delaware corporation (“Group 1”). Pursuant to the Purchase Agreement, the Partnership agreed to sell substantially all of the assets of the Partnership, including, but not limited to the Partnership’s real property (including entities owning real property), vehicles, parts and accessories, goodwill, permits, intellectual property and substantially all contracts, that relate to their automotive dealership and collision center businesses, subject to obtaining the relevant manufacturer approvals, and excluding certain assets such as cash and certain receivables (the “Group 1 Sale”). The Purchase Agreement was approved by GPB (via Highline) and the Monitor (as defined below).

24

Table of Contents

In November 2021, the Partnership obtained the necessary manufacturer approvals and completed the sale of substantially all of its assets, including real estate, three collision centers, and 27 of its 29 dealerships to Group 1. In December 2021, the Partnership obtained the necessary manufacturer approvals and completed the sale of its 28th dealership and the related real estate to a third-party. The aggregate consideration for all of the 28 dealership purchases and real-estate was $824.9 million after taking into account the payoff of floorplan financing and mortgage debt outstanding at the time of the Group 1 Sale. The aggregate consideration is subject to customary post-close adjustments as defined in the Purchase Agreement.

The 29th dealership, Prime Subaru Manchester, has not received approval for transfer from its Subaru distributor in New Hampshire, however, the closing consideration of $33.4 million was put in escrow by Group 1 and was released to the Partnership on April 12, 2022. The Partnership continues to own and operate Prime Subaru Manchester while awaiting approval of the transfer. See “Item 1. Legal Proceedings” for more information on the Prime Subaru Manchester transaction.

The aggregate consideration of $824.9 million for the sale of 28 dealerships and real-estate includes $763.6 million received directly by GPB Prime and was therefore, restricted from distribution to the Partnership or any of its affiliates pursuant to the terms of the M&T Credit Agreement. On December 28, 2021, the Partnership and GPB Prime reached an agreement in principle with M&T Bank to allow for a $570.0 million distribution to the Partnership and GPB Holdings II, LP, of which $188.8 million was distributed to GPB Holdings II, LP, affiliated entity to the Partnership which holds a 33.5% non-controlling interest in GPB Prime.

In January 2022, the Partnership and GPB Prime entered into a Twelfth Amendment (the “Amendment”) to the M&T Credit Agreement. The Amendment, among other things, reaffirmed the agreement in principle which (i) allows for distribution to the Partnership and GPB Holdings II, LP of $570.0 million representing a portion of the proceeds received from the Group 1 Sale; (ii) changes the definition of floor plan borrowers to mean Prime Subaru Manchester; (iii) decreases the credit limit that may be borrowed for vehicle floorplan financing from $360.0 million to up to $8.8 million; and (iv) replaces the benchmark interest rates for borrowings from the London Interbank Offered Rate (LIBOR) to the Secured Overnight Financing Rate (SOFR) subject to certain adjustments in the Amendment. The M&T Credit Agreement was amended primarily to reflect that we only own one new vehicle dealership and no longer require the same amount of debt financing as was previously in place. Proceeds from the Group 1 Sale were used in part to repay all other amounts outstanding under the M&T Credit Agreement.

Plan of Liquidation

Concurrent with reaching an agreement in principle with M&T Bank on December 28, 2021, to allow for distributions to the Partnership and GPB Holdings II, LP, Highline, on behalf of GPB, commenced the plan to liquidate the Partnership’s remaining net assets and wind up the Partnership (Plan of Liquidation). Highline reached its decision to commence the Plan of Liquidation because of, among other things, the advanced stage of the Group 1 Sale, the agreement in principle with M&T Bank to allow for a $570.0 million distribution, and that no further plans to deploy capital in other investments are contemplated. In accordance with accounting principles generally accepted in the United States (“US GAAP”), liquidation of the Partnership was thereby determined to be imminent, resulting in the need to adopt the liquidation basis of accounting as of December 28, 2021.

The Highline board of directors (the “Board”) formally approved the commencement of the Plan of Liquidation at the Board meeting held on February 3, 2022. The Board concluded that it was appropriate to adopt liquidation accounting in accordance with US GAAP for financial reporting purposes, using a “convenience date” of December 31, 2021.

The Partnership cannot predict the timing or amount of any distributions to its limited partners (the “Limited Partners”), as uncertainties exist as to the ultimate amount of expenses associated with implementing its monetization strategy, liabilities, operating costs and amounts to be set aside for claims, obligations and provisions during the liquidation and winding-up process and the related timing to complete such transactions during the overall liquidation process. Nevertheless, it is expected that the liquidation will be complete by December 31, 2024.

25

Table of Contents

RESULTS OF OPERATIONS

In light of the adoption of Liquidation Basis of Accounting as of December 28, 2021, the results of operations for the current period are not comparable to the prior year period. Due to the adoption of the Plan of Liquidation, we no longer consider this to be a key performance measure, and we no longer report results of our operations information.

The Partnership’s core strategy is to maximize value to the Limited Partners. Our dealership operations were organized into geographic market-based dealership groups.

The following table summarizes the results of our operations for the three and six months ended June 30, 2021, under the going concern basis of accounting.

Three Months Ended

Six Months Ended

(Dollars in thousands)

June 30, 

2021

June 30, 

2021

Increase

% Increase

Increase

% Increase

    

2021

    

2020

    

(Decrease)

    

(Decrease)

    

2021

    

2020

    

(Decrease)

    

(Decrease)

 

Revenues:

 

  

 

  

 

  

 

  

 

  

 

  

 

  

 

  

New vehicle retail sales

$

304,392

$

285,419

$

18,973

 

6.6

%  

$

578,986

$

566,922

$

12,064

 

2.1

%  

Used vehicle retail sales

 

162,991

 

158,937

 

4,054

 

2.6

%  

 

316,972

 

322,778

 

(5,806)

 

(1.8)

%  

Used vehicle wholesale sales

 

28,433

 

17,628

 

10,805

 

61.3

%  

 

50,906

 

43,867

 

7,039

 

16.0

%  

Service, body, and parts sales

 

59,491

 

54,290

 

5,201

 

9.6

%  

 

115,781

 

132,562

 

(16,781)

 

(12.7)

%  

Finance and insurance sales

 

25,038

 

25,405

 

(367)

 

(1.4)

%  

 

46,493

 

46,396

 

97

 

0.2

%  

Total revenues

 

580,345

 

541,679

 

38,666

 

7.1

%  

 

1,109,138

 

1,112,525

 

(3,387)

 

(0.3)

%  

Gross profit:

 

 

 

 

 

 

 

 

New vehicle retail

 

29,489

 

15,387

 

14,102

 

91.6

%  

 

50,402

 

29,885

 

20,517

 

68.7

%  

Used vehicle retail

 

14,969

 

10,390

 

4,579

 

44.1

%  

 

24,470

 

20,601

 

3,869

 

18.8

%  

Used vehicle wholesale

 

3,801

 

1,447

 

2,354

 

162.7

%  

 

5,999

 

1,093

 

4,906

 

448.9

%  

Service, body, and parts

 

34,186

 

28,115

 

6,071

 

21.6

%  

 

66,197

 

72,649

 

(6,452)

 

(8.9)

%  

Finance and insurance

 

25,038

 

25,405

 

(367)

 

(1.4)

%  

 

46,493

 

46,396

 

97

 

0.2

%  

Total gross profit

 

107,483

 

80,744

 

26,739

 

33.1

%  

 

193,561

 

170,624

 

22,937

 

13.4

%  

Gross profit margin percentage:

 

 

 

 

 

 

 

 

New vehicle retail

 

9.7

%  

 

5.4

%  

 

4.3

%  

 

8.7

%  

 

5.3

%  

 

3.4

%  

Used vehicle retail

 

9.2

%  

 

6.5

%  

 

2.7

%  

 

7.7

%  

 

6.4

%  

 

1.3

%  

Used vehicle wholesale

 

13.4

%  

 

8.2

%  

 

5.2

%  

 

11.8

%  

 

2.5

%  

 

9.3

%  

Service, body, and parts

 

57.5

%  

 

51.8

%  

 

5.7

%  

 

57.2

%  

 

54.8

%  

 

2.4

%  

Finance and insurance

 

100.0

%  

 

100.0

%  

 

%  

 

100.0

%  

 

100.0

%  

 

%  

Total gross profit margin

 

18.5

%  

 

14.9

%  

 

3.6

%  

 

17.5

%  

 

15.3

%  

 

2.2

%  

Operating expenses

 

80,153

 

74,496

 

5,657

 

7.6

%  

 

159,597

 

166,768

 

(7,171)

 

(4.3)

%  

Operating income

 

27,330

 

6,248

 

21,082

 

337.4

%  

 

33,964

 

3,856

 

30,108

 

780.8

%  

Total other income (expense), net

 

6,000

 

(9,131)

 

15,131

 

165.7

%  

 

12,381

 

(18,949)

 

31,330

 

165.3

%  

Net income (loss)

$

33,330

$

(2,883)

$

36,213

 

1,256.1

%  

$

46,345

 

(15,093)

 

61,438

 

407.1

%  

Comparison of the three months ended June 30, 2021 and 2020

Revenues

For the three months ended June 30, 2021 and 2020, the Partnership generated revenues of $580.3 million and $541.7 million, respectively. This represents an increase of $38.6 million, or 7.1%, in total revenues across all revenue streams.

26

Table of Contents

The increase in total revenue, across all revenue streams, was primarily attributed to 172.9 million in incremental revenue attributed to our existing dealerships, as a result of increased demand after the peak of the COVID-19 pandemic. This was offset by the Partnership’s disposition of three of its dealership groups, FX Caprara Group (“FX Caprara”), Ron Carter Group (“Ron Carter”), and KRAG in September and October 2020, which accounted for revenue reductions of $32.0 million, $42.4 million, and $59.7 million, respectively totaling $134.1 million.

Gross Profit

For the three months ended June 30, 2021 and 2020, our gross profit was $107.5 million and $80.7 million, and our gross profit margin was 18.5% and 14.9%, respectively. This represents an increase of $26.8 million, or 33.1%, in total gross profit across all revenue streams and an increase in gross profit margin of 3.6 percentage points.

The increase in gross profit was attributed to the increase in revenue from same store dealerships which accounted for a gross profit increase of $44.8 million. This was offset by a reduction in revenue from the Partnership’s disposition of the FX Caprara, Ron Carter, and KRAG dealerships which reduced gross profit by $18.0 million. The increase in profit margin for the three months ended June 30, 2021 in comparison to 2020, can be explained by the demand in the automotive industry after the three month period of reduced sales activity during the COVID-19 pandemic from March to June 2020. COVID-19 shut down many manufacturers for a period of time, and as a result inventory was lower, thus creating more demand and higher prices which drove up the profit margin on sales. This was coupled with an increase in used vehicle wholesale driven by demand for used vehicles due to shortages in new vehicle inventory, resulting in higher per unit prices.

Operating Expenses

For the three months ended June 30, 2021 and 2020, operating expenses were $80.2 million and $74.5 million, respectively. This represents an increase of $5.7 million or 7.6%. This increase in operating expenses is primarily attributed to selling, general and administrative expenses increasing $8.0 million as a result of additional expenses primarily related to incremental sales commissions of $22.0 million in 2021 compared to 2020 because of COVID-19 closures. This was offset by a $14.7 million reduction in selling, general and administrative expenses as a result of the disposition of the FX Caprara, Ron Carter and KRAG dealership groups.

Operating Income

For the three months ended June 30, 2021 and 2020, operating income was $27.3 million and $6.2 million, respectively. This represents an increase of $21.1 million, or 337.4% This increase is explained by an increase in gross profit of $26.8 million offset by an increase in operating expenses of $5.7 million as described above.

Other Income (Expense), net

For the three months ended June 30, 2021 and 2020, other income (expense), net was $6.0 million and $(9.1) million, respectively. This represents an increase of $15.1 million, or 165.7%.

This increase in net other income is primarily attributed to the forgiveness of Paycheck Protection Program (“PPP”) loans of $8.8 million in the three month period ended June 30, 2021. This is coupled with a decrease of floorplan interest expense and interest expense of $4.0 million as a result of the disposition of FX Caprara, Ron Carter and KRAG dealership groups and a COVID-19 related inventory supply chain shortage for the remaining dealerships. In addition, the decrease is also attributable to a reduction in the Partnership’s interest expense to related parties totaling $1.1 million as a result of notes maturing in 2020.

Net Income (Loss)

As a result of the above factors, our overall net income was $33.3 million for the three months ended June 30, 2021, as compared to a net loss of $(2.9) million for the three months ended June 30, 2020. This represents an increase of $36.2 million or 1,256.1%.

This increase is primarily explained by the increase in operating income of $21.1 million and other income (expense), net of $15.1 million.

27

Table of Contents

Comparison of the six months ended June 30, 2021 and 2020

Revenues

For the six months ended June 30, 2021 and 2020, the Partnership generated revenues of $1,109.1 million and $1,112.5 million, respectively. This represents a decrease of $3.4 million, or 0.3%, in total revenue across all revenue streams.

This decrease in total revenue, across all revenue streams, was primarily attributed to the Partnership disposing of three of its dealership groups, FX Caprara, Ron Carter, and KRAG, in September and October 2020 totaling $68.1 million, $91.6 million, and $112.3 million in revenue, respectively, year over year. These reductions were offset by $268.6 million in incremental revenue attributed to our remaining dealerships, as a result of increased demand after the peak of the COVID-19 pandemic.

Gross Profit

For the six months ended June 30, 2021 and 2020, our gross profit was $193.6 million and $170.6 million, and our gross profit margin was 17.5% and 15.3%, respectively. This represents an increase of $23.0 million, or 13.4%, in total gross profit across all revenue streams and an increase in gross profit margin of 2.2 percentage points.

The increase in gross profit was driven by the increase in revenue from same store dealerships which accounted for a gross profit increase of $59.2 million. This increase was offset by the reduced gross profit of $35.4 million as a result of the Partnership’s disposition of the FX Caprara, Ron Carter, and KRAG dealerships. The increase in profit margin for the six months ended June 30, 2021 in comparison to 2020, can be explained by the demand in the automotive industry after the three month period of reduced sales activity during the COVID-19 pandemic from March to June 2020. COVID-19 shut down many manufacturers for a period of time, and as a result inventory was lower, thus creating more demand and higher prices which drove up the profit margin on sales. This was coupled with an increase in used vehicle wholesale driven by demand for used vehicles due to shortages in new vehicle inventory, resulting in higher per unit prices.

Operating Expenses

For the six months ended June 30, 2021 and 2020, operating expenses were $159.6 million and $166.8 million, respectively. This represents a decrease of $7.2 million, or 4.3%.

Selling, general and administrative expenses decreased due the disposition of the FX Caprara, Ron Carter, and KRAG dealership groups totaling $10.3 million, $8.0 million, and $16.0 million, respectively, year over year. This was offset by an increase of $17.3 million in remaining dealership expenses as a result of increased sales commissions related to revenue increases coupled with the incremental compensation from 1,000 furloughed employees directly related to the COVID-19 pandemic in April 2020 whom have now returned to work. In addition, there was an increase in professional fees of $4.7 million primarily related to legal indemnification and audit fees.

Operating Income (Loss)

For the six months ended June 30, 2021 and 2020, operating income was $34.0 million and $3.9 million, respectively. This represents an increase of $30.1 million, or 780.8%.

This increase is explained by an increase in gross profit of $23.0 coupled with a decrease in operating expenses of $7.2 million as described above.

Other Income (Expense), net

For the six months ended June 30, 2021 and 2020, other income (expense), net was $12.4 million and $(18.9) million, respectively. This represents an increase in income of $31.3 million, or 165.3%.

28

Table of Contents

This increase is primarily explained by $19.3 million of PPP Loan forgiveness income. This was coupled with a reduction in floorplan interest expense and interest expense totaling $8.1 million directly attributed to the dispositions of FX Caprara, Ron Carter, and KRAG and COVID-19 related inventory supply chain shortage for the remaining dealerships. In addition, the increase is also attributable to a reduction in the Partnership’s interest expense to related parties totaling $2.2 million as a result of notes maturing in 2020.

Net (Income) Loss

As a result of the above factors, our overall net income was $46.3 million for the six months ended June 30, 2021 as compared to a loss of $(15.1) million for the six months ended June 30, 2020. This represents an increase of $61.4 million, or 407.1%.

This increase is primarily explained by the increase in operating income of $30.1 million and other income (expense), net of $31.3 million.

Liquidity and Capital Resources

The Partnership has historically relied primarily on cash on hand, cash flows from operations, floorplan lines of credit and borrowings under our credit facilities as the main sources for liquidity. We used those funds to invest in capital improvements and additions and satisfy contractual obligations. Since the adoption of our Plan of Liquidation our ability to meet our obligations is contingent upon the disposal of our assets in accordance with the Plan of Liquidation. All significant non-cash assets except for the Prime Subaru Manchester dealership have been liquidated. As of June 30, 2022 we had $537.6 million in cash and cash equivalents and $41.4 million in restricted cash. We expect that this cash and cash equivalents, and the expected cash pursuant to the ultimate liquidation of Prime Subaru Manchester will be adequate to meet our obligations, pursuant to our Plan of Liquidation.

On March 8, 2022, the Partnership and GPB Prime reached an agreement in principle with M&T Bank to allow for an $85.00 million distribution to the Partnership and GPB Holdings II, LP, of which $28.5 million was distributed to GPB Holdings II, LP, an affiliated entity to the Partnership which holds a 33.5% non-controlling interest in GPB Prime.

On April 26, 2022, the Partnership and GPB Prime reached an agreement in principle with M&T Bank to allow for a $30.00 million distribution to the Partnership and GPB Holdings II, LP, of which $10.1 million was distributed to GPB Holdings II, LP, an affiliated entity to the Partnership which holds a 33.5% non-controlling interest in GPB Prime.

Contractual Payment Obligation

As of June 30, 2022, there have been no material changes to the contractual payment obligations table included in the Form 10-K filed with the SEC on April 14, 2022.

Off-Balance Sheet Arrangements

We do not have any off-balance sheet arrangements that have or are reasonably likely to have a material current or future effect on our financial condition, changes in financial condition, revenues or expenses, results of operations, liquidity, capital expenditures or capital resources.

Critical Accounting Estimates

As of and for the three and six months ended June 30, 2022, there have been no material changes to the critical accounting estimates included in the Form 10-K filed with the SEC on April 14, 2022.

Item 3. Quantitative and Qualitative Disclosures About Market Risk

There have been no material changes in our reported market risks or risk management policies since the filing of our Registration Statement on Form 10-K, which was filed with the Securities and Exchange Commission on April 14, 2022.

29

Table of Contents

Item 4. Controls and Procedures

The Partnership’s management, with the participation of Rob Chmiel, the Chief Executive Officer and Chief Financial Officer of GPB, has evaluated the effectiveness of the Partnership’s disclosure controls and procedures (as defined in Rules 13a-15(e) and 15d-15(e) under the Securities Exchange Act of 1934, as amended (the “Exchange Act”)) as of June 30, 2022. Based on that evaluation, the Chief Executive Officer and Chief Financial Officer has concluded that as of the six months ended June 30, 2022, due to the existence of the material weaknesses in the Partnership’s internal controls over financial reporting (“ICFR”) described below, the Partnership’s disclosure controls and procedures were not effective.

Notwithstanding such material weakness in the Partnership’s ICFR, our management concluded that our Condensed Consolidated Financial Statements in this Quarterly Report on Form 10-Q present fairly, in all material respects, the Partnership’s financial position, results of operations and cash flows as of the dates, and for the periods presented, in conformity with U.S. GAAP for interim financial information and in accordance with the rules and regulations of the SEC.

Internal Controls over Financial Reporting

Material Weaknesses

In connection with the filing of our Form 10-K, we have concluded that there are material weaknesses in our system of ICFR, which if not remediated could materially and adversely affect our ability to timely and accurately report our results of operations and financial condition.

We have identified weaknesses, or a combination of significant deficiencies, relating to risk assessment, control activities and monitoring of the Partnership’s control environment that have been determined to be material weaknesses in our internal controls. These identified weaknesses are attributed, in part, to insufficient and ineffective controls within our financial close and reporting process.

Changes in Internal Controls over Financial Reporting

There were no changes in our ICFR identified in management’s evaluation pursuant to Rules 13a-15(d) or 15d-15(d) of the Exchange Act during the six months ended June 30, 2022 that materially affected, or are reasonably likely to materially affect, the Partnership’s ICFR.

Limitations on Effectiveness of Controls and Procedures

In designing and evaluating the disclosure controls, procedures, and ICFR, management recognizes that any controls and procedures, no matter how well designed and operated, can provide only reasonable assurance of achieving the desired control objectives. In addition, the design of disclosure controls and procedures and ICFR must reflect the fact that there are resource constraints and that management is required to apply judgment in evaluating the benefits of possible controls and procedures relative to their costs.

Remediation Plan

Our management is committed to maintaining a strong internal control environment and implementing measures designed to help ensure that the material weaknesses are remediated as soon as possible. With respect to the material weakness pertaining to risk assessment, control activities and monitoring of the control environment components of the Internal Control - Integrated Framework (1992) issued by COSO, management is in the process of developing and implementing remediation plans to address these material weaknesses. Such plans will include, among other things:

establishing a hierarchy of review with the appropriate complement of management employees, and
implementing intensive review policies and procedures conducted at an appropriate level of precision.

Management believes the measures described above and others that will be implemented will remediate the material weaknesses that we have identified. As management continues to evaluate and improve ICFR, we may decide to take additional measures to address control deficiencies or determine to modify, or in appropriate circumstances not to complete such actions due to the timing of carrying out the Plan of Liquidation, certain of the remediation measures described above.

30

Table of Contents

PART II - OTHER INFORMATION

Item 1. Legal Proceedings

Commitments and Contingencies

We, our General Partner, and our former dealerships are involved in a number of regulatory, litigation, arbitration and other proceedings or investigations, and many of those matters expose us to potential financial loss. We are advancing funds to officers, directors and representatives of the dealerships, as well as GPB, its principals, representatives, and affiliates, for any costs they may incur in connection with such disputes as required by various agreements or governing law. This advancing of funds does not cover any potential future outcomes or settlements that result from these disputes.

We establish reserves or escrows for legal actions when potential losses associated with the actions become probable and the costs can be reasonably estimated. The actual costs of resolving legal actions may be substantially higher or lower than the amounts reserved or placed in escrow for those actions. Distributions may be delayed or withheld until such reserves are no longer needed or the escrow period expires. If liabilities exceed the amounts reserved or placed in escrow, Limited Partners may need to fund the difference by refunding some or all distributions previously received. For the three and six months ended June 30, 2021, the Partnership expensed $1.3 million and $2.0 million, respectively, of legal indemnification expenses recorded in selling, general and administrative expenses in the Condensed Consolidated Statement of Operations. Legal indemnification expenses paid during the three and six months ended June 30, 2022, were $1.0 million and $2.0 million, respectively, and reduced the liability for estimated costs in excess of estimated receipts during liquidation on the Condensed Consolidated Statements of Net Assets in Liquidation by a corresponding amount.

With respect to all significant litigation and regulatory matters facing us, our General Partner, and our dealerships, we have considered the likelihood of an adverse outcome. It is possible that we could incur losses pertaining to these matters that may have a material adverse effect on our operational results, financial condition or liquidity in any future reporting period. We understand that the General Partner is currently paying legal costs associated with these actions for itself and certain indemnified parties. The Partnership expects to provide partial reimbursement to the General Partner as required by various agreements or governing law, but the amount is not reasonably estimable at this time.

Regulatory and Governmental Matters

GPB and certain of its principals and affiliates face various regulatory and governmental matters. GPB seeks to comply with all laws, rules, regulations and investigations into any potential or alleged violation of law. In such situations where GPB disagrees with the Government’s allegations made against it, GPB intends to vigorously defend itself in court. These matters could have a material adverse effect on GPB and the Partnership’s business, acquisitions, or results of operations.

Appointment of Monitor and Application for Receivership

On February 11, 2021, the U.S. District Court for the Eastern District of New York (“EDNY Court”) in the SEC Action (as defined in Federal Matters) appointed Joseph T. Gardemal III as an independent monitor over GPB (the “Monitor”) (the “Order”) until further order of the Court. The Court appointed the Monitor in response to a request from the SEC, which asserted that the Monitor was necessary to protect investors in light of the alleged misconduct of GPB Capital’s former CEO, David Gentile. In its February 4, 2021 complaint (“the Complaint”) in the SEC Action, the SEC alleged that Gentile, as the owner and then-CEO of GPB Capital, along with Jeffry Schneider, the owner of GPB’s placement agent, lied to investors about the source of money used to make 8% annualized distribution payments to investors. According to the SEC, Gentile and others allegedly told investors that the distribution payments were paid exclusively with monies generated by GPB portfolio companies, but as alleged, GPB actually used investor money to pay portions of the annualized 8% distributions. The Complaint further contains allegations that Gentile and others manipulated financial statements of certain limited partnership funds that GPB manages to perpetuate the deception by giving the false appearance that the funds’ income was closer to generating sufficient income to cover the distribution payments than it actually was. Moreover, the Complaint alleges that Gentile engaged in undisclosed self-dealing, including by omitting from investor communications certain conflicts of interest and fees and other compensation that he received, totaling approximately $8.0 million.

In support of the Order, the SEC contended that the Monitor would provide assurances to investors, GPB’s counterparties, and the public that an unbiased and qualified person who was not beholden to Mr. Gentile was vetting any significant transactions and decisions, and looking out for the interests of investors. Accordingly, pursuant to the Order, GPB shall (i) grant the Monitor access to all non-privileged books, records and account statements for the GPB-managed Funds, including the Partnership, as well as their portfolio companies; and (ii) cooperate fully with requests by the Monitor reasonably calculated to fulfill the Monitor’s duties. As noted below, the Order was amended on April 14, 2021 (the “Amended Order”).

31

Table of Contents

PART II - OTHER INFORMATION

The Monitor is required to assess the Partnership’s operations and business, and make recommendations to the EDNY Court, which may include continuation of GPB’s operations subject to the Monitorship, a liquidation of assets, or filing for reorganization in bankruptcy. The Order provides that the Monitor will remain in place until terminated by order of the EDNY Court, and grants the Monitor the authority to approve or disapprove proposed material corporate transactions by GPB, the Partnership and its subsidiaries, extensions of credit by them outside the ordinary course of business, decisions to make distributions to the limited partners of the Partnership, or any decision to file any bankruptcy or receiver petition for any of them, among other actions. The Monitor is not required to approve the issuance of the Condensed Consolidated Financial Statements included within this Form 10-Q, nor has management sought or obtained approval from the Monitor.

On April 14, 2021, the EDNY Court entered an Amended Order, providing that, in addition to the SEC and GPB, certain State regulators will receive access to the periodic reports filed by the Monitor pursuant to the Order.

On May 31, 2022, Gentile filed a motion in the SEC Action to modify the Amended Order pursuant to Rule 60(b) of the Federal Rules of Civil Procedure (“Rule 60(b) Motion”). In his Rule 60(b) Motion, Gentile seeks a Court order to, among other things, (i) narrow the scope of the Monitor’s responsibilities; and (ii) direct the Monitor to ensure that GPB does not sell or otherwise dispose of assets or portfolio companies that the Partnership owns before the completion of a “strategic assessment” to be conducted by three managers Gentile purportedly appointed to GPB on May 27, 2022. On that same day, May 31, 2022, the Monitor notified Gentile and GPB that Gentile’s purported appointment of three new managers to GPB without Monitor approval, amongst other things, was in violation of the Amended Order. Gentile and GPB were, at that time, given ten (10) business days to cure the violation of the Amended Order. The cure period has since run without any steps having been taken to respond to the Monitor’s notification of violation of the Amended Order.

On June 13, 2022, the Securities and Exchange Commission filed by Order to Show Cause in the SEC Action an application to (i) convert the existing Monitorship over GPB and the GPB-managed funds to a Receivership, and appoint the previously-appointed Monitor, Joseph T. Gardemal III, as Receiver; and (ii) impose a litigation injunction on cases filed against GPB and the GPB-managed funds (the “Receivership Application”). The Receivership Application and the Proposed Order Appointing Receiver and Imposing Litigation Injunction (the “Proposed Order”) were filed with the EDNY Court with consent of GPB’s management.

The Receivership Application seeks appointment of Mr. Gardemal as Receiver in order to, in part, streamline the process by which GPB and the GPB-managed funds liquidate remaining portfolio company assets and distribute money to limited partners, subject to the EDNY Court’s supervision. The Proposed Order grants to Mr. Gardemal, generally, all powers and authorities previously possessed by the entities subject to the Proposed Order, as well as the powers possessed by the officers, directors, managers and others previously in charge of those entities, and permits him to, among other things, take all such actions necessary to preserve receivership assets.

Additionally, the Receivership Application includes a proposed stay of all Federal and State actions (as well as any arbitrations) presently pending against GPB and the GPB-managed funds, and provides for a centralized claims process for GPB limited partners, in the EDNY Court, to prevent potentially disparate actions in different courts that could negatively impact the assets proposed to be subject to the EDNY Court’s jurisdiction and control.

The Rule 60(b) Motion and the validity of the appointment of the new managers are presently under consideration by the EDNY Court, along with the Receivership Application.

Federal Matters

On February 4, 2021, the SEC filed a contested civil proceeding against GPB, Ascendant Capital, Ascendant Alternative Strategies (“AAS”), David Gentile, Jeffry Schneider and Jeffrey Lash in the U.S.District Court for the Eastern District of New York (the previously-defined “EDNY Court” and “SEC Action”). No GPB-managed partnership is a named defendant. The SEC Action alleges several violations of the federal securities laws, including securities fraud. The SEC is seeking disgorgement and civil monetary penalties, among other remedies.

Also, on February 4, 2021, the U.S. Attorney’s Office for the Eastern District of New York (the “USAO”) brought the Criminal Case against Mr. Gentile, Mr. Schneider, and Mr. Lash (the “Criminal Case”). The indictment in the Criminal Case alleges conspiracy to commit securities fraud, conspiracy to commit wire fraud, and securities fraud against all three individuals. Mr. Gentile and Mr. Lash were also charged with two counts of wire fraud. We understand that the USAO intends to seek criminal forfeiture. Mr. Gentile resigned from all management and board positions with GPB, and the GPB-managed funds, including the Partnership, and subsidiaries of the Partnership, promptly following his indictment.

32

Table of Contents

PART II - OTHER INFORMATION

State Matters

On May 27, 2020, the Massachusetts Securities Division of the Office of the Secretary of the Commonwealth (“Massachusetts”) filed an Administrative Complaint against GPB for alleged violations of the Massachusetts Uniform Securities Act. No GPB-managed fund is a named defendant. The Complaint alleges, among other things, that the offering documents for several GPB-managed funds, including the Partnership, included material misstatements or omissions. Massachusetts is seeking both monetary and administrative relief, including disgorgement and rescission to Massachusetts residents who purchased the GPB-managed funds. This matter is currently stayed, pending resolution of the Criminal Case.

On February 4, 2021, seven state securities regulators (from Alabama, Georgia, Illinois, Missouri, New Jersey, New York, and South Carolina, collectively the “States”) each filed suit against GPB. No GPB-managed fund is a named defendant in any of the suits. Several of the suits also named Ascendant, AAS, Mr. Gentile, Mr. Schneider, and Mr. Lash as defendants. The States’ lawsuits allege, among other things, that the offering documents for several GPB-managed funds, including the Partnership, included material misstatements and omissions. The States are seeking both monetary and administrative relief, including disgorgement and rescission. The cases brought by Alabama, Georgia, Illinois, Missouri, New York, and South Carolina have been stayed pending the conclusion of the related Criminal Case. The State of New Jersey has voluntarily dismissed its case, without prejudice to re-file it following the conclusion of the Criminal Case.

Actions Asserted Against GPB and Others, Not Including the Partnership

Ismo J. Ranssi, derivatively on behalf of Armada Waste Management, LP, v. GPB Capital Holdings, LLC, et al. (New York Supreme Court, New York County, Case No. 654059/2020)

In August 2020, plaintiffs filed a derivative action against GPB, Ascendant Capital, AAS, Axiom, David Gentile, Mark D. Martino, and Jeffry Schneider in New York Supreme Court. GPB Waste Management, LP is named as a nominal defendant. The Partnership is not a named defendant. The Complaint alleges, among other things, that the offering documents for certain GPB managed funds include material misstatements and omissions. Plaintiffs bring causes of action against GPB for breach of fiduciary duty, breach of contract, unjust enrichment, and an equitable accounting, and against all other defendants for breach of fiduciary duty and aiding and abetting breach of fiduciary duty, and unjust enrichment. The plaintiffs seek a declaration from the Court that defendants breached duties owed to them, and that defendants must indemnify GPB Waste Management, LP for costs in connection with the suit. Plaintiffs also seek unspecified damages and an equitable accounting, and an Order that defendants disgorge all fees obtained through the sale of GPB Waste Management, LP “securities”. Any potential losses associated with this matter cannot be estimated at this time.

Galen G. Miller and E. Ruth Miller, derivatively on behalf of GPB Holdings II, LP, v. GPB Capital Holdings, LLC, et al. (New York Supreme Court, New York County, Case No. 656982/2019)

In November 2019, plaintiffs filed a derivative action against GPB, Ascendant, AAS, Axiom, Michael Cohn, Steven Frangioni, David Gentile, William Jacoby, Minchung Kgil, Mark D. Martino, and Jeffry Schneider in New York Supreme Court, New York County. The Partnership was named only as a nominal defendant. An Amended Complaint was filed on or about March 2, 2020, alleging, among other things, that the offering documents for certain GPB-managed funds include material misstatements and omissions. The Amended Complaint alleges causes of action for breach of fiduciary duty against all defendants; aiding and abetting breach of fiduciary duty against Ascendant Capital, AAS, Axiom and Martion; breach of contract against GPB; unjust enrichment against all defendants; and an equitable accounting against GPB. The plaintiffs are seeking disgorgement of alleged unjust enrichment, unspecified damages as a result of alleged wrongful acts, costs of the action, and an equitable accounting. Any potential losses associated with this matter cannot be estimated at this time.

Actions Asserted Against GPB and Others, Including the Partnership

For all matters below in which the Partnership is a defendant and where the partnership disagrees with the allegations against, we intend to vigorously defend against the allegations, however no assurances can be given that we will be successful in doing so.

33

Table of Contents

PART II - OTHER INFORMATION

GPB Lender, LLC v. GPB Capital Holdings, LLC (New York Supreme Court, Nassau County, Index No. 604887/2022)

On or about April 14, 2022, plaintiff GPB Lender, LLC, a related entity, filed a lawsuit against GPB Capital Holdings, LLC in New York Supreme Court, Nassau County, for breaches of a promissory note and breaches of contract related to a 2016 loan agreement and a 2019 loan agreement entered into between the parties. Plaintiff alleges that it is owed approximately $2.0 million in unpaid principal and interest under the promissory note. Plaintiff also alleges that it is owed approximately $0.4 million in unpaid principal and interest under the two loan agreements. No costs are expected to be charged to the Partnership.

Cient LLC v. GPB Capital Holdings, LLC (New York Supreme Court, Nassau County, Index No. 604886/2022)

On or about April 14, 2022, plaintiff Cient LLC, a related entity, filed a lawsuit against GPB Capital Holdings, LLC in New York Supreme Court, Nassau County, for breach of a loan agreement and breach of contract relating to a 2019 loan agreement entered into by the parties. Plaintiff alleges that approximately $0.8 million in unpaid principal remains due, along with accrued and unpaid interest. No costs are expected to be charged to the Partnership.

Plymouth Rock Holding LLC v. GPB Capital Holdings, LLC (New York Supreme Court, Nassau County, Index No. 604873/2022)

On or about April 14, 2022, plaintiff Plymouth Rock Holding, LLC, a related entity, filed a lawsuit against GPB Capital Holdings, LLC in New York Supreme Court, Nassau County, for breach of a loan agreement and breach of contract relating to a 2019 loan agreement entered into by the parties. Plaintiff alleges that approximately $0.3 million in unpaid principal remains due, along with accrued and unpaid interest. No costs are expected to be charged to the Partnership.

Tom Alberto, et al. v. GPB Capital Holdings, LLC, et al. (American Arbitration Association, Case Number: 01-22-0001-5433)

On or about April 13, 2022, claimants, investors in Funds managed by GPB Capital Holdings, LLC, filed an arbitration with the American Arbitration Association against GPB Capital Holdings, LLC, GPB Automotive Portfolio, LP, GPB Holdings II, LP, GPB Cold Storage, LP, GPB Holdings, LP, GPB Holdings II, LP, GPB Holdings Qualified, LP, GPB Holdings III, LP, GPB NYC Development, LP, and GPB Waste Management, LP, along with other non-GPB parties. All claimants were customers of Concorde Investment Services, LLC (“Concorde”), and each purchased his or her limited partnership interest in a GPB-managed Fund through Concorde. Claimants have asserted claims based on fraud, breach of fiduciary duty, breach of contract, among others, and claim to have suffered millions of dollars in damages.

In order to bring their case in arbitration, Claimants rely upon an arbitration provision that exists solely in the agreement between their broker, Concorde, and the GPB-managed Funds. Because no claimant is party to any agreement with GPB or the GPB-managed Funds that contains an arbitration clause, GPB contends that this action is improperly filed, and intends to promptly move to dismiss it. Any potential losses associated with this mater cannot be estimated at this time.

Michael Peirce, derivatively on behalf of GPB Automotive Portfolio, LP v. GPB Capital Holdings, LLC, Ascendant Capital, LLC, Ascendant Alternative Strategies, LLC, Axiom Capital Management, Inc., Steven Frangioni, David Gentile, William Jacoby, Minchung Kgil, Mark D. Martino and Jeffry Schneider, -and- GPB Automotive Portfolio, LP, Nominal Defendant (New York Supreme Court, New York County, Case No. 652858/2020)

In July 2020, plaintiff filed a derivative action in New York Supreme Court against GPB, Ascendant, AAS, Axiom, Steve Frangioni, David Gentile, William Jacoby, Minchung Kgil, Mark Martino, and Jeffry Schneider. The Complaint alleges various breaches of fiduciary duty and/or aiding and abetting the breaches of fiduciary duty against all defendants, breach of contract against GPB, unjust enrichment, and an equitable accounting. Plaintiffs are seeking declaratory relief, disgorgement, restitution, an equitable accounting, and unspecified damages. Any potential losses associated with this matter cannot be estimated at this time.

Alfredo J. Martinez, et al. v. GPB Capital Holdings, LLC (Delaware Chancery Court, Case No. 2019-1005)

In December 2019, plaintiffs filed a civil action in Delaware Court of Chancery to compel inspection books and records from GPB, as General Partner, and from the Partnership, GPB Holdings I, GPB Holdings II, and GPB Waste Management. In June 2020, the court dismissed plaintiffs’ books and records request, but allowed a contract claim for specific performance to proceed as a plenary action. The plaintiffs are seeking unspecified damages and penalties. Any potential losses associated with this matter cannot be estimated at this time.

34

Table of Contents

PART II - OTHER INFORMATION

Alfredo J. Martinez and HighTower Advisors v. GPB Capital Holdings, LLC, et al. (Delaware Chancery Court, Case No. 2020-0545)

In July 2020, plaintiff filed a complaint against GPB, Armada Waste Management GP, LLC, Armada Waste Management, LP, the Partnership, GPB Holdings II, LP, and GPB Holdings, LP in the Delaware Court of Chancery to compel inspection of GPB’s books and records based upon specious and unsubstantiated allegations regarding alleged fraudulent activity, mismanagement, and breaches of fiduciary duty. The plaintiffs are seeking an order compelling GPB to permit inspection of documents related to Armada Waste, as well as for costs and fees. Any potential losses associated with this matter cannot be estimated at this time.

Lance Cotten, Alex Vavas and Eric Molbegat v. GPB Capital Holdings, LLC, Automile Holdings LLC D/B/A Prime Automotive Group, David Gentile, David Rosenberg, Philip Delzotta, Joseph Delzotta, and any other related entities (New York Supreme Court, Nassau County, Case No. 604943/2020)

In May 2020, plaintiffs filed a civil action in New York Supreme Court, Nassau County against GPB, Automile Holdings LLC d/b/a Prime Automotive Group, David Gentile, David Rosenberg, Philip Delzotta, Joseph Delzotta, and any other related entities. The complaint alleges that defendants engaged in systematic fraudulent and discriminatory schemes against customers and engaged in retaliatory actions against plaintiffs, who were employed by Garden City Nissan from August until October 2019. The plaintiffs are seeking damages pursuant to New York Labor Law Section 740, which provides for compensation for lost wages, benefits, and other remuneration, and liquated damages for alleged violations of Executive Law Section 296. Any potential losses associated with this matter cannot be estimated at this time.

Monica Ortiz, on behalf of herself and other individuals similarly situated v. GPB Capital Holdings LLC; Automile Holdings, LLC d/b/a Prime Automotive Group; David Gentile; David Rosenberg; Philip Delzotta; Joseph Delzotta; and other affiliated entities and individuals (New York Supreme Court, Nassau County, Case No. 604918/2020)

In May 2020, plaintiffs filed a class action in New York Supreme Court, Nassau County against GPB, Automile Holdings LLC d/b/a Prime Automotive Group, David Gentile, David Rosenberg, Philip Delzotta, Joseph Delzotta, and other affiliated entities and individuals. The Complaint alleges deceptive and misleading business practices of the named Defendants with respect to the marketing, sale, and/or leasing of automobiles and the financial and credit products related to the same throughout the State of New York. Plaintiffs allege defendants’ collection of fraudulent rebates exceeds $1,000,000. The plaintiffs are seeking class-wide injunctive relief requiring defendant dealerships to disclose financing options, rebates, interest rates, and risk of repossession; monetary and punitive damages for violation of New York General Business Laws, unjust enrichment, negligent misrepresentation, and breach of contract; and also seek costs and fees. Any potential losses associated with this matter cannot be estimated at this time.

In re: GPB Capital Holdings, LLC Litigation (formerly, Adam Younker, Dennis and Cheryl Schneider, Elizabeth Plaza, and Plaza Professional Center Inc. PFT Sharing v. GPB Capital Holdings, LLC, et al. and Peter G. Golder, individually and on behalf of all others similarly situated, v. GPB Capital Holdings, LLC, et al. (New York Supreme Court, New York County, Case No. 157679/2019)

In May 2020, plaintiffs filed a consolidated class action complaint in New York Supreme Court, New York County against GPB, GPB Holdings, GPB Holdings II, GPB Holdings III, the Partnership, GPB Cold Storage, GPB Waste Management, David Gentile, Jeffrey Lash, Macrina Kgil, a/k/a Minchung Kgil, William Edward Jacoby, Scott Naugle, Jeffry Schneider, Ascendant Alternative Strategies, Ascendant Capital, and Axiom Capital Management. The Complaint alleges, among other things, that the offering documents for certain GPB-managed funds, include material misstatements and omissions. The plaintiffs are seeking disgorgement, unspecified damages, and other equitable relief. Any potential losses associated with this matter cannot be estimated at this time.

Phillip J. Cadez, et al. v. GPB Capital Holdings, LLC, et al. (Delaware Chancery Court, Case No. 2020-0402)

In May 2020, plaintiffs filed a derivative action in Delaware Court of Chancery against GPB, David Gentile, Jeffrey Lash, and Jeffry Schneider. The complaint also names GPB Holdings, LP, and the Partnership as nominal defendants. Previously, plaintiffs had filed a complaint to compel inspection of books and records, which had been dismissed without prejudice.

35

Table of Contents

PART II - OTHER INFORMATION

In the current action, plaintiffs are alleging breaches of fiduciary duties and/or the aiding and abetting of those breaches, unjust enrichment, and with regard to GPB, breach of the Partnerships’ Limited Partnership Agreements. Plaintiffs are seeking unspecified damages based on the causes of action pled, equitable relief in the form of a directive to remove GPB as the general partner of GPB Holdings, LP and the Partnership, a constructive trust, costs of the action (including attorneys’ fees), and other declaratory and equitable relief. Any potential losses associated with this matter cannot be estimated at this time.

Jeff Lipman and Carol Lipman, derivatively on behalf of GPB Holdings II, LP and GPB Automotive Portfolio, LP v. GPB Capital Holdings, LLC, et al. (Delaware Chancery Court, Case No. 2020-0054)

In January 2020, plaintiffs filed a derivative action in Delaware Court of Chancery against GPB, David Gentile, Jeffrey Lash, and Jeffry Schneider. The Complaint alleges breaches of fiduciary duty and/or aiding and abetting breaches of fiduciary duty against each of the defendants, and declaratory relief from the Court related to allegations of fraud, gross negligence, and willful misconduct. The plaintiffs seek unspecified damages and declaratory forms of relief. Any potential losses associated with this matter cannot be estimated at this time.

Mary Purcell, et al. v. GPB Holdings II, LP, et al. (Cal. Supreme Court, Orange County, Case No. 30-2019-01115653-CU-FR-CJC)

In December 2019, plaintiffs filed a civil action in Superior Court in Orange County, California against Rodney Potratz, FSC Securities Corporation, GPB Holdings II, the Partnership, GPB, David Gentile, Roger Anscher, William Jacoby, Jeffrey Lash, Ascendant, Trevor Carney, Jeffry Schneider, and DOES 1 - 15, inclusive. An Amended Complaint was filed on or about June 10, 2020. In the Amended Complaint, Plaintiffs allege breach of contract against GPB Capital and DOES 1-15, inclusive; statutory and common law fraud against all defendants; breach of fiduciary duty against all defendants; and negligence against all defendants. Plaintiffs allege losses in excess of $4.8 million and are seeking rescission, compensatory damages, unspecified equitable relief and punitive damages, and interest and attorneys’ fees in unspecified amounts. Any potential losses associated with this matter cannot be estimated at this time.

Stanley S. and Millicent R. Barasch Trust and Loretta Dehay, individually and on behalf of others similar situated v. GPB Capital Holdings, LLC, et al. (W.D. Texas, Case No. 19 Civ. 1079)

In November 2019, plaintiffs filed a putative class action in the United States District Court for the Western District of Texas against, the Partnership and other GPB-managed limited partnerships, AAS, and Ascendant, as well as certain principals of the GPB-managed funds, auditors, a fund administrator, and individuals. (The original Complaint named Millicent R. Barasch as the plaintiff, but since her death, her trust has successfully moved to substitute for all purposes in this litigation.) The Complaint alleges civil conspiracy, fraud, substantial assistance in the commission of fraud, breach of fiduciary duty, substantial assistance in the breach of fiduciary duty, negligence, violations of the Texas Securities Act, and aiding and abetting violations of the Texas Securities Act. Plaintiffs allege losses in excess of $1.8 billion and are seeking compensatory and other unspecified damages, declaratory relief, rescission, and costs and fees. Any potential losses associated with this matter cannot be estimated at this time.

Barbara Deluca and Drew R. Naylor, on behalf of themselves and other similarly situated limited partners, v. GPB Automotive Portfolio, LP et al. (S.D.N.Y., Case No. 19-CV-10498)

In November 2019, plaintiffs filed a putative class action complaint in the United States District Court for the Southern District of New York against GPB, GPB Holdings II, the Partnership, David Gentile, Jeffery Lash, AAS, Axiom, Jeffry Schneider, Mark Martino, and Ascendant. The Complaint alleges fraud and material omissions and misrepresentations to induce investment and losses in excess of $1.27 billion. The plaintiffs are seeking disgorgement, compensatory, consequential, and general damages; disgorgement; rescission; restitution; punitive damages; and the establishment of a constructive trust. Any potential losses associated with this matter cannot be estimated at this time.

36

Table of Contents

PART II - OTHER INFORMATION

Kinnie Ma Individual Retirement Account, et al., individually and on behalf of all others similarly situated, v. Ascendant Capital, LLC, et al. (W.D. Texas, Case No. 19-CV-1050)

In October 2019, plaintiffs filed a putative class action in the United States District Court for the Western District of Texas against GPB, certain limited partnerships, including the Partnership, for which GPB is the General Partner, AAS, and Ascendant, as well as certain principals of the GPB-managed funds, auditors, broker-dealers, a fund administrator, and other individuals. The Complaint alleges violations and/or aiding and abetting violations of the Texas Securities Act, fraud, substantial assistance in the commission of fraud, breach of fiduciary duty, substantial assistance in breach of fiduciary duty, and negligence. Plaintiffs allege losses in excess of $1.8 billion and are seeking compensatory damages in an unspecified amount, rescission, fees and costs, and class certification. Any potential losses associated with this matter cannot be estimated at this time.

Concorde Investment Services, LLC v. GPB Capital Holdings, LLC, et al. (New York Supreme Court, New York County, Index No. 650928/2021)

In February 2021, Concorde Investment Services, LLC filed suit in New York State Supreme Court, New York County against GPB, certain limited partnerships for which GPB is the General Partner, and others. The Complaint alleges breaches of contract, fraudulent inducement, negligence, interference with contract, interference with existing economic relations, interference with prospective economic advantage, indemnity, and declaratory relief, and includes a demand for arbitration. Plaintiff’s demands include compensatory damages of at least $5.0 million, punitive damages, and a declaration that Concorde is contractually indemnified by the Defendants.

In October 2021, the Supreme Court ordered the action be stayed so that the Plaintiffs could pursue claims in arbitration. By the same Order, the Court denied the Defendants’ motions to dismiss the Complaint. Any potential losses associated with this action cannot be estimated at this time.

Jeffry Schneider v. GPB Capital Holdings, LLC et al., Case No. 2021-0963 (Court of Chancery, DE)

In November 2021, Plaintiff, a former affiliate of GPB Capital Holdings, LLC, filed a Complaint in Chancery Court in Delaware against GPB Capital Holdings, LLC and each of the funds it manages, including the Partnership, seeking a ruling that he is contractually entitled to mandatory advancement of legal fees by GPB Capital with respect to several lawsuits in which Plaintiff is named. On March 24, 2022, the Chancery Court issued a bench ruling, finding that Plaintiff was entitled to advancement of his legal fees from GPB Capital. Any potential losses associated with this action cannot be estimated at this time.

David Gentile v. GPB Capital Holdings, LLC et al., Case No. 2021-1102-SG (Court of Chancery, DE)

On or about December 20, 2021, Plaintiff David Gentile, founder and former Chief Executive Officer of GPB Capital Holdings, LLC, filed a Complaint in Chancery Court in Delaware against GPB Capital Holdings, LLC and each of the funds it manages, including the Partnership, seeking entry of an Order governing his contractual entitlement to advancement of legal fees by GPB Capital with respect to several lawsuits in which Plaintiff is named. Any potential losses associated with this action cannot be estimated at this time.

37

Table of Contents

PART II - OTHER INFORMATION

Dealership Related Litigation

AMR Auto Holdings – SM, LLC d/b/a Prime Subaru Manchester v. Subaru of New England, Inc. (New Hampshire Motor Vehicle Industry Board, Case No. 2021-01)

Prime Subaru Manchester has a franchise agreement (“Subaru Dealer Agreement”) with Subaru of New England, Inc., the distributor of Subaru vehicles in New Hampshire (“SNE”), pursuant to which it owns and operates a Subaru dealership in Manchester, New Hampshire. On September 13, 2021, Prime Subaru Manchester notified SNE that it proposed to transfer substantially all of the assets of its dealership to Group 1, pursuant to the purchase agreement. To comply with the requirements of the Subaru Dealer Agreement and New Hampshire law, Prime Subaru Manchester asked for SNE’s consent to the transfer to Group 1. SNE refused to approve the transfer to Group 1 (the “Turndown”). On December 10, 2021, Prime Subaru Manchester, as Protestor, filed a Protest action against SNE, as Respondent, with the New Hampshire Motor Vehicle Industry Board (the “NHMVIB”) (Case No. 2021-01), claiming that the Turndown by SNE breached the Subaru Dealer Agreement and New Hampshire law, and seeking a finding and ruling from the NHMVIB, among others, that SNE unreasonably and in violation of law withheld its consent to the proposed transfer of the assets of Prime Subaru Manchester to Group 1, as well as awarding costs and attorney’s fees to Prime Subaru Manchester. After discovery by both sides, the NHMVIB held a final hearing on the Protest action on August 2, 2022. On August 10, 2022, the NHMVIB deliberated and its members unanimously determined that SNE’s refusal to approve the transfer to Group 1 was unreasonable and in violation of New Hampshire law, and that SNE’s positions in the case lacked merit. A written ruling is expected to be issued by the NHMVIB in the near future memorializing these determinations. However, it remains uncertain as to when the sale of the dealership assets to Group 1 will be completed, as SNE has a right to request that the NHMVIB reconsider its determination, as well as a right to appeal the NHMVIB’s ruling to the New Hampshire Superior Court. In the interim, pending resolution of any attempts by SNE to overturn the NHMVIB’s ruling or, pending the expiration of the appeal period, the Partnership will continue to operate the dealership until the earlier of an ownership transfer or twenty four months from the closing date, at which time, any cost associated with closing the dealership and liquidating the assets will be borne by Group 1. If a resolution of the Protest and completion of the sale of assets to Group 1 occurs prior to November 2023, the remaining estimated net cash inflows from the Prime Subaru Manchester operations will be reversed, however, any such reversals are not expected to have a material impact on the Partnership’s Condensed Consolidated Statements of Net Assets in Liquidation.

Actions asserted by GPB

GPB Capital Holdings, LLC et al. v. Patrick Dibre (New York Supreme Court, Nassau County, Case No. 606417/2017)

In July 2017, GPB, the Partnership, GPB Holdings I, LP, GPB Holdings Automotive, LLC, and GPB Portfolio Automotive, LLC filed suit in New York State Supreme Court, Nassau County against Patrick Dibre, one of their former operating partners, for breach of contract, breach of fiduciary duty, fraud and conversion arising out of the Defendant’s sale of certain automobile dealerships to the GPB Plaintiffs. Mr. Dibre answered GPB’s Complaint, and asserted counterclaims alleging breach of contract and unjust enrichment. Plaintiffs have since filed amended complaints, narrowing the prior claims to focus on certain specific provisions in the documents governing the sale of the dealerships at issue. The plaintiffs seek damages based on the value of the subject dealerships related to the alleged breach, and also seek an order of specific performance compelling Mr. Dibre to fulfill other obligations under the governing documents. Any potential losses associated with this matter cannot be estimated at this time.

Certain of these outstanding matters include speculative, substantial or indeterminate monetary amounts. We record a liability when we believe that it is probable a loss will be incurred and the amount can be reasonably estimated. If we determine that a loss is reasonably possible and the loss or range of loss can be estimated, we disclose the reasonably possible loss. We evaluate developments in our legal matters that could affect the amount of liability that has been previously accrued, if any, and the matters and related reasonably possible losses disclosed, and make adjustments as appropriate. Significant judgement is required to determine both the likelihood of there being and the estimated amount of a loss related to such matters. Under the liquidation basis of accounting pursuant to ASC 205-30, we continue to evaluate these legal matters and potential future losses in accordance with ASC 450.

Item 1A. Risk Factors

There have been no material changes from the risk factors disclosed in the Form 10-K, under “Risk Factors” in Item 1A, filed with the Securities and Exchange Commission on April 14, 2022, which are incorporated herein by reference.

38

Table of Contents

PART II - OTHER INFORMATION

Item 2 . Unregistered Sales of Equity Securities and Use of Proceeds

None.

Item 3. Defaults Upon Senior Securities

None.

Item 4. Mine Safety Disclosures

None.

Item 5. Other Information

None.

Item 6. Exhibits

Exhibit Number

    

Exhibit Description

2.1

Purchase Agreement, dated as of September 12, 2021, by and between GPB Portfolio Automotive, LLC, Capstone Automotive Group, LLC, Capstone Automotive Group II, LLC, Automile Parent Holdings, LLC, Automile TY Holdings, LLC, Prime Real Estate Holdings, LLC and Group 1 Automotive, Inc (incorporated herein by reference to Exhibit 2.1 to the Partnership’s Quarterly Report on Form 10-Q filed with the SEC on November 15, 2021).

3.1

Certificate of Limited Partnership of GPB Automotive Portfolio, LP (incorporated herein by reference to Exhibit 3.1 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021).

4.1

Fifth Amended and Restated Agreement of Limited Partnership of GPB Automotive Portfolio, LP, dated April 27, 2018 (incorporated herein by reference to Exhibit 4.1 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021).

4.1.2

Fifth Amended and Restated Class A Private Placement Memorandum GPB Automotive Portfolio, LP, dated July 2018 (incorporated herein by reference to Exhibit 4.1.2 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021).

4.1.3

Fifth Amended and Restated Class B Private Placement Memorandum GPB Automotive Portfolio, LP, dated July 2018 (incorporated herein by reference to Exhibit 4.1.3 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021).

10.1

Amended and Restated Credit Agreement, by and between GPB Prime Holdings, LLC, Automile Parent Holdings, LLC, Automile TY Holdings, LLC, AMR Real Estate Holdings, LLC and M&T Bank Corporation dated October 2017 (incorporated herein by reference to Exhibit 10.1 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021).

10.2

First Amendment and Waiver to Amended and Restated Credit Agreement, by and between GPB Prime Holdings, LLC, Automile Parent Holdings, LLC, Automile TY Holdings, LLC, AMR Real Estate Holdings, LLC and M&T Bank Corporation dated December 2017 (incorporated herein by reference to Exhibit 10.2 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021).

10.3

Second Amendment to Amended and Restated Credit Agreement, by and between GPB Prime Holdings, LLC, Automile Parent Holdings, LLC, Automile TY Holdings, LLC, AMR Real Estate Holdings, LLC and M&T Bank Corporation dated May 2018 (incorporated herein by reference to Exhibit 10.3 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021).

10.4

Third Amendment to Amended and Restated Credit Agreement, by and between GPB Prime Holdings, LLC, Automile Parent Holdings, LLC, Automile TY Holdings, LLC, AMR Real Estate Holdings, LLC and M&T Bank Corporation dated June 2018(incorporated herein by reference to Exhibit 10.4 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021).

39

Table of Contents

PART II - OTHER INFORMATION

10.5

Fourth Amendment to Amended and Restated Credit Agreement, by and between GPB Prime Holdings, LLC, Automile Parent Holdings, LLC, Automile TY Holdings, LLC, AMR Real Estate Holdings, LLC and M&T Bank Corporation dated September 2018 (incorporated herein by reference to Exhibit 10.5 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021).

10.6

Fifth Amendment to Amended and Restated Credit Agreement, by and between GPB Prime Holdings, LLC, Automile Parent Holdings, LLC, Automile TY Holdings, LLC, AMR Real Estate Holdings, LLC and M&T Bank Corporation dated February 2019 (incorporated herein by reference to Exhibit 10.6 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021).

10.7

Sixth Amendment to Amended and Restated Credit Agreement and Replacement of Equity Offset Agreement, by and between GPB Prime Holdings, LLC, Automile Parent Holdings, LLC, Automile TY Holdings, LLC, AMR Real Estate Holdings, LLC and M&T Bank Corporation dated May 2019 (incorporated herein by reference to Exhibit 10.7 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021)..

10.8

Seventh Amendment to Amended and Restated Credit Agreement, by and between GPB Prime Holdings, LLC, Automile Parent Holdings, LLC, Automile TY Holdings, LLC, AMR Real Estate Holdings, LLC and M&T Bank Corporation dated October 2019 (incorporated herein by reference to Exhibit 10.8 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021).

10.9

Eighth Amendment to Amended and Restated Credit Agreement and Amendment to Security Agreement, by and between GPB Prime Holdings, LLC, Automile Parent Holdings, LLC, Automile TY Holdings, LLC, AMR Real Estate Holdings, LLC and M&T Bank Corporation dated March 2020 (incorporated herein by reference to Exhibit 10.9 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021).

10.10

Ninth Amendment to Amended and Restated Credit Agreement, by and between GPB Prime Holdings, LLC, Automile Parent Holdings, LLC, Automile TY Holdings, LLC, AMR Real Estate Holdings, LLC and M&T Bank Corporation dated April 2020 (incorporated herein by reference to Exhibit 10.10 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021).

10.11

Tenth Amendment to Amended and Restated Credit Agreement and Amendment to Security Agreement, by and between GPB Prime Holdings, LLC, Automile Parent Holdings, LLC, Automile TY Holdings, LLC, AMR Real Estate Holdings, LLC and M&T Bank Corporation dated September 2020 (incorporated herein by reference to Exhibit 10.11 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021).

10.12

Eleventh Amendment to Amended and Restated Credit Agreement and Amendment to Security Agreement, by and between GPB Prime Holdings, LLC, Automile Parent Holdings, LLC, Automile TY Holdings, LLC, AMR Real Estate Holdings, LLC and M&T Bank Corporation dated June 2021 (incorporated herein by reference to Exhibit 10.12 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021).

10.13 +

Management Services Agreement, by and between GPB Automotive Portfolio, LP and Highline Management Inc., dated January 1, 2020 (incorporated herein by reference to Exhibit 10.13 to the Partnership’s Registration Statement on Form 10 filed with the SEC on May 14, 2021).

10.14

Twelfth Amendment to Amended and Restated Credit Agreement and Amendment to Security Agreement, by and between GPB Prime Holdings, LLC, Automile Parent Holdings, LLC, Automile TY Holdings, LLC, AMR Real Estate Holdings, LLC and M&T Bank Corporation dated January 2022. (Incorporated by reference to Exhibit 10.1 to the Partnership’s Current Report on Form 8-K filed with the SEC on February 4,2022)

31.1*

Certification pursuant to Section 302 of Sarbanes-Oxley Act.

31.2*

Certification pursuant to Section 302 of Sarbanes-Oxley Act.

32.1**

Certification pursuant to Section 906 of Sarbanes-Oxley Act.

32.2**

Certification pursuant to Section 906 of Sarbanes-Oxley Act.

101.INS

XBRL Instance Document.

101.SCG

XBRL Taxonomy Extension Schema.

101.CAL

XBRL Taxonomy Extension Calculation Linkbase.

101.DEF

XBRL Taxonomy Extension Definition Linkbase.

101.LAB

XBRL Taxonomy Extension Label Linkbase.

101.PRE

XBRL Taxonomy Extension Presentation Linkbase.

* Filed herewith

** Furnished herewith.

40

Table of Contents

PART II - OTHER INFORMATION

+ This exhibit is a management contract or compensatory plan or arrangement.

41

Table of Contents

SIGNATURES

Pursuant to the requirements of Section 12 of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on behalf by the undersigned, thereunto duly authorized.

    

GPB Automotive Portfolio, LP

(Registrant)

By:

/s/ Robert Chmiel

Robert Chmiel

Chief Executive Officer

(Principal Executive Officer)

By:

/s/Evan Cutler

Evan Cutler

Chief Financial Officer

(Principal Financial and Accounting

Officer)

Date: August 11, 2022

42


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘10-Q’ Filing    Date    Other Filings
12/31/24
6/30/24
12/31/22
Filed on:8/11/22
8/10/22
8/2/22
For Period end:6/30/228-K
6/13/22
5/31/22
5/27/22
4/26/22
4/14/2210-K
4/13/22
4/12/22
3/31/2210-Q,  NT 10-K,  NT 10-Q
3/24/22
3/8/22
2/3/228-K
12/31/2110-K,  NT 10-K
12/28/21
12/20/21
12/10/21
9/13/21
9/12/218-K
6/30/2110-Q
4/14/21
3/31/21
2/11/21
2/4/21
12/31/20
6/30/20
6/10/20
5/27/20
3/2/20
12/31/19
6/30/19
6/14/19
12/31/18
10/11/18
4/27/18
5/27/13
 List all Filings 


4 Previous Filings that this Filing References

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 2/04/22  GPB Automotive Portfolio, LP      8-K:1,9     1/31/22   11:446K                                   Toppan Merrill/FA
11/15/21  GPB Automotive Portfolio, LP      10-Q        9/30/21   55:6.4M                                   Toppan Merrill/FA2
 7/21/21  GPB Automotive Portfolio, LP      10-12G/A               2:2.3M                                   Toppan Merrill/FA
 5/14/21  GPB Automotive Portfolio, LP      10-12G                18:6.6M                                   Toppan Merrill/FA
Top
Filing Submission 0001410578-22-002296   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Thu., Apr. 25, 7:41:19.2pm ET