PSCD Trinity, LLC
11
Christopher J. Panos
12/08/2025
12/23/2025
Yes
v
| NTCAPR |
Assigned to: Judge Christopher J. Panos Chapter 11 Voluntary Asset |
|
Debtor PSCD Trinity, LLC
P.O. Box 95025 Nonantum, MA 02474 Tax ID / EIN: 35-2568501 |
represented by |
Louis Ciavarra
Prince Lobel Tye LLP One Mercantile Street, Suite 220 Worcester, MA 01608 508-318-1739 Email: lciavarra@princelobel.com Sydney Michele Gilison
Prince Lobel Tye LLP 1 International Place Suite 3700 Boston, MA 02110 617-456-8011 Email: sgilison@princelobel.com Mark W. Powers
Prince Lobel Tye LLP One Mercantile Street, Suite 220 Worcester, MA 01608 508-318-1746 Email: mpowers@princelobel.com George W. Tetler, III
Prince Lobel Tye LLP One Mercantile Street Suite 220 Worcester, MA 01608 508-318-1740 Email: gtetler@princelobel.com |
Assistant U.S. Trustee Richard King - B
Office of the US Trustee J.W. McCormack Post Office & Courthouse 5 Post Office Sq., 10th Fl, Suite 1000 Boston, MA 02109 617-788-0400 |
represented by |
Jacqueline F. Dagle
DOJ-Ust Department of Justice 5 Post Office Square 10th Floor, Suite 1000 Boston, MA 02109-3934 202-341-9563 Email: jacqueline.f.dagle@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/23/2025 | 41 | Order dated 12/23/2025 Re: 34 Assented to Motion filed by Creditors Service Capital, LLC, Service Federal Credit Union Designate Case as a Single Asset Real Estate Case. |
| 12/22/2025 | 40 | Disclosure of Compensation of Attorney Mark W. Powers in the amount of $57989.95. Plus $0.00 paid to debtor`s counsel for court filing fees filed by Debtor PSCD Trinity, LLC (Powers, Mark) (Entered: 12/22/2025) |
| 12/22/2025 | 39 | Equity Security Holders filed by Debtor PSCD Trinity, LLC (Powers, Mark) (Entered: 12/22/2025) |
| 12/22/2025 | 38 | Declaration Under Penalty of Perjury of Mark D. Coppola filed by Debtor PSCD Trinity, LLC (Powers, Mark) (Entered: 12/22/2025) |
| 12/22/2025 | 37 | Schedules Bankruptcy Schedules and Statement of Financial Affairs. Schedules A-H filed by Debtor PSCD Trinity, LLC (Attachments: # 1 Exhibit 1 - Declaration of Electronic Filing) (Powers, Mark) (Entered: 12/22/2025) |
| 12/22/2025 | 36 | Affidavit of Matthew R. Flynn in Support of Application with certificate of service (Re: 35 Application to Employ) filed by Debtor PSCD Trinity, LLC (Powers, Mark) (Entered: 12/22/2025) |
| 12/22/2025 | 35 | Application filed by Debtor PSCD Trinity, LLC to Employ Verdolino & Lowey, P.C. as Financial Advisor along with certificate of service and proposed order. (Attachments: # 1 Exhibit A - Proposed Order) (Powers, Mark) (Entered: 12/22/2025) |
| 12/19/2025 | 34 | Assented to Motion filed by Creditors Service Capital, LLC, Service Federal Credit Union Designate Case as a Single Asset Real Estate Case with certificate of service. (Attachments: # 1 Proposed Order) (Colwell, Bodie) (Entered: 12/19/2025) |
| 12/18/2025 | 33 | BNC Certificate of Mailing - Meeting of Creditors. (Re: 30 Court's Notice of 341 sent - 11 Corporation) Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025) |
| 12/18/2025 | 32 | Order dated 12/18/2025 Re: 11 Emergency Motion for Cash Collateral filed by Debtor PSCD Trinity, LLC. INTERIM ORDER (I) AUTHORIZING USE OF CASH COLLATERAL; (II) GRANTING ADEQUATE PROTECTION; (III) SCHEDULING A FINAL HEARING; AND (IV) GRANTING RELATED RELIEF. See Order for Full Text. (dr) (Entered: 12/18/2025) |