Case number: 1:25-bk-12658 - PSCD Trinity, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    PSCD Trinity, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    12/08/2025

  • Last Filing

    12/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-12658

Assigned to: Judge Christopher J. Panos
Chapter 11
Voluntary
Asset


Date filed:  12/08/2025
341 meeting:  01/09/2026

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

Latest Dockets

Date Filed#Docket Text
12/23/202541Order 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.
ORDER GRANTING CONSENTED-TO MOTION TO DESIGNATE CASE AS A SINGLE ASSET REAL ESTATE CASE.See Order for Full Text. (slh, usbc) (Entered: 12/23/2025)
12/22/202540Disclosure 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)
12/22/202539Equity Security Holders filed by Debtor PSCD Trinity, LLC (Powers, Mark) (Entered: 12/22/2025)
12/22/202538Declaration Under Penalty of Perjury of Mark D. Coppola filed by Debtor PSCD Trinity, LLC (Powers, Mark) (Entered: 12/22/2025)
12/22/202537Schedules 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)
12/22/202536Affidavit 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)
12/22/202535Application 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)
12/19/202534Assented 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)
12/18/202533BNC 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)
12/18/202532Order 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)