Case number: 4:23-bk-40709 - Westborough SPE LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Westborough SPE LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Christopher J. Panos

  • Filed

    08/31/2023

  • Last Filing

    12/31/2025

  • Asset

    No

  • Vol

    i

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 23-40709

Assigned to: Judge Christopher J. Panos
Chapter 7
Involuntary


Date filed:  08/31/2023
341 meeting:  11/15/2023

Debtor

Westborough SPE LLC

231 Turnpike Road
Westborough, MA 01581
Tax ID / EIN: 94-3286768

represented by
Westborough SPE LLC

PRO SE



Petitioning Creditor

Nathanson & Goldberg, P.C.

183 State Street, 5th FL
Boston, MA 02109

represented by
Jose C. Centeio

Centeio & Associates LLC
338 Commercial Street
Boston, MA 02109
617-210-4800
Fax : 617-210-4810
Email: jc@jcfirm.com

Stephen F. Gordon

The Gordon Law Firm LLP
River Place
57 River Street
Wellesley, MA 02481
(617) 261-0100
Email: sgordon@gordonfirm.com

Scott Adam Schlager

Troutman Pepper Locke LLP
111 Huntington Avenue
Boston, MA 02199
617-909-4511
Fax : 888-325-9020
Email: scott.schlager@lockelord.com
TERMINATED: 04/15/2024

Petitioning Creditor

The MobileStreet Trust

12 Cole Road
Wayland, MA 01778

represented by
Lenard B. Zide

Zide Fierman & Associates, LLP
352 Newbury St.
Boston, MA 02115
(617) 266-3333

Assistant U.S. Trustee

Richard King

Office of US. Trustee
446 Main Street
14th Floor
Worcester, MA 01608

 
 
Trustee

Jonathan R. Goldsmith

Goldsmith, Katz & Argenio, P.C.
1350 Main Street
Suite 1505
Springfield, MA 01103
413-747-0700
represented by
Christine E. Devine

Nicholson Devine LLC
PO Box 7
Medway, MA 02053
508-533-7240
Email: christine@nicholsondevine.com

Jonathan R. Goldsmith

Goldsmith, Katz & Argenio, P.C.
1350 Main Street
15th Floor
Springfield, MA 01103
(413) 747-0700
Fax : (413) 747-0414
Email: bankrdocs1@gkalawfirm.com

Angelina M. Savoia

Nicholson Devine LLC
21 Bishop Allen Drive
Cambridge, MA 02139
857-600-0508
Email: angelina@nicholsondevine.com

Latest Dockets

Date Filed#Docket Text
01/01/20261047BNC Certificate of Mailing - PDF Document. (Re: [1044] Order on Application for Compensation) Notice Date 01/01/2026. (Admin.)
01/01/20261046BNC Certificate of Mailing - PDF Document. (Re: [1043] Order on Application for Compensation) Notice Date 01/01/2026. (Admin.)
12/31/20251045Order To Set Hearing dated 12/31/2025 (Re: [658] Motion for Summary Judgment filed by Lolonyon Akouete, [736] Motion for Summary Judgment filed by Trustee Jonathan R. Goldsmith, [845] Motion for Summary Judgment filed by Denise Edwards). THE COURT HEREBY SCHEDULES THE SUMMARY JUDGMENT MOTIONS AT ECF NOS. 658, 736, AND 845 FOR ORAL ARGUMENT ON JANUARY 22, 2026 AT 10:30 A.M. IN COURTROOM 1, 12TH FLOOR, JOHN W. MCCORMACK POST OFFICE AND COURT HOUSE, 5 POST OFFICE SQUARE, BOSTON, MA, WITH AN OPTION FOR PARTIES IN INTEREST TO APPEAR BY ZOOM VIDEO. See Order for Full Text. (dr)
12/30/20251044Order dated 12/30/2025 Re: [870] First Interim Application for Compensation and Reimbursement of Expenses for Christine E. Devine, Trustee's Attorney. FEES IN THE AMOUNT OF $ $275,587.50 AND EXPENSES IN THE AMOUNT OF $1,217.44 ARE APPROVED ON AN INTERIM BASIS SUBJECT TO FURTHER REVIEW OF THE COURT IN CONNECTION WITH A FINAL APPLICATION. See Order for Full Text. (dr)
12/30/20251043Order dated 12/30/2025 Re: [866] Application for Compensation and Reimbursement of Expenses with certificate of service for Craig R. Jalbert, Accountant. ALLOWED. FEES THE ACCOUNTANT, VERDOLINO & LOWEY, P.C., IN THE AMOUNT OF $2,044 AND EXPENSES IN THE AMOUNT OF $27.24 ARE APPROVED ON A FINAL BASIS. See Order for Full Text. (meh, Usbc)
12/26/20251042BNC Certificate of Mailing - PDF Document. (Re: [1038] Order) Notice Date 12/26/2025. (Admin.)
12/26/20251041BNC Certificate of Mailing - PDF Document. (Re: [1037] Order on Motion To Sell) Notice Date 12/26/2025. (Admin.)
12/24/20251040BNC Certificate of Mailing - PDF Document. (Re: [1036] Order) Notice Date 12/24/2025. (Admin.)
12/24/20251039BNC Certificate of Mailing - PDF Document. (Re: [1035] Order) Notice Date 12/24/2025. (Admin.)
12/24/20251038Order dated 12/24/25 Re: [967] Trustee's Motion for Entry of an Order Approving and Authorizing Settlement Agreement and Mutual Release Pursuant to Fed. R. Bankr. P. 9019 (Re: 966 Settlement Agreement filed by Trustee Jonathan R. Goldsmith. ORDER GRANTING TRUSTEES MOTION FOR ENTRY OF AN ORDER APPROVING AND AUTHORIZING SETTLEMENT AGREEMENT AND MUTUAL RELEASE PURSUANT TO FED. R. BANKR. P. 9019, AS SUPPLEMENTED. See Order for Full Text. (dc)