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

    10/03/2025

  • 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

Nathanson & Goldberg, PC
183 State Street
Boston, MA 02025
617-210-4815
Email: jcc@natgolaw.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

Locke Lord 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
10/02/2025913Certificate of Service of Notice of Hearing filed by Creditor Lolonyon Akouete Re: [890] Order Dated 9/26/2025 (Re: [881] Opposition filed by Creditor Lolonyon Akouete (Re: [879] Status Report Regarding Trustee's Assessment of Certain Alleged Estate Claims Against Third Parties filed by Trustee Jonathan R. Goldsmith)). (jp, usbc)
10/02/2025912Order dated 10/2/2025 Re: [881] Opposition filed by Creditor Lolonyon Akouete Re: [879] Status Report Regarding Trustee's Assessment of Certain Alleged Estate Claims Against Third Parties filed by Trustee Jonathan R. Goldsmith, [890] Order Dated 9/26/2025 Re: [881] Opposition with certificate of service filed by Creditor Lolonyon Akouete Re: [879] Status Report Regarding Trustee's Assessment of Certain Alleged Estate Claims Against Third Parties filed by Trustee Jonathan R. Goldsmith. THE COURT HEREBY SUPPLEMENTS ITS ORDER ENTERED AT ECF NO. 890 TO DIRECT THAT THE CERTIFICATE OF SERVICE MR. AKOUETE WAS ORDERED TO FILE WITH THE COURT DEMONSTRATING SERVICE SHOULD BE FILED NO LATER THAN OCTOBER 3, 2025. (jp, usbc)
10/02/2025911Endorsed Order dated 10/2/2025 Re: [899] Denise Edward's Emergency Motion to Modify (or Shorten) the Trustee's Supplemental Response Deadline Set by ECF No. 887 So That It Remains Seven (7) Days from the Date of Her Supplemental Filing filed by Interested Party Denise Edwards DENIED. (jp, usbc)
10/02/2025910Order dated 10/2/2025 Re: [901] Creditor Denise Edwards's Motion For Summary Judgment (Revised to Conform to Supplemental Record Citations) with certificate of service filed by Interested Party Denise Edwards. MS. EDWARDS SHALL FILE ON OR BEFORE OCTOBER 6, 2025 "NOTICES OF REDLINED VERSIONS OF AMENDED DOCUMENTS" ATTACHING AS EXHIBITS REDLINED DOCUMENTS COMPARING AND SHOWING ALL CHANGES BETWEEN ECF NOS. 903 AND 851 AND BETWEEN ECF NOS. 901 AND 845. (jp, usbc)
10/02/2025909Objection to Lolonyon Akouete's Opposition to Status Report Construed as Motion to Compel Abandonment with certificate of service filed by Trustee Jonathan R. Goldsmith Re: [881] Opposition with certificate of service filed by Creditor Lolonyon Akouete Re: [879] Status Report Regarding Trustee's Assessment of Certain Alleged Estate Claims Against Third Parties filed by Trustee Jonathan R. Goldsmith (Savoia, Angelina)
10/02/2025908Objection Amended Objection to "Creditor" Lolonyon Akouete's Motion to Compel Abandonment with certificate of service filed by Creditors Babcock & Brown Holdings, Inc., Babcock & Brown International Pty. Ltd., Interested Party Walter A. Horst Re: [881] Opposition with certificate of service filed by Creditor Lolonyon Akouete Re: [879] Status Report Regarding Trustee's Assessment of Certain Alleged Estate Claims Against Third Parties filed by Trustee Jonathan R. Goldsmith (Casas, Luis)
10/02/2025907Objection with certificate of service filed by Creditors Babcock & Brown Holdings, Inc., Babcock & Brown International Pty. Ltd., Interested Party Walter A. Horst Re: [852] Motion filed by Creditor Lolonyon Akouete for Sanctions or Costs., Motion filed by Creditor Lolonyon Akouete to Compel Production with certificate of service. (Casas, Luis)
10/02/2025906Certificate of Service of Notice of Hearing Re: [884] Order Dated 9/26/2025 (Re: [856] Motion filed by Creditor Lolonyon Akouete to Preserve Rights, to Compel Production, and for Other Appropriate Relief) filed by Creditor Lolonyon Akouete. (jp, usbc)
09/30/2025905Certificate of Service (Re: [866] Application for Compensation) filed by Trustee Jonathan R. Goldsmith (Goldsmith, Jonathan)
09/29/2025904Certificate of Service (Re: [884] Order To Set Hearing) filed by Creditor Lolonyon Akouete. (jp, usbc)