Heywood Healthcare, Inc.
11
Elizabeth D. Katz
10/01/2023
04/22/2025
Yes
v
NTCAPR, LEAD, CLAIMAGENT, AddChg |
Assigned to: Chief Judge Elizabeth D. Katz Chapter 11 Voluntary Asset |
|
Debtor Heywood Healthcare, Inc.
242 Green St. Gardner, MA 01440 Tax ID / EIN: 22-2720658 |
represented by |
Tamar N. Dolcourt
Foley & Lardner LLP One Detroit Center 500 Woodward Ave., Suite 2700 Detroit, MI 48226-3489 313-234-7100 Fax : 313-234-2800 Email: tdolcourt@foley.com John M. Flick
Flick Law Group PC 144 Central Street Suite 201 Gardner, MA 01440 978-632-7948 Fax : 978-633-3860 Email: jflick@flicklawgroup.com Jake William Gordon
Foley & Lardner LLP 500 Woodward Ave Suite 2700 Detroit, MI 48226 312-234-7100 Email: jake.gordon@foley.com David B. Goroff
Foley & Lardner LLP 321 N. Clark Street Suite 3000 Chicago, IL 60654 Edward J. Green
Foley & Lardner LLP 321 N. Clark Street Suite 3000 Chicago, IL 60654 312-832-4500 Email: egreen@foley.com Andrew C. Helman
Dentons Bingham Greenebaum, LLP 1 City Center Suite 11100 Portland, ME 04101 207-619-0919 Email: andrew.helman@dentons.com Alissa Nann
Foley & Lardner LLP 90 Park Ave New York, NY 10016 212-682-7474 Email: anann@foley.com Brian Swett
McGuireWoods LLP 1251 Avenue of the Americas Ste 20thfloor New York, NY 10020 212-548-7029 Email: bswett@mcguirewoods.com |
Assistant U.S. Trustee Richard King
Office of US. Trustee 446 Main Street 14th Floor Worcester, MA 01608 |
represented by |
Stephen E. Meunier
Department of Justice U.S. Trustee's Office 446 Main Street , 14th Floor Worcester, MA 01608 (508) 793-0555 Email: stephen.meunier@usdoj.gov Catherine E. Richardson
DOJ-Ust 446 Main Street Floor 14 Worcester, MA 01608 202-230-9950 Email: catherine.richardson2@usdoj.gov Lisa D. Tingue
Department of Justice Office of the U.S. Trustee 446 Main Street, 14th Floor Worcester, MA 01608 (202) 503-7009 Email: lisa.d.tingue@usdoj.gov |
Creditor Committee Chair Shane Reed
Medline Industries, Inc 3 Lakes Drive Northfield, IL 60093 847-505-6935 |
| |
Creditor Committee Jackie Dombrowski
Medefis, Inc. 2999 Olympus Blvd Dallas, TX 75019 |
| |
Creditor Committee Jang B. Singh, M.D., F.R.C.P., (C), P.C.
Vernon Medical Center 95 Vernon Street Worcester, MA 01610 508-873-5237 |
| |
Creditor Committee Official Committee of Unsecured Creditors of Heywood Healthcare, Inc. |
represented by |
Sam J. Alberts
Dentons US LLP 1301 K Street, NW Ste 600, East Tower Washington, DC 20005 202-408-7004 Email: sam.alberts@dentons.com Jeremy R Fischer
Drummond Woodsum 84 Marginal Way STE 600 Portland, ME 04101-2480 207-772-1941 Email: jfischer@dwmlaw.com Andrew C. Helman
(See above for address) Lauren M. Macksoud
Dentons US LLP 1221 Avenue of the Americas Ste 25th Floor New York, NY 10020 212-768-5347 Email: lauren.macksoud@dentons.com Lauren M. Macksoud
Dentons US LLP 1221 Avenue of the Americas Ste. 25th Floor New York, NY 10020 212-768-5347 Email: lauren.macksoud@dentons.com Kyle D. Smith
Dentons Bingham Greenebaum 1 City Center Suite 11100 Portland, ME 04101 207-553-8368 Email: kyle.d.smith@dentons.com |
Date Filed | # | Docket Text |
---|---|---|
04/22/2025 | 1234 | Supplemental Certificate of Service (Re: [1194] Third Omnibus Objection to Proofs of Claim (to Disallow Claims) filed by Other Professional Narendra Ganti, as Trustee of the Liquidating Trust. (Attachments: # 1 Exhibit A - E), [1196] Fifth Omnibus Objection to Proofs of Claim (to Disallow Claims) filed by Other Professional Narendra Ganti, as Trustee of the Liquidating Trust. (Attachments: # 1 Exhibit A-E), [1203] Exhibit D - AMENDED (Re: [1194] Objection to Claim) filed by Other Professional Narendra Ganti, as Trustee of the Liquidating Trust, [1205] Exhibit D - AMENDED (Re: [1196] Objection to Claim) filed by Other Professional Narendra Ganti, as Trustee of the Liquidating Trust, [1210] VIDEO Hearing Scheduled on 5/8/2025 at 02:00 PM Re: [1187] First Omnibus Objection of Debtor to Proofs of Claim (to disallow, reduce, or reclassify claims); [1188] Second Omnibus Objection of Debtor to Proofs of Claim (to disallow claims); [1194] Third Omnibus Objection of Debtor to Proofs of Claim (to disallow claims); [1195] Fourth Omnibus Objection of Debtor to Proofs of Claim (to disallow claims); [1196] Fifth Omnibus Objection of Debtor to Proofs of Claim (to disallow claims); 1197] Sixth Omnibus Objection of Debtor to Proofs of Claim (to disallow claims); [1198] Seventh Omnibus Objection of Debtor to Proofs of Claim (to disallow claims); [1199] Eighth Omnibus Objection of Debtor to Proofs of Claim (to disallow claims).) (Betance, Sheryl) |
04/14/2025 | 1233 | Notice of Withdrawal of Objection to Proof of Claim with certificate of service (Re: [1188] Objection to Claim No. 511) filed by Debtor Heywood Healthcare, Inc. (Green, Edward) |
04/09/2025 | 1232 | Response with certificate of service filed by Creditor Insite One, LLC Re: [1188] Second Omnibus Objection to Claim of Claimant (To Disallow Claims) with certificate of service filed by Debtor Heywood Healthcare, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Feinman, Michael) |
04/04/2025 | 1231 | Supplemental Document: /Supplemental Declaration of Edward J. Green Pursuant to Bankruptcy Rule 2014(A) with certificate of service (Re: [163] Application to Employ) filed by Debtor Heywood Healthcare, Inc. (Green, Edward) |
04/02/2025 | 1230 | BNC Certificate of Mailing - PDF Document. (Re: [1228] Order on Motion to Appear pro hac vice) Notice Date 04/02/2025. (Admin.) |
03/31/2025 | 1229 | (Walker, Adrienne) has withdrawn from the case filed by Creditors Siemens Financial Services, Inc., Siemens Public, Inc. (Walker, Adrienne) |
03/31/2025 | 1228 | Order dated 3/31/2025 Re: [1225] Motion filed by John M. Flick on behalf of Nora J. McGuffey to Appear pro hac vice for Debtor Heywood Healthcare, Inc. GRANTED. See Order for Full Text. (pf) |
03/31/2025 | Receipt Number phv-46652-1743181793, Fee Amount $100.00 Re: [1226] Notice of Fee Due (Pro Hac Vice). (sl) | |
03/28/2025 | 1227 | Certificate of Service (Re: [1223] Revised Stipulation and Order Extending the Pavilion Claim Deadline By Debtor Heywood Healthcare, Inc. and Heywood Green Street, LLC, Waterstone Petersham Medical, LLC, and Waterstone Properties Group, Inc. / [Request for Emergency Determination] (Re: [1063] Order Confirming Chapter 11 Plan). (Green, Edward)Modified on 3/28/2025 (pf)., [1224] Order dated 3/28/2025 Re: [1223] Revised Stipulation and Order Extending the Pavilion Claim Deadline By Debtor Heywood Healthcare, Inc. and Creditors Heywood Green Street, LLC, Waterstone Petersham Medical, LLC, and Waterstone Properties Group, Inc. (Re: [1063] Order Confirming Chapter 11 Plan). GRANTED. See Order for Full Text. (pf)) (Betance, Sheryl) |
03/28/2025 | 1226 | Notice of Fee Due (Pro Hac Vice) issued to Nora J. McGuffey representing Heywood Healthcare, Inc., et al. Re: [1225] Motion filed by John M. Flick on behalf of Nora J. McGuffey to Appear pro hac vice for Debtor Heywood Healthcare, Inc. PHV Fee Due 4/7/2025. (pf) |