Heywood Healthcare, Inc.
11
Elizabeth D. Katz
10/01/2023
10/02/2025
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 |
---|---|---|
10/02/2025 | Bankruptcy Case Closed. (pf) | |
09/29/2025 | 1375 | Supplemental Certificate of Service (Re: [1337] Notice of Revised Proposed Order Granting Ninth Omnibus Objection to Proof of Claim (to Disallow Claims) (Re: [1289] Objection to Claim) filed by Other Professional Narendra Ganti, as Trustee of the Liquidating Trust, [1338] Notice of Revised Proposed Order Granting Tenth Omnibus Objection to Proof of Claim (To Dismiss Claims) (Re: [1290] Objection to Claim) filed by Other Professional Narendra Ganti, as Trustee of the Liquidating Trust) (Betance, Sheryl) |
09/17/2025 | 1374 | Supplemental Certificate of Service (Re: [1330] Order dated 8/13/25 Re: [1272] Objection To The Scheduled Claims of The Commonwealth of Massachusetts and Huron Consulting Services filed by Other Professional Narendra Ganti, as Trustee of the Liquidating Trust. See Order for Full Text. (ag), [1331] Order dated 8/13/2025 Re: [1273] Objection to Heywood Green Street LLC's Scheduled Claims filed by Other Professional Narendra Ganti, as Trustee of the Liquidating Trust. THE HEARING SET FOR AUGUST 14, 2025 IS CANCELED. See Order for Full Text. (sas)) (Betance, Sheryl) |
09/12/2025 | 1373 | Certificate of Service (Re: [1370] Order dated 9/8/2025 Re: [1291] Assented To Motion filed by Debtor Heywood Healthcare, Inc. for Entry of a Final Decree: (I) Closing Certain Affiliated Cases as of June 30, 2025; and (II) Granting Related Relief (Expedited Determination Requested. See Order for Full Text. (sas), [1371] Order dated 9/8/2025 Re: [1363] Supplemental Assented To Motion filed by Debtor Heywood Healthcare, Inc. for Final Decree (Expedited Determination Requested). See Order for Full Text. (sas), [1372] Order dated 9/8/2025 Re: [1364] Reorganized Debtors' Motion for Entry of an Order (I) Designation Athol Memorial Hospital NMTC Holdings, Inc. as Lead Chapter 11 Case and (II) Granting Related Relief. See Order for Full Text. (sas)) (Betance, Sheryl) |
09/08/2025 | 1372 | Order dated 9/8/2025 Re: [1364] Reorganized Debtors' Motion for Entry of an Order (I) Designation Athol Memorial Hospital NMTC Holdings, Inc. as Lead Chapter 11 Case and (II) Granting Related Relief. See Order for Full Text. (sas) |
09/08/2025 | 1371 | Order dated 9/8/2025 Re: [1363] Supplemental Assented To Motion filed by Debtor Heywood Healthcare, Inc. for Final Decree (Expedited Determination Requested). See Order for Full Text. (sas) |
09/08/2025 | 1370 | Order dated 9/8/2025 Re: [1291] Assented To Motion filed by Debtor Heywood Healthcare, Inc. for Entry of a Final Decree: (I) Closing Certain Affiliated Cases as of June 30, 2025; and (II) Granting Related Relief (Expedited Determination Requested. See Order for Full Text. (sas) |
09/02/2025 | 1369 | Certificate of Service (Re: [1362] Notice of Filing Amended Stipulation and order Resolving Issues with the United States Trustee with certificate of service (Re: [1288] Motion to Dismiss Case, [1291] Final Decree, [1307] Objection, [1311] Opposition, [1334] Supplemental Document) filed by Debtor Heywood Healthcare, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B), [1363] Supplemental Assented To Motion filed by Debtor Heywood Healthcare, Inc. for Final Decree (Expedited Determination Requested) with certificate of service. (Attachments: # 1 Exhibit A # 2 Exhibit B), [1364] Reorganized Debtors' Motion for Entry of an Order (I) Designation Athol Memorial Hospital NMTC Holdings, Inc. as Lead Chapter 11 Case and (II) Granting Related Relief with certificate of service (Attachments: # 1 Exhibit A), [1365] Notice of Filing of Further Revised Proposed Final Decree (I) Closing the Affiliate Cases as of September 30, 2025; and (II) Granting Related Relief with certificate of service (Re: [1350] Notice) filed by Debtor Heywood Healthcare, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B), [1367] Endorsed Order dated 8/29/2025 Re: [1363] Supplemental Assented To Motion filed by Debtor Heywood Healthcare, Inc. for Final Decree. THIS MOTION WILL BE HELD FOR OBJECTIONS THROUGH SEPTEMBER 5, 2025. (pf), [1368] Endorsed Order dated 8/29/2025 Re: [1364] Reorganized Debtors' Motion for Entry of an Order (I) Designation Athol Memorial Hospital NMTC Holdings, Inc. as Lead Chapter 11 Case and (II) Granting Related Relief.) (Betance, Sheryl) |
08/29/2025 | 1368 | Endorsed Order dated 8/29/2025 Re: [1364] Reorganized Debtors' Motion for Entry of an Order (I) Designation Athol Memorial Hospital NMTC Holdings, Inc. as Lead Chapter 11 Case and (II) Granting Related Relief. THIS MOTION WILL BE HELD FOR OBJECTIONS THROUGH SEPTEMBER 5, 2025. (pf) |
08/29/2025 | 1367 | Endorsed Order dated 8/29/2025 Re: [1363] Supplemental Assented To Motion filed by Debtor Heywood Healthcare, Inc. for Final Decree. THIS MOTION WILL BE HELD FOR OBJECTIONS THROUGH SEPTEMBER 5, 2025. (pf) |