Case number: 4:23-bk-40817 - Heywood Healthcare, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Heywood Healthcare, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Elizabeth D. Katz

  • Filed

    10/01/2023

  • Last Filing

    04/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, LEAD, CLAIMAGENT, AddChg



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 23-40817

Assigned to: Chief Judge Elizabeth D. Katz
Chapter 11
Voluntary
Asset


Date filed:  10/01/2023
Plan confirmed:  09/30/2024
341 meeting:  11/13/2023

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

Latest Dockets

Date Filed#Docket Text
04/22/20251234Supplemental 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)
04/14/20251233Notice 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)
04/09/20251232Response 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)
04/04/20251231Supplemental 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)
04/02/20251230BNC Certificate of Mailing - PDF Document. (Re: [1228] Order on Motion to Appear pro hac vice) Notice Date 04/02/2025. (Admin.)
03/31/20251229(Walker, Adrienne) has withdrawn from the case filed by Creditors Siemens Financial Services, Inc., Siemens Public, Inc. (Walker, Adrienne)
03/31/20251228Order 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)
03/31/2025Receipt Number phv-46652-1743181793, Fee Amount $100.00 Re: [1226] Notice of Fee Due (Pro Hac Vice). (sl)
03/28/20251227Certificate 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)
03/28/20251226Notice 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)