Case number: 4:23-bk-40818 - The Henry Heywood Memorial Hospital - Massachusetts Bankruptcy Court

Case Information
  • Case title

    The Henry Heywood Memorial Hospital

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Elizabeth D. Katz

  • Filed

    10/01/2023

  • Last Filing

    04/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, JNTADMN, MEMBER



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 23-40818

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


Date filed:  10/01/2023
341 meeting:  11/13/2023

Debtor

The Henry Heywood Memorial Hospital

242 Green St.
Gardner, MA 01440
Tax ID / EIN: 04-2103581

represented by
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

Edward J. Green

Foley & Lardner LLP
321 N. Clark Street
Suite 3000
Chicago, IL 60654
312-832-4500
Email: egreen@foley.com

Assistant U.S. Trustee

Richard King

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

Latest Dockets

Date Filed#Docket Text
11/06/20237Statement of Financial Affairs for Non-Individual filed by Debtor The Henry Heywood Memorial Hospital (Green, Edward) (Entered: 11/06/2023)
11/06/20236Summary of Assets and Liabilities Schedules for Non-Individual , Schedules A/B, D, E/F, G and H. , Declaration Under Penalty of Perjury filed by Debtor The Henry Heywood Memorial Hospital (Green, Edward) (Entered: 11/06/2023)
10/17/2023Meeting of Creditors. 341(a) meeting to be held on 11/13/2023 at 01:00 PM as Telephonic Meeting. (Noticing done in Main Case 23-40817) (sas) (Entered: 10/17/2023)
10/02/20235Order to Update Re:1 Chapter 11 Voluntary Petition. Matrix Due 10/3/2023. Atty Disclosure Statement; Schedules A/B, D, E/F, G, H; Statement of Financial Affairs; Summary of Assets and Liabilities due 10/16/2023. (sl) (Entered: 10/02/2023)
10/02/2023AN ORDER HAS BEEN ENTERED IN THIS CASE DIRECTING THE CONSOLIDATION AND JOINT ADMINISTRATION FOR PROCEDURAL PURPOSES ONLY OF THE CHAPTER 11 CASES OF HEYWOOD HEALTHCARE, INC., THE HENRY HEYWOOD MEMORIAL HOSPITAL, ATHOL MEMORIAL HOSPITAL, HEYWOOD MEDICAL GROUP, INC., ATHOL MEMORIAL HOSPITAL NMTC HOLDINGS, INC., AND HEYWOOD REALTY CORPORATION. THE DOCKET IN THE CHAPTER 11 CASE OF HEYWOOD HEALTHCARE, INC., CASE NO. 23-40817, SHOULD BE CONSULTED FOR ALL MATTERS AFFECTING THIS CASE. HOWEVER, THE DEBTORS SCHEDULES AND PROOFS OF CLAIM MUST BE FILED IN EACH RESPECTIVE DEBTORS CASES. (ag) (Entered: 10/02/2023)
10/02/20234Order dated 10/2/2023 Re: 2 Emergency Motion filed by Debtor The Henry Heywood Memorial Hospital Entry of an Order Directing Joint Administration of Related Chapter 11 Cases [Re: 1 Voluntary Petition (Chapter 11)].
GRANTED.
See Order for Full Text. (ag) (Entered: 10/02/2023)
10/02/20233Notice of Appearance and Request for Notice by Jennifer V. Doran with certificate of service filed by Creditor Heywood Green Street LLC (Doran, Jennifer) (Entered: 10/02/2023)
10/01/20232Emergency Motion filed by Debtor The Henry Heywood Memorial Hospital Entry of an Order Directing Joint Administration of Related Chapter 11 Cases [Re: 1 Voluntary Petition (Chapter 11)]. (Attachments: # 1 Exhibit A - Proposed Order) (Flick, John) (Entered: 10/01/2023)
10/01/2023Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-40818) [misc,volp11] (1738.00). Receipt Number A20193599, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 10/01/2023)
10/01/20231Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1738 Filed by The Henry Heywood Memorial Hospital. Appointment of health care ombudsman due by 10/31/2023 (Flick, John) (Entered: 10/01/2023)