Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Heywood Healthcare, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:2023bk40817
TYPE / CHAPTER
Voluntary / 11

Filed

10-1-23

Updated

3-31-24

Last Checked

10-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 6, 2023
Last Entry Filed
Oct 5, 2023

Docket Entries by Month

There are 58 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 3, 2023 57 Notice of Fee Due (Pro Hac Vice) issued to Jake William Gordon representing Heywood Healthcare, Inc. Re: 44 Motion to Appear pro hac vice filed by Debtor Heywood Healthcare, Inc. PHV Fee Due 10/13/2023. (sas) (Entered: 10/03/2023)
Oct 3, 2023 Receipt Number phv-25116-1696272383, Fee Amount $100.00 Re: 57 Notice of Fee Due (Pro Hac Vice) issued to Jake William Gordon representing Heywood Healthcare, Inc. Re: 44 Motion to Appear pro hac vice filed by Debtor Heywood Healthcare, Inc. (sas) (Entered: 10/03/2023)
Oct 3, 2023 Receipt Number phv-24231-1696266417, Fee Amount $100.00 Re: 56 Notice of Fee Due (Pro Hac Vice) issued to Alissa M. Nann representing Heywood Healthcare, Inc. Re: 40 Motion to Appear pro hac vice filed by Debtor Heywood Healthcare, Inc. (sas) (Entered: 10/03/2023)
Oct 3, 2023 Receipt Number phv-23823-1696263638, Fee Amount $100.00 Re: 55 Notice of Fee Due (Pro Hac Vice) issued to Tamar N. Dolcourt representing Heywood Healthcare, Inc. Re: 37 Motion to Appear pro hac vice filed by Debtor Heywood Healthcare, Inc. (sas) (Entered: 10/03/2023)
Oct 3, 2023 Receipt Number phv-23780-1696263359, Fee Amount $100.00 Re: 54 Notice of Fee Due (Pro Hac Vice) issued to Edward J. Green representing Heywood Healthcare, Inc. Re: 36 Motion to Appear pro hac vice filed by Debtor Heywood Healthcare, Inc. (sas) (Entered: 10/03/2023)
Oct 3, 2023 Receipt Number phv-23355-1696260483, Fee Amount $100.00 Re: 53 Notice of Fee Due (Pro Hac Vice) issued to Steven E. Fox representing Huntington National Bank Re: 30 Motion to Appear pro hac vice filed by Creditor Huntington National Bank. (sas) (Entered: 10/03/2023)
Oct 3, 2023 58 Notice of Appearance and Request for Notice by Joseph H. Baldiga with certificate of service filed by Creditor Tufts Health Plan (Baldiga, Joseph) (Entered: 10/03/2023)
Oct 3, 2023 59 Supplemental Certificate of Service (Re: 2 Motion for Emergency/Expedited Determination, 3 Chapter 11 First Day Motions, 4 Chapter 11 First Day Motions, 5 Chapter 11 First Day Motions, 6 Chapter 11 First Day Motions, 7 Chapter 11 First Day Motions, 8 Chapter 11 First Day Motions, 9 Chapter 11 First Day Motions, 10 Chapter 11 First Day Motions, 11 Chapter 11 First Day Motions, 12 Chapter 11 First Day Motions, 13 Affidavit/Declaration, 14 Motion for Cash Collateral, 18 Order on Motion for Emergency/Expedited Determination, 20 Order To Set Hearing, 21 Order To Set Hearing, 22 Order To Set Hearing, 23 Order To Set Hearing, 24 Order To Set Hearing, 25 Order To Set Hearing, 26 Order To Set Hearing, 27 Order To Set Hearing, 28 Order To Set Hearing, 31 Order To Set Hearing, 32 Order To Set Hearing) filed by Debtor Heywood Healthcare, Inc. (Flick, John) (Entered: 10/03/2023)
Oct 3, 2023 60 Exhibit 1 - Supplemental Payment and Support Agreement (Re: 8 Chapter 11 First Day Motions) filed by Debtor Heywood Healthcare, Inc. (Flick, John) (Entered: 10/03/2023)
Oct 3, 2023 61 Order dated 10/3/2023 Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Heywood Healthcare, Inc. THE UNITED STATES TRUSTEE IS ORDERED TO APPOINT A PATIENT CARE OMBUDSMAN IN ACCORDANCE WITH 11 U.S.C. § 333(a)(1) AND FED. R. BANKR. P. 2007.1(a) FORTHWITH. (pf) (Entered: 10/03/2023)
Show 10 more entries
Oct 5, 2023 68 Interim Order dated 10/5/2023 Authorizing 14 Emergency Motion filed by Debtor Heywood Healthcare, Inc. for (I) Use of Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Parties, (III) Granting Liens and Superpriority Claims, (IV) Modifying the Automatic Stay, Scheduling Second Interim Hearing and (VI) Granting Related Relief. Second Interim Hearing is Scheduled for October 10, 2023 at 2:00 pm by Telephone. See Order for Full Text. (pf) (Entered: 10/05/2023)
Oct 5, 2023 Hearing Held and Continued to 11/02/2023 at 02:00 PM at Worcester Courtroom 3 Re: 3 Emergency Motion of Debtors for Entry of an Order (I) Authorizing consolidated creditors lists, (II) Authorizing redaction of certain personally identifiable information, (III) Limiting the scope of Notice, and (IV) Approving the form and manner of notifying creditors of the commencement of the Chapter 11 cases and other information. (pf) (Entered: 10/05/2023)
Oct 5, 2023 69 Proceeding Memorandum and Order dated 10/5/2023 Re: 3 Emergency Motion of Debtors for Entry of an Order (I) Authorizing consolidated creditors lists, (II) Authorizing redaction of certain personally identifiable information, (III) Limiting the scope of Notice,and (IV) Approving the form and manner of notifying creditors of the commencement of the Chapter 11 cases and other information. GRANTED IN PART. DEBTORS' COUNSEL IS DIRECTED TO SUBMIT TO EDK@MAB.USCOURTS.GOV A PROPOSED ORDER, IN WORD FORMAT, CONSISTENT WITH THE REMARKS MADE DURING THE HEARING HELD THIS DATE. THIS HEARING IS CONTINUED TO NOVEMBER 2, 2023 AT 2:00 PM IN WORCESTER, COURTROOM 3. (pf) (Entered: 10/05/2023)
Oct 5, 2023 Hearing Held Re: 4 Emergency Motion filed by Debtor Heywood Healthcare, Inc. to for an Order (I) Extending Time Within Which to File Schedules and Statements of Financial Affairs, and (II) Granting Related Relief. (pf) (Entered: 10/05/2023)
Oct 5, 2023 70 Proceeding Memorandum and Order dated 10/5/2023 Re: 4 Emergency Motion filed by Debtor Heywood Healthcare, Inc. to for an Order (I) Extending Time Within Which to File Schedules and Statements of Financial Affairs, and (II) Granting Related Relief. GRANTED IN THAT THE DEADLINE FOR FILING MISSING DOCUMENTS IS EXTENDED TO 11/03/23, EXCEPT THAT THE DEADLINE FOR FILING THE CREDITOR MATRIX IS 10/04/23. (pf) (Entered: 10/05/2023)
Oct 5, 2023 Hearing Held and Continued to 11/02/2023 at 02:00 PM at Worcester Courtroom 3 Re: 5 Emergency Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to (A) Maintain their cash management systems and existing bank accounts, (B) Honor certain prepetition obligations related thereto, (C) Maintain existing business forms and (II) granting related relief. (pf) (Entered: 10/05/2023)
Oct 5, 2023 71 Proceeding Memorandum and Order dated 10/5/2023 Re: 5 Emergency Motion filed by Debtor Heywood Healthcare, Inc. to for Entry of an Order (I) Authorizing the Debtors to (A) Maintain their Cash Management System and Existing Bank Account, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms and (II) Granting Related Relief. GRANTED ON AN INTERIM BASIS THROUGH NOVEMBER 2, 2023. A FURTHER HEARING ON THIS MATTER IS SCHEDULED FOR NOVEMBER 2, 2023 AT 2:00 PM IN WORCESTER, COURTROOM 3.DEBTORS' COUNSEL IS DIRECTED TO SUBMIT TO EDK@MAB.USCOURTS.GOV A PROPOSED ORDER, IN WORD FORMAT, CONSISTENT WITH THE REMARKS MADE DURING THE HEARING HELD THIS DATE. (pf) (Entered: 10/05/2023)
Oct 5, 2023 72 Proceeding Memorandum and Order dated 10/5/2023 Re: 6 Emergency Motion of Debtors for Entry of an Order (A) Authorizing (I) Payment of employee wages, salaries, and accrued prepetition benefits, (II) Contributions to employee benefit plans, (III) Payment of funds deducted from payroll, (IV) Payment of individual independent contracts, (V) Payment to staffing agencies, and (VI) Reimbursement of employee expenses and (B) Directing all banks to honor related checks. GRANTED. IN PART ON AN INTERIM BASIS. DEBTORS ARE PERMITTED TO PAY EMPLOYEES UP TO $15,150.00. A FURTHER HEARING ON THIS MATTER IS SET FOR 10/10/23 AT 2:00 PM. THE CONTINUED HEARING WILL BE CONDUCTED TELEPHONICALLY; PARTIES MAY PARTICIPATE BY DIALING 888-363-4734, AND ENTERING ACCESS CODE 496 4809 WHEN PROMPTED. DEBTORS' COUNSEL IS DIRECTED TO SUBMIT TO EDK@MAB.USCOURTS.GOV A PROPOSED ORDER, IN WORD FORMAT, CONSISTENT WITH THE REMARKS MADE DURING THE HEARING HELD THIS DATE. (pf) (Entered: 10/05/2023)
Oct 5, 2023 Hearing Held and Continued to 11/02/2023 at 02:00 PM at Worcester Courtroom 3 Re: 7 Emergency Motion of Debtors for Entry of Order (I) Authorizing Debtors to (A) Continue community programs in the ordinary course of business, and (B) Pay any prepetition obligations related thereto, and (II) granting related relief. (pf) (Entered: 10/05/2023)
Oct 5, 2023 73 Proceeding Memorandum and Order dated 10/5/2023 Re: 7 Emergency Motion filed by Debtor Heywood Healthcare, Inc. to for Entry of an Order (I) Authorizing Debtors to (A) Continue Community Programs in the Ordinary Course of Business, and (B) Pay any Prepetition Obligations Related Thereto, and (II) Granting Related Relief. THIS HEARING IS CONTINUED TO NOVEMBER 2, 2023 AT 2:00 PM IN WORCESTER, COURTROOM 3. (pf) (Entered: 10/05/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:2023bk40817
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth D. Katz
Chapter
11
Filed
Oct 1, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1414406 Ontario Ltd
    1794 Meetinghouse
    1st String Inc
    202 Supplies
    2454048 Ontario Inc
    340B Health
    3M Company
    4Imprint Inc
    4MD Medical Solutions LLC
    99 Erdman Way Holdings LLC
    9W Halo OPCO LP
    A A White Company Inc
    A And E Environmental Inc
    A And G Rental Inc
    A G Taylor Rental
    There are 6392 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Heywood Healthcare, Inc.
    242 Green St.
    Gardner, MA 01440
    Tax ID / EIN: xx-xxx0658

    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
    Edward J. Green
    Foley & Lardner LLP
    321 N. Clark Street
    Suite 3000
    Chicago, IL 60654
    312-832-4500
    Email: egreen@foley.com
    Alissa Nann
    Foley & Lardner LLP
    90 Park Ave
    New York, NY 10016
    212-682-7474
    Email: anann@foley.com

    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
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 5, 2023 AAY, LLC 7 4:2023bk40834
    Oct 1, 2023 Heywood Realty Corporation 11 4:2023bk40823
    Oct 1, 2023 Quabbin Healthcare, Inc. 11 4:2023bk40822
    Oct 1, 2023 Heywood Medical Group, Inc. 11 4:2023bk40820
    Oct 1, 2023 The Henry Heywood Memorial Hospital 11 4:2023bk40818
    Dec 22, 2022 Innovative Incentives, Inc. 7 4:2022bk40914
    Dec 8, 2022 CJ Construction and Development, Inc. 7 4:2022bk40881
    Oct 20, 2022 CJ Construction and Development, Inc. 11 4:2022bk40757
    May 5, 2022 CJ Construction and Development, Inc. 11 4:2022bk40333
    Jun 24, 2019 Pier 3 Builders LLC 11 4:2019bk41022
    Oct 10, 2018 Whitney Park Development, LLC 11 4:2018bk41870
    Sep 12, 2018 Con-Nic Apartments, LLC 11 4:2018bk41697
    Dec 19, 2017 SACF, Inc 11 4:2017bk42245
    Apr 27, 2015 E & G Waterworks, LLC 7 4:15-bk-40816
    Oct 24, 2013 Raymond Cattle Co 11 1:13-bk-16214