Welcome to BusinessBankruptcies.com!

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

Heywood Realty Corporation

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:2023bk40823
TYPE / CHAPTER
Voluntary / 11

Filed

10-1-23

Updated

3-31-24

Last Checked

10-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 6, 2023
Last Entry Filed
Oct 2, 2023

Docket Entries by Month

Oct 1, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1738 Filed by Heywood Realty Corporation. (Flick, John) (Entered: 10/01/2023)
Oct 1, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-40823) [misc,volp11] (1738.00). Receipt Number A20193599, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 10/01/2023)
Oct 1, 2023 2 Motion filed by Debtor Heywood Realty Corporation For Emergency Determination [Re: 1 Voluntary Petition (Chapter 11)]. (Attachments: # 1 Exhibit A - Proposed Order) (Flick, John) (Entered: 10/01/2023)
Oct 2, 2023 3 Order dated 10/2/2023 Re: 2 Emergency Motion filed by Debtor Heywood Realty Corporation For 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)
Oct 2, 2023 AN 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)
Oct 2, 2023 4 Order 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)

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:2023bk40823
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 25, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Heywood Realty Corporation
    242 Green St.
    Gardner, MA 01440
    Tax ID / EIN: xx-xxx7447
    dba Heywood Hospital Realty Corporation

    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

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 5, 2023 AAY, LLC 7 4:2023bk40834
    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
    Oct 1, 2023 Heywood Healthcare, Inc. 11 4:2023bk40817
    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