Heywood Healthcare, Inc.
11
Elizabeth D. Katz
10/01/2023
03/31/2025
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 |
---|---|---|
03/31/2025 | 1228 | Order 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) |
03/31/2025 | Receipt Number phv-46652-1743181793, Fee Amount $100.00 Re: [1226] Notice of Fee Due (Pro Hac Vice). (sl) | |
03/28/2025 | 1227 | Certificate 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) |
03/28/2025 | 1226 | Notice 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) |
03/28/2025 | 1225 | Motion filed by John M. Flick on behalf of Nora J. McGuffey to Appear pro hac vice for Debtor Heywood Healthcare, Inc. (Attachments: # (1) Exhibit A # (2) Proposed Order) (Flick, John) |
03/28/2025 | 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) (Entered: 03/28/2025) |
03/27/2025 | 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). (Entered: 03/27/2025) |
03/27/2025 | 1222 | Certificate of Service (Re: 1220 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 with Request for Emergency Determination (Re: 1063 Order Confirming Chapter 11 Plan).) (Betance, Sheryl) (Entered: 03/27/2025) |
03/27/2025 | 1221 | Certificate of Service (Re: 1219 Notice of Withdrawal of Objection to Proofs of Claims Nos. 514, 515, 516 Without Prejudice with certificate of service (Re: 1188 Objection to Claim) filed by Debtor Heywood Healthcare, Inc.) (Betance, Sheryl) (Entered: 03/27/2025) |
03/27/2025 | 1220 | 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 with Request for Emergency Determination (Re: 1063 Order Confirming Chapter 11 Plan). (Green, Edward) (Entered: 03/27/2025) |