Member Case
Lead case is: 4:23-bk-40817

Massachusetts Bankruptcy Court
Chapter 11
Judge:Elizabeth D Katz
Case #: 4:23-bk-40818
Case Filed:Oct 01, 2023

TypeCorporation
Tax IDsubscribers only
# of Creditors1,000-5,000
Est. Assets$100,000,001 to $500 million
Est. Liabilities $100,000,001 to $500 million
Nature of Debts Primarily Business

Debtor
The Henry Heywood Memorial Hospital
242 Green St
Gardner, MA 01440-1336
Represented By
John M. Flick
Flick Law Group PC
contact info
Last checked: never
Assistant U.S. Trustee
Richard King
Office of US. Trustee 446 Main Street 14th Floor
Worcester, MA 01608


Docket last updated: 14 minutes ago
Tuesday, April 02, 2024
22 22 1 pgs order Order (Generic) Tue 04/02 5:05 PM
Order dated 4/2/2024 Re:19 Amended Schedules E/F filed by Debtor The Henry Heywood Memorial Hospital. THE DEBTOR IS ORDERED TO FILE, BY APRIL 4, 2024, A CERTIFICATE OF SERVICE REFLECTING SERVICE OF NOTICE OF THE APPLICABLE DEADLINE FOR PATIENTS TO FILE PROOFS OF CLAIM, TOGETHER WITH A COPY OF THE NOTICE. SEE FEBRUARY 29, 2024 ORDER IN LEAD CASE NUMBER 23-40817 [DOCKET #583]. (pf)
Related: [-]
Monday, April 01, 2024
21 21 misc Declaration Under Penalty of Perjury - Form 202 Mon 04/01 5:57 PM
Declaration Under Penalty of Perjury filed by Debtor The Henry Heywood Memorial Hospital (Green, Edward)
Related: [-]
20 20 misc Summary of Assets and Liabilities Mon 04/01 5:56 PM
Summary of Assets and Liabilities Schedules for Non-Individual (Amended) filed by Debtor The Henry Heywood Memorial Hospital (Green, Edward)
Related: [-]
19 19 misc Amended/Supplemental Schedules-Creditor Matrix Mon 04/01 5:55 PM
Amended Schedule(s) E-F Related [+] Fee Amount $34 filed by Debtor The Henry Heywood Memorial Hospital (Green, Edward)
Related: [-] dacted Creditor Claims6 Summary of Assets and Liabilities, Schedules A-J, Declaration Under Penalty of Perjury - Form 202,17 Amended Schedules-Creditor Matrix, Declaration Under Penalty of Perjury - Form 202, Summary of Assets and Liabilities
crditcrd none Mon 04/01 6:13 PM
Receipt of filing fee for Amended Schedules-Creditor Matrix([LINK 23-40818 ) [misc,amdsch] ( 34.00). Receipt Number A20418161, amount $ 34.00 Related [+] (U.S. Treasury)
Related: [-] Doc#19
Tuesday, March 05, 2024
18 18 crbatch Claims Agent Certificate of Service Tue 03/05 9:14 PM
Supplemental Certificate of Service Related [+] (Betance, Sheryl)
Related: [-] 8 Statement of Financial Affairs for Non-Individual (Amended) filed by Debtor The Henry Heywood Memorial Hospital,9 Summary of Assets and Liabilities Schedules for Non-Individual , Amended Schedule(s) A/B,D, E/F, G and H Fee Amount $34, Declaration Under Penalty of Perjury filed by Debtor The Henry Heywood Memorial Hospital
Wednesday, January 31, 2024
17 17 misc Amended/Supplemental Schedules-Creditor Matrix Wed 01/31 4:16 PM
Amended Schedule(s) A/B, D, E/F, G and H Fee Amount $34, Declaration Under Penalty of Perjury , Summary of Assets and Liabilities Schedules for Non-Individual Related [+] filed by Debtor The Henry Heywood Memorial Hospital (Green, Edward)
Related: [-] 16 Order on Motion to Amend
crditcrd none Wed 01/31 4:25 PM
Receipt of filing fee for Amended Schedules-Creditor Matrix([LINK 23-40818 ) [misc,amdsch] ( 34.00). Receipt Number A20339017, amount $ 34.00 Related [+] (U.S. Treasury)
Related: [-] Doc#17
Thursday, January 25, 2024
16 16 1 pgs order Order on Motion to Amend Fri 01/26 8:54 AM
Proceeding Memorandum and Order dated 1/25/2024 Re:13 Emergency Motion filed by Debtor The Henry Heywood Memorial Hospital to Amend Schedules A/B, D, E/F, G and H and Statement of Financial Affairs. THE REQUEST TO AMEND THE SCHEDULES IS ALLOWED. THE DEBTOR IS ORDERED TO FILE COMPLETE AMENDED SCHEDULES BY FEBRUARY 1, 2024 AND TO MAKE THE COMPLETE AMENDED SCHEDULES AVAILABLE ON STRETTO'S WEBSITE. THE DEBTOR IS ALSO ORDERED TO PROVIDE NOTICE OF THE AMENDMENT TO ANY PARTY THAT HAS BEEN AFFECTED BY THE AMENDMENT, AND TO FILE A CERTIFICATE OF SERVICE REFLECTING SAME, BY FEBRUARY 1, 2024, UNLESS NOTICE OF THE AMENDMENT HAS ALREADY BEEN PROVIDED. (pf)
Related: [-]
court Hearing Held Fri 01/26 8:53 AM
Hearing Held Re:13 Emergency Motion filed by Debtor The Henry Heywood Memorial Hospital to Amend Schedules A/B, D, E/F, G and H and Statement of Financial Affairs (pf)
Related: [-]
Thursday, January 11, 2024
15 15 1 pgs order Order on Motion to Amend Fri 01/12 7:00 AM
Proceeding Memorandum and Order dated 1/11/2024 Re:13 Emergency Motion of Debtor for Approval of Amended Schedules and Statements. THIS HEARING IS CONTINUED TO JANUARY 25, 2024 AT 2:00 PM; THE CONTINUED HEARING WILL BE CONDUCTED BY ZOOM VIDEO CONFERENCE. (pf)
Related: [-]
court Hearing Held and Continued (Chap) Fri 01/12 6:59 AM
Hearing Held and Continued to 01/25/2024 at 02:00 PM at a Zoom hearing Re:13 Emergency Motion of Debtor for Approval of Amended Schedules and Statements. (pf)
Related: [-]
Friday, January 05, 2024
14 14 1 pgs order Order To Set Hearing Fri 01/05 3:44 PM
Endorsed Order dated 1/5/2024 Re:13 Emergency Motion filed by Debtor The Henry Heywood Memorial Hospital to Amend Schedules A/B, D, E/F, G and H and Statement of Financial Affairs. IN LIGHT OF THIS MOTION, THE SHOW CAUSE HEARING SET FOR JANUARY 11, 2024 IS CANCELED. HOWEVER, A HEARING ON THIS MOTION IS SET FOR JANUARY 11, 2024 AT 12:30 P.M. IN WORCESTER, COURTROOM 3. (pf)
Related: [-]
13 13 motion Amend Fri 01/05 1:44 PM
Emergency Motion filed by Debtor The Henry Heywood Memorial Hospital to Amend Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, [Re:8 Statement of Financial Affairs,9 Summary of Assets and Liabilities, Amended Schedules-Creditor Matrix, Declaration Under Penalty of Perjury - Form 202] with certificate of service. (Green, Edward)
Related: [-]
Att: 1 Exhibit A - Proposed Order
12 12 1 pgs order Order to Show Cause Fri 01/05 10:53 AM
Order to Show Cause dated 1/5/2024 Re:9 Amended Schedules A/B, D, E/F, G and H filed by Debtor The Henry Heywood Memorial Hospital. DEBTORS COUNSEL IS ORDERED TO APPEAR BEFORE THIS COURT ON JANUARY 11, 2024 AT 12:30 P.M. IN THE FEDERAL BUILDING AND COURTHOUSE, COURTROOM 3, 595 MAIN STREET, WORCESTER, MA AND TO SHOW CAUSE AS TO WHY THE AMENDED SCHEDULES FILED ON DECEMBER 22, 2023 [DOCKET #9] SHOULD NOT BE STRICKEN ON ACCOUNT OF THE FAILURE TO FULLY COMPLY WITH THE COURTS ORDER OF DECEMBER 26, 2023 [DOCKET #10]. (pf)
Related: [-]
Thursday, January 04, 2024
11 11 crbatch Claims Agent Certificate of Service Thu 01/04 10:24 PM
Certificate of Service Related [+] (Betance, Sheryl)
Related: [-] 8 Statement of Financial Affairs for Non-Individual (Amended) filed by Debtor The Henry Heywood Memorial Hospital,9 Summary of Assets and Liabilities Schedules for Non-Individual , Amended Schedule(s) A/B,D, E/F, G and H Fee Amount $34, Declaration Under Penalty of Perjury filed by Debtor The Henry Heywood Memorial Hospital
Tuesday, December 26, 2023
10 10 order Court's Order of Deficiency Tue 12/26 3:41 PM
Court's Order of Deficiency Re:9 Summary of Assets and Liabilities, Schedules for Non-Individual, Amended Schedule(s) A/B,D, E/F, G and H and Declaration Under Penalty of Perjury filed by Debtor The Henry Heywood Memorial Hospital. The deadline to cure the deficiency is 1/2/2024. (sas)
Related: [-]
Friday, December 22, 2023
9 9 misc Amended/Supplemental Schedules-Creditor Matrix Fri 12/22 2:51 PM
Summary of Assets and Liabilities Schedules for Non-Individual , Amended Schedule(s) A/B,D, E/F, G and H Fee Amount $34, Declaration Under Penalty of Perjury filed by Debtor The Henry Heywood Memorial Hospital (Green, Edward)
Related: [-]
8 8 misc Statement of Financial Affairs Fri 12/22 2:33 PM
Statement of Financial Affairs for Non-Individual (Amended) filed by Debtor The Henry Heywood Memorial Hospital (Green, Edward)
Related: [-]
crditcrd none Fri 12/22 3:17 PM
Receipt of filing fee for Amended Schedules-Creditor Matrix([LINK 23-40818 ) [misc,amdsch] ( 34.00). Receipt Number A20292787, amount $ 34.00 Related [+] (U.S. Treasury)
Related: [-] Doc#9
Monday, November 06, 2023
7 7 misc Statement of Financial Affairs Mon 11/06 5:45 PM
Statement of Financial Affairs for Non-Individual filed by Debtor The Henry Heywood Memorial Hospital (Green, Edward)
Related: [-]
6 6 misc Declaration Under Penalty of Perjury - Form 202 Mon 11/06 5:44 PM
Summary 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)
Related: [-]
Tuesday, October 17, 2023
court Meeting of Creditors Chapter 11 & 12 Tue 10/17 8:00 AM
Meeting 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)
Related: [-]
Monday, October 02, 2023
5 5 2 pgs order Order to Update Mon 10/02 2:15 PM
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)
Related: [-]
4 4 4 pgs order Order on Motion for Emergency/Expedited Determination Mon 10/02 10:32 AM
Order 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)
Related: [-]
3 3 misc Notice of Appearance and Request for Notice Mon 10/02 9:16 AM
Notice of Appearance and Request for Notice by Jennifer V. Doran with certificate of service filed by Creditor Heywood Green Street LLC (Doran, Jennifer)
Related: [-]
court Entry Mon 10/02 10:33 AM
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)
Related: [-]
Sunday, October 01, 2023
2 2 motion Emergency/Expedited Determination Sun 10/01 10:46 PM
Motion filed by Debtor The Henry Heywood Memorial Hospital For Emergency Determination [Re:1 Voluntary Petition (Chapter 11)]. (Flick, John)
Related: [-]
Att: 1 Exhibit A - Proposed Order
1 1 17 pgs misc Voluntary Petition (Chapter 11) Sun 10/01 7:43 PM
Chapter 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)
Related: [-]
crditcrd none Sun 10/01 8:38 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 23-40818 ) [misc,volp11] (1738.00). Receipt Number A20193599, amount $1738.00 Related [+] (U.S. Treasury)
Related: [-] Doc#1