Georgia ProtonCare Center Inc.
11
Jeffery W. Cavender
01/22/2026
04/08/2026
Yes
v
| ClaimsAgent |
Assigned to: Judge Jeffery W. Cavender Chapter 11 Voluntary Asset |
|
Debtor Georgia ProtonCare Center Inc.
615 Peachtree St. NW Atlanta, GA 30308 FULTON-GA Tax ID / EIN: 82-0845208 dba Emory Proton Therapy Center (EPTC) |
represented by |
Ashley Champion
Polsinelli PC Suite #1100 1201 West Peachtree Street, NW Atlanta, GA 30309 404-253-6000 Fax : 404-253-6060 Email: achampion@polsinelli.com Katherine M. Devanney
Polsinelli PC 222 Delaware Avenue, Suite 1101 Wilmington, DE 19801 David E. Gordon
Polsinelli PC Suite 1100 1201 West Peachtree Street. NW Atlanta, GA 30309 (404) 253-6000 Fax : (404) 253-6060 Email: dgordon@polsinelli.com Shanti M Katona
Polsinelli PC 222 Delaware Ave, Ste 1101 Wilmington, DE 19801 (302) 252-0920 Christopher A. Ward
Polsinelli PC 222 Delware Avenue, Suite 1101 Wilmington, DE 19801 |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Alan Hinderleider
Office of the United States Trustee 362 Richard B Russell Federal Building 75 Ted Turner Drive, S.W. Atlanta, GA 30303 404-331-4464 Email: Alan.Hinderleider@usdoj.gov David S. Weidenbaum
Office of the U.S. Trustee 362 Richard B. Russell Bldg. 75 Ted Turner Drive, SW Atlanta, GA 30303 (404) 331-4437 Email: david.s.weidenbaum@usdoj.gov |
Claims Agent Epiq Corporate Restructuring LLC
777 Third Ave, 12th Fl New York, NY 10017 Tax ID / EIN: 33-1041096 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/08/2026 | 128 | Notice of Filing of Monthly Staffing and Compensation Report of BDO Consulting Group, LLC for the Period from March 1, 2026 Through March 31, 2026 Filed by David E. Gordon on behalf of Georgia ProtonCare Center Inc.. (related document(s) 97)(Gordon, David) |
| 03/27/2026 | 127 | Certificate of Mailing by BNC of Order on Motion for Relief from Stay Notice Date 03/27/2026. (Admin.) (Entered: 03/28/2026) |
| 03/27/2026 | 126 | Certificate of Service of Amy Henault filed by Epiq Corporate Restructuring LLC. (related document(s) 121, 123) (Epiq Corporate Restructuring, LLC) |
| 03/27/2026 | 125 | Certificate of Service of Consent Order Granting Limited Relief from Automatic Stay filed by Inna Voronkina on behalf of Sherry Gibson. (related document(s) 124) (Voronkina, Inna) |
| 03/25/2026 | 124 | Consent Order GRANTING Limited Relief from The Automatic Stay as to Sherry Gibson. (Related Doc # 117) Service by Movant. Entered on 3/25/2026. (cws) |
| 03/25/2026 | 123 | Order GRANTING Motion Authorizing the Debtor to (I) Maintain, Administer, and Modify its Patient Refund Programs and Practices and (II) Honor Obligations Related Thereto. (Related Doc # 105) Service by Epiq. Entered on 3/25/2026. (cws) |
| 03/25/2026 | 122 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 filed by David E. Gordon on behalf of Georgia ProtonCare Center Inc.. (Gordon, David) |
| 03/25/2026 | 121 | Order (I) Determining That Appointment of a Patient Care Ombudsman is not Necessary and (II) Granting Related Relief. The Motion is GRANTED as set forth herein. (Related Doc # 104) Service by Epiq. Entered on 3/25/2026. (cws) |
| 03/20/2026 | 120 | Limited Service List of Epiq Corporate Restructuring, LLC filed by Epiq Corporate Restructuring LLC. (Epiq Corporate Restructuring, LLC) |
| 03/19/2026 | 119 | Notice of Filing of Monthly Staffing and Compensation Report of BDO Consulting Group, LLC for the Period from February 1, 2026 through February 28, 2026 Filed by David E. Gordon on behalf of Georgia ProtonCare Center Inc.. (related document(s) 97)(Gordon, David) |