Case number: 7:17-bk-22770 - 21st Century Oncology Holdings, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    21st Century Oncology Holdings, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    05/25/2017

  • Last Filing

    01/04/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, Lead, MEGA, JtAdm, SchedF, APPEAL



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 17-22770-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/25/2017
Date reopened:  04/17/2019
Date terminated:  02/22/2021
Plan confirmed:  01/11/2018

Debtor

21st Century Oncology Holdings, Inc.

2270 Colonial Blvd.
Fort Myers, FL 33907
LEE-FL
Tax ID / EIN: 26-1747745
aka
Radiation Therapy Services Holdings, Inc.


represented by
Elisa Alcabes

Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017
212-455-2000
Email: elisa.alcabes@gmail.com
TERMINATED: 01/08/2018

Jeffrey R. Gleit

Sullivan & Worcester LLP
1633 Broadway
New York, NY 10019
(212) 660-3000
Fax : (212) 660-3001
Email: jeffrey.gleit@afslaw.com

Christopher Marcus

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Fax : (212) 446-4900
Email: cmarcus@kirkland.com
TERMINATED: 04/16/2018

Michael K. McCrory

Barnes & Thornburg LLP
11 South Meridian Street
Indianapolis, IN 46204
317.236.1313
Fax : 317.231.7433
Email: mmccrory@btlaw.com
TERMINATED: 09/27/2017

Katurah Topps

Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017
212-455-2000
Email: katurah.topps@stblaw.com

John Thomas Weber

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
212-373-3656
Email: jweber@paulweiss.com

Allison H. Weiss

Sullivan & Worcester LLP
1633 Broadway, 32nd Floor
New York, NY 10019
(212) 660-3000
Fax : (212) 660-3001
Email: allison.weiss@afslaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

 
 
Claims and Noticing Agent

Kurtzman Carson Consultants LLC

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000
TERMINATED: 05/31/2017

 
 
Claims and Noticing Agent

Kurtzman Carson Consultants LLC, Claims Agent

Attn: James Le
222 N. Pacific Coast Highway, Ste 300
El Segundo, CA 90245
www.kccllc.com
310-823-9000
TERMINATED: 02/28/2019

 
 
Claims and Noticing Agent

Kurtzman Carson Consultants LLC

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000
TERMINATED: 10/16/2020

 
 
Claims and Noticing Agent

Kurtzman Carson Consultants


 
 
Patient Care Ombudsman

Melanie L. Cyganowski

Otterbourg PC
230 Park Avenue
New York, NY 10169
212 905 3677

represented by
Melanie L. Cyganowski

Otterbourg P.C.
230 Park Avenue
New York, NY 10169-0075
(212) 905-3677
Fax : (917) 368-7121
Email: mcyganowski@oshr.com

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Jonathan Levine

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
(212) 468-8000
Fax : (212) 468-7900
Email: jlevine@mwe.com

Lorenzo Marinuzzi

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
(212) 468-8045
Fax : (212) 468-7900
Email: lmarinuzzi@mofo.com

Latest Dockets

Date Filed#Docket Text
01/04/20241470Notice of Related Action and Request to Reopen. (Vargas, Ana)
06/08/20221469Order of U.S. District Court Judge re 6 (Order): On May 9, 2022, the Court issued an Order to Show Cause directing Appellant show cause in writing on or before June 6, 2022 whether there is excusable neglect to excuse the failure to perfect his appeal. The Court warned that failure to comply with this Court's Order would result in dismissal of this action for failure to perfect. On May 25, 2022, Appellant filed a response to the Court's Order, however he failed to perfect the appeal. Therefore, Appellant's appeal is dismissed for failure to perfect. The Clerk of Court is directed to mail a copy of this order to pro se Plaintiff at the address on ECF, show service on the docket, and terminate this case. (signed by U.S. District Court Judge Nelson Stephen Roman on 6/7/2022). (ATE) (El, Amir) (Entered: 06/08/2022)
09/22/20211468Letter notifying court that Mr. Bizzell has not received copies of orders that he requested. (Copies of four orders - two from the bankruptcy case and 2 from the AP were mail out twice.) Filed by Jessie Lee Bizzell. (Correa, Mimi) (Entered: 09/23/2021)
04/09/20211467Letter /Notice to the Court received 4/9/21 Filed by Jessie Lee Bizzell. (Vargas, Ana)
02/22/2021Case Closed. (Correa, Mimi).
02/22/2021Adversary Case 7:20-ap-6524 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Correa, Mimi)
11/18/20201466Motion to Impose Automatic Stay to Enforce The Bankruptcy Order Number 915 Entered on and Applied to Current State Court Action Brought By Recognized Unsecured Creditor Cardinal 108 L.L.C. filed by John Travis Godwin on behalf of Anand M. Kuruvilla, Neenad Shah, Dwelvin L. Simmons. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit) (Godwin, John) (Entered: 11/18/2020)
10/22/20201465Certificate of Mailing of Claims Agent re: Order (I) Closing the Bankruptcy Case Nunc Pro Tunc to September 29, 2020, (II) Entering a Final Decree and (III) Granting Related Relief (related document(s)[1464]) filed by Kurtzman Carson Consultants.(Kass, Albert)
10/16/2020Party Kurtzman Carson Consultants LLC as Claims and Noticing Agent terminated from case. (Correa, Mimi).
10/16/20201464Order signed on 10/16/2020 (I) Closing the Bankruptcy Case Nunc Pro Tunc to September 29, 2020, (II) Entering a Final Decree and (III) Granting Related Relief (related document(s)[1459]). (Correa, Mimi)