New York Southern Bankruptcy Court
Chapter 11
Judge:Robert D Drain
Case #: 7:17-bk-22770
Case Filed:May 25, 2017
Terminated:Feb 22, 2021
Plan Confirmed:Jan 11, 2018

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,000,001 to $10 billion
Est. Liabilities $1,000,000,001 to $10 billion
Nature of Business Health Care Business
Nature of Debts Primarily Business

Debtor
21st Century Oncology Holdings, Inc.
2270 Colonial Blvd.
Fort Myers, FL 33907
Represented By
John Thomas Weber
Kirkland & Ellis LLP
contact info
Christopher Marcus
Kirkland & Ellis LLP
contact info
Last checked: Friday Jun 09, 2017 4:53 PM EDT
Attorney
Charles Lee Stambaugh
stambaugh & associates 841 prudential dr. 12th floor
jacksonville, FL 32207
Represented By
charles l. stambaugh
Stambaugh & Associates, P.A.
contact info
Attorney
Allen A. Etish PMA Insurance Group
20 Brace Road - 4th Floor
Cherry Hill, NJ 08034
Represented By
Allen A. Etish
Earp Cohn P.C.
contact info
Claims and Noticing Agent
Kurtzman Carson Consultants LLC, Claims Agent
2335 Alaska Avenue
El Segundo, CA 90245
Creditor
First Lien Ad Hoc Committee and DIP Lenders
Represented By
Evan R. Fleck
Milbank, Tweed, Hadley & Mccloy, LLP
contact info
Creditor
Wilmington Trust, National Association
Represented By
Marie C. Pollio
Shipman & Goodwin, LLP
contact info
Creditor
Wilmington Savings Fund Society, FSB
Represented By
Patrick Sibley
Pryor Cashman LLP
contact info
Creditor
Spirit Realty Corporation
Represented By
Susan F. Balaschak
Akerman Senterfitt LLP
contact info
Creditor
Cardinal Health
Chiesa Shahinian & Giantomasi PC One Boland Drive
West Orange, NJ 07052
Represented By
Scott A. Zuber
Chiesa Shahinian & Giantomasi PC
contact info
Creditor
Ad Hoc Group of Crossover Holders
Represented By
Jayme T. Goldstein
Stroock & Stroock & Lavan LLP
contact info
Creditor
ASD Specialty Healthcare, Inc. d/b/a Besse Medical Supply
Represented By
Morton R. Branzburg
Klehr Harison Harvey Branzburg, LLP
contact info
Interested Party
HCP-RTS, LLC
Represented By
Natalie A. Napierala
Carlton Fields
contact info
Interested Party
Canada Pension Plan Investment Board
Represented By
My Chi To
Debevoise & Plimpton LLP
contact info
Interested Party
Michigan Healthcare Professionals, P.C.
Represented By
Joshua E. Abraham
contact info
Interested Party
American Oncologic Associates of Michigan, P.C.
Represented By
Joshua E. Abraham
contact info
Trustee
Wilmington Trust, N.A., as Indenture Trustee
Represented By
Andrew I. Silfen
Arent Fox LLP
contact info
U.S. Trustee
United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006
New York, NY 10014
Unknown
Elekta, Inc.
400 GARDEN CITY PLAZA Att: Theresa A. Driscoll 400 GARDEN CITY PLAZA, Att: Leslie A. Be
GARDEN CITY, NY 11530
Represented By
Theresa A. Driscoll
Moritt Hock & Hamroff LLP
contact info
Unknown
Morgan Stanley Senior Funding, Inc.
Represented By
Joel H. Levitin
Cahill Gordon & Reindel LLP
contact info
TERMINATED PARTIES
Claims and Noticing Agent
Kurtzman Carson Consultants LLC
Terminated: 05/31/2017
2335 Alaska Avenue
El Segundo, CA 90245

GPO Jan 11 2019
Memorandum Of Decision signed on 1/11/2019 Regarding Debtors' Objection to Claim Number 175 filed on behalf of Andrew L. Woods (related document(s)1131). The Debtors should submit an order consistent with the foregoing and schedule a pre-trial conference on the remaining open issue pertaining to the parties intent with respect to (3)(b)(ii) and (iii) as well the amount of Woods remaining attorneys fee claim, relating to such issue. (Correa, Mimi)

Docket last updated: 9 minutes ago
Thursday, January 04, 2024
1470 1470 notice ~Generic~ NOTICE Thu 01/04 4:50 PM
Notice of Related Action and Request to Reopen. (Vargas, Ana)
Related: [-]