Adversary Proceeding
Lead BK case is: 7:17-bk-22770

New York Southern Bankruptcy Court
Chapter 11
Judge:Robert D Drain
Case #: 7:17-ap-08284
Nature of Suit65 Bankruptcy - Dischargeability - other
91 Bankruptcy - Declaratory judgment
62 Bankruptcy - Dischargeability - §523(a)(2), false pretenses, false representation, actual fraud
Case Filed:Sep 25, 2017
Terminated:Mar 05, 2019
Last checked: never
Defendant
21st Century Oncology Holdings, Inc.
2270 Colonial Blvd.
Fort Myers, FL 33907
Represented By
21st Century Oncology Holdings, Inc.
contact info
Defendant
21st Century Oncology, Inc.
2270 Colonial Blvd.
Fort Myers, FL 33907
Represented By
21st Century Oncology, Inc.
contact info
Defendant
21st Century Oncology, LLC
2270 Colonial Blvd.
Fort Myers, FL 33907
Represented By
21st Century Oncology, LLC
contact info
Plaintiff
David DiPietro
One N. Lexington Avenue
White Plains, NY 10601
Represented By
Jonathan S. Pasternak
Delbello Donnellan Weingarten Wise & Wiederkehr, LLP
contact info

GPO Jul 09 2018
Modified Bench Ruling on Motion to Dismiss Signed on 7/9/2018 (related document(s)24, 21, 13, 17, 20, 14, 25, 16). (Li, Dorothy)

Docket last updated: 09/18/2024 1:09 PM EDT
Tuesday, March 05, 2019
misc Close Adversary Proceeding Tue 03/05 9:19 AM
Adversary Case 7:17-ap-8284 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)
Related: [-]
Thursday, September 13, 2018
33 33 misc Case Reassignment Notice (NO BNC NOTICE) Thu 09/13 9:45 AM
Notice of Case Reassignment From Judge Sean H. Lane to Judge Robert D. Drain. Judge Robert D. Drain added to the case. (Correa, Mimi)
Related: [-]
32 32 misc Case Reassignment Notice (NO BNC NOTICE) Thu 09/13 9:33 AM
[Disregard--Entered In Error] Notice of Case Reassignment From Judge Robert D. Drain to Judge Sean H. Lane. Judge Sean H. Lane added to the case. (Correa, Mimi). Modified on 9/13/2018 (Correa, Mimi)
Related: [-]
Tuesday, July 24, 2018
31 31 notice Notice, Withdrawal Tue 07/24 3:48 PM
Notice of Withdrawal of Motion for Rehearing and cancellation of hearing Related [+] filed by Steven R. Schoenfeld on behalf of United States of America Ex Relator David Di Pietro. (Schoenfeld, Steven)
Related: [-] 26
Monday, July 09, 2018
30 30 43 pgs order Written Opinion Mon 07/09 9:09 AM
Modified Bench Ruling on Motion to Dismiss Signed on 7/9/2018 Related [+]. (Li, Dorothy)
Related: [-] 24 ,21 ,13 ,17 ,20 ,14 ,25 ,16
Tuesday, July 03, 2018
29 29 order So Ordered Stipulation Tue 07/03 1:46 PM
Stipulation and Order signed on 7/3/2018 Extending the Time for Plaintiff David Di Pietro to File a Motion to Amend the First Amended Complaint through and including 7/18/2018. (Correa, Mimi)
Related: [-]
Thursday, June 28, 2018
28 28 notice Notice, Hearing Thu 06/28 11:20 AM
Notice of Hearing Related [+] filed by Steven R. Schoenfeld on behalf of United States of America Ex Relator David Di Pietro. with hearing to be held on 7/30/2018 (check with court for location) (Schoenfeld, Steven)
Related: [-] 26
Friday, June 22, 2018
27 27 misc Letter Fri 06/22 3:46 PM
Letter stating the United States' limited interest that any dismissal be without prejudice to the United States Related [+] Filed by Peter M. Aronoff on behalf of United States of America. (Aronoff, Peter)
Related: [-] 26
Monday, June 18, 2018
26 26 motion Motion, Reargument FRCP 59 Mon 06/18 7:24 PM
Motion for Reargument FRCP 59 For Rehearing of Order Granting Motion to Dismiss First Amended Complaint and Clarification filed by Steven R. Schoenfeld on behalf of United States of America Ex Relator David Di Pietro. (Schoenfeld, Steven)
Related: [-]
Monday, June 04, 2018
25 25 order Motion, Dismiss Adversary Proceeding Mon 06/04 1:47 PM
Order signed on 6/4/2018 Granting Reorganized Debtors' Motion to Dismiss First Amended Complaint to Determine Dischargeability of Debt Pursuant to 11 U.S.C. § 1141(d)(6) Related [+]. (Vargas, Ana)
Related: [-] 13
Thursday, May 03, 2018
24 24 misc Transcript Thu 05/17 11:26 AM
Transcript regarding Hearing Held on 1/30/2018 11:26 AM RE: Motion to Dismiss Adversary Proceeding/Debtors Motion to Dismiss Complaint to Determine Dischargeability of Debt Pursuant to 11 U.S.C. Section 1141(d)(6)..et al... Remote electronic access to the transcript is restricted until 8/1/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) Related [+]. Notice of Intent to Request Redaction Deadline Due By 5/10/2018. Statement of Redaction Request Due By 5/24/2018. Redacted Transcript Submission Due By 6/4/2018. Transcript access will be restricted through 8/1/2018. (Ortiz, Carmen)
Related: [-] 17 ,14
23 23 163 pgs misc Transcript Thu 05/17 10:11 AM
Transcript regarding Hearing Held on 1/30/2018 11:26 AM RE: Motion to Dismiss Adversary Proceeding/Debtors Motion to Dismiss Complaint to Determine Dischargeability of Debt Pursuant to 11 U.S.C. Section 1141(d)(6)..et al... Remote electronic access to the transcript is restricted until 8/1/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/10/2018. Statement of Redaction Request Due By 5/24/2018. Redacted Transcript Submission Due By 6/4/2018. Transcript access will be restricted through 8/1/2018. (Ortiz, Carmen)
Related: [-]
Wednesday, May 02, 2018
22 22 notice Notice, Withdrawal Wed 05/02 10:48 AM
Notice of Withdrawal of Appearance and Request for Removal From ECF Service Lists filed by Christopher A. Jarvinen on behalf of United States of America Ex Relator David Di Pietro. (Jarvinen, Christopher)
Related: [-]
Thursday, March 15, 2018
21 21 17 pgs ans Memorandum of Law Thu 03/15 2:10 PM
Memorandum of Law /Debtors' Supplemental Brief in Support of Their Motion to Dismiss Complaint to Determine Dischargeability of Debt Pursuant to 11 U.S.C. Section 1141(d)(6) filed by Christopher Marcus on behalf of 21st Century Oncology Holdings, Inc.. (Marcus, Christopher)
Related: [-]
Thursday, March 01, 2018
20 20 13 pgs answer Memorandum of Law Thu 03/01 3:44 PM
Supplemental Memorandum of Law In Opposition To Debtors' Motion To Dismiss First Amended Complaint To Determine Dischargeability of Debt Pursuant to 11 U.S.C. Section 1141(d)(6) Related [+] filed by Jonathan S. Pasternak on behalf of United States of America Ex Relator David Di Pietro. (Pasternak, Jonathan)
Related: [-] 13
Wednesday, January 31, 2018
19 19 misc Affidavit of Service Wed 01/31 8:51 PM
Affidavit of Service re Debtors' Reply in Support of Their Motion to Dismiss Complaint to Determine Dischargeability of Debt Pursuant to 11 U.S.C. Section 1141(d)(6) Related [+] filed by Kurtzman Carson Consultants LLC.(Kass, Albert)
Related: [-] 18
Friday, January 26, 2018
18 18 ans Response Fri 01/26 3:17 PM
Response /Debtors' Reply in Support of Their Motion to Dismiss Complaint to Determine Dischargeability of Debt Pursuant to 11 U.S.C. Section 1141(d)(6) filed by Christopher Marcus on behalf of 21st Century Oncology Holdings, Inc.. with hearing to be held on 1/30/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Marcus, Christopher)
Related: [-]
Friday, January 19, 2018
17 17 answer Response Fri 01/19 4:21 PM
Response to Motion Plaintiff's Opposition To Defendants' Motion To Dismiss First Amended Complaint To Determine Dischargeability of Debt Pursuant to 11 U.S.C. Section 1141(d)(6) filed by Jonathan S. Pasternak on behalf of United States of America Ex Relator David Di Pietro. (Pasternak, Jonathan)
Related: [-]
Tuesday, January 16, 2018
16 16 6 pgs answer Memorandum of Law Tue 01/16 12:20 PM
Memorandum of Law Statement of interest of the United States in connection with defendants' motion to dismiss Related [+] filed by Peter M. Aronoff on behalf of United States of America. (Aronoff, Peter)
Related: [-] 13
Friday, December 15, 2017
15 15 misc Affidavit of Service Fri 12/15 11:56 PM
Affidavit of Service re Documents Served on December 12, 2017 filed by Kurtzman Carson Consultants LLC.(Kass, Albert)
Related: [-]
Tuesday, December 12, 2017
14 14 answer Declaration Tue 12/12 3:15 PM
Declaration of Michael P. Esser in Support of Debtors' Motion to Dismiss the First Amended Complaint to Determine Dischargeability of Debt Pursuant to 11 U.S.C. Section 1141(d)(6) Related [+] filed by Christopher Marcus on behalf of 21st Century Oncology Holdings, Inc.. with hearing to be held on 1/22/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Marcus, Christopher)
Related: [-] 13
13 13 motion Motion, Dismiss Adversary Proceeding Tue 12/12 3:09 PM
Motion to Dismiss Adversary Proceeding /Debtors' Motion to Dismiss Complaint to Determine Dischargeability of Debt Pursuant to 11 U.S.C. Section 1141(d)(6) filed by Christopher Marcus on behalf of 21st Century Oncology Holdings, Inc.. with hearing to be held on 1/22/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Marcus, Christopher)
Related: [-]
Tuesday, November 28, 2017
12 12 ans Statement Tue 11/28 3:22 PM
Statement / Acceptance and Waiver of Service of Process Related [+] filed by Steven R. Schoenfeld on behalf of United States of America Ex Relator David Di Pietro. (Schoenfeld, Steven)
Related: [-] 11
Wednesday, November 22, 2017
11 11 cmp Amended Complaint Wed 11/22 9:53 AM
Amended Complaint against all defendants Filed by Jonathan S. Pasternak on behalf of United States of America Ex Relator David Di Pietro. (Pasternak, Jonathan)
Related: [-]
Att: 1 Exhibit A Proposed First Amended Qui Tam Complaint
Friday, November 10, 2017
10 10 misc Transcript Mon 11/20 3:49 PM
Transcript regarding Hearing Held on 11/09/17 at 10:04 AM RE: Status Conference. Remote electronic access to the transcript is restricted until 2/8/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/17/2017. Statement of Redaction Request Due By 12/1/2017. Redacted Transcript Submission Due By 12/11/2017. Transcript access will be restricted through 2/8/2018. (Cales, Humberto)
Related: [-]
Wednesday, November 08, 2017
9 9 misc Affidavit of Service Wed 11/08 10:31 PM
Affidavit of Service re Debtors Motion to Dismiss Complaint to Determine Dischargeability of Debt Pursuant to 11 U.S.C. §§ 523(a)(2)(A) and 1141(d)(6) filed by Kurtzman Carson Consultants LLC.(Kass, Albert)
Related: [-]
Friday, November 03, 2017
8 8 motion Motion, Dismiss Adversary Proceeding Fri 11/03 8:43 PM
Motion to Dismiss Adversary Proceeding /Debtors' Motion to Dismiss Complaint to Determine Dischargeability of Debt Pursuant to 11 U.S.C. Sections 523(a)(2)(A) and 1141(d)(6) Related [+] filed by Christopher Marcus on behalf of 21st Century Oncology Holdings, Inc.. with hearing to be held on 12/19/2017 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 12/12/2017, (Marcus, Christopher)
Related: [-] 1
Att: 1 Notice of Hearing
Att: 2 Proposed Order
Att: 3 Declaration
Att: 4 Exhibit A
Att: 5 Exhibit B
Att: 6 Exhibit C
Att: 7 Exhibit D
Att: 8 Exhibit E
Monday, October 23, 2017
7 7 misc Letter Mon 10/23 10:25 PM
Letter Letter to Judge Drain Filed by Christopher Marcus on behalf of 21st Century Oncology Holdings, Inc.. (Marcus, Christopher)
Related: [-]
Wednesday, October 18, 2017
6 6 ans Statement Wed 10/18 4:01 PM
Statement / Acceptance and Waiver of Service of Process for Complaint to Determine Dischargeability of Debt Pursuant to 11 U.S.C. §§ 523(a)(2) and 1141 (d)(6) and Notice of Pretrial Conference Related [+] filed by Steven R. Schoenfeld on behalf of 21st Century Oncology Holdings, Inc., 21st Century Oncology, Inc., 21st Century Oncology, LLC. (Schoenfeld, Steven)
Related: [-] 1 ,2
Monday, October 02, 2017
5 5 misc Affidavit of Service Mon 10/02 10:00 AM
Affidavit of Service Related [+] Filed by Steven R. Schoenfeld on behalf of United States of America Ex Relator David Di Pietro. (Schoenfeld, Steven)
Related: [-] 2 ,1
Friday, September 29, 2017
4 4 notice Notice, Appearance Fri 09/29 3:49 PM
Notice of Appearance filed by Christopher A. Jarvinen on behalf of United States of America Ex Relator David Di Pietro. (Jarvinen, Christopher)
Related: [-]
3 3 notice Notice, Appearance in Adversary Proceeding Fri 09/29 3:41 PM
Notice of Appearance in Adversary Proceeding filed by Christopher A. Jarvinen on behalf of United States of America Ex Relator David Di Pietro. (Jarvinen, Christopher)
Related: [-]
Wednesday, September 27, 2017
2 2 cmp Auto Summons and Notice of Pre-Trial Conference Wed 09/27 2:03 PM
Summons with Notice of Pre-Trial Conference issued by Clerk's Office with Pre-Trial Conference set for 11/9/2017 at 10:00 AM at Courtroom 118, White Plains Courthouse, Answer due by 10/27/2017. (Correa, Mimi)
Related: [-]
Monday, September 25, 2017
1 1 cmp Complaint (fee) Mon 09/25 4:37 PM
Adversary case 17-08284 Complaint against 21st Century Oncology Holdings, Inc., 21st Century Oncology, Inc., 21st Century Oncology, LLC (Fee Amount $ 350.). Nature(s) of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)), (65 (Dischargeability - other)), (91 (Declaratory judgment)) Filed by Jonathan S. Pasternak on behalf of David DiPietro. (Pasternak, Jonathan)
Related: [-]
Att: 1 30 pgs Exhibit A - Complaint
Att: 2 Exhibit B - Order Unsealing Qui Tam Complaint
Att: 3 Exhibit C - Proposed First Amended Complaint