PLEASE TAKE NOTICE that on March 20, 2018, 21st Century Oncology Holdings,

Size: px
Start display at page:

Download "PLEASE TAKE NOTICE that on March 20, 2018, 21st Century Oncology Holdings,"

Transcription

1 MainDate Document Docket #1035 Filed: 03/20/2018 Pg 1 of 43 Hearing Date and Time: April 24, 2018 at 10:00 a.m. (prevailing Eastern Time) Objection Deadline: April 12, 2018 at 4:00 p.m. (prevailing Eastern Time) Jeffrey R. Gleit, Esq. Allison H. Weiss, Esq. SULLIVAN & WORCESTER LLP 1633 Broadway New York, New York (212) (Telephone) (212) (Facsimile) Counsel to the Reorganized Debtors UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: 21st CENTURY ONCOLOGY HOLDINGS, INC., et al.,1 Reorganized Debtors. ) ) ) ) ) ) ) Chapter 11 Case No (RDD) (Jointly Administered) NOTICE OF HEARING ON REORGANIZED DEBTORS FIRST OMNIBUS OBJECTION TO CLAIMS SEEKING TO DISALLOW AND EXPUNGE (1) LATE FILED CLAIMS, (2) AMENDED AND SUPERSEDED CLAIMS AND (3) DUPLICATE CLAIMS PLEASE TAKE NOTICE that on March 20, 2018, Holdings, Inc. and its reorganized debtor affiliates (collectively, the Debtors and after the Effective Date of the Plan, as defined herein, the Reorganized Debtors ), filed the annexed First Omnibus Claims Objection (the First Omnibus Objection ), pursuant to sections 105(a) and 502(b) of title 11 of the United States Code (the Bankruptcy Code ), Rule 3007 of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules ), and the omnibus claims objection procedures (the Omnibus Claims Objection Procedures ), as approved by the Bankruptcy Court (defined 1 Each of the Reorganized Debtors in the above-captioned jointly administered chapter 11 cases and their respective tax identification numbers are set forth in the Order Directing Joint Administration of Chapter 11 Cases [Docket No. 30]. The location of Holdings, Inc. s corporate headquarters and the Debtors service address is: 2270 Colonial Boulevard, Fort Myers, Florida h;f2#4 %,«

2 Pg 2 of 43 Main Document herein) by that certain Order dated March 12, 2018 [Docket No. 1023] (the Omnibus Claims Objection Procedures Order ). PLEASE TAKE FURTHER NOTICE that the First Omnibus Objection is scheduled to be heard on April 24, 2018 at 10:00 a.m. (Eastern Time) (the Hearing ) before the Honorable Robert D. Drain, United States Bankruptcy Court for the Southern District of New York, 300 Quarropas Street, White Plains, New York, (the Bankruptcy Court ). PLEASE TAKE FURTHER NOTICE that responses, if any, to the First Omnibus Objection (the Responses ) shall (i) be in writing, (ii) conform to the Omnibus Claims Objection Procedures, the Bankruptcy Rules, the Local Bankruptcy Rules for the Southern District of New York, and the Final Order (I) Establishing Certain Notice, Case Management, and Administrative Procedures and (II) Granting Related Relief [Docket No. 125] (the Case Management Order ), (iii) be filed with the Bankruptcy Court (a) by registered users of the Bankruptcy Court s case filing system, electronically in accordance with General Order M 399 (which can be found at and (b) by all other parties in interest, on a CD-ROM, in text-searchable portable document format (PDF) (with a hard copy delivered directly to Chambers as set forth in the Case Management Order), in accordance with the customary practices of the Bankruptcy Court and General Order M 399, to the extent applicable, and (iv) served upon the Notice Parties (as defined in the Omnibus Claims Objection Procedures) so as to be actually received on or before April 12, 2018, at 4:00 p.m. (prevailing Eastern Time) (the Response Deadline ). PLEASE TAKE FURTHER NOTICE that, if no Responses are timely filed and served with respect to the First Omnibus Objection in accordance with this notice, the Reorganized Debtors may, on or after the Response Deadline, submit to the Bankruptcy Court an order 2

3 Pg 3 of 43 Main Document substantially in the form of the proposed order annexed as Exhibit A to the First Omnibus Objection, which order may be entered with no further notice or opportunity to be heard. PLEASE TAKE FURTHER NOTICE that the Hearing may be continued or adjourned thereafter from time to time without further notice other than an announcement of the adjourned date or dates in open court at the Hearing. PLEASE TAKE FURTHER NOTICE that copies of the First Omnibus Objection, Case Management Order and all other documents filed in the chapter 11 cases may be obtained free of charge by visiting the website of Kurtzman Carson Consultants LLC, at You may also obtain copies of any pleadings by visiting the Bankruptcy Court s website at in accordance with the procedures and fees set forth therein. Dated: New York, New York March 20, 2018 SULLIVAN & WORCESTER LLP By: /s/ Jeffrey R. Gleit Jeffrey R. Gleit, Esq. Allison H. Weiss, Esq Broadway New York, New York (212) (Telephone) (212) (Facsimile) jgleit@sandw.com aweiss@sandw.com Counsel for the Reorganized Debtors 3

4 Pg 4 of 43 Main Document Hearing Date and Time: April 24, 2018 at 10:00 a.m. (prevailing Eastern Time) Objection Deadline: April 12, 2018 at 4:00 p.m. (prevailing Eastern Time) Jeffrey R. Gleit, Esq. Allison H. Weiss, Esq. SULLIVAN & WORCESTER LLP 1633 Broadway New York, New York (212) (Telephone) (212) (Facsimile) Counsel to the Reorganized Debtors UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: 21st CENTURY ONCOLOGY HOLDINGS, INC., et al.,1 Reorganized Debtors. ) ) ) ) ) ) ) Chapter 11 Case No (RDD) (Jointly Administered) REORGANIZED DEBTORS FIRST OMNIBUS OBJECTION TO CLAIMS SEEKING TO DISALLOW AND EXPUNGE (1) LATE FILED CLAIMS, (2) AMENDED AND SUPERSEDED CLAIMS AND (3) DUPLICATE CLAIMS THIS OBJECTION SEEKS TO DISALLOW AND EXPUNGE CERTAIN FILED PROOFS OF CLAIM. CLAIMANTS RECEIVING THIS OBJECTION SHOULD LOCATE THEIR NAMES AND CLAIMS ON THE EXHIBIT(S) ATTACHED TO THIS OBJECTION. IF YOU HAVE ANY QUESTIONS REGARDING THE OBJECTION, PLEASE CONTACT THE REORGANIZED DEBTORS COUNSEL, NATHANIEL R.B. KOSLOF, AT (617) Each of the Reorganized Debtors in the above-captioned jointly administered chapter 11 cases and their respective tax identification numbers are set forth in the Order Directing Joint Administration of Chapter 11 Cases [Docket No. 30]. The location of Holdings, Inc. s corporate headquarters and the Debtors service address is: 2270 Colonial Boulevard, Fort Myers, Florida

5 Pg 5 of 43 Main Document Holdings, Inc. and its reorganized debtor affiliates (collectively, the Debtors and after the Effective Date of the Plan, as defined herein, the Reorganized Debtors ), by and through their undersigned counsel, hereby file this first omnibus objection to claims (the First Omnibus Objection ) seeking to disallow and expunge: (i) the Claims (as defined herein), (ii) the Amended and Superseded Claims (as defined herein), and (iii) the Duplicate Claims (as defined herein). In support of the First Omnibus Objection, the Reorganized Debtors respectfully represent: Jurisdiction and Venue 1. The United States Bankruptcy Court for the Southern District of New York (the Bankruptcy Court ) has jurisdiction over this matter pursuant to 28 U.S.C. 157 and This matter is a core proceeding within the meaning of 28 U.S.C. 157(b)(2). 2. Venue is proper pursuant to 28 U.S.C and The statutory bases for the relief requested herein are sections 105(a) and 502(a) of chapter 11 of title 11 of the United States Code (the Bankruptcy Code ) and Bankruptcy Rule Background 4. On May 25, 2017 (the Petition Date ), each of the Debtors filed a voluntary petition for relief under the Bankruptcy Code. The Debtors operated their businesses and managed their properties as debtors in possession pursuant to sections 1107(a) and 1108 of the Bankruptcy Code. On May 26, 2017, the Court entered an order [Docket No. 30] authorizing the joint administration and procedural consolidation of the chapter 11 cases pursuant to Bankruptcy Rule 1015(b). No request for the appointment of a trustee or examiner was made in the chapter 11 cases. On June 15, 2017, the United States Trustee for the Southern District of New 2

6 Pg 6 of 43 Main Document York (the U.S. Trustee ) appointed an official committee of unsecured creditors pursuant to section 1102 of the Bankruptcy Code (the Committee ) [Docket No. 92]. On June 16, 2017, the U.S. Trustee filed an Amended Notice of Appointment of Official Committee of Unsecured Creditors [Docket No. 94]. 5. On January 11, 2018, the Court entered the Findings of Fact, Conclusions of Law, and Order Confirming the Joint Chapter 11 Plan of Reorganization of 21 st Century Oncology Holdings, Inc. and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code [Docket No. 915] (the Confirmation Order ) confirming the Debtors Joint Chapter 11 Plan of Reorganization of 21 st Century Oncology Holdings, Inc. and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code [Docket No. 522] (the Plan ).2 The effective date of the Plan occurred on January 16, 2018 [Docket No. 919] (the Effective Date ). 6. Pursuant to the Plan, after the Effective Date, the Reorganized Debtors shall have the sole authority: (1) to File, withdraw or litigate to judgment objections to Claims or Interests; (2) to settle or compromise any Disputed Claim or Disputed Interest without any further notice to or action, order or approval by the Bankruptcy Court; and (3) to administer and adjust the Claims Register to reflect any such settlements or compromises without any further notice to or action, order, or approval by the Bankruptcy Court. Plan, Art. VII, Section 7.2; see also Confirmation Order, 64 (expressly reserving [a]ll rights of the Debtors and the Reorganized Debtors to challenge, object to, or seek to reclassify Claims and Interests... ). Furthermore, the Plan provides that [a]fter the Effective Date, each of the Reorganized Debtors shall have and retain any and all rights and defenses its predecessor Debtor had with respect to any Claim or Interest immediately before the Effective Date. Plan, Art. VII, Section Capitalized terms used but not defined herein shall have the meanings ascribed to them in the Plan. 3

7 Pg 7 of 43 Main Document Claims Reconciliation Process 7. On May 26, 2017, the Bankruptcy Court entered the Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule Financial Reports [Docket No. 34], and on July 10, 2017, the Debtors filed their respective statements of financial affairs and schedules of assets and liabilities on each Debtors respective chapter 11 docket [see, e.g., Docket Nos. 190 and 192], pursuant to Bankruptcy Rule On July 24, 2017, the Court entered an Order (A) Setting a Bar Date for Filing Proofs of Claim, Including Claims Arising Under Section 503(B)(9) of the Bankruptcy Code, (B) Setting a Bar Date for the Filing Of Proofs of Claim By Governmental Units, (C) Setting an Amended Schedules Bar Date, (D) Setting Rejection Damages Bar Date, (E) Approving the Form of and Manner for Filing Proofs of Claim, (F) Approving Notice of the Bar Dates, and (G) Granting Related Relief (the Bar Date Order ) [Docket No. 253], pursuant to which the Bankruptcy Court, among other things, established September 5, 2017, at 5:00 p.m. (prevailing Eastern Time), as the deadline for all non-governmental entities holding or wishing to assert a claim (as defined in section 101(5) of the Bankruptcy Code).3 9. On July 28, 2017, Kurtzman Carson Consultants LLC (the Claims and Noticing Agent ) provided notice of the Bar Date Order, in accordance with the procedures outlined therein (the Bar Date Notice ) to thousands of potential claimants. See Affidavit of Service of Darlene Calderon (the Affidavit of Service ) [Docket No. 284]. 3 The Bar Date Order established November 21, 2017, at 5:00 p.m. (prevailing Eastern Time) as the deadline for all governmental units asserting a claim (as defined in section 101(5) of the Bankruptcy Code) against the Debtors that arose on or prior to the Petition Date to file written proof of such claim. 4

8 10. Pg 8 of 43 Main Document Further, on August 24, 2017, the Claims and Noticing Agent provided the Bar Date Notice to additional potential claimants, in accordance with the procedures outlined in the Bar Date Order. See Supplemental Affidavit of Service of Darlene Calderon (the Supplemental Affidavit of Service ) [Docket No. 364]. 11. In addition to serving the Bar Date Notice individually on thousands of potential claimants on July 28, 2017 and August 24, 2017, respectively, copies of the Bar Date Order were made publicly available at and notices were published in the following publications: (i) USA Today (National Edition), (ii) Florida Times-Union, (iii) Palm Beach Post, (iv) Fort Myers News-Press, (v) Cape Coral Daily Breeze, (vi) Seattle Times, (vii) Gettysburg Times, (viii) South Jersey Times, (ix) Birmingham News, (x) Baltimore Sun, (xi) The Aegis, (xii) Washington Post, (xiii) Frankfort State Journal, (xiv) Myrtle Beach Sun News, (xv) Arizona Republic, (xvi) Bluefield Daily Telegraph, (xvii) Las Vegas Review-Journal, (xviii) Worcester Telegram & Gazette, (xix) The Daily Herald, (xx) Sampson Independent, (xxi) Goldsboro News-Argus, and (xxii) Oakland Press. See Affidavits of Publication filed by Christopher Marcus [Docket Nos , , , , ; ]. 12. During these chapter 11 cases, 2,705 proofs of claim were filed against the Debtors estates, in the aggregate amount of approximately $729,000, Of the 2,705 filed proofs of claim, the Debtors expunged or otherwise revolved 1,136 Proofs of Claim, in the aggregate amount of approximately $323,000,000.00, during the Chapter 11 Cases. 13. The Reorganized Debtors intend to proceed expeditiously towards expunging and resolving the remaining Proofs of Claim. In that vein, on February 14, 2018, the Reorganized Debtors filed The Reorganized Debtors Motion for Entry of an Order (I) Approving (A) Omnibus Claims Objection Procedures and (B) Omnibus Claims Satisfaction Procedures, (II) 5

9 Pg 9 of 43 Main Document Authorizing the Reorganized Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c), (d) and (e), and (III) Waiving the Requirement of Bankruptcy Rule 3007(e)(6) [Docket No. 964] (the Omnibus Claims Objection Procedures Motion ), to establish omnibus objection and satisfaction procedures (the Omnibus Claims Objection Procedures ) to resolve the remaining Proofs of Claim. 14. On March 12, 2018, the Bankruptcy Court granted the Omnibus Claims Objections Procedures Motion and entered an Order [Docket No. 1023] (the Omnibus Claims Objection Procedures Order ) approving the Omnibus Claims Objection Procedures. Relief Requested 15. The Reorganized Debtors file this First Omnibus Objection pursuant to sections 105(a) and 502(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and the Omnibus Claims Objection Procedures, as approved by the Omnibus Claims Objection Procedures Order, seeking the entry of an order, substantially in the form annexed hereto as Exhibit A (the Proposed Order ), disallowing and expunging: (1) the proofs of claim identified on Exhibit 1 of the Proposed Order listed under the heading Claims (collectively, the Claims ); (2) the proofs of claim identified on Exhibit 2 of the Proposed Order listed under the heading Amended and Superseded Claims (collectively, the Amended and Superseded Claims ); and (3) the proofs of claim identified on Exhibit 3 of the Proposed Order listed under the heading Duplicate Claims (collectively, the Duplicate Claims ). 16. The Reorganized Debtors also seek to preserve the right to later object to any Claim, Amended and Superseded Claim or Duplicate Claim to which the Bankruptcy Court does not grant the relief requested herein on any other basis. 6

10 Pg 10 of 43 Main Document The Claims Should be Disallowed and Expunged 17. objects. A filed proof of claim is deemed allowed, unless a party in interest U.S.C. 502(a). The Omnibus Claims Objection Procedures permit the Reorganized Debtors to file objections to more than one claim on the basis that, among other things, such claims were not timely filed. Omnibus Claims Objection Procedures at 1; Fed. R. Bankr. P. 3007(d)(4). Upon an objection, the claimant has the burden to demonstrate the validity of the claim. See In re Oneida, Ltd., 400 B.R. 384, 389 (Bankr. S.D.N.Y. 2009), aff d, No. 09 Civ (DC), 2010 WL , at *5 (S.D.N.Y. Jan. 22, 2010); In re Adelphia Commc ns Corp., Ch. 11 Case No , 2007 Bankr. LEXIS 660, at *15 (Bankr. S.D.N.Y. Feb. 20, 2007); In re Rockefeller Ctr. Props., 272 B.R. 524, 539 (Bankr. S.D.N.Y. 2000). 18. Bankruptcy Rule 3003(c) requires the bankruptcy court set a bar date after which proofs of claim may not be filed. Fed.R. Bankr. P. 3003(c) ( The court shall fix... the time within which proofs of claim or interest may be filed. ). Bar dates are critically important to the administration of a successful chapter 11 case. In re Musicland Holding Corp., 356 B.R. 603, 607 (Bankr. S.D.N.Y. 2006). They are not designed merely as a procedural gauntlet, but rather serve as an integral part of the reorganization process and the efficient administration of bankruptcy cases. In re Hooker Invest., Inc., 937 F.2d 833, 840 (2d Cir. 1991). 19. In this case, the Bar Date Order established, inter alia, (i) September 5, 2017, at 5:00 p.m. (prevailing Eastern Time), as the deadline for all non-governmental entities holding or wishing to assert a claim (the Claims Bar Date ), and (ii) November 21, 2017, at 5:00 p.m. (prevailing Eastern Time) as the deadline for all governmental units asserting a claim (the 7

11 Pg 11 of 43 Main Document Governmental Unit Bar Date, and together with the Governmental Unit Bar Date, the Bar Dates ). 20. The Bar Date Order provides that [i]f proofs of claim are not received by the Claims and Noticing Agent on or before the applicable Bar Date, the holders of the underlying claims shall be barred from asserting such claims against the Debtors and precluded from voting on any chapter 11 plans filed in these chapter 11 cases and/or receiving distributions from the Debtors on account of such claims in these chapter 11 cases. Bar Date Order at On July 28, 2017 and August 24, 2017, the Claims and Noticing Agent served the Bar Date Notice to thousands of potential claimants, in accordance with the procedures outlined in the Bar Date Order. See Affidavit of Service [Docket No. 284]; Supplemental Affidavit of Service [Docket No. 364]. In addition to serving individually on thousands of potential claimants, copies of the Bar Date Order were made publicly available at and notices were published in over twenty publications. See Affidavits of Publication filed by Christopher Marcus [Docket Nos , , , , ; ]. 22. The Bar Date Notice informed claimants specifically that the Bankruptcy Court established the Bar Dates and that claims would only be considered timely filed if actually received by the applicable Bar Date. Additionally, the Bar Date Notice and the Bar Date Order provide that claimants who do not timely file proofs of claim will be forever barred from recovery on such claims from the Debtors estates. See Bar Date Notice, Section V; Bar Date Order at The Claims do not comply with the Bankruptcy Code and the Bar Date Order because the Claims were not filed on or before the applicable Bar Date. 8

12 Pg 12 of 43 Main Document Indeed, section 502(b)(9) of the Bankruptcy Code provides, in relevant part, that a proof of claim should not be allowed if the proof of such claim is not timely filed U.S.C. 502(b)(9). Moreover, the Bar Date Notice provided to claimants that failure to timely file a proof of claim would result in such claim being barred. Nevertheless, the Late-Filed Claims were received after the applicable Bar Date. 24. Accordingly, the Reorganized Debtors seek entry of an order substantially in the form annexed hereto as Exhibit A, disallowing and expunging the Late-Filed Claims identified on Exhibit 1 of the Proposed Order. The Amended and Superseded Claims and the Duplicate Claims Should be Disallowed and Expunged 25. Pursuant to Article VII, Section 7.4 of the Plan, any Claim or Interest that has been amended or superseded, may be adjusted or expunged on the Claims Register by the Debtors or the Reorganized Debtors without an objection to such Claim or Interest having to be Filed and without any further notice to or action,order, or approval of the Bankruptcy Court. Notwithstanding, out of an abundance of caution, the Reorganized Debtors have included in the First Omnibus Objection the Amended and Superseded Claims. 26. A filed proof of claim is deemed allowed, unless a party in interest...objects. 11 U.S.C. 502(a). Bankruptcy Rule 3007(d) permits a debtor to file objections to more than one claim on the basis that, among other things, such claims duplicate other claims or have been amended by subsequently filed proofs of claim. Fed. R. Bankr. P. 3007(d)(1), (3). Upon an objection, the claimant has the burden to demonstrate the validity of the claim. See In re Oneida, Ltd., 400 B.R. 384, 389 (Bankr. S.D.N.Y. 2009), aff d, No. 09 Civ (DC), 2010 WL , at *5 (S.D.N.Y. Jan. 22, 2010); In re Adelphia Commc ns Corp., Ch. 11 Case No. 9

13 Pg 13 of 43 Main Document , 2007 Bankr. LEXIS 660, at *15 (Bankr. S.D.N.Y. Feb. 20, 2007); In re Rockefeller Ctr. Props., 272 B.R. 524, 539 (Bankr. S.D.N.Y. 2000). 27. Claims filed by the same creditor that are duplicate claims or amended and superseded by subsequent claims are routinely disallowed and expunged. See, e.g., In re Enron Corp., Case No. 01 B 16034(AJG), 2005 WL , at *1 n.1 (Bankr. S.D.N.Y. Oct. 5, 2005) (noting that [i]n as much as the Initial Claim was amended and superseded by the Amended Claim, it was disallowed and expunged.... ); In re Best Payphones, Inc., Case No , 2002 WL , at *4, 11 (Bankr. S.D.N.Y. Dec. 11, 2002) (expunging amended, duplicative claim). 28. A debtor cannot be required to pay on the same claim more than once, and a party cannot recover more than once for the same injury. See, e.g., In re Finley, Kumble, Wagner, Heine, Underberg, Manley, Myerson, & Carey, 160 B.R. 882, 894 (Bankr. S.D.N.Y. 1993) ( In bankruptcy, multiple recoveries for an identical injury are generally disallowed. ); Phelan v. Local 305 of United Ass n of Journeymen & Apprentices of Plumbing and Pipefitting Indus. of U.S. & Can., 973 F.2d 1050, 1063 (2d Cir. 1992); Singer v. Olympia Brewing Co., 878 F.2d 596, 600 (2d Cir. 1989); United States v. Zan Mach. Co., 803 F. Supp. 620, 623 (E.D.N.Y. 1992); see also Amerisource Corp. v. Rx USA Int l Inc., No , 2010 WL , at *6 (E.D.N.Y. May 26, 2010) (noting that equitable rules against double recovery and unjust enrichment would prevent the plaintiff from collecting damages under separate provisions of the same contract that compensate the plaintiff for the same loss); Leighty v. Brunn, 510 N.Y.S.2d 174, 175 (App. Div. 1986) ( It is beyond cavil that a plaintiff is entitled to only respect to an identical damage claim. ); Simon v. Royal Business Funds Corp., 310 N.Y.S.2d 409, (App. Div. 1970) (dismissing plaintiff s cause of action against 10

14 Pg 14 of 43 Main Document defendant where plaintiff s complaint failed to allege additional damages to those the plaintiff already recovered from a co-defendant in a separate proceeding). 29. The Reorganized Debtors have determined that (1) each Amended and Superseded Claim has been amended and superseded by a corresponding, subsequently-filed claim (each, a Surviving A&S Claim, and collectively, the Surviving A&S Claims ); and (2) each Duplicate Claim was filed by the relevant creditor in the same dollar amount, and based on the same obligations, as a corresponding claim (each, a Surviving Duplicate Claim, and collectively, the Surviving Duplicate Claims ). 30. To avoid the possibility of multiple recoveries by the same creditor and to maintain a more accurate claims register that does not inaccurately overstate the Reorganized Debtors liabilities, the Reorganized Debtors seek the entry of an order, substantially in the form annexed hereto as Exhibit A, disallowing and expunging from the claims register the Amended and Superseded Claims identified on Exhibit 2 of the Proposed Order, and the Duplicate Claims identified on Exhibit 3 of the Proposed Order. Reservation of Rights 31. The Reorganized Debtors hereby reserve the right to object in the future to any of the proofs of claim listed in the Exhibits to the Proposed Order on any ground, and to amend, modify, and/or supplement this First Omnibus Objection. A separate notice and hearing will be scheduled for any such objection. 32. The First Omnibus Objection does not affect any of the Surviving A&S Claims or the Surviving Duplicate Claims and does not constitute any admission or finding with respect to the allowance, disallowance, validity or value of the Surviving A&S Claims or the Surviving Duplicate Claims. 11

15 Pg 15 of 43 Main Document Notice 33. Notice of the First Omnibus Objection has been provided, in accordance with the Case Management Order and the Omnibus Claims Objection Procedures, to (a) each affected claimant set forth on the Proof of Claim and/or their respective attorney of record, as listed on Exhibits 1, 2 or 3 to the Proposed Order under the heading Claimant, (b) the U.S. Trustee, (c) counsel to the Committee Designee, Morrison & Foerster LLP, 250 West 55th Street, New York, New York 10019, Attn: Jonathan Levine, Esq. and Andrew Kissner, Esq. and (d) all parties on the Service List, as defined in the Case Management Order. 34. In light of the relief requested, the Reorganized Debtors submit that no other or further notice is necessary. No Prior Request 35. No prior request for the relief herein has been made to this or any other court. [REMAINDER OF PAGE INTENTIONALLY LEFT BLANK] 12

16 Pg 16 of 43 Main Document WHEREFORE, the Reorganized Debtors respectfully request that the Bankruptcy Court enter an order, substantially in the form attached hereto as Exhibit A, granting the relief requested herein, and granting such other relief as is just and proper. Dated: New York, New York March 20, 2018 SULLIVAN & WORCESTER LLP By: /s/ Jeffrey R. Gleit Jeffrey R. Gleit, Esq. Allison H. Weiss, Esq Broadway New York, New York (212) (Telephone) (212) (Facsimile) Counsel for the Reorganized Debtors 13

17 Main Document Pg 17 of 43 Exhibit A Proposed Order

18 Pg 18 of 43 Main Document UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: 21st CENTURY ONCOLOGY HOLDINGS, INC., et al.,1 Reorganized Debtors. ) ) ) ) ) ) ) Chapter 11 Case No (RDD) (Jointly Administered) ORDER GRANTING REORGANIZED DEBTORS FIRST OMNIBUS OBJECTION TO CLAIMS SEEKING TO DISALLOW AND EXPUNGE (1) LATE FILED CLAIMS, (2) AMENDED AND SUPERSEDED CLAIMS AND (3) DUPLICATE CLAIMS Upon the First Omnibus Objection (Docket No. [ ]) (the First Omnibus Objection ) of the above-captioned reorganized debtors (collectively, the Reorganized Debtors and before the Effective Date of the Plan, the Debtors ), pursuant to sections 105(a) and 502(b) of title 11 of the United States Code (the Bankruptcy Code ), Rule 3007 of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules ), and the omnibus claims objection procedures (the Omnibus Claims Objection Procedures ), as approved by the Bankruptcy Court (defined herein) by that certain Order dated March 12, 2018 [Docket No. 1023] (the Omnibus Claims Objection Procedures Order ); and the Bankruptcy Court having jurisdiction to consider the Objection and the relief requested therein in accordance with 28 U.S.C. 157 and 1334 and the Amended Standing Order of Reference M-431, dated January 31, 2012 (Preska, C.J.); and consideration of the First Omnibus Objection and the relief requested therein being a core proceeding pursuant to 28 U.S.C. 157(b); and venue being proper before the Bankruptcy Court pursuant to 28 U.S.C and 1409; 1 Each of the Reorganized Debtors in the above-captioned jointly administered chapter 11 cases and their respective tax identification numbers are set forth in the Order Directing Joint Administration of Chapter 11 Cases [Docket No. 30]. The location of Holdings, Inc. s corporate headquarters and the Debtors service address is: 2270 Colonial Boulevard, Fort Myers, Florida

19 Main Document Pg 19 of 43 and due and proper notice of the First Omnibus Objection having been provided; and a hearing having been held on April 24, 2018 at 10:00 a.m. (Eastern Time) to consider the relief requested in the First Omnibus Objection (the Hearing ); and the record of the Hearing and all of the proceedings had before the Bankruptcy Court; and the Bankruptcy Court having found and determined that the relief sought in the First Omnibus Objection is in the best interests of the Reorganized Debtors, their estates, creditors, and all parties in interest, and that the legal and factual bases set forth in the First Omnibus Objection establish just cause for the relief granted herein; and after due deliberation and sufficient cause appearing therefor, it is ORDERED that the relief requested in the First Omnibus Objection is granted; and it is further ORDERED that, pursuant to section 502(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and the Omnibus Claims Objection Procedures, each of the claims listed on Exhibit 1 annexed hereto under the heading Claims (collectively, the Claims ) is disallowed and expunged; and it is further ORDERED that, pursuant to section 502(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and the Omnibus Claims Objection Procedures, each of the claims listed on Exhibit 2 annexed hereto under the heading Amended and Superseded Claims (collectively, the Amended and Superseded Claims ) is disallowed and expunged; and it is further ORDERED that, pursuant to section 502(b) of the Bankruptcy Code, Bankruptcy Rule 3007, and the Omnibus Claims Objection Procedures, each of the claims 2

20 Main Document Pg 20 of 43 listed on Exhibit 3 annexed hereto under the heading Duplicate Claims (collectively, the Duplicate Claims ) is disallowed and expunged; and it is further ORDERED that nothing herein shall constitute an admission or finding with respect to the allowance, disallowance, validity or value of the Surviving A&S Claims (as defined in the First Omnibus objection) or the Surviving Duplicate Claims (as defined in the First Omnibus objection); and it is further ORDERED that this Order has no res judicata, estoppel, or other effect on the validity, allowance, or disallowance of, and all rights to object to or defend on any basis are expressly reserved with respect to any Claim, Amended and Superseded Claim, or Duplicate Claim referenced and/or identified in the First Omnibus Objection that is not listed on Exhibits 1, 2 or 3 annexed hereto; and it is further ORDERED that the Reorganized Debtors have reserved the right to later object to any Claim, Amended and Superseded Claim or Duplicate Claim to which the Bankruptcy Court does not grant the relief requested herein on any other basis. ORDERED that the Reorganized Debtors, the Reorganized Debtors Claims and Noticing Agent (Kurtzman Carson Consultants LLC), and the Clerk of this Bankruptcy Court are authorized to take all actions necessary or appropriate to give effect to this Order; and it is further ORDERED that this Bankruptcy Court shall retain jurisdiction over the Reorganized Debtors and the claimants whose claims are subject to the First Omnibus Objection with respect to any matters related to or arising from the First Omnibus Objection or the implementation of this Order. 3

21 Main Document Pg 21 of 43 Dated:, 2018 White Plains, New York THE HONORABLE ROBERT D. DRAIN UNITED STATES BANKRUPTCY JUDGE 4

22 Main Document Pg 22 of 43 Exhibit 1 Claims

23 Main Document Pg 23 of 43 Exhibit 1 # Name of Claimant Proof of Claim Late Claims to be Disallowed & Expunged Number Date Filed Asserted Claim Amount Debtor Name 1 A PLUS ENTERPRISES LLC /19/2017 $ AAA DEAF CORP /13/2017 $ ADELL, SUSAN /04/2017 $1, BARTLING, LAURA /11/2017 $ Blue Ridge X-ray Company, Inc /16/2017 $10, Bracco Diagnostics Inc /07/2017 $3, Caravetta, Sylvia /06/2017 $2,000, Carter, Tracy /07/2017 $100, CIC TECHNOLOGIES, INC /24/2018 $1, Administrative Reason for Disallowance Arizona Radiation Therapy Management Services, Administrative, LLC Administrative Administrative Administrative Administrative Administrative Administrative Administrative North Carolina Radiation Therapy Management Services, LLC Holdings, Holdings, Holdings, Holdings, Holdings, Holdings, In re Holdings, Inc., et al. Case No (RDD) Page 1 of 9

24 09/29/ Document Technologies LLC E&A CLEANING COMPANY Ellsworth, Robert C. Everett, Shirley FIRST FLORIDA INTEGRITY BANK Holdings, Inc. Administrative $1,000, In re Holdings, Inc., et al. Case No (RDD) Page 2 of 9 Proof of claim number 2548 can also be found listed on Exhibit 3 to the Propsosed Order (regarding Duplicate Claims)., LLC Holdings, Inc. Administrative $100, Administrative $159, Holdings, Inc. Administrative $538.45, Inc. Holdings, Inc. Administrative $ Administrative $7, Holdings, Inc. Reason for Disallowance Pg 24 of 43 09/29/ /06/ /07/ /25/2017, Inc. Administrative $2, Debtor Name Asserted Claim Amount Administrative $3, /12/ Diaz, Noelia 12 09/07/ De Guzman, Patricio G /14/ Date Filed CLIMATE CONTROL Name of Claimant 10 # Proof of Claim Number Late Claims to be Disallowed & Expunged Exhibit 1 Main Document

25 Main Document Pg 25 of 43 Exhibit 1 # Name of Claimant 18 Proof of Claim FIRST FLORIDA INTEGRITY BANK f/k/a FIRST NATIONAL BANK OF THE GULF COAST /29/2017 Late Claims to be Disallowed & Expunged Number Date Filed Asserted Claim Amount Debtor Name $108, Ganguli, Adwaita Kumar /11/2017 $ GARDINE-JEFFERSON, DESIREE /21/2017 $45, Goldman, Suzanne /18/2017 $ Hammonds, Timothy /08/2017 $ Hammonds, Timothy /17/ HARRIS BUSINESS MACHINES /18/2017 $ $ Hearst Television /21/2017 $12, Reason for Disallowance Administrative, LLC Administrative Administrative Administrative Administrative Administrative Holdings, Holdings, Holdings, Holdings, Holdings, $ Administrative, Administrative Holdings, 2 Asserted Claim amounts listed as $0.00 reflect that the Claim amount asserted on the Proof of Claim is unliquidated. In re Holdings, Inc., et al. Case No (RDD) Page 3 of 9

26 Main Document Pg 26 of 43 Exhibit 1 # Name of Claimant Proof of Claim Late Claims to be Disallowed & Expunged Number Date Filed Asserted Claim Amount Debtor Name 26 Jean, Richeline-Marie /20/2017 $3, JOHNSON, ANTWON /08/ Katzman, Stephanie M /26/2017 $1, Lamarca, Carson /16/2018 $2, Martin, Louis A and Norak Martin /13/2017 $ Matz, Harriet L /21/2017 $ Matz, Shari D /19/2017 $ MCCALLISTER, CHONG UN /19/2017 $ Administrative $ Administrative Administrative Administrative Administrative Administrative Administrative Administrative Reason for Disallowance Holdings, Holdings, Holdings, Holdings, Holdings, Holdings, South Florida Radiation Oncology, LLC Management Services, 2 Asserted Claim amounts listed as $0.00 reflect that the Claim amount asserted on the Proof of Claim is unliquidated. In re Holdings, Inc., et al. Case No (RDD) Page 4 of 9

27 Main Document Pg 27 of 43 Exhibit 1 # Name of Claimant Proof of Claim Late Claims to be Disallowed & Expunged Number Date Filed Asserted Claim Amount Debtor Name 34 Miller, Eugene /17/2017 $2, MILLS, KEISHA L /18/2017 $5, Modernizing Medicine, Inc /17/2017 $32, Mon Power /06/2017 $1, Mountain Valley Spring Water /12/2017 $2, Noll, Debra /19/2017 $1, Office Depot /10/2017 $5, Office Depot /23/2017 $5, Oliver, Willie /27/2017 Administrative Administrative Administrative Administrative Administrative Administrative Reason for Disallowance of Jacksonville, LLC Holdings, Holdings, Holdings, North Carolina Radiation Therapy Management Services, LLC of New Jersey, Administrative, Administrative, $2, Administrative Holdings, In re Holdings, Inc., et al. Case No (RDD) Page 5 of 9

28 Main Document Pg 28 of 43 Exhibit 1 # Name of Claimant Proof of Claim Late Claims to be Disallowed & Expunged Number Date Filed Asserted Claim Amount Debtor Name 43 Oncology Services International /12/2017 $5, Phoenix Management Company, LLC /11/2017 $6, Potomac Edison /06/2017 $4, Premier Pharmacy Labs Inc /18/ PROGRESS SOFTWARE CORP /09/2017 Reason for Disallowance Administrative, Administrative Administrative $2, Administrative $3, $3, Pure Water Partners /24/2018 $8, Pyne, Sean M /18/2017 $ $3, Rasberry, Sharmayne /06/2017 $7, Samol, Irene /19/2017 $ Administrative Administrative Administrative Phoenix Management Company, LLC Holdings, Services, LLC Management Services, Holdings, Holdings, Administrative, Administrative Holdings, In re Holdings, Inc., et al. Case No (RDD) Page 6 of 9

29 Scott, Thomas SHAH, SATISH Sneed, Jamie SSD SYSTEMS INC STITES & HARBISON, PLLC Tauriello, Gail /20/ /07/ /22/ /19/ /21/ /06/ /13/2017, Inc. Management Services, Inc. Holdings, Inc. Administrative $5, Administrative $2, Holdings, Inc. Gettysburg Radiation, LLC Holdings, Inc. In re Holdings, Inc., et al. Case No (RDD) Page 7 of 9 Holdings, Inc., LLC Reason for Disallowance Debtor Name Administrative $1, Administrative $10, Administrative $185, Administrative $1, $ Administrative Asserted Claim Amount Administrative $8, Pg 29 of 43 Proof of claim number 2548 can also be found listed on Exhibit 3 to the Propsosed Order (regarding Duplicate Claims) SC MEDICAL OVERSEAS INC ORFIT 53 11/20/2017 Date Filed Santee Cooper Name of Claimant 52 # Proof of Claim Number Late Claims to be Disallowed & Expunged Exhibit 1 Main Document

30 11/16/ TRANSYLVANIA COUNTY TAX TURNER, MARY Ultimate Water, LLC Ultimate Water, LLC Ultimate Water, LLC Financial Services Of Southwest Florida, LLC Holdings, Inc. Holdings, Inc. Holdings, Inc. Holdings, Inc. Holdings, Inc. Administrative $5, Administrative $6, Administrative $7, Administrative $1, Administrative $26, Administrative $ In re Holdings, Inc., et al. Case No (RDD) Page 8 of 9 Proof of claim number 2548 can also be found listed on Exhibit 3 to the Propsosed Order (regarding Duplicate Claims). Holdings, Inc. $2, Administrative $11, Pg 30 of 43 09/14/ /14/ /14/ /08/2017 Holdings, Inc. Reason for Disallowance Debtor Name Asserted Claim Amount $ Administrative 4 12/12/ Transunion Healthcare LLC 62 09/20/ TJL Information Technologies, Inc /27/ Date Filed The Street Art Loft Name of Claimant 60 # Proof of Claim Number Late Claims to be Disallowed & Expunged Exhibit 1 Main Document

31 Main Document Pg 31 of 43 Exhibit 1 # Name of Claimant Proof of Claim Late Claims to be Disallowed & Expunged Number Date Filed Asserted Claim Amount Debtor Name VANARSDALE INNOVATIVE PRODUCTS /03/2017 $10, VANGUARD CLEANING SYSTEMS OF LOUISVILLE /12/ VIAVID BROADCASTING CORP /18/2017 $1, VMG Health /15/2017 $26, Administrative $ Administrative Administrative Reason for Disallowance Holdings, Holdings, Management Services, Administrative, In re Holdings, Inc., et al. Case No (RDD) Page 9 of 9

32 Main Document Pg 32 of 43 Exhibit 2 Amended and Superseded Claims

33 Main Document Pg 33 of 43 Exhibit 2 # Name of Claimant Proof of Claim to be Disallowed or Expunged Surviving Proof of 1 Accuray Incorporated $640, Advanced Radiation Therapy LLC Amended and Superseded Claims Claim(s) Asserted Claim Amount Debtor Name Reason for Disallowance $ $16, Albion Staffing Solutions, Inc $22, Albion Staffing Solutions, Inc $22, Analogic Corporation $23, Analogic Corporation $17, Atlantic City Electric Company $2, Awotwi, Adwoa $65, BAMB, LLLP $391, Administrative, Inc. Amended and Superseded Administrative Administrative, Inc. Amended and Superseded Administrative, LLC Amended and Superseded Administrative Administrative Administrative Administrative, LLC Amended and Superseded Administrative In re Holdings, Inc., et al. Case No (RDD) Page 1 of 8

34 Main Document Pg 34 of 43 Exhibit 2 # Name of Claimant Proof of Claim to be Disallowed or Expunged Surviving Proof of Amended and Superseded Claims 10 Bayer HealthCare $5, Biotechnology Integration And Management LLC $33, BlueNET Technologies Inc $12, CANCER CARE CENTER PROPERTY MGMT Cancer Treatment Services International - Arizona, LLC $3,534, Cancer Treatment Services International - Arizona, LLC $3,534, Cogentix Medical $34, Cogentix Medical CRYOTECH SERVICES LLC $23, Claim(s) Asserted Claim Amount Debtor Name Reason for Disallowance Administrative, Inc. Amended and Superseded Administrative Administrative Management Services, Inc. Amended and Superseded Management Services, Inc. Amended and Superseded $2, Administrative, LLC Amended and Superseded Administrative, Inc. Amended and Superseded Administrative Administrative Arizona Radiation Therapy Management Services, Inc. Amended and Superseded $16, Administrative, LLC Amended and Superseded Administrative In re Holdings, Inc., et al. Case No (RDD) Page 2 of 8

35 Main Document Pg 35 of 43 Exhibit 2 # Name of Claimant Proof of Claim to be Disallowed or Expunged Surviving Proof of Department of the Treasury - Internal Revenue Service Amended and Superseded Claims Claim(s) Asserted Claim Amount Debtor Name Reason for Disallowance $ $12, DOC-21ST CENTURY SARASOTA, LLC/PHYSICIANS REALTY L.P $ DOC-21ST CENTURY SARASOTA, LLC/PHYSICIANS REALTY L.P $ DOC-21ST CENTURY SARASOTA, LLC/PHYSICIANS REALTY L.P $ Dura-Shine Clean, LLC $1, eclinicalworks, LLC $1, Extropy, LLC $12, $ Fantazzp, Robin $ Flatiron Health Inc $11.58 Administrative Associates in Radiation Oncology Services, LLC Amended and Superseded Administrative, Inc. Amended and Superseded Administrative, LLC Amended and Superseded Administrative U.S. Cancer Care, Inc. Amended and Superseded Administrative Administrative Administrative, Inc. Amended and Superseded Administrative Administrative, LLC Amended and Superseded 1 Asserted Claim amounts listed as $0.00 reflect that the Claim amount asserted on the Proof of Claim is unliquidated. In re Holdings, Inc., et al. Case No (RDD) Page 3 of 8

36 Main Document Pg 36 of 43 Exhibit 2 # Name of Claimant Proof of Claim to be Disallowed or Expunged Surviving Proof of 28 Ikonisys, Inc Indian River County Tax Collector Amended and Superseded Claims Claim(s) Asserted Claim Amount Debtor Name Reason for Disallowance $23, Administrative $10, JRE Enterprises Of Casa Grande, LLC $3,450, K S Associates Inc LEE COUNTY TAX COLLECTOR LEE COUNTY TAX COLLECTOR Administrative Administrative, Inc. Amended and Superseded $21, Administrative $14, $8, Level 3 Telecom Holdings, LLC f/k/a TW Telecom Holdings Inc $42, MEDICAL SPECIALTIES DISTRIBUTIONS LLC $9, Modernizing Medicine, Inc $32, Administrative Administrative Administrative Administrative Administrative Financial Services Of Southwest Florida, LLC Amended and Superseded In re Holdings, Inc., et al. Case No (RDD) Page 4 of 8

37 Main Document Pg 37 of 43 Exhibit 2 # Name of Claimant Proof of Claim to be Disallowed or Expunged Surviving Proof of Amended and Superseded Claims 37 Napier, Elizabeth $ NBC Universal Media LLC $19, Okaloosa County Tax Collector Claim(s) Asserted Claim Amount Debtor Name Reason for Disallowance $19, Oliver Wyman Actuarial Consulting, Inc $94, Oneupweb 6 83 $17, PE Facility Solutions LLC $12, Precision Air Systems Inc $2, Proclean Authority, Inc $26, Protransportation Inc $50, Administrative Administrative Administrative Administrative South Florida Radiation Oncology, LLC Amended and Superseded Administrative, Inc. Amended and Superseded Administrative Administrative Administrative Administrative 1 Asserted Claim amounts listed as $0.00 reflect that the Claim amount asserted on the Proof of Claim is unliquidated. In re Holdings, Inc., et al. Case No (RDD) Page 5 of 8

38 Main Document Pg 38 of 43 Exhibit 2 # Name of Claimant 46 Proof of Claim to be Disallowed or Expunged Surviving Proof of Amended and Superseded Claims Regional Care Health Ventures, Inc $300, Riccardo, Toni L $ Sasso Air Conditioning, Inc. dba EDS Air Conditioning $18, Seaside National Bank and Trust ; 1212 $1,427, Seaside National Bank and Trust $1,427, Seaside National Bank and Trust $1,427, Seaside National Bank and Trust $1,427, Seaside National Bank and Trust $1,427, Soliant Health $208, Claim(s) Asserted Claim Amount Debtor Name Reason for Disallowance Administrative Arizona Radiation Therapy Management Services, Inc. Amended and Superseded Administrative, LLC Amended and Superseded Administrative Administrative Associates in Radiation Oncology Services, LLC Amended and Superseded Administrative Treasure Coast Medicine, LLC Amended and Superseded Administrative South Florida Radiation Oncology, LLC Amended and Superseded Administrative SFRO Holdings, LLC Amended and Superseded Administrative Boynton Beach Radiation Oncology, L.L.C. Amended and Superseded Administrative, Inc. Amended and Superseded 1 Asserted Claim amounts listed as $0.00 reflect that the Claim amount asserted on the Proof of Claim is unliquidated. In re Holdings, Inc., et al. Case No (RDD) Page 6 of 8

39 Main Document Pg 39 of 43 Exhibit 2 # Name of Claimant Proof of Claim to be Disallowed or Expunged Surviving Proof of 55 SRS Medical Systems, Inc Amended and Superseded Claims Claim(s) Asserted Claim Amount Debtor Name Reason for Disallowance $15, $22, Stratus Technologies, Inc $58, SYRACUSE MEDICAL DEVICES INC Tax Compliance, Inc TERRYBERRY COMPANY LLC $4, TERRYBERRY COMPANY LLC $5, The Inside Corner, Inc $7, The University of Texas M.D. Anderson Cancer Center - RDS $22, Theriac Enterprises of Harrington, LLC $16, Administrative Administrative U.S. Cancer Care, Inc. Amended and Superseded $ Administrative U.S. Cancer Care, Inc. Amended and Superseded $32, Administrative Administrative Administrative Administrative Administrative Radiation Therapy Services International, Inc. Amended and Superseded Administrative, Inc. Amended and Superseded In re Holdings, Inc., et al. Case No (RDD) Page 7 of 8

40 Main Document Pg 40 of 43 Exhibit 2 # Name of Claimant Proof of Claim to be Disallowed or Expunged Surviving Proof of Amended and Superseded Claims UnitedHealthcare Insurance Company $352, UnitedHealthcare Insurance Company ; 2638 Claim(s) Asserted Claim Amount Debtor Name Reason for Disallowance $ $6,225, Walters Levine and Lozano $236, Windstream $70, Administrative, LLC Amended and Superseded Administrative, LLC Amended and Superseded Administrative Administrative Financial Services Of Southwest Florida, LLC Amended and Superseded 1 Asserted Claim amounts listed as $0.00 reflect that the Claim amount asserted on the Proof of Claim is unliquidated. In re Holdings, Inc., et al. Case No (RDD) Page 8 of 8

41 Main Document Pg 41 of 43 Exhibit 3 Duplicate Claims

42 County of San Bernardino Dignity Health E&A CLEANING COMPANY Franchise Tax Board Guardian Protection Services Palm Beach County Holdings, Inc. Administrative $3, Holdings, Inc. Administrative $ In re Holdings, Inc., et al. Case No (RDD) Page 1 of 2, LLC U.S. Cancer Care, Inc. Administrative $3, $ Administrative $35.00 Holdings, Inc. Administrative $ California Radiation Therapy Management Services, Inc. Holdings, Inc. Administrative $56, $ Holdings, Inc. Administrative $ Administrative Holdings, Inc. Asserted Claim amounts listed as $0.00 reflect that the Claim amount asserted on the Proof of Claim is unliquidated. Proof of claim number 2548 can also be found listed on Exhibit 1 to the Proposed Order (regarding Claims). COLLIER COUNTY TAX COLLECTOR Debtor Name Administrative $6, Asserted Claim Amount Duplicate Claim Duplicate Claim Duplicate Claim Duplicate Claim Duplicate Claim Duplicate Claim Duplicate Claim Duplicate Claim Duplicate Claim Reason for Disallowance Pg 42 of 43 2 CODA Link, Inc Surviving Proof of Claim 1 Alin, Patricia Name of Claimant 1 # Proof of Claim Number to be Disallowed Duplicate Claims Exhibit 3 Main Document

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) )

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) ) Jeffrey R. Gleit, Esq. Allison H. Weiss, Esq. SULLIVAN & WORCESTER LLP 1633 Broadway New York, New York 10019 (212) 660-3000 (Telephone) (212) 660-3001 (Facsimile) Counsel to the Reorganized Debtors Hearing

More information

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) )

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) ) Jeffrey R. Gleit, Esq. Allison H. Weiss, Esq. SULLIVAN & WORCESTER LLP 1633 Broadway New York, New York 10019 (212) 660-3000 (Telephone) (212) 660-3001 (Facsimile) Counsel to the Reorganized Debtors Hearing

More information

rdd Doc 1038 Filed 03/23/18 Entered 03/23/18 12:45:12 Main Document Pg 1 of 8

rdd Doc 1038 Filed 03/23/18 Entered 03/23/18 12:45:12 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No. 17-22770 (RDD) ) Reorganized Debtors. ) (Jointly

More information

rdd Doc 299 Filed 08/09/17 Entered 08/09/17 16:05:59 Main Document Pg 1 of 13

rdd Doc 299 Filed 08/09/17 Entered 08/09/17 16:05:59 Main Document Pg 1 of 13 Pg 1 of 13 MORRISON & FOERSTER LLP 250 West 55th Street New York, New York 10019 Telephone: (212 468-8000 Facsimile: (212 468-7900 Lorenzo Marinuzzi Jonathan I. Levine Daniel J. Harris Benjamin W. Butterfield

More information

NOTICE OF TWENTY-FIFTH OMNIBUS OBJECTION TO CLAIMS (Redundant Claims)

NOTICE OF TWENTY-FIFTH OMNIBUS OBJECTION TO CLAIMS (Redundant Claims) HEARING DATE AND TIME January 22, 2019 at 1100 a.m. (Eastern Time) RESPONSE DEADLINE January 15, 2019 at 400 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW AND EXPUNGE CERTAIN

More information

rdd Doc 125 Filed 06/20/17 Entered 06/20/17 14:00:22 Main Document Pg 1 of 25

rdd Doc 125 Filed 06/20/17 Entered 06/20/17 14:00:22 Main Document Pg 1 of 25 Pg 1 of 25 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No. 17-22770 (RDD) ) Debtors. ) (Jointly Administered)

More information

rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8

rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8 13-22840-rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8 GARFUNKEL WILD, P.C. 111 Great Neck Road Great Neck, New York 11021 Telephone: (516) 393-2200 Facsimile: (516) 466-5964

More information

rdd Doc 583 Filed 10/31/17 Entered 10/31/17 22:05:54 Main Document Pg 1 of 9

rdd Doc 583 Filed 10/31/17 Entered 10/31/17 22:05:54 Main Document Pg 1 of 9 Pg 1 of 9 Christopher Marcus, P.C. James H.M. Sprayregen, P.C. John T. Weber William A. Guerrieri (admitted pro hac vice KIRKLAND & ELLIS LLP Alexandra Schwarzman (admitted pro hac vice KIRKLAND & ELLIS

More information

NOTICE OF PRESENTMENT OF WIND DOWN CO S MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE

NOTICE OF PRESENTMENT OF WIND DOWN CO S MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE Presentment Date and Time January 10, 2019 at 1100 a.m. (Eastern Time) Objection Deadline January 7, 2019 at 400 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed) January 15, 2019 at

More information

Case KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 15-11874-KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 HH Liquidation, LLC, et al., 1 Case No. 15-11874 (KG Debtors. (Jointly

More information

mew Doc 2827 Filed 03/13/18 Entered 03/13/18 22:57:38 Main Document Pg 1 of 14

mew Doc 2827 Filed 03/13/18 Entered 03/13/18 22:57:38 Main Document Pg 1 of 14 Pg 1 of 14 Presentment Date and Time: March 28, 2018 at 11:00 a.m. (Eastern Time) Objection Deadline: March 21, 2018 at 4:00 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed): March 28,

More information

rdd Doc 1447 Filed 06/16/17 Entered 06/16/17 15:37:35 Main Document Pg 1 of 6

rdd Doc 1447 Filed 06/16/17 Entered 06/16/17 15:37:35 Main Document Pg 1 of 6 13-22840-rdd Doc 1447 Filed 06/16/17 Entered 06/16/17 15:37:35 Main Document Pg 1 of 6 GARFUNKEL WILD, P.C. 111 Great Neck Road Great Neck, New York 11021 Phone: 516.393-2200 Fax: 516.466-5964 Burton S.

More information

Case PJW Doc 1675 Filed 03/25/13 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case PJW Doc 1675 Filed 03/25/13 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 08-12667-PJW Doc 1675 Filed 03/25/13 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 MPC Computers, LLC, et al., 1 Debtors. Case No. 08-12667 (PJW)

More information

Doc 6 Filed 05/25/17 Entered 05/25/17 10:39:31 Main Document Pg 1 of 33

Doc 6 Filed 05/25/17 Entered 05/25/17 10:39:31 Main Document Pg 1 of 33 1 of 33 Christopher Marcus, P.C. James H.M. Sprayregen, P.C. John T. Weber William A. Guerrieri (pro hac vice pending) KIRKLAND & ELLIS LLP Alexandra Schwarzman (pro hac vice pending) KIRKLAND & ELLIS

More information

rdd Doc 209 Filed 07/17/17 Entered 07/17/17 18:58:40 Main Document Pg 1 of 19

rdd Doc 209 Filed 07/17/17 Entered 07/17/17 18:58:40 Main Document Pg 1 of 19 Pg 1 of 19 Christopher Marcus, P.C. James H.M. Sprayregen, P.C. John T. Weber William A. Guerrieri (admitted pro hac vice KIRKLAND & ELLIS LLP Alexandra Schwarzman (admitted pro hac vice KIRKLAND & ELLIS

More information

Case rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11

Case rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11 Case 15-44931-rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11 Michael D. Warner, Esq. (TX State Bar No. 00792304) Cole Schotz P.C. 301 Commerce Street, Suite 1700 Fort Worth, Texas

More information

mew Doc 777 Filed 06/26/17 Entered 06/26/17 22:01:16 Main Document Objection Deadline: July 11, :00 p.m. (Prevailing Eastern Time)

mew Doc 777 Filed 06/26/17 Entered 06/26/17 22:01:16 Main Document Objection Deadline: July 11, :00 p.m. (Prevailing Eastern Time) Hearing Date and Time July Pg 18, 12017 of 13at 1100 a.m. (Prevailing Eastern Time) Objection Deadline July 11, 2017 400 p.m. (Prevailing Eastern Time) WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York,

More information

shl Doc 720 Filed 01/05/16 Entered 01/05/16 14:39:28 Main Document Pg 1 of 75

shl Doc 720 Filed 01/05/16 Entered 01/05/16 14:39:28 Main Document Pg 1 of 75 Pg 1 of 75 HEARING DATE AND TIME February 2, 2016 at 1100 a.m. (Eastern Time) OBJECTION DEADLINE January 26, 2016 at 400 p.m. (Eastern Time) Stephen Karotkin WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue

More information

Case Document 1045 Filed in TXSB on 09/13/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 1045 Filed in TXSB on 09/13/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 1045 Filed in TXSB on 09/13/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY INC., et al.,

More information

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7 In re AMERICAN BUSINESS FINANCIAL SERVICES, INC. et al., Debtors. 1 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Chapter 7 Case No. 05-10203 (MFW) (Jointly Administered) Hearing Date Objection

More information

Case Document 866 Filed in TXSB on 05/25/18 Page 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 866 Filed in TXSB on 05/25/18 Page 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 866 Filed in TXSB on 05/25/18 Page 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY INC., et al., 1

More information

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) ) (Jointly Administered) )

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) ) (Jointly Administered) ) Christopher Marcus, P.C. James H.M. Sprayregen, P.C. John T. Weber William A. Guerrieri (admitted pro hac vice) KIRKLAND & ELLIS LLP Alexandra Schwarzman (admitted pro hac vice) KIRKLAND & ELLIS INTERNATIONAL

More information

mew Doc 3904 Filed 09/11/18 Entered 09/11/18 17:32:24 Main Document Pg 1 of 14

mew Doc 3904 Filed 09/11/18 Entered 09/11/18 17:32:24 Main Document Pg 1 of 14 Pg 1 of 14 Presentment Date and Time: September 25, 2018 at 11:00 a.m. (ET) Objection Deadline: September 18, 2018 at 4:00 p.m. (ET) Hearing Date and Time (Only if Objection Filed) - TBD by Court Martin

More information

Case BLS Doc 854 Filed 06/30/17 Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case BLS Doc 854 Filed 06/30/17 Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE Case 16-12238-BLS Doc 854 Filed 06/30/17 Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE --------------------------------------------------------x In re : Chapter 11 : FIAC Corp., et al.,

More information

Case Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY INC., et al.,

More information

rdd Doc 384 Filed 09/05/17 Entered 09/05/17 12:56:24 Main Document Pg 1 of 6

rdd Doc 384 Filed 09/05/17 Entered 09/05/17 12:56:24 Main Document Pg 1 of 6 Pg 1 of 6 Christopher Marcus, P.C. James H.M. Sprayregen, P.C. John T. Weber William A. Guerrieri (admitted pro hac vice KIRKLAND & ELLIS LLP Alexandra Schwarzman (admitted pro hac vice KIRKLAND & ELLIS

More information

PLEASE TAKE NOTICE that, pursuant to the Order Extending Initial Distribution Date,

PLEASE TAKE NOTICE that, pursuant to the Order Extending Initial Distribution Date, Martin J. Bienenstock Timothy Q. Karcher Vincent Indelicato PROSKAUER ROSE LLP Eleven Times Square New York, NY 10036 Tel: (212) 969-3000 Fax: (212) 969-2900 Presentment Date and Time: November 13, 2018

More information

Case Document 1122 Filed in TXSB on 10/19/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 1122 Filed in TXSB on 10/19/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 1122 Filed in TXSB on 10/19/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY INC., et al.,

More information

) ) ) ) ) ) ) NOTICE OF PRESENTMENT OF MOTION TO FURTHER EXTEND THE DATE BY WHICH OBJECTIONS TO CLAIMS MUST BE FILED

) ) ) ) ) ) ) NOTICE OF PRESENTMENT OF MOTION TO FURTHER EXTEND THE DATE BY WHICH OBJECTIONS TO CLAIMS MUST BE FILED Pg 1 of 18 Presentment Date and Time: May 14, 2018 at 10:00 a.m. (prevailing Eastern Time Objection Deadline: May 11, 2018 at 4:00 p.m. (prevailing Eastern Time KRAMER LEVIN NAFTALIS & FRANKEL LLP Kenneth

More information

rdd Doc 185 Filed 03/26/19 Entered 03/26/19 20:51:31 Main Document Pg 1 of 14

rdd Doc 185 Filed 03/26/19 Entered 03/26/19 20:51:31 Main Document Pg 1 of 14 Pg 1 of 14 Hearing Date: April 16, 2019, at 10:00 a.m. (prevailing Eastern Time Objection Deadline: April 9, 2019, at 4:00 p.m.. (prevailing Eastern Time Stephen E. Hessler, P.C. James H.M. Sprayregen,

More information

mew Doc 1895 Filed 12/10/17 Entered 12/10/17 20:38:14 Main Document Pg 1 of 16

mew Doc 1895 Filed 12/10/17 Entered 12/10/17 20:38:14 Main Document Pg 1 of 16 Pg 1 of 16 HEARING DATE AND RESPONSE DEADLINE To be Determined WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone (212) 310-8000 Facsimile (212) 310-8007 Gary T. Holtzer Edward

More information

Case KJC Doc 572 Filed 01/07/19 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 572 Filed 01/07/19 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 17-12913-KJC Doc 572 Filed 01/07/19 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Dex Liquidating Co.(f/k/a Dextera Surgical Inc.), 1 Debtor. Chapter 11 Case

More information

mew Doc 3794 Filed 08/29/18 Entered 08/29/18 12:16:59 Main Document. Pg 1 of 19

mew Doc 3794 Filed 08/29/18 Entered 08/29/18 12:16:59 Main Document. Pg 1 of 19 HEARING DATE AND TIME October 2, 2018 at 1100 a.m. (Eastern Time) Pg 1 of 19 RESPONSE DEADLINE September 25, 2018 at 400 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW AND

More information

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27 Pg 1 of 27 Christopher Marcus, P.C. James H.M. Sprayregen, P.C. John T. Weber William A. Guerrieri (admitted pro hac vice) KIRKLAND & ELLIS LLP Alexandra Schwarzman (admitted pro hac vice) KIRKLAND & ELLIS

More information

scc Doc 51 Filed 07/16/15 Entered 07/16/15 15:54:38 Main Document Pg 1 of 23

scc Doc 51 Filed 07/16/15 Entered 07/16/15 15:54:38 Main Document Pg 1 of 23 Pg 1 of 23 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) SABINE OIL & GAS CORPORATION, et al., 1 ) Case No. 15-11835 (SCC) ) Debtors. ) (Joint Administration Requested)

More information

Case LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 17-10243-LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: EO Liquidating, LLC, et al., 1 Debtors. Chapter 11 Case No. 17-10243 (LSS)

More information

Case CSS Doc 1238 Filed 09/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case CSS Doc 1238 Filed 09/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 15-12465-CSS Doc 1238 Filed 09/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ARCTIC SENTINEL, INC. [f/k/a Fuhu, Inc.], et al., 1 Debtors. Chapter 11 Case

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Jointly Administered

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Jointly Administered IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: CD LIQUIDATION CO., LLC, f/ka CYNERGY DATA, LLC, et al., 1 Debtors. Chapter 11 Case No. 09-13038 (KG) Jointly Administered Objection

More information

mew Doc 1857 Filed 12/04/17 Entered 12/04/17 19:24:15 Main Document. Pg 1 of 43

mew Doc 1857 Filed 12/04/17 Entered 12/04/17 19:24:15 Main Document. Pg 1 of 43 Hearing Date and Time: December 13, 2017 at 11 a.m. (Prevailing Eastern Time) Pg 1 of 43 Objection Deadline: December 11, 2017 2 p.m. (Prevailing Eastern Time) WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue

More information

rbk Doc#7 Filed 08/13/17 Entered 08/13/17 21:09:47 Main Document Pg 1 of 9

rbk Doc#7 Filed 08/13/17 Entered 08/13/17 21:09:47 Main Document Pg 1 of 9 17-51926-rbk Doc#7 Filed 08/13/17 Entered 08/13/17 21:09:47 Main Document Pg 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION In re: CROSSROADS SYSTEMS,

More information

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23 Pg 1 of 23 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ----------------------------------------------------------- ) In re: ) Case No. 12-12020 (MG) ) RESIDENTIAL CAPITAL, LLC, et al.,

More information

HEARING DATE: NOVEMBER 16, 2018 AT 10:00 A.M.

HEARING DATE: NOVEMBER 16, 2018 AT 10:00 A.M. HEARING DATE NOVEMBER 16, 2018 AT 1000 A.M. Jeffrey R. Gleit, Esq. Allison Weiss, Esq. Clark A. Freeman, Esq. SULLIVAN & WORCESTER LLP 1633 Broadway New York, New York 10019 (212) 660-3000 (Telephone)

More information

Case JKO Doc 8954 Filed 11/29/12 Page 1 of 11

Case JKO Doc 8954 Filed 11/29/12 Page 1 of 11 Case 08-10928-JKO Doc 8954 Filed 11/29/12 Page 1 of 11 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA FORT LAUDERDALE DIVISION www.flsb.uscourts.gov ) Chapter 11 Cases In re: ) ) Case No.

More information

mew Doc 2094 Filed 01/08/18 Entered 01/08/18 18:04:30 Main Document Pg 1 of 22

mew Doc 2094 Filed 01/08/18 Entered 01/08/18 18:04:30 Main Document Pg 1 of 22 Pg 1 of 22 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths Attorneys

More information

mew Doc 2904 Filed 03/20/18 Entered 03/20/18 21:49:04 Main Document Pg 1 of 7

mew Doc 2904 Filed 03/20/18 Entered 03/20/18 21:49:04 Main Document Pg 1 of 7 Pg 1 of 7 Presentment Date and Time March 26, 2018 at 1100 a.m. (Prevailing Eastern Time) Objection Deadline March 26, 2018 at 1000 a.m. (Prevailing Eastern Time) Hearing Date and Time (Only if Objection

More information

mew Doc 1288 Filed 09/01/17 Entered 09/01/17 14:35:05 Main Document Pg 1 of 7

mew Doc 1288 Filed 09/01/17 Entered 09/01/17 14:35:05 Main Document Pg 1 of 7 Pg 1 of 7 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Proposed Attorneys for

More information

Case CSS Doc 5 Filed 12/11/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case CSS Doc 5 Filed 12/11/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE Case 17-12906-CSS Doc 5 Filed 12/11/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re: Chapter 11 CHARMING CHARLIE HOLDINGS INC., Case No. 17-12906 (CSS Debtor. Tax I.D. No.

More information

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-10175-BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 RAND LOGISTICS, INC., et al., 1 Case No. 18-10175 (BLS Debtors.

More information

mg Doc 6 Filed 06/16/17 Entered 06/16/17 12:01:21 Main Document Pg 1 of 9

mg Doc 6 Filed 06/16/17 Entered 06/16/17 12:01:21 Main Document Pg 1 of 9 Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: CGG S.A., 1 Chapter 15 Case No. 17-11636 (MG) Debtor in a Foreign Proceeding. ORDER SCHEDULING HEARING ON CHAPTER 15 PETITION

More information

Case: HJB Doc #: 3074 Filed: 02/08/16 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Case: HJB Doc #: 3074 Filed: 02/08/16 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : Case 14-11916-HJB Doc # 3074 Filed 02/08/16 Desc Main Document Page 1 of 7 HEARING DATE AND TIME April 14, 2016 at 1000 a.m. (Eastern Time) OBJECTION DEADLINE February 29, 2016 at 400 p.m. (Eastern Time)

More information

rbk Doc#654 Filed 11/30/18 Entered 11/30/18 22:06:23 Main Document Pg 1 of 10

rbk Doc#654 Filed 11/30/18 Entered 11/30/18 22:06:23 Main Document Pg 1 of 10 18-50049-rbk Doc#654 Filed 11/30/18 Entered 11/30/18 22:06:23 Main Document Pg 1 of IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION In re: A GACI, L.L.C., Reorganized

More information

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re AMBAC FINANCIAL GROUP, INC., Debtor. ---------------------------------------------------------------x

More information

Case KJC Doc 65 Filed 11/23/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11.

Case KJC Doc 65 Filed 11/23/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Case 16-12577-KJC Doc 65 Filed 11/23/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: XTERA COMMUNICATIONS, INC., et al., Debtors. 1 Chapter 11 Case No. 16-12577

More information

Case KJC Doc 255 Filed 12/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) Chapter 11

Case KJC Doc 255 Filed 12/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) Chapter 11 Case 18-12394-KJC Doc 255 Filed 12/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: NSC WHOLESALE HOLDINGS LLC, et al., 1 Debtors. Chapter 11 Case No. 18-12394

More information

mew Doc 2108 Filed 01/10/18 Entered 01/10/18 15:25:43 Main Document Pg 1 of 3

mew Doc 2108 Filed 01/10/18 Entered 01/10/18 15:25:43 Main Document Pg 1 of 3 17-10751-mew Doc 2108 Filed 01/10/18 Entered 01/10/18 15:25:43 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------

More information

Case LSS Doc 1462 Filed 08/15/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Chapter 11

Case LSS Doc 1462 Filed 08/15/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Chapter 11 Case 16-10971-LSS Doc 1462 Filed 08/15/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re VRG Liquidating, LLC, 1 et al. Debtors. Chapter 11 Case No. 16-10971 (LSS

More information

Case Document 913 Filed in TXSB on 06/19/18 Page 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 913 Filed in TXSB on 06/19/18 Page 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 913 Filed in TXSB on 06/19/18 Page 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 Cobalt International Energy, Inc., et al.,

More information

Case hdh11 Doc 720 Filed 01/23/18 Entered 01/23/18 13:59:48 Page 1 of 9

Case hdh11 Doc 720 Filed 01/23/18 Entered 01/23/18 13:59:48 Page 1 of 9 Case 16-34393-hdh11 Doc 720 Filed 01/23/18 Entered 01/23/18 13:59:48 Page 1 of 9 Raymond J. Urbanik Texas Bar No. 20414050 OKIN ADAMS LLP 3811 Turtle Creek Boulevard, Suite 780 Dallas, Texas 75219 Tel:

More information

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re: ENERGY CONVERSION DEVICES, INC., et al., 1 Debtors. Chapter 11 Case No. 12-43166 (Jointly Administered) Judge Thomas

More information

shl Doc 275 Filed 07/12/18 Entered 07/12/18 19:05:46 Main Document Pg 1 of 10

shl Doc 275 Filed 07/12/18 Entered 07/12/18 19:05:46 Main Document Pg 1 of 10 Pg 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re FIRESTAR DIAMOND, INC., et al., Debtors. Chapter 11 Case No. 18-10509 (SHL) (Jointly Administered) EXAMINER S MOTION FOR AN

More information

Case EPK Doc 1019 Filed 03/06/15 Page 1 of 16

Case EPK Doc 1019 Filed 03/06/15 Page 1 of 16 Case 12-30081-EPK Doc 1019 Filed 03/06/15 Page 1 of 16 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA WEST PALM BEACH DIVISION www.flsb.uscourts.gov IN RE: Case No.: 12-30081-BKC-EPK CLSF

More information

mg Doc 30 Filed 02/27/18 Entered 02/27/18 15:31:01 Main Document Pg 1 of 6

mg Doc 30 Filed 02/27/18 Entered 02/27/18 15:31:01 Main Document Pg 1 of 6 Pg 1 of 6 Presentment Date and Time: March 0, 018 at 1:00 p.m. (ET) Objection Deadline: March 13, 018 at 4:00 p.m. (ET) Margot B. Schonholtz Robert H. Trust Christopher J. Hunker LINKLATERS LLP 1345 Avenue

More information

Case LSS Doc 835 Filed 08/23/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE. Chapter 11

Case LSS Doc 835 Filed 08/23/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE. Chapter 11 Case 16-10971-LSS Doc 835 Filed 08/23/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re VRG Liquidating, LLC, 1 et al. Debtors. Chapter 11 Case No.: 16-10971 (LSS) (Jointly Administered)

More information

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION (AKRON) Chapter 11 * * * *

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION (AKRON) Chapter 11 * * * * UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION (AKRON) IN RE: WINGS OF MEDINA LIQUIDATION, INC., ET AL. 1 Debtors Chapter 11 Case Nos. 15-52722; 15-52726 through 15-52732; 15-52734

More information

Case KG Doc 407 Filed 01/11/19 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 407 Filed 01/11/19 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-12378-KG Doc 407 Filed 01/11/19 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 WELDED CONSTRUCTION, L.P., et al., 1 Case No. 18-12378 (KG (Jointly

More information

Case bjh11 Doc 2275 Filed 02/23/18 Entered 02/23/18 12:40:49 Page 1 of 24

Case bjh11 Doc 2275 Filed 02/23/18 Entered 02/23/18 12:40:49 Page 1 of 24 Case 16-31854-bjh11 Doc 2275 Filed 02/23/18 Entered 02/23/18 12:40:49 Page 1 of 24 Stephen A. Youngman (22226600) Paul R. Genender (00790758) WEIL, GOTSHAL & MANGES LLP 200 Crescent Court, Suite 300 Dallas,

More information

tjt Doc 2391 Filed 10/21/14 Entered 10/21/14 16:40:26 Page 1 of 5

tjt Doc 2391 Filed 10/21/14 Entered 10/21/14 16:40:26 Page 1 of 5 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re: ENERGY CONVERSION DEVICES, INC., et al. 1, Debtors. Chapter 11 Case No. 12-43166 (Jointly Administered) Judge Thomas

More information

Case: HJB Doc #: 3397 Filed: 04/11/16 Desc: Main Document Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Case: HJB Doc #: 3397 Filed: 04/11/16 Desc: Main Document Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : Case 14-11916-HJB Doc # 3397 Filed 04/11/16 Desc Main Document Page 1 of 10 HEARING DATE AND TIME May 4, 2016 at 1000 a.m. (Eastern Time) OBJECTION DEADLINE April 21, 2016 at 400 p.m. (Eastern Time) UNITED

More information

Case KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-10507-KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: WOODBRIDGE GROUP OF COMPANIES, LLC, et al., 1 In re: Debtors. BELLFLOWER FUNDING,

More information

shl Doc 27 Filed 03/26/12 Entered 03/26/12 12:14:21 Main Document Pg 1 of 12

shl Doc 27 Filed 03/26/12 Entered 03/26/12 12:14:21 Main Document Pg 1 of 12 12-11076-shl Doc 27 Filed 03/26/12 Entered 03/26/12 121421 Main Document Pg 1 of 12 HEARING DATE AND TIME March 29, 2012 at 1100 a.m. (Eastern Time) OBJECTION DEADLINE March 28, 2012 at 1200 p.m. (Eastern

More information

Case CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 14-10833-CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Chapter 11 In re: GRIDWAY ENERGY HOLDINGS, INC. et al. Debtors. 1 Case No. 14-10833

More information

Case KJC Doc 597 Filed 11/17/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 597 Filed 11/17/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 16-12685-KJC Doc 597 Filed 11/17/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: : Chapter 11 : LIMITLESS MOBILE, LLC, : Case No. 16-12685 (KJC) : Debtor.

More information

smb Doc 92-1 Filed 10/23/15 Entered 10/23/15 10:00:20 Notice of Motion Pg 1 of 3

smb Doc 92-1 Filed 10/23/15 Entered 10/23/15 10:00:20 Notice of Motion Pg 1 of 3 09-01365-smb Doc 92-1 Filed 10/23/15 Entered 10/23/15 10:00:20 Notice of Motion Pg 1 of 3 Baker & Hostetler LLP Hearing Date: November 18, 2015 at 10:00 a.m. 45 Rockefeller Plaza Objection Due: November

More information

shl Doc 26 Filed 03/26/12 Entered 03/26/12 12:12:04 Main Document Pg 1 of 13

shl Doc 26 Filed 03/26/12 Entered 03/26/12 12:12:04 Main Document Pg 1 of 13 12-11076-shl Doc 26 Filed 03/26/12 Entered 03/26/12 121204 Main Document Pg 1 of 13 HEARING DATE AND TIME March 29, 2012 at 1100 a.m. (Eastern Time) OBJECTION DEADLINE March 28, 2012 at 1200 p.m. (Eastern

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION Main Document Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION In re: ) ) JEFFERSON COUNTY, ALABAMA, ) Case No. 11-05736-TBB a political subdivision

More information

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7 17-11906-mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - -

More information

GENOVA & MALIN Date: July 22, 2001

GENOVA & MALIN Date: July 22, 2001 GENOVA & MALIN Date: July 22, 2001 Attorneys for the Debtors Time: 12:00 P.M. Hampton Business Center 1136 Route 9 Wappingers Falls, New York 12590 (845 298-1600 Thomas Genova, Esq. (TG4706 Andrea B. Malin,

More information

Case Document 593 Filed in TXSB on 06/02/17 Page 1 of 6

Case Document 593 Filed in TXSB on 06/02/17 Page 1 of 6 Case 16-32689 Document 593 Filed in TXSB on 06/02/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: ) Chapter 11 ) LINC USA GP, et al. 1 )

More information

shl Doc 1292 Filed 06/28/12 Entered 06/28/12 15:26:21 Main Document Pg 1 of 14

shl Doc 1292 Filed 06/28/12 Entered 06/28/12 15:26:21 Main Document Pg 1 of 14 Pg 1 of 14 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: Chapter 11 MSR RESORT GOLF COURSE LLC, et al., 1 Case No. 11-10372 (SHL Debtors. Jointly Administered ORDER APPROVING SETTLEMENT

More information

Signed February 15, 2017 United States Bankruptcy Judge

Signed February 15, 2017 United States Bankruptcy Judge Case 16-33437-hdh11 Doc 474 Filed 02/15/17 Entered 02/15/17 09:12:55 Page 1 of 29 The following constitutes the ruling of the court and has the force and effect therein described. Signed February 15, 2017

More information

Case Doc 5 Filed 03/11/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Doc 5 Filed 03/11/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 19-10488 Doc 5 Filed 03/11/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 Z GALLERIE, LLC, et al., 1 Case No. 19-10488 ( Debtors. (Joint Administration

More information

Case GLT Doc 1179 Filed 10/02/17 Entered 10/02/17 19:04:53 Desc Main Document Page 1 of 19

Case GLT Doc 1179 Filed 10/02/17 Entered 10/02/17 19:04:53 Desc Main Document Page 1 of 19 Document Page 1 of 19 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA In re: RUE21, INC., et al., 1 Debtors. Case No. 17-22045 (GLT) Chapter 11 (Jointly Administered) RUE21,

More information

Case Doc 18 Filed 01/15/15 Entered 01/15/15 06:45:59 Desc Main Document Page 1 of 8

Case Doc 18 Filed 01/15/15 Entered 01/15/15 06:45:59 Desc Main Document Page 1 of 8 Case 15-01145 Doc 18 Filed 01/15/15 Entered 01/15/15 06:45:59 Desc Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION In re: Chapter 11 CAESARS ENTERTAINMENT

More information

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE. Chapter 11

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE. Chapter 11 UNITED STATES BANKRUPTCY COURT Debtor. Chapter 11 Case No. 11-13671 MOTION FOR AN ORDER DIRECTING JOINT ADMINISTRATION OF THE DEBTORS CHAPTER 11 CASES Kingsbury Corporation ( Kingsbury or the Debtor ),

More information

Case Doc 2 Filed 03/02/16 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Chapter 11.

Case Doc 2 Filed 03/02/16 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Chapter 11. Case 16-10527 Doc 2 Filed 03/02/16 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE SPORTS AUTHORITY HOLDINGS, INC., 1 SLAP SHOT HOLDINGS, CORP., THE SPORTS AUTHORITY, INC.,

More information

PLEASE TAKE NOTICE that on February 5, 2013 at 10:30 a.m., or as soon thereafter as

PLEASE TAKE NOTICE that on February 5, 2013 at 10:30 a.m., or as soon thereafter as LaMONICA HERBST & MANISCALCO, LLP Counsel Lori Lapin Jones, as Chapter 11 Trustee 3305 Jerusalem Avenue Wantagh, New York 11793 Telephone: (516) 826-6500 Gary F. Herbst, Esq. Holly Rai, Esq. Hearing Date:

More information

Upon the motion, dated June 20, 2009 (the Motion ), as orally modified at the

Upon the motion, dated June 20, 2009 (the Motion ), as orally modified at the Hearing Date: July 13, 2009, at 9:45 a.m. (Eastern Time) Objection Deadline: July 8, 2009, at 4:00 p.m. (Eastern Time) UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x

More information

Case VFP Doc 313 Filed 01/19/16 Entered 01/19/16 18:13:12 Desc Main Document Page 1 of 19

Case VFP Doc 313 Filed 01/19/16 Entered 01/19/16 18:13:12 Desc Main Document Page 1 of 19 Document Page 1 of 19 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-1 LOWENSTEIN SANDLER LLP Kenneth A. Rosen, Esq. Gerald C. Bender, Esq. Bruce Buechler,

More information

mew Doc 4164 Filed 01/22/19 Entered 01/22/19 09:22:21 Main Document Pg 1 of 3

mew Doc 4164 Filed 01/22/19 Entered 01/22/19 09:22:21 Main Document Pg 1 of 3 17-10751-mew Doc 4164 Filed 01/22/19 Entered 01/22/19 092221 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------

More information

Case KG Doc 1467 Filed 06/06/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 1467 Filed 06/06/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 15-12080-KG Doc 1467 Filed 06/06/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re MALIBU LIGHTING CORPORATION, et al., 1 Debtors. Chapter 11 Case No.: 15-12080

More information

mew Doc 2945 Filed 03/23/18 Entered 03/23/18 12:52:23 Main Document Pg 1 of 10

mew Doc 2945 Filed 03/23/18 Entered 03/23/18 12:52:23 Main Document Pg 1 of 10 Pg 1 of 10 Presentment Date and Time March 26, 2018 at 1100 a.m. (Prevailing Eastern Time) Objection Deadline March 26, 2018 at 1000 a.m. (Prevailing Eastern Time) Hearing Date and Time (Only if Objection

More information

Case KJC Doc 471 Filed 07/27/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 471 Filed 07/27/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 16-11452-KJC Doc 471 Filed 07/27/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: DRAW ANOTHER CIRCLE, LLC, et al., Debtors. 1 Chapter 11 Case No. 16-11452

More information

Case Doc 310 Filed 08/20/18 Page 1 of 9. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division. Chapter 11 Debtor.

Case Doc 310 Filed 08/20/18 Page 1 of 9. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division. Chapter 11 Debtor. Case 18-10334 Doc 310 Filed 08/20/18 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division In re: THE CONDOMINIUM ASSOCIATION OF THE LYNNHILL CONDOMINIUM, Case No.

More information

Chapter 11 NOTICE OF HEARING ON LIQUIDATING TRUSTEE S MOTION FOR AN ORDER FURTHER EXTENDING THE TIME TO OBJECT TO CLAIMS

Chapter 11 NOTICE OF HEARING ON LIQUIDATING TRUSTEE S MOTION FOR AN ORDER FURTHER EXTENDING THE TIME TO OBJECT TO CLAIMS Hearing Date: November 20, 2014 at 10:00 a.m. (ET Objection Deadline: November 13, 2014 at 4:00 p.m. (ET Michael R. Nestor Kenneth J. Enos Andrew L. Magaziner YOUNG CONAWAY STARGATT & TAYLOR, LLP 1270

More information

shl Doc 1206 Filed 12/05/14 Entered 12/05/14 18:31:41 Main Document Pg 1 of 23

shl Doc 1206 Filed 12/05/14 Entered 12/05/14 18:31:41 Main Document Pg 1 of 23 Pg 1 of 23 OTTERBOURG P.C. 230 Park Avenue New York, New York 10169 (212) 661-9100 (Telephone) (212) 682-6104 (Facsimile) David M. Posner Kevin Zuzolo Counsel to the Liquidating Trustee AKIN GUMP STRAUSS

More information

Case ast Doc 607 Filed 06/29/17 Entered 06/29/17 15:08:17. (Jointly Administered)

Case ast Doc 607 Filed 06/29/17 Entered 06/29/17 15:08:17. (Jointly Administered) Case 8-14-70593-ast Doc 607 Filed 06/29/17 Entered 06/29/17 15:08:17 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK -----------------------------------------------------------x In re Chapter

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 TROPICANA ENTERTAINMENT, LLC, et al., 1 Case No. 08-10856 (KJC Reorganized Debtors. Jointly Administered Hearing Date:

More information

Case wlh Doc 1007 Filed 09/04/18 Entered 09/04/18 10:08:00 Desc Main Document Page 1 of 7

Case wlh Doc 1007 Filed 09/04/18 Entered 09/04/18 10:08:00 Desc Main Document Page 1 of 7 Document Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION IN RE: CLAYTON GENERAL, INC., f/k/a Southern Regional Health System, Inc., d/b/a/ Southern

More information

smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5

smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5 16-11090-smb Doc 308 Filed 08/12/16 Entered 08/12/16 174916 Main Document Pg 1 of 5 MCDERMOTT WILL & EMERY LLP Timothy W. Walsh Darren Azman 340 Madison Avenue New York, New York 10173 Telephone (212)

More information

Case KJC Doc 579 Filed 08/16/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 579 Filed 08/16/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 16-11452-KJC Doc 579 Filed 08/16/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re DRAW ANOTHER CIRCLE, LLC, et al., 1 Debtors. Chapter 11 Case No.: 16-11452

More information