Costs Taxed as to 77 USCA Mandate,, USCA Case Number 11-2248-cv. in the amount of $1482.89. Docketed as Judgment #12,0572 on 3/28/2012 in favor of Appellants TPTCC NY, Inc., et al against Appelees Radiation Therapy Services, Inc. et al. (nd) (Entered: 03/28/2012)
NOTICE OF CHANGE OF ADDRESS by Lashann Moutique DeArcy on behalf of NY Medscan LLC, TPTCC NY, Inc., The Proton Institute of NY, LLC. New Address: Morrison & Foerster LLP, 1290 Avenue of the Americas, New York, New York, USA 10104, (212) 468-8000. (DeArcy, Lashann) (Entered: 03/01/2012)
JUDGMENT That for the reasons stated in the Court's Order dated January 31, 2012, this Court vacates the prior judgment, and enters judgment dismissing plaintiffs' federal law claims with prejudice and dismissing plaintiffs' state law claims without prejudice. (Signed by Clerk of Court Ruby Krajick on 1/31/12) (Attachments: # 1 NOTICE OF RIGHT TO APPEAL)(ml) (Entered: 02/01/2012)
ORDER: On May 17, 2011, this Court entered judgment dismissing plaintiffs' federal and state law claims. On December 30, 2011, the Second Circuit affirmed in part, reversed in part, and remanded to this Court for entry of an order dismissing plaintiffs' state law claims without prejudice. The Second Circuit mandate issued on January 23, 2012. Accordingly, this Court hereby vacates the prior judgment and directs the Clerk to enter judgment dismissing plaintiffs' federal law claims with prejudice and dismissing plaintiffs' state law claims without prejudice. (Signed by Judge Jed S. Rakoff on 1/31/2012) (lmb) (Entered: 01/31/2012)
MANDATE of USCA (Certified Copy) as to 72 Notice of Appeal filed by TPTCC NY, Inc., NY Medscan LLC, The Proton Institute of NY, LLC USCA Case Number 11-2248-cv. UPON CONSIDERATION WHEREOF, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that the judgment of the District Court is AFFIRMED in part, REVERSED in part, and REMANDED solely for the entry of an order dismissing the state lawclaims without prejudice. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 1/23/2012. (tp) (Entered: 01/24/2012)
TRUE COPY ORDER of USCA as to 72 Notice of Appeal filed by TPTCC NY, Inc., NY Medscan LLC, The Proton Institute of NY, LLC USCA Case Number 11-2248-cv. The judgment of the District Court is AFFIRMED with respect to the dismissal of the plaintiffs federal law claims, which have been abandoned on appeal, REVERSED with respect to the dismissal of the plaintiffs state law claims, and REMANDED solely for the entry of an order dismissing the state law claims without prejudice. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 12/30/2011. (tp) (Entered: 12/30/2011)
NOTICE OF CHANGE OF ADDRESS by Robert D. Owen on behalf of Oppenheimer & Co., Inc.. New Address: Sutherland Asbill & Brennan LLP, 1114 Avenue of the Americas, 40th Floor, New York, NY, USA 10036, 212-389-5000. (Owen, Robert) (Entered: 06/14/2011)
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 5/10/11 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 06/14/2011)
TRANSCRIPT of Proceedings re: Conference held on 5/10/2011 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Ann Hairston, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/8/2011. Redacted Transcript Deadline set for 7/18/2011. Release of Transcript Restriction set for 9/15/2011.(McGuirk, Kelly) (Entered: 06/14/2011)
NOTICE OF APPEAL from 70 Opinion & Order. Document filed by NY Medscan LLC, TPTCC NY, Inc., The Proton Institute of NY, LLC. Filing fee $ 455.00, receipt number 465401008181. (nd) (Entered: 06/03/2011)
*JUDGMENT VACATED PER ORDER FILED JANUARY 31, 2012, DOC. # 78* - CLERK'S JUDGMENT That for the reasons stated in the Court's Opinion and Order dated May 16, 2011, the Court reaffirms its Order of March 1, 2011, granting defendants' motion, and dismissing the Amended Complaint in its entirety, with prejudice; accordingly, final judgment is entered in favor of defendants. (Signed by Clerk of Court Ruby Krajick on 5/17/11) (Attachments: # 1 notice of right to appeal)(ml) Modified on 2/1/2012 (ml). (Entered: 05/17/2011)
OPINION AND ORDER. #100340 For the reasons in this opinion and order, the Court hereby reaffirms its Order dated March 1, 2011 granting defendants' motions and dismissing the Amended Complaint, in its entirety, with prejudice. The Clerk of the Court is directed to enter final judgment in favor of defendants. (Signed by Judge Jed S. Rakoff on 5/16/11) (rjm) Modified on 5/20/2011 (ajc). (Entered: 05/17/2011)
ORDER: For the reasons stated from the bench, see transcript dated 5/10/2011, the Court hereby grants the application of Schwartz & Thomashower, LLP to withdraw as co-counsel for the plaintiffs in the above-captioned action. (Signed by Judge Jed S. Rakoff on 5/12/2011) (tro) (Entered: 05/13/2011)
ORDER, Motions terminated: 29 MOTION to Dismiss filed by Frank M. Cicero, Cicero Consulting Associates VCC, Inc., 51 MOTION to Dismiss First Amended Complaint filed by Frank M. Cicero, Cicero Consulting Associates VCC, Inc., 33 MOTION to Dismiss the Complaint filed by 21st Century Oncology, Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis, New York Proton Management LLC, Radiation Therapy Services Holdings Inc., 57 MOTION to Dismiss the First Amended Complaint filed by 21st Century Oncology, Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis, New York Proton Management LLC, Radiation Therapy Services Holdings Inc., 53 MOTION to Dismiss Amended Complaint filed by Oppenheimer & Co., Inc., 26 MOTION to Dismiss /Defendant Oppenheimer's Notice of Motion to Dismiss filed by Oppenheimer & Co., Inc. Plaintiffs TPTCC NY/ Inc. ("TPTCCll) / The Proton Institute of New York, LLC and NY Medscan LLC ("Medscanll) bring this action asserting federal antitrust, federal copyright, and various state law claims pursuant to their allegation that defendants conspired to exclude plaintiffs from the market for Proton Beam Therapy services in New York City. On January 7, 2011, defendants moved to dismiss the amended complaint in its entirety. After carefully considering the parties' written submissions and oral argument, the Court hereby grants the motions in their entirety. However, final judgment will not be entered until the Court issues its written opinion setting forth the reasons for this ruling. Meanwhile, all discovery and other proceedings in this case are stayed. The Clerk of the Court is directed to close the documents numbered 26, 29, 33, 51, 53 and 57 on the docket of this case. SO ORDERED. (Signed by Judge Jed S. Rakoff on 2/24/2011) (jmi) (Entered: 03/01/2011)
DECLARATION of Allan J. Arffa in Support re: 57 MOTION to Dismiss the First Amended Complaint.. Document filed by 21st Century Oncology, Inc., New York Proton Management LLC, Radiation Therapy Services Holdings Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Arffa, Allan) (Entered: 02/01/2011)
REPLY MEMORANDUM OF LAW in Support re: 57 MOTION to Dismiss the First Amended Complaint.. Document filed by 21st Century Oncology, Inc., New York Proton Management LLC, Radiation Therapy Services Holdings Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis. (Arffa, Allan) (Entered: 02/01/2011)
REPLY MEMORANDUM OF LAW in Support re: 53 MOTION to Dismiss Amended Complaint.. Document filed by Oppenheimer & Co., Inc.. (Mock, Travis) (Entered: 02/01/2011)
REPLY MEMORANDUM OF LAW in Support re: 51 MOTION to Dismiss First Amended Complaint.. Document filed by Frank M. Cicero, Cicero Consulting Associates VCC, Inc.. (Fleming, Thomas) (Entered: 02/01/2011)
NOTICE OF CHANGE OF ADDRESS by Carla Elly Sereny on behalf of All Plaintiffs. New Address: Schwartz & Thomashower LLP, 15 Maiden Lane, Suite 705, New York, NY, USA 10038, 212-227-4300. (Sereny, Carla) (Entered: 01/31/2011)
MEMORANDUM OF LAW in Opposition re: 51 MOTION to Dismiss First Amended Complaint., 53 MOTION to Dismiss Amended Complaint., 57 MOTION to Dismiss the First Amended Complaint.. Document filed by NY Medscan LLC, TPTCC NY, Inc., The Proton Institute of NY, LLC. (Thomashower, William) (Entered: 01/21/2011)
NOTICE OF APPEARANCE by Renee Michele Zaytsev on behalf of Frank M. Cicero, Cicero Consulting Associates VCC, Inc. (Zaytsev, Renee) (Entered: 01/19/2011)
MEMORANDUM OF LAW in Support re: 57 MOTION to Dismiss the First Amended Complaint.. Document filed by 21st Century Oncology, Inc., New York Proton Management LLC, Radiation Therapy Services Holdings Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis. (Arffa, Allan) (Entered: 01/07/2011)
MOTION to Dismiss the First Amended Complaint. Document filed by 21st Century Oncology, Inc., New York Proton Management LLC, Radiation Therapy Services Holdings Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis.(Arffa, Allan) (Entered: 01/07/2011)
DECLARATION of Branden Kelly in Support re: 53 MOTION to Dismiss Amended Complaint.. Document filed by Oppenheimer & Co., Inc.. (Attachments: # 1 Exhibit A, # 2 Certificate of Service)(Mock, Travis) (Entered: 01/07/2011)
MEMORANDUM OF LAW in Support re: 53 MOTION to Dismiss Amended Complaint.. Document filed by Oppenheimer & Co., Inc.. (Attachments: # 1 Certificate of Service)(Mock, Travis) (Entered: 01/07/2011)
MOTION to Dismiss Amended Complaint. Document filed by Oppenheimer & Co., Inc.. Responses due by 1/21/2011 Return Date set for 2/7/2011 at 04:00 PM. (Attachments: # 1 Certificate of Service)(Mock, Travis) (Entered: 01/07/2011)
MEMORANDUM OF LAW in Support re: 51 MOTION to Dismiss First Amended Complaint.. Document filed by Frank M. Cicero, Cicero Consulting Associates VCC, Inc.. (Fleming, Thomas) (Entered: 01/07/2011)
MOTION to Dismiss First Amended Complaint. Document filed by Frank M. Cicero, Cicero Consulting Associates VCC, Inc.. Responses due by 1/21/2011 Return Date set for 2/7/2011 at 04:00 PM.(Fleming, Thomas) (Entered: 01/07/2011)
ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION: 47 Motion for Jeane Thomas to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 1/4/2011) (jfe) (Entered: 01/04/2011)
ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION: 46 Motion for Shari Ross Lahlou to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 1/4/2011) (jfe) (Entered: 01/04/2011)
NOTICE OF CHANGE OF ADDRESS by Patrick James Somers on behalf of 21st Century Oncology, Inc., New York Proton Management LLC, Radiation Therapy Services Holdings Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis. New Address: (212) 373-3000. (Somers, Patrick) (Entered: 01/03/2011)
MOTION for Jeane Thomas to Appear Pro Hac Vice. Document filed by NY Medscan LLC, TPTCC NY, Inc., The Proton Institute of NY, LLC.(mro) (Entered: 12/30/2010)
MOTION for Shari Ross Lahlou to Appear Pro Hac Vice. Document filed by NY Medscan LLC, TPTCC NY, Inc., The Proton Institute of NY, LLC.(mro) (Main Document 46 replaced on 1/3/2011) (mro). (Entered: 12/30/2010)
NOTICE OF APPEARANCE by Carla Elly Sereny on behalf of NY Medscan LLC, TPTCC NY, Inc., The Proton Institute of NY, LLC (Sereny, Carla) (Entered: 12/30/2010)
MEMO ENDORSEMENT on re: 43 Notice of Appearance, filed by 21st Century Oncology, Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis, New York Proton Management LLC, Radiation Therapy Services Holdings Inc. So Ordered. (Signed by Judge Jed S. Rakoff on 12/23/10) (mro) (Entered: 12/28/2010)
NOTICE OF APPEARANCE by Patrick James Somers on behalf of 21st Century Oncology, Inc., New York Proton Management LLC, Radiation Therapy Services Holdings Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis (Somers, Patrick) (Entered: 12/21/2010)
NOTICE OF APPEARANCE by Lashann Moutique DeArcy on behalf of NY Medscan LLC, TPTCC NY, Inc., The Proton Institute of NY, LLC (DeArcy, Lashann) (Entered: 12/15/2010)
NOTICE OF APPEARANCE by Michael Bruce Miller on behalf of NY Medscan LLC, TPTCC NY, Inc., The Proton Institute of NY, LLC (Miller, Michael) (Entered: 12/15/2010)
FIRST AMENDED COMPLAINT amending 1 Complaint, against 21st Century Oncology, Inc., Frank M. Cicero, Cicero Consulting Associates VCC, Inc., New York Proton Management LLC, Oppenheimer & Co., Inc., Radiation Therapy Services Holdings Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis.Document filed by NY Medscan LLC, TPTCC NY, Inc., The Proton Institute of NY, LLC. Related document: 1 Complaint, filed by TPTCC NY, Inc., NY Medscan LLC, The Proton Institute of NY, LLC.(mro) (Additional attachment(s) added on 12/17/2010: # 1 Exhibits) (ama). (Entered: 12/07/2010)
DECLARATION of Allan J. Arffa in Support re: 33 MOTION to Dismiss the Complaint.. Document filed by 21st Century Oncology, Inc., New York Proton Management LLC, Radiation Therapy Services Holdings Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Arffa, Allan) (Entered: 11/12/2010)
MEMORANDUM OF LAW in Support re: 33 MOTION to Dismiss the Complaint.. Document filed by 21st Century Oncology, Inc., New York Proton Management LLC, Radiation Therapy Services Holdings Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis. (Arffa, Allan) (Entered: 11/12/2010)
MOTION to Dismiss the Complaint. Document filed by 21st Century Oncology, Inc., New York Proton Management LLC, Radiation Therapy Services Holdings Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis.(Arffa, Allan) (Entered: 11/12/2010)
DECLARATION of Frank M. Cicero in Support re: 29 MOTION to Dismiss.. Document filed by Frank M. Cicero, Cicero Consulting Associates VCC, Inc.. (Fleming, Thomas) (Entered: 11/12/2010)
MEMORANDUM OF LAW in Support re: 29 MOTION to Dismiss.. Document filed by Frank M. Cicero, Cicero Consulting Associates VCC, Inc.. (Fleming, Thomas) (Entered: 11/12/2010)
MOTION to Dismiss. Document filed by Frank M. Cicero, Cicero Consulting Associates VCC, Inc.. Responses due by 12/13/2010 Return Date set for 1/14/2011 at 04:00 PM.(Fleming, Thomas) (Entered: 11/12/2010)
DECLARATION of Branden Kelly in Support re: 26 MOTION to Dismiss /Defendant Oppenheimer's Notice of Motion to Dismiss.. Document filed by Oppenheimer & Co., Inc.. (Owen, Robert) (Entered: 11/12/2010)
MEMORANDUM OF LAW in Support re: 26 MOTION to Dismiss /Defendant Oppenheimer's Notice of Motion to Dismiss.. Document filed by Oppenheimer & Co., Inc.. (Owen, Robert) (Entered: 11/12/2010)
ACKNOWLEDGMENT OF SERVICE. Service was accepted by Allan Arffa of Paul Weiss et al.. Document filed by NY Medscan LLC, TPTCC NY, Inc., The Proton Institute of NY, LLC. (Attachments: # 1 Exhibit Stipulation accepting service)(Thomashower, William) (Entered: 11/11/2010)
ACKNOWLEDGMENT OF SERVICE. The New York Proton Center served on 10/8/2010, answer due 10/29/2010. Service was accepted by Stipulation by Paul Weiss et al.. Document filed by NY Medscan LLC; TPTCC NY, Inc.; The Proton Institute of NY, LLC. (Thomashower, William) (Entered: 11/11/2010)
CASE MANAGEMENT PLAN: This case is to be tried to a jury. Amended Pleadings due by 2/1/2011. Joinder of Parties due by 2/1/2011. Deposition due by 5/13/2011. Discovery due by 5/27/2011. Final Pretrial Conference set for 7/7/2011 at 04:00 PM before Judge Jed S. Rakoff. ENDORSEMENT: Motion to Dismiss: Moving papers due 11/12/2010; Answering papers due 12/13/2010; Reply papers due 1/3/2011; Oral argument on 1/14/2011 at 4pm. (Signed by Judge Jed S. Rakoff on 11/3/2010) (jpo) (Entered: 11/03/2010)
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Radiation Therapy Services, Inc. as Corporate Parent. Document filed by New York Proton Management LLC.(Arffa, Allan) (Entered: 10/27/2010)
NOTICE OF APPEARANCE by James Joseph Brennan on behalf of 21st Century Oncology, Inc., New York Proton Management LLC, Radiation Therapy Services Holdings Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis (Brennan, James) (Entered: 10/27/2010)
NOTICE OF APPEARANCE by Andrew Corydon Finch on behalf of 21st Century Oncology, Inc., New York Proton Management LLC, Radiation Therapy Services Holdings Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis (Finch, Andrew) (Entered: 10/27/2010)
NOTICE OF APPEARANCE by Allan J. Arffa on behalf of 21st Century Oncology, Inc., New York Proton Management LLC, Radiation Therapy Services Holdings Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis (Arffa, Allan) (Entered: 10/27/2010)
NOTICE OF APPEARANCE by Thomas James Fleming on behalf of Frank M. Cicero, Cicero Consulting Associates VCC, Inc. (Fleming, Thomas) (Entered: 10/27/2010)
STIPULATION: The time for defendant Oppenheimer & Co., Inc. to answer, move or otherwise respond to the complaint in the above action is hereby extended to and including November 12, 2010. Oppenheimer & Co., Inc. answer due 11/12/2010. (Signed by Judge Jed S. Rakoff on 10/24/10) (db) (Entered: 10/25/2010)
STIPULATION: It is hereby stipulated and agreed, by and between the undersigned counsel for plaintiffs and defendants that the time for the Radiation Therapy and Cicero Defendants to answer, move or otherwise respond to the complaint in the above action is hereby extended to and including November 12, 2010. So Ordered (Signed by Judge Jed S. Rakoff on 10/14/2010) (js) (Entered: 10/18/2010)
NOTICE OF COURT CONFERENCE: Initial Conference set for 11/3/2010 at 11:00 AM in Courtroom 14B, 500 Pearl Street, New York, NY 10007 before Judge Jed S. Rakoff. SO ORDERED. (Signed by Judge Jed S. Rakoff on 10/5/2010) (jmi) (Entered: 10/05/2010)
CERTIFICATE OF SERVICE of Summons and Complaint,. Frank M. Cicero served on 9/22/2010, answer due 10/13/2010. Service was accepted by Frank M. Cicero, individually. Document filed by NY Medscan LLC; Norton L. Travis; TPTCC NY, Inc.. (Thomashower, William) (Entered: 09/28/2010)
AFFIDAVIT OF SERVICE of Summons and Complaint,. Cicero Consulting Associates VCC, Inc. served on 9/22/2010, answer due 10/13/2010. Service was accepted by Frank M. Cicero, President. Document filed by NY Medscan LLC; TPTCC NY, Inc.; The Proton Institute of NY, LLC. (Thomashower, William) (Entered: 09/28/2010)
CERTIFICATE OF SERVICE of Summons and Complaint,. Oppenheimer & Co., Inc. served on 9/22/2010, answer due 10/13/2010. Service was accepted by Robert P. Manzo, paralegal. Document filed by NY Medscan LLC; TPTCC NY, Inc.; The Proton Institute of NY, LLC. (Thomashower, William) (Entered: 09/28/2010)
CERTIFICATE OF SERVICE of Summons and Complaint,. Norton L. Travis served on 9/22/2010, answer due 10/13/2010. Service was accepted by Nicole Gade, Asst General Counsel and authorized agent. Document filed by NY Medscan LLC; TPTCC NY, Inc.; The Proton Institute of NY, LLC. (Thomashower, William) (Entered: 09/28/2010)
CERTIFICATE OF SERVICE of Summons and Complaint,. New York Proton Management LLC served on 9/22/2010, answer due 10/13/2010. Service was accepted by Nicole Gade, Asst General Counsel. Document filed by The Proton Institute of NY, LLC. (Thomashower, William) (Entered: 09/28/2010)
AFFIDAVIT OF SERVICE of Summons and Complaint,. 21st Century Oncology, Inc. served on 9/22/2010, answer due 10/13/2010. Service was accepted by Nicole Gade, Asst General Counsel. Document filed by The Proton Institute of NY, LLC. (Thomashower, William) (Entered: 09/28/2010)
CERTIFICATE OF SERVICE of Summons and Complaint,. Radiation Therapy Services Holdings Inc. served on 9/22/2010, answer due 10/13/2010. Service was accepted by Nicole Gade, Asst General Counsel. Document filed by The Proton Institute of NY, LLC. (Thomashower, William) (Entered: 09/28/2010)
AFFIDAVIT OF SERVICE of Summons and Complaint,. Radiation Therapy Services, Inc. served on 9/22/2010, answer due 10/13/2010. Service was accepted by Nicole Gade, Asst General Counsel. Document filed by The Proton Institute of NY, LLC. (Thomashower, William) (Entered: 09/28/2010)
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NY Medscan LLC, TPTCC NY, Inc., The Proton Institute of NY, LLC.(mro) (ama). (Entered: 09/20/2010)
COMPLAINT against 21st Century Oncology, Inc., Frank M. Cicero, Cicero Consulting Associates VCC, Inc., New York Proton Management LLC, Oppenheimer & Co., Inc., Radiation Therapy Services Holdings Inc., Radiation Therapy Services, Inc., The New York Proton Center, Norton L. Travis. (Filing Fee $ 350.00, Receipt Number 915313)Document filed by NY Medscan LLC, TPTCC NY, Inc., The Proton Institute of NY, LLC.(mro) (mro). (Entered: 09/20/2010)