TPTCC NY, Inc. et al v. Radiation Therapy Services, Inc. et al

Federal Civil Lawsuit New York Southern District Court, Case No. 1:10-cv-07097
District Judge Jed S. Rakoff, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Jed S. Rakoff
Last Updated November 15, 2021 at 4:03 PM EST (4.3 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
No Logo NY Medscan LLC, Plaintiff
No Logo The Proton Institute of NY, LLC, Plaintiff
No Logo TPTCC NY, Inc., Plaintiff

Represented by Crowell & Moring LLP

Name Phone Fax E-Mail
Space Shari Ross Lahlou +1 202 624 2500 +1 202 628 5116 slahlou@crowell.com
Space Jeane A. Thomas +1 202 624 2500 +1 202 628 5116

Represented by Morrison & Foerster, LLP

Name Phone Fax E-Mail
Space La Shann Moutique De Arcy +1 212 336 4317 +1 212 468 7900 ldearcy@mofo.com
Space Michael Bruce Miller +1 212 468 8009 +1 212 468 7900 mbmiller@mofo.com

Represented by Schwartz & Thomashower, LLP

Name Phone Fax E-Mail
Space Rachel Schwartz +1 212 227 4300 rschwartz@stllplaw.com
Space Carla Elly Sereny +1 212 227 4300 +1 212 227 4311 csereny@stllplaw.com
Space William Thomashower wthomashower@stllplaw.com
v.
No Logo 21st Century Oncology, Inc., Defendant
No Logo Cicero Consulting Associates VCC, Inc., Defendant

Represented by Olshan, Grundman, Frome, Rosenzweig & Wolosky, LLP

Name Phone Fax E-Mail
Space Thomas J Fleming +1 212 451 2213 +1 212 451 2222 tfleming@olshanlaw.com
Space Renee Michele Zaytsev +1 212 451 2284 +1 212 451 2222 rzaytsev@olshanlaw.com
No Logo Frank M. Cicero, Defendant
No Logo New York Proton Management LLC, Defendant
No Logo Norton L. Travis, Defendant
No Logo Oppenheimer & Company, Inc., Defendant
Officially listed as "Oppenheimer & Co., Inc."

Represented by Fulbright & Jaworski, LLP

Name Phone Fax E-Mail
Space Mark Allen Robertson +1 212 318 3304 +1 212 318 3400 mark.robertson@nortonrosefulbright.com

Represented by Sutherland Asbill & Brennan LLP

Name Phone Fax E-Mail
Space Travis James Mock +1 212 318 3281 +1 212 318 3400 travis.mock@sutherland.com
Space Robert D. Owen +1 212 389 5000 +1 212 389 5099 robert.owen@sutherland.com
No Logo Radiation Therapy Services Holdings Inc., Defendant
No Logo Radiation Therapy Services, Inc., Defendant

Represented by Paul, Weiss, Rifkind, Wharton & Garrison, LLP

Name Phone Fax E-Mail
Space Allan J. Arffa +1 212 315 3082 +1 212 373 2116 aarffa@paulweiss.com
Space JAMES J. BRENNAN +1 212 273 3000 +1 212 492 0120 jbrennan@paulweiss.com
Space Andrew Corydon Finch +1 212 373 3640 +1 212 492 0460 afinch@paulweiss.com
Space Patrick J. Somers +1 212 373 3761 +1 212 492 0761 PSomers@paulweiss.com
No Logo The New York Proton Center, Defendant
Attributes
Citation Section 15 U.S.C. § 1
Nature of Suit 410 - Anti-Trust
Timeline
  Entries (82) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 82 Filed: 11/15/2021, Entered: None Internet Citation
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 81 Filed: 3/28/2012, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 80 Filed: 3/1/2012, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 79 Filed: 1/31/2012, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 78 Filed: 1/31/2012, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 77 Filed: 1/23/2012, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 76 Filed: 12/30/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 75 Filed: 6/14/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 74 Filed: 6/14/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 73 Filed: 6/14/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 72 Filed: 6/2/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 71 Filed: 5/17/2011, Entered: None
*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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 70 Filed: 5/16/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 69 Filed: 5/13/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 68 Filed: 3/1/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 67 Filed: 2/1/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 66 Filed: 2/1/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 65 Filed: 2/1/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 64 Filed: 2/1/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 63 Filed: 1/31/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 62 Filed: 1/26/2011, Entered: None
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by New York Proton Management LLC.(Arffa, Allan) (Entered: 01/26/2011)
Request RequestSpace LREF
Blank 61 Filed: 1/21/2011, Entered: None
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)
LREF
Legal Document (Payment Possibly Required) 60 Filed: 1/19/2011, Entered: None
NOTICE OF APPEARANCE by Renee Michele Zaytsev on behalf of Frank M. Cicero, Cicero Consulting Associates VCC, Inc. (Zaytsev, Renee) (Entered: 01/19/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 59 Filed: 1/7/2011, Entered: None
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, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13)(Arffa, Allan) (Entered: 01/07/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 58 Filed: 1/7/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 57 Filed: 1/7/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 56 Filed: 1/7/2011, Entered: None
DECLARATION of Travis J. Mock in Support re: 53 MOTION to Dismiss Amended Complaint.. Document filed by Oppenheimer & Co., Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Certificate of Service)(Mock, Travis) (Entered: 01/07/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 55 Filed: 1/7/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 54 Filed: 1/7/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 53 Filed: 1/7/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 52 Filed: 1/7/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 51 Filed: 1/7/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 50 Filed: 1/4/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 49 Filed: 1/4/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 48 Filed: 1/3/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 47 Filed: 12/28/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 Filed: 12/28/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 Filed: 12/30/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 12/28/2010, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 12/21/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 42 Filed: 12/15/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 12/15/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 12/15/2010, Entered: None
NOTICE OF APPEARANCE by Lashann Moutique DeArcy on behalf of TPTCC NY, Inc., The Proton Institute of NY, LLC (DeArcy, Lashann) (Entered: 12/15/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 12/6/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 11/18/2010, Entered: None
NOTICE OF APPEARANCE by Mark Allen Robertson on behalf of Oppenheimer & Co., Inc. (Robertson, Mark) (Entered: 11/18/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 11/18/2010, Entered: None
NOTICE OF APPEARANCE by Travis James Mock on behalf of Oppenheimer & Co., Inc. (Mock, Travis) (Entered: 11/18/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 11/17/2010, Entered: None Court Filing
TRANSCRIPT of proceedings held on 11/3/2010 before Judge Jed S. Rakoff. (dnd) (Entered: 11/18/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 11/12/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 11/12/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 33 Filed: 11/12/2010, Entered: None
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)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 32 Filed: 11/12/2010, Entered: None
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Frank M. Cicero, Cicero Consulting Associates VCC, Inc..(Fleming, Thomas) (Entered: 11/12/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 11/12/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 11/12/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 11/12/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 11/12/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 27 Filed: 11/12/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 26 Filed: 11/12/2010, Entered: None
MOTION to Dismiss /Defendant Oppenheimer's Notice of Motion to Dismiss. Document filed by Oppenheimer & Co., Inc..(Owen, Robert) (Entered: 11/12/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 11/11/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 11/11/2010, Entered: None
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Viner Finance Inc., E.A. Viner International Co., and Oppenheimer Holdings Inc. as Corporate Parent. Document filed by Oppenheimer & Co., Inc..(Owen, Robert) (Entered: 11/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 11/11/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 11/3/2010, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 10/27/2010, Entered: None
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The New York Proton Center.(Arffa, Allan) (Entered: 10/27/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 10/27/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 10/27/2010, Entered: None
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Radiation Therapy Investments, LLC as Corporate Parent. Document filed by 21st Century Oncology, Inc., Radiation Therapy Services Holdings Inc., Radiation Therapy Services, Inc..(Arffa, Allan) (Entered: 10/27/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 10/27/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 10/27/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 10/27/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 10/27/2010, Entered: None
NOTICE OF APPEARANCE by Thomas James Fleming on behalf of Frank M. Cicero, Cicero Consulting Associates VCC, Inc. (Fleming, Thomas) (Entered: 10/27/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 10/25/2010, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 10/15/2010, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 10/8/2010, Entered: None
NOTICE OF APPEARANCE by Robert D. Owen on behalf of Oppenheimer & Co., Inc. (Owen, Robert) (Entered: 10/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 10/5/2010, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 9/28/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 9/28/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 9/28/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 9/28/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 9/28/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 9/28/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 9/28/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 9/28/2010, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 9/16/2010, Entered: None
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)
Request RequestSpace LREF
Blank 1 Filed: 9/16/2010, Entered: None
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)
LREF

Statistics

This case has been viewed 214 times.

Space
Issues Laws Cases Pro News Firms Entities
Issues Laws Cases Pro News Firms Entities
 
PlainSite
Sign Up
Need Password Help?