T-3/A 1 a13-20976_1t3a.htm T-3/A

 

 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 


 

Amendment No. 1 to

 

FORM T-3

 

FOR APPLICATIONS FOR QUALIFICATION OF INDENTURES
UNDER THE TRUST INDENTURE ACT OF 1939

 


 

ONCURE HOLDINGS, INC.

(Name of Applicant)

 

188 Inverness Drive West

Suite 650

Englewood, CO 80112

(Address of Principal Executive Offices)

 

SECURITIES TO BE ISSUED UNDER THE
INDENTURE TO BE QUALIFIED

 

Title of Class

 

Amount

11¾% Senior Secured Notes due 2017

 

$82,500,000

 

Approximate date of proposed public offering:

On, or as soon as practicable following the consummation of the Plan of Reorganization of OnCure Holdings, Inc., pursuant to Chapter 11 of the Bankruptcy Code

 

Bradford C. Burkett
Chief Executive Officer

188 Inverness Drive West

Suite 650

Englewood, CO 80112

 

Copies to:

Paul E. Harner
Keith A. Simon
Aaron M. Singer
Annemarie V. Reilly
885 Third Avenue
New York, New York 10022
(212) 906-1200
and
Joshua N. Korff
Christopher A. Kitchen
Kirkland & Ellis LLP
601 Lexington Avenue
New York, New York 10022
(212) 446-4800

 

The obligor hereby amends this Application (“Application”) for Qualification on such date or dates as may be necessary to delay its effectiveness until (i) the 20th day after the filing of a further amendment which specifically states that it shall supersede this amendment, or (ii) such date as the Securities and Exchange Commission, acting pursuant to Section 307(c) of the Trust Indenture Act of 1939, as amended, may determine upon the written request of the obligor.

 

 

 



 

The following direct and indirect subsidiaries of OnCure Holdings, Inc. (the “Company”) and the following RTS Entities (as defined below) are expected to be guarantors of the 11¾% Senior Secured Notes due 2017 (the “Expected Guarantors”) and are co-applicants on this Form T-3. As used herein, the term “RTS Entities” refers to Radiation Therapy Services, Inc. (“RTS”), its direct parent, Radiation Therapy Services Holdings, Inc. and its subsidiaries that are co-applicants named herein.

 

Table of Co-Applicants

 

Name of Expected Guarantor

 

Company Expected Guarantors

Oncure Medical Corp.

Manatee Radiation Oncology, Inc.

Mission Viejo Radiation Oncology Medical Group, Inc.

Radiation Oncology Center, LLC

U.S. Cancer Care, Inc.

USCC Florida Acquisition Corp.

USCC Acquisition Corp.

USCC Healthcare Management Corp.

Coastal Oncology, Inc.

Fountain Valley & Anaheim Radiation Oncology Centers, Inc.

Santa Cruz Radiation Oncology Management Corp.

MICA FLO II, Inc.

Pointe West Oncology, LLC

JAXPET, LLC

JAXPET/Positech, LLC

Sarasota County Oncology, Inc.

Venice Oncology Center, Inc.

Englewood Oncology, Inc.

Charlotte Community Radiation Oncology, Inc.

Sarasota Radiation & Medical Oncology Center, Inc.

Interhealth Facility Transport, Inc.

 

RTS Expected Guarantors

Radiation Therapy Services Holdings, Inc.

Radiation Therapy Services, Inc.

California Radiation Therapy Management Services, Inc.

21st Century Oncology of Alabama, LLC

Arizona Radiation Therapy Management Services, Inc.

21st Century Oncology of Jacksonville, LLC

Jacksonville Radiation Therapy Services, LLC

Devoto Construction of Southwest Florida, Inc.

Financial Services of Southwest Florida, LLC

 



 

21st Century Oncology, LLC

Radiation Therapy School For Radiation Therapy Technology, Inc.

Radiation Therapy Services International, Inc.

21st Century Oncology Management Services, Inc.

21st Century Oncology of Kentucky, LLC

Maryland Radiation Therapy Management Services, LLC

21st Century Oncology of Harford County, Maryland L.L.C.

21st Century Oncology of Prince Georges County, Maryland, LLC

Berlin Radiation Therapy Treatment Center, LLC

New England Radiation Therapy Management Services, Inc.

Michigan Radiation Therapy Management Services, Inc.

Phoenix Management Company, LLC

American Consolidated Technologies, L.L.C.

Nevada Radiation Therapy Management Services, Incorporated

21st Century Oncology of New Jersey, Inc.

New York  Radiation  Therapy Management Services, LLC

North Carolina Radiation Therapy Management Services, LLC

21st Century Oncology of Pennsylvania, Inc.

West Virginia Radiation Therapy Services, Inc.

Aurora Technology Development, LLC

Atlantic Urology Clinics, LLC

Goldsboro Radiation Therapy Services, Inc.

AHLC, LLC

Asheville CC, LLC

Derm-Rad Investment Company, LLC

21st Century Oncology Services, Inc.

Carolina Regional Cancer Center, LLC

Carolina Radiation and Cancer Treatment Center, LLC

21st Century Oncology of South Carolina, LLC

Gettysburg Radiation, LLC

Sampson Accelerator, LLC

Sampson Simulator, LLC

 



 

GENERAL

 

1.                                      General Information.

 

The form of organization of and the state or other sovereign power under the laws of which each applicant is organized are as follows:

 

Company Entities

 

Name

 

Form of Organization

 

Jurisdiction

 

 

 

 

 

OnCure Holdings, Inc.

 

Corporation

 

Delaware

 

 

 

 

 

Oncure Medical Corp.

 

Corporation

 

Delaware

 

 

 

 

 

Manatee Radiation Oncology, Inc.

 

Corporation

 

Florida

 

 

 

 

 

Mission Viejo Radiation Oncology Medical Group, Inc.

 

Corporation

 

California

 

 

 

 

 

Radiation Oncology Center, LLC

 

Limited Liability Company

 

California

 

 

 

 

 

U.S. Cancer Care, Inc.

 

Corporation

 

Delaware

 

 

 

 

 

USCC Florida Acquisition Corp.

 

Corporation

 

Delaware

 

 

 

 

 

USCC Acquisition Corp.

 

Corporation

 

Delaware

 

 

 

 

 

USCC Healthcare Management Corp.

 

Corporation

 

California

 

 

 

 

 

Coastal Oncology, Inc.

 

Corporation

 

California

 

 

 

 

 

Fountain Valley & Anaheim Radiation Oncology Centers, Inc.

 

Corporation

 

California

 

 

 

 

 

Santa Cruz Radiation Oncology Management Corp.

 

Corporation

 

California

 

 

 

 

 

MICA FLO II, Inc.

 

Corporation

 

Delaware

 

 

 

 

 

Pointe West Oncology, LLC

 

Limited Liability Company

 

Delaware

 

 

 

 

 

JAXPET, LLC

 

Limited Liability Company

 

Florida

 

 

 

 

 

JAXPET/Positech, LLC

 

Limited Liability Company

 

Florida

 

1



 

Sarasota County Oncology, Inc.

 

Corporation

 

Florida

 

 

 

 

 

Venice Oncology Center, Inc.

 

Corporation

 

Florida

 

 

 

 

 

Englewood Oncology, Inc.

 

Corporation

 

Florida

 

 

 

 

 

Charlotte Community Radiation Oncology, Inc.

 

Corporation

 

Florida

 

 

 

 

 

Sarasota Radiation & Medical Oncology Center, Inc.

 

Corporation

 

Florida

 

 

 

 

 

Interhealth Facility Transport, Inc.

 

Corporation

 

Florida

 

RTS Entities

 

Name

 

Form of Organization

 

Jurisdiction

 

 

 

 

 

Radiation Therapy Services Holdings, Inc.

 

Corporation

 

Delaware

 

 

 

 

 

Radiation Therapy Services, Inc.

 

Corporation

 

Florida

 

 

 

 

 

21st Century Oncology of Alabama, LLC

 

Limited Liability Company

 

Alabama

 

 

 

 

 

Arizona Radiation Therapy Management Services, Inc.

 

Corporation

 

Arizona

 

 

 

 

 

California Radiation Therapy Management Services, Inc.

 

Corporation

 

California

 

 

 

 

 

21st Century Oncology of Jacksonville, LLC

 

Limited Liability Company

 

Florida

 

 

 

 

 

Jacksonville Radiation Therapy Services, LLC

 

Limited Liability Company

 

Florida

 

 

 

 

 

Devoto Construction of Southwest Florida, Inc.

 

Corporation

 

Florida

 

 

 

 

 

Financial Services of Southwest Florida, LLC

 

Limited Liability Company

 

Florida

 

 

 

 

 

21st Century Oncology, LLC

 

Limited Liability Company

 

Florida

 

 

 

 

 

Radiation Therapy School For Radiation Therapy Technology, Inc.

 

Corporation

 

Florida

 

 

 

 

 

Radiation Therapy Services International, Inc.

 

Corporation

 

Florida

 

2



 

Name

 

Form of Organization

 

Jurisdiction

 

 

 

 

 

21st Century Oncology Management Services, Inc.

 

Corporation

 

Florida

 

 

 

 

 

21st Century Oncology of Kentucky, LLC

 

Limited Liability Company

 

Kentucky

 

 

 

 

 

Maryland Radiation Therapy Management Services, LLC

 

Limited Liability Company

 

Maryland

 

 

 

 

 

21st Century Oncology of Harford County, Maryland L.L.C.

 

Limited Liability Company

 

Maryland

 

 

 

 

 

21st Century Oncology of Prince Georges County, Maryland, LLC

 

Limited Liability Company

 

Maryland

 

 

 

 

 

Berlin Radiation Therapy Treatment Center, LLC

 

Limited Liability Company

 

Maryland

 

 

 

 

 

New England Radiation Therapy Management Services, Inc.

 

Corporation

 

Massachusetts

 

 

 

 

 

Michigan Radiation Therapy Management Services, Inc.

 

Corporation

 

Michigan

 

 

 

 

 

Phoenix Management Company, LLC

 

Limited Liability Company

 

Michigan

 

 

 

 

 

American Consolidated Technologies, L.L.C.

 

Limited Liability Company

 

Michigan

 

 

 

 

 

Nevada Radiation Therapy Management Services, Incorporated

 

Corporation

 

Nevada

 

 

 

 

 

21st Century Oncology of New Jersey, Inc.

 

Corporation

 

New Jersey

 

 

 

 

 

New York Radiation Therapy Management Services, LLC

 

Limited Liability Company

 

New York

 

 

 

 

 

North Carolina Radiation Therapy Management Services, LLC

 

Limited Liability Company

 

North Carolina

 

 

 

 

 

21st Century Oncology of Pennsylvania, Inc.

 

Corporation

 

Pennsylvania

 

 

 

 

 

West Virginia Radiation Therapy Services, Inc.

 

Corporation

 

West Virginia

 

3



 

Name

 

Form of Organization

 

Jurisdiction

 

 

 

 

 

Aurora Technology Development, LLC

 

Limited Liability Company

 

Delaware

 

 

 

 

 

Atlantic Urology Clinics, LLC

 

Limited Liability Company

 

South Carolina

 

 

 

 

 

Goldsboro Radiation Therapy Services, Inc.

 

Corporation

 

North Carolina

 

 

 

 

 

AHLC, LLC

 

Limited Liability Company

 

North Carolina

 

 

 

 

 

Asheville CC, LLC

 

Limited Liability Company

 

Delaware

 

 

 

 

 

Derm-Rad Investment Company, LLC

 

Limited Liability Company

 

Florida

 

 

 

 

 

21st Century Oncology Services, Inc.

 

Corporation

 

Delaware

 

 

 

 

 

Carolina Regional Cancer Center, LLC

 

Limited Liability Company

 

South Carolina

 

 

 

 

 

Carolina Radiation and Cancer Treatment Center, LLC

 

Limited Liability Company

 

North Carolina

 

 

 

 

 

21st Century Oncology of South Carolina, LLC

 

Limited Liability Company

 

South Carolina

 

 

 

 

 

Gettysburg Radiation, LLC

 

Limited Liability Company

 

Pennsylvania

 

 

 

 

 

Sampson Accelerator, LLC

 

Limited Liability Company

 

North Carolina

 

 

 

 

 

Sampson Simulator, LLC

 

Limited Liability Company

 

North Carolina

 

2.                                      Securities Act Exemption Applicable.

 

Under the terms and subject to the conditions set forth in the Disclosure Statement (as may be amended or supplemented, the “Disclosure Statement”) and the accompanying Plan of Reorganization for OnCure Holdings, Inc. and its Affiliated Debtors, under Chapter 11 of the Bankruptcy Code (as amended or supplemented, the “Plan of Reorganization”) copies of which are included as Exhibits T3E-1 and T3E-2, respectively, to this application, among other things, RTS will acquire all of the outstanding equity interests of the Company and the Company will amend the terms of its outstanding 11¾ Senior Second Lien Notes due 2017 (as amended, the “Notes”), and reduce the aggregate principal amount thereof to equal approximately $82,500,000, which will be allocated  to the Prepetition Secured Noteholders.  The indenture governing the Notes, as such indenture will be amended pursuant to the Plan, is to be qualified under this Form T-3 (the “Indenture”), a copy of which will be filed as Exhibit T3C to this application.  See Article V in the Plan of Reorganization.  Capitalized terms used herein and which are not otherwise defined herein shall have the meaning ascribed to them in the Plan of Reorganization.

 

Generally, Section 1145(a)(1) of the Bankruptcy Code exempts an offer and sale of securities under a plan of reorganization from registration under the Securities Act of 1933 (the “Securities Act”) and state securities laws if three principal requirements are satisfied: (i) the securities must be offered and

 

4



 

sold under a plan of reorganization and must be securities of the debtor, an affiliate participating in a joint plan of reorganization with the debtor or a successor to the debtor under the plan of reorganization; (ii) the recipients of the securities must hold a prepetition or administrative expense claim against the debtor or an interest in the debtor; and (iii) the securities must be issued entirely in exchange for the recipient’s claim against or interest in the debtor, or principally in such exchange and partly for cash or property. The Company believes that the offer of the Notes under the solicitation of acceptances for the Plan of Reorganization and the amendment of the Notes, together with certain other consideration, under the Plan of Reorganization will satisfy the requirements of Section 1145(a)(1) of the Bankruptcy Code and, therefore, such offer and exchange is exempt from the registration requirements referred to above. To the extent that the solicitation of acceptances of the Plan of Reorganization constitutes an offer of new securities not exempt from registration under Section 1145(a)(1) of the Bankruptcy Code, the Company will also rely on Section 4(a)(2) of the Securities Act and, to the extent applicable, Regulation D promulgated thereunder.

 

5



 

AFFILIATIONS

 

3.             Affiliates.

 

(a)           The following describes the Company’s current organizational structure:

 

Name of Entity

 

Record Owner

 

Percent of
Equity
Securities Held

 

OnCure Holdings, Inc.

 

See Section 3(b)

 

 

 

Oncure Medical Corp.

 

OnCure Holdings, Inc.

 

100

%

Manatee Radiation Oncology, Inc.

 

Oncure Medical, Corp.

 

100

%

Mission Viejo Radiation Oncology Medical Group, Inc.

 

Oncure Medical, Corp.

 

100

%

Radiation Oncology Center, LLC

 

Oncure Medical, Corp.

 

100

%

U.S. Cancer Care, Inc.

 

Oncure Medical, Corp.

 

100

%

USCC Florida Acquisition Corp.

 

U.S. Cancer Care, Inc.

 

100

%

USCC Acquisition Corp.

 

U.S. Cancer Care, Inc.

 

100

%

USCC Healthcare Management Corp.

 

U.S. Cancer Care, Inc.

 

100

%

Coastal Oncology, Inc.

 

U.S. Cancer Care, Inc.

 

100

%

Fountain Valley & Anaheim Radiation Oncology Centers, Inc.

 

U.S. Cancer Care, Inc.

 

100

%

Santa Cruz Radiation Oncology Management Corp.

 

U.S. Cancer Care, Inc.

 

100

%

MICA FLO II, Inc.

 

USCC Acquisition Corp.

 

100

%

Pointe West Oncology, LLC

 

MICA FLO II, Inc.

 

50

%

 

 

Oncure Medical Corp.

 

50

%

JAXPET, LLC

 

USCC Florida Acquisition Corp.

 

100

%

JAXPET/Positech, LLC

 

JAXPET, LLC

 

100

%

Center for Radiation Oncology of Tampa Bay, Inc.

 

USCC Florida Acquisition Corp.

 

100

%

Sarasota County Oncology, Inc.

 

U.S. Cancer Care, Inc.

 

100

%

Venice Oncology Center, Inc.

 

U.S. Cancer Care, Inc.

 

100

%

Englewood Oncology, Inc.

 

U.S. Cancer Care, Inc.

 

100

%

 

6



 

Name of Entity

 

Record Owner

 

Percent of
Equity
Securities Held

 

Charlotte Community Radiation Oncology, Inc.

 

U.S. Cancer Care, Inc.

 

100

%

Sarasota Radiation & Medical Oncology Center, Inc.

 

U.S. Cancer Care, Inc.

 

100

%

Interhealth Facility Transport, Inc.

 

Sarasota Radiation & Medical Oncology Center, Inc

.

100

%

 

For each of the above entities, ownership of voting securities is the same as ownership of equity securities.

 

Following consummation of the Plan of Reorganization, it is expected that each of the Company and the subsidiaries listed above will continue to exist in the ownership structure described above.

 

(b)           Equityholders of OnCure Holdings, Inc.

 

The following is a list of holders of voting securities of OnCure Holdings, Inc.:

 

Name of Equity Interest Holder

 

Number of Interests
Held

 

Genstar Capital Partners TV, L.P.

 

20,142,957

 

Caisse de Depot et Placement du Quebec

 

4,285,714

 

Ares Capital Corporation

 

857,143

 

Michael V. Pino

 

142,857

 

Tiffany R. Pino

 

142,857

 

Richard N. Zehner

 

125,000

 

Jeffrey A. Goffman

 

91,040

 

Richard A. Baker

 

81,125

 

Alan H. Porter

 

71,429

 

Douglas W. Johnson, M.D.

 

57,142

 

John W. Wells, M.D.

 

57,142

 

David J. Crowley

 

30,779

 

Abhijit V. Deshmukh, M.D.

 

28,571

 

Randall A. Scharlach, M.D.

 

28,571

 

Robert J. Woodhouse, M.D.

 

21,428

 

Robert D. Hesselgesser, M.D.

 

14,285

 

Carolyn M. Young, M.D.

 

14,285

 

Anil Kumar Sharma

 

14,285

 

E. Larry Atkins

 

12,500

 

Richard N. Woolslayer

 

10,000

 

L. Duane Choate

 

10,000

 

William W. Chou, M.D.

 

7,142

 

David W. Graham, Jr., M.D.

 

7,142

 

Michael D. Pentaleri, M.D.

 

7,142

 

Walter P. Scott, M.D.

 

7,142

 

Jonathon R. Stella, M.D.

 

7,142

 

Larry Habelson Wilf, M.D.

 

7,142

 

Jen-Yueh Chang

 

7,142

 

David Chernow

 

7,142

 

Jesse Lee

 

7,142

 

Andrew McKeegan

 

7,142

 

Joel Roshau

 

7,142

 

 

7



 

Following consummation of the Plan of Reorganization, it is expected that RTS will own 100% of the equity and voting securities of the Company.

 

Principal owners of voting securities.

 

Name and Complete Mailing
Addresss

 

Title of Class
Owned

 

Number of
Interests Held

 

Percentage of Voting
Securities Owned

 

Genstar Capital Partners TV, L.P.,
Four Embarcadero Center
Suite 1900, San Francisco, CA 9411

 

Common Stock

 

20,142,957

 

76.54

%

Caisse de Depot et Placement du Quebec
1000, place Jean-Paul-Riopelle
Montreal, (Quebec) H2Z2B3

 

Common Stock

 

4,285,714

 

16.29

%

 

8



 

(c)           The following describes current organizational structure of the RTS Entities:

 

Name of Entity

 

Record Owner

 

Percent Held of
Equity
Securities

 

Radiation Therapy Services Holdings, Inc.

 

Radiation Therapy Investments, LLC

 

100

%

Radiation Therapy Services, Inc.

 

Radiation Therapy Services Holdings, Inc.

 

100

%

21st Century Oncology of Alabama, LLC

 

Radiation Therapy Services, Inc.

 

100

%

Arizona Radiation Therapy Management Services, Inc.

 

Radiation Therapy Services, Inc.

 

100

%

California Radiation Therapy Management Services, Inc.

 

Radiation Therapy Services, Inc.

 

100

%

21st Century Oncology of Jacksonville, LLC

 

Radiation Therapy Services, Inc.

 

100

%

Jacksonville Radiation Therapy Services, LLC

 

21st Century Oncology of Jacksonville, LLC

 

100

%

Devoto Construction of Southwest Florida, Inc.

 

Radiation Therapy Services, Inc.

 

100

%

Financial Services of Southwest Florida, LLC

 

Radiation Therapy Services, Inc.

 

100

%

21st Century Oncology, LLC

 

Radiation Therapy Services, Inc.

 

100

%

Radiation Therapy School For Radiation Therapy Technology, Inc.

 

Radiation Therapy Services, Inc.

 

100

%

Radiation Therapy Services International, Inc.

 

Radiation Therapy Services, Inc.

 

100

%

21st Century Oncology Management Services, Inc.

 

Radiation Therapy Services, Inc.

 

100

%

21st Century Oncology of Kentucky, LLC

 

Radiation Therapy Services, Inc.

 

100

%

Maryland Radiation Therapy Management Services, LLC

 

Radiation Therapy Services, Inc.

 

100

%

21st Century Oncology of Harford County, Maryland L.L.C.

 

Maryland Radiation Therapy Management Services, LLC

 

100

%

21st Century Oncology of Prince Georges County, Maryland, LLC

 

Maryland Radiation Therapy Management Services, LLC

 

100

%

 

9



 

Name of Entity

 

Record Owner

 

Percent Held of
Equity
Securities

 

Berlin Radiation Therapy Treatment Center, LLC

 

Maryland Radiation Therapy Management Services, LLC

 

100

%

New England Radiation Therapy Management Services, Inc.

 

Radiation Therapy Services, Inc.

 

100

%

Michigan Radiation Therapy Management Services, Inc.

 

Radiation Therapy Services, Inc.

 

100

%

Phoenix Management Company, LLC

 

Michigan Radiation Therapy Management Services, Inc.

 

100

%

American Consolidated Technologies, L.L.C.

 

Michigan Radiation Therapy Management Services, Inc.

 

100

%

Nebraska Radiation Therapy Management Services, Inc.

 

Radiation Therapy Services, Inc.

 

100

%

Nevada Radiation Therapy Management Services, Incorporated

 

Radiation Therapy Services, Inc.

 

100

%

21st Century Oncology of New Jersey, Inc.

 

Radiation Therapy Services, Inc.

 

100

%

New York Radiation Therapy Management Services, LLC

 

Radiation Therapy Services, Inc.

 

100

%

North Carolina Radiation Therapy Management Services, LLC

 

Radiation Therapy Services, Inc.

 

100

%

21st Century Oncology of Pennsylvania, Inc.

 

Radiation Therapy Services, Inc.

 

100

%

West Virginia Radiation Therapy Services, Inc.

 

Radiation Therapy Services, Inc.

 

100

%

Aurora Technology Development, LLC

 

Radiation Therapy Services, Inc.

 

100

%

Atlantic Urology Clinics, LLC

 

21st Century Oncology of South Carolina, LLC

 

100

%

Medical Developers, LLC

 

Radiation Therapy Services International, Inc.

 

100

%

Goldsboro Radiation Therapy Services, Inc.

 

North Carolina Radiation Therapy Management Services, LLC

 

100

%

AHLC, LLC

 

North Carolina Radiation Therapy Management Services, LLC

 

100

%

 

10



 

Name of Entity

 

Record Owner

 

Percent Held of
Equity
Securities

 

Asheville CC, LLC

 

North Carolina Radiation Therapy Management Services, LLC

 

100

%

Derm-Rad Investment Company, LLC

 

Radiation Therapy Services, Inc.

 

100

%

21st Century Oncology Services, Inc.

 

Radiation Therapy Services, Inc.

 

100

%

Carolina Regional Cancer Center, LLC

 

Atlantic Urology Clinics, LLC

 

100

%

Carolina Radiation and Cancer Treatment Center, LLC

 

North Carolina Radiation Therapy Management Services, LLC

 

100

%

21st Century Oncology of South Carolina, LLC

 

Radiation Therapy Services, Inc.

 

100

%

Gettysburg Radiation, LLC

 

21st Century Oncology of Pennsylvania, Inc.

 

100

%

Sampson Accelerator, LLC

 

North Carolina Radiation Therapy Management Services, LLC

 

100

%

Sampson Simulator, LLC

 

North Carolina Radiation Therapy Management Services, LLC

 

100

%

East Bay Comprehensive Cancer Care, LLC

 

New England Radiation Therapy Management Services, Inc.

 

100

%

Northwest Baltimore Radiation Therapy Regional Center, LLC

 

Maryland Radiation Therapy Management Services, LLC

 

90

%

Southern New England Regional Cancer Center, LLC

 

Radiation Therapy Services, Inc.

 

100

%

Roger Williams Radiation Therapy, LLC

 

New England Radiation Therapy Management Services, Inc.

 

51

%

South County Radiation Therapy, LLC

 

Radiation Therapy Services, Inc.

 

65

%

Ambergris, LLC

 

Radiation Therapy Services, Inc.

 

60

%

 

11



 

Name of Entity

 

Record Owner

 

Percent Held of
Equity
Securities

 

Central Massachusetts Comprehensive Cancer Center, LLC

 

New England Radiation Therapy Management Services, Inc.

 

72.5

%

21st Century Oncology of El Segundo, LLC

 

California Radiation Therapy Management Services, Inc.

 

77.254

%

21st Century Oncology CHW, LLC

 

California Radiation Therapy Management Services, Inc.

 

57.3

%

SW Florida Derm-Rad Management, LLC

 

Derm-Rad Investment Company, LLC

 

90

%

USMD-21C Cancer Treatment Centers, LLC

 

21st Century Oncology, LLC

 

51

%

Bluegrass Regional Cancer Center, LLP

 

21st Century Oncology of Kentucky, LLC

 

90

%

Palms West Radiation Therapy, LLC

 

21st Century Oncology, LLC

 

100

%

Cancer Treatment Services Arizona, LLC

 

Arizona Radiation Therapy Management Services, Inc.

 

55

%

 

For each of the above entities, ownership of voting securities is the same as ownership of equity securities.

 

Each of the RTS Entities are expected to exist in the ownership structure described above upon consummation of the Plan of Reorganization.

 

(d)           Parent Company of the RTS Entities.

 

Principle owners of voting securities.

 

Radiation Therapy Investments, LLC (“RT Investments”) owns 100% of the capital stock of Radiation Therapy Services Holdings, Inc., which in turn holds 100% of the capital stock of Radiation Therapy Services, Inc., The following table sets forth certain information with respect to the beneficial ownership of RT Investments’ voting equity units as of August 26, 2013 by: (i) each person or entity who owns of record or beneficially 5% or more of any class of RT Investments’ voting securities; (ii) each of its directors, (iii) each of our named executive officers and (iv) all of its directors and executive officers as a group. Beneficial ownership is determined in accordance with Rule 13d-3 under the Exchange Act. In computing the number of shares beneficially owned by a person and the percentage ownership of that person, shares of equity units subject to options held by that person that are currently exercisable or exercisable within 60 days of August 26, 2013 are deemed outstanding. Such shares, however, are not deemed outstanding for the purposes of computing the percentage ownership of any

 

12



 

other person. The percentages of beneficial ownership of Class A voting equity units of RT Investments owned is based on 10,310,469 shares of Class A voting equity units of RT Investments outstanding as of September 30, 2013.

 

 

 

Class A Units

 

 

 

Number(1)

 

Percent

 

Name of Beneficial Owner

 

 

 

 

 

Principal shareholder:

 

 

 

 

 

Funds affiliated with Vestar(2)

 

8,286,564

 

80.4

 

Directors and named executive officers:

 

 

 

 

 

Daniel E. Dosoretz, M.D.(3)

 

717,107

 

7.0

 

James L. Elrod, Jr.(4)

 

 

 

Bryan J. Carey(5)

 

5,625

 

*

 

Robert L. Rosner(6)

 

 

 

Erin L. Russell(7)

 

 

 

James H. Rubenstein, M.D.(8)

 

354,569

 

3.4

 

Alejandro Dosoretz

 

287,639

 

2.8

 

Howard M. Sheridan, M.D

 

179,277

 

1.7

 

Kerrin E. Gillespie

 

2,392

 

*

 

Eduardo Fernandez, M.D., Ph.D.(9)

 

15,936

 

*

 

Constantine A. Mantz, M.D

 

7,968

 

*

 

Norton L. Travis

 

14,082

 

*

 

 


* Represents less than 1%

 

(1)  Fractional units have been round to the nearest highest integer.

 

(2) Includes 4,260,078 shares of Class A voting equity units of RT Investments held by Vestar Capital Partners V, L.P., 1,171,620 shares of Class A voting equity units of RT Investments held by Vestar Capital Partners V-A, L.P., 70,756 shares of Class A voting equity units of RT Investments held by Vestar Executives V, L.P. and 234,398 shares of Class A voting equity units of RT Investments held by Vestar Holdings V, L.P. Vestar Associates V, L.P. is the general partner of Vestar Capital Partners V, L.P., Vestar Capital Partners V-A, L.P., Vestar Executives V, L.P. and Vestar Holdings V, L.P. and Vestar Managers V Ltd. is the general partner of Vestar Associates V, L.P. As such, Vestar Managers V Ltd. has sole voting and dispositive power over the shares held by Vestar and its affiliated funds. Vestar’s co-investors, which Vestar controls, own 2,549,712 shares of Class A voting equity units of RT Investments, or approximately 25% of Class A voting equity units of RT Investments. As such, Vestar and its affiliates control, and may be deemed to beneficially own 8,286,564 shares of Class A voting equity units of RT Investments, or approximately 80% of the Class A voting equity units of RT Investments, through its ability to directly or indirectly control its co-investors. Each of Vestar and its affiliated funds disclaims beneficial ownership of such securities, except to the extent of its pecuniary interest therein. The address for each of Vestar and its affiliated funds is c/o Vestar Capital Partners, Inc., 245 Park Avenue, 41st Floor, New York, New York 10167.

 

(3)  These shares are held in trusts for which Dr. Dosoretz and his descendants are beneficiaries. Dr. Dosoretz is the trustee of the trusts and as such, has sole voting and investment power with respect to the shares in the trusts.

 

(4)  Mr. Elrod is a managing director of Vestar, and therefore may be deemed to beneficially own the Class A voting equity units of RT Investments held by Vestar, its affiliated funds and its co-investors. Mr. Elrod disclaims beneficial ownership of such securities, except to the extent of his pecuniary interest therein.

 

(5) Mr. Carey was a managing director of Vestar, and therefore may have been deemed to beneficially own the Class A voting equity units of RT Investments held by Vestar, its affiliated funds and its co-investors. Mr. Carey disclaims beneficial ownership of such securities, except to the extent of his pecuniary interest therein. Mr. Carey has served as RTIS’s Interim Chief Financial Officer since May 2011 and previously served as RTIS’s interim Chief Financial Officer from August 2009 until March 15, 2010.

 

13



 

(6) Mr. Rosner is a managing director of Vestar, and therefore may be deemed to beneficially own the Class A voting equity units of RT Investments held by Vestar, its affiliated funds and its co-investors. Mr. Rosner disclaims beneficial ownership of such securities, except to the extent of his pecuniary interest therein.

 

(7) Ms. Russell is a principal of Vestar, and therefore may be deemed to beneficially own the Class A voting equity units of RT Investments held by Vestar, its affiliated funds and its co-investors. Ms. Russell disclaims beneficial ownership of such securities, except to the extent of her pecuniary interest therein.

 

(8) These shares are held in trusts for which Dr. Rubenstein and his descendants are beneficiaries. Dr. Rubenstein is the trustee of the trusts and as such, has sole voting and investment power with respect to the shares in the trusts.

 

(9) These shares are held in common Angelica Guckes, Dr. Fernandez’s spouse. Dr. Fernandez and Mrs. Guckes share voting and investment powers with respect to these shares.

 

ENTITY

 

DIRECTORS

 

OFFICERS

Radiation Therapy Investments, LLC (DE)

 

1. Daniel E. Dosoretz

2. James H. Rubenstein

3. Howard M. Sheridan

4. Robert Rosner

5. Bryan J. Carey

6. Erin Russell

7.James Elrod

 

1. President: James Elrod

2. Vice President: Erin Russell

3. Secretary: Steven Della Rocca

 

(e)           Management of Company. Certain directors and executive officers of the Company may be deemed to be “affiliates” of the Company by virtue of their positions with the Company. See Item 4, “Directors and Executive Officers.”

 

(f)            Management of Expected Guarantors. Certain directors and executive officers of an Expected Guarantor may be deemed to be “affiliates” of an Expected Guarantor by virtue of their positions with the Expected Guarantor. See Item 4, “Directors and Executive Officers.”

 

14



 

MANAGEMENT AND CONTROL

 

4.                                      Directors and Executive Officers.

 

The names of all directors and executive officers of the Company and the Expected Guarantors as of the date of this application are set forth below.

 

Company Current Directors and Officers.

 

The mailing address and telephone number of each director and executive officer of the following Expected Guarantors is c/o OnCure Holdings, Inc., 188 Inverness Drive West, Suite 650 Englewood, CO 80112; telephone number (303) 643-6500.

 

ENTITY

 

DIRECTORS /
MEMBERS

 

OFFICERS

OnCure Holdings, Inc.

 

1. James D. Nadauld
2. Bradford C. Burkett
3. Richard Newsted
4. Robert Weltman

 

1. CEO: Bradford C. Burkett
2. Treasurer and CFO: Timothy A. Peach
3. Senior VP and COO: William L. Pegler
4. Senior VP and CIO: George A. Welton
5. Assistant Secretary: Steven Sevcik
6. Assistant Secretary: Rachel Urosevich

 

 

 

 

 

Oncure Medical Corp.

 

1. Bradford C. Burkett
2. Timothy A. Peach

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

Manatee Radiation Oncology, Inc.

 

1. Bradford C. Burkett
2. Timothy A. Peach

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

Mission Viejo Radiation Oncology Medical Group, Inc.

 

1. Bradford C. Burkett
2. Timothy A. Peach
3. William L. Pegler

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

Radiation Oncology Center, LLC

 

1. Oncure Medical Corp.

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

U.S. Cancer Care, Inc.

 

1. Bradford C. Burkett
2. Timothy A. Peach

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

15



 

ENTITY

 

DIRECTORS /
MEMBERS

 

OFFICERS

USCC Florida Acquisition Corp.

 

1. Bradford C. Burkett
2. Timothy A. Peach

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

USCC Acquisition Corp.

 

1. Bradford C. Burkett
2. Timothy A. Peach

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

USCC Healthcare Management Corp.

 

1. Bradford C. Burkett
2. Timothy A. Peach

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

Coastal Oncology, Inc.

 

1. Bradford C. Burkett
2. Timothy A. Peach

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

Fountain Valley & Anaheim Radiation Oncology Centers, Inc.

 

1. Bradford C. Burkett
2. Timothy A. Peach
3. William L. Pegler

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

Santa Cruz Radiation Oncology Management Corp.

 

1. Bradford C. Burkett
2. Timothy A. Peach

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

MICA FLO II, Inc.

 

1. Bradford C. Burkett
2. Timothy A. Peach

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

Pointe West Oncology, LLC

 

1. Bradford C. Burkett
2. Timothy A. Peach

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

JAXPET, LLC

 

1. USCC Florida Acquisition Corp.

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

16



 

ENTITY

 

DIRECTORS /
MEMBERS

 

OFFICERS

JAXPET/Positech, LLC

 

1. JAXPET, LLC

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

Sarasota County Oncology, Inc.

 

1. Bradford C. Burkett
2. Timothy A. Peach

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

Venice Oncology Center, Inc.

 

1. Bradford C. Burkett
2. Timothy A. Peach

 

1. CEO: Bradford C. Burkett

2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

Englewood Oncology, Inc.

 

1. Bradford C. Burkett
2. Timothy A. Peach

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

Charlotte Community Radiation Oncology, Inc.

 

1. Bradford C. Burkett
2. Timothy A. Peach

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

Sarasota Radiation & Medical Oncology Center, Inc.

 

1. Bradford C. Burkett
2. Timothy A. Peach

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

 

 

 

 

Interhealth Facility Transport, Inc.

 

1. Bradford C. Burkett
2. Timothy A. Peach

 

1. CEO: Bradford C. Burkett
2. CFO: Timothy A. Peach
3. VP: William L. Pegler
4. Assistant Secretary: Steven Sevcik

 

17



 

RTS Current Directors and Officers.

 

The mailing address and telephone number of each director and executive officer of the following Expected Guarantors is c/o Radiation Therapy Services Holdings, Inc., 2270 Colonial Boulevard, Fort Myers, FL 33907; telephone number (239) 931-7275.

 

ENTITY

 

DIRECTORS

 

OFFICERS

Radiation Therapy Services Holdings, Inc.

 

1. Daniel E. Dosoretz
2. James H. Rubenstein
3. Howard M. Sheridan
4. Bryan J. Carey
5. Erin Russell
6. James Elrod
7. Robert Rosner

 

1. President: James Elrod
2. Vice President: Erin Russell
3. CEO: Daniel E. Dosoretz
4. Vice Chairman & CFO: Bryan J. Carey
5. Secretary: Steven Della Rocca
6. Controller and Chief Accounting Officer: Joseph Biscardi
7. Treasurer: Frank English

 

 

 

 

 

Radiation Therapy Services, Inc.

 

1. Daniel E. Dosoretz
2. James H. Rubenstein
3. Howard M. Sheridan
4. Bryan J. Carey
5. Erin Russell
6. James Elrod
7. Robert Rosner

 

1. Chairman of the Board: James Elrod
2. President and CEO: Daniel E. Dosoretz
3. Vice Chairman & CFO: Bryan J. Carey
4. Treasurer: Frank English
5. Assistant Treasurer: Joseph Biscardi
6. Secretary: James H. Rubenstein
7. Assistant Secretary: Margarita Suarez
8. Controller and Chief Accounting Officer: Joseph Biscardi

 

 

 

 

 

21st Century Oncology Management Services, Inc.

 

1. Daniel E. Dosoretz
2. Michael J. Katin
3. James H. Rubenstein
4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin
2. President and CEO: Daniel E. Dosoretz
3. Vice President: Bryan J. Carey
4. Treasurer: Frank English
5. Assistant Treasurer: Joseph Biscardi
6. Secretary: James H. Rubenstein
7. Assistant Secretary: Margarita Suarez

 

 

 

 

 

21st Century Oncology of New Jersey, Inc.

 

1. Daniel E. Dosoretz
2. Michael J. Katin
3. James H. Rubenstein
4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin
2. President and CEO: Daniel E. Dosoretz
3. Vice President: Bryan J. Carey
4. Treasurer: Frank English
5. Assistant Treasurer: Joseph Biscardi
6. Secretary: James H. Rubenstein
7. Assistant Secretary: Margarita Suarez

 

18



 

ENTITY

 

DIRECTORS

 

OFFICERS

21st Century Oncology of Pennsylvania, Inc.

 

1. Daniel E. Dosoretz
2. Michael J. Katin
3. James H. Rubenstein
4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin
2. President and CEO: Daniel E. Dosoretz
3. Vice President: Bryan J. Carey
4. Treasurer: Frank English
5. Assistant Treasurer: Joseph Biscardi
6. Secretary: James H. Rubenstein
7. Assistant Secretary: Margarita Suarez

 

 

 

 

 

21st Century Oncology Services, Inc.

 

1. Daniel E. Dosoretz
2. Michael J. Katin
3. James H. Rubenstein
4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin
2. President and CEO: Daniel E. Dosoretz
3. Vice President: Bryan J. Carey
4. Vice President —Finance: Joseph Biscardi
5. Treasurer: Frank English
6. Assistant Treasurer: Frank English
7. Secretary: James H. Rubenstein
8. Assistant Secretary: Isabel Barbosa

 

 

 

 

 

Arizona Radiation Therapy Management Services, Inc.

 

1. Daniel E. Dosoretz
2. Michael J. Katin
3. James H. Rubenstein
4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin
2. President and CEO: Daniel E. Dosoretz
3. Vice President: Bryan J. Carey
4. Treasurer: Frank English
5. Assistant Treasurer: Joseph Biscardi
6. Secretary: James H. Rubenstein
7. Assistant Secretary: Margarita Suarez

 

 

 

 

 

California Radiation Therapy Management Services, Inc.

 

1. Daniel E. Dosoretz
2. Michael J. Katin
3. James H. Rubenstein
4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin
2. President and CEO: Daniel E. Dosoretz
3. Vice President: Bryan J. Carey
4. Treasurer: Frank English
5. Assistant Treasurer: Joseph Biscardi
6. Secretary: James H. Rubenstein
7. Assistant Secretary: Margarita Suarez

 

 

 

 

 

Devoto Construction of Southwest Florida, Inc.

 

1. Daniel E. Dosoretz
2. Ricardo Andisco

 

1. Chairman of the Board: Daniel E. Dosoretz
2. President and CEO: Daniel E. Dosoretz
3. Vice President: Bryan J. Carey
4. Treasurer: Frank English
5. Assistant Treasurer: Joseph Biscardi
6. Secretary: James H. Rubenstein
7. Assistant Secretary: Margarita Suarez

 

19



 

ENTITY

 

DIRECTORS

 

OFFICERS

Goldsboro Radiation Therapy Services, Inc.

 

1. Daniel E. Dosoretz
2. Michael J. Katin
3. James H. Rubenstein
4. Howard M. Sheridan

 

1. President and CEO: Daniel E. Dosoretz
2. Vice President: Bryan J. Carey
3. Treasurer: Frank English
4. Assistant Treasurer: Joseph Biscardi
5. Secretary: James H. Rubenstein
6. Assistant Secretary: Margarita Suarez

 

 

 

 

 

Michigan Radiation Therapy Management Services, Inc.

 

1. Daniel E. Dosoretz
2. Michael J. Katin
3. James H. Rubenstein
4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin
2. President and CEO: Daniel E. Dosoretz
3. Vice President: Bryan J. Carey
4. Treasurer: Frank English
5. Assistant Treasurer: Joseph Biscardi
6. Secretary: James H. Rubenstein
7. Assistant Secretary: Margarita Suarez

 

 

 

 

 

Nevada Radiation Therapy Management Services, Inc.

 

1. Daniel E. Dosoretz
2. Michael J. Katin
3. James H. Rubenstein
4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin
2. President and CEO: Daniel E. Dosoretz
3. Vice President: Bryan J. Carey
4. Treasurer: Frank English
5. Assistant Treasurer: Joseph Biscardi
6. Secretary: James H. Rubenstein
7. Assistant Secretary: Margarita Suarez

 

 

 

 

 

New England Radiation Therapy Management Services, Inc.

 

1. Daniel E. Dosoretz
2. Michael J. Katin
3. James H. Rubenstein
4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin
2. President and CEO: Daniel E. Dosoretz
3. Vice President: Bryan J. Carey
4. Treasurer: Frank English
5. Assistant Treasurer: Joseph Biscardi
6. Secretary: James H. Rubenstein
7. Assistant Secretary: Margarita Suarez

 

 

 

 

 

Radiation Therapy School For Radiation Therapy Technology, Inc.

 

1. Daniel E. Dosoretz
2. Michael J. Katin
3. James H. Rubenstein
4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin
2. President and CEO: Daniel E. Dosoretz
3. Vice President: Bryan J. Carey
4. Treasurer: Frank English
5. Assistant Treasurer: Joseph Biscardi
6. Secretary: James H. Rubenstein
7. Assistant Secretary: Margarita Suarez

 

20



 

ENTITY

 

DIRECTORS

 

OFFICERS

Radiation Therapy Services International, Inc.

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin

2. President and CEO: Daniel E. Dosoretz

3. Vice President: Bryan J. Carey

4. Treasurer: Frank English

5. Assistant Treasurer: Joseph Biscardi

6. Secretary: James H. Rubenstein

7. Assistant Secretary: Margarita Suarez

 

 

 

 

 

West Virginia Radiation Therapy Services, Inc.

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. President and CEO: Daniel E. Dosoretz

2. Vice President: Bryan J. Carey

3. Treasurer: Frank English

4. Assistant Treasurer: Joseph Biscardi

5. Secretary: James H. Rubenstein

6. Assistant Secretary: Margarita Suarez

 

ENTITY

 

MANAGERS

 

OFFICERS

21st Century Oncology of Alabama, LLC

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. James Orr, M.D.

5. Gary Delanois

 

1. Chairman of the Board: Michael J. Katin

2. President and CEO: Daniel E. Dosoretz

3. Vice President: Bryan J. Carey

4. Treasurer: Frank English

5. Assistant Treasurer: Joseph Biscardi

6. Secretary: James H. Rubenstein

7. Assistant Secretary: Margarita Suarez

 

 

 

 

 

21st Century Oncology of Harford County, Maryland LLC

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. President and CEO: Daniel E. Dosoretz

2. Vice President: Bryan J. Carey

3. Treasurer: Frank English

4. Assistant Treasurer: Joseph Biscardi

5. Secretary: James H. Rubenstein

6. Assistant Secretary: Margarita Suarez

 

 

 

 

 

21st Century Oncology of Jacksonville, LLC

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin

2. President and CEO: Daniel E. Dosoretz

3. Vice President: Bryan J. Carey

4. Treasurer: Frank English

5. Assistant Treasurer: Joseph Biscardi

6. Secretary: James H. Rubenstein

7. Assistant Secretary: Margarita Suarez

 

21



 

ENTITY

 

MANAGERS

 

OFFICERS

21st Century Oncology of Kentucky, LLC

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin

2. President and CEO: Daniel E. Dosoretz

3. CFO: Bryan J. Carey

4. Treasurer: Frank English

5. Assistant Treasurer: Joseph Biscardi

6. Secretary: James H. Rubenstein

7. Assistant Secretary: Margarita Suarez

 

 

 

 

 

21st Century Oncology of Prince Georges County, Maryland, LLC

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. President and CEO: Daniel E. Dosoretz

2. Vice President: Bryan J. Carey

3. Treasurer: Frank English

4. Assistant Treasurer: Joseph Biscardi

5. Secretary: James H. Rubenstein

6. Assistant Secretary: Margarita Suarez

 

 

 

 

 

21st Century Oncology of South Carolina, LLC

 

1. Michael J. Katin

2. Daniel E. Dosoretz

 

1. President and CEO: Daniel E. Dosoretz

2. Vice President: Bryan J. Carey

3. Treasurer: Frank English

4. Assistant Treasurer: Joseph Biscardi

5. Secretary: James H. Rubenstein

6. Assistant Secretary: Margarita Suarez

 

 

 

 

 

21st Century Oncology, LLC

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin

2. President and CEO: Daniel E. Dosoretz

3. Vice President: Bryan J. Carey

4. Treasurer: Frank English

5. Assistant Treasurer: Joseph Biscardi

6. Secretary: James H. Rubenstein

7. Assistant Secretary: Margarita Suarez

 

 

 

 

 

American Consolidated Technologies, L.L.C.

 

1. Michigan Radiation Therapy Management Services, Inc.

 

1. President and CEO: Daniel E. Dosoretz

2. Vice President: Bryan J. Carey

3. Treasurer: Frank English

4. Assistant Treasurer: Joseph Biscardi

5. Secretary: James H. Rubenstein

6. Assistant Secretary: Margarita Suarez

 

 

 

 

 

AHLC, LLC

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin

2. President and CEO: Daniel E. Dosoretz

3. Vice President: Bryan J. Carey

4. Treasurer: Frank English

5. Assistant Treasurer: Joseph Biscardi

6. Secretary: James H. Rubenstein

7. Assistant Secretary: Margarita Suarez

 

22



 

ENTITY

 

MANAGERS

 

OFFICERS

Asheville CC, LLC

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin

2. President and CEO: Daniel E. Dosoretz

3. Vice President: Bryan J. Carey

4. Treasurer: Frank English

5. Assistant Treasurer: Joseph Biscardi

6. Secretary: James H. Rubenstein

7. Assistant Secretary: Margarita Suarez

 

 

 

 

 

Atlantic Urology Clinics, LLC

 

1. Michael J. Katin

2. Daniel E. Dosoretz

 

1. President and CEO: Daniel E. Dosoretz

2. Vice President: Bryan J. Carey

3. Treasurer: Frank English

4. Assistant Treasurer: Joseph Biscardi

5. Secretary: James H. Rubenstein

6. Assistant Secretary: Margarita Suarez

 

 

 

 

 

Aurora Technology Development, LLC

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. President and CEO: Daniel E. Dosoretz

2. Vice President: Bryan J. Carey

3. Treasurer: Frank English

4. Assistant Treasurer: Joseph Biscardi

5. Secretary: James H. Rubenstein

6. Assistant Secretary: Margarita Suarez

 

 

 

 

 

Berlin Radiation Therapy Treatment Center, LLC

 

1. Maryland Radiation Therapy Management Services, LLC

 

1. President and CEO: Daniel E. Dosoretz

2. Vice President: Bryan J. Carey

3. Treasurer: Frank English

4. Assistant Treasurer: Joseph Biscardi

5. Secretary: James H. Rubenstein

6. Assistant Secretary: Margarita Suarez

 

 

 

 

 

Carolina Radiation and Cancer Treatment Center, LLC (NC)

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin

2. President and CEO: Daniel E. Dosoretz

3. Vice President: Bryan J. Carey

4. Treasurer: Frank English

5. Assistant Treasurer: Joseph Biscardi

6. Secretary: James H. Rubenstein

7. Assistant Secretary: Margarita Suarez

 

 

 

 

 

Carolina Regional Cancer Center, LLC

 

1. Michael J. Katin

2. Daniel E. Dosoretz

 

1. President and CEO: Daniel E. Dosoretz

2. Vice President: Bryan J. Carey

3. Treasurer: Frank English

4. Assistant Treasurer: Joseph Biscardi

5. Secretary: James H. Rubenstein

6. Assistant Secretary: Margarita Suarez

 

23



 

ENTITY

 

MANAGERS

 

OFFICERS

Derm-Rad Investment

 

1. Radiation Therapy Services, Inc.

 

1. President and CEO: Daniel E. Dosoretz

2. Vice President: Bryan J. Carey

3. Treasurer: Frank English

4. Assistant Treasurer: Joseph Biscardi

5. Secretary: James H. Rubenstein

6. Assistant Secretary: Margarita Suarez

 

 

 

 

 

Financial Services of Southwest Florida, LLC

 

1. Radiation Therapy Services, Inc.

 

1. President and CEO: Daniel E. Dosoretz

2. Vice President: Bryan J. Carey

3. Treasurer: Frank English

4. Assistant Treasurer: Joseph Biscardi

5. Secretary: James H. Rubenstein

6. Assistant Secretary: Margarita Suarez

 

 

 

 

 

Gettysburg Radiation, LLC

 

1. 21 Century of Pennsylvania, Inc.

 

1. President and CEO: Daniel E. Dosoretz

2. Vice President: Bryan J. Carey

3. Treasurer: Frank English

4. Controller: Joseph Biscardi

5. Secretary: James H. Rubenstein

6. Assistant Secretary: Margarita Suarez

 

 

 

 

 

Jacksonville Radiation Therapy Services, LLC

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. President and CEO: Daniel E. Dosoretz

2. Vice President: Bryan J. Carey

3. Treasurer: Frank English

4. Assistant Treasurer: Joseph Biscardi

5. Secretary: James H. Rubenstein

6. Assistant Secretary: Margarita Suarez

 

 

 

 

 

Maryland Radiation Therapy Management Services, LLC

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin

2. President and CEO: Daniel E. Dosoretz

3. Vice President: Bryan J. Carey

4. Treasurer: Frank English

5. Assistant Treasurer: Joseph Biscardi

6. Secretary: James H. Rubenstein

7. Assistant Secretary: Margarita Suarez

 

24



 

ENTITY

 

MANAGERS

 

OFFICERS

New York Radiation Therapy Management Services, LLC

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin

2. President and CEO: Daniel E. Dosoretz

3. Vice President: Bryan J. Carey

4. Treasurer: Frank English

5. Assistant Treasurer: Joseph Biscardi

6. Secretary: James H. Rubenstein

7. Assistant Secretary: Margarita Suarez

 

 

 

 

 

North Carolina Radiation Therapy Management Services, LLC

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. Chairman of the Board: Michael J. Katin

2. President and CEO: Daniel E. Dosoretz

3. Vice President: Bryan J. Carey

4. Treasurer: Frank English

5. Assistant Treasurer: Joseph Biscardi

6. Secretary: James H. Rubenstein

7. Assistant Secretary: Margarita Suarez

 

 

 

 

 

Phoenix Management Company, LLC

 

1. Michigan Radiation Therapy Management Services, Inc.

 

1. Chairman of the Board: Michael J. Katin

2. President and CEO: Daniel E. Dosoretz

3. Vice President: Bryan J. Carey

4. Treasurer: Frank English

5. Assistant Treasurer: Joseph Biscardi

6. Secretary: James H. Rubenstein

7. Assistant Secretary: Margarita Suarez

 

 

 

 

 

Sampson Accelerator, LLC

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. President and CEO: Daniel E. Dosoretz

2. Vice President: Bryan J. Carey

3. Treasurer: Frank English

4. Assistant Treasurer: Joseph Biscardi

5. Secretary: James H. Rubenstein

6. Assistant Secretary: Margarita Suarez

 

 

 

 

 

Sampson Simulator, LLC

 

1. Daniel E. Dosoretz

2. Michael J. Katin

3. James H. Rubenstein

4. Howard M. Sheridan

 

1. President and CEO: Daniel E. Dosoretz

2. Vice President: Bryan J. Carey

3. Treasurer: Frank English

4. Assistant Treasurer: Joseph Biscardi

5. Secretary: James H. Rubenstein

6. Assistant Secretary: Margarita Suarez

 

25



 

Directors and executive officers as of the Effective Date.  On the Effective Date, a new board of directors of the Company and each of the subsidiaries of the Company that are Existing Guarantors will be appointed and current directors will no longer serve in that capacity.  Pursuant to the Plan of Reorganization, the existing officers of the Company and each of its subsidiaries that are Expected Guarantors may also be replaced on the Effective Date. The existing officers and directors of the RTS Entities are expected to serve initially in such capacity on and after the Effective Date.  To the extent any person proposed to serve as a board member is an insider, as such term is defined in Section 101(31) of the Bankruptcy Code, the nature of any compensation for such person shall be disclosed by the debtors on or before the confirmation hearing. Each such director or officer shall serve from and after the Effective Date pursuant to the terms of the applicable governing document, including the Company’s charter, bylaws, or other constituent documents, and applicable state corporate law or limited liability company law.

 

The classification and composition of the board of directors of the Company shall be consistent with the Company’s charter and bylaws, which the Company will restate on the Effective Date.

 

The classification and composition of the board of directors of the Expected Guarantors shall be consistent with their respective charters, bylaws or other organizational documents.

 

5.                                      Principal Owners of Voting Securities.

 

The ownership of voting securities of the Company and each of the Expected Guarantors is set forth in Item 3.

 

26



 

UNDERWRITERS

 

6.                                      Underwriters.

 

(a)                                 No person has acted as an underwriter of any securities of the Company within three years prior to the date of filing this Application.

 

(b)                                 No person is acting as a principal underwriter of the Notes proposed to be offered pursuant to the Indenture.

 

CAPITAL SECURITIES

 

7.                                      Capitalization.

 

(a)                                 The following table sets forth information with respect to each authorized class of securities of the Company as of September 30, 2013:

 

Title of Class

 

Amount
Authorized

 

Amount
Outstanding

 

Preferred Stock

 

1,000,000

 

0

 

Common Stock

 

50,000,000

 

26,317,675

 

11 3/4% Senior Secured Notes due 2017

 

Not limited.

 

$

210,000,000

 

 

It is anticipated that the capitalization of the Company will be as follows as of the consummation of the Plan of Reorganization:

 

Title of Class

 

Amount
Authorized

 

Amount
Outstanding

 

Preferred Stock

 

1,000,000

 

0

 

Common Stock

 

50,000,000

 

26,317,675

 

11 3/4% Senior Secured Notes due 2017

 

Not limited.

 

$

82,500,000

 

 

The following table sets forth information with respect to each authorized class of securities of the Company Expected Guarantors as of September 30, 2013.

 

Expected
Guarantor

 

Title of Class

 

Amount
Authorized

 

Amount
Outstanding

 

Oncure Medical Corp.

 

Common Stock

 

100

 

100

 

Manatee Radiation Oncology, Inc.

 

Common Stock

 

100,000

 

600

 

Mission Viejo Radiation Oncology Medical Group, Inc.

 

Common Stock

 

1,000,000

 

12,500

 

 

27



 

Expected
Guarantor

 

Title of Class

 

Amount
Authorized

 

Amount
Outstanding

 

Radiation Oncology Center, LLC

 

Units

 

N/A.

 

N/A.

 

U.S. Cancer Care, Inc.

 

Common Stock

 

Preferred Stock

 

20,000,000

 

5,000,000

 

100

 

0

 

USCC Florida Acquisition Corp.

 

Common Stock

 

1,000

 

100

 

USCC Acquisition Corp.

 

Common Stock

 

1,000

 

100

 

USCC Healthcare Management Corp.

 

Common Stock

 

10,000

 

100

 

Coastal Oncology, Inc.

 

Common Stock

 

Preferred Stock

 

7,500

 

10,000

 

100

 

0

 

Fountain Valley & Anaheim Radiation Oncology Centers, Inc.

 

Common Stock

 

25,000

 

1,333 and 1/3

 

Santa Cruz Radiation Oncology Management Corp.

 

Common Stock

 

50,000

 

4,500

 

MICA FLO II, Inc.

 

Common Stock

 

1,500

 

1,000

 

Pointe West Oncology, LLC

 

Units

 

N/A.

 

N/A.

 

JAXPET, LLC

 

Units

 

N/A.

 

N/A.

 

JAXPET/Positech, LLC

 

Units

 

N/A.

 

N/A.

 

Sarasota County Oncology, Inc.

 

Common Stock

 

10,000

 

510

 

Venice Oncology Center, Inc.

 

Common Stock

 

10,000

 

510

 

Englewood Oncology, Inc.

 

Common Stock

 

10,000

 

510

 

Charlotte Community Radiation Oncology, Inc.

 

Common Stock

 

10,000

 

300

 

 

28



 

Expected
Guarantor

 

Title of Class

 

Amount
Authorized

 

Amount
Outstanding

 

Sarasota Radiation & Medical Oncology Center, Inc.

 

Common Stock

 

7,000

 

510

 

Interhealth Facility Transport, Inc.

 

Common Stock

 

7,000

 

500

 

 

The following table sets forth information with respect to each authorized class of securities of the RTS Expected Guarantors as of September 30, 2013:

 

Expected
Guarantor

 

Title of Class

 

Amount
Authorized

 

Amount
Outstanding

 

Radiation Therapy Services Holdings, Inc.

 

Common Stock

 

1,028

 

1,028

 

Radiation Therapy Services, Inc.

 

Common Stock

 

20,000,000

 

100

 

Radiation Therapy Services, Inc.

 

Senior Subordinated Notes

 

$376,250,000

 

$376,250,000

 

Radiation Therapy Services, Inc.

 

Senior Secured Second Lien Notes

 

$350,000,000

 

$350,000,000

 

21st Century Oncology of Alabama, LLC

 

Member

 

N.A.

 

Sole Member

 

Arizona Radiation Therapy Management Services, Inc.

 

Common Stock

 

100

 

100

 

California Radiation Therapy Management Services, Inc.

 

Common Stock

 

200

 

100

 

21st Century Oncology of Jacksonville, LLC

 

Member

 

N.A.

 

Member

 

Jacksonville Radiation Therapy Services, LLC

 

Member

 

N.A.

 

Member

 

 

29



 

Expected
Guarantor

 

Title of Class

 

Amount
Authorized

 

Amount
Outstanding

 

Devoto Construction of Southwest Florida, Inc.

 

Member

 

10,000

 

100

 

Financial Services of Southwest Florida, LLC

 

Member

 

N.A.

 

Member

 

21st Century Oncology, LLC

 

Member

 

N.A.

 

Member

 

Radiation Therapy School For Radiation Therapy Technology, Inc.

 

Common Stock

 

500

 

100

 

Radiation Therapy Services International, Inc.

 

Common Stock

 

200

 

10

 

21st Century Oncology Management Services, Inc.

 

Common Stock

 

200

 

200

 

21st Century Oncology of Kentucky, LLC

 

Member

 

N.A.

 

Member

 

Maryland Radiation Therapy Management Services, LLC

 

Member

 

N.A.

 

Member

 

21st Century Oncology of Harford County, Maryland L.L.C.

 

Member

 

N.A.

 

Member

 

21st Century Oncology of Prince Georges County, Maryland, LLC

 

Member

 

N.A.

 

Member

 

Berlin Radiation Therapy Treatment Center, LLC

 

Member

 

N.A.

 

Member

 

New England Radiation Therapy Management Services, Inc.

 

Common Stock

 

100

 

100

 

 

30



 

Expected
Guarantor

 

Title of Class

 

Amount
Authorized

 

Amount
Outstanding

 

Michigan Radiation Therapy Management Services, Inc.

 

Common Stock

 

200

 

200

 

Phoenix Management Company, LLC

 

Member

 

N.A.

 

Member

 

American Consolidated Technologies, L.L.C.

 

Member

 

N.A.

 

Member

 

Nevada Radiation Therapy Management Services, Incorporated

 

Common Stock

 

1,000

 

600

 

21st Century Oncology of New Jersey, Inc.

 

Common Stock

 

200

 

200

 

New York Radiation Therapy Management Services, LLC

 

Member

 

N.A.

 

Member

 

North Carolina Radiation Therapy Management Services, LLC

 

Member

 

N.A.

 

Member

 

21st Century Oncology of Pennsylvania, Inc.

 

Common Stock

 

200

 

100

 

West Virginia Radiation Therapy Services, Inc.

 

Common Stock

 

100

 

100

 

Aurora Technology Development, LLC

 

Member

 

N.A.

 

Member

 

Atlantic Urology Clinics, LLC

 

Member

 

N.A.

 

Member

 

Goldsboro Radiation Therapy Services, Inc.

 

Common Stock

 

1,000

 

300

 

AHLC, LLC

 

Member

 

N.A.

 

Member

 

 

31



 

Expected
Guarantor

 

Title of Class

 

Amount
Authorized

 

Amount
Outstanding

 

Asheville CC, LLC

 

Member

 

N.A.

 

Member

 

Derm-Rad Investment Company, LLC

 

Member

 

N.A.

 

Member

 

21st Century Oncology Services, Inc.

 

Common Stock

 

100

 

100

 

Carolina Regional Cancer Center, LLC

 

Member

 

N.A.

 

Member

 

Carolina Radiation and Cancer Treatment Center, LLC

 

Member

 

N.A.

 

Member

 

21st Century Oncology of South Carolina, LLC

 

Member

 

N.A.

 

Member

 

Gettysburg Radiation, LLC

 

Member

 

N.A.

 

Member

 

Sampson Accelerator, LLC

 

Member

 

N.A.

 

Member

 

Sampson Simulator, LLC

 

Member

 

N.A.

 

Member

 

 

It is anticipated that the capitalization table set forth above for the Expected Guarantors will remain unchanged upon the consummation of the Plan of Reorganization.

 

(b)                                 Holders of Common Stock of the Company or the reorganized Company are entitled to one vote per share of common stock.

 

Holders of membership interests of each Expected Guarantor that is a limited liability company are entitled to one vote per each interest registered in such holder’s name. Holders of common stock of each Expected Guarantor that is a corporation are entitled to one vote per each share registered in such holder’s name.

 

INDENTURE SECURITIES

 

8.                                      Analysis of Indenture Provisions.

 

The Notes will be subject to the Indenture among the Company, the guarantors named therein and Wilmington Trust, National Association as trustee (the “Trustee”). The following is a general description of certain provisions of the Indenture, and the description is qualified in its entirety by reference to the form of Indenture filed as Exhibit T3C herewith. Capitalized terms used below and not defined herein have the meanings ascribed to them in the Indenture.

 

32



 

(a)                                 Events of Default; Withholding of Notice of Default.

 

Each of the following constitutes an “Events of Default” with respect to the Notes under the Indenture:

 

(1) the failure to pay interest on any notes when the same becomes due and payable and the default continues for a period of 30 days (whether or not such payment shall be prohibited by the subordination provisions of the Indenture); (2) the failure to pay the principal on any notes, when such principal becomes due and payable, at maturity, upon redemption or otherwise; (3) a default in the observance or performance of any other covenant or agreement contained in the Indenture which default continues for a period of 60 days after the Company receives written notice specifying the default (and demanding that such default be remedied) from the Trustee or the Holders of at least 25% of the outstanding principal amount of the notes; (4) the failure to pay at final maturity (giving effect to any applicable grace periods and any extensions thereof) the stated principal amount of any Indebtedness of the Company or any Restricted Subsidiary of the Company or RTS or any Restricted Subsidiary of RTS, or the acceleration of the final stated maturity of any such Indebtedness (which acceleration is not rescinded, annulled or otherwise cured within 30 days of receipt by the Company or such Restricted Subsidiary of notice of any such acceleration), if the aggregate principal amount of such Indebtedness, together with the principal amount of any other such Indebtedness in default for failure to pay principal at final stated maturity or which has been accelerated (in each case with respect to which the 30-day period described above has elapsed), aggregates $10.0 million or more at any time with respect to the Company and its Restricted Subsidiaries or $15.0 million or more with respect to RTS or any Restricted Subsidiary of RTS; (5) one or more judgments in an aggregate amount in excess of $10.0 million, net of any amount covered by insurance issued by a reputable and creditworthy insurer, shall have been rendered against the Company or any of its Restricted Subsidiaries and such judgments remain undischarged, unpaid or unstayed for a period of 60 days after such judgment or judgments become final and non-appealable or one or more judgments in an aggregate amount in excess of $15.0 million, net of any amount covered by insurance issued by a reputable and creditworthy insurer, shall have been rendered against RTS or any of its Restricted Subsidiaries and such judgments remain undischarged, unpaid or unstayed for a period of 60 days after such judgment or judgments become final and non-appealable; (6) certain events of bankruptcy or insolvency with respect to RTS, the Company or any of their respective Significant Subsidiaries or any group of Subsidiaries that, when taken together, would constitute a Significant Subsidiary of RTS or the Company, as applicable pursuant to or within the meaning of any Bankruptcy Law; (7) the rendering of a decree or order by a court of competent jurisdiction against RTS, the Company or any of their respective Significant Subsidiaries under any Bankruptcy Law which remains unstayed and in effect for a period of sixty (60) consecutive days; (8) any Guarantee of a Significant Subsidiary of the Company ceases to be in full force and effect (other than in accordance with the terms of such Guarantee, the Indenture or the Intercreditor Agreements) or any Guarantee of a Significant Subsidiary of the Company is declared to be null and void and unenforceable or any Guarantee of a Significant Subsidiary of the Company is found to be invalid or any Guarantor that is a Significant Subsidiary of the Company denies its liability under its Guarantee (other than by reason of release of a Guarantor in accordance with the terms of the Indenture, such Guarantee or the Intercreditor Agreements); (9) unless such Liens have been released in accordance with the provisions of the Indenture, the Intercreditor Agreements or the Security Documents, Liens under the Security Documents with respect to all or substantially all of the Collateral cease to be valid or enforceable, or the Company shall assert or any Guarantor shall assert, in any pleading in any court of competent jurisdiction, that any such security interest is invalid or unenforceable and, in the case of any such Guarantor, the Company fails to cause such Guarantor to rescind such assertions within 30 days after the Company has actual knowledge of such assertions; (10) the failure by the Company or any Guarantor to comply for 60 days after notice with its other agreements contained in the Security Documents except for a failure that would not be material to the Holders of the Notes and would not materially affect the value of the Collateral taken as a whole; and (11) any RTS Guarantee of Holdings, RTS or a Significant Subsidiary of RTS ceases to be in full force and effect (other than in accordance with the terms of the Indenture) or any RTS Guarantee of Holdings, RTS or a Significant Subsidiary of RTS is declared to be null and void and unenforceable or any RTS Guarantee of Holdings, RTS or a Significant Subsidiary of RTS is found to be invalid or any RTS Guarantor that is a Significant Subsidiary of RTS denies its liability under its RTS Guarantee (other than by reason of release of an RTS Guarantor in accordance with the terms of the Indenture).

 

33



 

If an Event of Default (other than an Event of Default specified in clause (6) or (7) above) shall occur and be continuing, the Trustee or the Holders of at least 25% in principal amount of outstanding notes may declare the principal of and accrued interest on all the notes to be immediately due and payable. If an Event of Default specified in clause (6) or (7) above occurs and is continuing, then all unpaid principal of, and premium, if any, and accrued and unpaid interest on all of the outstanding notes shall become and be immediately due and payable without any declaration or other act on the part of the Trustee or any Holder.

 

If a Default or Event of Default occurs and is continuing and if it is known to the Trustee or after the Trustee obtains knowledge thereof, the Trustee shall mail to Holders a notice of the Default or Event of Default within 90 days after it occurs. Except in the case of a Default or Event of Default in payment of principal of, premium, if any, or interest on any note, the Trustee may withhold the notice if and so long as a committee of its Responsible Officers in good faith determines that withholding the notice is in the interests of the Holders.

 

(b)                                 Authentication and Delivery of Notes; Application of Proceeds.

 

The Notes may be executed on behalf of the Company by any of the following Officers of the Company: the Chief Executive Officer, the President, any Executive Vice President, Vice President or the Treasurer or Secretary. The signature of these Officers on the Notes may be by facsimile or manual signature in the name and on behalf of the Company. A Note shall not be valid until authenticated by the manual signature of a Responsible Officer of the Trustee. The signature shall be conclusive evidence that the Note has been authenticated under the Indenture. The Trustee shall, upon a written order of the Company signed by an Officer, authenticate the Notes for issue. The Trustee may appoint an authenticating agent acceptable to the Company to authenticate the Notes.  Unless otherwise provided in such appointment, an authenticating agent may authenticate the Notes whenever the Trustee may do so.  The Company will not receive any proceeds from the amendment of the Notes pursuant to the Plan of Reorganization.

 

(c)                                  Release of Collateral.

 

Pursuant to Section 13.03 of the Indenture, subject to certain subsections of Section 13.03 of the Indenture, Collateral may be released from the Lien and security interest created by the Security Documents at any time or from time to time in accordance with the provisions of the Security Documents or as provided in the Indenture. In addition, upon the request of the Company pursuant to an Officers’ Certificate certifying that all conditions precedent under the Indenture have been met, then (at the Company’s expense) the Collateral Agent shall release (or cause to be released) any Collateral permitted to be released pursuant to the Indenture or the Security Documents.

 

(d)                                 Satisfaction and Discharge.

 

The Indenture will be discharged and will cease to be of further effect as to all outstanding Notes hereunder, when either:

 

(1) all Notes that have been authenticated and delivered (except lost, stolen or destroyed Notes that have been replaced or paid and Notes for whose payment money has theretofore been deposited in trust and thereafter repaid to the Company) have been delivered to the Trustee for cancellation; or

 

(2)  all Notes not theretofore delivered to the Trustee for cancellation (1) have become due and payable or (2) will become due and payable within one year, or are to be called for redemption within one year, under arrangements reasonably satisfactory to the Trustee for the giving of notice of redemption by the Trustee in the name, and at the expense, of the Company, and the Company has irrevocably deposited or

 

34



 

caused to be deposited with the Trustee funds in an amount sufficient to pay and discharge the entire Indebtedness on the notes not theretofore delivered to the Trustee for cancellation, for principal of, premium, if any, and interest on the notes to the date of maturity or redemption, as the case may be, together with irrevocable instructions from the Company directing the Trustee to apply such funds to the payment thereof at maturity or redemption, as the case may be.

 

(e)                                  Evidence of Compliance with Conditions and Covenants.

 

The Company shall deliver to the Trustee, within 90 days after the end of each fiscal year, commencing with the fiscal year ended December 31, 2013, an Officers’ Certificate stating that a review of the activities of the Company, the Guarantors and their respective Subsidiaries during the preceding fiscal year has been made under the supervision of the signing Officers with a view to determining whether the Company, the Guarantors and their respective Subsidiaries have kept, observed, performed and fulfilled their obligations under the Indenture, and further stating, as to each such Officer signing such certificate, that to the best of his or her knowledge the Company, the Guarantors and their respective Subsidiaries have kept, observed, performed and fulfilled each and every covenant contained in the Indenture and are not in default in the performance or observance of any of the terms, provisions and conditions of the Indenture (or, if a Default or Event of Default shall have occurred, describing all such Defaults or Events of Default of which he or she may have knowledge and what action the Company is taking or proposes to take with respect thereto) and that to the best of his or her knowledge no event has occurred and remains in existence by reason of which payments on account of the principal of, premium, if any, or interest on the Notes is prohibited or if such event has occurred, a description of the event and what action the Company is taking or proposes to take with respect thereto.

 

The Company shall deliver to the Trustee, within 30 days after the occurrence thereof, written notice in the form of an Officers’ Certificate of any event that with the giving of notice and/or the lapse of time would become an Event of Default, its status and what action the Company is taking or proposes to take with respect thereto.

 

9.                                      Other Obligors.

 

Each of the Company’s and RTS’s wholly-owned direct or indirect subsidiaries set forth below are expected to be guarantors of the Notes.  RTS and RTS’s direct parent, Radiation Therapy Services Holdings, Inc. are also expected to be guarantors of the Notes.

 

Company Subsidiaries

 

Oncure Medical Corp.

Manatee Radiation Oncology, Inc.

Mission Viejo Radiation Oncology Medical Group, Inc.

Radiation Oncology Center, LLC

U.S. Cancer Care, Inc.

USCC Florida Acquisition Corp.

USCC Acquisition Corp.

USCC Healthcare Management Corp.

Coastal Oncology, Inc.

Fountain Valley & Anaheim Radiation Oncology Centers, Inc.

Santa Cruz Radiation Oncology Management Corp.

MICA FLO II, Inc.

 

35



 

Pointe West Oncology, LLC

JAXPET, LLC

JAXPET/Positech, LLC

Center for Radiation Oncology of Tampa Bay, Inc.

Sarasota County Oncology, Inc.

Venice Oncology Center, Inc.

Englewood Oncology, Inc.

Charlotte Community Radiation Oncology, Inc.

Sarasota Radiation & Medical Oncology Center, Inc.

Interhealth Facility Transport, Inc.

 

The address for each of the above subsidiaries is 188 Inverness Drive West, Suite 650, Englewood, CO 80112

 

RTS Subsidiaries

 

21st Century Oncology of Alabama, LLC

Arizona Radiation Therapy Management Services, Inc.

California Radiation Therapy Management Services, Inc.

21st Century Oncology of Jacksonville, LLC

Jacksonville Radiation Therapy Services, LLC

Devoto Construction of Southwest Florida, Inc.

Financial Services of Southwest Florida, LLC

21st Century Oncology, LLC

Radiation Therapy School For Radiation Therapy Technology, Inc.

Radiation Therapy Services International, Inc.

21st Century Oncology Management Services, Inc.

21st Century Oncology of Kentucky, LLC

Maryland Radiation Therapy Management Services, LLC

21st Century Oncology of Harford County, Maryland L.L.C.

21st Century Oncology of Prince Georges County, Maryland, LLC

Berlin Radiation Therapy Treatment Center, LLC

New England Radiation Therapy Management Services, Inc.

Michigan Radiation Therapy Management Services, Inc.

Phoenix Management Company, LLC

American Consolidated Technologies, L.L.C.

Nevada Radiation Therapy Management Services, Incorporated

21st Century Oncology of New Jersey, Inc.

New York Radiation Therapy Management Services, LLC

North Carolina Radiation Therapy Management Services, LLC

21st Century Oncology of Pennsylvania, Inc.

West Virginia Radiation Therapy Services, Inc.

Aurora Technology Development, LLC

Atlantic Urology Clinics, LLC

Goldsboro Radiation Therapy Services, Inc.

AHLC, LLC

Asheville CC, LLC

Derm-Rad Investment Company, LLC

21st Century Oncology Services, Inc.

 

36



 

Carolina Regional Cancer Center, LLC

Carolina Radiation and Cancer Treatment Center, LLC

21st Century Oncology of South Carolina, LLC

Gettysburg Radiation, LLC

Sampson Accelerator, LLC

Sampson Simulator, LLC

East Bay Comprehensive Cancer Care, LLC

 

The address for each of the above RTS Entities is c/o Radiation Therapy Services Holdings, Inc. 2270 Colonial Boulevard, Fort Myers, FL 33907.

 

Contents of application for qualification.  This application for qualification comprises:

 

(a)                                 Pages numbered one to 51, consecutively.

 

(b)                                 The statement of eligibility and qualification on Form T-1 of Wilmington Trust, National Association Trustee under the Indenture to be qualified (filed herewith as Exhibit T3G).

 

(c)                                  The exhibits listed on the Index to Exhibits attached hereto in addition to those filed as part of the Form T-1 statement of eligibility and qualification of the Trustee.

 

37



 

SIGNATURE

 

Pursuant to the requirements of the Trust Indenture Act of 1939, the applicant, OnCure Holdings, Inc., a Delaware corporation, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the City of Englewood, and State of Colorado, on the 15th day of October, 2013.

 

 

 

OnCure Holdings, Inc.

 

 

 

 

Attest:

/s/ Timothy A. Peach

 

By:

/s/ Bradford C. Burkett

 

Name: Timothy A. Peach

 

 

Name: Bradford C. Burkett

 

Title: Chief Financial Officer

 

 

Title: Chief Executive Officer

 

38



 

SIGNATURE

 

Pursuant to the requirements of the Trust Indenture Act of 1939, the below co-applicants have duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the City of Englewood, and State of Colorado, on the 15th day of October, 2013.

 

 

 

Oncure Medical Corp.

 

Manatee Radiation Oncology, Inc.

 

Mission Viejo Radiation Oncology Medical Group, Inc.

 

Radiation Oncology Center, LLC

 

U.S. Cancer Care, Inc.

 

USCC Florida Acquisition Corp.

 

USCC Acquisition Corp.

 

USCC Healthcare Management Corp.

 

Coastal Oncology, Inc.

 

Fountain Valley & Anaheim Radiation Oncology Centers, Inc.

 

Santa Cruz Radiation Oncology Management Corp.

 

MICA FLO II, Inc.

 

Pointe West Oncology, LLC

 

JAXPET, LLC

 

JAXPET/Positech, LLC

 

Sarasota County Oncology, Inc.

 

Venice Oncology Center, Inc.

 

Englewood Oncology, Inc.

 

Charlotte Community Radiation Oncology, Inc.

 

Sarasota Radiation & Medical Oncology Center, Inc.

 

Interhealth Facility Transport, Inc.

 

 

 

 

Attest:

/s/ Timothy A. Peach

 

By:

/s/ Bradford C. Burkett

 

Name: Timothy A. Peach

 

 

Name: Bradford C. Burkett

 

Title: Chief Financial Officer

 

 

Title: Chief Executive Officer

 

39



 

SIGNATURE

 

Pursuant to the requirements of the Trust Indenture Act of 1939, Radiation Therapy Services Holdings, Inc., a Delaware corporation, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the City of Fort Myers, and State of Florida, on the 15th day of October, 2013.

 

 

 

Radiation Therapy Services Holdings, Inc.

 

 

 

 

Attest:

/s/ Joseph Biscardi

 

By:

/s/ Bryan J. Carey

 

Name: Joseph Biscardi 

 

 

Name: Bryan J. Carey

 

Title: Controller and Chief Accounting Officer

 

 

Title: Vice Chairman and Chief Financial Officer

 

40



 

SIGNATURE

 

Pursuant to the requirements of the Trust Indenture Act of 1939 Radiation Therapy Services, Inc., a Florida corporation, has duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the City of Fort Myers, and State of Florida, on the 15th day of October, 2013.

 

 

 

Radiation Therapy Services, Inc.

 

 

 

 

Attest:

/s/ Joseph Biscardi

 

By:

/s/ Bryan J. Carey

 

Name: Joseph Biscardi 

 

 

Name: Bryan J. Carey

 

Title: Controller and Chief Accounting Officer

 

 

Title: Vice Chairman and Chief Financial Officer

 

41



 

SIGNATURE

 

Pursuant to the requirements of the Trust Indenture Act of 1939, the below co-applicants have duly caused this application to be signed on its behalf by the undersigned, thereunto duly authorized, and its seal to be hereunto affixed and attested, all in the City of Fort Myers, and State of Florida, on the 15th day of October, 2013.

 

 

 

21st Century Oncology of Alabama, LLC

 

 

 

Arizona Radiation Therapy Management Services, Inc.

 

 

 

California Radiation Therapy Management Services, Inc.

 

 

 

21st Century Oncology of Jacksonville, LLC

 

 

 

Jacksonville Radiation Therapy Services, LLC

 

 

 

Devoto Construction of Southwest Florida, Inc.

 

 

 

Financial Services of Southwest Florida, LLC

 

 

 

21st Century Oncology, LLC

 

 

 

Radiation Therapy School For Radiation Therapy Technology, Inc.

 

 

 

Radiation Therapy Services International, Inc.

 

 

 

21st Century Oncology Management Services, Inc.

 

 

 

21st Century Oncology of Kentucky, LLC

 

 

 

Maryland Radiation Therapy Management Services, LLC

 

 

 

21st Century Oncology of Harford County, Maryland L.L.C.

 

 

 

21st Century Oncology of Prince Georges County, Maryland, LLC

 

 

 

Berlin Radiation Therapy Treatment Center, LLC

 

 

 

New England Radiation Therapy Management Services, Inc.

 

 

 

Michigan Radiation Therapy Management Services, Inc.

 

 

 

Phoenix Management Company, LLC

 

 

 

American Consolidated Technologies, L.L.C.

 

 

 

Nevada Radiation Therapy Management Services, Incorporated

 

 

 

21st Century Oncology of New Jersey, Inc.

 

42



 

 

New York Radiation Therapy Management Services, LLC

 

 

 

North Carolina Radiation Therapy Management Services, LLC

 

 

 

21st Century Oncology of Pennsylvania, Inc.

 

 

 

West Virginia Radiation Therapy Services, Inc.

 

 

 

Aurora Technology Development, LLC

 

 

 

Atlantic Urology Clinics, LLC

 

 

 

Goldsboro Radiation Therapy Services, Inc.

 

 

 

AHLC, LLC

 

 

 

Asheville CC, LLC

 

 

 

Derm-Rad Investment Company, LLC

 

 

 

21st Century Oncology Services, Inc.

 

 

 

Carolina Regional Cancer Center, LLC

 

 

 

Carolina Radiation and Cancer Treatment Center, LLC

 

 

 

21st Century Oncology of South Carolina, LLC

 

 

 

Gettysburg Radiation, LLC

 

 

 

Sampson Accelerator, LLC

 

 

 

Sampson Simulator, LLC

 

 

Attest:

/s/ Joseph Biscardi

 

By:

/s/ Bryan J. Carey

 

Name: Joseph Biscardi 

 

 

Name: Bryan J. Carey

 

Title: Assistant Treasurer

 

 

Title: Vice President

 

43



 

INDEX TO EXHIBITS

 

Exhibit

 

Description

 

 

 

Exhibit T3A-1

 

Certificate of Incorporation, as amended, of OnCure Holdings, Inc., filed as Exhibit 3.1 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-2

 

Amended and Restated Certificate of Incorporation of Oncure Medical Corp. filed as Exhibit 3.6 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-3

 

Articles of Amendment to the Articles of Incorporation of Manatee Radiation Oncology, Inc. filed as Exhibit 3.31 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-4

 

Amended and Restated Articles of Incorporation of Mission Viejo Radiation Oncology Medical Group, Inc. filed as Exhibit 3.21 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-5

 

Articles of Organization of Radiation Oncology Center, LLC, filed as Exhibit 3.19 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-6

 

Amended and Restated Certificate of Incorporation of U.S. Cancer Care, Inc., filed as Exhibit 3.12 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-7

 

Certificate of Incorporation of USCC Florida Acquisition Corp. filed as Exhibit 3.17 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-8

 

Certificate of Incorporation of USCC Acquisition Corp. filed as Exhibit 3.15 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-9

 

Articles of Incorporation of USCC Healthcare Management Corp. filed as Exhibit 3.25 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-10

 

Amended and Restated Articles of Incorporation of Coastal Oncology, Inc. filed as Exhibit 3.27 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-11

 

Restated Articles of Incorporation of Fountain Valley & Anaheim Radiation Oncology Centers, Inc. filed as Exhibit 3.29 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-12

 

Amended and Restated Articles of Incorporation of Santa Cruz Radiation Oncology Management Corp. filed as Exhibit 3.23 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-13

 

Certificate of Incorporation of MICA FLO II, Inc. filed as Exhibit 3.3 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-14

 

Certificate of Formation of Pointe West Oncology, LLC. filed as Exhibit 3.8 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-15

 

Articles of Organization of JAXPET, LLC. filed as Exhibit 3.39 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-16

 

Articles of Organization of JAXPET/Positech, LLC. filed as Exhibit 3.49 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-17

 

Amended and Restated Articles of Incorporation of Sarasota County Oncology, Inc. filed as Exhibit 3.35 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended

 

44



 

 

 

(File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-18

 

Amended and Restated Articles of Incorporation of Venice Oncology Center, Inc. filed as Exhibit 3.33 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-19

 

Amended and Restated Articles of Incorporation of Englewood Oncology, Inc. filed as Exhibit 3.45 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-20

 

Amended and Restated Articles of Incorporation of Charlotte Community Radiation Oncology, Inc. filed as Exhibit 3.43 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-21

 

Amended and Restated Articles of Incorporation of Sarasota Radiation & Medical Oncology Center, Inc. filed as Exhibit 3.37 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-22

 

Articles of Incorporation of Interhealth Facility Transport, Inc. filed as Exhibit 3.47 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3A-23

 

Certificate of Incorporation of Radiation Therapy Services Holdings, Inc., incorporated herein by reference to Exhibit 3.3 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-24

 

Certificate of Amendment of the Certificate of Incorporation of Radiation Therapy Services Holdings, Inc., incorporated herein by reference to Exhibit 3.4 to Radiation Therapy Services Holdings, Inc.’s Form 10-K filed on March 11, 2011.

Exhibit T3A-25

 

Amended and Restated Articles of Incorporation of Radiation Therapy Services, Inc. (as successor to RTS MergerCo, Inc.), incorporated herein by reference to Exhibit 3.1 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-26

 

Articles of Incorporation of California Radiation Therapy Management Services, Inc., incorporated herein by reference to Exhibit 3.7 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-27

 

Articles of Organization of 21st Century Oncology of Jacksonville, LLC, incorporated herein by reference to Exhibit 3.10 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3A-28

 

Articles of Organization of Jacksonville Radiation Therapy Services, LLC, incorporated herein by reference to Exhibit 3.18 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3A-29

 

Articles of Incorporation of Devoto Construction of Southwest Florida, Inc., incorporated herein by reference to Exhibit 3.11 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-30

 

Articles of Organization of Financial Services of Southwest Florida, LLC, incorporated herein by reference to Exhibit 3.19 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-31

 

Articles of Organization of 21st Century Oncology, LLC, incorporated herein by reference to Exhibit 3.21 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-32

 

Articles of Incorporation of Radiation Therapy School for Radiation Therapy Technology, Inc., incorporated herein by reference to Exhibit 3.65 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-33

 

Certificate of Incorporation of Radiation Therapy Services International, Inc., incorporated herein by reference to Exhibit 3.13 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-34

 

Articles of Incorporation of 21st Century Oncology Management Services, Inc., incorporated herein by reference to Exhibit 3.15 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-35

 

Articles of Organization of 21st Century Oncology of Kentucky, LLC, incorporated herein by reference to Exhibit 3.61 to Radiation Therapy Services, Inc.’s Registration Statement on

 

45



 

 

 

Form S-4 filed on November 24, 2010.

Exhibit T3A-36

 

Articles of Organization of Maryland Radiation Therapy Management Services, LLC, incorporated herein by reference to Exhibit 3.29 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-37

 

Articles of Organization of 21st Century Oncology of Harford County, Maryland LLC, incorporated herein by reference to Exhibit 3.23 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-38

 

Articles of Organization of 21st Century Oncology of Prince Georges County, Maryland, LLC, incorporated herein by reference to Exhibit 3.27 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-39

 

Articles of Organization of Berlin Radiation Therapy Treatment Center, LLC, incorporated herein by reference to Exhibit 3.25 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-40

 

Articles of Organization of New England Radiation Therapy Management Services, Inc., incorporated herein by reference to Exhibit 3.63 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-41

 

Articles of Incorporation of Michigan Radiation Therapy Management Services, Inc., incorporated herein by reference to Exhibit 3.33 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-42

 

Articles of Organization of Phoenix Management Company, LLC, incorporated herein by reference to Exhibit 3.47 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-43

 

Articles of Organization and Certificate of Conversion of American Consolidated Technologies, LLC, incorporated herein by reference to Exhibit 3.31 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-44

 

Articles of Incorporation of Nevada Radiation Therapy Management Services, Incorporated, incorporated herein by reference to Exhibit 3.35 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-45

 

Certificate of Incorporation of 21st Century Oncology of New Jersey, Inc., incorporated herein by reference to Exhibit 3.37 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-46

 

Articles of Organization of New York Radiation Therapy Management Services, Inc, incorporated herein by reference to Exhibit 3.40 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3A-47

 

Articles of Organization of North Carolina Radiation Therapy Management Services, LLC, incorporated herein by reference to Exhibit 3.41 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-48

 

Articles of Incorporation of 21st Century Oncology of Pennsylvania, Inc., incorporated herein by reference to Exhibit 3.55 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-49

 

Articles of Incorporation of West Virginia Radiation Therapy Services, Inc., incorporated herein by reference to Exhibit 3.45 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-50

 

Certificate of Formation of Aurora Technology Development, LLC, incorporated herein by reference to Exhibit 3.70 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on April 1, 2011.

Exhibit T3A-51

 

Articles of Organization of Atlantic Urology Clinics, LLC, incorporated herein by reference to Exhibit 3.51 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-52

 

Articles of Amendment of Goldsboro Radiation Therapy Services, Inc., incorporated herein by reference to Exhibit 3.74 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012

Exhibit T3A-53

 

Operating Agreement of AHLC, LLC, incorporated herein by reference to Exhibit 3.77 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

 

46



 

Exhibit T3A-54

 

Operating Agreement of Asheville CC, LLC, incorporated herein by reference to Exhibit 3.79 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3A-55

 

Articles of Organization of Derm-Rad Investment Company, LLC, incorporated herein by reference to Exhibit 3.53 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-56

 

Certificate of Incorporation of 21st Century Oncology Services, Inc., incorporated herein by reference to Exhibit 3.72 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3A-57

 

Articles of Organization of Carolina Regional Cancer Center, Inc, incorporated herein by reference to Exhibit 3.50 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3A-58

 

Amended and Restated Articles of Organization of Carolina Radiation and Cancer Treatment Center, LLC, incorporated herein by reference to Exhibit 3.60 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3A-59

 

Articles of Organization of 21st Century Oncology of South Carolina, LLC, incorporated herein by reference to Exhibit 3.43 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-60

 

Certificate of Organization of Gettysburg Radiation, LLC, incorporated herein by reference to Exhibit 3.57 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3A-61

 

Articles of Organization of Sampson Accelerator, LLC, incorporated herein by reference to Exhibit 3.82 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3A-62

 

Articles of Organization of Sampson Simulator, LLC, incorporated herein by reference to Exhibit 3.80 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3B-1

 

Amended and Restated By-laws of OnCure Holdings, Inc., filed as Exhibit 3.2 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-2

 

Bylaws of Oncure Medical Corp. filed as Exhibit 3.7 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-3

 

Bylaws of Manatee Radiation Oncology, Inc. filed as Exhibit 3.32 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-4

 

Amended and Restated Bylaws of Mission Viejo Radiation Oncology Medical Group, Inc. filed as Exhibit 3.22 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-5

 

Operating Agreement of Radiation Oncology Center, LLC. filed as Exhibit 3.20 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-6

 

Bylaws of U.S. Cancer Care, Inc. filed as Exhibit 3.13 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-7

 

Bylaws of USCC Florida Acquisition Corp. filed as Exhibit 3.18 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-8

 

Bylaws of USCC Acquisition Corp. filed as Exhibit 3.16 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-9

 

Bylaws of USCC Healthcare Management Corp. filed as Exhibit 3.26 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

 

47



 

Exhibit T3B-10

 

Amended and Restated Bylaws of Coastal Oncology, Inc. filed as Exhibit 3.28 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-11

 

Amended and Restated Bylaws of Fountain Valley & Anaheim Radiation Oncology Centers, Inc. filed as Exhibit 3.30 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-12

 

Amended and Restated Bylaws of Santa Cruz Radiation Oncology Management Corp. filed as Exhibit 3.24 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-13

 

Bylaws of MICA FLO II, Inc. filed as Exhibit 3.5 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-14

 

Limited Liability Company Operating Agreement of Pointe West Oncology, LLC. filed as Exhibit 3.9 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-15

 

Operating Agreement of JAXPET, LLC. filed as Exhibit 3.40 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-16

 

Amended and Restated Operating Agreement of JAXPET/Positech, LLC. filed as Exhibit 3.50 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-17

 

Amended and Restated Bylaws of Sarasota County Oncology, Inc. filed as Exhibit 3.36 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-18

 

Amended and Restated Bylaws of Venice Oncology Center, Inc. filed as Exhibit 3.34to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-19

 

Amended and Restated Bylaws of Englewood Oncology, Inc. filed as Exhibit 3.46 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-20

 

Amended and Restated Bylaws of Incorporation of Charlotte Community Radiation Oncology, Inc. filed as Exhibit 3.44 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-21

 

Amended and Restated Bylaws of Sarasota Radiation & Medical Oncology Center, Inc. filed as Exhibit 3.38 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-22

 

Bylaws of Interhealth Facility Transport, Inc. filed as Exhibit 3.48 to OnCure Holdings, Inc.’s Registration Statement on Form S-4, as amended (File No. 333-170100), is incorporated herein by reference.

Exhibit T3B-23

 

Bylaws of Radiation Therapy Services Holdings, Inc., incorporated herein by reference to Exhibit 3.5 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-24

 

Bylaws of Radiation Therapy Services, Inc. (as successor to RTS MergerCo, Inc.), incorporated herein by reference to Exhibit 3.2 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-25

 

By-Laws of California Radiation Therapy Management Services, Inc., incorporated herein by reference to Exhibit 3.8 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-26

 

Operating Agreement of 21st Century Oncology of Jacksonville, LLC, incorporated herein by reference to Exhibit 3.11 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3B-27

 

Articles of Organization of Jacksonville Radiation Therapy Services, LLC, incorporated herein by reference to Exhibit 3.18 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

 

48



 

Exhibit T3B-28

 

Bylaws of Devoto Construction of Southwest Florida, Inc., incorporated herein by reference to Exhibit 3.12 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-29

 

Operating Agreement of Financial Services of Southwest Florida, LLC, incorporated herein by reference to Exhibit 3.20 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-30

 

Operating Agreement of 21st Century Oncology, LLC, incorporated herein by reference to Exhibit 3.22 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-31

 

Bylaws of Radiation Therapy School for Radiation Therapy Technology, Inc., incorporated herein by reference to Exhibit 3.66 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-32

 

By-Laws of Radiation Therapy Services International, Inc., incorporated herein by reference to Exhibit 3.14 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-33

 

By-Laws of 21st Century Oncology Management Services, Inc., incorporated herein by reference to Exhibit 3.16 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-34

 

Operating Agreement of 21st Century Oncology of Kentucky, LLC, incorporated herein by reference to Exhibit 3.62 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-35

 

Operating Agreement of Maryland Radiation Therapy Management Services, LLC, incorporated herein by reference to Exhibit 3.30 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-36

 

Operating Agreement of 21st Century Oncology of Harford County, Maryland LLC, incorporated herein by reference to Exhibit 3.24 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-37

 

Operating Agreement of 21st Century Oncology of Prince Georges County, Maryland, LLC, incorporated herein by reference to Exhibit 3.28 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-38

 

Operating Agreement of Berlin Radiation Therapy Treatment Center, LLC, incorporated herein by reference to Exhibit 3.26 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-39

 

By-Laws of New England Radiation Therapy Management Services, Inc., incorporated herein by reference to Exhibit 3.64 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-40

 

By-Laws of Michigan Radiation Therapy Management Services, Inc., incorporated herein by reference to Exhibit 3.34 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-41

 

Operating Agreement of Phoenix Management Company, LLC, incorporated herein by reference to Exhibit 3.49 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3B-42

 

Operating Agreement of American Consolidated Technologies, LLC, incorporated herein by reference to Exhibit 3.33 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3B-43

 

Bylaws of Nevada Radiation Therapy Management Services, Inc., incorporated herein by reference to Exhibit 3.36 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-44

 

By-Laws of 21st Century Oncology of New Jersey, Inc., incorporated herein by reference to Exhibit 3.38 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-45

 

Operating Agreement of New York Radiation Therapy Management Services, LLC, incorporated herein by reference to Exhibit 3.41 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3B-46

 

Operating Agreement of North Carolina Radiation Therapy Management Services, LLC, incorporated herein by reference to Exhibit 3.42 to Radiation Therapy Services, Inc.’s

 

49



 

 

 

Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-47

 

By-Laws of 21st Century Oncology of Pennsylvania, Inc., incorporated herein by reference to Exhibit 3.56 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-48

 

Bylaws of West Virginia Radiation Therapy Services, Inc., incorporated herein by reference to Exhibit 3.46 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-49

 

Operating Agreement of Aurora Technology Development, LLC, incorporated herein by reference to Exhibit 3.71 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on April 1, 2011.

Exhibit T3B-50

 

Articles of Organization of Derm-Rad Investment Company, LLC, incorporated herein by reference to Exhibit 3.53 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-51

 

By-laws of Goldsboro Radiation Therapy Services, Inc., incorporated herein by reference to Exhibit 3.75 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3B-52

 

Operating Agreement of AHLC, LLC, incorporated herein by reference to Exhibit 3.77 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3B-53

 

Operating Agreement of Asheville CC, LLC, incorporated herein by reference to Exhibit 3.79 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3B-54

 

Operating Agreement of Derm-Rad Investment, LLC, incorporated herein by reference to Exhibit 3.54 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-55

 

By-laws of 21st Century Oncology Services, Inc., incorporated herein by reference to Exhibit 3.73 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3B-56

 

Operating Agreement of Carolina Regional Cancer Center, LLC, incorporated herein by reference to Exhibit 3.51 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3B-57

 

Operating Agreement of Carolina Radiation and Cancer Treatment Center, LLC, incorporated herein by reference to Exhibit 3.61 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3B-58

 

Operating Agreement of 21st Century Oncology of South Carolina, LLC, incorporated herein by reference to Exhibit 3.44 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-59

 

Amended and Restated Operating Agreement of Gettysburg Radiation, LLC, incorporated herein by reference to Exhibit 3.58 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on November 24, 2010.

Exhibit T3B-60

 

Operating Agreement of Sampson Accelerator, LLC, incorporated herein by reference to Exhibit 3.83 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3B-61

 

Operating Agreement of Sampson Simulator, LLC, incorporated herein by reference to Exhibit 3.81 to Radiation Therapy Services, Inc.’s Registration Statement on Form S-4 filed on May 24, 2012.

Exhibit T3C*

 

Form of Indenture governing the Notes.

Exhibit T3D

 

Not applicable.

Exhibit T3E-1*

 

Disclosure Statement for the Plan of Reorganization for OnCure Holdings, Inc. and its Affiliated Debtors, under Chapter 11 of the Bankruptcy Code

Exhibit T3E-2*

 

Plan of Reorganization for OnCure Holdings, Inc. and its Affiliated Debtors, under Chapter 11 of the Bankruptcy Code

Exhibit T3E-3*

 

Order (A) Approving the Disclosure Statement, (B) Establishing the Voting Record Date, Voting Deadline and Other Dates, (C) Approving Procedures for Soliciting, Receiving and Tabulating Votes on the Plan and for Filing Objections to the Plan and (D) Approving the Manner and Forms of Notice and Other Related Documents.

Exhibit T3F*

 

Cross-reference sheet (Included in Exhibit T3C).

 

50



 

Exhibit T3G**

 

Form T-1 qualifying Wilmington Trust, National Association as Trustee under the Indenture to be qualified pursuant to this Form T-3.

 


*                                         Filed herewith.

**                                  Previously filed.

                                         To be filed by amendment.

 

51