0% found this document useful (0 votes)
61 views

Certificate of Notice

This document is a certificate of notice from a United States Bankruptcy Court case. It lists 25 parties that were sent notice of a bankruptcy proceeding, including the debtor Westcliff Medical Laboratories, Inc., creditors, interested parties, and professionals involved in the case. The notice was sent by first class mail and electronic transmission on December 30, 2011 to provide information on the bankruptcy case.
Copyright
© Attribution Non-Commercial (BY-NC)
We take content rights seriously. If you suspect this is your content, claim it here.
Available Formats
Download as PDF, TXT or read online on Scribd
0% found this document useful (0 votes)
61 views

Certificate of Notice

This document is a certificate of notice from a United States Bankruptcy Court case. It lists 25 parties that were sent notice of a bankruptcy proceeding, including the debtor Westcliff Medical Laboratories, Inc., creditors, interested parties, and professionals involved in the case. The notice was sent by first class mail and electronic transmission on December 30, 2011 to provide information on the bankruptcy case.
Copyright
© Attribution Non-Commercial (BY-NC)
We take content rights seriously. If you suspect this is your content, claim it here.
Available Formats
Download as PDF, TXT or read online on Scribd
You are on page 1/ 8

Case 8:10-bk-16743-TA Doc 676 Filed 12/30/11 Imaged Certificate of Notice

In re: Westcliff Medical Laboratories, Inc. Debtor


District/off: 0973-8

United States Bankruptcy Court Central District of California

Entered 12/31/11 10:27:41 Page 1 of 8

Desc

Case No. 10-16743-TA Chapter 11

CERTIFICATE OF NOTICE
Page 1 of 3 Total Noticed: 25 Date Rcvd: Dec 28, 2011

User: admin Form ID: pdf031

Notice by first class mail was sent to the following persons/entities by the Bankruptcy Noticing Center on Dec 30, 2011. db +Westcliff Medical Laboratories, Inc., c/o FTI Consulting, 633 West Fifth St 16th Fl, Los Angeles, CA 90071-2005 aty +Charles Ferrari, Law Offices of Charles Ferrari, 33 Brookline Ste 200, Aliso Viejo, CA 92656-1461 aty +Ron Oliner, Duane Morris LLP, One Market Plaza, Spear Tower, Suite 2200, San Francisco, CA 94105-1198 cr +Beckman Coulter, Inc., c/o Hemar, Rousso & Heald, LLP, 15910 Ventura Blvd., 12th Floor, Encino, CA 91436-2802 sp +Callahan & Blaine, 3 Hutton Centre Dr #900, Santa Ana, CA 92707-8722 cr +Cambridge Healthcare Properties, Inc., 1717 Main Street, Dallas, TX 75201-4612, U.S.A. cr City and County of San Francisco, Office of the Treasurer/Tax Collector, Legal Section, Attn: Robertg L. Fletcher, Jr.,, POB 7426, San Francisco, CA 94120-7426 cr City of Wildomar, c/o Burke, Williams & Sorensen, LLP, 2280 Market Street, Suite 300, Riverside, CA 92501-2121 cr +Claire Oakes, c/o Law Offices of David A. Tilem, 206 North Jackson Street, Suite 201, Glendale, CA 91206-4330 cr ++DEPARTMENT OF HEALTH CARE SERVICES, OFFICE OF LEGAL SERVICES, ATTN STEVEN A OLDHAM STAFF ATTORNEY, PO BOX 997413, MS 0010, SACRAMENTO CA 95899-7413 (address filed with court: Department of Health Care Services, Office of Legal Services, Attn: Steven A. Oldham, Staff Attorney, MS 0010, PO Box 997413, Sacramento, CA 95899-7413) op David W Gee, Garvey Schubert Barer, 1191 Second Ave 18th Fl, Seattle, WA 98101-2939 cr +Enterprise Rent-A-Car of Los Angeles, dba Enterpri, 17210 South Main Street, Attn: Michael Gerges, Gardena, CA 90248-3130, UNITED STATES OF AMERICA cr +Fair Harbor Capital, LLC, Ansonia Finance Station, PO Box 237037, New York, NY 10023-0028 intp +Jonathan Braverman, Baker, Braverman & Barbadoro PC, 50 Braintree Hill Office Park, Suite 108, Braintree, MA 02184-8712 sp +Kirkland & Ellis LLP, 300 N LaSalle St, Chicago, IL 60654-5412 intp +Laboratory Corporation of America, c/o K&L Gates LLP, 10100 Santa Monica Blvd., 7th Floor, Los Angeles, CA 90067-4003 cr +LaserCycle Imaging, c/o Marshack Hays LLP, 5410 Trabuco Road, Suite 130, Irvine, CA 92620-5749 cr +Phadia US, Inc., 19900 MacArthur Blvd. Suite 1150, Irvine, Ca 92612-8433 cr +Recy Hernandez, 27615 Glasser Ave, Canyon Country, CA 91351-2041 cr +Riverside Claims, Post Office Box 626, Planetarium Station, New York, NY 10024-0626 cr +Sutter County Treasurer-Tax Collector, Attn: Steven L Harrah CPA, PO Box 546, Yuba City, CA 95992-0546 intp +TR Capital Management, LLC, 336 Atlantic Avenue, Suite 302, East Rockaway, NY 11518-1124 Notice by electronic transmission was sent to the following persons/entities by the Bankruptcy Noticing Center. cr +E-mail/Text: [email protected] Dec 29 2011 05:05:07 Becton Dickinson and Company, 1 Becton Dr, Franklin Lakes, NJ 07417-1880 cr +E-mail/Text: [email protected] Dec 29 2011 05:06:05 Debt Acquisition Company of America V, LLC, 1565 Hotel Circle South, Suite 310, San Diego, CA 92108-3419 cr +E-mail/Text: [email protected] Dec 29 2011 05:04:55 Liquidity Solutions Inc, One University Plaza, Ste 312, Hackensack, NJ 07601-6205 TOTAL: 3 cr intp intp cr cr intp crcm cr cr cr cr cr cr cr fa cr cr cr intp cr cr ***** BYPASSED RECIPIENTS (undeliverable, * duplicate) ***** ACE American Insurance Company, ACE Property & Cas AFCO Acceptance Corporation Brenda Riley Charles McDonald County of Tulare California Courtesy NEF Creditors Committee Descartes Systems [usa], Llc D Esoterix Genetic Laboratories, LLC Google Inc. Grifols USA LLC Health Net, Inc. Hologic, Inc. LGSM Laguna Hills, LLC MTS Health Partners, L.P. Mission Hospital Regional Medical Center dba Missi Orange County Treasurer-Tax Collector Roche Diagnostics Corporation Specialty Laboratories, Inc. The Irvine Company LLC VWR International LLC TOTALS: 21, * 0, ## 0

Case 8:10-bk-16743-TA Doc 676 Filed 12/30/11 Imaged Certificate of Notice

Entered 12/31/11 10:27:41 Page 2 of 8

Desc

District/off: 0973-8

User: admin Form ID: pdf031

Page 2 of 3 Total Noticed: 25

Date Rcvd: Dec 28, 2011

***** BYPASSED RECIPIENTS (continued) ***** Addresses marked + were corrected by inserting the ZIP or replacing an incorrect ZIP. USPS regulations require that automation-compatible mail display the correct ZIP. Addresses marked ++ were redirected to the recipients preferred mailing address pursuant to 11 U.S.C. 342(f)/Fed.R.Bank.PR.2002(g)(4).

I, Joseph Speetjens, declare under the penalty of perjury that I have sent the attached document to the above listed entities in the manner shown, and prepared the Certificate of Notice and that it is true and correct to the best of my information and belief. Meeting of Creditor Notices only (Official Form 9): Pursuant to Fed. R. Bank. P. 2002(a)(1), a notice containing the complete Social Security Number (SSN) of the debtor(s) was furnished to all parties listed. This official court copy contains the redacted SSN as required by the bankruptcy rules and the Judiciarys privacy policies.

Date: Dec 30, 2011

Signature:

Case 8:10-bk-16743-TA Doc 676 Filed 12/30/11 Imaged Certificate of Notice

Entered 12/31/11 10:27:41 Page 3 of 8

Desc

District/off: 0973-8

User: admin Form ID: pdf031

Page 3 of 3 Total Noticed: 25

Date Rcvd: Dec 28, 2011

The following persons/entities were sent notice through the courts CM/ECF electronic mail (Email) system on December 28, 2011 at the address(es) listed below: Andy Kong on behalf of Creditor Grifols USA LLC [email protected] Anthony A Friedman on behalf of Debtor Westcliff Medical Laboratories, Inc. [email protected] Aram Ordubegian on behalf of Creditor Roche Diagnostics Corporation [email protected] Benjamin Seigel on behalf of Creditor Committee Creditors Committee [email protected], [email protected] Carol J Fogleman on behalf of Creditor City of Wildomar [email protected] D Edward Hays on behalf of Creditor LaserCycle Imaging [email protected], [email protected] David B Shemano on behalf of Creditor Cambridge Healthcare Properties, Inc. [email protected] Donald H Cram on behalf of Plaintiff Sunamerica Life Insurance Company [email protected] Elissa Miller on behalf of Interested Party AFCO Acceptance Corporation [email protected], [email protected] Eric S Bershatski on behalf of Creditor Claire Oakes [email protected] Ernie Zachary Park on behalf of Creditor The Irvine Company LLC [email protected] Frank F McGinn on behalf of Interested Party Courtesy NEF [email protected] Fredric Glass on behalf of Creditor Fair Harbor Capital, LLC [email protected] Howard J Weg on behalf of Interested Party Courtesy NEF [email protected] Jacqueline L James on behalf of Debtor BioLabs, Inc. [email protected] Jeff D Kahane on behalf of Creditor ACE American Insurance Company and ACE Property & Casualty Insurance Company [email protected] Jeffrey K Garfinkle on behalf of Creditor Committee Creditors Committee [email protected], [email protected];[email protected];[email protected] Jennifer Witherell Crastz on behalf of Creditor Beckman Coulter, Inc. [email protected] John-patrick M Fritz on behalf of Debtor Westcliff Medical Laboratories, Inc. [email protected] Johnny White on behalf of Creditor Google Inc. , [email protected];[email protected];[email protected] Joseph M Welch on behalf of Creditor Committee Creditors Committee [email protected], [email protected];[email protected] Justin E Rawlins on behalf of Interested Party Courtesy NEF [email protected], [email protected] Kerry A Moynihan on behalf of Interested Party Specialty Laboratories, Inc. [email protected], [email protected] Mark D Houle on behalf of Creditor Health Net, Inc. [email protected] Matthew A Lesnick on behalf of Creditor Descartes Systems [usa], Llc D [email protected] Michael B Lubic on behalf of Creditor Esoterix Genetic Laboratories, LLC [email protected] Michael J Heyman on behalf of Creditor Esoterix Genetic Laboratories, LLC [email protected] Nancy S Goldenberg on behalf of U.S. Trustee United States Trustee (SA) [email protected] Philip E Strok on behalf of Creditor Hologic, Inc. [email protected] Phillip Ashman on behalf of Creditor Phadia US, Inc. [email protected], [email protected];[email protected] Raymond G Alvarado on behalf of Debtor Westcliff Medical Laboratories, Inc. [email protected] Richard Park on behalf of Defendant Federal Trade Commission [email protected] Richard L Barnett on behalf of Creditor Mission Hospital Regional Medical Center dba Mission Hospital [email protected], [email protected] Rodger M Landau on behalf of Creditor Enterprise Rent-A-Car of Los Angeles, dba Enterprise Fleet Service [email protected], [email protected] Ron Bender on behalf of Debtor BioLabs, Inc. [email protected] Ronald K Brown on behalf of Creditor LGSM Laguna Hills, LLC [email protected] Ryan S Fife on behalf of Creditor VWR International LLC [email protected], [email protected];[email protected] Sharon Z Weiss on behalf of Interested Party Specialty Laboratories, Inc. [email protected], [email protected] Todd M Arnold on behalf of Debtor BioLabs, Inc. [email protected] United States Trustee (SA) [email protected] TOTAL: 40

Case 8:10-bk-16743-TA Doc 676 Filed 12/30/11 Imaged Certificate of Notice

Entered 12/31/11 10:27:41 Page 4 of 8

Desc

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

RON BENDER (SBN 143364) TODD M. ARNOLD (SBN 221868) LEVENE, NEALE, BENDER, YOO & BRILL L.L.P. 10250 Constellation Boulevard, Suite 1700 Los Angeles, California 90067 Telephone: (310) 229-1234; Facsimile: (310) 229-1244 Email: [email protected]; [email protected] Attorneys for Chapter 11 Debtors and Debtors in Possession

FILED & ENTERED DEC 28 2011


CLERK U.S. BANKRUPTCY COURT Central District of California BY ngo DEPUTY CLERK

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA SANTA ANA DIVISION

In re:

) ) WESTCLIFF MEDICAL ) LABORATORIES, INC., ) ) Debtor. ____________________________________ ) ) In re: ) ) BIOLABS, INC., ) ) Debtors. ____________________________________ ) ) ) Affects All Debtors ) Affects Westcliff Medical Laboratories, ) ) Inc. only ) ) Affects Biolabs, Inc. only ) )

Lead Case No. 8:10-bk-16743-TA (Jointly Administered with Case No. 8:10-bk-16746-TA) Chapter 11 ORDER RE: STIPULATION BETWEEN DEBTORS AND CYNTHIA WESBY FOR RELIEF FROM THE AUTOMATIC STAY

Case 8:10-bk-16743-TA Doc 676 Filed 12/30/11 Imaged Certificate of Notice

Entered 12/31/11 10:27:41 Page 5 of 8

Desc

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16

Upon consideration of the STIPULATION BETWEEN DEBTORS AND CYNTHIA WESBY FOR RELIEF FROM THE AUTOMATIC STAY (the Stipulation)1 entered into by the Debtors and the Plaintiff, and for good cause shown, IT IS HEREBY ORDERED AS FOLLOWS: 1. 2. The Stipulation is hereby approved in its entirety. Upon entry of this order, the automatic stay imposed under Section 362 of the

Bankruptcy Code shall be modified to the limited extent necessary to enable (a) the State Action to proceed to final judgment or settlement; and (b) the Plaintiff to attempt to recover any liquidated final judgment or settlement with respect to the State Action from any available insurance. 3. Upon entry of this order, the Plaintiff shall be deemed to have waived (a) Claim

No. 42, and (b) the right to recover any amounts from the Debtors or their Bankruptcy estates. The Plaintiffs recovery on any alleged claims against the Debtors shall be limited to available insurance proceeds. 4. Nothing contained in the Stipulation shall be deemed an admission to liability by

the Debtors or the insurance carrier with respect to the State Action. 5. 17 disputes or controversies arising from or relating to the Stipulation. 18 IT IS SO ORDERED. 19 ### 20 21 22 23 24 DATED: December 28, 2011 25 26 27 28
1

This Court shall retain jurisdiction and shall be the exclusive forum to resolve any

United States Bankruptcy Judge

All capitalized terms herein have the same meanings as in the Stipulation.

Case 8:10-bk-16743-TA Doc 676 Filed 12/30/11 Imaged Certificate of Notice

Entered 12/31/11 10:27:41 Page 6 of 8

Desc

1 2 3 4 5 6 7 8 9

NOTE: When using this form to indicate service of a proposed order, DO NOT list any person or entity in Category I. Proposed orders do not generate an NEF because only orders that have been entered are placed on the CM/ECF docket.

PROOF OF SERVICE OF DOCUMENT


I am over the age of 18 and not a party to this bankruptcy case or adversary proceeding. My business address is: 10250 Constellation Boulevard, Suite 1700, Los Angeles, CA 90067 A true and correct copy of the foregoing document described as ORDER RE: STIPULATION BETWEEN DEBTORS AND CYNTHIA WESBY FOR RELIEF FROM THE AUTOMATIC STAY will be served or was served (a) on the judge in chambers in the form and manner required by LBR 5005-2(d); and (b) in the manner indicated below: I. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF) Pursuant to controlling General Order(s) and Local Bankruptcy Rule(s) (LBR), the foregoing document will be served by the court via NEF and hyperlink to the document. On November 8, 2011, I checked the CM/ECF docket for this bankruptcy case or adversary proceeding and determined that the following person(s) are on the Electronic Mail Notice List to receive NEF transmission at the email address(es) indicated below: Service information continued on attached page

10 11 12 13 14 15 16 17
Service information continued on attached page Hon. Theodor Albert United States Bankruptcy Court 411 West Fourth Street Santa Ana, CA 92701 Keith F. Simpson Law offices of Keith F. Simpson A Professional Corporation 1230 Rosecrans Avenue, Suite 170 Manhattan Beach, CA 90266 II. SERVED BY U.S. MAIL(indicate method for each person or entity served): On November 8, 2011, I served the following person(s) and/or entity(ies) at the last known address(es) in this bankruptcy case or adversary proceeding by placing a true and correct copy thereof in a sealed envelope in the United States Mail, first class, postage prepaid, and/or with an overnight mail service addressed as follows. Listing the judge here constitutes a declaration that mailing to the judge will be completed no later than 24 hours after the document is filed.

18 19 20 21 22 23 24 25
This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central Distric t of California.

III. SERVED BY PERSONAL DELIVERY, FACSIMILE TRANSMISSION OR EMAIL (indicate method for each person or entity served): Pursuant to F.R.Civ.P. 5 and/or controlling LBR, on November 8, 2011, I served the following person(s) and/or entity(ies) by personal delivery, or (for those who consented in writing to such service method), by facsimile transmission and/or email as follows. Listing the judge here constitutes a declaration that personal delivery on the judge will be completed no later than 24 hours after the document is filed. Service information continued on attached page I declare under penalty of perjury under the laws of the United States of America that the foregoing is true and correct. November 8, 2011 Date Lourdes Cruz Type Name /s/ Lourdes Cruz Signature

26 27 28

August 2010

F 9013-3.1.PROOF.SERVICE

Case 8:10-bk-16743-TA Doc 676 Filed 12/30/11 Imaged Certificate of Notice

Entered 12/31/11 10:27:41 Page 7 of 8

Desc

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

NOTE TO USERS OF THIS FORM: 1) Attach this form to the last page of a proposed Order or Judgment. Do not file as a separate document.
2) The title of the judgment or order and all service information must be filled in by the party lodging the order. 3) Category I. below: The United States trustee and case trustee (if any) will always be in this category. 4) Category II. below: List ONLY addresses for debtor (and attorney), movant (or attorney) and person/entity (or attorney) who filed an opposition to the requested relief. DO NOT list an address if person/entity is listed in category I.

NOTICE OF ENTERED ORDER AND SERVICE LIST


Notice is given by the court that a judgment or order entitled (specify) ORDER RE: STIPULATION BETWEEN DEBTORS AND CYNTHIA WESBY FOR RELIEF FROM THE AUTOMATIC STAY was entered on the date indicated as Entered on the first page of this judgment or order and will be served in the manner indicated below:

I. SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF) Pursuant to controlling General Order(s) and Local Bankruptcy Rule(s), the foregoing document was served on the following person(s) by the court via NEF and hyperlink to the judgment or order. As of November 8, 2011, the following person(s) are currently on the Electronic Mail Notice List for this bankruptcy case or adversary proceeding to receive NEF transmission at the email address(es) indicated below. Raymond G Alvarado [email protected] Todd M Arnold [email protected] Phillip Ashman [email protected], [email protected];[email protected] Richard L Barnett [email protected], [email protected] Ron Bender [email protected] Eric S Bershatski [email protected] Ronald K Brown [email protected] Jennifer Witherell Crastz [email protected] Carol J Fogleman [email protected] Anthony A Friedman [email protected] John-patrick M Fritz [email protected] Jeffrey K Garfinkle [email protected], [email protected];[email protected];[email protected] Fredric Glass [email protected] Nancy S Goldenberg [email protected] D Edward Hays [email protected] Michael J Heyman [email protected] Mark D Houle [email protected] Jacqueline L James [email protected] Jeff D Kahane [email protected] Andy Kong [email protected] Rodger M Landau [email protected], [email protected] Matthew A Lesnick [email protected] Michael B Lubic [email protected] Frank F McGinn [email protected] Elissa Miller [email protected], [email protected] Aram Ordubegian [email protected] Ernie Zachary Park [email protected] Richard Park [email protected] Justin E Rawlins [email protected], [email protected] Benjamin Seigel [email protected], [email protected]

Case 8:10-bk-16743-TA Doc 676 Filed 12/30/11 Imaged Certificate of Notice


Entered 12/31/11 10:27:41 Page 8 of 8

Desc

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

David B Shemano [email protected] Philip E Strok [email protected] United States Trustee (SA) [email protected] Howard J Weg [email protected] Sharon Z Weiss [email protected], [email protected] Joseph M Welch [email protected], [email protected];[email protected] Johnny White , [email protected];[email protected];[email protected] Service information continued on attached page

II. SERVED BY THE COURT VIA U.S. MAIL: A copy of this notice and a true copy of this judgment or order was sent by United States Mail, first class, postage prepaid, to the following person(s) and/or entity(ies) at the address(es) indicated below:
Debtors Westcliff Medical Laboratories, Inc. BioLabs, Inc. c/o FTI Consulting 633 West Fifth Street, 16th Floor Los Angeles, CA 90071

Service information continued on attached page III. TO BE SERVED BY THE LODGING PARTY: Within 72 hours after receipt of a copy of this judgment or order which bears an Entered stamp, the party lodging the judgment or order will serve a complete copy bearing an Entered stamp by U.S. Mail, overnight mail, facsimile transmission or email and file a proof of service of the entered order on the following person(s) and/or entity(ies) at the address(es), facsimile transmission number(s), and/or email address(es) indicated below: Counsel for Cynthia Wesby Keith F. Simpson Law offices of Keith F. Simpson A Professional Corporation 1230 Rosecrans Avenue, Suite 170 Manhattan Beach, CA 90266 Service information continued on attached page
This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California. August 2010

F 9021-1.1.NOTICE.ENTERED.ORDER

You might also like