Download as pdf or txt
Download as pdf or txt
You are on page 1of 14

Case 8:10-bk-16743-TA Doc 421 Filed 04/17/11 Entered 04/17/11 21:55:45 Imaged Certificate of Service Page 1 of 14

United States Bankruptcy Court Central District of California In re: Westcliff Medical Laboratories, Inc. Debtor
District/off: 0973-8

Desc

Case No. 10-16743-TA Chapter 11

CERTIFICATE OF NOTICE
Page 1 of 2 Total Noticed: 18 Date Rcvd: Apr 15, 2011

User: admin Form ID: pdf031

Notice by first class mail was sent to the following persons/entities by the Bankruptcy Noticing Center on Apr 17, 2011. db +Westcliff Medical Laboratories, Inc., c/o FTI Consulting, 633 West Fifth St 16th Fl, Los Angeles, CA 90071-2005 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 op David W Gee, Garvey Schubert Barer, 1191 Second Ave 18th Fl, Seattle, WA 98101-2939 cr Department of Health Care Services, Office of Legal Services, Attn: Steven A. Oldham, Staff Attorney, MS 0010, PO Box 997413, Sacramento, CA 95899-7413 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 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 +Riverside Claims, Post Office Box 626, Planetarium Station, New York, NY 10024-0626 Notice by electronic transmission was sent to the following persons/entities by the Bankruptcy Noticing Center. cr +E-mail/Text: HJustus@daca4.com Apr 16 2011 01:23:45 Debt Acquisition Company of America V, LLC, 1565 Hotel Circle South, Suite 310, San Diego, CA 92108-3419 TOTAL: 1 cr intp intp cr intp crcm cr cr cr cr fa cr cr cr intp cr ***** BYPASSED RECIPIENTS (undeliverable, * duplicate) ***** ACE American Insurance Company, ACE Property & Cas AFCO Acceptance Corporation Brenda Riley County of Tulare California Courtesy NEF Creditors Committee Google Inc. Grifols USA LLC Health Net, 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 TOTALS: 16, * 0, ## 0 Addresses marked + were corrected by inserting the ZIP or replacing an incorrect ZIP. USPS regulations require that automation-compatible mail display the correct ZIP.

Case 8:10-bk-16743-TA Doc 421 Filed 04/17/11 Entered 04/17/11 21:55:45 Imaged Certificate of Service Page 2 of 14

Desc

District/off: 0973-8

User: admin Form ID: pdf031

Page 2 of 2 Total Noticed: 18

Date Rcvd: Apr 15, 2011

***** BYPASSED RECIPIENTS (continued) *****

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: Apr 17, 2011

Signature:

Case 8:10-bk-16743-TA Doc 421 Filed 04/17/11 Entered 04/17/11 21:55:45 Imaged Certificate of Service Page 3 of 14

Desc

FILED & ENTERED


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 In re: WESTCLIFF MEDICAL LABORATORIES, INC., Debtor. ____________________________ BIOLABS, INC., Debtor. ____________________________
Affects Both Debtors Affects WESTCLIFF MEDICAL LABORATORIES, INC. only Affects BIOLABS, INC. only

RON BENDER (SBN 143364) JACQUELINE L. RODRIGUEZ (SBN 198838) TODD M. ARNOLD (SBN 221868) JOHN-PATRICK M. FRITZ (SBN 245240) 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: rb@lnbyb.com; jlr@lnbyb.com; tma@lnbyb.com; jpf@lnbyb.com Attorneys for Chapter 11 Debtors and Debtors in Possession UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA (SANTA ANA DIVISION)

APR 15 2011
CLERK U.S. BANKRUPTCY COURT Central District of California BY daniels DEPUTY CLERK

Lead Case No. 8:10-bk-16743-TA Jointly Administered with Case No. 8:10-bk-16746-TA Chapter 11 Cases ORDER RE: MOTION TO APPROVE SECOND STIPULATION TO EXTEND LABWESTS DEADLINE TO DESIGNATE EXECUTORY CONTRACTS AND UNEXPIRED LEASES FOR ASSUMPTION AND ASSIGNMENT OR REJECTION PURSUANT TO ASSET PURCHASE AGREEMENT [No Hearing Required Local Bankruptcy Rule 9013-1(O)]

Case 8:10-bk-16743-TA Doc 421 Filed 04/17/11 Entered 04/17/11 21:55:45 Imaged Certificate of Service Page 4 of 14

Desc

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

Upon Approve

consideration Second

of

(1)

the

Motion

(the

Motion) to

to

Stipulation

(the

Stipulation)

Extend

Labwests Deadline to Designate Executory Contracts and Unexpired Leases for Assumption and Assignment or Rejection Pursuant to Asset Purchase Agreement filed by Westcliff Medical Laboratories, Inc. and BioLabs, herein Inc., chapter 11 debtors and debtors (2) in the

possession

(collectively,

the

Debtors),

declaration of non-opposition regarding the Motion, and (3) the entire record in these cases, and for food cause shown, IT IS HEREBY ORDERED THAT: 1. The Motion is granted in its entirety, except insofar

as it relates to any contracts and leases between the Debtors and 14 15 16 17 18 19 20 21 22 excluding the Phadia Contracts) for assumption and assignment or 23 24 25 26 27 28 rejection is extended by 60 days to and including May 13, 2011. 4. With respect to Non-Real Property Contracts where goods Phadia US, Inc., (the Phadia Contracts), which were rejected effective as of April 6, 2011. 2. insofar The Stipulation as it relates is approved to the in its entirety, except Contracts, which were

Phadia

rejected effective as of April 6, 2011. 3. Contracts The deadline for LabWest to designate Non-Real Property (as defined in the Stipulation and the Motion,

or services are being provided to LabWest, LabWest shall continue to make timely payments of amounts due for goods provided or

Case 8:10-bk-16743-TA Doc 421 Filed 04/17/11 Entered 04/17/11 21:55:45 Imaged Certificate of Service Page 5 of 14

Desc

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17

services rendered on or after June 17, 2010 through the date the Non-Real Property Contract is assumed or rejected. With respect

to Non-Real Property Contracts with payors, claims submitted by LabWest for goods or services provided by LabWest for the benefit of a payor or its members on or after June 17, 2010 through the date on which the payor contract is assumed or rejected shall be timely paid by the relevant payor to LabWest. IT IS SO ORDERED. Agreed as to Form:
April 6, 2011 WESTCLIFF MEDICAL LABORATORIES, INC. AND BIOLABS, INC. /s/ Todd M. Arnold TODD M. ARNOLD LEVENE, NEALE, BENDER, YOO & BRILL L.L.P. Counsel to the Debtors April 6, 2011 PHADIA US, INC. /s/ Phillip Ashman PHILLIP ASHMAN McQUEEN & ASHMAN LLP Counsel to Phadia US, Inc.

### 18 19 20 21 22 23 24 25 26 27 28
DATED: April 15, 2011 United States Bankruptcy Judge

Case 8:10-bk-16743-TA Doc 421 Filed 04/17/11 Entered 04/17/11 21:55:45 Imaged Certificate of Service Page 6 of 14

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
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 April __, 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. I declare under penalty of perjury under the laws of the United States of America that the foregoing is true and correct. April 7, 2011 Date
January 2009 In re: WESTCLIFF MEDICAL LABORATORIES, INC., Debtor(s). BIOLABS, INC., Debtor. CHAPTER 11 Case No. 8:10-bk-16743-TA Jointly Administered with Case No. 8:10-bk-16746-TA

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, California 90067 A true and correct copy of the foregoing document described as ORDER RE: MOTION TO APPROVE SECOND STIPULATION TO EXTEND LABWESTS DEADLINE TO DESIGNATE EXECUTORY CONTRACTS AND UNEXPIRED LEASES FOR ASSUMPTION AND ASSIGNMENT OR REJECTION PURSUANT TO ASSET PURCHASE AGREEMENT 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 April __, 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: II. SERVED BY U.S. MAIL OR OVERNIGHT MAIL(indicate method for each person or entity served): On April 7, 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. Service by Overnight Express Hon. Theodor Albert United States Bankruptcy Court 411 West Fourth Street Santa Ana, CA 92701

John Berwick Type Name

/s/ John Berwick Signature

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

F 9013-3.1

Case 8:10-bk-16743-TA Doc 421 Filed 04/17/11 Entered 04/17/11 21:55:45 Imaged Certificate of Service Page 7 of 14

Desc

1 2 3 4 5 6 7 8 9 10 11
Service information continued on attached page 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 April 7, 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. Notice is given by the court that a judgment or order entitled (specify) ORDER RE: MOTION TO APPROVE SECOND STIPULATION TO EXTEND LABWESTS DEADLINE TO DESIGNATE EXECUTORY CONTRACTS AND UNEXPIRED LEASES FOR ASSUMPTION AND ASSIGNMENT OR REJECTION PURSUANT TO ASSET PURCHASE AGREEMENT 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:*/ In re: WESTCLIFF MEDICAL LABORATORIES, INC., Debtor(s). BIOLABS, INC., Debtor.
CHAPTER 11 Case No. 8:10-bk-16743-TA Jointly Administered with Case No. 8:10-bk-16746-TA

NOTICE OF ENTERED ORDER AND SERVICE LIST

12 13 14 15 16 17 18 19 20
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: 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 U.S. Mail 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

21 22 23 24 25 26 27 28
This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California. January 2009

F 9021-1.1

Case 8:10-bk-16743-TA Doc 421 Filed 04/17/11 Entered 04/17/11 21:55:45 Imaged Certificate of Service Page 8 of 14

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

I. SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF).

Raymond G Alvarado ralvarado@adorno.com Todd M Arnold tma@lnbrb.com Phillip Ashman mgolod@mcqueenashman.com, pashman@mcqueenashman.com;bkumamoto@mcqueenashman.com Richard L Barnett rick@barnettrubin.com, rlbsec@barnettrubin.com Ron Bender rb@lnbrb.com Ronald K Brown rkbgwhw@aol.com Jennifer Witherell Crastz jcrastz@hemar-rousso.com Carol J Fogleman mfrost@bwslaw.com Anthony A Friedman aaf@lnbrb.com John-patrick M Fritz jpf@lnbrb.com Jeffrey K Garfinkle bkgroup@buchalter.com, jgarfinkle@buchalter.com;lgoodwin@buchalter.com Fredric Glass fglass@fairharborcapital.com Nancy S Goldenberg nancy.goldenberg@usdoj.gov D Edward Hays ehays@marshackhays.com Michael J Heyman michael.heyman@klgates.com Mark D Houle mark.houle@pillsburylaw.com Jacqueline L James jlj@lnbyb.com Jeff D Kahane jkahane@duanemorris.com Andy Kong Kong.Andy@ArentFox.com Rodger M Landau rlandau@lgbfirm.com, kmoss@lgbfirm.com Matthew A Lesnick matt@lesnicklaw.com Michael B Lubic michael.lubic@klgates.com Frank F McGinn ffm@bostonbusinesslaw.com Elissa Miller emiller@sulmeyerlaw.com, asokolowski@sulmeyerlaw.com Aram Ordubegian ordubegian.aram@arentfox.com Ernie Zachary Park ernie.park@bewleylaw.com Richard Park Richard.Park@usdoj.gov Justin E Rawlins jrawlins@winston.com, docketla@winston.com Benjamin Seigel bseigel@buchalter.com, IFS_filing@buchalter.com David B Shemano dshemano@pwkllp.com Philip E Strok pstrok@wgllp.com United States Trustee (SA) ustpregion16.sa.ecf@usdoj.gov Howard J Weg hweg@pwkllp.com Sharon Z Weiss sharon.weiss@hro.com Joseph M Welch jwelch@buchalter.com Johnny White , seb@blakeleyllp.com;bblakeley@blakeleyllp.com;rclifford@blakeleyllp.com

Case 8:10-bk-16743-TA Doc 421 Filed 04/17/11 Entered 04/17/11 21:55:45 Imaged Certificate of Service Page 9 of 14

Desc

1 2

III. TO BE SERVED BY THE LODGING PARTY:


Debtors In re Westcliff Medical Laboratories Westcliff Medical Laboratories, Inc. Service by U.S. MAIL or NEF if marked with * BioLabs, Inc. c/o FTI Consulting 633 West Fifth Street, 16th Floor Los Angeles, CA 90071 In re BioLabs, Inc. File No. 4367 RSN

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

Committee-RSN NEF * Benjamin Seigel/Jeffrey Garfinkle Buchalter Nemer 1000 Wilshire Boulevard, Suite 1500 Los Angeles, California 90017-2457

Frank Cadigan/Nancy Goldenberg Terry Biers Office of the U.S. Trustee NEF * 411 West Fourth St. Suite 9041 Santa Ana, CA 92701

Counsel for LGSM Laguna Hills, LLC Ronald K. Brown, Jr. NEF* Law Offices of Ronald K. Brown, Jr. 901 Dove Street, Suite 120 Newport Beach, CA 92660

Counsel for Health Net, Inc.-RSN Pillsbury Winthrop Shaw Pittman LLP Attn: Mark D. Houle, Esq. NEF * 650 Town Center Drive, Suite 700 Costa Mesa, CA 92626-7122

Steven A. Oldham, Sr. Staff Atty RSN Los Angeles County Treasurer and Tax Collector P.O. Box 54110 Los Angeles, CA 90054-0110 RSN Robert Brill, Of Counsel Grant Callison, VP Cambridge Healthcare Properties, Inc. 1717 Main Street, 59th Floor Dallas, TX 75201 State of CA, Dept. of Health Care Services Office of Legal Services-MS 0010 P.O. Box 997413 Sacramento, CA 95899-7413 RSN Counsel to Creditor Google Scott E. Blakeley/Johnny White Blakeley & Blakeley 2 Park Plaza, Suite 400 Irvine, CA 92614

RSN Rita A. Woodard Treasurer-Tax Collector 221 S. Mooney Blvd., Room 104-E Visalia, CA 93291-4593

RSN City and County of San Francisco Treasurer/Tax Collector-Legal Section; Attn Robert L. Fletcher, Jr. P.O. Box 7426 San Francisco, CA 94120-7426

Counsel for Hologic, Inc. and Third Wave Technologies Jonathan Braverman Baker, Braverman & Barbadoro P.C. 50 Braintree Hill Office Park, Suite 108 Braintree, MA 02184-8734

Counsel for ACE Ron Oliner Duane Morris LLP Suite 2200 One Market Plaza, Spear Tower San Francisco, CA 94105-1127

Counsel for ACE Jeff Kahane NEF * Duane Morris LLP 865 S. Figueroa Street, Suite 3100 Los Angeles, CA 90017-5450

Case 8:10-bk-16743-TA Doc 421 Filed 04/17/11 Entered 04/17/11 21:55:45 Imaged Certificate of Service Page 10 of 14

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
Tripath 780 Plantation Drive Burlington, NC 27215 Beckman Coulter PO Box 3100 Fullerton, CA 92834 Mechatronics 860 A Waterman Ave East Providence, RI 02915 Roche 9115 Hague Road Indianapolis, IN 46250 Siemens 115 Norwood Park South Norwood, MA 02062 Third Wave Technologies 502 South Rosa Rd Madison, WI 53719-1256 Phadia 4169 Commercial Ave Portage, MI 49002 Praxair 1545 E Edinger Santa Ana, CA 92705 Grifols 2410 Lillyvale Avenue Los Angeles, CA 90032 Hologic 250 Campus Drive Marlborough, MA 01752 Blood Source 10536 Peter A McCuen Blvd Mather, CA 95655 Diasorin 1951 Northwestern Avenue/PO Box 285 Still Water, MN 55082 Garda CL West PO Box 90131 Pasadena, CA 91109 BioMerieux 100 Rodolphe St. Durham, NC 27712 Bio-Rad Laboratories 4000 Alfred Nobel Drive Hercules, CA 94547 Biotest(Supplier) 66 Ford Rd, #220 Denville, NJ 07834 LABarrington 33 West Higgins Road, #1030 Burlington, IL 60010 Enterprise Fleet Services Billing Services Sept File 56696 Los Angeles, CA 90074 Becton Dickinson 7 Loveton Circle Sparks, MD 21152 Pitney Bowes Services LLC PO Box 856460 LouisVille, KY 40285-6460 BioLabs, Inc. Westcliff Medical Laboratories File No. 4367 Contracts Schedule G Service List Bio-Rad Clinical Diagnostics Divison Dept 9740 Los Angeles, CA 90084 Cummins Cal Pacific PO box 8731 Los Angeles, CA 90084

LABarrington 33 West Higgins Road, #1030 South Barrington, IL 60010

Qiagen 27220 West Turnberry Lane Valencia, CA 91355

Case 8:10-bk-16743-TA Doc 421 Filed 04/17/11 Entered 04/17/11 21:55:45 Imaged Certificate of Service Page 11 of 14

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

Specialty Laboratories 27027 Tourney RD Valencia, CA 91355

4Medica 100 Corporate Pointe # 200 Culver City, CA 90230

Atlas Corporation 26679 West Agoura Rd # 200 Calabasas, CA 91302

AT&T Data Circuits PO Box 78045 Phoenix, AZ 85-62

LifePoint 65 Harristown Rd FL 3 GlenRock, NJ 07452-3315

Mark Sires Consulting 1124 Wall Stret Jacksonville, IL 62650

IronMountain PO Box 601002 Pasadena, CA 91189

OptiSource 1855 Katella Ave, Suite 170 Orange, CA 92867

Dynamic Services 27091 Burbank Foothill Ranch, CA 92610

Mckesson Information Solutions PO Box 98347 Chicago, IL 60693

Software One (Microsoft reseller) Dept 842467 1401 Elm St, 5th Flr Dallas, TX 75202

Sprint / Nextel Cell Services PO Box 79255 City of Industry, CA 91716

Pacific Blue Micro (PBM) PO Box 51947 Los Angeles, CA 90051

Toshiba / Docuware 9771 Clairemont Mesa, Suite D San Diego, CA 92124

Verizon Cell Services PO Box 9622 Mission Hills, CA 91346

The Spider 4000 Geary Blvd Suite 200 San Francisco, CA 94118

Verizon Land Lines PO Box 4834 Trenton, NJ 8650

VL Systems PO Box 51177 Irvine, CA 92619

Verizon Client PO Box 920041 Dallas, TX 75392

Envision Systems PO Box 5709 River Forest, IL 60305

Consulting Pathology Medical Group Attn: Arthur William MD 1115 N Bundy Dr Los Angeles, CA 90049 Stericycle PO Box 9001589 Louisville, KY 40290

Xifn 3394 Carmel Mountain Road, Suite 200 San Diego, CA 92121

ARUP PO box 27964 Salt Lake City, UT 84127

FTI Healthcare PO box 630391 Baltimore, MA 21263

ADP PO Box 78415 Phoenix, AZ 85062

Proforma Solutions 17011 Beach Bl # 820 Huntington Beach, CA 9647

Case 8:10-bk-16743-TA Doc 421 Filed 04/17/11 Entered 04/17/11 21:55:45 Imaged Certificate of Service Page 12 of 14

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

GE Mobile Water File 30494 PO box 60000 San Francisco, CA 94160

MICROSOFT LICENSING, GP 1401 ELM ST, 5TH FLR DEPT # 842467 Dallas, TX 75202

Bayer Healthcare LABarrington 33 West Higgins Road, #1030 Burlington, IL 60010

Elekta PO Box 404199 Atlanta, GA 30384-4199

MOSS ADAMS LLP 805 SW BROADWAY SUITE 1200 Portland, OR 97205 Pravenna Yetur, M.D. Independent Contractor Agreement 1911 HIGHLAND OAKS DRIVE Arcadia, CA 91006

MTS Health Partners, LP 623 Fifth Avenue, 15th Floor, New York, NY 10022

MARSH RISK & INSURANCE SERV NEWPORT BEACH OFFICE DEPARTMENT #68051 LOS ANGELES, CA 90088

Evelyn Peterson Employee/Consultant Agreement 8 REDWOOD LANE Miller Place, NY 11764

Eugene Robert Pocock, M.D. Medical Director Agreement 223 Oak Knoll Drive Glendora, CA 91740

Clark Chow Employee/Consultant Agreement 19961 ROTHERT LN. Huntington Beach, CA 92646

Robert Harman Employee/Consultant Agreement 125 RAMONA PLACE Camarillo, CA 93010

Laura Lynn Contreras Employee/Consultant Agreement


6501 PALOS VERDES DRIVE EAST

Rancho Palos Verdes, CA 90275 BioLabs, Inc. Westcliff Medical Laboratories File No. 4367 Private Programs xi

Nicholas Snow Employee/Consultant Agreement 2027 CALAVERAS DRIVE Camarillo, CA 93010 Executory Payor Contract

Jeffrey Lanzolatta Employee/Consultant Agreement 4755 VANALDEN AVENUE Tarazana, CA 91356

Aetna US Healthcare 10459 Mountain View Avenue Loma Linda, CA 92354-2030

Blue Shield of California Provider Services P.O. Box 629017 El Dorado Hills, CA 95762-9017 United HealthCare Insurance Company 5757 Plaza Drive Cypress, CA 90630 Heritage Victor Valley Medical Group 15201 Eleventh Street, Suite 200 Victorville, CA 92392 Attn: Administrator

CIGNA HealthCare of California, Inc. 400 North Brand Blvd. Glendale, CA 91203

Health Net Ancillary Contracting Department 1055 E. Colorado Blvd., Suite 300 Pasadera, CA 91106
High Desert Medical Group Dba Heritage Victor Valley Medical Group

Desert Family Practice Associates 3880 Lemon Street, Suite 310 Riverside, CA 92501 Attn: Helene Beilman High Desert Medical Group 15201 Eleventh Street, Suite 200 Victorville, CA 92392 Attn: Administrator

15201 Eleventh Street, Suite 200 Victorville, CA 92392 Attn: Administrator

10

Case 8:10-bk-16743-TA Doc 421 Filed 04/17/11 Entered 04/17/11 21:55:45 Imaged Certificate of Service Page 13 of 14

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

High Desert Primary Care Medical Group 17095 Main Street Hesperia, CA 92345

Inland Empire Health Plan P.O. Box 19026 San Bernardino, CA 92423 Attn: Chief Network Officer

MD Partners Medical Group, Inc. c/o VitalLinks, Inc. 2360 Huntington Drive, Suite 201 San Marino, CA 91108 Attn: Administrator Vantage Medical Group D/b/a Access Health Direct 3880 Lemon Street, Suite 310 Riverside, CA 92501 Attn: Helene Beilman-Werner
Karla Kaufman, Credential Coordinator II High Desert Medical Group/Heritage Health Care

Mission Medical Group 3880 Lemon Street, Suite 310 Riverside, CA 92501 Attn: Helene Beilman

Outreach Care IPA, Inc. c/o Infinite MSO, Inc. 19326 Venture Blvd., Suite #201 Tarzana, CA 91356 Attn: Administrator Family Practice Medical Group of San Bernardino 1369 E. Highland Avenue San Bernardino, CA 92404 Attn: Anita R. Silingo

Vantage Medical Group 3880 Lemon Street, Suite 310 Riverside, CA 92501 Attn: Helene Beilman-Werner

43839 N. 15th St. West P.O. Box 7007 Lancaster, CA 93539 Inland Empire Health Plan & IEHP Health Access 303 Vanderbilt Way San Bernardino, CA 92408 CHOICE MEDICAL GROUP 18564 HWY 18 SUITE 108 APPLE VALLEY, CA 92307 GENESIS FAMILY CENTER TAY PROGRAM ATTN:KATHI DELAROSA 7475 N. PALM AVE. SUITE 107 FRESNO, CA 93711 INLAND EMPIRE HEALTH PLAN (IEHP) P.O. BOX 19026 SAN BERNARDINO, CA 92423 INDEPENDENCE MEDICAL GROUP CENTRAL CALI PO BOX 831 VISALIA, CA 93279 MCKINLEY MEDICAL GROUP, INC. P.O. BOX 7969 RIVERSIDE, CA 92513

Heritage Victor Valley Medical dba High Desert Medical Group 43839 N. 15th W., P.O. Box 7007, Lancaster, CA 93539 BAKERSFIELD FAMILY MEDICAL CTR/HERITAGE PHYSICIANS NETWORK 4570 CALIFORNIA AVENUE BAKERSFIELD, CA 93301 Citrus Valley Physicians Group 1135 SOUTH SUNSET AVE #408 WEST COVINA, CA 91790

High Desert Primary Medical Group 12550 Hesperia Road Victorville, CA 92392 CAL-NET IPA, A MEDICAL CORPORATION PO BOX 5020 COVINA, CA 91723 COMMUNITY MEDICAL GROUP OF WEST VALLEY 30125 W. AGOURA ROAD SUITE 200 AGOURA HILLS, CA 91301 HERITAGE VICTOR VALLEY MEDICAL GROUP 15201 ELEVENTH ST SUITE 200 VICTORVILLE, CA 92392 MV MEDICAL MGMT (OTHER) 1860 COLORADO BLVD SUITE 201 LOS ANGELES, CA 90041 LA VIDA MEDICAL GROUP CENTRAL VALLEY 2900 FRESNO ST STE 108 FRESNO, CA 93721

HIGH DESERT PRIMARY CARE CAPITATED ACCOUNT 12550 HESPERIA ROAD VICTORVILLE, CA 92392 MV MEDICAL MGMT (MCAL) 1860 COLORADO BLVD SUITE 200 LOS ANGELES, CA 90041 LAVIDA MEDICAL GROUP-LOS ANGELES 4616 REDONDO BEACH BLVD SUITE 301 LAWNDALE, CA 90260

11

Case 8:10-bk-16743-TA Doc 421 Filed 04/17/11 Entered 04/17/11 21:55:45 Imaged Certificate of Service Page 14 of 14

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

State of CA Dept. of Health Services Genetic Disease Branch 555 12TH STREET 10TH FLOOR OAKLAND, CA 94607 CAL-NET IPA, A MEDICAL CORPORATION PO BOX 5020 COVINA, CA 91723 COUNTY OF SAN BERNARDINO 777 EAST RIALTO AVE SAN BERNARDINO, CA 92415 UNITED HEALTH CARE PO BOX 30555 SALT LAKE CITY, UT 84130 WPS TRICARE PO BOX 77028 MADISON, WI 53707 BLUE CROSS CALIFORNIA P.O. BOX 60007 LOS ANGELES, CA 90060

PHYSICIAN'S HEALTH NETWORK 3410 LA SIERRA AVENUE SUITE F-305 RIVERSIDE, CA 92503 SEQUOIA PHYSICIANS NETWORK 1301 SHOREWAY RD SUITE 100 BELMONT, CA 94002 Aetna U.S. Healthcare 201 N. Civic Suite 30 Walnut Creek, CA 94596 HEALTHNET PO BOX 10223 VAN NUYS, CA 91410 CIGNA_21 PO BOX 182223 CHATTANOOGA, TN 37422 PACIFICARE OF CALIFORNIA PO BOX 30970 SALT LAKE CITY, UT 84130

PPMC 3880 LEMON ST SUITE 310 RIVERSIDE, CA 92501

HISPANIC PHYSICIAN IPA 2208 WEST 7TH ST LOS ANGELES, CA 90057

BLUE CROSS CALIFORNIA P O BOX 60007 LOS ANGELES, CA 90060 CIGNA_21 PO BOX 182223 CHATTANOOGA, TN 37422 PACIFICARE_A PO BOX 30970 SALT LAKE CITY, UT 84130 Palmetto GBA LLC Medicare Part B - Finance and Acc. PO Box 550 Augusta, GA. 30903-0550

12

You might also like