Download as pdf or txt
Download as pdf or txt
You are on page 1of 10

Case 8:10-bk-16743-TA Doc 708 Filed 02/12/12 Entered 02/12/12 22:28:31 Imaged Certificate of Notice Page 1 of 10

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 3 Total Noticed: 26 Date Rcvd: Feb 10, 2012

User: admin Form ID: pdf031

Notice by first class mail was sent to the following persons/entities by the Bankruptcy Noticing Center on Feb 12, 2012. 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 +Raymond G Alvarado, 1 MacArthur Pl Ste 200, Santa Ana, CA 92707-5941 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: robert_manspeizer@bd.com Feb 11 2012 04:45:37 Becton Dickinson and Company, 1 Becton Dr, Franklin Lakes, NJ 07417-1880 cr +E-mail/Text: HJustus@daca4.com Feb 11 2012 04:46:13 Debt Acquisition Company of America V, LLC, 1565 Hotel Circle South, Suite 310, San Diego, CA 92108-3419 cr +E-mail/Text: LSI@LIQUIDITYSOLUTIONS.COM Feb 11 2012 04:45:30 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 708 Filed 02/12/12 Entered 02/12/12 22:28:31 Imaged Certificate of Notice Page 2 of 10

Desc

District/off: 0973-8

User: admin Form ID: pdf031

Page 2 of 3 Total Noticed: 26

Date Rcvd: Feb 10, 2012

***** 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: Feb 12, 2012

Signature:

Case 8:10-bk-16743-TA Doc 708 Filed 02/12/12 Entered 02/12/12 22:28:31 Imaged Certificate of Notice Page 3 of 10

Desc

District/off: 0973-8

User: admin Form ID: pdf031

Page 3 of 3 Total Noticed: 26

Date Rcvd: Feb 10, 2012

The following persons/entities were sent notice through the courts CM/ECF electronic mail (Email) system on February 10, 2012 at the address(es) listed below: Andy Kong on behalf of Creditor Grifols USA LLC Kong.Andy@ArentFox.com Anthony A Friedman on behalf of Debtor Westcliff Medical Laboratories, Inc. aaf@lnbyb.com Aram Ordubegian on behalf of Creditor Roche Diagnostics Corporation ordubegian.aram@arentfox.com Benjamin Seigel on behalf of Creditor Committee Creditors Committee bseigel@buchalter.com, IFS_filing@buchalter.com Carol J Fogleman on behalf of Creditor City of Wildomar mfrost@bwslaw.com D Edward Hays on behalf of Creditor LaserCycle Imaging ehays@marshackhays.com, ecfmarshackhays@gmail.com David B Shemano on behalf of Creditor Cambridge Healthcare Properties, Inc. dshemano@pwkllp.com Donald H Cram on behalf of Plaintiff Sunamerica Life Insurance Company dhc@severson.com Elissa Miller on behalf of Interested Party AFCO Acceptance Corporation emiller@sulmeyerlaw.com, asokolowski@sulmeyerlaw.com Eric S Bershatski on behalf of Creditor Claire Oakes ericbershatski@tilemlaw.com Ernie Zachary Park on behalf of Creditor The Irvine Company LLC ernie.park@bewleylaw.com Frank F McGinn on behalf of Interested Party Courtesy NEF ffm@bostonbusinesslaw.com Fredric Glass on behalf of Creditor Fair Harbor Capital, LLC fglass@fairharborcapital.com Howard J Weg on behalf of Interested Party Courtesy NEF hweg@pwkllp.com Jacqueline L James on behalf of Debtor BioLabs, Inc. jlj@lnbyb.com Jeff D Kahane on behalf of Creditor ACE American Insurance Company and ACE Property & Casualty Insurance Company jkahane@duanemorris.com Jeffrey K Garfinkle on behalf of Creditor Committee Creditors Committee bkgroup@buchalter.com, jgarfinkle@buchalter.com;jmealey-hatch@buchalter.com;docket@buchalter.com Jennifer Witherell Crastz on behalf of Creditor Beckman Coulter, Inc. jcrastz@hemar-rousso.com John-patrick M Fritz on behalf of Debtor Westcliff Medical Laboratories, Inc. jpf@lnbrb.com Johnny White on behalf of Creditor Google Inc. , seb@blakeleyllp.com;bblakeley@blakeleyllp.com;ecf@blakeleyllp.com;rclifford@blakeleyllp.com Joseph M Welch on behalf of Creditor Committee Creditors Committee jwelch@buchalter.com, jmealey-hatch@buchalter.com;docket@buchalter.com Justin E Rawlins on behalf of Interested Party Courtesy NEF jrawlins@winston.com, docketla@winston.com Kerry A Moynihan on behalf of Interested Party Specialty Laboratories, Inc. kerry.moynihan@bryancave.com, raul.morales@bryancave.com;trish.penn@bryancave.com Mark D Houle on behalf of Creditor Health Net, Inc. mark.houle@pillsburylaw.com Matthew A Lesnick on behalf of Creditor Descartes Systems [usa], Llc D matt@lesnicklaw.com Michael B Lubic on behalf of Creditor Esoterix Genetic Laboratories, LLC michael.lubic@klgates.com Michael J Heyman on behalf of Creditor Esoterix Genetic Laboratories, LLC michael.heyman@klgates.com Nancy S Goldenberg on behalf of U.S. Trustee United States Trustee (SA) nancy.goldenberg@usdoj.gov Philip E Strok on behalf of Creditor Hologic, Inc. pstrok@wgllp.com Phillip Ashman on behalf of Creditor Phadia US, Inc. mgolod@mcqueenashman.com, pashman@mcqueenashman.com;bkumamoto@mcqueenashman.com Raymond G Alvarado on behalf of Debtor Westcliff Medical Laboratories, Inc. ralvarado@alvaradosmith.com Richard Park on behalf of Defendant Federal Trade Commission Richard.Park@usdoj.gov Richard L Barnett on behalf of Creditor Mission Hospital Regional Medical Center dba Mission Hospital rick@barnettrubin.com, kelly@barnettrubin.com Rodger M Landau on behalf of Creditor Enterprise Rent-A-Car of Los Angeles, dba Enterprise Fleet Service rlandau@lgbfirm.com, gguidetti@lgbfirm.com Ron Bender on behalf of Debtor BioLabs, Inc. rb@lnbyb.com Ronald K Brown on behalf of Creditor LGSM Laguna Hills, LLC rkbgwhw@aol.com Ryan S Fife on behalf of Creditor VWR International LLC ryan.fife@dbr.com, mary.avila@dbr.com;docket_la@dbr.com Sharon Z Weiss on behalf of Interested Party Specialty Laboratories, Inc. sharon.weiss@hro.com, raul.morales@hro.com Todd M Arnold on behalf of Debtor BioLabs, Inc. tma@lnbyb.com United States Trustee (SA) ustpregion16.sa.ecf@usdoj.gov TOTAL: 40

Case 8:10-bk-16743-TA Doc 708 Filed 02/12/12 Entered 02/12/12 22:28:31 Imaged Certificate of Notice Page 4 of 10

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: rb@lnbyb.com; tma@lnbyb.com Attorneys for Chapter 11 Debtors and Debtors in Possession

FILED & ENTERED FEB 10 2012


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

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA SANTA ANA DIVISION ) ) WESTCLIFF MEDICAL LABORATORIES, ) ) INC., ) ) Debtor. ) ________________________________ ) ) ) BIOLABS, INC., ) ) Debtor. ) ________________________________ ) ) Affects Both Debtors ) ) ) Affects WESTCLIFF MEDICAL ) LABORATORIES, INC. only ) ) Affects BIOLABS, INC. only ) ) In re: Case No. 8:10-bk-16743-TA Lead Case, Jointly Administered with Case No. 8:10-bk-16746-TA Chapter 11 Cases ORDER APPROVING STIPULATION RE: CLAIMS OF CAMBRIDGE HEALTH CENTER OF SAN DIEGO, LLC

[No Hearing Required]

Case 8:10-bk-16743-TA Doc 708 Filed 02/12/12 Entered 02/12/12 22:28:31 Imaged Certificate of Notice Page 5 of 10

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

Upon consideration of the STIPULATION RE: CLAIMS OF CAMBRIDGE HEALTH CENTER OF SAN DIEGO, LLC (the Stipulation)1 entered into Westcliff Medical Laboratories, Inc. and Biolabs, Inc.

(collectively, the Debtors), on one hand, and Cambridge Health Center of San Diego, LLC (the Claimant), on the other hand, and for good cause shown, IT IS HEREBY ORDERED that: 1. 2. 3. 4. The Stipulation is hereby approved in its entirety. The Scheduled Claim is hereby disallowed in its entirety. Claim No. 38 is hereby disallowed in its entirety. Claim No. 163 is hereby allowed as a general unsecured

claim in the amount of $450,000.00 and the balance of Claim No. 163 is hereby disallowed. The allowed claim shall not be disallowed or subject to any further objection in any matter whatsoever, shall not be subject to any offset or recoupment rights that may be asserted by the Debtors or the estates, and the Debtors waive any right they or the estates may have under section 502(d) of the Bankruptcy Code with respect to the claim. 5. Upon this order becoming final and non-appealable,

Cambridge shall dismiss the State Action, with prejudice, and shall be deemed to have waived all claims that were or could have been asserted against Westcliff in the State Action, other than that portion of Claim 163 being allowed pursuant to this order. /// ///

Unless otherwise stated, all capitalized terms herein have the same meanings as in the Stipulation.

Case 8:10-bk-16743-TA Doc 708 Filed 02/12/12 Entered 02/12/12 22:28:31 Imaged Certificate of Notice Page 6 of 10

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

6.

The Court has and shall retain exclusive jurisdiction

over the Stipulation and the issues raised therein. IT IS SO ORDERED. # # #

DATED: February 10, 2012

United States Bankruptcy Judge

Case 8:10-bk-16743-TA Doc 708 Filed 02/12/12 Entered 02/12/12 22:28:31 Imaged Certificate of Notice Page 7 of 10

Desc

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

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 APPROVING STIPULATION RE: CLAIMS OF CAMBRIDGE HEALTH CENTER OF SAN DIEGO, LLC 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 January 30, 2012, 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 II. SERVED BY U.S. MAIL(indicate method for each person or entity served): On January 30, 2012, 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. The Hon. Theodor C. Albert United States Bankruptcy Court 411 West Fourth Street Santa Ana, CA 92701

Service information continued on attached page

18 19 20 21 22 23 24 25 26 27 28 4
III. SERVED BY PERSONAL DELIVERY (indicate method for each person or entity served): Pursuant to F.R.Civ.P. 5 and/or controlling LBR, on January 30, 2012, 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. January 30, 2012 Date Lourdes Cruz Type Name /s/ Lourdes Cruz Signature

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 9013-3.1.PROOF.SERVICE

Case 8:10-bk-16743-TA Doc 708 Filed 02/12/12 Entered 02/12/12 22:28:31 Imaged Certificate of Notice Page 8 of 10

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
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 Committee-RSN Benjamin Seigel/Jeffrey Garfinkle Buchalter Nemer 1000 Wilshire Boulevard, Suite 1500 Los Angeles, California 90017-2457 Counsel for Health Net, Inc.-RSN Pillsbury Winthrop Shaw Pittman LLP Attn: Mark D. Houle, Esq. 650 Town Center Drive, Suite 700 Costa Mesa, CA 92626-7122 RSN Rita A. Woodard Treasurer-Tax Collector 221 S. Mooney Blvd., Room 104-E Visalia, CA 93291-4593 In re Westcliff Medical Laboratories In re BioLabs, Inc. File No. 4367 RSN

II. SERVED BY U.S. MAIL


Counsel for ACE Jeff Kahane Duane Morris LLP 865 S. Figueroa Street, Suite 3100 Los Angeles, CA 90017-5450 Frank Cadigan Nancy Goldenberg Terry Biers Office of the U.S. Trustee 411 West Fourth St. Suite 9041 Santa Ana, CA 92701 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 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 Debtors Westcliff Medical Laboratories, Inc. BioLabs, Inc. c/o FTI Consulting 633 West Fifth Street, 16th Floor Los Angeles, CA 90071 Counsel for LGSM Laguna Hills, LLC Ronald K. Brown, Jr. Law Offices of Ronald K. Brown, Jr. 901 Dove Street, Suite 120 Newport Beach, CA 92660 Steven A. Oldham, Sr. Staff Atty 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 Counsel for ACE Ron Oliner Duane Morris LLP Suite 2200 One Market Plaza, Spear Tower San Francisco, CA 94105-1127

Case 8:10-bk-16743-TA Doc 708 Filed 02/12/12 Entered 02/12/12 22:28:31 Imaged Certificate of Notice Page 9 of 10

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 APPROVING STIPULATION RE: CLAIMS OF CAMBRIDGE HEALTH CENTER OF SAN DIEGO, LLC 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 January 30, 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 ralvarado@alvaradosmith.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 Eric S Bershatski ericbershatski@tilemlaw.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;jmealeyhatch@buchalter.com;docket@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, raul.morales@hro.com Joseph M Welch jwelch@buchalter.com, jmealey-hatch@buchalter.com;docket@buchalter.com Johnny White , seb@blakeleyllp.com;bblakeley@blakeleyllp.com;rclifford@blakeleyllp.com

Case 8:10-bk-16743-TA Doc 708 Filed 02/12/12 Entered 02/12/12 22:28:31 Imaged Certificate of Notice Page 10 of 10

Desc

1
Service information continued on attached page

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

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:

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