Certificate of Notice

You might also like

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

Case 8:10-bk-16743-TA Doc 947 Filed 09/29/12 Entered 09/29/12 22:08:53 Imaged Certificate of Notice Page 1 of 10

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

Desc

Case No. 10-16743-TA Chapter 11

CERTIFICATE OF NOTICE
Page 1 of 4 Total Noticed: 34 Date Rcvd: Sep 27, 2012

User: admin Form ID: pdf031

Notice by first class mail was sent to the following persons/entities by the Bankruptcy Noticing Center on Sep 29, 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 +David B Durrett, Cohen Durrett LLP, 2100 Northrop Ave Ste 900, Sacramento, CA 95825-3921 aty +Jeffrey K. Garfinkle Buchalter Nemer, P.C., 18400 Von Karman Avenue, Suite 800, Irvine, CA 92612-0514 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 intp County of Riverside Treasurer Tax Collector, PO Box 12005, Riverside, CA 92502-2205 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 +Debt Acquisition Company of America V, LLC, 1565 Hotel Circle South, Suite 310, San Diego, CA 92108-3419 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 +Los Angeles County Treasurer & Tax Collector, Steckbauer Weinhart Jaffe, LLP, c/o Barry Glaser, 333 S. Hope Street, Ste. 3600, Los Angeles, CA 90071-3045 cr +Parthenon Capital Partners, Attn: Jeffrey S. Stein, 265 Franklin St, 18th Floor, Boston, MA 02110-3199 cr +Phadia US, Inc., 19900 MacArthur Blvd. Suite 1150, Irvine, Ca 92612-8433 crcm +Post-Confirmation Committee, c/o Jeffrey Garfinkle, Buchalter Nemer, 18400 Von Karman, Suite 800, Irvine, CA 92612-0514 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 +Riverside County Taxing Authority, c/o Romero Law Firm, 6516 Bright Avenue, Whittier, CA 90601-4503 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 intp +Ventura County Tax Collector, 800 S Victoria Ave, Ventura, CA 93009-0001 Notice by electronic transmission was sent to the following persons/entities by the Bankruptcy Noticing Center. cr +E-mail/Text: robert_manspeizer@bd.com Sep 28 2012 02:37:45 Becton Dickinson and Company, 1 Becton Dr, Franklin Lakes, NJ 07417-1880 cr +E-mail/Text: LSI@LIQUIDITYSOLUTIONS.COM Sep 28 2012 02:37:16 Liquidity Solutions Inc, One University Plaza, Ste 312, Hackensack, NJ 07601-6205 TOTAL: 2 db cr intp intp cr cr intp crcm cr cr ***** BYPASSED RECIPIENTS (undeliverable, * duplicate) ***** Biolabs, Inc. 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

Case 8:10-bk-16743-TA Doc 947 Filed 09/29/12 Entered 09/29/12 22:08:53 Imaged Certificate of Notice Page 2 of 10

Desc

District/off: 0973-8

User: admin Form ID: pdf031

Page 2 of 4 Total Noticed: 34

Date Rcvd: Sep 27, 2012

cr cr cr cr cr cr cr fa intp cr cr cr cr cr cr intp cr cr cr intp

***** BYPASSED RECIPIENTS (continued) ***** Google Inc. Grifols USA LLC Health Net, Inc. Hologic, Inc. James M DiMeo Kristyne R DiMeo LGSM Laguna Hills, LLC MTS Health Partners, L.P. Matthew Pakkala, Estate Representative Michael C DiMeo Michael H DiMeo Mission Hospital Regional Medical Center dba Missi Orange County Treasurer-Tax Collector Pitney Bowes Global Financial Services Roche Diagnostics Corporation Specialty Laboratories, Inc. The Irvine Company LLC Tina M DiMeo VWR International LLC Verizon Communications, Inc. TOTALS: 30, * 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. 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: Sep 29, 2012

Signature:

Case 8:10-bk-16743-TA Doc 947 Filed 09/29/12 Entered 09/29/12 22:08:53 Imaged Certificate of Notice Page 3 of 10

Desc

District/off: 0973-8

User: admin Form ID: pdf031

Page 3 of 4 Total Noticed: 34

Date Rcvd: Sep 27, 2012

The following persons/entities were sent notice through the courts CM/ECF electronic mail (Email) system on September 27, 2012 at the address(es) listed below: Alan J Kornfeld on behalf of Creditor Parthenon Capital Partners akornfeld@pszjlaw.com, akornfeld@pszjlaw.com 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 Barry S Glaser on behalf of Creditor Los Angeles County Treasurer & Tax Collector bglaser@swjlaw.com Benjamin Seigel on behalf of Creditor Committee Creditors Committee bseigel@buchalter.com, IFS_filing@buchalter.com Beth Ann R Young on behalf of Plaintiff Biolabs, Inc. bry@lnbyb.com Brett Bissett on behalf of Defendant Genzyme Genetics brett.bissett@klgates.com, carolyn.orphey@klgates.com Carol J Fogleman on behalf of Creditor City of Wildomar mfrost@bwslaw.com Cathy Ta on behalf of Defendant Office Solutions, Inc. cathy.ta@bbklaw.com, Arthur.Johnston@bbklaw.com;lisa.spencer@bbklaw.com Chad V Haes on behalf of Defendant Lasercycle USA, Inc., aka Lasercycle Imaging chaes@marshackhays.com, ecfmarshackhays@gmail.com Christopher O Rivas on behalf of Creditor Becton Dickinson and Company crivas@reedsmith.com D Edward Hays on behalf of Creditor LaserCycle Imaging ehays@marshackhays.com, ecfmarshackhays@gmail.com David A Tilem on behalf of Defendant San Gabriel Valley Consulting Pathologists Medical Group, Inc., fka Consulting Pathologists Medical Group, Inc. davidtilem@tilemlaw.com, malissamurguia@tilemlaw.com;dianachau@tilemlaw.com;joanfidelson@tilemlaw.com David B Shemano on behalf of Creditor Cambridge Healthcare Properties, Inc. dshemano@peitzmanweg.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 eric.bershatski@gmail.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 Camhi on behalf of Defendant Thermo Fisher Scientific, Inc., dba Fisher Healthcare hcamhi@ecjlaw.com Howard J Weg on behalf of Interested Party Courtesy NEF hweg@peitzmanweg.com Jacqueline L James on behalf of Debtor BioLabs, Inc. jlj@lnbyb.com James C Harman on behalf of Creditor Orange County Treasurer-Tax Collector james.harman@coco.ocgov.com Jeanne M Jorgensen on behalf of Defendant McKesson Technologies, Inc. jjorgensen@pj-law.com, esorensen@pj-law.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 Attorney Jeffrey K. Garfinkle Buchalter Nemer, P.C. bkgroup@buchalter.com, jgarfinkle@buchalter.com;docket@buchalter.com;svanderburgh@buchalter.com Jennifer Meeker on behalf of Defendant Pacific Blue Micro, dba PBM IT Solutions jmeeker@nossaman.com Jennifer K Brooks on behalf of Creditor Health Net, Inc. jennifer.brooks@kattenlaw.com Jennifer Witherell Crastz on behalf of Creditor Beckman Coulter, Inc. jcrastz@hemar-rousso.com John E Polich on behalf of Interested Party Ventura County Tax Collector john.polich@ventura.org John K Park on behalf of Defendant Independent Courier, Inc. JPARK@DUMAS-LAW.COM John-patrick M Fritz on behalf of Debtor Westcliff Medical Laboratories, Inc. jpf@lnbrb.com Johnny White on behalf of Creditor Google Inc. , ecf@blakeleyllp.com;dmannion@blakeleyllp.com Joseph M Welch on behalf of Creditor Committee Creditors Committee jwelch@buchalter.com, svanderburgh@buchalter.com;docket@buchalter.com;bkgroup@buchalter.com Justin E Rawlins on behalf of Interested Party Courtesy NEF jrawlins@winston.com, docketla@winston.com Keith C Owens on behalf of Defendant Biomerieux Vitek, Inc. kowens@venable.com, bclark@venable.com Kerry A Moynihan on behalf of Interested Party Specialty Laboratories, Inc. kerry.moynihan@bryancave.com, raul.morales@bryancave.com;trish.penn@bryancave.com Leib M Lerner on behalf of Defendant ARCO, form of entity unknown leib.lerner@alston.com Lindsey L Smith on behalf of Defendant Bio-Rad Laboratories, Inc. lls@lnbyb.com Lorraine M Sarles on behalf of Interested Party Courtesy NEF lorraine.sarles@alston.com Marc J Derewetzky on behalf of Defendant AT&T Corp. , mmcgrory@trenklawfirm.com Mark J Markus on behalf of Defendant ONTRAC bklawr@bklaw.com, markjmarkus@gmail.com Martha E Romero on behalf of Creditor Riverside County Taxing Authority Romero@mromerolawfirm.com Matthew A Lesnick on behalf of Creditor Descartes Systems [usa], Llc D matt@lesnickprince.com Matthew S Walker on behalf of Creditor Health Net, Inc. matthew.walker@pillsburylaw.com, sue.hodges@pillsburylaw.com;pamela.breeden@pillsburylaw.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

Case 8:10-bk-16743-TA Doc 947 Filed 09/29/12 Entered 09/29/12 22:08:53 Imaged Certificate of Notice Page 4 of 10

Desc

District/off: 0973-8

User: admin Form ID: pdf031

Page 4 of 4 Total Noticed: 34

Date Rcvd: Sep 27, 2012

The following persons/entities were sent notice through the courts CM/ECF electronic mail (Email) system (continued) 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 Robert S Lampl on behalf of Defendant American Express advocate45@aol.com Rodger M Landau on behalf of Creditor Enterprise Rent-A-Car of Los Angeles, dba Enterprise Fleet Service rlandau@lgbfirm.com, marizaga@lgbfirm.com;rmartin-patterson@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@bryancave.com, raul.morales@hro.com Sharon Z Weiss on behalf of Defendant Focus Diagnostics, Inc. sharon.weiss@hro.com, raul.morales@hro.com Stephen L Burton on behalf of Defendant Diagnolab, Inc. steveburtonlaw@aol.com Steven J Schwartz on behalf of Defendant Verizon California, Inc. sschwartz@dgdk.com, DanningGill@gmail.com Todd M Arnold on behalf of Debtor BioLabs, Inc. tma@lnbyb.com United States Trustee (SA) ustpregion16.sa.ecf@usdoj.gov TOTAL: 66

Case 8:10-bk-16743-TA Doc 947 Filed 09/29/12 Entered 09/29/12 22:08:53 Imaged Certificate of Notice Page 5 of 10

Desc

1 2 3 4 5

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 the Estate Representative

FILED & ENTERED SEP 27 2012


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

6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Debtor. ____________________________ Affects Both Debtors Affects WESTCLIFF MEDICAL LABORATORIES, INC. only Affects BIOLABS, INC. only Debtor. ____________________________ BIOLABS, INC., In re: WESTCLIFF MEDICAL LABORATORIES, INC., UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA (SANTA ANA DIVISION) Lead Case No. 8:10-bk-16743-TA Jointly Administered with Case No. 8:10-bk16746-TA Chapter 11 Cases ORDER AUTHORIZING ESTATE REPRESENTATIVE TO MAKE AN INTERIM DISTRIBUTION TO CREDITORS PURSUANT TO CONFIRMED PLAN OF REORGANIZATION AND TO INCREASE AMOUNT OF PROFESSIONAL FEE RESERVE Court Scheduled Hearing: Date: September 5, 2012 Time: 10:00 a.m. Place: Courtroom 5B 411 West Fourth Street Santa Ana, CA 92701-4593

Case 8:10-bk-16743-TA Doc 947 Filed 09/29/12 Entered 09/29/12 22:08:53 Imaged Certificate of Notice Page 6 of 10

Desc

1 2 3 4

A hearing was held on September 5, 2012 at 10:00 a.m. for the Court to consider approval of the motion (the Motion) filed by Mathew Pakkala, the Estate Representative for the chapter 11 bankruptcy estates of Westcliff Medical Laboratories, Inc. and BioLabs, Inc., the former Chapter 11 debtors and debtors in possession (collectively, the Debtors), seeking an order of the

5 6 7 8 9 10 11 the Motion, and the joinder to the Motion filed by the Post-Confirmation Committee, proper 12 notice of the Motion having been provided and no opposition to the Motion having been filed, and 13 14 15 16 17 18 19 $11,442,508 of class 4 allowed claims and $7,675,801 of class 5 allowed claims, and after taking 20 21 22 23 24 25 26 27 28
1

Court authorizing the Estate Representative to make an interim distribution to creditors pursuant to the terms of the confirmed plan of reorganization in these cases (the Plan) and for authority to increase the amount of the Professional Fee Reserve established pursuant to the Plan.1 Appearances were made at the hearing on the Motion as set forth on the record of the Court. The Court, having considered the Motion, the pleadings filed by the Debtors in support of

good cause appearing, HEREBY ORDERS AS FOLLOWS: 1. The Estate Representative is hereby authorized to distribute $6.0 million of the

approximately $6.7 million of Remaining Estate Funds at this time to holders of class 4 allowed claims and to the Senior Lenders on account of their class 5 allowed claim. Based upon a total of

into account the initial 10% recovery that holders of class 4 allowed claims are entitled to receive under the Plan, the Estate Representative is authorized to distribute a total of $2,073,642 to the Senior Lenders on account of their class 5 allowed claim, and the Estate Representative is authorized to distribute a total of $3,926,358 to holders of class 4 allowed claims on a pro ra ta basis in accordance with the claims chart attached as Exhibit 1 to the Motion, recognizing that

All capitalized terms which are not defined herein but which are defined in the Motion shall have the same definitions herein as such terms have in the Motion.

Case 8:10-bk-16743-TA Doc 947 Filed 09/29/12 Entered 09/29/12 22:08:53 Imaged Certificate of Notice Page 7 of 10

Desc

1 2 3 4

only holders of class 4 allowed claims will receive an immediate distribution, which means that the Tort Claim holder and all pending preference action defendants will not receive any immediate distribution, and the Estate Representative will properly reserve for what those distributions would have been if their class 4 allowed claims were allowed as asserted.

5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
DATED: September 27, 2012 United States Bankruptcy Judge

2.

The Estate Representative is hereby authorized to increase the amount of the

Administrative Reserve Fund by $150,000. ###

Case 8:10-bk-16743-TA Doc 947 Filed 09/29/12 Entered 09/29/12 22:08:53 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

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 AUTHORIZING ESTATE REPRESENTATIVE TO MAKE AN INTERIM DISTRIBUTION TO CREDITORS PURSUANT TO CONFIRMED PLAN OF REORGANIZATION AND TO INCREASE AMOUNT OF PROFESSIONAL FEE RESERVE 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 stated below: 1. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Pursuant to controlling General Orders and LBR, the foregoing document will be served by the court via NEF and hyperlink to the document. On (date) September 12, 2012, I checked the CM/ECF docket for this bankruptcy case or adversary proceeding and determined that the following persons are on the Electronic Mail Notice List to receive NEF transmission at the email addresses stated below: Service information continued on attached page 2. SERVED BY UNITED STATES MAIL: On (date) September 12, 2012, I served the following persons and/or entities at the last known addresses 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 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 information continued on attached page 3. SERVED BY PERSONAL DELIVERY, OVERNIGHT MAIL, FACSIMILE TRANSMISSION OR EMAIL (state method for each person or entity served): Pursuant to F.R.Civ.P. 5 and/or controlling LBR, on (date) September 12, 2012, I served the following persons and/or entities by personal delivery, overnight mail service, 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, or overnight mail to, the judge will be completed no later than 24 hours after the document is filed. Served by Overnight Mail The Hon. Theodor C. Albert United States Bankruptcy Court 411 West Fourth Street Santa Ana, CA 92701 Service information continued on attached page I declare under penalty of perjury under the laws of the United States that the foregoing is true and correct. September 12, 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. June 2012

F 9013-3.1.PROOF.SERVICE

Case 8:10-bk-16743-TA Doc 947 Filed 09/29/12 Entered 09/29/12 22:08:53 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

NOTICE OF ENTERED ORDER AND SERVICE LIST


Notice is given by the court that a judgment or order entitled (specify): ORDER AUTHORIZING ESTATE REPRESENTATIVE TO MAKE AN INTERIM DISTRIBUTION TO CREDITORS PURSUANT TO CONFIRMED PLAN OF REORGANIZATION AND TO INCREASE AMOUNT OF PROFESSIONAL FEE RESERVE was entered on the date indicated as "Entered" on the first page of this judgment or order and will be served in the manner stated below: 1. SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF) Pursuant to controlling General Orders and LBRs, the foregoing document was served on the following persons by the court via NEF and hyperlink to the judgment or order. As of (date) September 12, 2012, the following persons are currently on the Electronic Mail Notice List for this bankruptcy case or adversary proceeding to receive NEF transmission at the email addresses stated below. Raymond G Alvarado ralvarado@alvaradosmith.com Todd M Arnold tma@lnbyb.com Phillip Ashman mgolod@mcqueenashman.com, pashman@mcqueenashman.com;bkumamoto@mcqueenashman.com Richard L Barnett rick@barnettrubin.com, kelly@barnettrubin.com Ron Bender rb@lnbyb.com Eric S Bershatski eric.bershatski@gmail.com Brett Bissett brett.bissett@klgates.com Jennifer K Brooks jennifer.k.brooks@pillsburylaw.com Ronald K Brown rkbgwhw@aol.com Howard Camhi hcamhi@ecjlaw.com Donald H Cram dhc@severson.com Jennifer Witherell Crastz jcrastz@hemar-rousso.com Ryan S Fife ryan.fife@dbr.com, mary.avila@dbr.com;docket_la@dbr.com Carol J Fogleman mfrost@bwslaw.com Anthony A Friedman aaf@lnbyb.com John-patrick M Fritz jpf@lnbrb.com Jeffrey K Garfinkle bkgroup@buchalter.com, jgarfinkle@buchalter.com;docket@buchalter.com;svanderburgh@buchalter.com Barry S Glaser bglaser@swjlaw.com Fredric Glass fglass@fairharborcapital.com Nancy S Goldenberg nancy.goldenberg@usdoj.gov Chad V Haes chaes@marshackhays.com James C Harman james.harman@coco.ocgov.com D Edward Hays ehays@marshackhays.com, ecfmarshackhays@gmail.com Michael J Heyman michael.heyman@klgates.com Jacqueline L James jlj@lnbyb.com Jeanne M Jorgensen jjorgensen@pj-law.com, esorensen@pj-law.com Jeff D Kahane jkahane@duanemorris.com Andy Kong Kong.Andy@ArentFox.com Alan J Kornfeld akornfeld@pszjlaw.com, akornfeld@pszjlaw.com Rodger M Landau rlandau@lgbfirm.com, gguidetti@lgbfirm.com;rmartin-patterson@lgbfirm.com Leib M Lerner leib.lerner@alston.com Matthew A Lesnick matt@lesnickprince.com Michael B Lubic michael.lubic@klgates.com Mark J Markus bklawr@bklaw.com, markjmarkus@gmail.com Frank F McGinn ffm@bostonbusinesslaw.com Elissa Miller emiller@sulmeyerlaw.com, asokolowski@sulmeyerlaw.com Kerry A Moynihan kerry.moynihan@bryancave.com, raul.morales@bryancave.com;trish.penn@bryancave.com

Case 8:10-bk-16743-TA Doc 947 Filed 09/29/12 Entered 09/29/12 22:08:53 Imaged Certificate of Notice Page 10 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

Aram Ordubegian ordubegian.aram@arentfox.com Ernie Zachary Park ernie.park@bewleylaw.com Richard Park Richard.Park@usdoj.gov John E Polich john.polich@ventura.org Justin E Rawlins jrawlins@winston.com, docketla@winston.com Christopher O Rivas crivas@reedsmith.com Martha E Romero Romero@mromerolawfirm.com Steven J Schwartz sschwartz@dgdk.com, DanningGill@gmail.com Benjamin Seigel bseigel@buchalter.com, IFS_filing@buchalter.com David B Shemano dshemano@peitzmanweg.com Lindsey L Smith lls@lnbyb.com Philip E Strok pstrok@wgllp.com Cathy Ta cathy.ta@bbklaw.com, Arthur.Johnston@bbklaw.com;lisa.spencer@bbklaw.com United States Trustee (SA) ustpregion16.sa.ecf@usdoj.gov Howard J Weg hweg@peitzmanweg.com Sharon Z Weiss sharon.weiss@bryancave.com, raul.morales@hro.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 , ecf@blakeleyllp.com;dmannion@blakeleyllp.com Beth Ann R Young bry@lnbyb.com Service information continued on attached page

2. SERVED BY THE COURT VIA UNITED STATES 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 persons and/or entities at the addresses 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 3. 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 United States mail, overnight mail, facsimile transmission or email and file a proof of service of the entered order on the following persons and/or entities at the addresses, facsimile transmission numbers, and/or email addresses stated 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. June 2012

F 9021-1.1.NOTICE.ENTERED.ORDER

You might also like