0% found this document useful (0 votes)
63 views7 pages

Certificate of Notice

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 WESTCLIFF MEDICAL LABORATORIES, INC., BIOLABS, INC., Debtors. ase No. 8:10-bk-16743 Jointly Administered with Case No. 8:10-bk-16746 PROOF OF SERVICE OF DOCUMENT The document is an order from the United States Bankruptcy Court for the Central District of California granting a motion to extend the debtors' exclusivity periods for filing plans of reorganization and obtaining acceptances. The order extends the exclusivity periods for 90 days to June 13,
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)
63 views7 pages

Certificate of Notice

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 WESTCLIFF MEDICAL LABORATORIES, INC., BIOLABS, INC., Debtors. ase No. 8:10-bk-16743 Jointly Administered with Case No. 8:10-bk-16746 PROOF OF SERVICE OF DOCUMENT The document is an order from the United States Bankruptcy Court for the Central District of California granting a motion to extend the debtors' exclusivity periods for filing plans of reorganization and obtaining acceptances. The order extends the exclusivity periods for 90 days to June 13,
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/ 7

Case 8:10-bk-16743-TA Doc 406 Filed 04/02/11 Entered 04/02/11 21:55:54 Imaged Certificate of Service Page 1 of 7

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: Mar 31, 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 02, 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 +Debt Acquisition Company of America V, LLC, 1565 Hotel Circle South, Suite 310, San Diego, CA 92108-3419 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 01 2011 02:28:53 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 406 Filed 04/02/11 Entered 04/02/11 21:55:54 Imaged Certificate of Service Page 2 of 7

Desc

District/off: 0973-8

User: admin Form ID: pdf031

Page 2 of 2 Total Noticed: 18

Date Rcvd: Mar 31, 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 02, 2011

Signature:

Case 8:10-bk-16743-TA Doc 406 Filed 04/02/11 Entered 04/02/11 21:55:54 Imaged Certificate of Service Page 3 of 7

Desc

FILED & ENTERED


1 2 3 4 5 6 7 8 9 10 In re: 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 The Court, having considered the Notice of Motion and Third Motion to Extend Debtors Exclusivity Periods for Filing Plans of Reorganization and Obtaining Acceptances Thereof (the Motion), no opposition to the Motion having been filed, the record in the above-captioned bankruptcy cases, the docket, and good cause appearing, Affects BIOLABS, INC. only WESTCLIFF MEDICAL LABORATORIES, INC., Debtor. ____________________________ BIOLABS, INC., Debtor. ____________________________ Affects Both Debtors Affects WESTCLIFF MEDICAL LABORATORIES, INC. only Case No. 8:10-bk-16743-TA Jointly Administered with Case No. 8:10-bk-16746-TA Chapter 11 Cases ORDER EXTENDING DEBTORS' EXCLUSIVITY PERIODS FOR FILING PLANS OF REORGANIZATION AND OBTAINING ACCEPTANCES THEREOF 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)

MAR 31 2011
CLERK U.S. BANKRUPTCY COURT Central District of California BY ngo DEPUTY CLERK

Case 8:10-bk-16743-TA Doc 406 Filed 04/02/11 Entered 04/02/11 21:55:54 Imaged Certificate of Service Page 4 of 7
IT IS HEREBY ORDERED that: 1. 2. The Motion is GRANTED;

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

The exclusivity periods for the Debtors to file plans is extended for ninety (90) days to and including June 13, 2011; and

3.

The exclusivity periods for the Debtors to obtain acceptance of plans is extended for ninety (90) days to and including August 12, 2011.

###

DATED: March 31, 2011

United States Bankruptcy Judge

Case 8:10-bk-16743-TA Doc 406 Filed 04/02/11 Entered 04/02/11 21:55:54 Imaged Certificate of Service Page 5 of 7

Desc

1
In re:

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

WESTCLIFF MEDICAL LABORATORIES, INC., BIOLABS, INC., Debtors.

CHAPTER 11 Case No. 8:10-bk-16743 Jointly Administered with Case No. 8:10-bk-16746

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, California 90067 A true and correct copy of the foregoing document described as ORDER EXTENDING DEBTORS' EXCLUSIVITY PERIODS FOR FILING PLANS OF REORGANIZATION AND OBTAINING ACCEPTANCES THEREOF 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 _____________, 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 OR OVERNIGHT MAIL(indicate method for each person or entity served): On March 25, 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. Via 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 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 ______________, 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. March 25, 2011 Date
January 2009

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.

F 9013-3.1

Case 8:10-bk-16743-TA Doc 406 Filed 04/02/11 Entered 04/02/11 21:55:54 Imaged Certificate of Service Page 6 of 7

Desc

1
In re: CHAPTER 11 Case No. 8:10-bk-16743 Jointly Administered with Case No. 8:10-bk-16746 Debtors.

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

WESTCLIFF MEDICAL LABORATORIES, INC., BIOLABS, INC.,

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 ORDER EXTENDING DEBTORS' EXCLUSIVITY PERIODS FOR FILING PLANS OF REORGANIZATION AND OBTAINING ACCEPTANCES THEREOF 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 March 25, 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@adorno.com Todd M Arnold tma@lnbrb.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

Case 8:10-bk-16743-TA Doc 406 Filed 04/02/11 Entered 04/02/11 21:55:54 Imaged Certificate of Service Page 7 of 7

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

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 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 AEntered@ stamp, the party lodging the judgment or order will serve a complete copy bearing an AEntered@ 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. January 2009

F 9021-1.1

You might also like