Beruflich Dokumente
Kultur Dokumente
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 Debtor. ____________________________ BIOLABS, INC., Debtor. ____________________________ Affects Both Debtors Affects WESTCLIFF MEDICAL LABORATORIES, INC. only Affects BIOLABS, INC. only In re: WESTCLIFF MEDICAL LABORATORIES, INC.,
Desc
AUG 16 2010
CLERK U.S. BANKRUPTCY COURT Central District of California BY daniels DEPUTY CLERK
Case 8:10-bk-16743-TA Doc 202 Filed 08/18/10 Entered 08/18/10 22:57:51 Imaged Certificate of Service Page 2 of 8
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 (1) the First Omnibus Motion
Desc
(the
Motion) to Reject Executory Contracts (the Contracts) and Unexpired Leases (the Leases) listed in Exhibit 1 to the Motion filed by Westcliff Medical Laboratories, Inc.
(Westcliff) and BioLabs, Inc., chapter 11 debtors and debtors in possession herein (collectively, the Debtors), (2) the
Notice of Partial Withdrawal of First Omnibus Motion to Reject Executory Contracts and Unexpired Leases (the Notice of Partial Withdrawal) filed by the Debtors, pursuant to which the Debtors withdrew the Motion insofar as it related to certain Contracts and Leases (the Excluded Contracts and Leases), (3) the
declaration of non-opposition regarding the Motion, and (4) the entire record in these cases, and for food cause shown, IT IS HEREBY ORDERED THAT: 1. The Motion, as amended by the Notice of Partial
Withdrawal, is granted in its entirety. 2. The Debtors are authorized to reject the Contracts and
Case 8:10-bk-16743-TA Doc 202 Filed 08/18/10 Entered 08/18/10 22:57:51 Imaged Certificate of Service Page 3 of 8
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
DATED: August 16, 2010 United States Bankruptcy Judge
Desc
3.
the Excluded Contracts and Leases, is deemed to be effective as of the earliest to occur of the following: (a) the June 16, 2010 closing date of the sale of substantially all of the Debtors assets, (b) to the extent applicable, the date the equipment or premises subject to a particular Contract and/or Lease is
returned to, or picked up by, the Other Party to the Contract and/or Lease, and (c) the date of the termination of a particular Contract or Lease by its own terms. IT IS SO ORDERED. ###
Case 8:10-bk-16743-TA Doc 202 Filed 08/18/10 Entered 08/18/10 22:57:51 Imaged Certificate of Service Page 4 of 8
1
In re:
Desc
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
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.
I declare under penalty of perjury under the laws of the United States of America that the foregoing is true and correct. August 4, 2010 Date
January 2009
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 202 Filed 08/18/10 Entered 08/18/10 22:57:51 Imaged Certificate of Service Page 5 of 8
1
In re: CHAPTER 11 Case No. 8:10-bk-16743
Desc
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
Todd M Arnold tma@lnbrb.com Ron Bender rb@lnbrb.com Jennifer Witherell Crastz jcrastz@hemar-rousso.com Carol J Fogleman mfrost@bwslaw.com John-patrick M Fritz jpf@lnbrb.com Jeffrey K Garfinkle bkgroup@buchalter.com, jgarfinkle@buchalter.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 Rodger M Landau rlandau@lgbfirm.com, kmoss@lgbfirm.com Michael B Lubic michael.lubic@klgates.com Aram Ordubegian ordubegian.aram@arentfox.com Justin E Rawlins jrawlins@winston.com, docketla@winston.com Jacqueline L Rodriguez jlr@lnbrb.com Benjamin Seigel bseigel@buchalter.com, IFS_filing@buchalter.com David B Shemano dshemano@pwkllp.com United States Trustee (SA) ustpregion16.sa.ecf@usdoj.gov Howard J Weg hweg@pwkllp.com Richard L Barnett rick@barnettrubin.com, rlbsec@barnettrubin.com Andy Kong Kong.Andy@ArentFox.com Sharon Z Weiss sharon.weiss@hro.com
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. 1821 E. Dyer Road, #100 Santa Ana, CA 92705
Case 8:10-bk-16743-TA Doc 202 Filed 08/18/10 Entered 08/18/10 22:57:51 Imaged Certificate of Service Page 6 of 8
1 2 3 4 5 6 7 8 9 10
Whalen, Robert E. Skinner, Mike D. 24021 Meredith Ct. West Hills, CA 91304 Clark, Gregory Dean 86598 Central Rd. Eugene, OR 97402
Desc
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:
BioLabs, Inc. Westcliff Medical Laboratories File No. 4367 First Omnibus Rejection Motion Service List Grifols, Inc. 2410 Lillyvale Avenue Los Angeles, CA 90032 GRIFOLS Attn: Javier Chagoyen 2410 Lillyvale Avenue Los Angeles, CA 90032
11 12 13 14 15 16 17 18 19 20 21 22 23 24 25
Parthenon Investors II, LP Vernaglia, Kip Martin 7143 E. Drake Dr. Anaheim Hills, CA 92807 Preciado, Gayle Lorraine 11991 Reche Canyon Colton, CA 92324 Attn: Officer, Director, General Counsel 265 Franklin St, 18th Floor Boston, MA 2110 PCIP Investors Attn: Officer, Director, General Counsel 265 Franklin St, 18th Floor Boston, MA 2110 Richard Nicholson 36 Palazzo Newport Beach, CA 92660 Richard Young 1811 Avenida Monte Vista San Dimas, CA 91773
PCAP MANAGERS, LLC Brian Urban 2524 Peachwood Pl. Westlake Village, CA 91361 PARTHENON CAPITAL Attn: Officer, Director, General Counsel 265 FRANKLIN ST, 18th FLOOR Boston, MA 02110
Garda CL West Attn: Officer, Director, General Counsel PO Box 90131 Pasadena, CA 91109
Praxair
26 27 28
Case 8:10-bk-16743-TA Doc 202 Filed 08/18/10 Entered 08/18/10 22:57:51 Imaged Certificate of Service Page 7 of 8
1 2 3 4
Garda CL West Praxair, Inc. Stephen F. Angel, CEO 39 Old Ridgebury Road Danbury, Connecticut 06810-5113 Eisenhower Properties, Inc. 39000 Bob Hope Drive Rancho Mirage, CA 92270
Desc
MISSION OB/GYN MEDICAL GROUP ATTN: KURT D. MILLER.MD 26732 CROWN VALLEY PARKWAY#525 Mission Viejo, CA 92691
Grifols, Inc. PARACORP INCORPORATED (Agent) 2804 GATEWAY OAKS DR STE 200 Sacramento, CA 95833 Third Wave Technologies John W. (Jack) Cumming, CEO 502 South Rosa Rd Madison, WI 53719-1256
5 6 7
Duncon Longworth, President 301 N Lake Ave Ste 600 Pasadena, CA 91101-5129
This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of Ca lifornia.
8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
January 2009
F 9021-1.1
Case 8:10-bk-16743-TA Doc 202 Filed 08/18/10 Entered 08/18/10 22:57:51 Imaged Certificate of Service Page 8 of 8
Desc
CERTIFICATE OF NOTICE
User: admin Form ID: pdf031 Page 1 of 1 Total Noticed: 12
The following entities were noticed by first class mail on Aug 18, 2010. db +Westcliff Medical Laboratories, Inc., 1821 E. Dyer Road, #100, Santa Ana, CA 92705-5700 aty +Ernie Zachary Park, 13215 E Penn St #510, Whittier, CA 90602-1776 cr +Beckman Coulter, Inc., c/o Hemar, Rousso & Heald, LLP, 15910 Ventura Blvd., 12th Floor, Encino, CA 91436-2802 cr +Cambridge Healthcare Properties, Inc., 1717 Main Street, Dallas, TX 75201-4612, U.S.A. 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 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 The following entities were noticed by electronic transmission. NONE. cr intp crcm cr cr cr cr cr intp cr ***** BYPASSED RECIPIENTS (undeliverable, * duplicate) ***** County of Tulare California Courtesy NEF Creditors Committee Grifols USA LLC Health Net, Inc. Mission Hospital Regional Medical Center dba Missi Orange County Treasurer-Tax Collector Roche Diagnostics Corporation Specialty Laboratories, Inc. The Irvine Company LLC TOTALS: 10, * 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. TOTAL: 0
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.
Signature: