Sie sind auf Seite 1von 23

Case 8:10-bk-16743-TA

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 1 of 23

Desc

LEROY SMITH, State Bar No. 107702

County Counsel, County of Ventura


2
3

JOHN E. POLICH, State Bar No. 179295

Assistant County Counsel


800 South Victoria Avenue, L/C #1830 Ventura, California 93009-1830

Telephone:

Facsimile:

(805)654-2185

(805)654-2592

5 E-mail:

john.polich@ventura.org

6 Attorneys for Creditor Ventura County


Treasurer-Tax Collector
7

IN THE UNITED STATES BANKRUPTCY COURT

9 10

CENTRAL DISTRICT OF CALIFORNIA SANTA ANA DIVISION

11

In re:

Case No. 8:10-BK-16743-TA

12
WESTCLIFF MEDICAL
13 LABORATORIES, INC.,

) ) )
)

Jointly Administered with Case No. 8:10-BK-16746-TA


Chapter 11 Cases

14
15
16 BIOLABS, INC.,
17

Debtor.

) ) )

OPPOSITION OF CREDITOR VENTURA COUNTY TREASURER-TAX COLLECTOR TO

DEBTORS' SIXTH OMNIBUS

) ) )
Debtor. )

MOTION FOR ORDER DISALLOWING CLAIMS (TAX CLAIMS)

18
19
20

}
)
I

Time:

Hearing Date:
Courtroom:

5/30/12
5B

10:00 a.m.

21

INTRODUCTION

22

1. Debtors Westcliff Medical Laboratories, Inc., and BioLabs, Inc. (collectively,

23 "Debtors"), have filed a Sixth Omnibus Objection to Claims (Tax Claims) ("Objection")

24 requesting an order disallowing, in part, claims of Creditor Ventura County Treasurer-Tax


25 Collector ("Ventura County") for delinquent business property taxes. The basis for the

26 Objection is that some of the delinquent taxes referenced in the claims relate to tax years
27 that commenced after Debtors sold their property (Objection, 12:16-13:12). Ventura

28 County agrees that some of the delinquent taxes should not have been assessed to
1

OPPOSITION OF CREDITOR VENTURA COUNTY TREASURER-TAX COLLECTOR TO MOTION TO


STRIKE OBJECTION

Case 8:10-bk-16743-TA

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 2 of 23

Desc

1 Debtors. However, the Objection overstates the amount of claimed taxes and penalties
2
3

that should be disallowed.


II

4
5
6

DEBTORS' OBJECTION SHOULD BE DENIED IN PART BECAUSE THE


PROPERTY TAXES REFERENCED IN VENTURA COUNTY CLAIM NO. 208
WERE PROPERLY ASSESSED TO DEBTORS

2. Ventura County filed two claims for delinquent personal property taxes in these

8 proceedings. Claim No. 208 asserted a priority unsecured claim for $2,298.84 in

9 delinquent property taxes and penalties, including $826.40 in taxes and penalties assessed
10 to Debtors for the tax year beginning July 1,2010, and ending June 30,2011. (See Claim 11 No. 208, attached hereto as Exhibit 1.) Claim No. 243 asserted an administrative claim

12 for delinquent property taxes and penalties assessed to Debtors for the tax year beginning 13 July 1, 2011, and ending June 30, 2012. (See claim No. 243, attached hereto as

14 Exhibit 2.)

15

3. In their Objection, Debtors suggest that claim No. 208 should be disallowed in

16 the amount of the $826.40 assessed to Debtors for the tax year beginning July 1, 2010, on

17 the grounds that Debtors soldthe assessed property effective June 16,2010. (Objection,
18 12:25-13:1.) However, this analysis ignores California law that establishes the date for

19 determining the ownership of property for property tax purposes. Revenue and Taxation
20 Code section 405 provides that taxable property is assessed to the person who owns,

21 claims, possesses, or controls it as of the "lien date." (Rev. & Tax. Code, 405(a).) The
22 "lien date" for this purpose is January 1 of the tax year immediately preceding the tax year
23 for which the taxes are assessed. (Rev. & Tax. Code, 2192.) Accordingly, because

24 Debtors owned property in Ventura County as of January 1, 2010, taxes on the property
25 for the tax year commencing on July 1, 2010, were property assessed to Debtors.
26 4. Because Debtors no longer owned property in Ventura County on

27 January 1, 2011, they should not have been assessed property taxes for the tax year 28 commencing on July 1, 2011. Accordingly, Ventura County agrees with Debtors'
2 OPPOSITION OF CREDITOR VENTURA COUNTY TREASURER-TAX COLLECTOR TO MOTION TO
STRIKE OBJECTION

Case 8:10-bk-16743-TA

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 3 of 23

Desc

Objection as it pertains to its claimNo. 243, and has withdrawn the claim. (See
Withdrawal of Claim, attached hereto as Exhibit 3.)

3
4 5

5. The Objection asserts, further, that some of the delinquentproperty taxes and
penalties referenced in Ventura County claim No. 208 (specifically, $1,472.44 in taxes
that came due in 2004 and 2006) should be treated as general unsecured claims.

6
7

(Objection, 13:2-9.) However, Ventura County has recorded tax liens for the applicable
amounts pursuant to Revenue and Taxation Code section 2191.3. (Exhibit 1, pp. 8, 12.)
By law, the liens have the effect of a judgment lien and remain in effect for 10 years from the date of recordation, until discharged or renewed. (Rev. & Tax. Code, 2191.4.)

8 9
10

Accordingly, the Ventura County claims were appropriately filed as priority claims.
Ill

11 12
13 14 15

RESERVATION OF RIGHTS

6. Ventura County reserves its rights to amend, modify or supplement this


opposition.
IV

16
17 18 19 20

CONCLUSION

7. The Court should deny the Objection for the reasons stated above.
V

ADDITIONAL INFORMATION

8. Address to which Debtors must send any reply to this opposition:


John E. Polich

21
22

Assistant County Counsel Office of the County Counsel


800 South Victoria Avenue, L/C # 1830 Ventura, California 93009

23 24
25

Telephone No.: (805)654-2592 Facsimile No.: (805)654-2185


/// ///

26
27 28

///
///

OPPOSITION OF CREDITOR VENTURA COUNTY TREASURER-TAX COLLECTOR TO MOTION TO


STRIKE OBJECTION

Case 8:10-bk-16743-TA

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 4 of 23

Desc

1 2

9. Person possessing ultimate authority to reconcile, settle or otherwise resolve the claim on behalf of Ventura County:

3
4

Chief Deputy Tax Collector


800 South Victoria Avenue, L/C #1290

Ventura, California 93009

5
6

Telephone: Please contact through the attorney above at (805) 654-2592.


LEROY SMITH

7
8

County Counsel, County of Ventura

Dated:

Wjl

Bv ^v^ (?,^fi
JOHN E. POUCH

9
10

Assistant County Counsel

Attorneys for Treasurer-Tax Collector


11 12 13 14 15 16 17 18 19 20 21 22 23
24 25

26 27 28
4

OPPOSITION OF CREDITOR VENTURA COUNTY TREASURER-TAX COLLECTOR TO MOTION TO


STRIKE OBJECTION

Case 8:10-bk-16743-TA

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 5 of 23

Desc

EXHIBIT 1

Case 8:10-bk-16743-TA
B-10 (Official Form 10) (12/07)

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 6 of 23

Desc

United States Bankruptcy Court


Name or Debtor.

Central District of California


Case Number.

PROOF OF CLAIM

Westdiff Medical Laboratories, Inc.

8:10-16743-RK

NOTE: Thisform should not beused tomake aclaim for an administrative expense arising after the commencement ofthe case. Arequestfor payment ofan
administrative expense maybefiled pursuant to 11 U.S.C. 503.

Ventura County TaxCollector


Ventura County Tax Collector Attn: Bankruptcy
800 S. Victoria Ave.

Name of Creditor (Uic person orother entity to whomthedebtor owesmoney or property):


Name and address where notices should be sent:

O Check this box to indicate that this

claim amendsa previously Hied


claim.
Court Claim Number:

Ventura. CA 93009-1290

FILED
sfp 17 2010
__
CLERK U S BANKRUPTCY COURT /ENTRAL DISTRICT O*- CAUFORM~ gy Dc[".' '""'*'

(IfknoMv)

Telephone number:

(805) 654-3775

Filed on:

Name and address where payment should be sent (ifdifferent from arx ve):

O Check this box if you arc aware that anyone else has filed a proof of claim relatingto your claim Attach copy of statement giving particulars. O Check this box if you arc the debtor or trustee in this case

Telephone number:
t. Amount of Claim as of Date Case Filed:

2,235.84

5. Amount of Claim Entitled to

Ifall orpart of your claim issecured, complete item 4 below; however, if all of your claim isunsecured, donot complete
item 4.

Priority under 11 U.S.C. 507(a). If any portion of your claim falls in


one of the following categories,
check the box and state the
amount.

If all orpart of your claim is entitled to priority, complete item5.

O^hcck this box ifclaim includes interest or other charges in addition to the principal amount ofclaim. Attach itemized
statement of interest or charges.

Specify the priority of the claim O Domesticsupportobligations under 11 U.S.C. 507(aXIXA) or (aXI XB).

2. Basis for Claim: Property Taxes


(See instruction #2 on reverse side.)

3. Last four digits ofany number by which creditor Identifies debtor: Vanous-See Attached
3a. Debtor may have scheduled account as: Schedule F- $ 0.00
(Sec instruction 03a onreverse side.)
4. Secured Claim (See instruction #4 on reverseside.)
information.

O Wages, salaries, or commissions(up


to $10,950*) earned within 180 days before filing of the bankruptcy

petitionor cessation of the debtor's


business, whichever is earlier - 11 U.S.C. 507 (aX4).

Check the appropriate box ifyour claim issecured by alien on property or aright ofsetoff and provide the requested
Nature of propertyor right of setoff:
Describe:

n Real Estate

n Motor Vehicle

11 Other

1 Contributions to an employee benefit plan-II U.S.C 507(aX5)

Value of Propcrty:$_

Annual Interest Rate

D Up to $2,425* of deposits toward purchase, tease,or rental of property or services for personal, family, or
household use - 11 U.S.C 507 (aX7).

Amountof arrearage andother charges asof time casetiledincluded in secured claim.


If any: $
Amount of Secured Claim: $_

Basis for perfection:


Amount Unsecured: $

It Taxes or penalties owed to

governmental units- 11 U.S.C. 507


(aX8).

6. Credits: The amount ofall payments onthis claim has been credited for the purpose ofmaking this proofofclaim.
7. Documents: Attach redacted copies of any documents that support theclaim, such aspromissory notes, purchase orders, invoices, itemized statements of running accounts, contracts, judgments, mortgages, and security agreements

O Other- Specify applicable paragraph


ofllU.S.C.507(aX_).
Amount entitled to priority:

You may also attach asummary. Attach redacted copies ofdocuments providing evidence of perfection of asecurity interest. Youmay also attach asummary. (See definition of"redacted" on reverse side.)
DONOTSENDORIGINAL DOCUMENTS. ATTACHED DOCUMENTS MAY BE DESTROYED AFTKR
SCANNING.

2,298.84

*Amounts are subject to adjustment on 4/1/10 and every 3 years thereafterwith respect to cases commenced on or after

If the documentsare not available, pleasecxptain:

thedateofadjustment.
FOR COURT USE ONLY

Signature: The person filing this claim must sign it. Sign and print name and title, ifany, ofthe creditor or other pcrso/tiuithorizcd to file this claim and state address and telephone number ifdifferent from the notice
addrcss^ioye. Attach copyof power of attorney, if any.

eputy-jTax collector 6

Penaltyforpresentingfraudulent claim: Fine ofup to$500,000 or imprisonment for up to 5 years, or both. 18 U.S.C. 152 and 3571.

VENTURA COUNTY TAX COLLECTOR

DEBTOR NAME:

WESTCLIFF MEDICAL LABORATORIES INC

CASE NO:

8:10-16743-8K

PETITION DATE:
PRE-PETTTION DEBT

May 19. 2010

STATEMENT
SITUS
10.35 0.00
0.00 0.50
0

PARCEL/ACCT. 39
0

PROPERTY

YEAR
2006 2010
762.90 539.14 287.26
33.51 3.35

NUMBER
430421 403968
69.04 0.00 0.00
415774

TAX

10% MONTHLY MONTHS X DEFAULT COLLECTION PENALTY PENALTY IN DEFAULT MONTHS FEE
403.65 0.00 0.00
67

TOTAL
158.79
0.00 0.00

1,394.38
539.14

Case 8:10-bk-16743-TA

213-0-070-135/017 213-0-070-135/017
2010

1701 SOLAR DR #190. OXNARD CA 1701 SOLAR DR #190. OXNARD CA

FURNITURE. EQUIP 4 MACHINERY FIXTURES. FURNITURE & EQUIP

526-0-170-010/011 FIXTURES & SUPPLES


2004 423006

558 N VENTU PARK RD #C. THOUSAND OAKS CA FIXTURES & SUPPLIES

287.26 33.50
7.70
78.06

693-0-140-065/182
$1.622.81 $7239

1250 LA VENTADR #204. THOUSAND OAKS CA

TOTAL

$437.15

$166.49

$2,298.84

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 7 of 23

Desc

Case 8:10-bk-16743-TA
2006-2007

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 8 of 23

Desc

UNSECURED TAXES

JOINT CONSOLIDATED TAX BILL


CITIES-COUNTY-SCHOOLS-SPECIAL DISTRICTS OF VENTURA COUNTY

BILLED: 10/23/2006
TAX RATE AREA

ARC: 662251
STATEMENT NO

COUNTY OF VENTURA
TAX COLLECTOR 4304210

PARCEL OR ID NUMBER

ACCOUNT

03202

213-0-070-135

017

800 South Victoria Avenue, Ventura, CA 93009-1290 Office Hours: Monday - Friday 8:00 a.m. - 4:45 p.m.

TAX RATE GENERAL 1.149537


TAX RATE L and I

(805) 654-3744 wwwventurapropertvtaxorq


SITUS: 1701 SOLAR DR 0190

DBA:
DESCRIPTION

WESTCLIFF MEDICAL LABORATORIES


SUPPLIES

WESTCLIFF MEDICAL LABORATORIES II


1701 SOLAR DR 0190 OXNARD CA 93030-0141

0p PROPERTY

OFFICE FURNITURE AND EQUIPMENT


PROFESSIONAL EQUIP & LIBRARY MACHINERY AND EQUIPMENT

SALE OR DISPOSAL OF PROPERTY DESCRIBED ABOVE AFTER JANUARY 1, OF THE

EFFECTIVE TAX YEAR DOES NOT RELIEVE THE OWNER OF RECORD (LISTED ABOVE) OFTHIS BILL.
DO NOT FORWARD THIS BILL TO THE NEW OWNER
! PROPERTYIS TAXEDAT 1% OF FULL CASHVALUE

i
!

PLUS VOTERS APPROVED BOND INDEBTEDNESS


TYPE
FULL VALUE

SERVICE AGENCY GOVERNED BY BOARO Of SUPERVISOR

RATE PER $100

AMOUNT

-I
JEFF TAX YEAR:
JPERREVENUE &TAX CODE
! 531.0 506 463 4.400
TYPE 90
690.41
2005

| LAND
I IMPROVEMENTS
I PERSONAL PROPERTY I TRADE FIXTURES
i

55.660

SEE ARC

I AIRCRAFT
I EXCEPTION
!

NET TAXABLE

60.060
TOTAL TAX DUE

762.90

THE FOLLOWING PENALTIES AND FEES WILL BE ADDED

DELINQUENT

TO DELINQUENT ACCOUNTS:
AFTER 12/31/2006-10% PENALTY
69.04
10.35

CLOSE OF BUSINESS
12/31/2006
AFTER 02/28/2007-1.5% PEN. PER MO.
AFTER 03/31/2007-23% COLL. FEE SENO THIS STUB WITH YOUR PAYMENT DETACH ALONG DOTTED LINE
445.05
158.79

2006-2007 Date printed: 9/15/2010

UNSECURED TAX STATEMENT - VENTURA COUNTY


10 PERCENT NON-FILING PENALTY

WESTCLIFF MEDICAL LABORATORIES II


1701 SOLAR DR 0190 OXNARD CA 93030-0141

6904 22783

PARCEL OR ID NUMBER

ACCOUNT

STATEMENT NO

[_ 213-0- 070-135

017

4304210
_L

PAY THIS AMOUNT

J&*&rfT
Make check payable to:
VENTURA COUNTY TAX COLLECTOR Please put Assessor's Parcel* on check

AFTER THE END OF SEP 2010CALL OUR OFFICE FOR THE CURRENT PAYOFF AMOUNT. ADDITIONAL PENALTIES WILL ATTACH TOTHE AMOUNT SHOWN. FAILURE TO PAY THECORRECT AMOUNT MAY RESULT IN THE RECORDING OF A TAX LIEN(R and T CODE 2191.3)

0M30MBlDllS310bDDDDDD7bSliD0QDDD0cl,:ID73ei3a07D135DDQ17M

Case 8:10-bk-16743-TA

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 9 of 23
20080228-00031559-0

Desc

Recording Requested By: VENTURA COUNTY TAX COLLECTOR


800 South Victoria Avenue

Ventura, California 93009-1290


When recorded, return to Tax Collector

Pages: 1

Fee: 0

2/28/2008 4:50:00 PM

Ventura County Recorder Philip J. Schmit

VENTURA COUNTY TAX COLLECTO


800 South Victoria Avenue

Ventura, California 93009-12^


(805) 654-37A4

THIS IS TO NOTIFY YOU THAT A TAX/jR rBS BE]


FILED WITH RESPECT TO UNSECURECT BROPERTY
CERTIFICATE OF TAX LIEN

LAWRENCE L. MATHENEY

_ t

corapl lance with the provisions of Section 2191.3 and 2191^4


there are on record In my of f Ice del mquent personal pn

f th\Revenue andjXffltlon Code, certify that

of VentvJfka County JSiate of Cal ifornla, in

ertfotaxeJB as ser^pj^npelow. These taxes were duly

assessed, computed and levied, together with Interest^


below and are against the person or persons named hen saldamount(s). In addition, further penalties wi 1 of each month beginning on the second month after

penwltleVfor the year(s) and amounts(s) set forth


d thorn pepagpns arawi abl e to Ventura County for

Sunday or a legal holiday, the additional 1.5% paffajpty

ueWi sani taxeSirS^^he rate of 1.5% on the 1st day nc%. If tbe last day of any month falls on Saturday, taches onVhe^next business day.

ASSESSEE AND ADDRESS

YEAR/lABCEL/ACCOUNT
-08

AMOUNT

WESTCLIFF MEDICAL LABORAT


1701 SOLAR DR 0190 OXNARD CA 93030-01

213-0-070-135

017
03202

1001.73

From the time of record] for a per 1od of ten yea


all accrued Interest a

f 1cfi*o, this Ilen has the force, effect and priority of a judgment 1len

theVeof. The amount required to be paid as shown herein together with

re&nwill constitutes Hen upon all real and personal property owned
named assessee(s ) .

or hereafter acquired

LAWRENCE L. MATHENEY
Tax Cot lector

sC~J**~' S&y^00L*+**-i*S
lount on this lien!

Deputy

Incorrect payments will be returned


and lien will remain in force.

Pect pay-off: (805) 654-3744

Case 8:10-bk-16743-TA
2010-2011

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 10 of 23

Desc

UNSECURED TAXES

JOINT CONSOLIDATED TAX BILL


CIT1ES-COUNTY-SCHOOLS-SPECIAL DISTRICTSOF VENTURA COUNTY

FISCAL YEAR JULY 1, 2010 TO JUNE 30. 2011

COUNTY OF VENTURA
TAX RATE AREA PARCELOR I O NUMBER j ACCOUNT

STATEMENT NO j

TAX COLLECTOR

03202

213-0-070-135

017

I 4039680 I

800 South Victoria Avenue, Ventura, CA 93009-1290

Office Hours: Monday - Friday 8:00 a.m. - 4:45 p.m.

TAX RATE GENERAL 1.135037


TAX RATE I and I

(805) 654-3744 ww.venturapropeytYtax.orn


SITUS: 1701 SOLAR DR 0190

DBA:
DESCRIPTION

WESTCLIFF MEDICAL LABORATORIES


TRADE FIXTURES
SUPPLIES OFFICE FURNITURE AND EQUIPMENT PROFESSIONAL EQUIP & LIBRARY

WESTCLIFF MED LABORATORIES INC 1821 E DYER RD 100 SANTA ANA CA 92705

OF PROPERTY

SALE OR DISPOSAL OF PROPERTY DESCRIBED ABOVE AFTER JANUARY 1, OF THE EFFECTIVE TAX YEAR DOES NOT RELIEVE THE OWNER OF RECORD (LISTED ABOVE) OFTHIS BILL.
DO NOT FORWARD THIS BILL TO THE NEW OWNER
PROPERTY S TAXED AT 1% OF FULLCASH VALUE PLUS VOTERS APPROVED BONO INDEBTEDNESS
TYPE FULL VALUE

SERVICE AGENCY
GOVERNED BY BOARD OF SUPERVISOR

RATE PER $100

AMOUNT
475.

PROP 13 MAXIMUM 1% TAX


EL SCH BD RIO HI SCH BOND OXNARD

1.000000
.029300 .010900 .013900 .004300

13. 5 6 2 36

LAND

; IMPROVEMENTS
; PERSONAL PROPERTY
8.500

VTA COMM COLLEGE BD METROPOLITAN WTR


CITY OXNARD DIST#1

.076637

j TRADE FIXTURES
!

39.000

! AIRCRAFT
!

I EXCEPTION
NET TAXABLE

47,500
TOTAL TAX DUE

53914

THE FOLLOWING PENALTIES AND FEES WILL BE ADDED

DELINQUENT

TO DELINQUENT ACCOUNTS:

CLOSE OF BUSINESS
08/31/2010
AFTER 08/31/2010-10% PENALTY AFTER 10/31/2010-1.5% PEN. PER MO. AFTER 11/30/2010-23% COLL. FEE
SEND THIS STUB WITH YOUR PAYMENT - DETACH ALONG DOTTED LINE
53.91 8.08 ,

8.08 |
124.00 j

2010-2011 Date printed: 9/15/2010

UNSECURED TAX STATEMENT - VENTURA COUNTY

WESTCLIFF MED LABORATORIES INC


1821 E DYER RD 100 SANTA ANA CA 92705

5391 17791

PARCEL OR ID NUMBER

ACCOUNT

STATEMENT NO. I

213-0-070-135

017

4039680

PAY THIS AMOUNT

JJXEUD-OPSEJ^OI0 .J59ZM
Make check payable to:
VENTURA COUNTY TAX COLLECTOR Please put Assessor's Parcel* on check
AFTER THE END OF SEP 2010 CALL OUR OFFICEFOR THECURRENT PAYOFF AMOUNT. ADDITIONAL PENALTIES WILL ATTACH TO THE AMOUNT SHOWN. FAILURE TO PAY THE CORRECT AMOUNT MAY RESULT IN THERECORDING OF A TAX LIEN(R and T CODE 2191.3)

bMOBibaDioaaiiooDQDDasaTmoQODQOs^aoseiBoaTOiasDDOiTB

Case 8:10-bk-16743-TA
2010-2011

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 11 of 23

Desc

UNSECURED TAXES

JOINT CONSOLIDATED TAX BILL


CITIES-COUNTY-SCHOOLS-SPECIAL DISTRICTS OF VENTURA COUNTY

FISCAL YEAR JULY 1.2010 TO JUNE 30,2011

COUNTY OF VENTURA
! TAX RATE AREA PARCEL OR 1.0 NUMBER
ACCOUNT

STATEMENT NO. j

TAX COLLECTOR

08018

526-0-170-010

011

i 4157740 !

800 South Victoria Avenue, Ventura, CA 93009-1290

Office Hours: Monday - Friday 8:00 a.m. - 4:45 p.m.

TAX RATE GENERAL 1.044600

(805) 654-3744 wwwventurapropertvtaxorq


SITUS: 558 N VENTU PARK RD 0000C

TAX RATE L and I

DBA: WESTCLIFF MEDICAL LABORATORIES INC


DESCRIPTION TRADE FIXTURES
SUPPLIES

WESTCLIFF MEDICAL LABORATORIES II


1821 E DYER RD SANTA ANA CA 92705

OF PROPERTY

SALEOR DISPOSAL OF PROPERTY DESCRIBED ABOVE AFTER JANUARY 1, OF THE

EFFECTIVE TAX YEAR DOES NOT RELIEVE THE OWNER OF RECORD (LISTED ABOVE) OF"THIS BILL.
DO NOT FORWARD THIS BILL TO THE NEW OWNER
PROPERTYISTAXEDAT 1* OF FULL CASHVALUE PLUSVOTERS APPROVEDBOND INDEBTEDNESS
TYPE

SERVICE AGENCY
GOVERNED BY BOARD OF SUPERVISOR

RATE PER $100

AMOUNT

|
i

FULL VALUE

LAND

PROP 13 MAXIMUM 1% TAX UNI SCH BD CONEJO VLY VTA COMM COLLEGE BD
METROPOLITAN WTR

1.000000 .026400 .013900 .004300

275.00 I

7 ?fi !

3.82 i
1.18 I

IMPROVEMENTS

; PERSONAL PROPERTY
TRADE FIXTURES

27,500
i

i
1
i !

i AIRCRAFT
| EXCEPTION
j
i

|
27,500

|
!

! NET TAXABLE

TOTAL TAX DUE

287.26
i

i
j
i
L

DELINQUENT
CLOSE OF BUSINESS

THE FOLLOWING PENALTIESAND FEES WILI. BE ADDED


TO DELINQUENT ACCOUNTS:

08/31/2010

AFTER 08/31/2010-10% PENALTY AFTER 10/31/2010-1.5% PEN. PER MO. AFTER 11/30/2010-23% COLL FEE
SEND THIS STUB WIT H YOUR PAYMENT - DETACH ALONG DOTTED LINE

28.72 4.30

4.30 ! 66.06 j

2010-2011 Date printed: 9/15/2010

UNSECURED TAX STATEMENT - VENTURA COUNTir

WESTCLIFF MEDICAL LABORATORIES II


1821 E DYER RD SANTA ANA CA 92705

2872

PARCEL ORID NUMBER !


526-0-170-010

ACCOUNT
011

STATEMENT NO

9478

4157740

PAY THIS AMOUNT


BYE

2010

Make check payable to:


VENTURA COUNTY TAX COLLECTOR

Please put Assessor's Parcel* on check

AFTER THE END OF SEP 2010 CALL OUR OFFICE FOR THE CURRENT PAYOFF AMOUNT. ADDITIONAL PENALTIES WILL ATTACH TO THE AMOUNT SHOWN. FAILURE TO PAY THE CORRECT AMOUNT MAY RESULT IN THE RECORDING OF A TAX LIEN(R and T CODE 2191.3)

M415?7MDlQa311DD000Q0Efi7at.DDDG0D315,:lflS2bDl?0D10D0Dlll

10

Case 8:10-bk-16743-TA
2004-2005

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 12 of 23

Desc

UNSECURED TAXES

JOINT CONSOLIDATED TAX BILL


CITIES-COUNTY-SCHOOLS-SPECIAL DISTRICTS OF VENTURA COUNTY

COUNTY OF VENTURA
TAX RATE AREA

PARCEL OR ID NUMBER

ACCOUNT

STATEMENT NO

TAX COLLECTOR

08086

693-0-140-065

182

i ; 4230060

800 South Victoria Avenue, Ventura, CA 93009-1290 Office Hours: Monday - Friday 8:00 a.m. - 4:45 p.m.

TAX RATE GENERAL 1.047200 TAX RATE L and I

(805) 654-3744 wwwventurapropertvtaxorq


SITUS: 1250 LA VENTA DR 0204

DBA:
DESCRIPTION

WESTCLIFF MEDICAL LABS

WESTCLIFF MEDICAL LABS INC


1250 LA VENTA DR #204 THOUSAND OAKS CA 91361

OF PROPERTY

SALE OR DISPOSAL OF PROPERTY DESCRIBED ABOVE AFTER JANUARY 1, OF THE

EFFECTIVE TAX YEAR DOES NOT RELIEVE THE OWNER OF RECORD (LISTED ABOVE) OFTHIS BILL.
DO NOT FORWARD THIS BILL TO THE NEW OWNER
PROPERTY IS TAXED AT 1% OF FULLCASH VALUE PLUS VOTERS APPROVED BONO INDEBTEDNESS
TYPE FULL VALUE SERVICE AGENCY
GOVERNED BY BOARD OF SUPERVISOR

RATEPER

$100

AMOUNT

AuruiMT
32.00

PROP 13 MAXIMUM 1% TAX


UNI SCH BD CONEJO VLY

LAND

IMPROVEMENTS

VTA COMM COLLEGE BD METROPOLITAN WTR


3,200

1.000000 .024500 .016600 .006100

.78 .53 .20

PERSONAL PROPERTY TRADE FIXTURES

AIRCRAFT EXCEPTION

NET TAXABLE

3,200
TOTAL TAX DUE
33.51

THE FOLLOWING PENALTIES AND FEES WILL BE ADDED

DELINQUENT CLOSE OF BUSINESS


08/31/2004

TO DELINQUENT ACCOUNTS: AFTER 08/31/2004-10% PENALTY


AFTER 10/31/2004-1.5% PEN. PER MO. AFTER 11/30/2004-23% COLL. FEE
SENDTHIS STUBWITHYOURPAYMENT DETACH ALONG DOTTED LINE
0.50
3.35 35.50
7.70

2004-2005

UNSECURED TAX STATEMENT - VENTURA COUNTY

Date printed: 9/16/2010


WESTCLIFF MEDICAL LABS INC
1250 LA VENTA DR #204 THOUSAND OAKS CA 91361
335
1105

| PARCEL OR ID NUMBER [ ACCOUNT


693-0-140-065
182

jSTATEMENT NC-j

4230060 j
^80tf6~

PAY THIS AMOUNT

Make check payable to:


VENTURA COUNTY TAX COLLECTOR Please put Assessor's Parcel* on check

AFTER THE END OF SEP 2010 CALLOUR OFFICE FORTHE CURRENT PAYOFF AMOUNT. ADDITIONAL PENALTIES WILL ATTACH TO THE AMOUNT SHOWN. FAILURE TO PAY THE CORRECT AMOUNTMAY RESULT INTHE RECORDINGOF A TAX LIEN(R and T CODE 2191.3)

aMSaDDbOlQaaiOMDOOODDOBBSlDDQDDDDMMSbbTaDlMDObSDDiaSE

11

Case 8:10-bk-16743-TA

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 13 of 23

Desc

Recording Requested By: VENTURA COUNTY TAX COLLECTOR


800 South Victoria Avenue

20050224-0045969

Ventura, California 93009-1290


When recorded, return to Tax Collector

Pages: 1
02/24/2005

Fee: $0.00
4:50pm

Ventura County Recorder Philip J. Schmit

VENTURA COUNTY TAX COLLECTOR


800 South Victoria Avenue

Ventura, California 93009-129 (805) 654-3744

THIS IS TO NOTIFY YOU THAT A TAXfi\ER V&& BE)


FILED WITH RESPECT TO UNSECURELy B&OFERTY
CERTIFICATE OF TAX

LAWRENCE L. MATHENEY

Tax Colli

lentGfca County. J5sate of Cal ifornla. m

compl lance with the provisions of Section 2191 3 and 21! there are on record in my office del inquent personal assessed, computed and levied, together with interest below and are against the person or persons named
saldaroount(s). Inaddltlon. further penalties w11 of each month beginning on the second month af

Revenueand Taxation Code, certify that

as ser^^prAjh pjelow. These taxes were duly


for theyeams).and amounts(s) set forth

|ons are^rTable to Ventura County for


next business day.

taxwta*5fne rate of 1.5% on the 1st day


last day of any month falls on Saturday,

Sundayor a legal hoi 1day, the additional 1.5% p

ASSESSEE AND ADDRESS

AMOUNT

WESTCLIFF MEDICAL LABS


182 55.56

1250 LA VENTA DR #204 THOUSAND OAKS CA

08086

From the t ime of record,

for a per iod of ten yea


al 1 accrued Interest a

ithereof. The amount requ 1 to be pa 1 red das shown here 1 together w1 th h


nw1ll constitute a lien upon a 11 real and personal property owned named assessee(s).

fictftff, this 1len has the force, effect andpriori ty of a judgment 1len

or hereaf ter acqu load

LAWRENCE L. MATHENEY
Tax Col l e c t o r

.^J^^^'^^

Deputy

12

Case 8:10-bk-16743-TA

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 14 of 23

Desc

PROOF OF SERVICE

STATE OF CALIFORNIA, COUNTY OF VENTURA

The undersigned declares: I am a resident of or employed in the County of Ventura, State of California. I am over the age of 18 and not a party to the within action. My business address is Treasurer - Tax Collector, County of Ventura, 800 South Victoria Avenue, Ventura,
California 93009-1290.

On September 16, 2010,1 served the within Proof of Claim on:


7

Ron Bender Levene, Neale, Bender, Yoo & Brill LLP


10250 Constellation Blvd., Suite 1700

Attorney for Debtor(s)

Los Angeles, CA 90067


10

[ X ] by an express service carrier, (a guaranteed next day delivery service), a true copy
11

12

of the above-stated document in an envelope or package designated by said carrier and addressed to the person(s) on whom it is to be served.

13

14

] by addressing an envelope toeach of the above-named person(s) as indicated above, and placed in each envelope a true copy of each of said documents, and by then sealing and depositing said envelope, with postage thereon fully prepaid, in the United States
mail at Ventura, California, where is located the office of the attorney for the persons by
and for whom said service was made.

15

16

17

[X ] (STATE) I declare under penalty of perjury under the laws of the State of
Californiathat the foregoing is true and correct. Executed on September 16,2010, at
Ventura, California.

18

19

20

] (FEDERAL) I declare under penalty of perjury that I am employed in the office of the
member of the bar of this court at whose direction the service was made.

21

22

23

rk fc^l tfu-i-0 Yf
LY BARNES

24

25

26

27

28

13

Case 8:10-bk-16743-TA

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 15 of 23

Desc

EXHIBIT 2

Case 8:10-bk-16743-TA

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 16 of 23

Desc

Ventura County Tax Collector Mary Barnes, Deputy Tax Collector Bankruptcy Department
800 South Victoria Avenue

Ventura, CA 93009-1290

(805) 664-3775

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA


In re:

Case No. 8:10-bk-16743-TA

WESTCLIFF MEDICAL

Chapter 11
ADMINISTRATIVE PRIORITY TAX CLAIM

LABORATORIES, INC.,
Debtor.

Date of Petition:
Total Claim:

May 19, 2010


$316.80

1. The undersigned, whose business address is shown above, is the Tax Collector of the County
3. The amount ofall payments on this claim has been credited and deducted for the purpose of
making this claim
Total Tax Due

ofVentura, and is authorized to make this proof of claim on behalf of the County. 2. The claim is for taxes due under the Revenue and Taxation Code of the State of California.

Parcel Number - Statement 526-0-170-010/011

Tax Year
2011

$316.80

4. Make check payable to the Ventura County Tax Collector and mail it to:
Ventura County Tax Collector
Attn: Bankruptcy
800 South Victoria Avenue

Ventura, CA 93009-1290

fJASlMA
BARNES ax Collector

Date:

October 31, 2011

14

Case 8:10-bk-16743-TA
2011-2012

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 17 of 23

Desc

UNSECURED TAXES

JOINT CONSOLIDATED TAX BILL


CITIES-COUNTY-SCHOOLS-SPECIAL DISTRICTS OF VENTURA COUNTY

FISCAL YEAR JULY 1. 2011 TO JUNE 30. 2012

STEVEN HINTZ
TAX RATE AREA PARCEL OR ID NUMBER
ACCOUNT

j STATEMENT NO

TAX COLLECTOR

08018

526-0-170-010

011

j 4155070

800 South Victoria Avenue, Ventura, CA 93009-1290

Office Hours: Monday - Friday 8:00 a.m. - 4:45 p.m.

TAX RATE GENERAL 1.047300 TAX RATE L and I

(805) 654-3744 wwwventurapropertvtaxorq


SITUS: 558 N VENTU PARK RD 00O0C

DBA: WESTCLIFF MEDICAL LABORATORIES INC

WESTCLIFF MEDICAL LABORATORIES INC


1821 E DYER RD SANTA ANA CA 92705

DESCRIPTION OF PROPERTY

TRADE FIXTURES SUPPLIES

SALE OR DISPOSAL OF PROPERTY DESCRIBED ABOVE AFTER JANUARY 1, OFTHE

EFFECTIVE TAX YEAR DOES NOT RELIEVE THE OWNER OF RECORD (USTED ABOVE) OF THIS BILL.
DO NOT FORWARDTHIS BILLTO THE NEW OWNER
PROPERTY IS TAXED AT 1% OF FULLCASH VALUE PLUSVOTERS APPROVED BOND INDEBTEDNESS
TYPE

SERVICE AGENCY
OOVERNEO BY BOARD OF SUPERVISOR

RATE PER $100

AMOUNT 275.00 7.83 4.15 1.02

FULL VALUE

FROP 13 MAXIMUM 1% TAX


UNI SCH BD CONEJO VLY VTA COMM COLLEGE BD METROPOLITAN WTR
27,500

LAND

1.000000 .028500 .015100 .003700

IMPROVEMENTS

PERSONAL PROPERTY TRADE FIXTURES

AIRCRAFT EXCEPTION
r

NET TAXABLE

27,500

TOTAL TAX DUE

288.00
"1

THE FOLLOWING PENALTIES AND FEES WILL BEADDED

DELINQUENT CLOSE OF BUSINESS 08/31/2011

TO DELINQUENT ACCOUNTS:

AFTER 08/31/2011-10% PENALTY AFTER 10/31/2011-1.5% PEN. PER MO. AFTER 11/30/2011-23% COLL FEE

28.80 j
4.32 4.32 i

66.24 j

SEND THIS STUB WITH YOUR PAYMENT - DETACH ALONG DOTTED LINE

2011-2012

UNSECURED TAX STATEMENT - VENTURA COUNTY

Date printed: 10/31/2011


WESTCLIFF MEDICAL LABORATORIES INC
1821 E DYER RD SANTA ANA CA 92705
2880 9504

PARCEL OR IDNUMBER j ACCOUNT

;STATEMENT NO

526-0-170-010 i

011

I 4155070

PAY THIS AMOUNT

BY END OF OCT 2011


Make check payable to:
VC Tax Collector

2011 | -

316.80

AFTER THE END OFOCT 2011 CALL OUR OFFICE FOR THE CURRENT PAYOFF AMOUNT. ADDITIONAL PENALTIES WILL ATTACH TOTHE
AMOUNT SHOWN. FAILURE TO PAY THE CORRECT AMOUNT MAY RESULT IN THE RECORDING OF A TAX LIEN(R and T CODE 2191.3)

Please put Assessor's Parcel# on check

6mS5D7010fl31110D000Q2flfl00DD00DD31b60SBbD17Q0100DDin

15

Case 8:10-bk-16743-TA

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 18 of 23

Desc

PROOF OF SERVICE OF DOCUMENT


Treasurer-Tax Collector. County ofVentura. 800 South Victoria Avenue. Ventura. California 93009-1290.

Iam over the age of18 and not a party to this bankruptcy case or adversary proceeding. My business address is:

Atrue and correct copy ofthe foregoing document described asADMINISTRATIVE PRIORITY TAX CLAIM 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:

tothedocumenL On Fill In Date Document Is Filed. Ichecked the CM/ECF docket for this bankruptcy case oradversary

6rder(s) and Local Bankruptcy Rule(s) ("LBR*'). the foregoing document will be served by the court via NEF and hyperlink
at the email address(es) indicated below:

j TO BESERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING ("NEF") - Pursuant to controlling General

proceeding and determined that the following person(s) are on the Electronic Mail Notice List to receive NEF transmission
Service information continued on attached page

||. SERVED BY U.S. MAIL OR OVERNIGHT MAILflndicate method for each person orentity served):

On OCTOBER 31.2011.1 served the following person(s) and/or entity(ies) atthe last known address(es) in this

States Mail, first class, postage prepaid, and/or with an overnight mail service addressed as follows. Listing the judge here constitutes adeclaration that mailing to the judge will be completed no later than 24 hours after the document is filed.
Ron Bender

bankruptcy case or adversary proceeding by placing atrue and correct copy thereof in asealed envelope in the United

Attorney for Debtor - U.S. Mall

Levene, Neale, Bender, Yoo & Brill LLP


10250 Constellation Blvd., Suite 1700

Los Angeles. CA 90067

Service information continued on attached page

HI 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 Fill In Date Document Is Filed. Iserved the following

facsimile transmission and/or email as follows. Listing the judge here constitutes adeclaration that personal delivery on the judge will be completed no later than 24 hours after the document is filed.
Service infdrrriation obntinued on attached page

person(s) and/or entity(ies) by personal delivery, or (for those who consented in writing to such service method), by

declare under penalty of perjury under the laws of the United States of America tj/at thMoreiojmi is true and correct.
10/31/11
Date

Derek Fouarge
Type Name
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 .PROOF.SERVICE August 2010

16

Case 8:10-bk-16743-TA

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 19 of 23

Desc

EXHIBIT 3

Case 8:10-bk-16743-TA

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 20 of 23

Desc

FILED
United States Bankruptcy Court for the Central District of California
Withdrawal of Claim
Debtor Name and Case Number:

MAR23 2012
CENTRAL DISTRICT OFCALIFORNIA BV '-*- OoputyClorK
CLERKU.S. BANKRUPTCY COURT

WestclifT Medical Laboratories, Inc.

8:10-16743-TA

Creditor Name and Address:

Ventura County Tax Collector Attn: Bankruptcy


800 S. Victoria Ave.

Ventura, CA 93009-1290

Court Claim Number (if known):


Date Claim Filed:

243

Nov 2,2011
$316.80

Total Amount of Claim Filed:

I, the undersigned, am the above-referenced creditor, or an authorized signatory for the above-referenced creditor. Ihereby withdraw the above-referenced claim and authorize the Clerk ofthis Court, or their duly appointed Claims Agent, to reflect this withdrawal on the official claims register for the abovereferenced Debtor. This withdrawal is without prejudice to the County's filing ofanother claim in the
event that future property taxes are not paid.
Dated:

Mar 21,2012
Print Name:

CltVUl^
Title (if applicable): Deputy Tax Collector
DEFINITIONS

The person, corporation, or other entity that has filed abankruptcy case is called the debtor.
Creditor

Debtor

. .

. ..

Acreditor isany person, corporation, or other entity towhich the debtor owed adebt.

^L

J ,.

AJbltfitlthe clerk ofthe bankruptcy court where the bankruptcy case was filed, to tell the bankruptcy court how much the debtor owed a
creditor (the amount of thecreditor's claim).

ITEMS TO BE COMPLETED ON THIS WITHDRAWAL OF CLAIM

^!ZSSm the bankruptcy case was filed (for example. Central District ofCalifornia) the name ofthe debtorttKScySfJZZ bankruptcy case number. Ifyou received anotice ofthe case from the court, all ofth.s mformat.on ,s near
thetop ofthe notice.

<5&&*!!&mmandadd**ofhc oedUor ft. ym HMd on ,hcodiously filed P^rofClaim form.

SSSAt 2J^5 M- . ofCain, fi,cd ,o c,p .den-if,*c Oin, ft. -,ooc


withdrawn.

Sign and print the name and title. Ifany, ofthe creditor or other person authorized to III. this withdrawal ofclaim (attach copy of power
ofattorney, if any).

This form must be filed with the clerk ofthe bankruptcy court where the bankruptcy case was filed

or, ifapplicable, with their duly appointed Claims Agent as per any procedure approved by the
court in the above-referenced bankruptcy proceeding. _

17

Case 8:10-bk-16743-TA

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 21 of 23

Desc

CM/ECF - U.S. Bankruptcy Court (v4.2 - LIVE)

Central District Of California

Claims Register
8:10-bk-16743-TA Westcliff MMcaLLaboratorie^Inc,
Judge: Theodor Albert
Office: Santa Ana
Trustee:

Chapter: 11
Last Date to file claims:

Last Date to file (Govt):


Claim No: 243
Status:

Creditor. (30666146) Ventura County Tax Collector (ADMINISTRATIVE) Attn: Bankruptcy


800 South Victoria Avenue Ventura CA 93009-1290

Original Filed
Date: 11/02/2011

Filed by: CR Entered by: Maeve Lyons


Modified:

Original Entered
Date: 11/03/2011

Admin claimed: $316.80

History:

Details 243-11/02/2011 Claim #243 filed by Ventura County Tax Collector, Admin claimed: $316.80 (Lyons,
1 Maeve)

719 03/08/2012 Motion to Disallow Claims Debtor's Notice Of Motion And Sixth Omnibus Motion For Order Disallowing Claims (Tax Claims): Memorandum Of Points And Authonties And Declaration Of Laura Contreras In Support Thereof (with Exhibits and Proof of

Service) Filed by Debtor Westcliff Medical Laboratories, Inc. (Arnold, Todd)

Description:
Remarks:

18

Case 8:10-bk-16743-TA

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 22 of 23

Desc

PROOF OF SERVICE OF DOCUMENT

Iam over the age of18 and not a party tothis bankruptcy case or adversary proceeding. My business address is:
Treasurer-Tax Collector, County ofVentura, 800 South Victoria Avenue, Ventura, California 93009-1290.

(a) on the judge in chambers in the form and manner required by LBR 5005-2(d); and (b) in the manner indicated below:

Atrue and correct copy ofthe foregoing document described as WITHDRAWAL OF CLAIM will beserved or was served
, TO BE SERVED BYTHE COURT VIA NOTICE OF ELECTRONIC FILING ("NEF") - Pursuant tocontrolling General

Orderfs) and Local Bankruptcy Rule(s) ("LBR"), the foregoing document will be served by the court via NEF and hyperlink
at the email address(es) indicated below:

to the document. On Fill In Date Document Is Filed. Ichecked 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

Service information continued on attached page

On MARCH 21.2012.1 served the following person(s) and/or entity(ies) at the last known address(es) in ttj'^nkniptey
case or adversary proceeding by placing atrue and correct copy thereof in asealed envelope in the United States Mail,

II SERVED BY U.S. MAIL OR OVERNIGHT MAILfindicate method for each person or entity served):

adeclaration that mailing to the judge will be completed no later than 24 hours after the document is filed.
Ron Bender Todd M. Arnold

first class, postage prepaid, and/or with an overnight mail service addressed as follows. Listing the judge here constitutes
Attorneys for Debtors - U.S. Mail

LEVENE NEALE BENDER YOO & BRILL LLP 10250 Constellation Blvd., Suite 1700 Los Angeles, CA 90067

Service information continued on attached page

5j5S^Sa^F.R.Chf.P. 5and/or controlling LBR, on FUjln Date Document Is FJleA jserved the tyJJn?
rarson(s) and/or entrty(ies) by personal delivery, or (for those who consented in writing to such service method) by
the Judge will be completed no later than 24 hours after the document is filed.

III sPRVFn RY PERSONAL DELIVERY. FACSIMILE TRANSMISSION OR EMAIL (indicate method for each person or

SileS

as follows. Listing the judge here constitutes adeclaration that personal delivery on
Service information continued onattached page

Ideclare under penalty of perjury under the laws of the United States of America that-tfle foregoing is true and correct.
03/21/12
Date

Derek Fouarge
Type Name

This form Is mandatory. It has been approved for use by the United States Bankruptcy Court tor the CentraIf
August 2010

F 9013-3.1.PROOF.SERVICt

19

Case 8:10-bk-16743-TA

Doc 812 Filed 04/30/12 Entered 04/30/12 16:05:51 Main Document Page 23 of 23

Desc

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: County Counsel, County of Ventura, 800 South Victoria Avenue, Ventura, California 93009-1830

Atrue and correct copy ofthe foregoing document described as Opposition ofCreditor Ventura County Treasurer-Tax
Collector to Debtors' Sixth Omnibus Motion for Order Disallowing Claims (Tax Claims)
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 MAILfindicate method for each person or entity served):

On 4/30/12 , | 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. Todd M. Arnold (U.S. Mail) Honorable Theodor C. Albert (U.S. Mail)
Levene, Neale, Bender, Yoo & Brill, L.L.P. 10250 Constellation Boulevard, Suite 1700 United States Bankruptcy Court 411 West Fourth Street, Suite 5085, Crtrm 5B

Los Angeles, California 90067

(Attorney for DEBTORS)

Santa Ana, California 92701-4593


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.

4/30/12
Date

Milane Acevedo
Type Name

\uJSqIMU j \ 0PA/-? Ql (7~^


Signature

Thisform is mandatory. It has been approved for use by the United States Bankruptcy Courtfor the Central District of California.

Augmt2010

F 9013-3.1.PROOF.SERVICE

20

Das könnte Ihnen auch gefallen