Certificate of Notice
Certificate of Notice
United States Bankruptcy Court Central District of California In re: Westcliff Medical Laboratories, Inc. Debtor
District/off: 0973-8
Desc
CERTIFICATE OF NOTICE
Page 1 of 2 Total Noticed: 21 Date Rcvd: Sep 28, 2011
Notice by first class mail was sent to the following persons/entities by the Bankruptcy Noticing Center on Sep 30, 2011. db +Westcliff Medical Laboratories, Inc., c/o FTI Consulting, 633 West Fifth St 16th Fl, Los Angeles, CA 90071-2005 aty +Rodger M Landau, Landau Gottfried & Berger LLP, 1801 Century Park E Ste 1460, Los Angeles, CA 90067-2316 aty +Ron Oliner, Duane Morris LLP, One Market Plaza, Spear Tower, Suite 2200, San Francisco, CA 94105-1198 cr +Beckman Coulter, Inc., c/o Hemar, Rousso & Heald, LLP, 15910 Ventura Blvd., 12th Floor, Encino, CA 91436-2802 sp +Callahan & Blaine, 3 Hutton Centre Dr #900, Santa Ana, CA 92707-8722 cr +Cambridge Healthcare Properties, Inc., 1717 Main Street, Dallas, TX 75201-4612, U.S.A. cr City and County of San Francisco, Office of the Treasurer/Tax Collector, Legal Section, Attn: Robertg L. Fletcher, Jr.,, POB 7426, San Francisco, CA 94120-7426 cr City of Wildomar, c/o Burke, Williams & Sorensen, LLP, 2280 Market Street, Suite 300, Riverside, CA 92501-2121 cr +Claire Oakes, c/o Law Offices of David A. Tilem, 206 North Jackson Street, Suite 201, Glendale, CA 91206-4330 cr ++DEPARTMENT OF HEALTH CARE SERVICES, OFFICE OF LEGAL SERVICES, ATTN STEVEN A OLDHAM STAFF ATTORNEY, PO BOX 997413, MS 0010, SACRAMENTO CA 95899-7413 (address filed with court: Department of Health Care Services, Office of Legal Services, Attn: Steven A. Oldham, Staff Attorney, MS 0010, PO Box 997413, Sacramento, CA 95899-7413) op David W Gee, Garvey Schubert Barer, 1191 Second Ave 18th Fl, Seattle, WA 98101-2939 cr +Enterprise Rent-A-Car of Los Angeles, dba Enterpri, 17210 South Main Street, Attn: Michael Gerges, Gardena, CA 90248-3130, UNITED STATES OF AMERICA cr +Fair Harbor Capital, LLC, Ansonia Finance Station, PO Box 237037, New York, NY 10023-0028 intp +Jonathan Braverman, Baker, Braverman & Barbadoro PC, 50 Braintree Hill Office Park, Suite 108, Braintree, MA 02184-8712 sp Kirkland & Ellis LLP, 300 N LaSalle St, Chicago, IL 60654 intp +Laboratory Corporation of America, c/o K&L Gates LLP, 10100 Santa Monica Blvd., 7th Floor, Los Angeles, CA 90067-4003 cr +LaserCycle Imaging, c/o Marshack Hays LLP, 5410 Trabuco Road, Suite 130, Irvine, CA 92620-5749 cr +Phadia US, Inc., 19900 MacArthur Blvd. Suite 1150, Irvine, Ca 92612-8433 cr +Recy Hernandez, 27615 Glasser Ave, Canyon Country, CA 91351-2041 cr +Riverside Claims, Post Office Box 626, Planetarium Station, New York, NY 10024-0626 Notice by electronic transmission was sent to the following persons/entities by the Bankruptcy Noticing Center. cr +E-mail/Text: [email protected] Sep 29 2011 05:08:58 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 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 Descartes Systems [usa], Llc D Esoterix Genetic Laboratories, LLC 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: 18, * 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).
Case 8:10-bk-16743-TA Doc 577 Filed 09/30/11 Entered 09/30/11 21:43:02 Imaged Certificate of Service Page 2 of 8
Desc
District/off: 0973-8
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:
Case 8:10-bk-16743-TA Doc 577 Filed 09/30/11 Entered 09/30/11 21:43:02 Imaged Certificate of Service Page 3 of 8
Desc
Attorney or Party Name, Address, Telephone & FAX Nos., State Bar No. & Email Address
Jeff D. Kahane (SBN 223329) Katherine L. Nichols (SBN 228893) DUANE MORRIS LLP 865 S. Figueroa Street, Suite 3100 Los Angeles, CA 90017-5054 Telephone: 213.689.7400 Facsimile: 213.689.7401 Email: [email protected]
UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA SANTA ANA DIVISION
In re: CASE NO.: 8:10-bk-16743-TA CHAPTER: 11
ORDER GRANTING MOTION FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. 362 (PERSONAL PROPERTY)
DATE: September 20, 2011 TIME: 10:00 a.m. COURTROOM: 5B PLACE: 411 W. Fourth Street, Santa Ana, CA 92701
Debtor(s).
Movant:
ACE AMERICAN INSURANCE COMPANY and ACE PROPERTY CASUALTY INSURANCE COMPANY
Opposed
Unopposed
Settled by stipulation
2. The Motion affects the following personal property (Property): Vehicle (describe year, manufacturer, type and model): _____________________________________________ Vehicle identification number: ____________________________ Location of vehicle (if known): ____________________________ Equipment (describe manufacturer, type, and characteristics): Serial number(s): Location (if known): _______________________________________ _______________________________________
This form is mandatory. It has been approved for use in the United States Bankruptcy Court for the Central District of California. June 2011 Page 1
F 4001-1.ORDER.PP
Case 8:10-bk-16743-TA Doc 577 Filed 09/30/11 Entered 09/30/11 21:43:02 Imaged Certificate of Service Page 4 of 8
Desc
Other Property (describe type, identifying information, and location): For payment of arbitration award. Auto Insurance Policy No. H08049610. Insurer: ACE Property & Casualty Co. See Exhibit A attached to this Order. 3. The Motion is granted under: 11 U.S.C. 362 (d)(1) 11 U.S.C. 362(d)(2)
4. As to the Movant, its successors, transferees and assigns, the stay of 11 U.S.C. 362(a) is: Terminated as to Debtor and Debtors bankruptcy estate. a. b. Annulled retroactively to the date of the bankruptcy petition filing. c. Modified or conditioned as set for the in Exhibit A to this Order. 5. Movant may enforce its remedies. to repossess or otherwise obtain possession and dispose of the Property in accordance with applicable nonbankruptcy law, but may not pursue any deficiency claim against the Debtor or property of the estate except by filing a Proof of Claim pursuant to 11 U.S.C. 501. Movant must not repossess the Property before the following date (specify): The stay remains in effect subject to the terms and conditions set forth in the Adequate Protection Attachment to this Order. In chapter 13 cases, the trustee must not make any further payments on account of Movants secured claim after entry of this Order. The secured portion of Movants claim is deemed withdrawn upon entry of this Order without prejudice to Movants right to file an amended unsecured claim for any deficiency. Absent a stipulation or order to the contrary, Movant must return to the trustee any payments received from the trustee on account of Movants secured claim after entry of this Order.
6. 7.
8.
9. This Order is binding and effective despite any conversion of this bankruptcy case to a case under any other chapter of the Bankruptcy Code. 10. This court further orders as follows: a. The 14-day stay provided by FRBP 4001(a)(3) is waived. The provisions set forth in the Extraordinary Relief Attachment shall also apply (attach Optional Form F 4001b. 1O.ER). See attached continuation page for additional provisions. c. ###
This form is mandatory. It has been approved for use in the United States Bankruptcy Court for the Central District of California. June 2011 Page 2
F 4001-1.ORDER.PP
Case 8:10-bk-16743-TA Doc 577 Filed 09/30/11 Entered 09/30/11 21:43:02 Imaged Certificate of Service Page 5 of 8
Desc
This form is mandatory. It has been approved for use in the United States Bankruptcy Court for the Central District of California. June 2011 Page 3
F 4001-1.ORDER.PP
Case 8:10-bk-16743-TA Doc 577 Filed 09/30/11 Entered 09/30/11 21:43:02 Imaged Certificate of Service Page 6 of 8
Desc
Service information continued on attached page 2. SERVED BY UNITED STATES MAIL OR OVERNIGHT MAIL (state method for each person or entity served): On , 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.
Service information continued on attached page 3. SERVED BY PERSONAL DELIVERY, FACSIMILE TRANSMISSION OR EMAIL (state 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 that the foregoing is true and correct.
Date:
This form is mandatory. It has been approved for use in the United States Bankruptcy Court for the Central District of California. June 2011 Page 4
F 4001-1.ORDER.PP
Case 8:10-bk-16743-TA Doc 577 Filed 09/30/11 Entered 09/30/11 21:43:02 Imaged Certificate of Service Page 7 of 8
Desc
1. SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Pursuant to controlling General Order(s) and LBRs, the foregoing document was served on the following person(s) by the court via NEF and hyperlink to the judgment or order. As of September 23, 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) stated below: Raymond G Alvarado [email protected] Todd M Arnold [email protected] Phillip Ashman [email protected], [email protected];[email protected] Richard L Barnett [email protected], [email protected] Ron Bender [email protected] Eric S Bershatski [email protected] Ronald K Brown [email protected] Jennifer Witherell Crastz [email protected] Carol J Fogleman [email protected] Anthony A Friedman [email protected] John-patrick M Fritz [email protected] Jeffrey K Garfinkle [email protected], [email protected];[email protected];[email protected] Fredric Glass [email protected] Nancy S Goldenberg [email protected] D Edward Hays [email protected] Michael J Heyman [email protected] Mark D Houle [email protected] Jacqueline L James [email protected] Jeff D Kahane [email protected] Andy Kong [email protected] Rodger M Landau [email protected], [email protected] Matthew A Lesnick [email protected] Michael B Lubic [email protected] Frank F McGinn [email protected] Elissa Miller [email protected], [email protected] Aram Ordubegian [email protected] Ernie Zachary Park [email protected] Richard Park [email protected] Justin E Rawlins [email protected], [email protected] Benjamin Seigel [email protected], [email protected] David B Shemano [email protected] Philip E Strok [email protected] United States Trustee (SA) [email protected] Howard J Weg [email protected] Sharon Z Weiss [email protected], [email protected] Joseph M Welch [email protected], [email protected];[email protected] Johnny White [email protected];[email protected];[email protected] Service information continued on attached page
This form is mandatory. It has been approved for use in the United States Bankruptcy Court for the Central District of California. June 2011 Page 5
F 4001-1.ORDER.PP
Case 8:10-bk-16743-TA Doc 577 Filed 09/30/11 Entered 09/30/11 21:43:02 Imaged Certificate of Service Page 8 of 8
Desc
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 person(s) and/or entity(ies) at the address(es) stated below:
Westcliff Medical Laboratories, Inc. c/o FTI Consulting 633 West Fifth St 16th Fl 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 AEntered@ stamp, the party lodging the judgment or order will serve a complete copy bearing an AEntered@ stamp by United States 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) stated below: Service information continued on attached page Callahan & Blaine Post Office Box 626 Planetarium Station New York, NY 10024-0540 City and County of San Francisco Office of the Treasurer/Tax Collector Legal Section Attn: Robert L. Fletcher, Jr., P.O. Box 7426 San Francisco, CA 94120-7426 Debt Acquisition Company of America V, LLC 1565 Hotel Circle South, Suite 310 San Diego, CA 92108 Department of Health Care Services Office of Legal Services Attn: Steven A. Oldham, Staff Attorney MS 0010, P.O. Box 997413 Sacramento, CA 95899-7413 David W Gee Garvey Schubert Barer 1191 Second Ave 18th Fl Seattle, WA 98101-2939 Recy Hernandez 27615 Glasser Ave Canyon Country, CA 91351 Kirkland & Ellis LLP 300 N LaSalle St Chicago, IL 60654 Ron Oliner Duane Morris LLP One Market Plaza, Spear Tower Suite 2200 San Francisco, CA 94105-1127
This form is mandatory. It has been approved for use in the United States Bankruptcy Court for the Central District of California. June 2011 Page 6
F 4001-1.ORDER.PP