Nothing Special   »   [go: up one dir, main page]

Filed & Entered

Download as pdf or txt
Download as pdf or txt
You are on page 1of 8

Case 8:10-bk-16743-TA

Doc 494 Filed 06/16/11 Entered 06/16/11 14:50:30 Main Document Page 1 of 8

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

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 Chapter 11 Debtors and Debtors in Possession

FILED & ENTERED JUN 16 2011


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

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA (SANTA ANA DIVISION) In re: WESTCLIFF MEDICAL LABORATORIES, INC., Debtor. ____________________________ BIOLABS, INC., Debtor. ____________________________ Affects Both Debtors Affects WESTCLIFF MEDICAL LABORATORIES, INC. only Affects BIOLABS, INC. only Lead Case No. 8:10-bk-16743-TA Jointly Administered with Case No. 8:10-bk-16746-TA Chapter 11 Cases ORDER RE: DEBTORS THIRD OMNIBUS MOTION TO REJECT EXECUTORY CONTRACTS AND UNEXPIRED LEASES [No hearing required unless requested pursuant to local bankruptcy rule 9013-1(o)]

Case 8:10-bk-16743-TA

Doc 494 Filed 06/16/11 Entered 06/16/11 14:50:30 Main Document Page 2 of 8

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
1

The Court, having considered the Notice of Third Omnibus Motion and Third Omnibus Motion to Reject Executory Contracts and Unexpired Leases; Memorandum of Points and Authorities;

Declaration of Matthew Pakkala in Support Thereof (the Motion)1 filed by the Debtors, the supplemental proof of service of the Motion filed by the Debtors, the declaration of non-opposition regarding the Motion filed by the Debtors, no opposition to the Motion having been filed, and the entire record in these

bankruptcy cases, and for good cause appearing, IT IS HEREBY ORDERED that: 1. 2. The Motion is hereby granted in its entirety; The Debtors are hereby authorized to reject the

Contracts and Leases with the Other Parties; and 3. The rejection of the Contracts and Leases with the

Other Parties is hereby deemed to be effective as of May 13, 2011. IT IS SO ORDERED. ###

DATED: June 16, 2011

United States Bankruptcy Judge

All capitalized terms herein have the same meanings as in the Motion.

Case 8:10-bk-16743-TA

Doc 494 Filed 06/16/11 Entered 06/16/11 14:50:30 Main Document Page 3 of 8

Desc

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

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 (ORDER)


I am over the age of 18 and not a party to this bankruptcy case or adversary proceeding. My business address is: 10250 Constellation Blvd., Suite 1700, Los Angeles, CA 90067. A true and correct copy of the foregoing document described as: ORDER RE: DEBTORS THIRD OMNIBUS MOTION TO REJECT EXECUTORY CONTRACTS AND UNEXPIRED LEASES, 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 June 2, 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. BY OVERNIGHT MAIL Hon. Theodor C. Albert U. S. Bankruptcy Court/Santa Ana Div. 411 West Fourth Street, Suite 5085 Santa Ana, CA 92701-4593 Service information continued on attached page

19 20 21 22 23 24 25 26 27 28
I declare under penalty of perjury under the laws of the United States of America that the foregoing is true and correct. June 2, 2011 Date
August 2010 4367

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

TRISH MELENDEZ Type Name

/s/ TRISH MELENDEZ Signature F 9013-3.1.Proof.Service

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

Case 8:10-bk-16743-TA

Doc 494 Filed 06/16/11 Entered 06/16/11 14:50:30 Main Document Page 4 of 8

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

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 RE: DEBTORS THIRD OMNIBUS MOTION TO REJECT EXECUTORY CONTRACTS AND UNEXPIRED LEASES, 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 June 2, 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@alvaradosmith.com Todd M Arnold tma@lnbrb.com Phillip Ashman mgolod@mcqueenashman.com, pashman@mcqueenashman.com;bkumamoto@mcqueenashman.com Richard L Barnett rick@barnettrubin.com, rlbsec@barnettrubin.com Ron Bender rb@lnbrb.com Eric S Bershatski ericbershatski@tilemlaw.com, malissamurguia@tilemlaw.com;dianachau@tilemlaw.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;jmealeyhatch@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

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

August 2010

F 9021-1.1.Notice.Entered.Order

Case 8:10-bk-16743-TA

Doc 494 Filed 06/16/11 Entered 06/16/11 14:50:30 Main Document Page 5 of 8

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
This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

Justin E Rawlins jrawlins@winston.com, docketla@winston.com 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, jmealey-hatch@buchalter.com Johnny White , seb@blakeleyllp.com;bblakeley@blakeleyllp.com;rclifford@blakeleyllp.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
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:
LEASING ASSOCIATES OF BARRINGTON, INC. ERIC L GRENZEBACH, AGENT 205 S 5TH ST STE 700 SPRINGFIELD, IL 62701 Siemens Corporation Eric A. Spiegel President and CEO 527 Madison Avenue, 8th Floor New York, NY, United States BECTON DICKINSON AND COMPANY One Becton Drive Jeffrey S. Sherman Senior Vice President, General Counsel Franklin Lakes, NJ 07417 Biotest Microbiology Corporation 400 Commons Way, Suite F Rockaway, NJ 07866

BIOMERIEUX, INC. C T CORPORATION SYSTEM 818 W SEVENTH ST LOS ANGELES CA 90017

BIO-RAD LABORATORIES, INC. C T CORPORATION SYSTEM 818 W SEVENTH ST LOS ANGELES CA 90017

BIOTEST MICROBIOLOGY CORPORATION C T CORPORATION SYSTEM 818 W SEVENTH ST LOS ANGELES CA 90017

Blood Source Mike Fuller, CEO 10536 Peter A McCuen Blvd Mather, CA 95655

DIASORIN INC. BUSINESS FILINGS INCORPORATED 1232 Q ST 1ST FL SACRAMENTO CA 95811

August 2010

F 9021-1.1.Notice.Entered.Order

Case 8:10-bk-16743-TA

Doc 494 Filed 06/16/11 Entered 06/16/11 14:50:30 Main Document Page 6 of 8

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
This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

Hologic, Inc. Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2730 Gateway Oaks Dr Ste 100 Sacramento CA 95833

Qiagen Inc. Corporation Service Company Which Will Do Business In California As Csc Lawyers Incorporating Service 2730 Gateway Oaks Dr Ste 100 Sacramento CA 95833

BD Diagnostics - TriPath 780 Plantation Drive Burlington, NC. 27215

MECHATONICS Officer, Director, Legal 860A Waterman Avenue Unit #1 RI02914 East Providence United States of America Lifepoint Informatics William Seay Chief Executive Officer 65 Harristown Road Glen Rock, NJ 07452 Software ONE, Inc. Attn: Officer, Director, Legal 15700 West Cleveland Ave New Berlin, WI 53188

AT&T, Inc. Wayne Watts Senior Executive Vice President, General Counsel 208 S. Akard St., Dallas, TX 75202 Sires Consulting, Inc. Attn: Mark Sires 1124 Wall Street Jacksonville IL 62650 US

Elektra, Inc. SABU THOMAS, Agent 1565 Davis Farm Drive Kennesaw GA 30152

Pacific Blue Micro WILLIAM B UNCAPHER, Agent 16800 Aston Street Suite 175 Irvine, CA 92606 The Spider, Inc. DOV SOLOMON, Agent 4000 Geary Blvd Suite 200 San Francisco, CA 94118

Sprint Nextel Corporation Joseph J. Euteneuer Chief Financial Officer 6200 Sprint Parkway, Overland Park, KS 66251 VLSYSTEMS INC Attn: Officer, Director, Legal 9 CORPORATE PARK IRVINE, CA 92606-5129

Toshiba America Business Solutions Michael Torcaso VP and CFO 2 Musick Irvine, CA 92618 Pravenna Yetur, M.D. Independent Contractor Agreement 1911 Highland Oaks Drive Arcadia, CA 91006

Consulting Pathology Medical Group Attn: Arthur William MD 1115 N Bundy Dr Los Angeles, CA 90049

Evelyn Peterson Employee/Consultant Agreement 8 Redwood Lane Miller Place, NY 11764

Eugene Robert Pocock, M.D. Medical Director Agreement 223 Oak Knoll Drive Glendora, CA 91740 Siemens 115 Norwood Park South Norwood, MA 02062

Envision Systems PO Box 5709 River Forest, IL 60305

LABarrington 33 West Higgins Road, #1030 Burlington, IL 60010

Beckman Coulter PO Box 3100 Fullerton, CA 92834

Becton Dickinson 7 Loveton Circle Sparks, MD 21152

August 2010

F 9021-1.1.Notice.Entered.Order

Case 8:10-bk-16743-TA

Doc 494 Filed 06/16/11 Entered 06/16/11 14:50:30 Main Document Page 7 of 8

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
This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

BioMerieux 100 Rodolphe St. Durham, NC 27712

Bio-Rad Laboratories 4000 Alfred Nobel Drive Hercules, CA 94547

Biotest(Supplier) 66 Ford Rd, #220 Denville, NJ 07834

Blood Source 10536 Peter A McCuen Blvd Mather, CA 95655

Diasorin 1951 Northwestern Avenue/PO Box 285 Still Water, MN 55082

Enterprise Fleet Services Billing Services Sept File 56696 Los Angeles, CA 90074

Grifols 2410 Lillyvale Avenue Los Angeles, CA 90032

Hologic 250 Campus Drive Marlborough, MA 01752

Qiagen 27220 West Turnberry Lane Valencia, CA 91355

Roche 9115 Hague Road Indianapolis, IN 46250

Tripath 780 Plantation Drive Burlington, NC 27215

Mechatronics 860 A Waterman Ave East Providence, RI 02915

AT&T Data Circuits PO Box 78045 Phoenix, AZ 85-62

Dynamic Services 27091 Burbank Foothill Ranch, CA 92610

Elekta PO Box 404199 Atlanta, GA 30384-4199

LifePoint 65 Harristown Rd FL 3 GlenRock, NJ 07452-3315

Mark Sires Consulting 1124 Wall Stret Jacksonville, IL 62650

OptiSource 1855 Katella Ave. Suite 170 Orange, CA 92867

Pacific Blue Micro (PBM) PO Box 51947 Los Angeles, CA 90051

Software One (Microsoft reseller) Dept 842467 1401 Elm St, 5th Flr Dallas, TX 75202 Toshiba / Docuware 9771 Clairemont Mesa, Suite D San Diego, CA 92124

Sprint / Nextel Cell Services PO Box 79255 City of Industry, CA 91716

The Spider 4000 Geary Blvd Suite 200 San Francisco, CA 94118

Verizon Cell Services PO Box 9622 Mission Hills, CA 91346

Verizon Land Lines PO Box 4834 Trenton, NJ 8650

VL Systems PO Box 51177 Irvine, CA 92619

August 2010

F 9021-1.1.Notice.Entered.Order

Case 8:10-bk-16743-TA

Doc 494 Filed 06/16/11 Entered 06/16/11 14:50:30 Main Document Page 8 of 8

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
This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

Committee-RSN Benjamin Seigel/Jeffrey Garfinkle NEF * Buchalter Nemer 1000 Wilshire Boulevard Suite 1500 Los Angeles, CA 90017-2457 Counsel for Health Net, Inc.-RSN Pillsbury Winthrop Shaw Pittman LLP Attn: Mark D. Houle, Esq. NEF * 650 Town Center Drive, Suite 700 Costa Mesa, CA 92626-7122 Mark.houle@pillsburylaw.com

Frank Cadigan Nancy Goldenberg Terry Biers Office of the U.S. Trustee NEF * 411 West Fourth St. Suite 9041 Santa Ana, CA 92701

RSN Los Angeles County Treasurer and Tax Collector P.O. Box 54110 Los Angeles, CA 90054-0110

Counsel for LGSM Laguna Hills, LLC Ronald K. Brown, Jr. NEF* Law Offices of Ronald K. Brown, Jr. 901 Dove Street, Suite 120 Newport Beach, CA 92660 Steven A. Oldham, Sr. Staff Atty State of CA, Dept. of Health Care Services Office of Legal Services-MS 0010 P.O. Box 997413 Sacramento, CA 95899-7413

RSN Rita A. Woodard Treasurer-Tax Collector 221 S. Mooney Blvd., Room 104-E Visalia, CA 93291-4593 RSN City and County of San Francisco Treasurer/Tax Collector-Legal Section; Attn Robert L. Fletcher, Jr. P.O. Box 7426 San Francisco, CA 94120-7426 Counsel for ACE Jeff Kahane NEF * Duane Morris LLP 865 S. Figueroa Street, Suite 3100 Los Angeles, CA 90017-5450

RSN Robert Brill, Of Counsel Grant Callison, VP Cambridge Healthcare Properties, Inc. 1717 Main Street, 59th Floor Dallas, TX 75201 Counsel for Hologic, Inc. and Third Wave Technologies Jonathan Braverman Baker, Braverman & Barbadoro P.C. 50 Braintree Hill Office Park, Suite 108 Braintree, MA 02184-8734

RSN Counsel to Creditor Google Scott E. Blakeley/Johnny White Blakeley & Blakeley 2 Park Plaza, Suite 400 Irvine, CA 92614 Counsel for ACE Ron Oliner Duane Morris LLP Suite 2200 One Market Plaza, Spear Tower San Francisco, CA 94105-1127

26 27 28

August 2010

F 9021-1.1.Notice.Entered.Order

You might also like