Filed & Entered: Lead Case No. 8:10-bk-16743-TA

Download as pdf or txt
Download as pdf or txt
You are on page 1of 17

Case 8:10-bk-16743-TA Doc 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 1 of 17

Desc

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20

FILED & ENTERED


RON BENDER (SBN 143364) JACQUELINE L. RODRIGUEZ (SBN 198838) JUN 23 2010 TODD M. ARNOLD (SBN 221868) JOHN-PATRICK M. FRITZ (SBN 245240) LEVENE, NEALE, BENDER, RANKIN & BRILL L.L.P. CLERK U.S. BANKRUPTCY COURT Central District of California 10250 Constellation Boulevard, Suite 1700 BY ngo DEPUTY CLERK Los Angeles, California 90067 Telephone: (310) 229-1234; Facsimile: (310) 229-1244 Email: rb@lnbrb.com; jlr@lnbrb.com; tma@lnbrb.com; jpf@lnbrb.com Proposed Attorneys for Chapter 11 Debtors and Debtors in Possession 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 APPROVING STIPULATION AND SETTLEMENT AGREEMENT AMENDING APRIL 30, 2010 LETTER AGREEMENT BETWEEN SPECIALTY LABORATORIES, INC. AND WESTCLIFF MEDICAL LABORATORIES, INC. Hearing: Date: June 3, 2010 Time: 2:00 p.m. Place: Courtroom 5B 411 West Fourth Street Santa Ana, CA 92701

21 22 23 24 25 26 27 28

A hearing was held at the above-referenced date, time and location for the Court to consider the Emergency Motion (the Motion) filed by Westcliff Medical Laboratories, Inc.

Case 8:10-bk-16743-TA Doc 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 2 of 17

Desc

1 2 3 4 5 6 7 8 9 10 11 12 13

(Westcliff)

and

BioLabs,

Inc.,

the

Chapter

11

debtors

and

debtors in possession herein (collectively, the Debtors), for entry of an order approving the Stipulation and Settlement

Agreement (the Settlement Agreement) Amending April 30, 2010 Letter Agreement between Specialty and Westcliff. The Court, having reviewed the Motion, the Settlement

Agreement, the Letter Agreement and the opposition to the Motion filed by the Official Committee of Unsecured Creditors (the

Committee), and good cause appearing, IT IS HEREBY ORDERED as follows: 1. 2. The Motion is granted. The Settlement Agreement attached as Exhibit 1 hereto is approved, and the Debtor is authorized and directed to take all steps necessary to implement the terms of the Settlement Agreement. 3. The Committees objection to the Motion is overruled. ###

14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
DATED: June 23, 2010 United States Bankruptcy Judge

Case 8:10-bk-16743-TA Doc 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 3 of 17

Desc

Case 8:10-bk-16743-TA Doc 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 4 of 17

Desc

Case 8:10-bk-16743-TA Doc 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 5 of 17

Desc

Case 8:10-bk-16743-TA Doc 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 6 of 17

Desc

Case 8:10-bk-16743-TA Doc 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 7 of 17

Desc

Case 8:10-bk-16743-TA Doc 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 8 of 17

Desc

Case 8:10-bk-16743-TA Doc 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 9 of 17

Desc

Case 8:10-bk-16743-TA Doc 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 10 of 17

Desc

Case 8:10-bk-16743-TA Doc 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 11 of 17

Desc

Case 8:10-bk-16743-TA Doc 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 12 of 17

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

Approved. Dated: June 9, 2010

Dated: June 9, 2010

Dated: June 9, 2010

Case 8:10-bk-16743-TA Doc 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 13 of 17

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., Debtor(s). BIOLABS, INC., Debtor.

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

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 APPROVING STIPULATION AND SETTLEMENT AGREEMENT AMENDING APRIL 30, 2010 LETTER AGREEMENT BETWEEN SPECIALTY LABORATORIES, INC. AND WESTCLIFF MEDICAL LABORATORIES, INC. 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 June 9, 2010, 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 9, 2010, 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 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 June 9, 2010, 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. VIA MESSENGER SERVICE Hon. Theodor Albert United States Bankruptcy Judge United States Bankruptcy Court Courtroom 5B 411 West Fourth Street Santa Ana, CA 92701 Service information continued on attached page

Case 8:10-bk-16743-TA Doc 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 14 of 17

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
I declare under penalty of perjury under the laws of the United States of America that the foregoing is true and correct. June 9, 2010 Date
January 2009

Jason Klassi Type Name

/s/ Jason Klassi 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 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 15 of 17

Desc

1
In re: CHAPTER 11 Case No. 8:10-bk-16743 Jointly Administered with Case No. 8:10-bk16746

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., Debtor(s). BIOLABS, INC., Debtor.

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 O ORDER APPROVING STIPULATION AND SETTLEMENT AGREEMENT AMENDING APRIL 30, 2010 LETTER AGREEMENT BETWEEN SPECIALTY LABORATORIES, INC. AND WESTCLIFF MEDICAL LABORATORIES, INC. 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 9, 2010, 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. Todd M Arnold tma@lnbrb.com Richard L Barnett rick@barnettrubin.com, rlbsec@barnettrubin.com Ron Bender rb@lnbrb.com Jennifer Witherell Crastz jcrastz@hemar-rousso.com Jeffrey K Garfinkle bkgroup@buchalter.com, jgarfinkle@buchalter.com Nancy S Goldenberg nancy.goldenberg@usdoj.gov Michael J Heyman michael.heyman@klgates.com Andy Kong Kong.Andy@ArentFox.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 United States Trustee (SA) ustpregion16.sa.ecf@usdoj.gov Sharon Z Weiss sharon.weiss@hro.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: Westcliff Medical Laboratories, Inc. 1821 E. Dyer Rd., #100 Santa Ana, CA 92705 Service information continued on attached page

Case 8:10-bk-16743-TA Doc 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 16 of 17

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

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: 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

Case 8:10-bk-16743-TA Doc 153 Filed 06/25/10 Entered 06/25/10 22:15:48 Imaged Certificate of Service Page 17 of 17

Desc

CERTIFICATE OF NOTICE
User: admin Form ID: pdf031 Page 1 of 1 Total Noticed: 25

District/off: 0973-8 Case: 10-16743

Date Rcvd: Jun 23, 2010

The following entities were noticed by first class mail on Jun 25, 2010. db +Westcliff Medical Laboratories, Inc., 1821 E. Dyer Road, #100, Santa Ana, CA 92705-5700 aty +Andy Kong, Arent Fox LLP, 555 W Fifth St Ste 4800, Los Angeles, CA 90013-1065 aty Aram Ordubegian, Arent Fox LLP, 555 W 5th St 48th Fl, Los Angeles, CA 90013-1065 aty +Benjamin Seigel, Buchalter Nemer, a Professional Corporat, 1000 Wilshire Blvd, Ste 1500, Los Angeles, CA 90017-1730 aty Carol J Fogleman, Burke Williams & Sorensen LLP, 2280 Market St, Ste 300, Riverside, CA 92501-2121 aty +Jacqueline L Rodriguez, 10250 Constellation Blvd Ste 1700, Los Angeles, CA 90067-6253 aty +Jeffrey K Garfinkle, Buchalter Nemer, 18400 Von Karman Ave Ste 800, Irvine, CA 92612-0514 aty Jennifer Witherell Crastz, 15910 Ventura Blvd 12th Flr, Encino, CA 91436-2829 aty +John-patrick M Fritz, Levene Neale Bender Rankin et al, 10250 Constellation Blvd Ste 1700, Los Angeles, CA 90067-6253 aty +Justin E Rawlins, 333 S Grand Ave 38th Fl, Los Angeles, CA 90071-1504 aty +Mark D Houle, Pillsbury Winthrop Shaw Pittman LLP, 650 Town Center Dr, 7th Floor, Costa Mesa, Ca 92626-1989 aty +Michael B Lubic, 601 S Figueroa St Ste 1500, Los Angeles, CA 90017-5720 aty +Michael J Heyman, 10100 Santa Monica Blvd, 7th Flr, Los Angeles, CA 90067-4003 aty Nancy S Goldenberg, 411 W Fourth St Ste 9041, Santa Ana, CA 92701-8000 aty +Richard L Barnett, 5450 Trabuco Road, Irvine, CA 92620-5704 aty +Rodger M Landau, Landau Gottfried & Berger LLP, 1801 Century Park E Ste 1460, Los Angeles, CA 90067-2316 aty +Ron Bender, 10250 Constellation Blvd Ste 1700, Los Angeles, CA 90067-6253 aty +Sharon Z Weiss, Holme Roberts & Owen LLP, 800 W Olympic Blvd 4th, Los Angeles, CA 90015-1360 aty +Todd M Arnold, Levene, Neale, Bender, Rankin & Bri, 10250 Constellation Blvd Ste 1700, Los Angeles, CA 90067-6253 ust +United States Trustee (SA), 411 W Fourth St., Suite 9041, Santa Ana, CA 92701-8000 cr +Beckman Coulter, Inc., c/o Hemar, Rousso & Heald, LLP, 15910 Ventura Blvd., 12th Floor, Encino, CA 91436-2802 cr City of Wildomar, c/o Burke, Williams & Sorensen, LLP, 2280 Market Street, Suite 300, Riverside, CA 92501-2121 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 intp +Laboratory Corporation of America, c/o K&L Gates LLP, 10100 Santa Monica Blvd., 7th Floor, Los Angeles, CA 90067-4003 The following entities were noticed by electronic transmission. NONE. intp crcm cr cr cr cr cr intp ***** BYPASSED RECIPIENTS (undeliverable, * duplicate) ***** 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. TOTALS: 8, * 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.

Date: Jun 25, 2010

Signature:

You might also like