Filed & Entered: Lead Case No. 8:10-bk-16743-TA
Filed & Entered: Lead Case No. 8:10-bk-16743-TA
Filed & Entered: Lead Case No. 8:10-bk-16743-TA
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
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
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
CHAPTER 11 Case No. 8:10-bk-16743 Jointly Administered with Case No. 8:10-bk-16746
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
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
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
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.
Signature: