123456789
10111213141516171819202122232425262728
123456789
10111213141516171819202122232425262728
1
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: [email protected]; [email protected] Attorneys for the Estate Representative
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 Substantively Consolidated with Case No. 8:10-bk-16746-TA Chapter 11 Cases AMENDED NOTICE OF HEARING ON MOTION FOR AUTHORITY FOR ESTATE REPRESENTATIVE TO MAKE AN INTERIM DISTRIBUTION TO CREDITORS PURSUANT TO CONFIRMED PLAN OF REORGANIZATION AND TO INCREASE AMOUNT OF PROFESSIONAL FEE RESERVE Court Scheduled Hearing: Date: September 5, 2012 Time: 10:00 a.m. Place: Courtroom “5B” 411 West Fourth Street Santa Ana, CA 92701-4593
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 1 of 302
123456789
10111213141516171819202122232425262728
123456789
10111213141516171819202122232425262728
2
PLEASE TAKE NOTICE THAT a hearing will be held on September 5, 2012 at 10:00
a.m. for the Court to consider approval of the motion (the “Motion”) filed by Mathew Pakkala,
the Estate Representative for the chapter 11 bankruptcy estates of Westcliff Medical Laboratories,
Inc. (“Westcliff”) and BioLabs, Inc. (“BioLabs”), the former Chapter 11 debtors and debtors in
possession (collectively, the “Debtors”), seeking an order of the Court authorizing the Estate
Representative to make an interim distribution to creditors pursuant to the confirmed plan of
reorganization in these cases in the manner described below and for authority to increase the
amount of the Professional Fee Reserve in the manner described below.
At a hearing held on February 8, 2012, the Court confirmed the Debtors’ First Amended
Chapter 11 Liquidating Plan of Reorganization (“Plan”). Under the Plan, the two Debtors are
being treated as one consolidated legal entity as there was no practical way to separately allocate
the assets (comprised almost entirely of cash) of the two estates between them. As a result, the
holder of an allowed claim of a specific priority and amount against one of the Debtors will
receive the identical treatment under the Plan as the holder of an allowed claim with the same
priority and amount against the other Debtor, and duplicative claims filed against both estates will
automatically be treated as one single claim against the substantively consolidated Debtor.
The Plan provided that the Effective Date of the Plan (the “Effective Date”) would be the
first business day which is at least fifteen days following the date the Bankruptcy Court entered
the Plan confirmation order (unless there was a stay in effect with the order which did not occur).
The Court entered the Plan confirmation order on April 2, 2012, which means that the Effective
Date occurred on April 17, 2012.
Under the Plan, Matthew Pakkala (who previously served as the Debtors’ CRO) has been
appointed as the representative of the Debtors’ bankruptcy estates (the “Estate Representative”)
for purposes of administering the Plan. Also under the Plan, a reserve (the “Administrative
Reserve Fund”) of $250,000 was established out of which the Estate Representative has the
authority to pay his fees and expenses, the fees and expenses of any additional employees whom
the Estate Representative determines are necessary and appropriate to enable him to carry out his
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 2 of 302
123456789
10111213141516171819202122232425262728
123456789
10111213141516171819202122232425262728
3
duties, the fees and expenses of professionals incurred after the Effective Date which the Estate
Representative determines are necessary and appropriate to enable him to continue with the
administration of the Debtors’ estates and ultimately to close out the Debtors’ Chapter 11 cases
through the entry of final decrees.
The Plan provides for the initial distribution to general unsecured creditors (defined as
class 4 under the Plan) to be made within thirty days following the entry of a Court order
resolving the final remaining disputed claim (unless the Estate Representative obtains an order of
the Court following notice and a hearing authorizing the Estate Representative to make an interim
distribution to holders of class 4 allowed claims because of the time delay that is expected to be
incurred in resolving any outstanding disputed claims).
The Plan created two classes of general unsecured creditors resulting from a global
settlement that was reached during the Debtors’ bankruptcy cases with the Debtors’ Senior
Lenders. The deficiency claim of the Debtors’ Senior Lenders (in the amount of $7,675,801.66)
was classified as the class 5 claim, while all other general unsecured claims are classified as class
4 claims.
Under the Plan, all of the funds in this estate remaining after (1) all allowed secured
claims, all allowed administrative claims, all allowed priority tax claims, and all allowed priority
(non-tax) claims have been paid in full; (2) the Administrative Reserve Fund has been funded;
and (3) each holder of a class 4 allowed claim has received payment equal to 10% of the amount
of their class 4 allowed claim are to be distributed to holders of class 4 allowed claims and to the
Senior Lenders on account of their class 5 allowed claim on a pro rata basis based upon the
remaining allowed amounts of their respective class 4 and class 5 allowed claims after taking into
account the 10% distribution received by holders of class 4 allowed claims as described
immediately above.
Under the Plan, the Debtors estimated that there would be a total of approximately
$13,087,870 of class 4 allowed claims, and the Debtors estimated that holders of class 4 allowed
claims would receive a distribution equal to approximately 35.75% of the amount of their class 4
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 3 of 302
123456789
10111213141516171819202122232425262728
123456789
10111213141516171819202122232425262728
4
allowed claims before taking into account any avoidance action or litigation recoveries.
Under the Plan, the Debtors estimated that the class 5 allowed deficiency claim of the
Senior Lenders would be $7,675,801.66, and the Debtors estimated that the Senior Lenders
would receive a distribution equal to approximately 28.6% of the amount of their class 5 allowed
claims before taking into account any avoidance action or litigation recoveries.
With the exception of one outstanding state court tort related litigation claim (the “Tort
Claims”, which may result in no allowed claim against the Debtors or which may be satisfied in
full by insurance proceeds), the Debtors have now completed the objections to claims process,
meaning that there are no longer any remaining disputed claims (other than the one outstanding
claim identified immediately above). However, the Debtors still have a number of outstanding
avoidance causes of action and pending litigation matters which prevent the Estate Representative
from making a final distribution to unsecured creditors and closing out these cases. As of August
15, 2012, the Estate Representative is holding a total of approximately $7 million of Estate
Funds, after having paid all allowed secured claims, all allowed administrative claims (subject to
that set forth below), all allowed priority tax claims, and all allowed priority (non-tax) claims in
full, with the exception of the final fees and expenses of the professionals employed in these
cases which were allowed by the Court at a hearing held on August 1, 2012 in the total aggregate
amount of $302,301.55 but which have not yet been paid because the Estate Representative is
waiting for an entered order from the Court. After this $302,301.55 is deducted from the
approximately $7 million of Estate Funds existing as of August 15, 2012, there are currently a
total of approximately $6.7 million of remaining Estate Funds (“Remaining Estate Funds”).
A new issue arose subsequent to the Plan being confirmed which has had a substantially
positive effect for unsecured creditors. The claims chart used by the Debtors to estimate the
distribution to creditors assumed an allowed class 4 claim in favor of Parthenon (an insider of the
Debtors) in the amount of $1,684,349.39 (the “Parthenon Claim”). The Debtors had
inadvertently scheduled the Parthenon Claim in the Debtors’ bankruptcy schedules filed at the
commencement of their Chapter 11 cases as a “disputed claim”, which is something the Debtors
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 4 of 302
123456789
10111213141516171819202122232425262728
123456789
10111213141516171819202122232425262728
5
only realized post-confirmation and brought to the parties’ attention. Parthenon proceeded to file
a motion with the Court seeking allowance of the Parthenon Claim or for authority to file a proof
of claim for the Parthenon Claim notwithstanding the fact that the claims bar date had already
passed. The Committee filed an objection to the Parthenon motion. A hearing was held on April
25, 2012 with respect to the Parthenon motion at which the Court denied Parthenon’s request to
have the Parthenon Claim be deemed allowed, but the Court did grant Parthenon leave for
authority to file a proof of claim on account of the Parthenon Claim.
Parthenon did proceed to file a timely proof of claim on May 16, 2012 in which Parthenon
asserted a non-priority general unsecured claim in the amount of $1,684,349.39. After extensive
negotiations between Parthenon, the Post-Confirmation Committee (which had just recently been
formed or was in the process of being formed) and the Estate Representative, the parties agreed
that Parthenon would have an allowed class 4 claim in the amount of $150,000, which was
subsequently approved by the Court.
Since the estimated percentage distributions to holders of class 4 allowed claims and to
the Senior Lenders on account of their class 5 allowed claim were based upon the assumption of
Parthenon having an allowed class 4 claim of $1,684,349.39, the agreement with Parthenon to
reduce its class 4 allowed claim amount to $150,000 will have a substantially positive impact
upon the recovery for the Debtor’s other unsecured creditors. The analysis of that impact is set
forth below.
However, when the Plan was formulated and the Administrative Reserve Fund amount
was established at $250,000, that was done without taking into account the fees that were
subsequently incurred by the Debtors’ counsel, the Committee’s counsel and the Estate
Representative relating to the Parthenon claim issue. Moreover, solely as a result of the timing of
matters, much more of the work done by the Debtors’ counsel relating to claims objections was
done following the Plan Effective Date than was projected. In the Plan, the Debtors estimated
that their bankruptcy counsel’s fees would be $250,000 and they ended up being approximately
$190,000. However, this approximately $60,000 discrepancy was solely the result of a timing
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 5 of 302
123456789
10111213141516171819202122232425262728
123456789
10111213141516171819202122232425262728
6
issue which further reduced the Administrative Reserve Fund unexpectedly. The claims
objections efforts of the Estate Representative and the Debtor’s bankruptcy counsel have been
extremely effective, resulting in reducing the total class 4 allowed claims to $11,442,508, which
is a substantial reduction from the $13,087,870 total estimated under the Plan.
As of August 15, 2012, there is a total of approximately $123,000 remaining in the
Administrative Reserve Fund, which is likely not sufficient to enable the Estate Representative to
complete the administration of this estate. By way of this Motion, the Estate Representative is
seeking Court authority to increase the amount of the Administrative Reserve Fund by $150,000,
which really is only replenishing the Administrative Reserve Fund for the fees and expenses
incurred relating to the Parthenon Claim issue (which serve to substantially benefit general
unsecured creditors) and to account for the timing issue related to the claims objection process
which has an economically neutral impact upon general unsecured creditors.
With a current Remaining Estate Funds of approximately $6.7 million, a total of
$11,442,508 of class 4 allowed claims and the class 5 allowed claim of the Senior Lenders being
in the amount of $7,675,801.66, before taking into account the payment of remaining UST
quarterly fees (which will reduce slightly the ultimate percentage recovery for unsecured
creditors) and without including any avoidance action or litigation recoveries (which will increase
the ultimate recovery for unsecured creditors), the Estate Representative now estimates that after
increasing the amount of the Administrative Reserve Fund (as discussed above), holders of class
4 allowed claims will receive a total distribution equal to approximately 38.2% (which is a
substantial increase from the approximately 35.75% estimated under the Plan), and the Senior
Lenders on account of their class 5 allowed claim will receive a total distribution equal to
approximately 31.2% (which is a substantial increase from the approximately 28.6% estimated
under the Plan). The actual recovery to be received by holders of class 4 allowed claims and to
the Senior Lenders on account of their class 5 allowed claim is expected to be even higher
because there will be litigation recoveries to be distributed (since there have already been a
number of settlements) and there may be a remaining balance in the Administrative Reserve
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 6 of 302
123456789
10111213141516171819202122232425262728
123456789
10111213141516171819202122232425262728
7
Fund.
By way of this Motion, the Estate Representative seeks Court authority to distribute up to
$6.0 million of the approximately $6.7 million of Remaining Estate Funds at this time to holders
of class 4 allowed claims and to the Senior Lenders on account of their class 5 allowed claim.
Based upon a total of $11,442,508 of class 4 allowed claims and $7,675,801 of class 5 allowed
claims, and after taking into account the initial 10% recovery that holders of class 4 allowed
claims are entitled to receive under the Plan, the Estate Representative would be distributing a
total of approximately $2 million to the Senior Lenders on account of their class 5 allowed claim,
and the Estate Representative would be distributing a total of approximately $4 million to holders
of class 4 allowed claims on a pro rata basis in accordance with the claims chart attached as
Exhibit “1” to the Motion (the “Claims Chart”). The Claims Chart is on file with the Clerk of the
Court and can be viewed or obtained by any party in interest during normal business hours. The
Estate Representative estimates that this will result in an immediate distribution of approximately
34% to holders of class 4 allowed claims and an immediate distribution of approximately 27% to
the Senior Lenders on account of their class 5 allowed claim. Only holders of class 4 allowed
claim will receive an immediate distribution, which means that the Tort Claim holder mentioned
above and all pending preference action defendants will not receive any immediate distribution
(because there is no way for the Estate Representative to know what their ultimate class 4
allowed claim amounts will be, if nay). The Estate Representative will properly reserve for what
those distributions would have been if their class 4 allowed claims were allowed as asserted.
The Estate Representative will distribute the balance of the Remaining Estate Funds,
along with the net preference action recoveries and other litigation recoveries, and obtain a final
decree closing these estates after all remaining litigation matters have been resolved and the
disputed Tort Claim has been liquidated, which the Estate Representative currently estimates will
likely be towards the end of 2012 or the early part of 2013.
PLEASE TAKE FURTHER NOTICE THAT any opposition to the Motion must, not
later than August 22, 2012, be filed with the Clerk of the Court and be served upon counsel for
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 7 of 302
123456789
10111213141516171819202122232425262728
123456789
10111213141516171819202122232425262728
8
the Estate Representative, whose name, address, facsimile and email addresses are set forth at the
top, left-hand corner of the first page of this Notice.
PLEASE TAKE FURTHER NOTICE THAT any party who does not file a timely
opposition to the Motion may be deemed by the Court to have consented to the relief requested by
the Estate Representative in the Motion. Dated: August 15, 2012 LEVENE, NEALE, BENDER, YOO & BRILL L.L.P.
By: /s/ Ron Bender Ron Bender Todd M. Arnold
Attorneys for Estate Representative
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 8 of 302
This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.
June 2012 F 9013-3.1.PROOF.SERVICE
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 entitled (specify): AMENDED NOTICE OF HEARING ON MOTION FOR AUTHORITY FOR ESTATE REPRESENTATIVE TO MAKE AN INTERIM DISTRIBUTION TO CREDITORS PURSUANT TO CONFIRMED PLAN OF REORGANIZATION AND TO INCREASE AMOUNT OF PROFESSIONAL FEE RESERVE 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 stated below: 1. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Pursuant to controlling General Orders and LBR, the foregoing document will be served by the court via NEF and hyperlink to the document. On (date) August 15, 2012, I checked the CM/ECF docket for this bankruptcy case or adversary proceeding and determined that the following persons are on the Electronic Mail Notice List to receive NEF transmission at the email addresses 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] Brett Bissett [email protected] Jennifer K Brooks [email protected] Ronald K Brown [email protected] Howard Camhi [email protected] Donald H Cram [email protected] Jennifer Witherell Crastz [email protected] Ryan S Fife [email protected], [email protected];[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] Barry S Glaser [email protected] Fredric Glass [email protected] Nancy S Goldenberg [email protected] Chad V Haes [email protected] James C Harman [email protected] D Edward Hays [email protected], [email protected] Michael J Heyman [email protected] Jacqueline L James [email protected] Jeanne M Jorgensen [email protected], [email protected] Jeff D Kahane [email protected] Andy Kong [email protected] Alan J Kornfeld [email protected], [email protected] Rodger M Landau [email protected], [email protected];[email protected] Leib M Lerner [email protected] Matthew A Lesnick [email protected] Michael B Lubic [email protected] Mark J Markus [email protected], [email protected] Frank F McGinn [email protected]
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 9 of 302
This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.
June 2012 F 9013-3.1.PROOF.SERVICE
Jennifer Meeker [email protected] Elissa Miller [email protected], [email protected] Kerry A Moynihan [email protected], [email protected];[email protected] Aram Ordubegian [email protected] Ernie Zachary Park [email protected] Richard Park [email protected] John E Polich [email protected] Justin E Rawlins [email protected], [email protected] Christopher O Rivas [email protected] Martha E Romero [email protected] Lorraine M Sarles [email protected] Steven J Schwartz [email protected], [email protected] Benjamin Seigel [email protected], [email protected] David B Shemano [email protected] Lindsey L Smith [email protected] Philip E Strok [email protected] Cathy Ta [email protected], [email protected];[email protected] United States Trustee (SA) [email protected] Howard J Weg [email protected] Sharon Z Weiss [email protected], [email protected] Sharon Z Weiss [email protected], [email protected] Joseph M Welch [email protected], [email protected];[email protected] Johnny White , [email protected];[email protected] Beth Ann R Young [email protected]
Service information continued on attached page 2. SERVED BY UNITED STATES MAIL: On (date) August 15, 2012, I served the following persons and/or entities at the last known addresses 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 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, OVERNIGHT MAIL, FACSIMILE TRANSMISSION OR EMAIL (state method for each person or entity served): Pursuant to F.R.Civ.P. 5 and/or controlling LBR, on (date) August 15, 2012, I served the following persons and/or entities by personal delivery, overnight mail service, 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, or overnight mail to, the judge will be completed no later than 24 hours after the document is filed. Served by Overnight Mail The Hon. Theodor C. Albert United States Bankruptcy Court 411 West Fourth Street Santa Ana, CA 92701 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. August 15, 2012 Lourdes Cruz /s/ Lourdes Cruz Date Printed Name Signature
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 10 of 302
In re Westcliff Medical Laboratories In re BioLabs, Inc. File No. 4367 RSN
Service by U.S. MAIL or NEF if marked with *
Debtors Westcliff Medical Laboratories, Inc. BioLabs, Inc. c/o FTI Consulting 633 West Fifth Street, 16th Floor Los Angeles, CA 90071
Committee-RSN Benjamin Seigel/Jeffrey Garfinkle NEF * Buchalter Nemer 1000 Wilshire Boulevard, Suite 1500 Los Angeles, California 90017-2457
Frank Cadigan Nancy Goldenberg NEF * Terry Biers Office of the U.S. Trustee 411 West Fourth St. Suite 9041 Santa Ana, CA 92701
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
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
RSN Los Angeles County Treasurer and Tax Collector P.O. Box 54110 Los Angeles, CA 90054-0110
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 Robert Brill, Of Counsel Grant Callison, VP Cambridge Healthcare Properties, Inc. 1717 Main Street, 59th Floor Dallas, TX 75201
RSN Counsel to Creditor Google Scott E. Blakeley/Johnny White NEF * Blakeley & Blakeley 2 Park Plaza, Suite 400 Irvine, CA 92614
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 Hologic, Inc. and Third Wave Technologies Jonathan Braverman Baker, Braverman & Barbadoro P.C. 50 Braintree Hill Office Park, Suite 108 Braintree, MA 02184-8734
Counsel for ACE Ron Oliner Duane Morris LLP Suite 2200 One Market Plaza, Spear Tower San Francisco, CA 94105-1127
Counsel for ACE Jeff Kahane NEF * Duane Morris LLP 865 S. Figueroa Street, Suite 3100 Los Angeles, CA 90017-5450
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 11 of 302
Biolabs, Inc. File No. 4367 Equity Holders Service List
Parthenon Investors II, LP 265 Franklin St, 18th Floor Boston, MA 2110
PCIP Investors 265 Franklin St, 18th Floor Boston, MA 2110
J&R Founders’ Fund II, LP 265 Franklin St, 18th Floor Boston, MA 2110
Daniel Angress 2008 Palm Ave. Manhattan Beach, CA 90266
Brian Urban 2524 Peachwood Pl. Westlake Village, CA 91361
Joseph Barnes 42 21st St. Hermosa Beach, CA 90254
Richard Nicholson 36 Palazzo Newport Beach, CA 92660
Richard Young 1811 Avenida Monte Vista San Dimas, CA 91773
Parthenon Investors II, LP 265 Franklin St, 18th Floor Boston, MA 2110
PCIP Investors 265 Franklin St, 18th Floor Boston, MA 2110
J&R Founders' Fund II, LP 265 Franklin St, 18th Floor Boston, MA 2110
Parthenon Investors II, LP 265 Franklin St, 18th Floor Boston, MA 2110
J&R Founders' Fund II, LP 265 Franklin St, 18th Floor Boston, MA 2110
PCIP Investors 265 Franklin St, 18th Floor Boston, MA 2110
Gerald Nostadt 9621 Orient Dr. Huntington Beach, CA 92646
Daniel Angress 2008 Palm Ave. Manhattan Beach, CA 90266
Brian Urban 2524 Peachwood Pl. Westlake Village, CA 91361
Joseph Barnes 42 21st St. Hermosa Beach, CA 90254
Robert Whalen P.O. Box 3911 Rancho Santa Fe, CA 92067
Douglas Harrington 906 Camino Ibiza San Clemente, CA 92672
Biolabs, Inc. 265 Franklin St, 18th Floor Boston, MA 2110
Kip Vernaglia 7143 E. Drake Dr Anaheim Hills, CA 92807
Gayle Preciado 11991 Reche Canyon Colton, CA 92324
Hooshang Dalavarian #6 Tattersall Laguna Niguel, CA 92677
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 12 of 302
BioLabs, Inc. Westcliff Medical Laboratories File No. 4367 Encumbrances Service List
DIASORIN INC. NW 8678 P.O.BOX 1450 MINNEAPOLIS, MN 55485-8678
BECTON DICKINSON DEPT LA 21445 PASADENA, CA 91185-1445
Sweden Diagnostics Phadia 4169 Commercial Ave Portage, MI 49002
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 13 of 302
Westcliff Medical Laboratories, Inc. File No. 4367 Banks (Cash Management Motion)
U.S. Bank 535 Westminster Mall Westminster Mall, CA 92683
Bank of New York Mellon 500 Ross Street Pittsburgh, PA 15262-0001
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 14 of 302
BioLabs, Inc. Westcliff Medical Laboratories File No. 4367 Title to Assets Service List
SIEMENS WATER TECHNOLOGIES INC P.O. BOX 360766 Pittsburgh, PA 15250-6766
SIEMENS HEALTHCARE DIAGNOSTICS DEPT. 1102 P.O. BOX 121102 Dallas, TX 75312-1102
Diasorin, Inc. 1951 Northwestern Avenue Stillwater, MN 55082
Jules and Associates, Inc. 515 S. Figueroa St., Suite 1950 Los Angeles, CA 90071
Biotest(Supplier) 66 Ford Rd, #220 Denville, NJ 07834
Becton Dickinson & Co. 1 Becton Drive Franklin Lakes, NJ 07417
Bayer Healthcare Diagnostic Division PO Box 40 Elkheart, IN 46514
Merril Lynch Capital 222 North LaSalle St., 16th Fl. Chicago, IL 60601
Beckman Coulter PO Box 3100 Fullerton, CA 92834
Dell Computer PO Box 24424 Oakland, CA 94623
Sweden Diagnostics Phadia 4169 Commercial Ave Portage, MI 49002
McKesson HLAB PO Box 98347 Chicago, IL 60693
CI Technology 4600 Touchton Road
Jacksonville, FL 32246
1st Business Bank 3142 Tiger Run Court, Suite 107 Carlsbad, CA 92010
TCF Leasing, Inc. 11100 Wayzata Blvd., Suite 801 Minnetonka, MN 55305
CIT Technology Financing Services, Inc. 4600 Touchton Road Jacksonville, FL 32246
CIT Technology Financing Services, Inc. 4600 Touchton Road Building 100, Suite 300 Jacksonville, FL 32246
Wells Fargo Equipment Finance, Inc. 733 Marquette Avenue Minneapolis, MN 55402
CYTYC Limited Partnership 85 Swanson Road Boxborough, MA 01719
CIT Bank 2180 South 1300 East, Suite 250 Salt Lake City, UT 84106
Victoria Anne Lonchar 20702 El Toro Road, #179 Lake Forest, CA 92630
BAYTREE LEASING COMPANY, LLC P.O. BOX 94125 Palatine, IL 60094-4125
AMERICORP FINANCIAL, LLC 877 SOUTH ADAMS ROAD Birmingham, MI 48009
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 15 of 302
BioLabs, Inc. Westcliff Medical Laboratories File No. 4367 Taxing Authorities (Cities)
City of Glendora Taxing Department 116 East Foothill Boulevard Glendora, CA 91741-3380
City of San Bernardino Taxing Department 385 N. Arrowhead Ave 2nd Floor San Bernardino, CA 92415
City of Newport Beach Taxing Department PO Box 1768 Newport Beach, CA 92658
City of Beverly Hills Taxing Department 455 N.O. Rexford Dr #250 Beverly Hills, CA
City of Torrance Taxing Department 3031 Torrance Boulevard Torrance, CA 90504
City of Santa Ana Taxing Department PO Box 1964 Santa Ana, CA 92701
City of Wildomar Taxing Department 23873 Clinto Keith Rd Ste 201 Wildomar, CA 92595
City of Costa Mesa Taxing Department PO Box 1200 Costa Mesa, CA 92628
City of Newport Beach Taxing Department PO Box 1768 Newport Beach, CA 92658
City of Irvine Taxing Department 1 Civic Center Plaza Irvine, CA 92606-5207
City of Newport Beach Taxing Department PO Box 1768 Newport Beach, CA 92658
City of Fountain Valley Taxing Department 10200 Slater Avenue Fountain Valley, CA 92708
City of Huntington Beach Taxing Department 2000 Main Street First Floor Huntington Beach, CA 92648-2702
City of Los Alamitos Taxing Department 3191 Katella Ave Los Alamitos, CA 90720
City of Fullerton Taxing Department 303 W. Commonwealth Ave Fullerton, CA 92832
City of Orange Taxing Department 300 East Chapman Orange, CA 92856-8124
City of Anaheim Taxing Department PO Box 61042 Anaheim, CA 92803-6142
City of Hemet Taxing Department 445 E. Florida Ave Hemet, CA 92543
City of Beaumont Taxing Department 550 E. 6th St Beaumont, CA 92223
City of Indio Taxing Department 100 Civic Center Hall Indio, CA 92201
City of Indio Taxing Department 100 Civic Center Hall Indio, CA 92201
City of Palm Springs Taxing Department 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262
City of Rancho Mirage Taxing Department 69-825 Highway 11 Rancho Mirage, CA 92270
City of Riverside Taxing Department 3900 Main Street Finance Department Riverside, CA 92522
City of Temecula Taxing Department 43200 Business Park Drive Temecula, CA 92590
City of Murrieta Taxing Department 26442 Beckman court Murrieta, CA 92562
City of Coachella Taxing Department 1515 Sixth St Coachella, CA 92236
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 16 of 302
City of San Bernardino Taxing Department 385 N. Arrowhead Ave 2nd Floor San Bernardino, CA 92415
City of Upland Taxing Department 460 N. Euclid Ave Upland, CA 91786
City of Apple Valley Taxing Department 14955 Dale Evans Pkwy Apple Valley, CA 92307
City of Barstow Taxing Department 220 E Mt. View Barstow, CA 92311
City of Santa Monica Taxing Department PO Box 2200 Santa Monica, CA 90407-2200
City of Rancho Santa Margarita Taxing Department 22112 El Paseo Rancho Santa Margarita, CA 92688
City of Mission Viejo Taxing Department 200 Civic Center Mission Viejo, CA 92691
City of Torrance Taxing Department 3031 Torrance Boulevard Torrance, CA 90504
City of Arcadia Taxing Department PO Box 60021 Arcadia, CA 91066
City of Long Beach Taxing Department 333 W. Ocean Blvd 4th Floor Long Beach, CA
City of Los Angeles Taxing Department 200 N. Spring St Room 101 Los Angeles, CA 90012
City of Beverly Hills Taxing Department 455 N.O. Rexford Dr #250 Beverly Hills, CA 90210
City of Torrance Taxing Department 3031 Torrance Boulevard Torrance, CA 90504
City of El Monte Taxing Department 11333 Valley Blvd. El Monte, CA 91731
City of Beverly Hills Taxing Department 455 N.O. Rexford Dr #250 Beverly Hills, CA 90210
City of San Pedro Taxing Department P.O. Box 470 San Pedro, CA 90733-0470
City of Los Angeles Taxing Department 200 N. Spring St Room 101 Los Angeles, CA 90012
City of Montebello Taxing Department 1600 W. Beverly Blvd Montebello, CA 90640
City of Pasadena Taxing Department 100 N. Garfield Ave Pasadena, CA 91101
City of Fresno Taxing Department PO Box 45017 Fresno, CA 93718-5017
City of Culver City Taxing Department 9770 Culver Blvd Culver City, CA 90232
City of Lancaster Taxing Department 44933 N. Fern Ave Lancaster, CA 93534
City of San Jose Taxing Department 200 East Clara St Tower 1st Floor San Jose, CA 95113
City of El Segundo Taxing Department 350 Main St El Segundo, CA 90245
City of San Diego Taxing Department PO Box 122289 San Diego, CA 92112
City of Sunnyvale Taxing Department 650 W. Olive Ave Sunnyvale, CA 94086
City of Encinitas Taxing Department 505 S. Vulcan Ave Encinitas, CA 92024
City of Fresno Taxing Department PO Box 45017 Fresno, CA 93718-5017
City of Sacramento Taxing Department 700 H St Rm 1710 Sacramento, CA 95814
City of Modesto Taxing Department PO Box 3442 Modesto, CA 95353
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 17 of 302
City of Los Gatos Taxing Department PO Box 697 Los Gatos, CA 95031
City of Rancho Cordova Taxing Department 2729 Prospect Park Dr. Rancho Cordova, CA 95670
City of Santa Clara Taxing Department 1500 Warburton Santa Clara, CA 95050
City of Fremont Taxing Department 39550 Liberty St. Fremont, CA 94538
City of Madera Taxing Department 120 N E St. Maderra, CA 93638
City of Mt. View Taxing Department 500 Castro St Business Licenses Mountain View, CA 94041
City of Sacramento Taxing Department 700 H St Rm 1710 Sacramento, CA 95814
City of Oakland Taxing Department 250 Frank H. Ogawa Plaza, Suite 1320 Oakland, CA 94612-2011
City of Aguora Hills Taxing Department 30001 Ladyface Court Aguora Hills, CA 91301
City of Visalia Taxing Department 315 E. Acequia Ave Visalia, CA 93291
City of Los Osos Taxing Department 2122 9th st Ste 102 Los Osos, CA 93402
City of Hanford Taxing Department 315 N. Douty St., Hanford, CA 93230
City of San Francisco Taxing Department 1 Dr. Carlton B Goodlett Pl. Room 140 San Francsco, CA 94102
City of Atascadero Taxing Department 6907 El Camino Real Atascadero, CA 93422
City of San Ramon Taxing Department 2228 CAMINO RAMON San Ramon, CA 94583
City of Salinas Taxing Department 200 Lincoln Avenue Salinas, CA 93901
City of Ventura Taxing Department PO Box 99 Ventura, CA 93002-0099
City of Paso Robles Taxing Department 821 Pine Street Ste A Paso Robles, CA 93446
City of San Luis Obispo Taxing Department 990 Palm Street San Luis Obispo, CA 93401
City of Santa Maria Taxing Department 110 East Cook Street, Rm 5 Santa Maria, CA 93454-5190
City of Camarillo Taxing Department 601 Carmen Dr Camarillo, CA 93010
City of Oxnard Taxing Department 305 W Third Street Oxnard, CA 93030
City of San Carlos Taxing Department 600 Elm Street San Carlos, CA 94070
City of Roseville Taxing Department 311 Vernon St Roseville, CA 95678
City of Thousand Oaks Taxing Department 2100 Thousand Oaks Blvd. Thousand Oaks, CA 91362
City of Corona Taxing Department 400 S. Vicentia Ave. Corona, CA 92882
City of Foster City Taxing Department 610 Foster City Blvd Foster City, CA 94404
City of Yuba Taxing Department 1201 Civic Center Blvd Yuba City, CA 95993
City of Chula Vista Taxing Department 276 Fourth Avenue Chula Vista, CA 91910
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 18 of 302
City of Aliso Viejo Taxing Department 12 Journey, Suite 100 Aliso Viejo, CA 92656-5335
City of Bakersfield Taxing Department 1600 Truxtun Avenue. Bakersfield, California 93301
City of Escondido Taxing Department 201 North Broadway Escondido, CA 92025-2798
City of Glendale Taxing Department 613 E. Broadway Glendale, CA 91206
City of Hayward Taxing Department 777 B Street Hayward, CA 94541-5007
City of Hesperia Taxing Department 9700 Seventh Ave. Hesperia, CA 92345
City of Inglewood Taxing Department One Manchester Blvd. Inglewood, CA 90301
City of La Mesa Taxing Department 8130 Allison Avenue La Mesa, CA 91942
City of Laguna Hills Taxing Department 24035 El Toro Rd. Laguna Hills, CA 92653
City of Lake Isabella Taxing Department 1115 Truxtun Av. Bakersfield, CA 93301-4629
City of Monrovia Taxing Department 415 South Ivy Avenue Monrovia, CA 91016
City of Moreno Valley Taxing Department 14177 Frederick St. Moreno Valley, CA 92553
City of National City Taxing Department 1243 National City Blvd. National City, CA 91950-4301
City of Newbury Park Taxing Department 2100 East Thousand Oaks Boulevard Thousand Oaks, CA 91362-2996
City of Palm Desert Taxing Department 73-510 Fred Waring Drive Palm Desert, CA 92260
City of Palmdale Taxing Department 38300 Sierra Hwy., Ste. A Palmdale, CA 93550
City of Perris Taxing Department 101 N. D Street Perris, CA 92570
City of Phelan Taxing Department 9700 7th Avenue Hesperia, CA 92345
City of Pomona Taxing Department 505 S. Garey Ave. Pomona, CA 91766-3320
City of Porterville Taxing Department 291 North Main Street Porterville, California 93257
City of Redlands Taxing Department 35 Cajon St. Redlands, CA 92373
City of Rolling Hills East Taxing Department 2 Portuguese Bend Road Rolling Hills, CA 90274
City of San Clemente Taxing Department 100 Avenida Presidio San Clemente, CA 92672
South Bay Cities Taxing Authority 5033 Rockvalley Road Rancho Palos Verdes, CA 90275
City of Santa Barbara Taxing Department 735 Anacapa Street Santa Barbara, CA 93101
City of Simi Valley Taxing Department 2929 Tapo Canyon Road Simi Valley, CA 93063
City of Sun City Taxing Department 27851 Bradley Road Sun City, CA 92586-2286
City of Tarzana Taxing Department P.O. Box 571016 Tarzana, CA 91357
City of Tulare Taxing Department 411 East Kern Ave. Tulare, CA 93274
City of Tustin Taxing Department 300 Centennial Way Tustin, CA 92780
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 19 of 302
City of Victorville Taxing Department 14343 Civic Drive Victorville, CA. 92393-5001
City of West Covina Taxing Department 1444 West Garvey Avenue West Covina, CA 91790
City of West Hills Taxing Department P.O. Box 4670 West Hills, CA 91308-4670
City of Westlake Village Taxing Department 31200 Oak Crest Drive Westlake Village, California 91361
City of Whittier Taxing Department 13230 Penn Street Whittier, CA 90602
City of Yucaipa Taxing Department 34272 Yucaipa Boulevard Yucaipa, CA 92399
City of Yucca Valley Taxing Department 57090 Twentynine Palms Highway Yucca Valley, CA 92284
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 20 of 302
BioLabs, Inc. Westcliff Medical Laboratories File No. 4367 Government Entities (Consolidated)
Securities Exchange Commission 450 5th Street, NW Washington, DC 20549
Securities Exchange Commission 5670 Wilshire Boulevard, 11th Floor Los Angeles, CA 90036
Internal Revenue Service Insolvency I Stop 5022 300 North Los Angeles Street, Room 4062 Los Angeles, CA 90012-9903
Employment Development Department Bankruptcy Group MIC 92E P. O. Box 826880 Sacramento, CA 94280-0001
Franchise Tax Board Attention: Bankruptcy P. O. Box 2952 Sacramento, CA 95812-2952
Internal Revenue Service P.O. Box 21126 Philadelphia, PA 19114
Attorney General's Office (CA) California Dept. of Justice 300 South Spring Street Los Angeles, CA 90013-1230
Office of the Attorney General (AZ) State of Arizona 1275 West Washington Street Phoenix, AZ 85007
Office of the Attorney General (DE) Wilmington Office Carvel State Office Bldg 820 N. French Street Wilmington, DE 19801
County of Los Angeles Treasurer-Tax Collector 225 North Hill Street, 6th Floor Los Angeles, CA 90012-3233
Orange County Tax Collector 12 Civic Center Drive West Santa Ana, CA 92701-4087
Arizona State Treasurer's Office 1700 W. Washington Street, 1st Floor Phoenix, AZ 85007
Lewis Maldonado US EPA Regional 9 Bankruptcy Contact Office of Regional Counsel, ORC-3 75 Hawthorne Street San Francisco, CA 94105
Arizona State Board of Equalization 100 North 15th Avenue Suite 130 Phoenix, AZ 85007
Arizona Dept. of Revenue Corporate Tax returns and payments P.O. Box 29079 Phoenix, Arizona, 85038-9079
Delaware Secretary of State Division of Corporations John G. Townsend Bldg. 401 Federal Street - Suite 4 Dover, DE 19901
Delaware Franchise Tax Board Division of Corporations 401 Federal Street - Suite 4 Dover, DE 19901
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 21 of 302
BioLabs, Inc. Westcliff Medical Laboratories File No. 4367 Governmental Authorizations Service List
City of Santa Ana Business License 20 Civic Center Drive West Santa Ana, CA 92701-4058
DOJ/DEA Controlled Substance Registration LOS ANGELES FIELD DIVISION 255 East Temple Street, 20th Floor Los Angeles, CA 90012
Medi-Cal Licenses The Medical Board of California 2005 Evergreen Street, Suite 1200 Sacramento, CA 95815
Medicare CLIA Licenses DHHS.CMS/CLIA 90 7th Street, Ste. 5-300(5W) San Francisco, CA 94103-6707
California State Lab Licenses California Department of Public Health Licensing and Certification P.O. Box 997377, MS 3000 Sacramento, California 95899-7377
Establishment Registration and Listing for Human Cells, Tissues and Cellular and Tissue-Based Products/CBER Ombudsman (HFM-4)/Center for Biologics Evaluation and Research 1401 Rockville Pike, Suite 200N Rockville, MD 20852-1448
Certificate of Compliance (CA State) Dept of Regional Planning 320 West Temple Street Room 1360, Hall of Records Los Angeles, CA 90012
Beverly Hills STAT Lab State of California: Laboratory Field Services Ste 890, 320 West 4th Street Los Angeles, CA 90013-2398
DTSC Headquarters (Joe Serna Jr. Cal/EPA Headquarters Building) P.O. Box 806 Sacramento, CA 95812-0806
CLIA License for Lancaster California STAT Lab State of California: Laboratory Field Services Ste 890, 320 West 4th Street Los Angeles, CA 90013-2398
Dept. of Toxic Substance Control 1001 I Street Sacramento, CA 95814-2828
Clinical Laboratory License 1821 E. Dyer Road, Suite 100 Santa Ana, CA 92705
Drug Enforcement Administration License Drug Enforcement Administration Attn: ODR PO Box 2639 Springfield, VA 22152-2639
College of American Pathologists-re Westcliffe Med. Labs, Inc. Headquarters College of American Pathologists 325 Waukegan Road Northfield, IL 60093-2750
Clinical Laboratory License 44725 10th Street West, Ste. 222 Newport Beach, CA 92683
American Association of Bioanalysts 2009 Certificate of Participation American Board of Bioanalysis 906 Olive Street, Suite 1200 Saint Louis, MO 63101
Clinical Laboratory License 1125 East Spruce Avenue, Suite 201 Fresno, CA 93720
WML Dyer-SA Response to Deficiency Conditions 1821 E. Dyer Road, #100 Santa Ana, CA 92705
Clinical Laboratory License 381 Hospital Road, Suite 222 Newport Beach, CA 92683
Medical Waste Generator Registration Record ID Medical Waste large Quantity Generator 3300 California Department of Public Health Medical Waste Management Program MS 7405 1616 Capitol Ave., 2nd Floor Sacramento, CA 95814
California Dept of Public Health Laboratory Field Services, Facility Licensing Section 850 Marina Bay Parkway, Bldg. P, 1st Flr. Richmond, CA 94804-6403
Clinical Laboratory Improvement Amendments Certificate of Compliance 1821 E. Dyer Road, Ste. 100 Santa Ana, CA 92705
Waste Generator permits California Department of Public Health Medical Waste Management Program MS 7405 1616 Capitol Ave., 2nd Floor Sacramento, CA 95814
Dept. of Toxic Substances Control Maureen F. Gorsen, Director 1001 “I” Street P.O. Box 806 Sacramento, CA 95812-0806
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 22 of 302
Waste Hauling Permits California Department of Public Health Medical Waste Management Program MS 7405 1616 Capitol Ave., 2nd Floor Sacramento, CA 95814
Medical Board of California 2005 Evergreen Street, Suite 1200 Sacramento, CA 95815
San Francisco Regional Office (region 9) Office of Regional Administrator Division of Medicaid and Children’s Health Operations 90- 7th Street, Suite 5-300 San Francisco, CA 94103-6706
The Medical Board of California 1426 Howe Avenue, Suite S4 Sacramento, CA 95825-3236
Franchise Tax Board P.O. Box 942857 Sacramento, CA 94257-0500
College of American Pathologists 1350 I Street, NW, Suite 590 Washington, DC 20005
County of Orange Health Care Agency 1241 East Dyer Road, Suite 120 Santa Ana, CA 92705-5611
College of American Pathologists (Headquarters) 325 Waukegan Road Northfield, IL 60093-2750
Dept of Health Care Services Provider Enrollment Division MS 4704 P.O. Box 997412 Sacramento, CA 95899-7412
California Dept of Public Health LFS-CLIA Program 850 Marina Bay Parkway, Bldg. P, 1st Flr. Richmond, CA 94804-6403
U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES 200 Independence Ave., S.W. Washington, D.C. 20201
CENTERS FOR MEDICARE & MEDICAID SERVICES 200 Independence Ave., S.W. Washington, D.C. 20201
U.S. Department of Labor Occupational Safety & Health Administration 200 Constitution Avenue Washington, D.C. 20210
TRICARE Military Health System Skyline 5, Suite 810, 5111 Leesburg Pike, Falls Church, VA 22041-3206
Centers for Disease Control and Preventio1600 Clifton Rd Atlanta, GA 30333
California OSHA 2000 E. E. McFadden Avenue Suite 122 Santa Ana, CA 92705
NHIC, Corp. 75 Sgt. William Terry Drive Hingham, MA 02043
Medicare Administrative Contractor AZ Noridian Administrative Services, LLC 901 40th Street S, STE 1 Fargo, ND 58103-3373
Medicare Administrative Contractor CA Palmetto GBA Mail Code AG-300 P.O. Box 100238 Columbia, SC 29202-3238
United Government Services, LLC 6775 W Washington St Milwaukee, WI 53214-5644
Noridian Mutual Insurance Co. dba Noridian Administrative Services, LLC 901 40th Street S, STE 1 Fargo, ND 58103-3373
Palmetto GBA LLC Medicare Part B - Finance and Accounting PO Box 550 Augusta, GA. 30903-0550
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 23 of 302
Westcliff Medical Laboratories, Inc. File No. 4367 Landlords
16585 VIA FLORESTA, LLC 1525 THIRD ST. # A101 Riverside, CA 92501
Sodini Investment Group, LLC (successor to 2287 MOWRY GROUP, LLC) 39560 STEVENSON PLACE #118 Fremont, CA 94539
575 HARDY INVESTORS, LLC 444 W.OCEAN BLVD STE 108 Long Beach, CA 90802
624 MEDICAL CENTER, LLC 650 WEST DUARTE RD. STE# 1088 Arcadia, CA 91007
AVINASH. MONDKAR. M.D, SAMUEL J.. SMITH, M.D AND H. ROOHIPOUR, M. D. 8641 WILSHIRE BLVD, STE# 200 Beverly Hills, CA 90211
ACCRETIVE LAGUNA PARTNERS, LLC P.O. BOX 511399 Los Angeles, CA 90051-7954
ADAIR FAMILY TRUST, BRETT ANDREW ADAIR (TRUSTEE) c/o Stone Canyon Mortgage 6930 DESTINY DRIVE, STE.#100 ROCKLIN, CA 96577
AH ROLLING OAKS ASSOCIATES, LLC 27200 AGOURA ROAD #201 Calabasas, CA 91302
AMMLOCK REAL ESTATE MANAGEMENT 1055 EAST COLORADO BOULEVARD SUITE # 500 Pasadena, CA 91106
APPLE BEAR CENTER, LLC 12443 WILD ROSE CT. OAK HILLS, CA 92344
ARP HOLDINGS, LLC ATT: PRADIP SHAN 6501 TRUXTUN AVENUE Bakersfield, CA 93309
Warner International Network, LLC c/o ASCENSION REALTY & INVESTMENTS 15397 BROOKHURST STREET Westminster, CA 92683
GARY WOODALL, M.D., BALBOA PARK INTERNAL MEDICINE, INC. 2970 5th AVE #140 San Diego, CA 92103
Batavia Woods Medical Center 11340 Olympic Blvd Suite 210 Los Angeles, CA 90064
BHIMANI FAMILY TRUST 10371 SAINT CHARLES WAY Santa Ana, CA 92705
BROE Companies P.O. BOX 974568 Dallas, TX 75397
BRONCO PROFESSIONAL PARK, LLC 20 VIA CERIONI Madera, CA 93637
BSV MEDICAL OFFICE BUILDING II, LLC C/O G.L BRUNO ASSOC. INC 855 "M" STREET STE 1010 Fresno, CA 93721
CAMARILLO PROFESSIONAL PARTNERS, Ltd. 1672 West Ave J. Suite 207 Lancaster, CA 93534
CENTERCOURT PARTNERS, LLC 501-I S. Reino Rd Ste# 240 Newbury Park, CA 91320
CENTRAL VALLEY COMPREHENSIVE CARE, INC 869 WEST LACEY BLVD Hanford, CA 93230
CHIAVATTI, LLC 665 SAN RODOLFO DRIVE, UNIT 124-124 Solana Beach, CA 92075
CHOICE MEDICAL GROUP 18564 HWY 18 SUITE 110 Apple Valley, CA 92307
COLLEGE MEDICAL ARTS CORPORATION 801 E. CHAPEL STREET STE#1 Santa Maria, CA 93454
COMMUNITY HOSPITAL OF LOS GATOS, INC. P.O. BOX 845610 Dallas, TX 75284-5610
CONTINENTAL SKYPARK LLC 2041 Rosecrans Avenue, Suite 200 El Segundo, CA 90245 Attn: Richard Lundquist
CORWIN MEDICAL CENTER 18564 HIGHWAY 18, STE 105 Apple Valley, CA 92307
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 24 of 302
CRAIG A. DAVIS 222 HIGHLAND ROAD Laguna Beach, CA 92651
CUNEO PROPERT MANAGEMENT, LLC 12296 FARR RANCH ROAD SARATOGA, CA 95032
CVMB, LLC 558 North Ventu Park Road Newbury Park, CA 91320
DANIEL J. BRINK 1590 POOLE BOULEVARD Yuba City, CA 95993
ELMORE LIVING TRUST (successor to DAYMORE DEVELOPMENT) 7131 NORTH ELEVENTH STE# 102 Fresno, CA 93720
DELAKATOR 220 LAGUNA RD. #1 FULLERTON, CA 92635
DESERT MOUNTAIN PROFESSIONALS, 5636 S. W. Kruse Ridge Drive Portland, OR 97219
DSFCHA c/o May Hsu 10622 Foxrun Road Santa Ana, CA 92705
DR. CHIEN FANG CHEN 1326 NATIVIDAD ROAD # B Salinas, CA 93906
EDWIN NARKO P.O. BOX 2770 Escondido, CA 92033
FOOTHILL TECHNOLOGY CENTER LLC 602 EAST HUNTINGTON DRIVE, STE D Monrovia, CA 91016
FOSTER CITY MEDICAL CENTER, LLC 4 EMBARCADERO CENTER 22nd FLOOR San Francisco, CA 94111
FT.CRAIG LIMITED PARTNERSHIP C/O KLINGBEIL CAPITAL MANAEMENT 760 WASHBURN AVE. STE# 24 Corona, CA 92882
Garfield Jackson Professional Building c/o GARFIELD JACKSON PRISTINE PROPERTY MANAGEMENT 9040 TELEGRAPH RD.#300 Downey, CA 90240
GENEROSO PORCIUNCULA, MD 1251 W. TENNYSON ROAD SUITE 1 Hayward, CA 94544
LGSM LAGUNA HILLS, LLC, BBS LAGUNA HILLS, LLC, KITE HILL TOO, LLC, SILVER STREET, LLC AND GREENLAW LAGUNA HILLS, LLC P.O. BOX 60247 Los Angeles, CA 90060-0247
DR. GREGORY S KELLER, TRUSTEE OF THE GREGORY S. KELLER SEPARATE PROPERTY TRUST 225 WEST PUEBLO STREET STE # C Santa Barbara, CA 93105
GRETCHEN A. HETZLER, MD., INC 10861 CHERRY STREET SUITE 300 Los Alamitos, CA 90720
GROSSMONT LAND CO. P.O. BOX 98819 Las Vegas, NV 89193
HANKYU CHUNG, M.D 2039 FOREST AVENUE STE. 303 San Jose, CA 95128
Jay Vogel and Rafael Pennunuri d/b/a HEACOCK MEDICAL CENTER 9040 TELEGRAPH, STE 300 Downey, CA 90240
HIGH DESERT MEDICAL GROUP CALIFORNIA DESERT MEDICAL GROUP P.O.BOX 7007 Lancaster, CA 93539
MICHAEL AND KAREN MUMEY HIGHLAND SPRINGS MEDICAL ARTS BLDG 20125 KENDALL DRIVE San Bernardino, CA 92407
HOAG MEMORIAL HOSPITAL ATT: DANNY LEMANSKY 4299 MACARTHUR BOULEVARD #105 Newport Beach, CA 92660
HOAG MEMORIAL HOSPITAL PRESBYTERIAN ATT: DANNY LEMANSKY 4299 MACARTHUR BOULEVARD #105 Newport Beach, CA 92660
HOOSHANG DALAVARIAN AND FERESHTEH DALAVARIAN, AS TRUSTEES OF THE HOOSHANG AND FERESHTEH DALAVARIAN FAMILY TRUST, DOT 100 N. TUSTIN AVENUE Tustin, CA 92780
HPFGLB OCEANVIEW MEDICAL CENTE P.O. BOX 6022 Hicksville, NY 11802-6022
ISHAK AND ANNE-MARIE BISHARA 2006 DURFEE AVENUE South El Monte, CA 91733
JOGINDER S. MATHARU, MD 1383 E. HERNDON AVENUE STE# 102 Fresno, CA 93720
K&G/MISSION MEDICAL, LLC 250 BROOKS ST LAGUNA BEACH, CA 92651
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 25 of 302
K. ALI SIDDIQUI M.D. 34845 YUCAIPA BOULEVARD, SUITE B Yucaipa, CA 92399
KAMF TUSTIN, LLC 760 S. WASHBURN AVE. SUITE 24 Corona, CA 92882
LADY BUG DOHERTY P.O. BOX 686 Maxwell, CA 95955
LAKESIDE MEDICAL BUILDING LLC 1252 TOYON DRIVE Millbrae, CA 94030
LANCASTER CARDIOLOGY MEDICAL GROUP 43847 North Heaton Avenue, #B Lancaster, CA 93534
DESERT HEALTHCARE DISTRICT LAS PALMAS MEDICAL PLAZA 1140 N INDIAN CANYON DR Palm Springs, CA 92262
LAURIE BLANSCET, D.O. 24400 JACKSON DRIVE, SUITE B Murrieta, CA 92562
LAWRENCE D. SHER MD, INC. and Penisula Research Associates, Inc. dba Palos Verde Medical Group 550 DEEP VALLEY DRIVE, SUITE 319 ROLLING HILLS ESTATE, CA 90274
LNI INVESTMENT PROPERTIES P.O. BOX 2051 Sun City, CA 92586
MAGNOLIA BUILDING INVESTORS INC. 3538 CENTRAL AVE. STE#200 Riverside, CA 92506
MANOR PARK, LLC DEPT 9854 Los Angeles, CA 90084
MANUEL ARROYO, M.D. 44105 N 15TH ST. WEST, #204 Lancaster, CA 93534
MARTIN and GORDON, M.D. , INC. 9401 WILSHIRE BLVD. SUITE #515 Beverly Hills, CA 90210
MEDICAL ARTS BULDING, L.P. 1135 SOUTH SUNSET AVENUE, STE# 313 West Covina, CA 91790
MEDICAL GROUP OF CULVER CITY 4340 OVERLAND AVE Culver City, CA 90230
MILDRED BALMA-ROAD,M.D C/O SANDI MCCORY 1630 ASHFORD DRIVE Roseville, CA 95661
MINSON COMPANY, A LIMITED PARTNERSHIP 1157 E. CLARK AVE.#C Santa Maria, CA 93455
MISSION HOSPITAL REGIONAL MEDICAL CENTER 27800 MEDICAL CENTER RD, # 256 MISSION VIEJO, CA 92691
MISSION OB/GYN MEDICAL GROUP, INC. ATTN: KURT D. MILLER.MD 26732 CROWN VALLEY PARKWAY#443 Mission Viejo, CA 92691
MONTPELIER ONE, LLC 1975 HAMILTON AVE STE # 33 San Jose, CA 95152
MOWRY MEDICAL PARTNERS, LLC C/O ROBERT H. AVON, CPA 39560 Stewenson Place, #120 Fremont, CA 94539
NANDA BISWAS, MD 12677 HESPERIA ROAD STE# 170 VICTORVILLE, CA 92395-7754
NEPHRON PROPERTIES, LLC 1643 EAST PALMDALE BLVD. Palmdale, CA 93550
NEWPORT LIDO MEDICAL CENTER 351 HOSPITAL ROAD, SUITE 307 NEWPORT BEACH, CA 92663
NEWPORT LIDO MEDICAL PARKING C/O NEWPORT LIDO MEDICAL CTR 351 HOSPITAL RD #307 NEWPORT BEACH, CA 92663
NEWPORT MEDICAL LLC PO BOX 2952 NEWPORT BEACH, CA 92659
NEWPORT PULMONARY ASSOC MEDICAL GROUP 320 SUPERIOR AVE. STE#200 Newport Beach, CA 92663
NNN CULVER MEDICAL PLAZA, LLC, et. al. C/O TRIPLE NET PROPERTIES REALTY, INC. 1551 NORTH TUSTIN AVE. # 300 Santa Ana, CA 92705
ORANGE COUNTY HEART INSTITUTE 1140 W. LA VETA AVE. STE # 640 Orange, CA 92868
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 26 of 302
BRENT W. KAY, M.D. AND JERRY HIZON, M.D., DBA OUCH SPORT MEDICAL CENTER 27450 YNEZ ROAD SUITE 128 Temecula, CA 92591
PACIFIC COAST CARDIOLOGY 3300 WEST COAST HIGHWAY Newport Beach, CA 92663
PAUL H.MEARDON P. O. BOX 231371 Encinitas, CA 92023-1371
PAUL W & JOLA J. OSTOYA 1095 E. WARNER #101 Fresno, CA 93710
PDP MISSION VIEJO LLC 12348 HIGH BLUFF DRIVE, SUITE 210 San Diego, CA 92130
POINTE PERRIS MEDICAL, LLC 2552 WALNUT AVENUE, SUITE 150 Tustin, CA 92780
Pomona Mission Medical Clinic 1568 N Orange Grove Ave Pomona, CA 91767
PRIME A INVESTMENTS, LLC 17100-B, BEAR VALLEY ROAD #235 VICTORVILLE, CA 92395
R.J.S. 302 LLC 1182 BURNHAM DRIVE San Jose, CA 95132
RDB, LLC 415 OLD NEWPORT BL #200 NEWPORT BEACH, CA 92663
RETSKY FAMILY TRUST c/oTROOP REAL ESTATE ,INC P.O. BOX 260485 Encino, CA 91426
RICHARD LAM, M.D., INC 27699 JEFFERSON, #210B Temecula, CA 92590
RILEY-WHITWER MEDICAL BUILDING 4045 THIRD AVE #301 SAN DIEGO, CA 92103
RK JOINT VENTURE C/O ROSENTHAL & EXCELL COMMERCIAL 1600 E. FLORIDA AVENUE,#110 Hemet, CA 92544
ROBERT ANG, M.D. 500 EAST REMINGTON DRIVE Sunnyvale, CA 94087
ROBERT G.CZAKO M.D INC 73-211 FRED WARNING DRIVE STE 101 Palm Desert, CA 92260
ROBERT HOUGHTON, M.D. 1855 FIRST AVE #200-B San Diego, CA 92101
ROBERT KATZEN, MD 8362 LAURA CIRCLE HUNTINGTON BEACH, CA 92648
RODEO DRIVE HEALTH CENTER Attention: Peter Weiss MD 421 N. RODEO DRIVE - Pent #1 Beverly Hills, CA 90210
RVS 110, LLC 210 S. GRAND AVE. STE 220 Glendora, CA 91741
S.R. DE LEON P.O. BOX 21 Fallbrook, CA 92088
SAMARITAN PROPERTIES, LLC 2581 SAMARITAN DRIVE # 300 San Jose, CA 95124
SAN GABRIEL ORTHOPAEDIC MEDICAL GROUP, INC. 51 N. Fifth Avenue Arcadia, CA 91006
SAN JUAN MEDICAL CLINIC, INC P.O. BOX 50038 Oxnard, CA 93031
SANTA ROSA DEL VALLE MEDICAL GROUP INC 1293 WEST 6TH STREET COACHELLA, CA 92336
SC HEART SPECIALISTS 55 E. CALIFORNIA BLVD 3RD FLOOR Pasadena, CA 91105
SEVENTH AVENUE PROFESSIONAL PLAZA 500 SOUTH 7TH STREET STE# A Barstow, CA 92311
SHARON MCGARRITY , D.O.A MEDICAL CORPORATION 3701 STOCKER STREET # 402 Los Angeles, CA 90008-5108
SI INVESTMENT TRUST, JOE SIINO 5273 CASTLEREIGH COURT Granite Bay, CA 95746
SKB-WEBSTER LLC, BROADWAY SARATOGA, LLC, SCANLAN SOMA, LLC, BUENA VISTA BROADWAY, LLC, LML-BP, LLC/ Attn: Property Mgr., Broadway Webster Medical Plaza c/o Cushman & Wakefield of CA 1933 Davis Street, Suite 200 San Leandro, CA 94577
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 27 of 302
SOUTH CENTRAL FAMILY HEALTCARE 4425 S. CENTRAL AVE. Los Angeles, CA 90011-3629
SOUTH COAST MEDICAL GROUP 5 JOURNEY SUITE 130, Aliso Viejo, CA 92656
SOUTH COAST REHABILITATION CENTER, INC. 1650 ADAMS AVENUE Costa Mesa, CA 92626
STEPHANIE MCCLELLAN, M.D. 1601 AVOCADO #101 Newport Beach, CA 92660
STEPHEN ANGEL, M.D. 320 SUPERIOR, SUITE 320 Newport Beach, CA 92663
STONEBRIDGE MEDICAL CENTER,LLC, 41623 MARGARITA ROAD SUITE 100 Temecula, CA 92591
SUNBELT ENTERPRISES 1801 SOLAR DR #250 Oxnard, CA 93030
TERRACINA PROPERTIES, LLC C/O RICHARD J.WILSON 1730 CANYON ROAD Redlands, CA 92373
THE GLANCZ FAMILY LLP 21 AVENIDA ANDRA Palm Desert, CA 92260
THE MEDICAL CENTER 4201 TORRANCE BL #500 TORRANCE, CA 90503
Merhej Saada and Souad Joudi 331 CALLE CONVERSE CAMARILLO, CA 93010
THOMAS F. MITTS. M, D. 205 S. WEST STREET SUITE # A Visalia, CA 93291
TSC GROUP, LLC 1081 MARKET PALCE, SUITE #400 San Ramon, CA 94583
VDC CAPITAL RESOURCES, LP 5200 WILD ROSE LANE Castro Valley, CA 94546
WALAKA DEVELOPMENT COMPANY 15445 VENTURA BLVD. #771 Sherman Oaks, CA 91403
WARREN G BROWN PROPERTIES INC. 3412 RIO HATO CT. Camarillo, CA 93010
WESTCHESTER MEDICAL PLAZA, LLC 8540 S. SEPULVEDA BLVD SUITE 118 Los Angeles, CA 90045
WESTSIDE MEDICAL ASSOCIATES 99 N. LA CIENEGA BLVD STE# 203 Beverly Hills, CA 90211
WILLARD L MALETZ, M.D., Inc. 3939 ATLANTIC AVENUE # 205 Long Beach, CA 90807-3535
Hearthwise Fitness and Longevity Center 8135 S. Painter Ave.-#204 Whittier, CA 90602
High Desert Gastro, Inc. 1753 W. Avenue J Lancaster, CA 93534
HIGH DESERT MEDICAL GROUP P.O.BOX 7007 Lancaster, CA 93539
Neil M Barth 20162 SW Birch Street Newport Beach, CA 92660
WILLIAM YUAN; JANE I. LEE, MD; ANNE COLE, MD 2500 HOSPITAL DRIVE, BULDING 7 Mountain View, CA 94040
GROSSMONT LAND CO. P.O. BOX 98819 Las Vegas, NV 89193
Shahram S. Gholami, MD, David M. Nudell, M.D. & Robert P. Panvini, M.D., aka Urology Associate of Silicon Valley 2581 SAMARITAN DRIVE, STE#200 San Jose, CA 95121
Procom Investments, Inc. 41-865 Boardwalk, Suite 106 Palm Desert, CA 92211
Richard Lam MD 27994 Bradley Rd Suite C Sun Valley, CA 92586
Riches-Sinclair Mgmt Group P. O BOX 572243 Tarzana, CA 91357-2243
Robert C Thomas P.O. BOX 28191 Santa Ana, CA 92799-8191
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 28 of 302
Temecula Valley OB/GYN Medical Associates, Inc. 25460 Medical Center Dr., Suite 100 Murrieta, CA 92562
Primary Provider Management Co., Inc. 9275 SKY PARK COURT STE# 400 San Diego, CA 92123
SURGICAL CARE AFFILIATES 3000 RIVERCHASE GALLERIA Birmingham, AL 35244-2315
William Westenberger and Scott Claus 2124 N. WATERMAN AVENUE San Berbardino, CA 92404
Lexham Tenth Street, LLC DEPT 8705 Los Angeles, CA 90084-8705
MEDICAL BUILDINGS OF AMERICA, 462 N. LINDEN DRIVE, Suite 348 BEVERLY HILLS, CA 90212
Eisenhower Properties, Inc. 39000 Bob Hope Drive Rancho Mirage, CA 92270
Concord LLC c/o CBI 18821 Delaware Street, Suite 208 Huntington Beach, CA 92648
HA & YOO ENTERPRISES, INC c/o New Legacy Partners Management P.O. BOX 25052 Los Angeles, CA 90025
WALSH MEDICAL ARTS CENTER FILE # 50065 Los Angeles, CA 90074-0065
Healthcare Reatly Services, Incorporated P.O. BOX 844741 Dallas, TX 75284-4741
MDT Investments, LP 1934 Via Casa Alta La Jolla, CA 92037
Mission Hospital 27800 MEDICAL CENTER RD, # 256 MISSION VIEJO, CA 92691
Newport Center Medical Building #2 PO BOX 2952 NEWPORT BEACH, CA 92659
Philip A. Mehan and Iris M. Mehan, trustees of the community trust created under Philip A. Mehan and Ireis M. Mehan Inter Vivos Trust Agreement, DBA Village Center c/o IRIS M. MEHAN , TRUSTEE 621 E. PROSPERITY Tulare, CA 93274
Royal Development Plaza, LLC P. O. BOX 6126 Laguna Niguel, CA 92607
Sequoia Family Medical Center 590 W. Putnam Porterville, CA 93257
SM Physicians Center, LLC 1304 15th Street- #103 Santa Monica, CA 90405
The Irvine Company, LLC 4724 Barranca Pkwy. Irvine, CA 92604
Universal Properties 7 LLC and G.S. Superior, LLC 1501 Superior #110 Newport Beach, CA 92663
Westlake Medical Ctr., LLC 951 WESTLAKE BLVD , SUITE 101 Westlake Village, CA 91361
Windrose Desert Springs Properties, L.P. P.O. BOX 636074 Cincinnati, OH 45263-6074
THE WOMENS HEALTH CENTER 9940 TALBERT AVE #303 Fountain Valley, CA 92708
BRE Acquisitions II, LLC 252 Clayton Street, 4th Floor Denver, CO 80206 Attn: Director of Real Estate
Beverly Hills Triangle, LLC 9735 Wilshire Blvd, Suite Beverly Hills, CA 90212
Shirley De Leon 1607 Green Briar Circle (P.O. Box 21), Fallbrook, CA 92088
MOB II Partnership c/o Ammlock Real Estate Management 572 East Green Street, Suite 305 Pasadena, CA 91101
Southern California Heart Specialists 55 E. California Blvd., 3rd Floor Pasadena, CA 91105
Marshall Kadner, M.D. & Peter D. Weiss, M.D. 421 North Rodeo Drive Beverly Hills, CA 91210
Ricardo O. Di Sarli, M.D. and Laura Di Sarli 1568 N. Orange Grove Pomona, CA 91767
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 29 of 302
Brian Linh Nguyen, M.D. 29798 Haun Road Suite 102, Sun City, CA 92586
Corwin Medical Group, Inc. IPA 12332 Hesperia Road Victorville, CA 92395
J. Brennan Cassidy, M.D. Newport Pulmonary Associates 320 Superior Ave., Suite 200 Newport Beach, CA 92663
Thomas F. Mitts, M.D. 205 S. West Street, Suite A Visalia, CA 93291
Matharu and Matharu Partnership 1383 Herndon Ave., Suite 102 Fresno, CA 93720
Romany F. Demian, MD 971 W. Seventh St., Suite B/C Oxnard, CA 93030
Brian Nguyen, M.D., and Richard Lam, M.D. 27699 Jefferson 210B Temecula, CA 92590
Upland Outpatient Surgical Center, L.P. c/o Healthsouth Corporation Attn: Property Management One Healthsouth Parkway Birmingham, AL 35243
Mirage Building Associates – Phase One Attn: Robert J. Brock Post Office Box 250 Rancho Mirage, CA 92270
Gary Woodall, M.D. 2970 5th Avenue, Suite 140 San Diego, CA 92103
Tarzana-Clark Medical Associates c/o Lexington Management Group Post Office Box 572243 Tarzana, CA 91357-2243
NCMB No. 4 LLC 1401 Avocado Avenue, Suite 901 Newport Beach, CA 92660
Huntington Beach Medical Tower, LLC 17822 Beach Blvd., Suite 452 Huntington Beach, CA 92647
Mission Hospital Regional Medical Center 27800 MEDICAL CENTER RD, # 256 MISSION VIEJO, CA 92691 Attn: Ms. Kathy O’Brien
Newport Center Medical Building #2 1401 Avocado Avenue, Suite 901 NEWPORT BEACH, CA 92659
Kerry F. Moore, MD, Inc. 16049 Tuscola Road, Suite B Apple Valley, CA 92307
HCP, INC. 3100 West End Ave., Suite 800 Nashville, TN 37203 Attn: Asset Manager
Lexham Tenth St., LLC c/o Lexham Private Investors, LLC 274 Riverside Avenue Westport, CT 06880
Howard K. Elkin, M.D. 8135 Painter Ave., #204 Whittier, CA 90602
Brian Nguyen, M.D. and Winnie Dinh PO Box 2051 Sun City, CA 92586
PRES Medical Plaza, L.P. 4300 Von Karman Avenue Newport Beach, CA 92660
Chittur V. Easwaran 3400 W. BALL ROAD Anaheim, CA 92804
Dr. Easwaran Alleged Sublandlord 3400 W. Ball Rd., Suite 104 Anaheim, CA 92804-3735
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 30 of 302
Westcliff Medical Laboratories, Inc. File No. 4367 Utilities
AT & T P.O. BOX 5012 Carol Stream, IL 60197-5012
AT & T INTERNET SERVICES INC P.O. BOX 910439 Dallas, TX 75391-0439
AT & T MOBILITY NATIONAL BUSINESS SERVICES P.O. BOX 9004 Carol Stream, IL 60197-9004
AT&T P.O.BOX 78522 PHOENIX, AZ 85062-8522
AT&T LONG DISTANCE PO BOX 5017 Carol Stream, IL 60197-5017
CHOICE MEDICAL GROUP 18564 US HIGHWAY 18 SUITE 110 Apple Valley, CA 92307-2320
CITY OF OXNARD 305 WEST THIRD ST Oxnard, CA 93030-5790
CITY OF RIVERSIDE FINANCE DEPARTMENT 3900 MAIN STREET Riverside, CA 92522-0144
COMMUNITY ANSWERING SERVICE, 23101 SHERMAN PLACE #401 WEST HILLS, CA 91307
COX COMMUNICATIONS P. O. BOX 79174 Phoenix, AZ 85062-9174
CRAIG A. DAVIS 222 HIGHLAND ROAD Laguna Beach, CA 92651
EISENHOWER PROPERTIES, LLC ATTN: MANNY SALVADOR 39000 BOB HOPE DRIVE Rancho Mirage, CA 92270
FCC HOLDINGS CORPORATION P.O. BOX 41069 Long Beach, CA 90853-1069
FOOTHILL TECHOLOGY CENTER LLC 602 EAST HUNTINGTON DRIVE STE# D Monrovia, CA 91016
IMPERIAL IRRIGATION DISTRICT P.O.BOX 937 IMPERIAL, CA 92251-0937
INTERCALL P.O. BOX 281866 Atlanta, GA 30384-1866
IRVINE RANCH WATER DISTRICT P.O. BOX 57500 Irvine, CA 92619-7500
JOGINDER S. MATHARU, MD 1383 E. HERNDON AVE # 101 Fresno, CA 93720
NANDA BISWAS, MD 12677 HESPERIA ROAD, STE 170 VICTORVILLE, CA 92395
PACIFIC GAS AND ELECTRIC P.O. BOX 997300 Sacramento, CA 95899-7300
PAUL W OSTOYA.M.D. INC 1095 E WARNER AVE STE 101 Fresno, CA 93710-4043
QWEST P.O. BOX 29040 Phoenix, AZ 85038-9040
S.R. DE LEON P.O. BOX 21 Fallbrook, CA 92088
SAMARITAN MEDICAL CENTER 2581 SAMARITAN DRIVE SUITE 300 San Jose, CA 95124-4012
SAN DIEGO GAS & ELECTRIC P.O. BOX 25111 SANTA ANA, CA 92799-5111
SMUD P. O. BOX 15555 Sacramento, CA 95852
SOUTHERN CALIFORNIA EDISON P.O.BOX 600 Rosemead, CA 91771-0001
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 31 of 302
SOUTHWEST GAS CORPORATION P.O.BOX 98890 LAS VEGAS, NV 89150-0101
SPRINT P.O. BOX 4181 Carol Stream, IL 60197-4181
SUREWEST P. O. BOX 1110 Roseville, CA 95678-8110
TELEPACIFIC COMMUNICATIONS P.O. BOX 526015 Sacramento, CA 95852-6015
THE GAS COMPANY PO BOX C MONTEREY PARK, CA 91756
TIME WARNER CABLE P.O.BOX 78058 PHOENIX, AS 85062-8058
VERIZON P.O. BOX 9650 Mission Hills, CA 91346-9650
VERIZON CALIFORNIA P O BOX 920041 Dallas, TX 75392-0041
VERIZON COMMUNICATIONS PO BOX 9688 Mission Hills, CA 91346-9688
VERIZON ONLINE P.O. BOX 12045 Trenton, NJ 08650-2045
VERIZON WIRELESS PO BOX 9622 Mission Hills, CA 91346-9622
XO COMMUNICATIONS SERVICES FILE 50543 Los Angeles, CA 90074-0543
YUCAIPA VALLEY WATER DISTRICT P.O. BOX 730 Yucaipa, CA 92399-0730
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 32 of 302
Qui Tam Service List File No. 4367
SERVICE BY OVERNIGHT MAIL
State of California California Department of Justice Attn: Vincent DiCarlo, Deputy Atty General Bureau of Medi-Cal Fraud and Elder Abuse 1425 River Park Drive Sacramento, CA 95815
CA Department of Health Care Services Attn: Steven A. Picco, Senior Counsel Office of Legal Services 1501 Capitol Avenue P.O. Box 997413 Sacramento, CA 95899-7413
DHCS’ Settlement Compliance Contact CA Department of Health Care Services Attn: Dr. Anne Heard, Medical Consultant II Settlement Compliance Contact Medical Review Branch 1500 Capitol Avenue, 4th Floor, MS-2303 Sacramento, CA 95899-7413
Westcliff Medical Laboratories & Biolabs, Inc. John Supple Gordon & Rees LLP 275 Battery Street, 20th Floor, Suire 2000 San Francisco, CA 94111
Qui Tam Plaintiffs Niall P. McCarthy Cotchett, Pitre & McCarthy San Francisco Airport Office Center 840 Malcolm Road, Suite 200 Burlingame, CA 94010-1413
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 33 of 302
lourdesRectangle
Westcliff Medical Laboratories File No. 4367 Litigation Service List
Deputy AG Dennis T. Fenwick 1425 River Park Drive, Suite 300 Sacramento, California 95815
John Supple Gordon & Rees, LLP 275 Battery Street, Suite 2000 San Francisco, California 94111
Marvin BarTel Bartel & Evans, LLP 4695 MacArthur Court, Suite 310Newport Beach, California 92660
Charles Swain The Swain Law Firm, PC 10907 Magnolia Boulevard, # 227 North Hollywood, California 91601
James J. McMullen, Jr Gordon & Rees 101 W. Broadway, Suite 2000 San Diego, California 92109
Shelly Crow and Mark Crow c/o Christopher J. Day Day, Day & Brown 301 West First Street Tustin, CA 92780-3108
Theodore E. Bacon Adorno Yoss Alvarado & Smith 1 MacArthur Place, Suite 200 Santa Ana, California 92707
Nautilus Insurance Company c/o Wendy Wen Yun Chang Hinshaw & Culbertson, LLP 11601 Wilshire Boulvard, #800 Los Angeles, California 90025
Callahan & Blaine 3 Hutton Centre Drive, Ninth Floo Santa Ana, California 92707
Kyle D’Errico c/o Steven L. Brandwein Law Offices of Steven I. Brandwei 11500 Olympic Boulevard, Suite 400 Los Angeles, California 90164
Sean Sasan Vahdat Law Offices 7700 Irvine Center Drive, Suite 800 Irvine, California 92618
Theodore E. Bacon, Esq Adorno Yoss Alvarado & Smith, APC 1 MacArthur Place Suite 200 Santa Ana, California 92707
Beth W. Mora Cooper & Mora 18 Crow Canyon Court, Suite 145 San Ramon, California 94583
Joseph R. Haytas Law Offices of Joseph R. Haytas 517 North Mountain Ave. #230 Upland, California 91786
Charles Ferrari Law Offices of Charles Ferrari 33 Brookline, Suite 200 Aliso Viejo, CA 92656
Leonel Cruz c/o Michael H. Coons Johnson, Poulson & Coons 5000 Parkway Clabasas, Suite 203 Calabasas, CA 91302
Steven R. Odell Susson, Parrett & Odell 18201 Von Karman Avenue, Suite 1020 Irvine, California
Kirk E. Giberson Hefner, Stark & Marois, LLP 2150 River Plaza Drive, Suite 450 Sacramento, California 95833
Marvin Bartel Bartel & Evans, LLP 4695 MacArthur Court, Suite 310 Newport Beach, CA 92660
Ryan S. Kirby Kirby Noonan Lance & Hoge, LLP 350 Tenth Avenue, Suite 1300 San Diego, California 92101-8700
Joel W.H. Kleinberg One Wilshire Boulevard, Suite 2420 Los Angeles, CA 90017-3325
Kathleen Walker Lewis Brisbois Bisgaard & Smith LLP 221 N. Figueroa Street, Suite 1200 Los Angeles, California 90012
Larry A. Helfman Law Offices of Larry A. Helfman 2780 Skypark Drive, Suite 325 Torrance, California 90505
Henry John Matusek, II O’Neill & Matusek, LLP 14416 Hamlin Street, Suite 200 Van Nuys, CA 91401
Wendy Renee Hick c/o William G. Hanson 2121 North California Boulevard, Suite 290 Walnut Creek, California 94566
Dept. of Fair Employment & Housing 2101 East 4th Street, Suite 255-B Santa Ana, CA 92705
Dept. of Fair Housing & Employment 2570 North First Street, Suite 480 San Jose, CA 95131
William L. Alexander Alexander & Associates, PLC 2020 Eye Street, Ste. 201 Bakersfield, CA 9330
Niall P. McCarthy Cotchett, Pitre & McCarthy 840 Malcolm Road, Suite 200 Burlingame, CA 94010
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 34 of 302
Taurus West, Inc. c/o Mark D. Peterson Cates Peterson LLP Ninth Floor Irvine, CA 92614
Sana Gantt, Gennady Gantt & Gina Belle Gantt c/o Julie S. Gerard JSG Law Group 5010 Chesebro Road Agoura Hills, CA 91301
Michael C. DiMeo, et al c/o C. Alex Holtz Cohen Durrett LLP 2100 Northrop Avenue, Suite 900 Sacramento, CA 95825
Cal/OSHA Chris Lee, Deputy Chief 1515 Clay Street, Suite 1901 Oakland, CA 94612
Paula Phillips c/o Jennifer S. Meisner The Law Offices Of Jennifer S. Meisner655 N Central Ave 17th Fl Glendale, CA 91203
I-Element, Inc. c/o Ian A. Bardin 8055 W. Manchester Ave, Suite 310 Playa Del Rey, CA 90293
Jennifer Meisner, Esq. Counsel for Paula Philips 219 North Avenue 45 Los Angeles, California 90041
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 35 of 302
Westcliff Medical Laboratories, Inc. File No. 4367 Reclamation Claimants
The Lighting Company Attn: Sahar Rezapour 1621 Browning Irvine, CA 92606
Counsel for VWR International James W. Hays Hays & Potter, P.C. 3310 Henderson Mill Road, Suite 203 Atlanta, GA 30341
Fisher Scientific Attn: Gary R. Barnes 2000 Park Lane Pittsburgh, PA 15275
Counsel for Roche Diagnostics Corp. Wendy D. Brewer Barnes & Thornburg LLP 11 South Meridian Street Indianapolis, IN 46204-3535
Counsel for Phadia US Inc. Robert B. Borsos Kreis, Enderle, Hudgings & Borsos, P.C. One Moorsbridge P.O. Box 4010 Kalamazoo, MI 49003-4010
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 36 of 302
BioLabs Professionals
SERVICE BY U.S. MAIL
Debtors’ Healthcare Counsel David W. Gee GARVEY SCHUBERT BARER 1191 Second Avenue, 18th Floor Seattle, Washington 98101-2939
Debtors’ Corporate Counsel Michael Dolan/Carl Pickerill/Jason Osborn/Ryan B. Bennett Kirkland & Ellis LLP 300 North LaSalle Chicago, Illinois 60654
Debtors’ Special Litigation Counsel Tae J. Im, Esq. Callahan & Blaine 3 Hutton Centre Drive, Ninth Floor Santa Ana, CA 92707
Counsel for MTS Brian E. Greer Dechert LLP 1095 Avenue of the Americas New York, NY 10036-6797
Debtors’ Investment Banker And Financial Advisor Curtis Lane MTS Partners 623 Fifth Avenue, 14th Floor New York, NY 10022
Debtors’ Chief Restructuring Officer Matthew Pakkala FTI Consulting 633 West 5th Street, 16th Floor Los Angeles, CA 90071-2027
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 37 of 302
BioLabs, Inc. Westcliff Medical Laboratories File No. 4367 Private Programs xi
Executory Payor Contract
Aetna US Healthcare 10459 Mountain View Avenue Loma Linda, CA 92354-2030
Blue Shield of California Provider Services P.O. Box 629017 El Dorado Hills, CA 95762-9017
CIGNA HealthCare of California, Inc. 400 North Brand Blvd. Glendale, CA 91203
Health Net Ancillary Contracting Department 1055 E. Colorado Blvd., Suite 300 Pasadera, CA 91106
United HealthCare Insurance Company 5757 Plaza Drive Cypress, CA 90630
Desert Family Practice Associates 3880 Lemon Street, Suite 310 Riverside, CA 92501 Attn: Helene Beilman
High Desert Medical Group Dba Heritage Victor Valley Medical Group 15201 Eleventh Street, Suite 200 Victorville, CA 92392 Attn: Administrator
Heritage Victor Valley Medical Group 15201 Eleventh Street, Suite 200 Victorville, CA 92392 Attn: Administrator
High Desert Medical Group 15201 Eleventh Street, Suite 200 Victorville, CA 92392 Attn: Administrator
High Desert Primary Care Medical Group 17095 Main Street Hesperia, CA 92345
Inland Empire Health Plan P.O. Box 19026 San Bernardino, CA 92423 Attn: Chief Network Officer
MD Partners Medical Group, Inc. c/o VitalLinks, Inc. 2360 Huntington Drive, Suite 201 San Marino, CA 91108 Attn: Administrator
Mission Medical Group 3880 Lemon Street, Suite 310 Riverside, CA 92501 Attn: Helene Beilman
Outreach Care IPA, Inc. c/o Infinite MSO, Inc. 19326 Venture Blvd., Suite #201 Tarzana, CA 91356 Attn: Administrator
Vantage Medical Group D/b/a Access Health Direct 3880 Lemon Street, Suite 310 Riverside, CA 92501 Attn: Helene Beilman-Werner
Vantage Medical Group 3880 Lemon Street, Suite 310 Riverside, CA 92501 Attn: Helene Beilman-Werner
Family Practice Medical Group of San Bernardino 1369 E. Highland Avenue San Bernardino, CA 92404 Attn: Anita R. Silingo
Karla Kaufman, Credential Coordinator II High Desert Medical Group/Heritage Health Care 43839 N. 15th St. West P.O. Box 7007 Lancaster, CA 93539
Heritage Victor Valley Medical dba High Desert Medical Group 43839 N. 15th W., P.O. Box 7007, Lancaster, CA 93539
High Desert Primary Medical Group 12550 Hesperia Road Victorville, CA 92392
Inland Empire Health Plan & IEHP Health Access 303 Vanderbilt Way San Bernardino, CA 92408
BAKERSFIELD FAMILY MEDICAL CTR/HERITAGE PHYSICIANS NETWORK 4570 CALIFORNIA AVENUE BAKERSFIELD, CA 93301
CAL-NET IPA, A MEDICAL CORPORATION PO BOX 5020 COVINA, CA 91723
CHOICE MEDICAL GROUP 18564 HWY 18 SUITE 108 APPLE VALLEY, CA 92307
Citrus Valley Physicians Group 1135 SOUTH SUNSET AVE #408 WEST COVINA, CA 91790
COMMUNITY MEDICAL GROUP OF WEST VALLEY 30125 W. AGOURA ROAD SUITE 200 AGOURA HILLS, CA 91301
GENESIS FAMILY CENTER TAY PROGRAM 7475 N. PALM AVE. SUITE 107 ATTN:KATHI DELAROSA FRESNO, CA 93711
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 38 of 302
HIGH DESERT PRIMARY CARE - CAPITATED ACCOUNT 12550 HESPERIA ROAD VICTORVILLE, CA 92392
HERITAGE VICTOR VALLEY MEDICAL GROUP 15201 ELEVENTH ST SUITE 200 VICTORVILLE, CA 92392
INLAND EMPIRE HEALTH PLAN (IEHP)P.O. BOX 19026 SAN BERNARDINO, CA 92423
MV MEDICAL MGMT (MCAL) 1860 COLORADO BLVD SUITE 200 LOS ANGELES, CA 90041
MV MEDICAL MGMT (OTHER) 1860 COLORADO BLVD SUITE 201 LOS ANGELES, CA 90041
INDEPENDENCE MEDICAL GROUP CENTRAL CALI PO BOX 831 VISALIA, CA 93279
LAVIDA MEDICAL GROUP-LOS ANGELES 4616 REDONDO BEACH BLVD SUITE 301 LAWNDALE, CA 90260
LA VIDA MEDICAL GROUP - CENTRAL VALLEY 2900 FRESNO ST STE 108 FRESNO, CA 93721
MCKINLEY MEDICAL GROUP, INC. P.O. BOX 7969 RIVERSIDE, CA 92513
State of CA Dept. of Health Services Genetic Disease Branch 555 12TH STREET 10TH FLOOR OAKLAND, CA 94607
PHYSICIAN'S HEALTH NETWORK 3410 LA SIERRA AVENUE SUITE F-305 RIVERSIDE, CA 92503
PPMC 3880 LEMON ST SUITE 310 RIVERSIDE, CA 92501
CAL-NET IPA, A MEDICAL CORPORATION PO BOX 5020 COVINA, CA 91723
SEQUOIA PHYSICIANS NETWORK 1301 SHOREWAY RD SUITE 100 BELMONT, CA 94002
HISPANIC PHYSICIAN IPA 2208 WEST 7TH ST LOS ANGELES, CA 90057
COUNTY OF SAN BERNARDINO 777 EAST RIALTO AVE SAN BERNARDINO, CA 92415
Aetna U.S. Healthcare 201 N. Civic Suite 30 Walnut Creek, CA 94596
BLUE CROSS CALIFORNIA P O BOX 60007 LOS ANGELES, CA 90060
UNITED HEALTH CARE PO BOX 30555 SALT LAKE CITY, UT 84130
HEALTHNET PO BOX 10223 VAN NUYS, CA 91410
CIGNA_21 PO BOX 182223 CHATTANOOGA, TN 37422
WPS TRICARE PO BOX 77028 MADISON, WI 53707
CIGNA_21 PO BOX 182223 CHATTANOOGA, TN 37422
PACIFICARE_A PO BOX 30970 SALT LAKE CITY, UT 84130
BLUE CROSS CALIFORNIA P.O. BOX 60007 LOS ANGELES, CA 90060
PACIFICARE OF CALIFORNIA PO BOX 30970 SALT LAKE CITY, UT 84130
Palmetto GBA LLC Medicare Part B - Finance and Acc. PO Box 550 Augusta, GA. 30903-0550
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 39 of 302
BioLabs, Inc. Westcliff Medical Laboratories File No. 4367 Contracts – Schedule G Service List
Pitney Bowes Services LLC PO Box 856460 LouisVille, KY 40285-6460
Bio-Rad Clinical Diagnostics Divison Dept 9740 Los Angeles, CA 90084
Cummins Cal Pacific PO box 8731 Los Angeles, CA 90084
LABarrington 33 West Higgins Road, #1030 Burlington, IL 60010
Enterprise Fleet Services Billing Services Sept File 56696 Los Angeles, CA 90074
Becton Dickinson 7 Loveton Circle Sparks, MD 21152
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
Garda CL West PO Box 90131 Pasadena, CA 91109
Grifols 2410 Lillyvale Avenue Los Angeles, CA 90032
Hologic 250 Campus Drive Marlborough, MA 01752
LABarrington 33 West Higgins Road, #1030 South Barrington, IL 60010
Phadia 4169 Commercial Ave Portage, MI 49002
Praxair 1545 E Edinger Santa Ana, CA 92705
Qiagen 27220 West Turnberry Lane Valencia, CA 91355
Roche 9115 Hague Road Indianapolis, IN 46250
Siemens 115 Norwood Park South Norwood, MA 02062
Third Wave Technologies 502 South Rosa Rd Madison, WI 53719-1256
Tripath 780 Plantation Drive Burlington, NC 27215
Beckman Coulter PO Box 3100 Fullerton, CA 92834
Mechatronics 860 A Waterman Ave East Providence, RI 02915
Specialty Laboratories 27027 Tourney RD Valencia, CA 91355
4Medica 100 Corporate Pointe # 200 Culver City, CA 90230
Atlas Corporation 26679 West Agoura Rd # 200 Calabasas, CA 91302
Case 8:10-bk-16743-TA Doc 938 Filed 08/15/12 Entered 08/15/12 17:59:53 Desc Main Document Page 40 of 302
AT&T Data Circuits PO Box 78045 Phoenix, AZ 85-62
LifePoint 65 Harristown Rd FL 3 GlenRock, NJ 07452-3315
Mark Sires Consulting 1124 Wall Stret Jacksonville, IL 62650
IronMountain PO Box 601002 Pasadena, CA 91189
OptiSource 1855 Katella Ave, Suite