Professional Documents
Culture Documents
Doc 227 Filed 09/10/10 Entered 09/10/10 17:52:55 Main Document Page 1 of 8
Desc
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19
RON BENDER (SBN 143364) JACQUELINE L. RODRIGUEZ (SBN 198838) TODD M. ARNOLD (SBN 221868) JOHN-PATRICK M. FRITZ (SBN 245240) LEVENE, NEALE, BENDER, YOO & BRILL L.L.P. 10250 Constellation Boulevard, Suite 1700 Los Angeles, California 90067 Telephone: (310) 229-1234; Facsimile: (310) 229-1244
Email: rb@lnbyb.com; jlr@lnbyb.com; tma@lnbyb.com; jpf@lnbyb.com
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
Case No. 8:10-bk-16743-TA Jointly Administered with Case No. 8:10-bk-16746-TA Chapter 11 Cases DECLARATION OF MATTHEW PAKKALA IN SUPPORT OF APPLICATION FOR ORDER SETTING HEARING ON SHORTENED NOTICE RE: MOTION TO EXTEND TIME TO ASSUME OR REJECT NONRESIDENTIAL REAL PROPERTY LEASES PURSUANT TO 11 U.S.C. 365(D)(4) [No Hearing Required Per L.B.R. 9075-1(b)]
20 21 22 23 24 25 26 27 28
Case 8:10-bk-16743-TA
Doc 227 Filed 09/10/10 Entered 09/10/10 17:52:55 Main Document Page 2 of 8
Desc
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
DECLARATION OF_MATTHEW PAKKALA I, MATTHEW PAKKALA, HEREBY DECLARE AS FOLLOWS: 1. I have personal knowledge of the facts set forth below
and, if called to testify, would and could competently testify thereto. I make this declaration in support of the concurrently
filed Application for Order Setting Hearing on Shortened Notice (the Application for OST) on the motion for entry of an order extending the time within which to assume or reject certain of the Debtors nonresidential real property leases pursuant to 11 U.S.C. 365(d)(4) (the Motion). 2. (FTI), I am a Managing Director its main of FTI Consulting, at 500 E. Inc. Pratt
which
maintains
offices
Street, Suite 1400, Baltimore, MD 21202. located at 633 West 5th Street, 16th
Diego, a J.D. from Loyola Law School, and an M.B.A. from the Anderson School of Business at UCLA. I have more than 13 years
of restructuring and related advisory and management experience. My work focuses on on advising distressed and and underperforming strategies for
companies maximizing
restructuring and
performance
expertise
includes
providing financial and operational restructuring, asset sales and expert witness services in the healthcare, retail,
worked in the restructuring groups of PricewaterhouseCoopers and Price Waterhouse in Los Angeles.
Case 8:10-bk-16743-TA
Doc 227 Filed 09/10/10 Entered 09/10/10 17:52:55 Main Document Page 3 of 8
Desc
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Chief
4.
Effective on or about April 1, 2010, I became the Restructuring Officer (CRO) for Westcliff Medical
Laboratories, Inc. and its parent corporation, BioLabs, Inc., Chapter 11 Debtors and Debtors in Possession (collectively, the Debtors). 5. The Debtors commenced their bankruptcy cases by filing
voluntary petitions under Chapter 11 of 11 U.S.C. 101 et seq. on May 19, 2010. 6. The Debtors continued to operate their business until
June 16, 2010 (the Closing Date), when the Debtors closed the sale of substantially all of their operating assets to LabWest, Inc. fka Wave Newco of Inc. (LabWest) Out of pursuant the to the Order of
Authorizing
Sale
Assets
Ordinary
Course
Business, Free and Clear of Liens, Encumbrances, Claims, and Interests; Unexpired Authorizing Leases and the Assumption Contracts; and and Assignment Granting of
Executory
Other
Relief Pursuant to 11 U.S.C. Sections 105, 363, and 365 (the Sale Order). 7. The Debtors were tenants under approximately 163 real LabWest assumed or the Closing Asset 47 Date.
property leases as of the Petition Date. rejected Pursuant approximately to the the Sale Debtors 116 Order leases and as of
corresponding inter
Agreement, leases
identified, at its
alia, could
that
LabWest,
option,
designate
assumption or rejection after the Closing Date. I am informed that, on or before September 16, 2010, LabWest expects that it will have designated 35 of these 46 leases to either be rejected
Case 8:10-bk-16743-TA
Doc 227 Filed 09/10/10 Entered 09/10/10 17:52:55 Main Document Page 4 of 8
Desc
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
For
the remaining 12 leases (the leases that are the subject of the Motion, the Leases), however, LabWest has requested that the Debtors extend the time that LabWest may designate the Leases to either be rejected or assumed by the Debtors and assigned to LabWest. 8. As described more fully in the Motion and Declaration
of Michael Aicher attached thereto, I am informed that LabWest has not been able to make a conclusive determination regarding the rejection or assumption of the remaining Leases because of issues raised by the Federal Trade Commission (FTC). I
understand that LabWest had hoped that the FTC investigation would have been concluded, or at least a determination made with respect to the Leases, prior to September 16, 2010. However,
LabWest recently contacted the Debtors and requested that the Debtors seek to extend the deadline to assume or reject the Leases. 9. The assumption of some or all of the Leases would As a of the
benefit the estate by reducing lease rejection claims. result, I believe that it is in the best interests
Debtors bankruptcy estates to extend the deadline to assume or reject the Leases and that, as a result, cause exists to extend the deadline to assume or reject. 10. The current real deadline property to assume is or reject unexpired 16, 2010;
nonresidential
leases
September
Case 8:10-bk-16743-TA
Doc 227 Filed 09/10/10 Entered 09/10/10 17:52:55 Main Document Page 5 of 8
Desc
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
LabWest has requested that the Debtors seek a 90 day extension of time within which to assume or reject the Leases. 11. Under 11 U.S.C. 365(d)(4), the Debtors appear to be
required to obtain entry of an order extending the assumption deadline on or prior to September 16, 2010. Given the upcoming deadline, the Debtors are unable to file a motion and obtain an order extending the deadline on regular notice. The Debtors are
informed that LabWest made efforts to resolve the FTCs concerns and successfully narrowed the number of leases that are the subject of this Motion, but the Leases remain at issue. 12. Based on the foregoing, the Motion and Declarations of
Michael Aicher and myself in support thereof, I respectfully believe that sufficient grounds exist to grant the Application for OST as well as the relief sought in the Motion. I declare and verify under penalty of perjury that the foregoing is true and correct to the best of my knowledge,
information and belief. Executed on this 10th day of September, 2010, at Los
Angeles, California.
Case 8:10-bk-16743-TA
In re:
Doc 227 Filed 09/10/10 Entered 09/10/10 17:52:55 Main Document Page 6 of 8
CHAPTER 11 Debtor(s).
Desc
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 9013-3.1
Case 8:10-bk-16743-TA
In re:
Doc 227 Filed 09/10/10 Entered 09/10/10 17:52:55 Main Document Page 7 of 8
CHAPTER 11 Debtor(s).
Desc
II. SERVED BY U.S. MAIL OR OVERNIGHT MAIL(indicate method for each person or entity served): On September 10, 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.
In re Westcliff Medical Laboratories In re BioLabs, Inc. RSN/Landlords File No. 4367
Debtors Westcliff Medical Laboratories, Inc. BioLabs, Inc. 1821 E. Dyer Road, #100 Santa Ana, CA 92705 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 Rita A. Woodard Treasurer-Tax Collector 221 S. Mooney Blvd., Room 104-E Visalia, CA 93291-4593
RVS 110, LLC 210 S. GRAND AVE. STE 220 Glendora, CA 91741
Frank Cadigan Nancy Goldenberg Terry Biers Office of the U.S. Trustee 411 West Fourth St. Suite 9041 Santa Ana, CA 92701 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 Counsel to Creditor Google Scott E. Blakeley/Johnny White Blakeley & Blakeley 2 Park Plaza, Suite 400 Irvine, CA 92614
CAMARILLO PROFESSIONAL PARTNERS, Ltd. 1672 West Ave J. Suite 207 Lancaster, CA 93534
GRETCHEN A. HETZLER, MD., INC 10861 CHERRY STREET SUITE 300 Los Alamitos, CA 90720
COMMUNITY HOSPITAL OF LOS GATOS, INC. P.O. BOX 845610 Dallas, TX 75284-5610
STEPHEN ANGEL, M.D. 320 SUPERIOR, SUITE 320 Newport Beach, CA 92663
Eisenhower Properties, Inc. 39000 Bob Hope Drive Rancho Mirage, CA 92270
TERRACINA PROPERTIES, LLC C/O RICHARD J.WILSON 1730 CANYON ROAD Redlands, CA 92373
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 9013-3.1
Case 8:10-bk-16743-TA
In re:
Doc 227 Filed 09/10/10 Entered 09/10/10 17:52:55 Main Document Page 8 of 8
CHAPTER 11 Debtor(s).
Desc
SAMARITAN PROPERTIES, LLC 2581 SAMARITAN DRIVE # 300 San Jose, CA 95124
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
BSV MEDICAL OFFICE BUILDING II, LLC c/o G.L BRUNO ASSOC. INC 855 "M" STREET STE 1010 Fresno, CA 93721
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 September 10, 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 Personal Attorney Service 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 of America that the foregoing is true and correct. September 10, 2010 Date Lourdes Cruz Type Name /s/ Lourdes Cruz Signature
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 9013-3.1