united states bankruptcy court volt~ntar petition district ... · estimated liabilities ......
TRANSCRIPT
United States Bankruptcy CourtVolt~ntar PetitionyDistrict of Delaware
Name of Debtor (if individual, enter Last, First, Middle): Name of Joint Debtor (Spouse) (Last, First, Middle):
Response Genetics, Inc.
All Other Names used by the Debtor in the last 8 years All Other Names used by the Joint Debtor in the last 8 years(include married, maiden, and trade names): (include married, maiden, and trade names):
FDBA Bio Type, Inc.
Last four digits of Soc. Sec. or Individual-Taxpayer I.D. (ITIN)/Complete EIN Last four digits of Soc. Sec. or Individual-Taxpayer I.D. (ITIN) No./Complete EIN(if more than one, state all) (if more than one, state aIl)
11-3525548Street Address of Debtor (No. and Street, City, and State): Street Address of Joint Debtor (No, and Street, City, and State):
1640 Marengo St., 7th FloorLos Angeles, CA
ZIP Code ZIP Code
90033County of Residence or of the Principal Place of Business: County of Residence or of the Principal Place of Business:
Los Angeles
Mailing Address of Debtor (if different from street address); Mailing Address of Joint Debtor (if different from street address):
ZIP Code ZIP Code
Location of Principal Assets of Business Debtor(if different from street address above):
Type of Debtor Nature of Business Chapter of Bankruptcy Code Under Which(Form of Organization) (Check one box) (Check one box) the Petition is Filed (Check one box)
❑ Individual (includes Joint Debtors) ❑Health Care Business ❑Chapter 7See G'xhihir D on page 2 gjthis.ror~n. ❑ Single Asset Real Estate as defined ~ Chapter 9 ❑Chapter 15 Petition for Recognition
~ Corporation (includes LLC and LLP) in 11 U.S.C. § 101 (51 B) ~ Chapter 11 of a Foreign Main Proceeding❑ Partnership ❑Railroad
❑Chapter 12 ❑Chapter 15 Petition for Recognition❑ Other (If debtor is not one of the above entities, ❑Stockbroker
❑Chapter 13 of a Foreign Nonmain Proceedingcheck this box and state type of entity below.) ❑Commodity Broker
❑ Clearing Bank
Chapter IS Debtors ~ Other Nature of Debts
Tax-Exempt Entity(Check box, if applicable)
Country of debtor's center of main interests:(Check one box)
❑Debts are primarily consumer debts, ~ Debts are primarily
Each country in which a foreign proceeding ❑Debtor is atax-exempt organization defined in I I U.S.C. § 101(8) as business debts."incurredby, regarding, or against deUtor is pending: undo Title 26 of the United States by an individual primarily for
Code (the Internal Revenue Code). a personal, family, or Uonsehold purpose."
riling tee (Check one box) Check one box: Chapter 11 Debtors
Full Piling tee attached ❑ Debtor is a small business debtor as defined in 11 U.S.C. § ]Ol(S1D).DeUtor is not a small business debror as defined in 11 U.S.C. § ] O l (S 1 D).
❑ Filing tee to be paid in installments (applicable to individuals only). Mnst Check if:attach signed application for the courCs consideration certifying that the
~ Debtor's aggregate noncontiugent liquidated debts (excluding debts owed to insiders or affiliates)debtor is unable to pay fee except in installments, Ride 1006(b). See Official are less than $2,490,925 (amount subject to adjustrnenl on 4/01//6 and every three years thereafter).Form 3A.
Check all applicable boxes:❑ Filing Fee waiver requested (applicable to chapter 7 individuals only). Must ~ A plan is 6ein~ filed with this petition.
attach signed application for the court's consideration. See Official Form 3B. ❑ Acceptances of the plan were solicited prepetition from one or more classes of creditors,in accordance with 11 U.S.C.§ 1126(6).
Statistical/Administrative Information THIS SPACE IS FOR COURT USE ONLY
■ Debtor estimates that funds will be available for distribution to unsecured creditors.
❑ Debtor estimates that, after any exempt property is excluded and administrative expenses paid,there will be no funds available for distribution to unsecured creditors.
Estimated Number of Creditors
1- 50- 1.00- 200- 1,000- 5,001- 10,001- 25,001- 50,001- OVER49 99 199 999 5,000 10,000 25,000 50,000 100,000 100,000
Estimated Assets
$0 to $50,001 to $100,001 to $500,001 $1,000,001 $10,000,001 $50,000,001 $100,000,001 $500,000,007 More than .$50,000 $100,000 $500,000 to $1 to $10 to $50 to $100 to $500 to $1 billion $1 billion
million million million million million
Estimated Liabilities
$0 to $50,001 to $100,001 to $500,001 $1,000,001 $10,000,001 $50,000,001 $100,000,001 $500,000,001 More than$50,000 $100,000 $500,000 ro $1 to $10 to $50 to $100 to $500 to $1 billion $1 billion
million million million million million
Case 15-11663 Doc 1 Filed 08/09/15 Page 1 of 4
u~ !llffinial Fnrm i~rodiia~ Page 2
VOIUritaP3' PBti~lOi1Name of Debtor(s):
Response Genetics, Inc.
(This page must be completed and filed in every case)
All Prior Bankruptcy Cases Filed Within Last $Years (If more than two, attach additional sheet)
Location Case Number: Date Filed:
Where Filed: -None -
Location Case Number: Date Filed:
Where Filed:
Pending Bankruptcy Case Tiled by any Spouse, Partner, or Affiliate of this Debtor (If more than one, attach additional sheet)
Name of Debtor: Case Number: Date Filed:
- None -
District; Relationship: Judge:
Exhibit A Exhibit B(To be completed if debtor is an individual whose debts are primarily consumer debts.)
(To be completed if debtor is required to file periodic reports (e.g., I, the attorney for the petitioner named in the foregoing petition, declare that I
fortes l OK and ] OQ) with the Securities and Exchange Commission have informed the petitioner that [he ~r she] may proceed under chapter 7, 11,
pursuant to Section 13 or 15(d) of the .Securities Exchange Act of 1934 12, or 13 of title 11, United States Code, and have explained the relief availableunder each such chapter. I further certify tUat I delivered to the debtor the notice
and is requesting relief under chapter 1 l.) required by 11 U.S.C. §342(b).
■ Exhibit A is attached and made a part of this petition. XSignature of Attorney for Debtors) (Date)
Exhibit C
Does the debtor own or have possession of any property that poses or is alleged to pose a threat of imminent and identifiable harm to public health or safety?
❑ Yes, and Exhibit C is attached and made a part of this petition.
~ No.
Exhibit D
(To be completed by every individual debtor. If a,ioint petition is filed, each spouse must complete and attach a separate Exhibit D.)
❑ Exhibit D completed and signed by the debtor is attached and made a part of this petition.
If this is a joint petition:
❑ Exhibit D also completed and signed by the joint debtor is attached and made a part of this petition.
Information Regarding the Debtor -Venue
(Check any .applicable box)
■ Debtor has been domiciled or has had a residence, principal place of business, or principal assets in this District for 180
days immediately preceding the date of this petition or for a longer part of such 180 days than in any other District.
❑ There is a bankruptcy case concerning debtor's affiliate, general partner, or partnership pending in this District.
❑ Debtor is a debtor in a foreign proceeding and has its principal place of business or principal assets in the United States in
this District, or has no principal place of business or assets in the United States but is a defendant in an action or
proceeding [in a federal or state court] in this District, or the interests of the parties will be served in regard to the relief
sought in this District.
Certification by a Debtor Who Resides as a Tenant of Residential Property(Check all applicable boxes)
❑ Landlord has a judgment against the debtor for possession of debtor's residence. (If box checked, complete the following.)
(Name of landlord that obtained judgment)
(Address of landlord)
❑ Debtor claims that under applicable nonbankruptcy law, there are circumstances under which the debtor would be permitted to cure
the entire monetary default that gave rise to the judgment for possession, after the judgment for possession was entered, and
D Debtor has included with this petition the deposit with the court of any rent that would become due during the 30-day periodafter the filing of the petition.
p Debtor certifies that he/she has served the Landlord with this certification. (11 U.S.C. § 362(1)).
Case 15-11663 Doc 1 Filed 08/09/15 Page 2 of 4
i Fcr~~m !
~~E~l2~r`4P`~7 ~'~~~$Bf1d7t
I ("1"~7is /~a~e n~rist be co~n~~~leGc~l a~~~~~ilet~ in e->>ery case)
tii~;nature(s} of #)efrto~~(~;) (6ndividii~llJoint)
declare under penalty ~~f perjury khat the intor~nation F~rovided in thispetition is trur ~ixl correct.[If petitioner ii ~n individual eahosc cicbts zu'e prnnarily cunswner debts andhas chosen fc> file under chapter 7 J I am aware thaC I ma~~ pr~aeed underchapter 7, 1 1, l2, or I:t of i~ikle 1 L United Stites Code, understand the relict'uvaila~{e under each such chapter, and eiio~se t<~ proceed water chapter 7.Ali no tiitorucy represents me and no bankruptcy petition preparer si~,ns thepetiticin] t have obtained and read the ncxice requirzd by 11 tJ.S.E". ~~'342(b}.
[ request re[ieC in aceorciance. with Ct1c chapt~cr ~f title (I, United Stags <;ode,specified in this peti(ion,
CSigi~at~ire of~I~ebior
Sign~ih~re oF.foint Oetrtor
"I`elep}ion~ Number (If n<i{ represented by ait~riicY7
Date
Signature of Ativrney*
Signalure cif f~llornc}° 'for 1)cblor(s)
James E. f}`~#eill L7E 4042
Printed Nat~ie ai'AYtorney i'or f~e~tor(s)
Pachuiski Stand Zieht $~ Jones LLP ___~
~~irm Name
919 Na+-~h Market Street
17th FtaorWi{mington, [3E 19$01
Address
302-652-4200 Fax:302-652-~i4Q0
acne of llcbtorfs}:
Response Genefiics, fnc.
tares
Sihnaturc ~tf a 1+~~►•eign Representati~~e
1 declare under penalty of perjin~Y that the intomiation prr~vic~ed in dais petitionis true ai d corr~cF_ tfiaG [aim the ti7rcign rr~~reseniativo ~Pa debt~e in a i'oreignproceeding, ai7d ti~t~t (aiYi atEthorizcd to file this petition.
(Check Duly one Uos.}
~ I requestre[ie!'in accordeu~ec with chapter 15 of'iitic 11. l.7nited States Code.C'cr~ified copies oFChe doeumrnts requrr4d by Il U.S,C', ~fSt~ arc aetached.
(] Pursuant to t I U.S.G. S l5l [, 1 request refi~e(' in accordance with [f~c chapicrof title f I specified iii this petilicfu. A ceRifiecl ccip}~ ottl~~e order grantingrccognitipn of the tc~rria~~ main prvicecding is attaclie~l.
0Signature of Foreign Representative;
Printed Nari~c of Focei~n Represcritativc
D~ite
Signature of ?trra-rlFtu~-ne}~ Bantcrupte!~~ Petition t'e-cpar~r
declare under penalty of perju~~ that: (1 } t am a bankru~~fc~- petitioet~reparer as <tefined in I I IiS.C. ~ i f0; (2)1 prepared this document forcompr.ns~xion and leave provic'!ed Elie debtor evith a copy of this documentand the notices and iniiinnaiic7n rcq~iired undRr t 1 U.S.C. fib` 110(b);A 10(h), and 342(b); and, {:~) if rule-s or guidelines have been promulgatedpursuhntlo l 1 t7.S ('_ ~~' I I(7(h} ~et[ine a maximum fee ios servicescharge~bte by bankn~ptcy petition preparers, 1 have ~.iven tine debtor noticeof ih~ maximcnn amount t~cCorc preparing ~m~~ ~ocwncnt fc~r 1ili~ig, for adchfor or accepting any #ee from the detator, ~s required in that secli~n.Uftioial t~onn 19 is attached;
Printed Name and title, if any, r~i' f.~ankrixptcy i'ctitivn Pre}~arer
S~~cial-Security int~nber (If ttie bankrut~cp petition preparer is n~.>t
arl i~tdi~ridual, st~~te tk~e Social Securit}~ number oCthe officer,
principal, respoi~sible person or ~art~ie3~ o€~ttte bankru~.~tey peCition
prep~rer.)(Requitt;d by~ 1 I U.S.f;. ~ ] IQ.)
f~e(urliot~e flu fiber
t)atc
~(n a ease in which ti 707(b)(4)(Di applies. this sienature ~ilso constitutes n
certiticaticrn that the ¢~ttori~ey ha+s no kn~wlcdge after an inquiry that. theinformation in the schedules is incorrect.
~tus•c of !)~bfor (f:c~rEtcs~-ation/1'aetnershiP)
1 declare under F~en~lh~ of ~~crj~iry Ih~~t the infprma4ton provided in thispetition is true and correct, anti That I have been authorised [o lilc this peiitinn
on behalf'ofdi~ cicbtw•.
'CI~e debtor recTuests relief in accordance with the chapter cif tide 11, UnitedStates Cod ~ ~ 'cii~ied in this pest ion.
Si~nahiF-c of ftuthorired Indi~~idual
Thomas A. Sologna
Printed Naix7e of Authorized lnciividual
Chairman aid Ghief Executive Officer
`Citle of f~utl~oz~~ •d t~ic~ vidual
9 ~`~l.)ate
Adclross
I)atC
Signature of h~inkruptcy petition N~rep~irer or officer, ~arinci~al, r~sponsibt~pers~~n,or p~~rt~ier tivhose Social Security numt~er is }~r~videcl above.
Names and Social-Scntirity numbers oCall ctith~r individuals ~vhc~ ~rcpared ~rassisted ii5 pruE~string this doeuznenL unless fete b~inkFuptc}' {petition prepares is
not an individual'
11'more. than ape person prcparecf this document, attach aJdition~if si7eetsconfctirmin~ to the a~~propnate ot~ficiai t'Urm foe each person.
A 6ar~krErptc}` pGti~r`on prepa~-er'.s fckrltri~e to conrptY with tire- prnvisio~ts oftitle I (art~i the (~edernl Rzdes of ~~++rkrJ~p~c:y Prncedtrv~ pray r~.gr~tt injinics or rmprisorrn~erit or both. 11 (;`.S.C. ,Sf 10; I<S (J.S'.C. ~St.ib.
Case 15-11663 Doc 1 Filed 08/09/15 Page 3 of 4
B lA (Official Form 1, Exhibit A) (9/97)~If debtor is required to file periodic reports (e.g. forms IOK and lOQ) with the Securities and Exchange Commission pursuant to
Section 13 or 1 S(d) of the Securities Exchange Act of 1934 and is requesting relief under chapter 11 of the Bankruptcy Code, this
Exhibit "A"shall be completed and attached to the petition.)
United States Bankruptcy CourtDistrict of Delaware
In re Response Genetics, Inc. Case No.Debtors) Chapter 11
EXHIBIT "A" TO VOLUNTARY PETITION
1. If any of the debtor's securities are registered under Section 12 of the Securities Exchange Act of 1934, the SEC file number is
001-33509
2. The following financial data is the latest available information and refers to the debtor's condition on March 31, 2015
a. Total assets $ 10,778,000.00
b. Total debts (including debts listed in 2.c., below) $ 15,715,000.00
c. Debt securities held by more than 500 holders: Approximatenumber ofholders:
secured D unsecured ❑ subordinated ❑ $ 0.00 0
secured ❑ unsecured ❑ subordinated ❑ $ 0.00 0
secured ❑ unsecured ❑ subordinated ❑ $ 0.00 0
secured ❑ unsecured ❑ subordinated ❑ $ 0.00 0
secured ❑ unsecured ❑ subordinated ❑ $ 0.00 0
d. Number of shares of preferred stock 0 0
e. Number of shares common stock 38,795,396 14
Comments, if any:
3. Brief description of Debtor's business:The Company is a life science company engaged in the research, development, marketing and sale ofpharmacogenomics-clinical diagnostic tests for cancer.
4. List the name of any person who directly or indirectly owns, controls, or holds, with power to vote, 5% or more of the voting
securities of debtor:Bridger Management, LLCGlaxoSmithKline PLCLandsdowne Partners Limited PartnershipAWM Investment Company, Inc.12 West Capital Management LP
Software Copyright (c) 1996-2014 Best Case, LLC -www.bestcase.com Best Case Bankruptcy
Case 15-11663 Doc 1 Filed 08/09/15 Page 4 of 4
r,-
.$\..O.i~X ~1~1 X75'✓ ~IJt`~1. A 1'l.~~y II~E ~.
fOLt~LiSi ~"Z~ t J
~~ ~le Uf10Eei'SI~11~C~ ~let'~~y C(%Pti~iC.S 1}lit ~1~ IS lh~ C~LI~y G1CGtE;C~ 2i1C~ I.1lCLCCTiUt~t1~ ~~L'E'~~aT'~ Qf
Kespc~nse Ge~~etics, Iile., a Uelawar~ corpt~ratit~n (the "C~na~at~~T") and in such capacity eertifes
that (a} attached hereto is a tree, eorz~~lete ancE eot-~~ect copy cif tl~~ xesc~iirtians adapted by the
board of directors of the Co►~pany on r~ugt[st ~'2Q 1 S a~~ci (l~} such resc~lit~ians gave ~~<>t beenarnendect, modified or resci€~c~e:d at~d amain ~n full farce lnci effect as of tfle cute hei•ec~('.
II I Vdi'Tl~t~?S~ ̀ 'd'6~Ff~EC~~, tl~►e undersigned has execE~tec! this Secretary's Certitrcate tc~be efifective as cif the date first set f~rtil a~~ve.
Name: T1lomas A. Bologna`1"itle: Secret~ry
~IG~ATURE ~'r~~E ̀I'~ S~RETAR~"~ C~I2'~'IFI~~A'I`I+: €)F
l.\.,C'i172. tJ!`tT~_6:r ~.1'lA~l`~ II. ~~~y E1Q~.
1~~~~_.~ I.t1:~~U~9~~.~ ~Zc~3~.'~~)~
Case 15-11663 Doc 1-1 Filed 08/09/15 Page 1 of 3
F.XNiRTT A
RESOLUTIONS OF THE BOARD OF DIRECTORS OFRESPONSE GENETICS, INC.
WHEREAS, the Board of Directors (the "Board") of Response Genetics, Inc. (the"Company"), a Delaware corporation, acting pursuant to the laws of the State of Delaware, has
considered the financial and operational aspects of the Company's business;
WHEREAS, the Board has reviewed the historical performance of the Company,
the market for the Company's services, and the current and long-term liabilities of the Company;
WHEREAS, the Board has, over the last several months, reviewed the materials
presented by the management of and the advisors to the Company regarding the possible need to
restructure the Company, and has analyzed each of the strategic alternatives available to it, and
the impact of the foregoing on the Company's business and its stakeholders;
NOW, THEREFORE, BE IT RESOLVED, that in the judgment of the Board, it is
desirable and in the best interests of the Company, its creditors, employees, stockholders, and
other interested parties that a petition be filed by the Company seeking relief under the
provisions of chapter 11 of title 11 of the United States Code (the "Bankruptcy Code");
RESOLVED, that the officers of the Company (each, an "Authorized Officer")
be, and each of them hereby is, authorized on behalf of the Company to execute, verify and file
all petitions, schedules, lists, and other papers or documents, and to take and perform any and all
further actions and steps that any such Authorized Officer deems necessary, desirable and proper
in connection with the Company's chapter 11 case, with a view to the successful prosecution of
such case;
RESOLVED, that the Authorized Officers, on behalf of the Company, are
authorized, empowered and directed to retain the law firm of Pachulski Stang Ziehl &Jones LLP
("PSZ&J") as bankruptcy counsel to represent and assist the Company in carrying out its duties
under chapter 11 of the Bankruptcy Code, and to take any and all actions to advance the
Company's rights in connection therewith, and the Authorized Officers are hereby authorized
and directed to execute appropriate retention agreements, pay appropriate retainers prior to and
immediately upon the filing of the bankruptcy petition, and to cause to be filed an appropriate
application for authority to retain the services of PSZ&J;
RESOLVED, that the Authorized Officers, on behalf of the Company, are
authorized, empowered and directed to retain Canaccord Genuity, Inc. ("Canaccord") as
Investment Banker to represent and assist the Company in handling the marketing and sale of its
assets in the chapter 11 case, and to take any and all actions to advance the Company's rights in
connection therewith, and the Authorized Officers are hereby authorized and directed to execute
appropriate retention agreements, pay appropriate retainers prior to and immediately upon the
filing of the bankruptcy petition, and to cause to be filed an appropriate application for authority
to retain the services of Canaccord;
DOCS LA:290359.1 73845/001
Case 15-11663 Doc 1-1 Filed 08/09/15 Page 2 of 3
RESOLVED, that the Authorized Officers, on behalf of the Company, are
authorized, empowered and directed to hire Benjamin J. Matz as the Company's chief
restructuring officer ("CRO") and he shall be authorized to utilize the employees of Conway
MacKenzie, Inc. ("Coii~vay MacKenzie") to assist him in the execution of his day to day duties
as CRO. Mr. Matz's and Conway MacKenzie's lead the Company restructuring efforts along
with the Company's advisors, and to take any and all actions to advance the Company's rights in
connection therewith, and the Authorized Officers are hereby authorized and directed to execute
appropriate retention agreements, pay appropriate retainers prior to and immediately upon thefiling of the bankruptcy petition, and to cause to be filed an appropriate application for authority
to hire Mr. Matz and Conway MacKenzie;
RESOLVED, that the Authorized Officers of the Company be, and hereby are,
authorized and directed to employ any other professionals necessary to assist the Company in
carrying out its duties under the Bankruptcy Code; and in connection therewith, the officers of
the Company are hereby authorized and directed to execute appropriate retention agreements,
pay appropriate retainers prior to or immediately upon the filing of the bankruptcy petition and
cause. to be filed appropriate applications with the bankruptcy court for authority to retain the
services of any other professionals, as necessary, and on such terms as are deemed necessary,
desirable and proper;
RESOLVED, that the Authorized Officers be, and each of them hereby is,
authorized on behalf of the Company to take any and all actions, to execute, deliver, certify, file
and/or record and perform any and all documents, agreements, instruments, motions, affidavits,
applications for approvals or rulings of governmental or regulatory authorities or certificates and
to take any and all actions and steps deemed by any such Authorized Officer to be necessary or
desirable to carry out the purpose and intent of each of the foregoing resolutions and to effectuate
a successful chapter 11 case, including, but not limited to postpetition financing, a sale of the
Company's assets, the development, filing and prosecution to confirmation of a chapter 11 plan
and related disclosure statement; and
RESOLVED, that any and all actions heretofore taken by any Authorized Officer
or the directors of the Company in the name and on behalf of the Company in furtherance of the
purpose and intent of any or all of the foregoing resolutions be, and hereby are, ratified,
confirmed, and approved in all respects.
DOCS LA:290359.1 73845/001
Case 15-11663 Doc 1-1 Filed 08/09/15 Page 3 of 3
B4 (Official Form 4) (12/07)
United States Bankruptcy CourtDistrict of Delaware
In re RESPONSE GENETICS, INC., Case No. 15- (_)Debtor
Chapter 11
LIST OF CREDITORS HOLDING 20 LARGEST UNSECURED CLAIMS
Following is the list of the Debtor's creditors holding the 20 largest unsecured claims. The list is
prepared in accordance with Fed. R. Bankr. P. 1007(d) for filing in this chapter 11 case. The list does not
include (1) persons who come within the definition of "insider" set forth in ll U.S.C. § 101, or (2) securedcreditors unless the value of the collateral is such that the unsecured deficiency places the creditor among
the holders of the 20 largest unsecured claims.
Indicate if claimis contingent,unliquidated,
Name of creditor and Address disputed or
com~ie~~ r~~iiir~g address (Al~e~native/w Nature of subject to
including aip code eb search) Claim setoff Amount
Life Technologies Corporation12088 Collection Center DriveChicago, IL 60693Tel: 800-955-6288Fax: 716-774-6694 Vendor $164,323.33
Abbott Molecular Inc.75 Remittance Drive Suite6809 Chicago, IL 60675-6809Tel: 800-553-7042Fax: 224-361-7577 Vendor $115,173.49
The Trout Group740 Broadway 9th FloorNew York, NY 10003
Tel: 646-378-2900
Fax: 646-378-2901 $78,355.50
Affymetrix, Inc. -Active
P.O. Box 742956
Los Angeles, CA 90074-2956
Tel: 408-731-5000
Fax: $77,296.45
DOGS SF:88328,1 73845/001
Case 15-11663 Doc 1-2 Filed 08/09/15 Page 1 of 5
University of SouthernCalifornia (Rent)c/o Charles Dunn R E Svc, Inc.,Trust Act8Q0 West Sixth St., Ste 600
Los Angeles, CA 90017-2709Tel: 323-223-4091Fax: 323-342-0947 Landlord $60,534.68
Willkie Farr &Gallagher787 Seventh Avenue
New Yark, NY 10019-6Q99
Tel: 212-728-8000 Legal
Fax: 212-728-8111 Services $45,000.00
XIFIN, Inc.
12225 EI Camino Real, Suite
100
San Diego, CA 92130
Tel: 858-793-5701
Fax: 858-793-5700 $41,946.94
Los Angeles County Tax
CollectorKenneth Hahn Hall
of Administration,225 North Hill Street, Room
160Los Angeles, CA 90012
Tel: 213-893-7935 Taxing
Fax: Authority $41,601.69
BDO USA, LLPP. 0. Box 31001-0860Pasadena, CA 91110-0860Tel: 310-557-0300Fax: 310-555-1777 $30,000.00
AST Transfer &Trust
Company, LLC
PO Box 12893
Philadelphia, PA 19176-0893
Tel: 718-921-8200
Fax: 718-765-8729 $19,732.50
DOGS SF:88328.1 73845/001
Case 15-11663 Doc 1-2 Filed 08/09/15 Page 2 of 5
Oregon Health &Science
University
P.O. Box 3595 3181 SW Sam
Portland, OR 97207 Jackson Park
Tel: 503-494-5544 Rd, Portland,
Fax" 503-346-6807 OR 97239 $19,550.00
Hogan Lovells US LLP
Columbia Square
555 Thirteenth Street, NW
Washington, DC 20004-1109
Tel: 202-637-5600 Legal
Fax: 202-637-5910 Services $19,433.71
College of American
Pathologists
325 Waukegan Rd.
Northfield, IL 60093
Tel: 800.323.4Q40
Fax: 847-832-8168 $18,793.50
Federal Express
P.o. BoX ~z21Pasadena, CA 91109-7321
Tel: 800-463-3339
Fax: 800-548-3020 Vendor $14,453.16
Roche Diagnostics
Corporation
Mail Code 5021
P.O. Box 660367
Dallas, TX 75266-0367 9115 Hague Rd,
Tel: 500-428-5076 Indianapolis, IN
Fax: 800-722-7222 46256 $13,137.86
Leica Microsystems Inc..
14008 Collections Center
Drive Chicago, IL 60693
Tel: 800-248-0123
Fax: 847-236-3009 $13,008.06
First Medical Recruiters
2206 North Main Street Suite
170 Wheaton, IL 60187
Tel: 630-653-1121
Fax: 630-653-1121 $11,000.00
DOGS SF:88328.1 73845/001
Case 15-11663 Doc 1-2 Filed 08/09/15 Page 3 of 5
Shareholder.com1 Liberty Plaza165 BroadwayNew York, NY 10006Tel: 212-401-8700Fax: 978-897-3739 $10,115.64
Sincerus Solutions, Inc.1605 Hope Street Suite 320SouthPasadena, CA 91030Tel: 714-986-5525Fax: 888-505-8603 $10,015.88
Littler Mendelson, PC633 West Fifth Street, 63rdFloorLos Angeles, CA 90071Tel: (213)-443-4300Fax: (213)-443-4299 $7,671.25
rocs sr:sssaa.~ ~3sasiool
Case 15-11663 Doc 1-2 Filed 08/09/15 Page 4 of 5
ii~I ~'d-ii', ~~~T~,I) S'I'A'I'E~ I3~~I1~L7~'`~'~~' C+~CJ}2`I'
~~JLO ~~~ $A~U P. $~A.~r$, VJ., ~~1.KJ L"A~T .K~$~Y"i
Iii r~: C'hapE~r f I
i.. [:. li. k !I` t~y f-i fl i~~l'~ ~. L91. ̀40.. 1Jr l~9,.lV ~L'S i.:7 i..~8.~14.~
i3l' C.-Sq S:.'t/F.,C~V 3.`$x.9 idiO~[JA~~4 4~ L1i~1Q.3~I1~1 [J 1a4~S`.. M...,~J EO FJ $J ~511'1AIY3~.7
Tl~e ~ie~tor a.t~ci c1.~laCc~.~ i~~ ~sossessiox~ (t11L "Dc~rtor") ~~~ ~i~e ab~vc;-c<~ptio~~~cl case
I7et'eliy certifies t~ttdcr ~~enalty t>f ~erjt,uy that t1~e List tJf~C:"t°ccfrtc~rs Hctic~ir~tg_3{1 I;cr~~~c7,rt CJ~t,s~c:trt•ei(
~'Iirirra,s~, suha~tit~~:c~ ~~e~~~e~uit~~, is cc7ln~l~;te and to #h~ test of the [~eb~c~.r's ~kt~rnule~~e c;t~r~~ect ar~c~
consistent ~viil~ I~ebtor•'s k~c~c31<s a~~d reet~rcls.
~['~~e ir~fc~~~~~1aii~ii co~~tai~~~d t~e~~ein is E}as~ci u~~on ~ ~~evietiv c>~' ft~e I~e~tor's t7t~t~t<5
arc! i-ecc~~-c~s. N~Twev~r, ~~c~ ca~n~~~•el~~i~si~~e Icg~( anc~lor f~ctu~~l i~~vesti~~tic~z~s ~~~ith ~~e~arcl tc~
~~tossibl~: ciefi~~~~ses ~~ any claims seE: ~Iot~tl~ i~~ the List ~tf ~C.=r-er~it~o~•s t~r~l~~iran 2O Lrr~• e.st C%nsict~r~•~~E~
C'Ic~ir;t.~ E~ave teen cc>~»~7lctcd. Theret't>~~e, the lisiii~~ does ~zc}t 4~nd s11~t~1d loot he deenfe:c~ tc~
cc~t~5tit~rte; (I } a ~~~~ivcr cif ~~~.y cleferise tc~ a~ly' listed ~►a.~l~as; {2) ~n aci<~~~~~leciu,~el~a~~~t cat fhc
a11t7~~~abilit~~ of any list ~;laims; ~iiic~/or• (~) a w~~~iti~er of ~~n~~ atl~er ri~lit €~r Ie~ai ~~~sitie~~~ c~f'the
I~ehtc~r.
r _ 1 declac~e ~iricic~' penalty cat' pe;rjtai•v i:hat tl~e fc~re~oi►~~.~ is tx•ue t~r~d c:.os•i•ee.t. ~?xc:ct~tecl~.~~L, y
this _~ da~t~ cif l3 ~.~<~~k~st, ~ {~ I5, at 1~~~~It:G~ckLt~, ~~1ass~ch~~seti~s.
C'l~a'ra•~~~a~i z~}1c~ C:hiel'E~cct~tive C~t~~icer
l?c)C5 1.;1:,^c)t!;:'.dJ 7fiSSiGt;i
Case 15-11663 Doc 1-2 Filed 08/09/15 Page 5 of 5
IN THE UNITED STATES BANKRUPTCY COURT
FOR THE DISTRICT OF DELAWARE
In re: Chapter 11
RESPONSE GENETICS, INC., Case No. 15- (~
Debtor.
LIST OF EQUITY HOLDERS
Pursuant to Rule 1007 of the Federal Rules of Bankruptcy Procedure, the
following identifies all holders having a direct or indirect ownership interest, of the above-
captioned debtor in possession (the "Debtor").
Name and Last Known Address Type of Equity Percentage
of Equity Interest Holder Interest of Interest
12 West Capital Management LP Common Stock 6.31%
90 Park Avenue, 41st Fioor
New York, NY 10016
ADAM EHRLICH Common Stock 0.00%
1900 JFK BLVD APT 1003
Philadelphia, PA 19103
ANN P ORR Common Stock O.OQ%
455 DEVON PARK DR
WAYNE, PA 19087
AWM Investment Company, Inc. Common Stock 3.83%
527 Madison Avenue, Suite 2600
New York, NY 10022
Bridger Capital, LLC (Swiftcurrent Partners, L.P.) Common Stock 8.52%
90 Park Avenue, 40th Floor
New York, NY 10016
CEDE & CO (FAST ACCOUNT) Other Holders Common Stock 45.96%
PO BOX 20
Bowling Green Station
New York, NY 10004
DAVID M SMITH Common Stock 3.57%
15 KENSINGTON CIRCLE
Manhasset, NY 11030
DAVID O',TOOLE Common Stock 0.00%
725 PLYMOUTH ROAD
San Marino, CA 91108
DAVID STEIN c/o Craft Collective Common Stock 0.40%
630 FLUSHING AVENUE 4TH FLOOR
Brooklyn, NY 11206
DOGS LA:290324.1 73845/001
Case 15-11663 Doc 1-3 Filed 08/09/15 Page 1 of 3
Name and Last Known Address Type of Equity Percentage
of Equity Interest Holder Interest of Interest
David Wurzer Common Stock 0.03%
311 HARTFORD AVENUE
Wethersfield, CT 06109
DENISE MCNAIRN Common Stock 0.00%
3538 BITTLE ROAD
MYERSVILLE, MD 21773
GLAXO GROUP LIMITED Common Stock 12.89%
GLAXO WELCOME HOUSE, BERKELEY AVENUE
GREENFORD MIDDLESEX, ENGLAND UB6 ONN
GRAHAM BARNETT Common Stock 0.02%
166 HICKS STBrooklyn, NY 11201
GWYNETH M KETTERER Common Stock 0.02%
3$3 MADISON AVENUE 40TH FLOOR
New York, NY 10179
HSMR Advisors Common Stock 0.68%
CEDE & CO (FAST ACCOUNT)
PO BOX 20 Bowling Green Station
New York, NY 10004
HSMR CAPITAL PARTNERS (QP) LP Common Stock 0.26%
73 ARCH STGreenwich, CT 06830
JOHN D HOWARD Common Stock 0.46%
80 IRVING PLACE
New York, NY 10003
KIRK K CALHOUN Common Stock 0.04%
201 Ocean Ave #19106
Santa Monica, CA 90402
Lansdowne Partners Ltd. Common Stock 9.81%
15 DAVIES STREET
LONDON, ENGLAND W1K 3AG
MICHAEL SERRUYA Common Stock 0.01%
210 SHIELD CRT
Markham, CANADA L3R 8V2
NEBRASKA ASSOCIATES Common Stock 0.01%
ATTN PETER PARKER, 23310LD COURT RD APT 313
Baltimore, MD 21208
NESBITi' BURNS AS NOMINEE FOR ARRAY CAPITAL CORP Common Stock 0.25%
70 YORK ST SUITE 1400
Toronto, CANADA M5J 1S9
RICHARD LANDGARTEN Common Stock Q.01%
64 GARDEN ROAD
Scarsdale, NY 10583
RUSSELL D GARWACKI Common Stock 0.01%
8708 SERANATA DRIVE
Whittier, CA 90603
Steven Robert Becker JD Common Stock 0.47%
DOCS LA290324.1 73845/001
Case 15-11663 Doc 1-3 Filed 08/09/15 Page 2 of 3
Name and Lash ltnown Address i"yp~ of Egceity Percentage
~f equity Interest Hotder interest of Interest
CEDE & CO (FAST ACCQUNTj
PO BUX 20 Bowling Green Station
New York, IVY 100(74
Susan Smith Camman Stock 1.38%
PO BOX 359Manhasse#, NY 11030
THE TI20U`f GROUP LLC Common Stack 0.04°l0
740 BRQADUVAY 9TH FLO(7R
New York, NY 1dQ~3
Thomas A. Bologna ~ ~ Common Stock 3.30%
1640 Marengo St., 7~h Ffaor
Ins Angeles, CA 90033 ~
-___~-----TOM CONST~1NTitVOU Common Stc+cl< 0.01%
35 ARDMORE CRESS
Richmond Hi11, CANADA L4B 2H8
TROUT PARTNERS LLC C~r~ntt~on Stock O,I1%
740 L3ROADWAY 9-t`H FLQUR
tVew Yark, NY 10003
TRUST UWO BENJAMIN RAPHAN AR3 ELEVENTH Common Stock 0.02%
33 GUINEA RQADStamford, CT 069C?3 _
Vang~~arci Group Common Stocl< 1.6Q%
CEDE & CO (FAST ACCOUN`E)
PO BC?X 20 Bawling green Station
New York, NY 10004 _.
W PATRICK MCMUt.LAN III Common Stock 0.01°~
6Q7 6th St.Brooklyn, fVY 11215
I; "I'11oi~~as A. L3ologna, the unde~~sigrlecl C;.f~airman anc~ Chief E ;~ect~tive (7fficec• of
Response Genetics, Inc., named as tale dct~tc~r iz~ ti~is case, declare ~indei• p~n~i(ty ai' p~;rj~~ry i:i7at I
have read the IisY of equity secur'it~~ hniders and that it. is true and correct to the best ~f my
ii~formatio~ and belief.
Executed this ~_ day of A«~ust, 2t) I S, at Nant~~cicet. Nlassact~usetts.
"l'hornas fl. Bc~ic~gt~a ~—Cliair~~na~~ and Ghie{~~x~cutive ~(-ticer
UOC'S 1.A~294.i24.t 73$~Sl(30t
Case 15-11663 Doc 1-3 Filed 08/09/15 Page 3 of 3
DOCS_LA:291167.2 73845/001
12 West Capital Management LP 90 Park Avenue, 41st Floor New York, NY 10016 3S Corporation 1251 E. Walnut Carson, CA 90746 AAAgent Services, LLC 125 Locust St. Harrisburg, PA 17101 Abbott Molecular Inc. 1350 E. Touhy Ave. Ste 300W Des Plaines, IL 60018 Abbott Molecular Inc. 75 Remittance Drive Suite 6809 Chicago, IL 60675‐6809 ABE Office Furniture Outlet 3400 N. Peck Rd. El Monte, CA 91731 Accent P.O. Box 952366 St. Louis, MO 63195‐2366 ACCENT 7171 Mercy Road PO Box 69004 Onaha, NE 68106‐5004 Accountemps 2884 Sand Hill Road Menlo Park, CA 94025
ACTA Medical Services, Inc. c/o Santa Cruz Medical Foundation 2880 Soquel Avenue Suite 1 Santa Cruz, CA 95062 ADAM EHRLICH 1900 JFK BLVD APT 1003 Philadelphia, PA 19103 Adanech Getachew 600 Chestnut Street Apt 309 San Francisco, CA 94133 AddexBio 4907 Morena Blvd. Suite 1403 San Diego, CA 92117 ADP 5355 Orangethorpe Ave. La Palma, CA 90623 ADP Resources 6300 Canoga Avenue, Suite 400, Woodland Hills, Ca 91367 Woodland Hills, CA 91367 ADP Screening & Selection Services PO BOX 645177 Cincinnati, OH 45264‐5177 Adriana Baez Address Redacted Aducci Studios 244 Sunnybrae Drive Martinez, CA 94553
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 1 of 42
DOCS_LA:291167.2 73845/001 2
AETNA Attn: Reimbursement Services PO BOX 14079 Lexington, KY 40512 Affymetrix, Inc. ‐ Active P.O. Box 742956 Los Angeles, CA 90074‐2956 Agena Bioscience (Sequenom) 3595 John Hopkins Court San Diego, CA 92121 Agency for Health Care Administration AR Clinical Lab Unit 2727 Mahan Dr. MS 32 Tallahassee, FL 32308‐5407 Agents and Corporations, Inc. P. O. Box 511 Wilmington, DE 19899‐0511 Agilent Technologies PO Box 742108 Los Angeles, CA 90074‐2108 Aida K. Rechdouni, MD Inc. 2501 Whittier Dr. La Crescenta, CA 91214 Airconditioning, Inc. PO Box 155 San Dimas, CA 91773 Airgas Dry Ice PO Box 951873 Dallas, TX 75395‐1873
Airwatch, LLC P.O. Box 742332 Atlanta, GA 30374‐2332 Alan Cheeks Address Redacted Aldevron 3233 15th Street South Fargo, ND 58104 Alexander Bennet Address Redacted Alfred Lui, M.D., Inc. 7 Horseshoe Lane Rolling Hills Estates, CA 90274 All Around Courier 340 Van Ness Ave. Suite A Torrance, CA 90501 Alliance ‐Central Florida Health Alliance Attn: Deanna White 1456 William Street Leesburg, FL 34748 ALP ‐ Associated Laboratory Physicians 1 Ingalls Drive Harvey, IL 60426‐3558 Amanda Kolb Address Redacted
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 2 of 42
DOCS_LA:291167.2 73845/001 3
Amazon P.O. Box 530958 Atlanta, GA 30353‐0958 AMC Janitorial 717 Rita St. Redondo Beach, CA 90277 American Express Box 0001 Los Angeles, CA 90096‐0001 American Lung Association in Minnesota Attn: Janelle Their 490 Concordia Ave. St. Paul, MN 55103 American MasterTech Scientific, Inc P.O. BOX 2539 Lodi, CA 95241‐2539 American Stock Transfer & Trust Co., LLC PO Box 12893 Philadelphia, PA 19176‐0893 America's Choice Provider Network, Inc. 303 A St. Ste. 401 San Diego, CA 92101 AmeriGroup PO Box 933657 Atlanta, GA 31193‐3657 Ananna Dey Address Redacted
Andria Stanga 4360 Conejo Drive Danville, CA 94506 Andwin Scientific P.O. Box 689 Woodland Hills, CA 91365 ANN P ORR 455 DEVON PARK DR WAYNE, PA 19087 Anna Israyelyan Address Redacted Antartica Inc. 9037 Evansport Dr. Rosemead, CA 91770 Anthem Blue Cross Department 5812 Los Angeles, CA 90074‐5812 Anthem Blue Cross California 3080 Bristol Street, Suite 200, Costa Mesa, CA 92626 Costa Mesa, CA 92626 Anthony F. Pantoni, APC 501 West Broadway Suite 1370 San Diego, CA 92101 ApoCell, Inc. 2575 West Bellfort Suite 190 Houston, TX 77054
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 3 of 42
DOCS_LA:291167.2 73845/001 4
Applied Biosystems 32000 Collection Center Dr. Chicago, IL 60693‐0320 Arizona Dept of Economic Security P.O. Box 6028 Phoenix, AZ 85005‐6028 Arizona Health Care Cost Containment System 801 E. Jefferson Street MD 4100 Phoenix, AZ 85034 Arrowhead P. O. Box 856158 Louisville, KY 40285‐6158 ARUP Laboratories 500 Chipeta Way Salt Lake City, UT 84108‐1221 ASCO c/o J. Spargo & Associates 11208 Waples Mill Road Suite 112 Fairfax, VA 22030 Ashley Rincon Address Redacted Ashwini Jayapragasam Address Redacted AST Transfer & Trust Company, LLC PO Box 12893 Philadelphia, PA 19176‐0893 AT&T P.O. Box 5025 Carol Stream, IL 60197‐5025
AT&T Business Services PO Box 537104 Atlanta, GA 30353 AT&T Business Services P. O. Box 5019 Carol Stream, IL 60197‐5019 AT&T Capital Services, Inc. 13160 Collections Center Drive Chicago, IL 60693 AT&T Long Distance P. O. Box 5017 Carol Stream, IL 60197‐5017 AT&T Mobility Services PO BOX 6463 Carol Stream, IL 60197‐6463 AT&T TeleConference Services P. O. Box 5002 Carol Stream, IL 60197‐5002 ATCC 5779 Collection Center Dr. Chicago, IL 60693 Atlas Sales and Rentals, Inc PO BOX 15100 Fremont, CA 94539 Authorize.net P.O. Box 947 American Fork, UT 84003‐0947
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 4 of 42
DOCS_LA:291167.2 73845/001 5
AVAYA Financial Services PO Box 93000 Chicago, IL 60673‐3000 AWM Investment Company, Inc. 527 Madison Avenue, Suite 2600 New York, NY 10022 AWS PO BOX 84023 Seattle, WA 98124‐8423 Bank of America 380 Knollwood St. Suite 100 Winston‐Salem, NC 27103 Baptist Health Valerie Fernandez CME Coordinator 800 Prudential Dr. Howard Building 4th Floor Jacksonville, FL 32207 Baptist Health System Histology 2 B Laboratory Support Service 111 Dallas Street San Antonio, TX 78205‐1230 Barbara Jennifer Gitlitz, M.D. 330 West Avenue 42 Los Angeles, CA 90065 BDO USA, LLP P. O. Box 31001‐0860 Pasadena, CA 91110‐0860 Beckman Coulter Genomics Inc. Dept. CH 10164 Palentine, IL 60055‐0164
Best Window Treatments 2305 W. Victory Blvd Burbank, CA 91506 Betsy Brown 4746 Island View Drive Mound, MN 55364 BHPATH ‐ Beverly Hospital Pathology P.O. Box 9949 Newport Beach, CA 92658‐1949 Bioexpress PO Box 644881 Pittsburg, PA 15264‐4881 Bioline PO Box 638390 Cincinnati, OH 45263‐8390 Biomedical Intelligence LLC 8 Withers Way Hockessin, DE 19717 BioOptions Inc 1400 W. Lambert Road Suite D Brea, CA 92821‐2874 BIOPATH ‐ Bio‐Path Medical Group, Inc. 17150 Newhope St. Suite 117 Fountain Valley, CA 92708 Bio‐Rad Laboratories 4000 Alfred Nobel Drive Hercules, CA 94547
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 5 of 42
DOCS_LA:291167.2 73845/001 6
Bioserve 9000 Virginia Manor Rd. Suite 207 Beltsville, MD 20705 BioView (USA), Inc. Care of Insource Services Inc. 74 Pleasant Street #205 New London, NH 03257‐5879 Blue Cross ‐ Ohio Overpayment Recovery P.O. Box 92420 Cleveland, OH 44193 Blue Cross and Blue Shield of Illinois 300 E. Randolph St Chicago, IL 60601 Blue Cross and Blue Shield of Minnesota PO Box 64560 St. Paul, MN 55164‐0560 Blue Cross Blue Shield Overpayment Recovery Receipts Dept 1213 P.O. Box 121213 Dallas, TX 75312‐1213 Blue Cross Blue Shield Arizona Attn: Reimbursement Services PO Box 16800 Mesa, AZ 85211 Blue Cross Blue Shield of Illinois Health Care Service Corp Refund Dept Cash Disbursements 25718 Network Place Chicago, IL 60673‐1257
Blue Cross Blue Shield of Minnesota Finance & Accounting P.O. Box 64560 St. Paul, MN 55164‐0560 Brandywine Capital Associates, Inc. 113 East Evans Street West Chester, PA 19380 Brenner Fiedler & Associates, Inc. 4059 Flat Rock Drive Riverside, CA 92505 Brenton Foretich Address Redacted Brian Salcedo Address Redacted Bridger Capital, LLC (Swiftcurrent Partners, L.P.) 90 Park Avenue, 40th Floor New York, NY 10016 Broadridge P.O. Box 416423 Boston, MA 02241‐6423 Brodies LLP 15 Atholl Crescent Edingburg EH3 8HA Scotland UK Brooke Camarena Address Redacted
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 6 of 42
DOCS_LA:291167.2 73845/001 7
BRUKER ‐ Dr. Charles Bruker PO Box 976 Guntersville, AL 35976 Bryan Hancock Address Redacted BuchalterNemer, A Professional Corp. 1000 Wilshire Blvd. Suite 1500 Los Angeles, CA 90017‐2457 CA Department of Public Health Accounting Section/Cashiering Unit MS 1601 P.O. Box 997376 Sacramento, CA 95899‐7376 Cambridge Computer Services, Inc 271 Waverly Oaks Rd Suite 301 Waltham, MA 02452 Campbell Albrecht 20750 Ventura Blvd Suite 200 Woodland Hills, CA 91364 CAP Today 325 Waukegan Road Northfield, IL 60093 CarePlus Health Plans, Inc. Attn: Claims Dept. 4925 Independence Parkway Suite 300 Tampa, FL 33634 Carl Zeiss Microscopy, LLC 1 Zeiss Drive Thornwood, NY 01594
Carniceria Monarca 1111 Washington Blvd. Montebello, CA 90640 Carrie Vosburg Address Redacted CDW, Inc. PO Box 75723 Chicago, IL 60675‐5723 Cedar Valley Pathologists, P.C. 1026 A Ave NE Cedar Rapids, IA 52402 CEDE & CO (FAST ACCOUNT) Other Holders PO BOX 20 Bowling Green Station New York, NY 10004 Centers for Medicare & Medicaid Services 7500 Security Boulevard Baltimore, MD 21244 CEPA Operations, Inc. 1140 E. Locust Street Ontario, CA 91761 Chad Herrella Address Redacted Chang Liu Address Redacted
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 7 of 42
DOCS_LA:291167.2 73845/001 8
Charlene Schraibman 19510 Lunn Road Strongsville, OH 44149 Charles Morand 4 Deerfirld Circle Enfield, CT 06082 Charles Werner 510 Clover Leaf Hill CT Wildwood, MO 63040 Cheryl Nares 20938 Quail Run Dr Walnut, CA 91789 CHP ‐ Pathology 2900 North Lake Shore Dr. Chicago, IL 60657 Christine Acebo Address Redacted Christopher Panameno Address Redacted CHTN East University of Pennsylvania 3400 Spruce Street 569 Dulles Building Philadelphia, PA 19104‐4283 CHTN Mid‐Atlantic University of Virginia Department of Pathology PO Box 800904 Charlottesville, VA 22908
CHTN Midwestern Division The Ohio State University Polaris Innovation Center 2001 Polaris Parkway Room 1615 Columbus, OH 43240 CHTN Western at Vanderbilt Univ. The Vanderbilt University School of Med FINANCE ATTN: STEVE TODD Dept. 1236 P.O. Box 121236 Dallas, TX 75312‐1236 Cintas #053 P.O Box 29059 Phoenix, AZ 85038‐9059 Citrix Online, LLC 7414 Hollister Avenue Goleta, CA 93117 Citrus Pathology Medical Group (FPH) 1350 Fairlawn Way Pasadena, CA 91105 City of Hope Clinical Molecular Diagnostic Lab P.O. Box 3021903 Los Angeles, CA 90030‐0219 City of Los Angeles Office of Finance Special Desk Unit 200 North Spring Street Room 101 Los Angeles, CA 90012
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 8 of 42
DOCS_LA:291167.2 73845/001 9
City of Los Angeles Office of Finance Assessments Unit c/o Melinda P. O. Box 53234 Los Angeles, CA 90053‐0234 City of Los Angeles Dept of Public Work P.O Box 30749 Los Angeles, CA 90030‐0749 City of Los Angeles Fire Dept. ‐ C.U.P.A P.O. Box 514267 Los Angeles, CA 90051‐4267 CJPC ‐ Central Jersey Path Consultants 65 James St. Edison, NJ 08820‐3947 Clean Harbors Environmental Services, Inc PO Box 3442 Boston, MA 02241‐3442 Cleveland Clinic Dept. of Anotomic Pathol 9500 Euclid Ave. Desk L25 Cleveland, OH 44195 CLIA Laboratory Program P. O. Box 530882 Atlanta, GA 30353‐0882 CMRE Financial Services, Inc. 3075 E. Imperial Hwy Suite 200 Brea, CA 92821 CodeMap 1901 N. Roselie Rd Ste 640 Schaumburg, IL 60195
College of American Pathologists 325 Waukegan Rd. Northfield, IL 60093 College of American Pathologists 325 Waukegan Rd. Northfield, IL 60093 Colorado Molecular Correlates Laboratory 12801 East 17th Avenue Room 5400 Aurora, CO 80045 Companies House 4th Fl Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9FF UK Complete Office Solutions, Inc. 1557 Santa Anita Ave. S. El Monte, CA 91733 Comprehensive Pathology Services Comprehensive Pathology Services 1900 Silver Cross Blvd. New Lenox, IL 60451 Comptroller of Maryland Revenue Administration Division Taxpayer Service Section 110 Carroll Street Annapolis, MD 21411 Concur Technologies, Inc. 62157 Collections Center Dr. Chicago, IL 60693
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 9 of 42
DOCS_LA:291167.2 73845/001 10
Conexis PO Box 8363 Pasadena, CA 91109‐8363 CONEXIS Benefits Administrator, L.P. (FSA, COBRA) 6191 North State Highway 161, Suite 400, Irving, TX 75038 Irving, TX 75038 Connecticut Multispecialty Group, P.C. 1260 Silas Deane Highway Suite 107 Wethersfield, CT 06109 Connexis Search Group 3445 Pelham Road Ste C Greenville, SC 29615 Connolly Inc. c c/o HealthSpring P.O. Box 935609 Atlanta, GA 31193‐5609 Conversant Healthcare Systems, Inc. 601 Genome Way Suite 1200 Huntsville, AL 35806 CORE Support Systems 9047 Bridgeport Place Rancho Cucamonga, CA 91730 Coriell Institute 403 Haddon Ave Camden, NJ 08103 Corodata PO Box 842638 Los Angeles, CA 90084‐2638
Corporation Service Company P. O. Box 13397 Philadelphia, PA 19101‐3397 Courtyard by Marriott 180 North Fair Oaks Ave. Pasadena, CA 91103 Coventry Health Care of Nevada P.O. Box 77705 London, KY 40742 CPA Global Finance Department 2318 Mill Road 12th Floor Alexandria, VA 22314 Craig Stephens Address Redacted Creekridge Capital ‐ Aperio 7808 Creekridge Capital Circle Suite 250 Edina, MN 55439 Cristina Valenzuela Address Redacted CT Corporation PO Box 4349 Carol Stream, IL 60197‐4349 Cureline, Inc. 290 Utah Avenue Suite 300 South San Francisco, CA 94080
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 10 of 42
DOCS_LA:291167.2 73845/001 11
Cushman & Wakefield Attn: Maggie Greenwood 1050 17th St Ste 1400 Denver, CO 80265 CVP ‐ Citrus Pathology Medical Group 1350 Fairlawn Way Pasadena, CA 91105 Dako North America P.O. Box 200102 Pittsburgh, PA 15251‐0102 Dana York Address Redacted DANP ‐ Danville Pathologists, Inc. 212 S. Main St. Danville, VA 24541 DAVID M SMITH 15 KENSINGTON CIRCLE Manhasset, NY 11030 David M. Wurzer 311 Hartford Avenue Wethersfield, CT 06109‐1212 DAVID O'TOOLE 725 PLYMOUTH ROAD San Marino, CA 91108 David R. Schreiber 15 Trotters Lane Monroe, CT 06468
DAVID STEIN c/o Craft Collective 630 FLUSHING AVENUE 4TH FLOOR Brooklyn, NY 11206 Decision Toolbox, Inc. P.O. Box 843477 Los Angeles, CA 90084‐3477 Delaware Secretary of State Division of Corporations P. O. Box 5509 Binghamton, NY 13902‐5509 DENISE MCNAIRN 3538 BITTLE ROAD MYERSVILLE, MD 21773 Department of Health Evidence and Policy at the Icahn School of Medicine at Mount Sinai One Gustave L Levy Place Box 1077 New York, NY 10029 Department of Homeland Security USCIS California Service Center Attn: H+1B Unit 2400 Avila Road 2nd Floor Laguna Niguel, CA 92677‐3401 Department of Labor, Licensing & Regulation Division of Unemployment Insurance PO Box 1683 Baltimore, MD 21203‐1683 Department of Public Health Medical Waste Management Program MS 7405 PO Box 997377 Sacramento, CA 95899‐7377
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 11 of 42
DOCS_LA:291167.2 73845/001 12
Dept of Labor & Industries PO Box 34974 Seattle, WA 98124‐1022 Dept of Revenue Svcs ‐ Connecticut P.O. Box 2974 Harford, CT 06104‐2974 Dept. of Toxic Substance Control Accounting Unit‐EPA ID PO Box 1288 Sacramento, CA 95812‐1288 Direct Mail Center 1099 Mariposa Street San Francisco, CA 94107 District Director Attn: Insolvency Internal Revenue Service 31 Hopkins Plaza, Room 1150 Baltimore, MD 21201 Division of Gynecologic Oncology 8700 Beverly Boulevard Suite 280W Los Angeles, CA 90048 DMD Marketing Corp. 10255 W. Higgins Road Suite 280 Rosemont, IL 60018 Douglas Sites 1005 Blanco Street Austin, TX 78703
DPMG ‐ Diagnostic Pathology Medical Group Attn: Don Somers 3301 C Street Suite 200‐E Sacramento, CA 95816 Dr. Edgardo S. Santos 581 NW Crane Terrace Boca Raton, FL 33432 Dr. Martin Maus 1502 Loma Dr. Hermosa Beach, CA 90254 DRJA ‐ Dr. Janis Atkinson, MD 3514 Riverside Drive Wilmette, IL 60091 DSMZ Deutsche Sammlung von Mikro‐ organismen und Zellkulturen GmbH Inhoffenstraße 7 B 38124 Braunschweig Germany Dun & Bradstreet Credibility Corp P.O. Box 742138 Los Angeles, CA 90074‐2138 Dunne and Associates, LLC 329 Sorono Drive Greenville, SC 29609 Dykema Gossett PLLC 38th Floor Accounting Department 400 Renaissance Center Detroit, MI 48243
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 12 of 42
DOCS_LA:291167.2 73845/001 13
E&K Scientific 3575 Thomas Road Santa Clara, CA 95054‐2040 East Memphis Surgery Center 80 Humphreys Suite 101 Memphis, TN 38120 eFax Corporate c/o j2 Global Inc. PO Box 51873 Los Angeles, CA 90051‐6173 EHMC ‐ Englewood Pathologists, PA P.O. Box 8069 Englewood, NJ 07631 Elizabeth Kim Address Redacted Ellen W. Slights, Esq. United States Attorney s Office District of Delaware 1007 N. Orange Street, Suite 700 Wilmington, DE 19801 Eloisa Fuentes, M.D. 1000 Arbor Road #6 Menlo Park, CA 94025 Elsevier Inc. 360 Park Avenue South New York, NY 10010‐1710 Embi Tec C.C. IMEX dba Embi Tec P.O. Box 795 La Jolla, CA 92038‐0795
EMD Millipore Corporation 25760 Network Place Chicago, IL 60673 Emdeon (Capario) P.O. Box 572490 Murray, UT 84157‐2490 Emily Liang Address Redacted Employment Development Department PO BOX 989061 West Sacramento, CA 95798‐9061 Eppendorf 102 Motor Parkway Hauppauge, NY 11788 Equity Technologies Corporation 2301 Perimeter Road Mobile, AL 36615‐1135 Eric Chen Address Redacted Eric Nilson 312 Avenue E Redondo Beach, CA 90277 Eriksen Translations Inc. 32 Court Street Brooklyn, NY 11201 Ethical & Independent Review Services Midwest Office 14400 E. 42nd Street Ste 240 Independence, MO 64055
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 13 of 42
DOCS_LA:291167.2 73845/001 14
Etonien 222 N. Sepulveda Blvd. Suite 1507 El Segundo, CA 90245 Eva Mora Address Redacted Evelyn Bonus Address Redacted Express Line Corporation P.O. Box 88314 Los Angeles, CA 90009 F. Hoffman LaRoche Ltd. Diagnostics Division Licensing Dept Bldg/Room 052/1415 CH 4070 Basel, Switzerland Feather River Cancer Center Attn: Kate McDonald 5629 Canyon View Drive Paradise, CA 95969 Federal Express P.O. Box 7221 Pasadena, CA 91109‐7321 First Choice Fire Protection 550 Patrice Place Unit# E Gardena, CA 90248
First Insurance Funding Corp. of CA P. O. Box 66468 Chicago, IL 60666‐0468 First Medical Recruiters 2206 North Main Street Suite 170 Wheaton, IL 60187 Fisher Scientific Acct# 766416‐001 File #50129 Los Angeles, CA 90074‐0129 Fivestar Information Technologies 121 S. Canon Dr. #301 Beverly Hills, CA 90212 Flatiron Capital PO BOX 712195 Denver, CO 80271‐2195 Florida Department of Revenue Nancy Staff, General Counsel P.O. Box 6668 Tallahassee, FL 32314‐8030 Florida UBC Health Fund P.O. BOX 1449 Goodlettsville, TN 37070 FOLIOfn Investments, Inc. P.O. Box 10544 McLean, VA 22102‐8544 ForceAmp 820 Highland Park Ave. Coralville, IA 52241
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 14 of 42
DOCS_LA:291167.2 73845/001 15
Fortified Provider Network 8096 N 85th Way Ste. 105 Scottsdale, AZ 85258 Forum Financial Services, Inc. 275 West Campbell Road, Suite 320 Richardson, TX 75080 Franchise Tax Board P. O. Box 942857 Sacramento, CA 94257‐0511 Franchise Tax Board Bankruptcy Section, MS: A‐340 PO Box 2952 Sacramento, CA 95812‐2952 Freedom Health Inc. Attn: Medicare Refunds P.O. BOX 151348 Tampa, FL 33684 Freeman P.O. Box 650036 Dallas, TX 75265‐0036 Fruitridge 3258 Stockton Blvd. Sacramento, CA 95820 Garrett Larson Address Redacted Gary D. Nusbaum FLE Associates 25 Ferry Lane East Westport, CT 06880
Gary P. Kenney 2804 Clermont Place Oklahoma City, OK 73116 Gary Zeger M.D. 839 Browning Place Monterey Park, CA 91755 Gasethata Resheng Address Redacted GE Capital P.O. Box 31001‐0271 Pasadena, CA 91110‐0271 GE Healthcare Bio‐Sciences Corp P. O. Box 643065 Pittsburgh, PA 15264 Gene Codes Corporation 775 Technology Dr. Suite 100A Ann Arbor, MI 84108 Genentech Genentech US Drug Safety 1 DNA Way Mailstop258A South San Francisco, CA 94080 Genisphere, LLC 2801 Sterling Drive Hatfield, PA 19440 Gilles, William J. MD 2036 Nevada City Highway #572 Grass Valley, CA 95945
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 15 of 42
DOCS_LA:291167.2 73845/001 16
Gina Riecke Address Redacted GLAXO GROUP LIMITED GLAXO WELLCOME HOUSE, BERKELEY AVENUE GREENFORD MIDDLESEX ENGLAND UB6 0NN GlaxoSmithKline Biologicals 1250 South Collegeville Rd. Collegeville, PA 19426 GlaxoSmithKline Biologicals SA rue de I'Institut 89 B‐1330 Rixensart Belgium GlobeNewswire c/o Wells Fargo Bank Lockbox 40200 P.O. Box 8500 Philadelphia, PA 19178 GMC ‐ San Gabriel Valley Pathology Attn: Arthur Williams MD 1115 N. Bundy Drive Los Angeles, CA 90049 Goodwill of Southern California 342 N. San Fernando Road Los Angeles, CA 90031 Gourmet Coffee Services PO Box 8318 Van Nuys, CA 91409 GPK Consulting LLC 2804 Clermont Place Oklahoma City, OK 73116
Grace Namjung Kim, M.D. 9401 Longden Avenue Temple City, CA 91780 GRAHAM BARNETT 166 HICKS ST Brooklyn, NY 11201 Great Lakes Surgical Center, LLC 26051 Lahser Road Southfield, MI 48034 Gregory Bloom Address Redacted Group Health Cooperative P.O. Box 34581 Seattle, WA 98124‐9651 GWYNETH M KETTERER 383 MADISON AVENUE 40TH FLOOR New York, NY 10179 Halifax AP Dept 303 North Clyde Morris Blvd Daytona Beach, FL 32114‐2700 Harry You Address Redacted Hawaii Medical Foundation West Hawaii Cancer Symposium P.O. Box 107 Kealakekua, HI 96750
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 16 of 42
DOCS_LA:291167.2 73845/001 17
Health and Human Services Agency CA Dept. of Public Health Accounting Section/Cashiering Unit MS 1601 PO Box 997376 Sacramento, CA 95899‐7376 Health Research Association, Inc. University of Southern California 1640 Marengo Street #700 Los Angeles, CA 90033 Heath Christians 1119 Fox Ridge Road Eldridge, IA 52748 HemaCare Corporation 15350 Sherman Way Suite 350 Van Nuys, CA 91406 Henderson Loggie 34 Melville St. Edinburgh EH3 7HA Scotland UK Henry Ford Health System 2799 W. Grand Blvd. Detroit, MI 48202 Henry Frescas 1540 E. Broadway Glendale, CA 91205
Hill, Farrer & Burrill LLP One California Plaza 37th Floor 300 So. Grand Avenue Los Angeles, CA 90071‐3147 Hogan Lovells US LLP Columbia Square 555 Thirteenth Street NW Washington, DC 20004‐1109 Hollywood Pathology Medical Group 9788 Wexford Circle Granite Bay, CA 95746 Hooper, Lundy & Bookman, P.C. 1875 Century Park East Suite 1600 Los Angeles, CA 90067‐2799 Horizon Blue Cross Attn: Overpayment Dept. P.O. Box 420 Newark, NJ 07101‐0420 Horizon Diagnostics Building 7100 Cambridge Research Park Waterbeach Cambridge CB25 9TL UK Horizon Discovery Ltd. Building 7100 Cambridge Research Park Waterbeach Cambridge CB25 9TL UK
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 17 of 42
DOCS_LA:291167.2 73845/001 18
Houston Methodist Hospital Office of Continuing Medical Education 6565 Fannin MGJ9‐004 Houston, TX 77030 HSCO 11600 Nebel Street Suite 201 Rockville, MD 20852 HSMR Advisors CEDE & CO (FAST ACCOUNT) PO BOX 20 Bowling Green Station New York, NY 10004 HSMR CAPITAL PARTNERS (QP) LP 73 ARCH ST Greenwich, CT 06830 Humana Choice Attn: Overpayment Recovery P.O. Box 14601 Lexington, KY 40512‐4610 Humana Healthcare Plan P.O. Box 931655 Atlanta, GA 31193‐1655 HVPMG ‐ Hemet Valley Pathology Med Group 1117 E. Devonshire Hemet, CA 92543 Ice Machine Sales & Service Co. 5250 E. Washington Blvd. City of Commerce, CA 90040‐3965
Ice Systems, Inc PO Box 11126 Hauppauge, NY 11788 Incyte Pathology PS PO Box 3405 Spokane, WA 99220‐3405 In‐Demand Executive Assoc 1680 N. Vine St. Suite #912 Los Angeles, CA 90028 Indiana Department of Revenue PO Box 1028 Indianapolis, IN 46206‐1028 Infinite Building Support 17800 South Main Street Unit #406 Gardena, CA 90248 ING PO Box 602263 Charlotte, NC 28260‐2263 ING (Voya) Retirement Plan PO Box 990063, Hartford, CT 06199‐0063 Hartford, CT 06199 Integrated DNA Technologies, Inc. 25104 Network Place Chicago, IL 60673‐1251 Internal Revenue Service P.O. BOX 21126 Philadelphia, PA 19114
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 18 of 42
DOCS_LA:291167.2 73845/001 19
Internal Revenue Service Attn: Insolvency 1352 Marrows Road, 2nd Floor Newark, DE 19711‐5445 Intuit / Quick Books P.O. Box 34328 Seattle, WA 98124‐9964 Inveshare P.O. Box 568 Alpharetta, GA 30009‐0568 Invitrogen Life Technologies 12088 Collections Center Drive Chicago, IL 60693 IOD Incorporated PO Box 19072 Green Bay, WI 54307‐9072 Irene French Address Redacted Iron Mountain Records Management PO Box 601002 Pasadena, CA 91189‐1002 Jack Hsiang Address Redacted Jain & Associates 11400 W. Olympic Blvd Suite 860 Los Angeles, CA 90064 Janet Graff Address Redacted
Jaycee Jumarang Address Redacted Jeannie Heng Address Redacted Jennifer Macion 11966 Redbank Street Sun Valley, CA 91352 Jessica Whiteaker Address Redacted JH Greenberg & Associates, PLLC 1200 N. El Dorado Pl., Ste. G‐700 Tucson, AZ 85715 JJPATH ‐ J.J. Pathology 9862 Coronado Lake Drive Boynton Beach, FL 33437 Jocelyn San Miguel Address Redacted JOHN D HOWARD 80 IRVING PLACE New York, NY 10003 Johnson Floor Covering 7844 Lankershim Blvd. North Hollywood, CA 91605‐2522 Jonathan Wong Address Redacted
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 19 of 42
DOCS_LA:291167.2 73845/001 20
Jose Hernandez Address Redacted Joseph Cunagin Address Redacted Joseph Timothy Cunagin 4021 Elfin Ave Louisville, KY 40207 JPC ‐ Jacksonville Pathology Consultants Attn: Brenda Baggett 800 Prudential Dr. Jacksonville, FL 32207 Juan M. Herrera 15042 Midcrest Drive Whittier, CA 90604 Jupiter Pathology Consultants P.O. Box 1278 Jupiter, FL 33468 Justin Guan Address Redacted K & L Bookkeeping 12596 Central Ave. Chino, CA 91710‐3507 Kapa Biosystems Inc. 200 Ballardvale Street Suite 350 Wilmington, MA 01887 Kasper & Frank LLP 2888 Loker Ave. East Ste. 204 Carlsbad, CA 92010
Kastle Systems of Los Angeles P. O. Box 75177 Baltimore, MD 21275‐5177 KCS West, Inc. 901 Corporate Center Dr. 3rd Fl Monterey Park, CA 91754 Keith Burinskas Address Redacted Kelli Barnett Address Redacted Kelly Rellaford Designs 1829 Bowsprite Lane Costa Mesa, CA 92627 Ken Murchison 1006 Jennifer's Meadow Ct. Danville, CA 94506 Kenyon & Kenyon One Broadway New York, NY 10004 Kevin Brady Address Redacted Kevin Harris PO Box 492105 Los Angeles, CA 90049 Khashayar Shirvani Address Redacted
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 20 of 42
DOCS_LA:291167.2 73845/001 21
Kimberly Pierce Address Redacted KIRK K CALHOUN 201 Ocean Ave #1910B Santa Monica, CA 90402 Kirk Lum Address Redacted Kirtan Patel Address Redacted Kore 1, Inc. 405 Park Avenue 16th Floor New York, NY 10022 Kreatech, Inc. Leica Microsystems Inc. 14008 Collections Center Drive Chicago, IL 60693 Kristine Anne Peralta Address Redacted LabForms 19200 Von Karman Ave. 5th Floor Irvine, CA 92612 Labman 263 W. Olive Ave. #127 Burbank, CA 91502
Laboratory Economics 195 Kingwood Park Poughkeepsie, NY 12601 Laboratory for Molecular Medicine 65 Landsdowne Street Cambridge, MA 02139 Laboratory Medicine Service, P.A. Siegfried Pueblitz M.D. 10700 McPherson Rd. Laredo, TX 78045 Labvantage Solutions, Inc. PO Box 416227 Boston, MA 02241‐6227 Ladenburg Thalmann & Co. Inc. 4400 Biscayne Blvd. 14th Floor Miami, FL 33137 LAN Service Group Inc. 111 Deerwood Rd. Ste. 375 San Ramon, CA 94583 Lansdowne Partners Ltd. 15 DAVIES STREET LONDON ENGLAND W1K 3AG Larry Parker Address Redacted Lasting Impression Promotional Products 1902 Westwood Blvd #211 Los Angeles, CA 90025
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 21 of 42
DOCS_LA:291167.2 73845/001 22
Lawrence Miravite Address Redacted Leanne Strope Address Redacted Leica Biosystems Imaging, Inc. 1360 Park Center Dr. Vista, CA 92081 Leica Biosystems Imaging, Inc. PO Box 740223 Los Angeles, CA 90074‐0223 Leica Microsystems Inc. 14008 Collections Center Drive Chicago, IL 60693 Leidos Biomedical Research Inc. PO Box B Frederick, MD 21702 Li Zhou Address Redacted Liberty Glass & Metal, Inc 929 Seaboard Court Upland, CA 91786 Life Technologies Corporation 12088 Collection Center Drive Chicago, IL 60693 Lila Avila Address Redacted
Liliana Nunez Address Redacted Linda Franco Address Redacted Lisa Bryan (Plaintiff) Brown, White & Newhouse LLP 333 South Hope St. 40th Floor Los Angeles, CA 90071 Lisa Henderson Address Redacted Littler Mendelson, PC 633 West Fifth Street 63rd Floor Los Angeles, CA 90071 Long Beach Memorial Medical Center Attn: Sandra Reese 2801 Atlantic Ave. Long Beach, CA 90801 Los Angeles Cascade Inc. 11670 Tuxford St. Sun Valley, CA 91352 Los Angeles County Tax Collector Kenneth Hahn Hall of Administration 25 North Hill Street Room 160 Los Angeles, CA 90012 Los Angeles County Tax Collector PO Box 54110 Los Angeles, CA 90054‐0110
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 22 of 42
DOCS_LA:291167.2 73845/001 23
Low Country Pathology Associates, PA 9330 Medical Plaza Dr. North Charleston, NC 29406 LPA ‐ Louisville Pathology Associates 200 Abraham Flexner Way Louisville, KY 40202 LPS ‐ Laredo Pathology Services, PA 302 Lake Louise Court Laredo, TX 78041 Lucy Deng Address Redacted Lumen Dynamics Group, Inc. 2260 Argentia Road Mississauga Ontario L5N 6H7 Lusine Khachatryan Address Redacted MacQuarie Equipment Finance, Inc. 2285 Franklin Road Bloomfield Hills, MI 48032 Macquarie Finance, LLC 2285 Franklin Road Suite 100 Bloomfield Hills, MI 48303‐2017 Marietta Memorial Hospital Attn: Matthew Macatol 400 Matthew St. Marietta, OH 45750
Marilou Posadas‐You Address Redacted Marin General Hospital Marin Medical Laboratories 1615 Hill Road Suite B Novato, CA 94947 Mark Schonfeld, Esq. Regional Director Securities & Exchange Commission 3 World Financial Center, Suite 400 New York, NY 10281‐1022 MarketLab, Inc. 3027 Momentum Place Chicago, IL 60689‐5330 Martin Maus Address Redacted Mary Bashore Address Redacted Mary Lanning Healthcare Dr. Adam Horn 1405 Arapahoe Ave. Hastings, NE 68901 Mary Wysmierski 4873 Sydney Lane Marietta, GA 30066 Maryland Department of Health and Mental Hygiene Office of Health Care Equality 201 West Preston Street Baltimore, MD 21201
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 23 of 42
DOCS_LA:291167.2 73845/001 24
Maryland Dept. of Health & Mental Hygiene Rashanna Barnes OHCQ Laboratory Licensing Programs Spring Grove Hospital Center 55 Wade Avenue Bland Bryant Building Catonsville, MD 21228 Massachusetts Department of Revenue 436 Dwight St #312 Springfield, MA 01103 Massachusetts Department of Unemployment 19 Staniford Street Revenue Services 5th Floor Boston, MA 02114 Massachusetts Dept of Rev P.O. Box 7025 Boston, MA 02204‐7065 Matrix Printing Solutions 6341 Inducon Drive East Sanborn, NY 14132 Matrix‐US Postmaster Acct 6341 Inducon Drive East Sanborn, NY 14132 Matthew Berry, Esq. Office of General Counsel Federal Communications Commission 445 12th Street, S.W. Washington, DC 20554 Maya Rogel Address Redacted
Mayo Clinic 3050 Superior Drive Rochester, MN 55901 Mayra Balderas Address Redacted Mazars LLP 90 St. Vincent Street Glasgow G2 5UB UK MB Financial Bank, N.A. 6111 North River Road 9th Floor Rosemont, IL 60018 McAfee, Inc. 6052 Paysphere Circle Chicago, IL 60674‐6052 McBain Instruments 1650 Voyager Ave. Suite B Simi Valley, CA 93063‐3392 MECC, Inc. 1550 S. Dixie Hwy. #202 Coral Gables, FL 33146 Mediant Communications LLC P.O. Box 29976 New York, NY 10087‐9976 Medica Attn: Recovery Services P.O. Box 740804 Atlanta, GA 30374‐0804
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 24 of 42
DOCS_LA:291167.2 73845/001 25
Medical Laboratory Services Medical Group P.O. Box 2740 Fallbrook, CA 92088 Medicare ‐ Noridian Noridian Health Care Solutions LLC Noridian Medicare JE Part B Refunds PO BOX 511381 Los Angeles, CA 90051‐7936 Medifleet 2251 Lynx Lane Suite 7 Orlando, FL 32804 Melissa Hernandez Address Redacted Mercedes Medical P.O. Box 850001 Orlando, FL 32885‐0123 Merchants Electric Co. 19th Street Suite 288 Alta Loma, CA 91701 Meredith Halks Miller, MD, Consulting 799 Glencrag Way Woodside, CA 94062 Merrill Communications LLC CM‐9638 St. Paul, MN 55170‐9638 MetLife PO Box 8500‐3895 Philadelphia, PA 19178‐3895
MetLife 5 Park Plaza Suite 650, Irvine, CA 92614 Irvine, CA 92614 Metro MN Oncology Nursing Society P.O. Box 24673 Edina, MN 55424 Michael A. Berman, Esq. Securities & Exchange Commission Office of General Counsel‐Bankruptcy 100 F Street, N.E. Washington, DC 20549 Michael B. Mukasey, Esq. Office of the Attorney General U.S. Department of Justice 950 Pennsylvania Avenue, N.W. Washington, DC 20530‐0001 Michael Iacono Address Redacted Michael Metzger 41 North Way Chappaqua, NY 10514 Michael Oria 2239 Hemet Court Brentwood, CA 94513 MICHAEL SERRUYA 210 SHIELD CRT Markham CANADA L3R 8V2 Michael Wolotowsky Address Redacted
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 25 of 42
DOCS_LA:291167.2 73845/001 26
Michele Merritt 460 Gold Canyon Dr Palm Desert, CA 92211 Michele Savoca Street 7 Willow Avenue Randolph, NJ 07869 Michelle Afkhami 23 Tiburon Court Manhattan Beach, CA 90266 Michigan Department of Treasury Lansing, MI 48922 Michigan Healthcare Professionals 31157 Woodward Avenue Royal Oak, MI 48073 Minnesota UI Fund PO Box 64621 Saint Paul, MN 55164‐0621 Miriana Moran Address Redacted MMRA 1701 East Woodfield Road Suite 1100 Schaumburg, IL 60173 MNML Northern Pathology Associates P.C. 416 Connable Avenue Petoskey, MI 49770
Molina Healthcare Attn: Refund Department P.O. Box 22712 Long Beach, CA 90801 Monica Martin Address Redacted Monumental Life Insurance Co. P.O. BOX 3350 Cedar Rapids, IA 52406‐3350 Morgan, Lewis & Bockius LLP One Market Spear Street Tower San Francisco, CA 94105 MSC 410837 PRS P.O. BOX 415000 Nashville, TN 37241‐0837 NASDAQ OMX 1 Liberty Plaza 165 Broadway New York, NY 10006 National Arab American Association 1025 East Maple 260 Brimingham, MI 48009 National Notary Association Attn: Batching P.O. Box 2402 Chatsworth, CA 91313‐2402 NEBRASKA ASSOCIATES ATTN PETER PARKER, 2331 OLD COURT RD APT 313 Baltimore, MD 21208
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 26 of 42
DOCS_LA:291167.2 73845/001 27
NESBITT BURNS AS NOMINEE FOR ARRAY CAPITAL CORP 70 YORK ST SUITE 1400 Toronto CANADA M5J 1S9 New England BioLabs 240 County Road Ipswich, MA 01938‐2723 New Jersey Dept of Labor & Workforce Dev Division of Employer Accounts P.O. Box 929 Trenton, NJ 08625‐0059 New York State Unemployment Insurance PO Box 4301 Binghamton, NY 13902‐4301 New York State Department of Health Corning Tower Empire State Plaza Albany, NY 12237 New York State Department of Health Clinical Laboratory Evaluation Program Wadsworth Center Empire State Plaza P.O. Box 509 Albany, NY 12237 NewLink Genetic Corporation 2503 South Loop Drive Bldg 5 Suite 5100 Ames, IA 50010
NFP Retirement (formerly 401k Advisors) 120 Vantis, Suite 400 Aliso Viejo, CA 92656 NHP Attn: Recovery Services P.O. Box 740804 Atlanta, GA 30374‐0804 Nikon Instruments Inc. General PO Box 26927 New York, NY 10087‐6927 Norma Mancilla Address Redacted Norrine Edejer Address Redacted NPA ‐ North Pathology Associates, PLLP 3300 Oakdale Avenue North Robbinsdale, MN 55422 NTT Centerstance P.O. Box 101332 Pasadena, CA 91189‐1332 Nubia Sedillo Address Redacted Office Depot P.O. Box 70025 Los Angeles, CA 90074‐0025 Office of the General Counsel Pension Benefit Guaranty Corp. 1200 K Street, N.W. Washington, DC 20005‐4026
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 27 of 42
DOCS_LA:291167.2 73845/001 28
Office Solutions 23303 La Palma Avenue Yorba Linda, CA 92887‐4773 Ohio Bureau of Workers' Compensation P.O. Box 89492 Cleveland, OH 44101‐6492 OHSU 3181 SW Sam Jackson Park Road Mail Code: L002 Portland, OR 97239‐3098 OHSU Knight Diagnostic Laboratories PO Box 3595 Portland , OR 97207 OLR ‐ Our Lady of the Resurrection Addison Central Pathology S.C. 5645 W. Addison St. Chicago, IL 60634 Optum PO Box 88050 Chicago, IL 60680 ‐ 1050 Optum Bank, Inc. 2525 Lake Park Blvd. Salt Lake City, UT 84120 Oregon Health & Science University Patient Business Services P.O. Box 3595 Portland, OR 97207 Oregon Health and Sciences University 3930 SW Macadam Ave Portland, OR 97239
OriGene Technologies 9620 Medical Center Dr. Suite 200 Rockville, MD 20850 OTC Markets Group Inc. PO Box 29959 New York, NY 10087‐9959 Outsolve 3116 5th Street Metairie, LA 70002 Overpayment Recovery P.O. Box 92420 Cleveland, OH 44193 Owen & Associates PO Box 1499 Nevada City, CA 95959 Oxford Health Plans Attn: Recovery Services PO Box 740804 Atlanta, GA 30374‐0804 Pacific Bio‐Material Mgmt Inc. 22841 Lockness Ave. Torrance, CA 90501 Parcel Management Auditing & Consulting 1 Quadrangle Suite 3S04 Melville, NY 11747 Parkersburg Pathology Svcs 1107 Garfield Ave. Parkersburg, WV 26101
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 28 of 42
DOCS_LA:291167.2 73845/001 29
Pathology Associates of Paducah P.O. Box 8317 Paducah, KY 42002 Pathology Services P.C. P.O. Box 21045 Mesa, AZ 85277 Paul De Leon Address Redacted Paul J. Sikora Street 139 Irwin Place Middletown, NJ 07748 Paul, Plevin, Sullivan & Connaughton LLP 101 W. Broadway Ste 900 San Diego, CA 92101 Payment Recovery Services Attn: MSC 410836 P.O. BOX 415000 Nashville, TN 37241‐0836 PBGMC ‐ Palm Beach Gardens Medical Center 34 Rabbits Run Palm Beach Gardens, FL 33418 PCA of Columbia, Inc. 1602 Hatcher Lane Columbia, TN 38401 Pennsylvania Department of Health 30 North Third Street Harrisburg, PA 17101
Pennsylvania Department of Health Bureau of Laboratories Division of Laboratory Improvement P. O. Box 500 Exton, PA 19341‐0017 Perla Gonzalez Address Redacted Perry & Associates, P.C. Attn: Vanessa Apostol 15915 Ventura Blvd Suite 303 Encino, CA 91436 Pfizer Inc. 235 East 42nd St. New York, NY 10017 pharmco‐AAPER Department #267501 Pharmco Products Inc. P.O. Box 67000 Detroit, MI 48267‐2675 Physicians' Education Resource PER Group Attn: Accounts Receivable 666 Plainsboro Rd. Plainsboro, NJ 08536 Pieper and Associates 19823 Hamilton Ave. Torrance, CA 90502 Pilar Cilindro Address Redacted
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 29 of 42
DOCS_LA:291167.2 73845/001 30
Pitney Bowes P.O. Box 371887 Pittsburgh, PA 15250‐7887 PLLC ‐ Pathopinion LLC 5333 NW 79th Way Parkland, FL 33067 PMP Warriors Attn: Sean McCall‐Matthew Youma 1104 Missouri Street San Diego, CA 92109 Precision Pathology Medical Group 6001 Norris Canyon Road San Ramon, CA 94583 Preferred Medical Claim Solutions Attn: Claim Recovery 9060 East Via Linda Suite 250 Scottsdale, AZ 85258 Premera Blue Cross Medicare Advantage P.O. Box 4323 Portland, OR 97208‐4323 Prime Health Services, Inc. 7110 Crossroads Blvd. Suite 100 Brentwood, TN 37027 Principal Financial Group PLIC ‐ SBD GRAND ISLAND P.O. Box 10372 Des Moines, IA 50392‐0372
PRISM Pharma Co. Ltd. Tokyo Tech Venture Plaza 4259‐3 Nagatsuta‐cho Midori‐ku Yokohama Kanagawa‐226 8510, Japan PRL ‐ Pathology Reference Laboratory, LLC 9600 Datapoint Dr. San Antonio, TX 78229 ProExhibits 541 East Trimble Road San Jose, CA 95131‐1224 Professional Pathology of Wyoming 111 S. Jefferson St. Suite 150 Casper, WY 82601 Progressive Business Solutions 370 Technology Drive P. O. Box 3019 Malvern, PA 19355 Promega Corporation P O Box 689768 Chicago, IL 60695‐9768 Prudential ‐ Pruco PO Box 856138 Louisville, KY 40285 Pulmonary and Critical Care Associates of Baltimore P.A. Attn: Robyn Hill 400 Redland CT. Suite 208 Owings Mill, MD 21117
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 30 of 42
DOCS_LA:291167.2 73845/001 31
Purchase Power ‐ Pitney Bowes P.O. Box 371874 Pittsburgh, PA 15250‐7874 Qiagen, Inc. P.O. Box 5132 Carol Stream, IL 60197‐5132 Quadax 3690 Orange Place #270 Beachwood, OH 44122‐4438 Quest Diagnostics Nichols Institute 3924 Collection Center Drive Chicago, IL 60693‐0039 Quinn Power Systems Department 9665 Los Angeles, CA 90084‐9665 Quorum Review, Inc. P.O. Box 84572 Seattle, WA 98124‐5872 Raechelle Speight Address Redacted Rainin Instrument Company, Inc. Lockbox No. 100802 Pasadena, CA 91189‐0802 Raji Pillai 283 Oakhurst Place Menlo Park, CA 94025
Rakiba Rahman Address Redacted Randy P. Hausted M.D. Inc. 10 Woodland Rd. St. Helena, CA 94574 Raymond Herrera Address Redacted Rayne Water Systems 6953 Canoga Avenue Canoga Park, CA 91303 RDM Industrial Products, Inc. 1652 Watson Ct. Milpitas, CA 95035‐6822 Rebecca Gonzalez‐Schafer Address Redacted Rees Scientific USA 1007 Whitehead Road Ext. Trenton, NJ 08638 USA Reliapath, LLC 1810 Bertrand Drive Lafayette, LA 70506 Rhode Island Dept of Health 3 Capitol Hill Providence, RI 02908 RICHARD LANDGARTEN 64 GARDEN ROAD Scarsdale, NY 10583
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 31 of 42
DOCS_LA:291167.2 73845/001 32
Richard van den Broek 11 Fox Hill Lane Darien, CT 06820 Richard‐Allan Scientific 98194 Collection Center Drive Chicago, IL 60693‐8194 Richardson & Patel LLP 1100 Glendon Ave. Suite 850 Los Angeles, CA 90024 Rina Cueva Address Redacted RNJ Printing Corporation 1175 Mahalo Place Rancho Dominguez, CA 90220 Robert Findlater Address Redacted Robert Glenn Blood 746 Kingsgate Rd. Yukon, OK 73099 Robert Nixon Address Redacted Robert Strotman 1028 S. 2ND ST. Alhambra , CA 91801 Robert's Home Repairs 1709 S. Campbell Ave. Alhambra, CA 91803
Robin Lewis 9630 N. Bradford Ave. Kansas City, MO 64154 Roche Applied Sciences Roche Diagnostics Corporation 9115 Hague Road P.O. Box 50414 Indianapolis, IN 46250‐0414 Roche Diagnostics Corporation Roche Diagnostics Corporation Mail Code 5021 P.O. Box 660367 Dallas, TX 75266‐0367 Roche Molecular Systems, Inc. Roche Molecular Systems Inc. PO BOX 120216 Dallas, TX 75312‐0216 Ronald Gonzales Address Redacted Rosario Dominguez Address Redacted RoseMarie Calizo Address Redacted Roy Hopp & Company Roy Hopp & Company 510 West Sixth Street Suite B1 Los Angeles, CA 90014
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 32 of 42
DOCS_LA:291167.2 73845/001 33
Royal Bank America Leasing 550 Township Line Road Suite 425 Blue Bell, PA 19422 Royal Bank of Scotland Edinburgh West BMT 142‐144 Princes Street Basement Floor Edinburgh, Scotland, EH2 4EQ Rudolph De Santiago Address Redacted RUSSELL D GARWACKI 8708 SERANATA DRIVE Whittier, CA 90603 Sakura Finetek U.S.A., INC. Sakura Finetek U.S.A. Inc. 1750 West 214th Street Torrance, CA 90501 Salesforce.com Inc. Salesforce.com Inc. P.O. Box 203141 Dallas, TX 75320‐3141 Salinas Pathology Services Medical Group 820 Park Row PMB 688 Salinas, CA 93901 Sam Chawla 15 Edgewood Drive Greenwich, CT 06831
Sam Chawla 15 Edgewood Drive Greenwich, CT 06831 San Gabriel Valley Pathology Me Attention: Arthur Williams MD 1115 N. Bundy Drive Los Angeles, CA 90049 SARA ‐ Sarasota Pathology 2001 Webber St. Sarasota, FL 34239 Sarah Martinez Address Redacted Sarstedt 1025 St. James Church Rd. P. O. Box 468 Newton, NC 28658 ScienCell 6076 Corte Del Cedro Carlsbad, CA 92011 SciLab, LLC 101 S Santa Cruz Ave #2323 Los Gatos, CA 95031 Scott Daniel Address Redacted Scripps Conference Services & CME 11025 North Torrey Pines Road Suite 200 La Jolla, CA 92037
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 33 of 42
DOCS_LA:291167.2 73845/001 34
SDP ‐ San Diego Pathology 7592 Metropolitan Dr. #406 San Diego, CA 92108 Secretary of State Division of Corporations Franchise Tax P.O. Box 7040 Dover, DE 19903 Secretary of State P. O. Box 944230 Sacramento, CA 94244‐2300 Secretary of Treasury P.O. Box 7040 Dover, DE 19903 Secretary of Treasury 15th & Pennsylvania Avenue, N.W. Washington, DC 20220 SelectHealth, Inc. Provider Contracting 5381 Green St. Murray, UT 84123 Sepideh Nazari Address Redacted ShanghaiBio Corporation 675 US Highway One North Brunswick, NJ 08902 Shareholder.com (NASDAQ) 1 Liberty Plaza 165 Broadway New York, NY 10006
Sharlyn Silang Address Redacted Sigma‐Aldrich, Inc. P. O. Box 535182 Atlanta, GA 30353‐5182 Silcon Valley Bank 3003 Tasman D. Santa Clara, CA 95054 Silicon Valley Bank 4370 La Jolla Village Drive Suite 1050 San Diego, CA 92122 Sincerus Solutions, Inc. 1605 Hope Street Suite 320 South Pasadena, CA 91030 Singer Lewak Greenbaum & Goldstein LLP 10960 Wilshire Blvd. Ste 700 Los Angeles, CA 90024‐3783 Skilled Facility Health Care Solutions Inc 12021 Wilshire Blvd Ste 745 Los Angeles, CA 90025 SkillSurvey Inc. P.O. Box 60568 King of Prussia, PA 19406 Skyline Exhibits of Los Angeles, Inc. 10318 Santa Fe Springs Rd. Santa Fe Springs, CA 90670
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 34 of 42
DOCS_LA:291167.2 73845/001 35
SNAP Photobooth Rentals 14691 Alder Lane Tustin, CA 92780 So. Coast Air Quality Management District File Number 54296 Los Angeles, CA 90074‐4296 Sofia Sarellano Address Redacted SoftGenetics LLC 100 Oakwood Ave. Suite 350 State College, PA 16803 Space Coast Pathologists, P.A. 1855 W. Hibiscus Blvd. Melbourne, FL 32901 Spaulding Science Group LLC The Guerrini Law Firm 106 South Mentor Ave Suite 150 Pasadena, CA 91106 St. Francis Medical Center 9788 Wexford Circle Granite Bay, CA 95746 St. John's Pathology Group of Saint Johns 2121 Santa Monica Blvd Santa Monica, CA 90404 Staples Advantage Dept LA PO Box 83689 Chicago, IL 60696‐3689
Star Incorporated 38W636 US Highway 20 Elgin, IL 60124 State Board of Equalization PO Box 942879 Sacramento, CA 94279‐6001 State of California Department of Public Health 681 S. Parker St. #200 Orange, CA 92868 State of Connecticut Dept of Labor ESD P.O. Box 2940 Hartford, CT 06104‐2940 State of Connecticut Department of Revenue 25 Sigourney St. Hartford, CT 06106 State of Delaware Division of Revenue PO Box 8765 Wilmington, DE 19899‐8765 State of Florida Agency for HealthCare Administration Division of Health Quality Assurance 2727 Mahan Drive Tallahassee, FL 32308 State of Maryland Dept of Assessments & Taxation Personal Property Division PO Box 17052 Baltimore, MD 21297‐1052
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 35 of 42
DOCS_LA:291167.2 73845/001 36
State of Rhode Island Providence Plantations Department of Health and Office of Facilities Regulation 3 Capitol Hill, Rm 306 Providence, RI 02908 Stephanie Astrow 3926 Marcasel Avenue Los Angeles, CA 90066 Sterling Pathology Medical Corp 3030 Old Ranch Pkwy Suite 430 Seal Beach, CA 90740 Sterling Pathology National Laboratory 3030 Old Ranch Parkway Ste 430 Seal Beach, CA 90033 Steven Robert Becker JD CEDE & CO (FAST ACCOUNT) PO BOX 20 Bowling Green Station New York, NY 10004 Storquest ‐ Figueroa 2222 North Figueroa Los Angeles, CA 90065 Susan Smith PO BOX 359 Manhasset, NY 11030 Susquehanna Commercial Finance, Inc. 2 Country View Road Suite 300 Malvern, PA 19355
Sutao Zhu Address Redacted Suzanne Jones Address Redacted Swerdlick Systems 26852 Claudette Street # 161 Santa Clarita, CA 91351 SWK Funding LLC 15770 North Dallas Parkway Suite 1290 Dallas, TX 75248 SWK Holdings 14755 Preston Rd, Suite 105 Dallas, TX 75254 TCI, Inc. 241 West Laurel Street Colton, CA 92324 Telecom‐Solution‐eXpress 48 Rincon Way Aliso Viejo, CA 92656 Temple Medical Center 124 N. Vignes Street Los Angeles, CA 90012 The Dark Report 21806 Briarcliff Dr. Spicewood, TX 78669 The NASDAQ Stock Market LLC c/o Wells Fargo Bank N.A. Lockbox 90200 Philadelphia, PA 19106
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 36 of 42
DOCS_LA:291167.2 73845/001 37
The Regents of the University of Michigan 3003 S. State St. #7071 Ann Arbor, MI 48109 The Trout Group 740 Broadway 9th Floor New York, NY 10003 THE TROUT GROUP LLC 740 BROADWAY 9TH FLOOR New York, NY 10003 The University of California, Davis 2315 Stockton Blvd. Sacramento , CA 95817 The University of Chicago Genetic Service Attn: Dave Marti 5841 S. Maryland Ave. Rm. G701 MC0077 Chicago, IL 60637 Therapak 651 Wharton Dr Claremont, CA 91711 Thermo Electron North America LLC PO Box 712102 Cincinnati, OH 45271‐2102 Thermo Fisher Financial Services Inc. 81 Wyman Street Waltham, MA 02454
Thomas A. Bologna 148 Hodge Road Princeton, NJ 08540 Thomas A. Bologna
1640 Marengo St., 7th Floor PO BOX 20 Bowling Green Station New York, NY 10004 Thomson Reuters Thomson Reuters (Markets) LLC P.O. Box 415983 Boston, MA 02241‐5983 Three Rivers Provider Network, Inc. 910 Hale Pl. Ste. 101 Chula Vista, CA 91914 Thuy Linh Nguyen 1745 Mirabella CT. Milipitas, CA 95035 TIP Capital Attn: Jennifer Charles‐Davis 40950 Woodward Ave. Ste 201 Bloomfield Hills, MI 48304‐5127 Tisdale & Clark Patholgists PO Box 1249 Pine Bluff, AK 71613‐1249 TOM CONSTANTINOU 35 ARDMORE CRESC Richmond Hill CANADA L4B 2HB
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 37 of 42
DOCS_LA:291167.2 73845/001 38
Topform Data, Inc. P.O. Box 15850 Rio Rancho, NM 87174‐0850 TPA Campbell Albrecht (401k) 20750 Ventura Boulevard, Suite 200, Woodland Hills, California 91364 Woodland Hills, CA 91364 Transcendent Search Inc. c/o David Serafin 94 Bayhill Circle Royersford, PA 19468 Travelers CL Remittance Center P.O. Box 660317 Dallas, TX 75266‐0317 Travellers Insurance Group ‐ Workers Comp 15303 Ventura Blvd 7th Fl, Sherman Oaks, CA 91403 Sherman Oaks, CA 91403 TROUT PARTNERS LLC 740 BROADWAY 9TH FLOOR New York, NY 10003 Trump Securities, LLC Agent for Armentum 39 Broadway Suite 3300 New York, NY 10006 TRUST UWO BENJAMIN RAPHAN ART ELEVENTH 33 GUINEA ROAD Stamford, CT 06903
UBS Investment Bank UBS Securities LLC Attn: IBD‐BUC 299 Park Avenue 37th Floor New York, NY 10171 UC Regents UCLA Pathology Outreach 10833 Le Conte Ave. AS‐370 CHS Los Angeles, CA 90095 UCLA Health System Dept. of Pathology & Lab. Medicine Surgical Path. Reporting Of. A3‐259 10833 Le Conte Avenue Los Angeles, CA 90095 Uline PO Box 88741 Chicago, IL 60680‐1741 Unicare Attn: Refund Department P.O. Box 9016 Andover, MA 01810 United Health Care Attn: Recovery Services P.O. BOX 740804 Atlanta, GA 30374‐0804 United Health Care Medical Solutions Attn: Recovery Service P.O. Box 740804 Atlanta, GA 30374‐0804
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 38 of 42
DOCS_LA:291167.2 73845/001 39
United Healthcare Attn: Reimbursement Services P.O. Box 30555 Salt Lake City, UT 81340 United Telecom 5730 Uplander Way Suite 104 Culver City, CA 90230 Universal Medical Inc. PO Box 467 Norwood, MA 02062 University of Alabama at Birmingham Cooperative Human Tissue Network Southern 703 South 19th Street Zeigler Research Building Rm 449 Birmingham, AL 35294‐0007 University of Southern California c/o Bernadette Santiago Office of CME 1540 Alcazar Street CHP 223 Los Angeles, CA 90033 University of Southern California c/o Charles Dunn R E Svc Inc. Trust Act 800 West Sixth St. Ste 600 Los Angeles, CA 90017‐2709 US and Canadian Academy of Pathology, Inc The Herlitz Company Inc. 1890 Palmer Ave. Suite 202‐A Larchmont, NY 10538‐3031
USA Scientific, Inc. Accounts Receivable P.O. BOX 30000 Orlando, FL 32891‐8210 USC Office of Patent and Copyright Administration University of Southern California 3716 South Hope St., Ste. 313 Los Angeles, CA 90007 USC Care Medical Group, Inc. 2011 Zonal Avenue Ste 200 Department of Pathology Keck Medical Center of USC Los Angeles, CA 90033 USC Care Medical Group, Inc. Lockbox # 749329 Los Angeles, CA 90074‐3426 USC Physical Therapy Association 1640 Marengo St. Suite 102 Los Angeles, CA 90033 USC Stevens Center for Innovation 1150 S. Olive St. Ste 2300 Los Angeles, CA 90015 USC Stevens Center for Innovation Attn: Finance 1150 S. Olive Street Suite 2300 Los Angeles, CA 90015
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 39 of 42
DOCS_LA:291167.2 73845/001 40
USC/Norris Cancer Center Attn: Dr. Michael F. Press 1441 Eastlake Ave. Ste 5409 Los Angeles, CA 90033 USimprints 1724A General George Patton Dr. Brentwood, TN 37027 Vaco Los Angeles LLC 5410 Maryland Way Suite 460 Brentwood, TN 37027 Vanguard Group CEDE & CO (FAST ACCOUNT) PO BOX 20 Bowling Green Station New York, NY 10004 Varsegi 382 E Mallory Circle Delray Beach, FL 33483 Venkat Shatagopam Address Redacted Vera Baghdasarian Address Redacted Verizon Wireless PO Box 4005 Acworth, GA 30101‐9006 Verizon Wireless P.O. Box 660108 Dallas, TX 75266‐0108
Vermillion 23052 H Alica Parkway #219 Mission Viejo, CA 92692 VHC ‐ Virginia Hospital Joseph J. Buchino MD & Associates PSC 2231 Aryness Drive Vienna, VA 22181 Vicky Martinez Address Redacted Viking Client Services, Inc. Viking Billing Services 7500 Office Ridge Circle Suite 100 Eden Prairie, MN 55344 Vinothini Sivasamy Address Redacted Vintage Filings, LLC P.O. Box 30719 New York, NY 10087‐0719 VISALIA ‐ Visalia Pathology Medical Group 316 Dunworth St. Visalia, CA 93292 Visions Service Plan 5000 Airport Plaza Drive, Suite 250, Long Beach, CA 90815 Long Beach, CA 90815 Vivient Consulting LLC 400 Continental Blvd 6th Floor El Segundo, CA 90245
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 40 of 42
DOCS_LA:291167.2 73845/001 41
VSP P.O. BOX 45210 San Francisco, CA 94145‐5210 VWR International LLC 3850 North Wilke Road Suite #300 Arlington Heights, IL 60004 W PATRICK MCMULLAN III 607 6th St. Brooklyn, NY 11215 Wayne State University University Health Center 9A 4201 St. Antoine Detroit, MI 48201 Weiyi Li Address Redacted Wells Fargo Ins Svs USA Inc. CADO10D08408 (SOC) Dept 33667 PO BOX 3900 San Francisco, CA 94139‐0001 West Boca Medical Center Daniel Scharifker 858 Soinnaker Dr. W Hollywood, FL 33019 West Hills Hospital Neil J. Rawlinson M.D Inc. 24101 Lance Place West Hills, CA 91307
William Armstrong Address Redacted Willkie Farr & Gallagher 787 Seventh Avenue New York, NY 10019‐6099 Wilmington Pathology Associates PA 1915 S. 17th St. Suite 100 Wilmington, NC 28401 Wolters Kluwer Health, Inc. 16705 Collection Center Drive Chicago, IL 60693 Woodruff‐Sawyer & Co. P.O. Box 45057 San Francisco, CA 94145‐9950 Woodruff‐Sawyer & Co. Attn: Linda Taganap 50 California Street 12th Floor San Francisco, CA 94111 World Courier Inc. P. O. Box 842325 Boston, MA 02284‐2325 WTAS LLC Box 200988 Pittsburgh, PA 15251‐0988 Wuesthoff Freda Nime MD 4413 Crooked Mile Rd. Merritt Island, FL 32952
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 41 of 42
DOCS_LA:291167.2 73845/001 42
Wuesthoff Julie Bell MD 1315 Enclave Drive Rockledge, FL 32955 XIFIN, Inc. 12225 El Camino Real Suite 100 San Diego, CA 92130 Yale University School of Medicine Treasury Operations P.O. Box 208087 New Haven, CT 06520‐8087 YRC Freight PO Box 905587 Charlotte, NC 28202 Zee Medical P.O. Box 204683 Dallas, TX 75320 Zymo Research 17062 Murphy Ave. Irvine, CA 92614
Case 15-11663 Doc 1-4 Filed 08/09/15 Page 42 of 42
IN "1'1-t F UNI"I'1~.L7 S"i'A'TF;S I3/~1tiiKRIJt'`I'CY CC)Ui2`i'
FOR TI-fE DISTRICrf C)F D~LAW~RE
In re: Chapter• 11
Itt~i'ONS!? GENETICS, INC., Case No. (5-_...:.__ ~___~
I~ebtc~r.
VERI~'IE~ 9..I~T ~F ~iZEDIT~).R~/I~IA.~TER IVIAILI?~ICx I~iA"I'~ti~ ~F
RC.~Pd31~t s~ ~EllTF'Ti~S, IPdTC. ~UBIVIITTED iii AC~;4id~AT9TC~ WI`T~-I
N E[?~:I2AL ftUL~ CDF ~3ANh'KC7P~'C~' t'I~O~FDURI1 1007 A~T~? Lt~~AI,
BAI~iKR.UPT~Y PiJL~ 1007-2 FAR T~I~ DI~TI2ICT {)F ~~Lt~'~ARE
I; ri'ho~~ras A. Qcalo~;z~a, Chairma~~ and Chicf Executive ~fticer of Res~t~nse
Genetics, I~ic., a Belaware corporati€in, n4~rned ~s the debtior in this case ("Taebtc~r"), ciec~ar~
under penalty of pei jury that 1. have read the ~ittach~d C,ist of Creditot~,s/11~1~ster~ .Mailing hlat~°ix fir
Respor7se Ge~~e~ics, 1~7c. and that it Ts tr~~ie. and carrect to the best «f tiny Icnc»v(ecige, iiYfari~nation
rind belief.:
The infor~natio~~ contained he;i~ein is based upon a ~•eview of t17e llebtor's l~oolcs
and records. 1-lawevec•, xlo com~3rchensivc; legal ar7c!/oz' factual investigations have teen
completed with regard to an~~ claims (car possibte claims) of a~~y cif the panties set forth in the I,ist~
cif C.:'reditvr~.s•!~1~Iirstc~r~ ~l~Icrrlirr~ M~rlrix for Response Genetics, Inc• or as to GiT~y defenses (car
possif~[e defenses) thereto. T1~ez•efare, the li.stin~ does not and should nc~t be deemed to
constitute: (I) a waiver of'ariy defense: t~ any listed claims; (2) ~~~} ackiio~~4edgement of the
~llc»,~~~biii~y of ar~y listed claims; a.nci/o~• (3) ~ ~~vaiver• cif any otlle~~ t~Tght or leaai position ot't~(~e
Debtor.
~Yecute;d this ~ day of flugust, 2015, ai ~ant~~cket, Massac;hus~tts.
"I~l~o~na~ A. I3cafogr~aCh~.ii~~~~ail ~~1d C(7ie!' k:xec~ative t fiicei-
DOC-S Lf~:2)0324.1 73~-;51001
Case 15-11663 Doc 1-5 Filed 08/09/15 Page 1 of 1
III ~t~I~~E UN1"['ED ST'AT~S BANKRUF`I'C;Y CUUR'l'
Ft)R TI-lE Di57'RiCT t~F DELAWARE
In re: Ch~pte~r 1 I
l2ESY(~~N~;C~ CrENI TICS, INC., Case Nt~. 15-.~~ (__}
I~cbtor.
VERI~'I~:I~ ~~'A`~'EN~EI~'I' t3F ~~I3T(~R I~~;Gr~ff~DING C'CDRPC~~~'~'E
~)WIVE~~S1~~1' ~'~.11t:~~7AN'1' 'T() RULES 1()07 ~N13 7007.1. ~3F TAIFED~CRAL 12I7~,E~ OF I3A1~1KRUPT~Y I~R~~EDUFi~
In accorda«ce with Rules I007 and 7007.1 of ~t1E federal Rules cif B~i~i~r~iptcy
Procedure, tt~e Debtor sut~il~its th~follc~win~; information:
Q The ~ft~llowinb entity directly car indii•cetly ~awr~s I t~% or ►nor'e of any e[ass of file
at~<~ue-captioned [3ebtor's equity interests:
1'Vame: ~~~ir~ger Gapir~~i, I1[_~t~Acfdt~ess: y0 Park avenue, 49 x̀' I~ loaf•
Never Yaek, i~~Y l001 C
C~1 (Additional rlarnes are ~ttachc;d hei~etc~)
❑ 'T'I~ere at•e no entities t1~at dir•ec~ly ar incli~-ectl~~ own I (7% ~r mare cif any class c~~t'
the Uet~tor's et~uity inierest.
I, Thomas A. I3ologl~a, as an authorized officer of t11e del~toi• i~~ [his el~ta~ter i 1.
case, declare under ~~en~ilty o~ ~e1 j~~ry that 1 have ree~iewed t~~c list ar~d that it is Er~~e ~i~d c;ori~~ct
as o~f Au.gust 5.. 2015, to the f~es~t oI'my l<i~c~wledge, it3~fac-~ziatic~« and belief:.
I::xec«ted this ~ day of AE~;;ust, 2015, at Narai~icicet, Massachusetts.
"1'I~vmas A. E3c~iogna ---C~~air~narl Inc{ Chief Executive (~f'ticer
170CS L~'t:290324. i 73Sd:ii001
Case 15-11663 Doc 1-6 Filed 08/09/15 Page 1 of 2
Attachment to Verified Statement of Debtor Regarding Corporate Ownership Pursuant To Rules
1007 And 7007.1 of the Federal Rules Of Bankruptcy Procedure
D The following entity directly or indirectly owns 10% or more of any class of the above-
captioned Debtor's equity interests:
Name: Glaxo Group LimitedAddress: Glaxo Welcome House, Berkeley Avenue
Greenford MiddlesexEngland UB6 ONN
Name: Landsdowne Partners Ltd.Address: 15 Davies Street
London England W 1 K 3AG
Name: 12 West Capital Management LP
Address: 90 Park Avenue, 41St Floor
New York, NY 10016
DOCS LA290324.1 73845/001
Case 15-11663 Doc 1-6 Filed 08/09/15 Page 2 of 2