-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, RKut844Inw/wy/oE8/woKg3V22JPHRzHTbWNgenM4MUMSSFD+zefKLfkisAFeEEE kMyLvhjAykTzinsctDYCIQ== 0001193125-10-114788.txt : 20100510 0001193125-10-114788.hdr.sgml : 20100510 20100510170520 ACCESSION NUMBER: 0001193125-10-114788 CONFORMED SUBMISSION TYPE: S-3ASR PUBLIC DOCUMENT COUNT: 4 FILED AS OF DATE: 20100510 DATE AS OF CHANGE: 20100510 EFFECTIVENESS DATE: 20100510 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ACCUMED INC CENTRAL INDEX KEY: 0001285006 IRS NUMBER: 020449693 STATE OF INCORPORATION: NH FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-221 FILM NUMBER: 10817451 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASCO HEALTHCARE OF NEW ENGLAND INC CENTRAL INDEX KEY: 0001285007 IRS NUMBER: 232763886 STATE OF INCORPORATION: MD FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-212 FILM NUMBER: 10817442 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASCO HEALTHCARE OF NEW ENGLAND LTD PARTNERSHIP CENTRAL INDEX KEY: 0001285008 IRS NUMBER: 020449693 STATE OF INCORPORATION: MD FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-213 FILM NUMBER: 10817443 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASCO HEALTHCARE INC CENTRAL INDEX KEY: 0001285009 IRS NUMBER: 520816305 STATE OF INCORPORATION: MD FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-211 FILM NUMBER: 10817441 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CARE4 LP CENTRAL INDEX KEY: 0001285011 IRS NUMBER: 223245022 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-192 FILM NUMBER: 10817422 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CARECARD INC CENTRAL INDEX KEY: 0001285012 IRS NUMBER: 521922239 STATE OF INCORPORATION: MD FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-194 FILM NUMBER: 10817424 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COMPASS HEALTH SERVICES INC CENTRAL INDEX KEY: 0001285013 IRS NUMBER: 550730048 STATE OF INCORPORATION: WV FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-187 FILM NUMBER: 10817417 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONCORD PHARMACY SERVICES INC CENTRAL INDEX KEY: 0001285015 IRS NUMBER: 232710523 STATE OF INCORPORATION: PA FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-183 FILM NUMBER: 10817413 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DELCO APOTHECARY INC CENTRAL INDEX KEY: 0001285017 IRS NUMBER: 222350209 STATE OF INCORPORATION: PA FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-178 FILM NUMBER: 10817408 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ENCARE OF MASSACHUSETTS INC CENTRAL INDEX KEY: 0001285020 IRS NUMBER: 223398803 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-175 FILM NUMBER: 10817405 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GENEVA SUB INC CENTRAL INDEX KEY: 0001285024 IRS NUMBER: 010736704 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-169 FILM NUMBER: 10817399 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HORIZON MEDICAL EQUIPMENT & SUPPLY INC CENTRAL INDEX KEY: 0001285026 IRS NUMBER: 550737885 STATE OF INCORPORATION: WV FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-163 FILM NUMBER: 10817391 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INSTITUTIONAL HEALTH CARE SERVICES INC CENTRAL INDEX KEY: 0001285027 IRS NUMBER: 222750964 STATE OF INCORPORATION: NJ FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-160 FILM NUMBER: 10817388 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAIN STREET PHARMACY LLC CENTRAL INDEX KEY: 0001285028 IRS NUMBER: 521925761 STATE OF INCORPORATION: MD FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-150 FILM NUMBER: 10817378 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MEDICAL SERVICES GROUP INC CENTRAL INDEX KEY: 0001285029 IRS NUMBER: 521404049 STATE OF INCORPORATION: MD FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-144 FILM NUMBER: 10817372 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEIGHBORCARE OF CALIFORNIA INC CENTRAL INDEX KEY: 0001285031 IRS NUMBER: 200092119 STATE OF INCORPORATION: CA FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-79 FILM NUMBER: 10817306 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEIGHBORCARE OF OHIO INC CENTRAL INDEX KEY: 0001285032 IRS NUMBER: 200062112 STATE OF INCORPORATION: OH FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-117 FILM NUMBER: 10817345 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEIGHBORCARE PHARMACIES INC CENTRAL INDEX KEY: 0001285035 IRS NUMBER: 521465507 STATE OF INCORPORATION: MD FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-113 FILM NUMBER: 10817341 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEIGHBORCARE SERVICES CORP CENTRAL INDEX KEY: 0001285037 IRS NUMBER: 232585556 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-110 FILM NUMBER: 10817338 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PROFESSIONAL PHARMACY SERVICES INC CENTRAL INDEX KEY: 0001285039 IRS NUMBER: 232847488 STATE OF INCORPORATION: MD FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-31 FILM NUMBER: 10817254 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3R FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SPECIALIZED PHARMACY SERVICES INC CENTRAL INDEX KEY: 0001141260 IRS NUMBER: 382143132 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-21 FILM NUMBER: 10817244 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVERCENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41011 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVERCENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEIGHBORCARE OF WISCONSIN CENTRAL INDEX KEY: 0001285059 IRS NUMBER: 391772439 STATE OF INCORPORATION: WI FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-114 FILM NUMBER: 10817342 BUSINESS ADDRESS: STREET 1: 601 EAST PRATT ST 3RD FL CITY: BALTIMORE STATE: MD ZIP: 21202 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3RD FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEIGHBORCARE MEDISCO CENTRAL INDEX KEY: 0001285061 IRS NUMBER: 330308096 STATE OF INCORPORATION: CA FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-108 FILM NUMBER: 10817336 BUSINESS ADDRESS: STREET 1: 601 EAST PRATT ST 3RD FL CITY: BALTIMORE STATE: MD ZIP: 21202 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3RD FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEIGHBORCARE ORCA INC CENTRAL INDEX KEY: 0001285062 IRS NUMBER: 930860559 STATE OF INCORPORATION: OR FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-82 FILM NUMBER: 10817309 BUSINESS ADDRESS: STREET 1: 601 EAST PRATT ST 3RD FL CITY: BALTIMORE STATE: MD ZIP: 21202 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3RD FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEIGHBORCARE HOME MEDICAL EQUIPMENT INC CENTRAL INDEX KEY: 0001285065 IRS NUMBER: 232464608 STATE OF INCORPORATION: PA FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-80 FILM NUMBER: 10817307 BUSINESS ADDRESS: STREET 1: 601 EAST PRATT ST 3RD FL CITY: BALTIMORE STATE: MD ZIP: 21202 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3RD FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEIGHBORCARE OF NORTHERN CALIFORNIA INC CENTRAL INDEX KEY: 0001285068 IRS NUMBER: 954480815 STATE OF INCORPORATION: CA FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-76 FILM NUMBER: 10817303 BUSINESS ADDRESS: STREET 1: 601 EAST PRATT ST 3RD FL CITY: BALTIMORE STATE: MD ZIP: 21202 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3RD FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEIGHBORCARE PHARMACY SERVICES INC CENTRAL INDEX KEY: 0001285069 IRS NUMBER: 232963282 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-112 FILM NUMBER: 10817340 BUSINESS ADDRESS: STREET 1: 601 EAST PRATT ST 3RD FL CITY: BALTIMORE STATE: MD ZIP: 21202 MAIL ADDRESS: STREET 1: 601 EAST PRATT ST 3RD FL CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE INC CENTRAL INDEX KEY: 0000353230 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-DRUG STORES AND PROPRIETARY STORES [5912] IRS NUMBER: 311001351 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710 FILM NUMBER: 10817223 BUSINESS ADDRESS: STREET 1: 100 E RIVERCENTER BLVD STREET 2: STE 1600 CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 6063923300 MAIL ADDRESS: STREET 1: 100 E RIVERCENTER BLVD STREET 2: STE 1600 CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEIGHBORCARE INC CENTRAL INDEX KEY: 0000874265 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-DRUG STORES AND PROPRIETARY STORES [5912] IRS NUMBER: 061132947 STATE OF INCORPORATION: PA FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-109 FILM NUMBER: 10817337 BUSINESS ADDRESS: STREET 1: NEIGHBORCARE, INC. STREET 2: 601 EAST PRATT STREET THIRD FLOOR CITY: BALTIMORE STATE: MD ZIP: 21202 BUSINESS PHONE: (410) 528-7300 MAIL ADDRESS: STREET 1: NEIGHBORCARE, INC. STREET 2: 601 EAST PRATT STREET THIRD FLOOR CITY: BALTIMORE STATE: MD ZIP: 21202 FORMER COMPANY: FORMER CONFORMED NAME: GENESIS HEALTH VENTURES INC /PA DATE OF NAME CHANGE: 19950214 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE INC CENTRAL INDEX KEY: 0001004990 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-DRUG STORES AND PROPRIETARY STORES [5912] IRS NUMBER: 341816187 STATE OF INCORPORATION: DE FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-86 FILM NUMBER: 10817313 BUSINESS ADDRESS: STREET 1: 3201 ENTERPRISE PKWY STREET 2: STE 2200 CITY: BEACHWOOD STATE: OH ZIP: 44122 BUSINESS PHONE: 2165143350 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ACCU MED SERVICES INC CENTRAL INDEX KEY: 0001140938 IRS NUMBER: 311482519 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-222 FILM NUMBER: 10817452 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMC NEW YORK INC CENTRAL INDEX KEY: 0001140940 IRS NUMBER: 364091917 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-217 FILM NUMBER: 10817447 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMC TENNESSEE INC CENTRAL INDEX KEY: 0001140941 IRS NUMBER: 621696813 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-216 FILM NUMBER: 10817446 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BACHS PHARMACY SERVICES LLC CENTRAL INDEX KEY: 0001140944 IRS NUMBER: 611346690 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-210 FILM NUMBER: 10817440 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BADGER ACQUISITION OF BROOKSVILLE LLC CENTRAL INDEX KEY: 0001140946 IRS NUMBER: 522119870 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-208 FILM NUMBER: 10817438 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BADGER ACQUISITION OF KENTUCKY LLC CENTRAL INDEX KEY: 0001140947 IRS NUMBER: 522119911 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-207 FILM NUMBER: 10817437 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BADGER ACQUISITION OF MINNESOTA LLC CENTRAL INDEX KEY: 0001140948 IRS NUMBER: 522119871 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-206 FILM NUMBER: 10817436 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BADGER ACQUISITION OF OHIO LLC CENTRAL INDEX KEY: 0001140949 IRS NUMBER: 522119875 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-205 FILM NUMBER: 10817435 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BADGER ACQUISITION OF ORLANDO LLC CENTRAL INDEX KEY: 0001140950 IRS NUMBER: 522119896 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-204 FILM NUMBER: 10817434 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BADGER ACQUISITION OF TAMPA LLC CENTRAL INDEX KEY: 0001140951 IRS NUMBER: 522119893 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-203 FILM NUMBER: 10817433 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BADGER ACQUISITION OF TEXAS LLC CENTRAL INDEX KEY: 0001140953 IRS NUMBER: 522119915 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-202 FILM NUMBER: 10817432 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BADGER ACQUISITION LLC CENTRAL INDEX KEY: 0001140955 IRS NUMBER: 522119866 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-209 FILM NUMBER: 10817439 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BIO PHARM INTERNATIONAL INC CENTRAL INDEX KEY: 0001140956 IRS NUMBER: 232794725 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-199 FILM NUMBER: 10817429 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BPNY ACQUISITION CORP CENTRAL INDEX KEY: 0001140957 IRS NUMBER: 311563804 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-198 FILM NUMBER: 10817428 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BPTX ACQUISITION CORP CENTRAL INDEX KEY: 0001140958 IRS NUMBER: 311563806 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-197 FILM NUMBER: 10817427 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CAMPO MEDICAL PHARMACY INC CENTRAL INDEX KEY: 0001140959 IRS NUMBER: 721039948 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-196 FILM NUMBER: 10817426 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CARE PHARMACEUTICAL SERVICES INC CENTRAL INDEX KEY: 0001140960 IRS NUMBER: 311399042 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-193 FILM NUMBER: 10817423 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHP ACQUISITION CORP CENTRAL INDEX KEY: 0001140961 IRS NUMBER: 311483612 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-191 FILM NUMBER: 10817421 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CIP ACQUISITION CORP CENTRAL INDEX KEY: 0001140962 IRS NUMBER: 311486402 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-189 FILM NUMBER: 10817419 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COMPSCRIPT BOCA INC CENTRAL INDEX KEY: 0001140963 IRS NUMBER: 650286244 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-186 FILM NUMBER: 10817416 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COMPSCRIPT MOBILE INC CENTRAL INDEX KEY: 0001140964 IRS NUMBER: 593248505 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-185 FILM NUMBER: 10817415 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COMPSCRIPT INC CENTRAL INDEX KEY: 0001140965 IRS NUMBER: 650506539 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-184 FILM NUMBER: 10817414 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CP ACQUISITION CORP CENTRAL INDEX KEY: 0001140966 IRS NUMBER: 611317566 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-182 FILM NUMBER: 10817412 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CTLP ACQUISITION CORP CENTRAL INDEX KEY: 0001140969 IRS NUMBER: 61138902 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-180 FILM NUMBER: 10817410 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: D&R PHARMACEUTICAL SERVICES INC CENTRAL INDEX KEY: 0001140970 IRS NUMBER: 610955886 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-179 FILM NUMBER: 10817409 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ENLOE DRUGS INC CENTRAL INDEX KEY: 0001140974 IRS NUMBER: 311362346 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-174 FILM NUMBER: 10817404 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EURO BIO PHARM CLINICAL SERVICES INC CENTRAL INDEX KEY: 0001140975 IRS NUMBER: 232770328 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-173 FILM NUMBER: 10817403 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EVERGREEN PHARMACEUTICAL OF CALIFORNIA INC CENTRAL INDEX KEY: 0001140976 IRS NUMBER: 611321151 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-172 FILM NUMBER: 10817402 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EVERGREEN PHARMACEUTICAL INC CENTRAL INDEX KEY: 0001140977 IRS NUMBER: 910883397 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-171 FILM NUMBER: 10817401 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HARDARDT GROUP INC CENTRAL INDEX KEY: 0001140978 IRS NUMBER: 223470357 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-168 FILM NUMBER: 10817398 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HMIS INC CENTRAL INDEX KEY: 0001140979 IRS NUMBER: 364124072 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-166 FILM NUMBER: 10817396 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HOME CARE PHARMACY INC/NY CENTRAL INDEX KEY: 0001140980 IRS NUMBER: 311255845 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-165 FILM NUMBER: 10817395 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HOME PHARMACY SERVICES INC CENTRAL INDEX KEY: 0001140981 IRS NUMBER: 370978331 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-164 FILM NUMBER: 10817392 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: CONVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HYTREE PHARMACY INC CENTRAL INDEX KEY: 0001140985 IRS NUMBER: 341090853 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-162 FILM NUMBER: 10817390 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERLOCK PHARMACY SYSTEMS INC CENTRAL INDEX KEY: 0001140986 IRS NUMBER: 430951332 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-159 FILM NUMBER: 10817387 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JHC ACQUISITIION INC CENTRAL INDEX KEY: 0001140987 IRS NUMBER: 311494762 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-158 FILM NUMBER: 10817386 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LANGSAM HEALTH SERVICES INC CENTRAL INDEX KEY: 0001140990 IRS NUMBER: 731391198 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-157 FILM NUMBER: 10817385 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LCPS ACQUISITION LLC CENTRAL INDEX KEY: 0001140994 IRS NUMBER: 611347084 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-156 FILM NUMBER: 10817384 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LO MED PRESCRIPTION SERVICES INC CENTRAL INDEX KEY: 0001140995 IRS NUMBER: 341396063 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-153 FILM NUMBER: 10817381 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MANAGED HEALTHCARE INC CENTRAL INDEX KEY: 0001140996 IRS NUMBER: 311450845 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-149 FILM NUMBER: 10817377 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MED WORLD ACQUISITION CORP CENTRAL INDEX KEY: 0001140998 IRS NUMBER: 611322120 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-147 FILM NUMBER: 10817375 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MEDICAL ARTS HEALTH CARE INC CENTRAL INDEX KEY: 0001141001 IRS NUMBER: 581640672 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-146 FILM NUMBER: 10817374 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MEDICAL SERVICES CONSORTIUM INC CENTRAL INDEX KEY: 0001141002 IRS NUMBER: 650357177 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-145 FILM NUMBER: 10817373 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MOSI ACQUISITION CORP CENTRAL INDEX KEY: 0001141003 IRS NUMBER: 311528353 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-142 FILM NUMBER: 10817370 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NIHAN & MARTIN INC CENTRAL INDEX KEY: 0001141004 IRS NUMBER: 364004491 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-106 FILM NUMBER: 10817334 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NIV ACQUISITION CORP CENTRAL INDEX KEY: 0001141005 IRS NUMBER: 311501415 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-105 FILM NUMBER: 10817333 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NORTH SHORE PHARMACY SERVICES INC CENTRAL INDEX KEY: 0001141006 IRS NUMBER: 311428484 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-104 FILM NUMBER: 10817332 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OCR RA ACQUISITION CORP CENTRAL INDEX KEY: 0001141008 IRS NUMBER: 311442830 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-103 FILM NUMBER: 10817330 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNIBILL SERVICES LLC CENTRAL INDEX KEY: 0001141011 IRS NUMBER: 611365732 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-102 FILM NUMBER: 10817329 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE CLINICAL RESEARCH INC CENTRAL INDEX KEY: 0001141013 IRS NUMBER: 521670189 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-100 FILM NUMBER: 10817327 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE CLINICAL RESEARCH LLC CENTRAL INDEX KEY: 0001141014 IRS NUMBER: 141723594 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-98 FILM NUMBER: 10817326 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE HOLDING CO CENTRAL INDEX KEY: 0001141016 IRS NUMBER: 311262386 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-72 FILM NUMBER: 10817298 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE MANAGEMENT CO CENTRAL INDEX KEY: 0001141018 IRS NUMBER: 311256520 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-70 FILM NUMBER: 10817296 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PENNSYLVANIA MED SUPPLY LLC CENTRAL INDEX KEY: 0001141020 IRS NUMBER: 611347895 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-67 FILM NUMBER: 10817290 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PHARMACY OF NEBRASKA LLC CENTRAL INDEX KEY: 0001141023 IRS NUMBER: 611386244 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-58 FILM NUMBER: 10817281 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PHARMACY OF SOUTH DAKOTA LLC CENTRAL INDEX KEY: 0001141024 IRS NUMBER: 611386243 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-55 FILM NUMBER: 10817278 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PHARMACY OF TENNESSEE LLC CENTRAL INDEX KEY: 0001141026 IRS NUMBER: 611347088 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-75 FILM NUMBER: 10817302 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PHARMACIES OF PA EAST LLC CENTRAL INDEX KEY: 0001141029 IRS NUMBER: 611347894 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-65 FILM NUMBER: 10817288 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PHARMACIES OF PA WEST INC CENTRAL INDEX KEY: 0001141030 IRS NUMBER: 251213193 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-64 FILM NUMBER: 10817287 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PHARMACIES OF THE GREAT PLAINS HOLDING CO INC CENTRAL INDEX KEY: 0001141031 IRS NUMBER: 611386242 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-63 FILM NUMBER: 10817286 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PHARMACY & SUPPLY SERVICES INC CENTRAL INDEX KEY: 0001141032 IRS NUMBER: 411730324 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-101 FILM NUMBER: 10817328 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PHARMACY OF COLORADO LLC CENTRAL INDEX KEY: 0001141033 IRS NUMBER: 611347085 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-62 FILM NUMBER: 10817285 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PHARMACY OF MAINE HOLDING CO CENTRAL INDEX KEY: 0001141034 IRS NUMBER: 611365280 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-66 FILM NUMBER: 10817289 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PHARMACY OF MAINE LLC CENTRAL INDEX KEY: 0001141035 IRS NUMBER: 311339662 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-59 FILM NUMBER: 10817282 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PBM PLUS CENTRAL INDEX KEY: 0001141037 IRS NUMBER: 391789830 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-45 FILM NUMBER: 10817268 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PCI ACQUISITION LLC CENTRAL INDEX KEY: 0001141038 IRS NUMBER: 611347890 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-44 FILM NUMBER: 10817267 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LPI ACQUISITION CORP CENTRAL INDEX KEY: 0001141048 IRS NUMBER: 311501535 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-151 FILM NUMBER: 10817379 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PHARMACON CORP CENTRAL INDEX KEY: 0001141050 IRS NUMBER: 133498399 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-43 FILM NUMBER: 10817266 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PHARMACY ASSOCIATES OF GLENS FALLS INC CENTRAL INDEX KEY: 0001141054 IRS NUMBER: 141554120 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-42 FILM NUMBER: 10817265 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PHARMACY CONSULTANTS INC CENTRAL INDEX KEY: 0001141055 IRS NUMBER: 570640737 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-41 FILM NUMBER: 10817264 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PHARM CORP OF MAINE LLC CENTRAL INDEX KEY: 0001141056 IRS NUMBER: 611339663 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-37 FILM NUMBER: 10817260 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PHARMED HOLDINGS INC CENTRAL INDEX KEY: 0001141057 IRS NUMBER: 364060882 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-36 FILM NUMBER: 10817259 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRN PHARMACEUTICAL SERVICES INC CENTRAL INDEX KEY: 0001141060 IRS NUMBER: 351855784 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-32 FILM NUMBER: 10817255 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ROESCHENS HEALTHCARE CORP CENTRAL INDEX KEY: 0001141064 IRS NUMBER: 391084787 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-28 FILM NUMBER: 10817251 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ROYAL CARE OF MICHIGAN LLC CENTRAL INDEX KEY: 0001141065 IRS NUMBER: 38352944 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-27 FILM NUMBER: 10817250 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SHC ACQUISITION CO LLC CENTRAL INDEX KEY: 0001141066 IRS NUMBER: 611346763 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-26 FILM NUMBER: 10817249 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SHORE PHARMACEUTICAL PROVIDERS INC CENTRAL INDEX KEY: 0001141068 IRS NUMBER: 311425144 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-25 FILM NUMBER: 10817248 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SOUTHSIDE APOTHECARY INC CENTRAL INDEX KEY: 0001141071 IRS NUMBER: 611340804 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-24 FILM NUMBER: 10817247 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SPECIALIZED HOME INFUSION OF MICHIGAN LLC CENTRAL INDEX KEY: 0001141072 IRS NUMBER: 383529442 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-23 FILM NUMBER: 10817246 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SPECIALIZED PATIENT CARE SERVICES INC CENTRAL INDEX KEY: 0001141074 IRS NUMBER: 631159534 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-22 FILM NUMBER: 10817245 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STERLING HEALTHCARE SERVICES INC CENTRAL INDEX KEY: 0001141075 IRS NUMBER: 364031863 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-20 FILM NUMBER: 10817243 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SUPERIOR CARE PHARMACY INC CENTRAL INDEX KEY: 0001141076 IRS NUMBER: 311543728 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-19 FILM NUMBER: 10817242 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UC ACQUISITION CORP CENTRAL INDEX KEY: 0001141078 IRS NUMBER: 311414594 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-12 FILM NUMBER: 10817235 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THREE FORKS APOTHECARY INC CENTRAL INDEX KEY: 0001141079 IRS NUMBER: 610995656 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-13 FILM NUMBER: 10817236 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THG ACQUISITION CORP CENTRAL INDEX KEY: 0001141080 IRS NUMBER: 311567102 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-14 FILM NUMBER: 10817237 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TCPI ACQUISITION CORP CENTRAL INDEX KEY: 0001141081 IRS NUMBER: 311508476 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-17 FILM NUMBER: 10817240 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SWISH INC CENTRAL INDEX KEY: 0001141082 IRS NUMBER: 522005933 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-18 FILM NUMBER: 10817241 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: VALUE HEALTH CARE SERVICES INC CENTRAL INDEX KEY: 0001141089 IRS NUMBER: 311485530 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-10 FILM NUMBER: 10817233 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: VALUE PHARMACY INC CENTRAL INDEX KEY: 0001141090 IRS NUMBER: 042894741 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-09 FILM NUMBER: 10817232 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: VITAL CARE INFUSIONS INC CENTRAL INDEX KEY: 0001141091 IRS NUMBER: 611336267 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-07 FILM NUMBER: 10817230 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WEBER MEDICAL SYSTEMS INC CENTRAL INDEX KEY: 0001141092 IRS NUMBER: 311409572 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-06 FILM NUMBER: 10817229 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WESTHAVEN SERVICES CO CENTRAL INDEX KEY: 0001141094 IRS NUMBER: 341151322 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-05 FILM NUMBER: 10817228 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WILLIAMSON DRUG CO INC CENTRAL INDEX KEY: 0001141095 IRS NUMBER: 540590067 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-04 FILM NUMBER: 10817227 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WINSLOWS PHARMACY CENTRAL INDEX KEY: 0001141096 IRS NUMBER: 210692005 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-03 FILM NUMBER: 10817226 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 E RIVER CENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: APS ACQUISITION LLC CENTRAL INDEX KEY: 0001217842 IRS NUMBER: 611401116 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-215 FILM NUMBER: 10817445 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIXON PHARMACY LLC CENTRAL INDEX KEY: 0001217844 IRS NUMBER: 362825587 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-177 FILM NUMBER: 10817407 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HIGHLAND WHOLESALE LLC CENTRAL INDEX KEY: 0001217846 IRS NUMBER: 320006739 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-167 FILM NUMBER: 10817397 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MANAGEMENT & NETWORK SERVICES INC CENTRAL INDEX KEY: 0001217848 IRS NUMBER: 341819691 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-148 FILM NUMBER: 10817376 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF ARIZONA INC CENTRAL INDEX KEY: 0001217850 IRS NUMBER: 311573985 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-139 FILM NUMBER: 10817367 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF ARKANSAS INC CENTRAL INDEX KEY: 0001217853 IRS NUMBER: 311490517 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-138 FILM NUMBER: 10817366 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF CONNECTICUT INC CENTRAL INDEX KEY: 0001217861 IRS NUMBER: 061330453 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-137 FILM NUMBER: 10817365 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF FLORIDA INC CENTRAL INDEX KEY: 0001217864 IRS NUMBER: 341354510 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-136 FILM NUMBER: 10817364 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF ILLINOIS INC CENTRAL INDEX KEY: 0001217865 IRS NUMBER: 341354510 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-135 FILM NUMBER: 10817363 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF INDIANA INC CENTRAL INDEX KEY: 0001217866 IRS NUMBER: 351954599 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-134 FILM NUMBER: 10817362 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF INDIANA LLC CENTRAL INDEX KEY: 0001217867 IRS NUMBER: 341958652 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-133 FILM NUMBER: 10817361 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF IOWA INC CENTRAL INDEX KEY: 0001217868 IRS NUMBER: 311509013 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-132 FILM NUMBER: 10817360 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF KANSAS INC CENTRAL INDEX KEY: 0001217869 IRS NUMBER: 341839712 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-131 FILM NUMBER: 10817359 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF KENTUCKY INC CENTRAL INDEX KEY: 0001217870 IRS NUMBER: 311521217 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-130 FILM NUMBER: 10817358 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF MARYLAND INC CENTRAL INDEX KEY: 0001217871 IRS NUMBER: 311496240 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-129 FILM NUMBER: 10817357 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF MASSACHUSETTS INC CENTRAL INDEX KEY: 0001217873 IRS NUMBER: 311571275 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-128 FILM NUMBER: 10817356 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF MICHIGAN INC CENTRAL INDEX KEY: 0001217874 IRS NUMBER: 341777940 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-127 FILM NUMBER: 10817355 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF MINNESOTA INC CENTRAL INDEX KEY: 0001217875 IRS NUMBER: 341866489 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-126 FILM NUMBER: 10817354 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF MISSOURI INC CENTRAL INDEX KEY: 0001217876 IRS NUMBER: 341855274 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-125 FILM NUMBER: 10817353 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF MONTANA INC CENTRAL INDEX KEY: 0001217877 IRS NUMBER: 341851710 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-124 FILM NUMBER: 10817352 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF NEW HAMPSHIRE INC CENTRAL INDEX KEY: 0001217878 IRS NUMBER: 020468190 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-123 FILM NUMBER: 10817351 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF NEW JERSEY INC CENTRAL INDEX KEY: 0001217879 IRS NUMBER: 223395391 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-122 FILM NUMBER: 10817350 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF NEW MEXICO INC CENTRAL INDEX KEY: 0001217880 IRS NUMBER: 341866493 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-121 FILM NUMBER: 10817349 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF NORTH CAROLINA INC CENTRAL INDEX KEY: 0001217882 IRS NUMBER: 561889643 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-120 FILM NUMBER: 10817348 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF OHIO CENTRAL INDEX KEY: 0001217883 IRS NUMBER: 311257307 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-119 FILM NUMBER: 10817347 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF OKLAHOMA INC CENTRAL INDEX KEY: 0001217885 IRS NUMBER: 731499934 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-118 FILM NUMBER: 10817346 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF OREGON INC CENTRAL INDEX KEY: 0001217888 IRS NUMBER: 341836971 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-95 FILM NUMBER: 10817323 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF PENNSYLVANIA INC CENTRAL INDEX KEY: 0001217890 IRS NUMBER: 232679334 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-94 FILM NUMBER: 10817321 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF RHODE ISLAND INC CENTRAL INDEX KEY: 0001217893 IRS NUMBER: 050429829 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-93 FILM NUMBER: 10817320 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF SOUTH CAROLINA INC CENTRAL INDEX KEY: 0001217896 IRS NUMBER: 311508225 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-92 FILM NUMBER: 10817319 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF TENNESSEE INC CENTRAL INDEX KEY: 0001217899 IRS NUMBER: 341866494 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-91 FILM NUMBER: 10817318 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF TEXAS INC CENTRAL INDEX KEY: 0001217901 IRS NUMBER: 341866495 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-90 FILM NUMBER: 10817317 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF VERMONT INC CENTRAL INDEX KEY: 0001217904 IRS NUMBER: 311526078 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-89 FILM NUMBER: 10817316 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF WASHINGTON INC CENTRAL INDEX KEY: 0001217907 IRS NUMBER: 341844193 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-88 FILM NUMBER: 10817315 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS HEALTHCARE OF WISCONSIN INC CENTRAL INDEX KEY: 0001217909 IRS NUMBER: 341866497 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-87 FILM NUMBER: 10817314 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS SERVICES INC CENTRAL INDEX KEY: 0001217910 IRS NUMBER: 341837567 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-84 FILM NUMBER: 10817311 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCS OF ILLINOIS INC CENTRAL INDEX KEY: 0001217911 IRS NUMBER: 341959046 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-85 FILM NUMBER: 10817312 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NATIONAL CARE FOR SENIORS LLC CENTRAL INDEX KEY: 0001217913 IRS NUMBER: 341972917 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-141 FILM NUMBER: 10817369 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE CR INC CENTRAL INDEX KEY: 0001217914 IRS NUMBER: 611395349 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-97 FILM NUMBER: 10817325 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE EXTENEDED PHARMA SERVICES LLC CENTRAL INDEX KEY: 0001217915 IRS NUMBER: 050523710 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-74 FILM NUMBER: 10817301 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE HEADQUARTERS LLC CENTRAL INDEX KEY: 0001217916 IRS NUMBER: 760720510 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-73 FILM NUMBER: 10817300 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PHARMACY OF FLORIDA LP CENTRAL INDEX KEY: 0001217919 IRS NUMBER: 760716528 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-61 FILM NUMBER: 10817284 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PHARMACY OF INDIANA LLC CENTRAL INDEX KEY: 0001217925 IRS NUMBER: 760716552 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-60 FILM NUMBER: 10817283 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PHARMACY OF PUEBLO LLC CENTRAL INDEX KEY: 0001217928 IRS NUMBER: 760716546 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-56 FILM NUMBER: 10817279 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PHARMACY OF TEXAS 1 LP CENTRAL INDEX KEY: 0001217929 IRS NUMBER: 760716554 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-53 FILM NUMBER: 10817276 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PHARMACY OF TEXAS 2 LP CENTRAL INDEX KEY: 0001217931 IRS NUMBER: 113657397 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-52 FILM NUMBER: 10817275 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PURCHASING CO GENERAL PARTNER INC CENTRAL INDEX KEY: 0001217933 IRS NUMBER: 611401040 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-49 FILM NUMBER: 10817272 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PURCHASING CO LTD PARTNER INC CENTRAL INDEX KEY: 0001217936 IRS NUMBER: 611401038 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-48 FILM NUMBER: 10817271 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE RESPIRATORY SERVICES LLC CENTRAL INDEX KEY: 0001217938 IRS NUMBER: 030465903 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-51 FILM NUMBER: 10817274 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PHARMACY HOLDING 1 LLC CENTRAL INDEX KEY: 0001217940 IRS NUMBER: 760716538 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-40 FILM NUMBER: 10817263 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PHARMACY HOLDING 2 LLC CENTRAL INDEX KEY: 0001217941 IRS NUMBER: 760716536 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-39 FILM NUMBER: 10817262 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PHARMASOURCE HEALTHCARE INC CENTRAL INDEX KEY: 0001217942 IRS NUMBER: 582066823 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-38 FILM NUMBER: 10817261 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RESCOT SYSTEMS GROUP INC CENTRAL INDEX KEY: 0001217943 IRS NUMBER: 23258908 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-29 FILM NUMBER: 10817252 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNI CARE HEALTH SERVICES OF MAINE INC CENTRAL INDEX KEY: 0001217948 IRS NUMBER: 020468192 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-11 FILM NUMBER: 10817234 BUSINESS ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 100196092 BUSINESS PHONE: 2122506528 MAIL ADDRESS: STREET 1: DEWEY BALLANTINE LLP STREET 2: 1301 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 1001960092 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE INDIANA PARTNERSHIP HOLDING CO LLC CENTRAL INDEX KEY: 0001218283 IRS NUMBER: 161653107 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-71 FILM NUMBER: 10817297 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 EAST RIVERECENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 6593923300 MAIL ADDRESS: STREET 1: 100 EST RIVERCENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMNICARE PURCHASING CO LP CENTRAL INDEX KEY: 0001218289 IRS NUMBER: 611401039 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-47 FILM NUMBER: 10817270 BUSINESS ADDRESS: STREET 1: C/O OMNICARE INC STREET 2: 100 EAST RIVERECENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 6593923300 MAIL ADDRESS: STREET 1: 100 EST RIVERCENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Tidewater Healthcare Shared Services Group, Inc. CENTRAL INDEX KEY: 0001289029 IRS NUMBER: 232739587 STATE OF INCORPORATION: PA FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-15 FILM NUMBER: 10817238 BUSINESS ADDRESS: STREET 1: 601 EAST PRATT STREET, 3RD FLOOR CITY: BALTIMORE STATE: MD ZIP: 21202 BUSINESS PHONE: (410) 528-7300 MAIL ADDRESS: STREET 1: 601 EAST PRATT STREET, 3RD FLOOR CITY: BALTIMORE STATE: MD ZIP: 21202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: excelleRx, Inc. CENTRAL INDEX KEY: 0001292571 IRS NUMBER: 233068914 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-170 FILM NUMBER: 10817400 BUSINESS ADDRESS: STREET 1: 530 WALNUT STREET, SUITE 550 CITY: PHILADELPHIA STATE: PA ZIP: 19106 BUSINESS PHONE: 215.282.1600 MAIL ADDRESS: STREET 1: 530 WALNUT STREET, SUITE 550 CITY: PHILADELPHIA STATE: PA ZIP: 19106 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Arlington Acquisition I, Inc. CENTRAL INDEX KEY: 0001344630 IRS NUMBER: 331076602 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-214 FILM NUMBER: 10817444 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859) 392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Accu-Med Services of Washington LLC CENTRAL INDEX KEY: 0001346223 IRS NUMBER: 200366592 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-223 FILM NUMBER: 10817453 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Ambler Acquisition CO LLC CENTRAL INDEX KEY: 0001346259 IRS NUMBER: 200503558 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-218 FILM NUMBER: 10817448 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Capitol Home Infusion, Inc. CENTRAL INDEX KEY: 0001346260 IRS NUMBER: 541744833 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-195 FILM NUMBER: 10817425 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Clinimetrics Research Associates, Inc. CENTRAL INDEX KEY: 0001346261 IRS NUMBER: 770272046 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-188 FILM NUMBER: 10817418 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BLVD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alacritis Biopharma, Inc. CENTRAL INDEX KEY: 0001346264 IRS NUMBER: 770500467 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-219 FILM NUMBER: 10817449 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 932-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Lobos Acquisition of Arizona, Inc. CENTRAL INDEX KEY: 0001346266 IRS NUMBER: 450518718 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-154 FILM NUMBER: 10817382 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 932-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Lobos Acquisition, LLC CENTRAL INDEX KEY: 0001346268 IRS NUMBER: 861068024 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-155 FILM NUMBER: 10817383 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 932-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MHHP Acquisition Co LLC CENTRAL INDEX KEY: 0001346269 IRS NUMBER: 200619598 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-143 FILM NUMBER: 10817371 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 932-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NeighborCare of Maryland LLC CENTRAL INDEX KEY: 0001346270 IRS NUMBER: 200791118 STATE OF INCORPORATION: MD FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-77 FILM NUMBER: 10817304 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 932-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NeighborCare of Indiana, Inc. CENTRAL INDEX KEY: 0001346271 IRS NUMBER: 954482026 STATE OF INCORPORATION: IN FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-78 FILM NUMBER: 10817305 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 932-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NeighborCare-Infusion Services, Inc. CENTRAL INDEX KEY: 0001346272 IRS NUMBER: 521703628 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-83 FILM NUMBER: 10817310 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 932-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NeighborCare Holdings, Inc. CENTRAL INDEX KEY: 0001346273 IRS NUMBER: 232555703 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-81 FILM NUMBER: 10817308 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 932-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Omnicare of Nevada LLC CENTRAL INDEX KEY: 0001346274 IRS NUMBER: 200888517 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-69 FILM NUMBER: 10817292 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 932-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Omnicare Pharmacy of North Carolina, LLC CENTRAL INDEX KEY: 0001346276 IRS NUMBER: 760716543 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-57 FILM NUMBER: 10817280 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 932-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NGC Acquisition Co LLC CENTRAL INDEX KEY: 0001346277 IRS NUMBER: 522406472 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-107 FILM NUMBER: 10817335 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 932-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NeighborCare Repackaging, Inc. CENTRAL INDEX KEY: 0001346278 IRS NUMBER: 201128397 STATE OF INCORPORATION: MD FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-111 FILM NUMBER: 10817339 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 932-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Medicine Center, LLC CENTRAL INDEX KEY: 0001346280 IRS NUMBER: 061530703 STATE OF INCORPORATION: CT FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-16 FILM NUMBER: 10817239 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 932-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PPS Acquisition Company, LLC CENTRAL INDEX KEY: 0001346281 IRS NUMBER: 202462363 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-54 FILM NUMBER: 10817277 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 932-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PP Acquisition Company, LLC CENTRAL INDEX KEY: 0001346282 IRS NUMBER: 202394950 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-34 FILM NUMBER: 10817257 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 932-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PBM Plus Mail Service Pharmacy, LLC CENTRAL INDEX KEY: 0001346283 IRS NUMBER: 202373204 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-46 FILM NUMBER: 10817269 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 859 932-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Advanced Care Scripts, Inc. CENTRAL INDEX KEY: 0001491180 IRS NUMBER: 432080503 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-220 FILM NUMBER: 10817450 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: In-House Pharmacies, Inc. CENTRAL INDEX KEY: 0001491181 IRS NUMBER: 330531266 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-161 FILM NUMBER: 10817389 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NCIA Acquisition Company, LLC CENTRAL INDEX KEY: 0001491182 IRS NUMBER: 263094009 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-140 FILM NUMBER: 10817368 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NeighborCare of Oklahoma, Inc. CENTRAL INDEX KEY: 0001491183 IRS NUMBER: 364184119 STATE OF INCORPORATION: OK FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-116 FILM NUMBER: 10817344 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NeighborCare of Virginia, LLC CENTRAL INDEX KEY: 0001491184 IRS NUMBER: 954480544 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-115 FILM NUMBER: 10817343 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Omnicare Property Management, LLC CENTRAL INDEX KEY: 0001491187 IRS NUMBER: 271403681 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-50 FILM NUMBER: 10817273 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Omnicare of New York, LLC CENTRAL INDEX KEY: 0001491188 IRS NUMBER: 954450977 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-68 FILM NUMBER: 10817291 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PMRP Acquisition Company, LLC CENTRAL INDEX KEY: 0001491189 IRS NUMBER: 263418908 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-35 FILM NUMBER: 10817258 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Suburban Medical Services, LLC CENTRAL INDEX KEY: 0001491190 IRS NUMBER: 232014806 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-33 FILM NUMBER: 10817256 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Best Care HHC Acquisition Company, LLC CENTRAL INDEX KEY: 0001491191 IRS NUMBER: 208402125 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-201 FILM NUMBER: 10817431 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Best Care LTC Acquistion Company, LLC CENTRAL INDEX KEY: 0001491192 IRS NUMBER: 208401946 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-200 FILM NUMBER: 10817430 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CIC Services, LLC CENTRAL INDEX KEY: 0001491267 IRS NUMBER: 205858968 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-190 FILM NUMBER: 10817420 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CP Services, LLC CENTRAL INDEX KEY: 0001491268 IRS NUMBER: 205858893 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-181 FILM NUMBER: 10817411 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DP Services, LLC CENTRAL INDEX KEY: 0001491269 IRS NUMBER: 205859021 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-176 FILM NUMBER: 10817406 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LPA Acquisition Company, LLC CENTRAL INDEX KEY: 0001491270 IRS NUMBER: 161695541 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-152 FILM NUMBER: 10817380 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Omnicare ESC, LLC CENTRAL INDEX KEY: 0001491271 IRS NUMBER: 205859052 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-96 FILM NUMBER: 10817324 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PSI Arkansas Acquisition, LLC CENTRAL INDEX KEY: 0001491272 IRS NUMBER: 205810731 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-30 FILM NUMBER: 10817253 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: VAPS Acquisition Company, LLC CENTRAL INDEX KEY: 0001491273 IRS NUMBER: 204849023 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-08 FILM NUMBER: 10817231 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ZS Acquisition Company, LLC CENTRAL INDEX KEY: 0001491274 IRS NUMBER: 204763592 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-02 FILM NUMBER: 10817225 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: (859)392-3300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RXC Acquisition Co CENTRAL INDEX KEY: 0001491472 IRS NUMBER: 203113620 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-166710-01 FILM NUMBER: 10817224 BUSINESS ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 BUSINESS PHONE: 8593923300 MAIL ADDRESS: STREET 1: 100 EAST RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41011 S-3ASR 1 ds3asr.htm FORM S-3ASR Form S-3ASR
Table of Contents

As filed with the Securities and Exchange Commission on May 10, 2010

Registration No. 333-            

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

FORM S-3

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

OMNICARE, INC.

SEE TABLE OF SUBSIDIARY GUARANTOR REGISTRANTS IDENTIFIED BELOW

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   16-0363470
(State or other jurisdiction of incorporation or organization)   (I.R.S. Employer Identification No.)

1600 RiverCenter II

100 East RiverCenter Boulevard

Covington, Kentucky 41011

(859) 392-3300

(Address, including zip code, and telephone number, including area code, of each registrant’s principal executive offices)

 

 

Mark G. Kobasuk, Esq.

Vice President, General Counsel

Omnicare, Inc.

100 East RiverCenter Boulevard

Covington, Kentucky 41011

(859) 392-3300

(Name, address, including zip code, and telephone number, including area code, of agent for service)

 

 

Copies to:

Morton A. Pierce, Esq.

Michelle B. Rutta, Esq.

Dewey & LeBoeuf LLP

1301 Avenue of the Americas

New York, New York 10019

(212) 259-8000

 

 

Approximate date of commencement of proposed sale to the public: From time to time after the effective date of this Registration Statement.

If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, please check the following box.    ¨

If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box.    x

If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.    ¨

If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.    ¨

If this Form is a registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box.    x

If this Form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box.    ¨

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer or a smaller reporting company. See definitions of “large accelerated filer,” “accelerated filer,” and “smaller reporting company” in Rule 12b-2 of the Exchange Act:

 

Large accelerated filer   x    Accelerated filer   ¨
Non-accelerated filer   ¨  (Do not check if a smaller reporting company)    Smaller reporting company   ¨

 

 

CALCULATION OF REGISTRATION FEE

 

 
Title of Each Class of Securities to be Registered   Amount to be
registered/Proposed
maximum offering
price per unit/
Proposed maximum
aggregate offering
price (1)
  Amount of
registration fee (2)

Debt Securities

       

Guarantees of Debt Securities (3)

       

Common Stock, $1.00 par value

       

Preferred Stock, no par value per share

       

Warrants

       
 
 
(1) An indeterminate amount of securities is being registered as may from time to time be issued at indeterminate prices. Separate consideration may or may not be received for securities that are issuable upon conversion of, or in exchange for, or upon exercise of, convertible or exchangeable securities.
(2) In accordance with Rules 456(b) and 457(r), the registrant is deferring payment of the entire registration fee.
(3) Guarantees of the payment of principal and interest on the Debt Securities may be provided by the subsidiaries of the registrant. No separate consideration will be received for such guarantees and, pursuant to Rule 457(n) of the Securities Act of 1933, no separate registration fee is payable for such guarantees.

 

 

 


Table of Contents

ADDITIONAL SUBSIDIARY GUARANTOR REGISTRANTS

 

Exact Name of Registrant as Specified

in its Charter*

   State or Other
Jurisdiction of
Incorporation or
Organization
   I.R.S.
Employer

Identification
Number

3096479 Delaware Company LLC

   Delaware    26-2055448

Accu-Med Services of Washington LLC

   Delaware    20-366592

Accu-Med Services, LLC

   Delaware    31-1482519

Accumed, Inc.

   New Hampshire    02-0449693

Advanced Care Scripts, Inc

   Florida    43-2080503

Alacritas Biopharma, Inc.

   California    77-0500467

Ambler Acquisition Company LLC

   Delaware    20-0503558

AMC-New York, Inc.

   Delaware    36-4091917

AMC-Tennessee, Inc.

   Delaware    62-1696813

APS Acquisition LLC

   Delaware    61-1401116

Arlington Acquisition I, Inc.

   Delaware    33-1076602

ASCO Healthcare of New England Limited Partnership

   Maryland    23-2763886

ASCO Healthcare of New England, LLC

   Maryland    23-2762311

ASCO Healthcare, LLC

   Maryland    52-0816305

Bach’s Pharmacy Services, LLC

   Delaware    61-1346690

Badger Acquisition LLC

   Delaware    52-2119866

Badger Acquisition of Brooksville LLC

   Delaware    52-2119870

Badger Acquisition of Kentucky LLC

   Delaware    52-2119911

Badger Acquisition of Minnesota LLC

   Delaware    52-2119871

Badger Acquisition of Ohio LLC

   Delaware    52-2119875

Badger Acquisition of Orlando LLC

   Delaware    52-2119896

Badger Acquisition of Tampa LLC

   Delaware    52-2119893

Badger Acquisition of Texas LLC

   Delaware    52-2119915

Best Care HHC Acquisition Company LLC

   Delaware    20-8402125

Best Care LTC Acquisition Company LLC

   Delaware    20-8401946

Bio-Pharm International, Inc.

   Delaware    23-2794725

BPNY Acquisition Corp.

   Delaware    31-1563804

BPTX Acquisition Corp.

   Delaware    31-1563806

Campo’s Medical Pharmacy, Inc.

   Louisiana    72-1039948

Capitol Home Infusion, Inc.

   Virginia    54-1744833

Care Card, Inc.

   Maryland    52-1922239

Care Pharmaceutical Services, LP

   Delaware    31-1399042

Care4 LP

   Delaware    22-3245022

CHP Acquisition Corp.

   Delaware    31-1483612

CIC Services LLC

   Delaware    20-5858968

CIP Acquisition Corp.

   Delaware    31-1486402

Clinimetrics Research Associates, Inc.

   California    77-0272046

Compass Health Services, LLC

   West Virginia    55-0730048

Compscript—Boca, LLC

   Florida    65-0286244


Table of Contents

Exact Name of Registrant as Specified

in its Charter*

   State or Other
Jurisdiction of
Incorporation or
Organization
   I.R.S.
Employer

Identification
Number

Compscript—Mobile, Inc.

   Delaware    59-3248505

CompScript, LLC

   Florida    65-0506539

Concord Pharmacy Services, Inc.

   Pennsylvania    23-2710523

CP Acquisition Corp.

   Oklahoma    61-1317566

CP Services LLC

   Delaware    20-5858893

CTLP Acquisition LLC

   Delaware    61-1318902

D & R Pharmaceutical Services, LLC

   Kentucky    61-0955886

Dixon Pharmacy LLC

   Illinois    36-2825587

Delco Apothecary, Inc.

   Pennsylvania    23-2350209

DP Services LLC

   Delaware    20-5859021

Encare of Massachusetts, LLC

   Delaware    22-3398803

Enloe Drugs LLC

   Delaware    31-1362346

Euro Bio-Pharm Clinical Services, Inc.

   Delaware    23-2770328

Evergreen Pharmaceutical of California, Inc.

   California    61-1321151

Evergreen Pharmaceutical, LLC

   Washington    91-0883397

excelleRx, Inc.

   Delaware    23-3068914

Geneva Sub, Inc.

   Delaware    01-0736704

Hardardt Group, Inc., The

   Delaware    22-3470357

Highland Wholesale, LLC

   Ohio    32-0006739

HMIS, Inc.

   Delaware    36-4124072

Home Care Pharmacy, LLC

   Delaware    31-1255845

Home Pharmacy Services, LLC

   Missouri    37-0978331

Horizon Medical Equipment and Supply, Inc.

   West
Virginia
   55-0737885

Hytree Pharmacy, Inc.

   Ohio    34-1090853

In-House Pharmacies, Inc.

   California    33-0531266

Institutional Health Care Services, LLC

   New Jersey    22-2750964

Interlock Pharmacy Systems, LLC

   Missouri    43-0951332

JHC Acquisition LLC

   Delaware    31-1494762

Langsam Health Services, LLC

   Delaware    73-1391198

LCPS Acquisition, LLC

   Delaware    61-1347084

Lobos Acquisition LLC

   Delaware    86-1068024

Lobos Acquisition of Arizona, Inc.

   Delaware    45-0518718

Lo-Med Prescription Services, LLC

   Ohio    34-1396063

LPA Acquisition Company, LLC

   Delaware    06-1695541

LPI Acquisition Corp.

   Delaware    31-1501535

Main Street Pharmacy LLC

   Maryland    52-1925761

Managed Healthcare, Inc.

   Delaware    31-1450845

Management and Network Services, Inc.

   Ohio    34-1819691

Med World Acquisition Corp.

   Delaware    61-1322120

Medical Arts Health Care, Inc.

   Georgia    58-1640672

Medical Services Consortium, Inc.

   Florida    65-0357177

Medical Services Group, LLC

   Maryland    52-1404049


Table of Contents

Exact Name of Registrant as Specified

in its Charter*

   State or Other
Jurisdiction of
Incorporation or
Organization
   I.R.S.
Employer

Identification
Number

MHHP Acquisition Company LLC

   Delaware    20-0619598

MOSI Acquisition Corp.

   Delaware    31-1528353

National Care for Seniors LLC

   Ohio    34-1972917

NCIA Acquisition Company, LLC

   Delaware    26-3094009

NCS Healthcare of Arizona, Inc.

   Ohio    31-1573985

NCS Healthcare of Arkansas, Inc.

   Ohio    31-1490517

NCS Healthcare of Connecticut, Inc.

   Connecticut    06-1330453

NCS Healthcare of Florida, Inc.

   Ohio    34-1843258

NCS Healthcare of Illinois, LLC

   Illinois    37-1354510

NCS Healthcare of Indiana LLC

   Delaware    34-1958652

NCS Healthcare of Indiana, Inc.

   Indiana    35-1954599

NCS Healthcare of Iowa, LLC

   Ohio    31-1509013

NCS Healthcare of Kansas, LLC

   Ohio    34-1839712

NCS Healthcare of Kentucky, Inc.

   Ohio    31-1521217

NCS Healthcare of Maryland, LLC

   Ohio    31-1496240

NCS Healthcare of Massachusetts, Inc.

   Ohio    31-1571275

NCS Healthcare of Michigan, Inc.

   Ohio    34-1777940

NCS Healthcare of Minnesota, Inc.

   Ohio    34-1866489

NCS Healthcare of Missouri, Inc.

   Ohio    34-1855274

NCS Healthcare of Montana, Inc.

   Ohio    34-1851710

NCS Healthcare of New Hampshire, Inc.

   New Hampshire    02-0468190

NCS Healthcare of New Jersey, Inc.

   New Jersey    22-3395391

NCS Healthcare of New Mexico, Inc.

   Ohio    34-1866493

NCS Healthcare of North Carolina, Inc.

   North Carolina    56-1889643

NCS Healthcare of Ohio, LLC

   Ohio    31-1257307

NCS Healthcare of Oklahoma, Inc.

   Oklahoma    73-1499934

NCS Healthcare of Oregon, Inc.

   Ohio    34-1836971

NCS Healthcare of Pennsylvania, Inc.

   Pennsylvania    23-2679334

NCS Healthcare of Rhode Island, LLC.

   Rhode Island    05-0429829

NCS Healthcare of South Carolina, Inc.

   Ohio    31-1508225

NCS Healthcare of Tennessee, Inc.

   Ohio    34-1866494

NCS Healthcare of Texas, Inc.

   Ohio    34-1866495

NCS Healthcare of Vermont, Inc.

   Ohio    31-1526078

NCS Healthcare of Washington, Inc.

   Ohio    34-1844193

NCS Healthcare of Wisconsin, LLC

   Ohio    34-1866497

NCS Healthcare, LLC

   Delaware    34-1816187

NCS of Illinois, Inc.

   Ohio    34-1959046

NCS Services, Inc.

   Ohio    34-1837567

NeighborCare—Infusion Services, Inc.

   Delaware    52-1703628

NeighborCare—ORCA, LLC

   Oregon    93-0860559

NeighborCare Holdings, Inc.

   Delaware    23-2555703


Table of Contents

Exact Name of Registrant as Specified

in its Charter*

   State or Other
Jurisdiction of
Incorporation or
Organization
   I.R.S.
Employer

Identification
Number

NeighborCare Home Medical Equipment, LLC

   Pennsylvania    23-2464608

NeighborCare of California, Inc.

   California    20-0092119

NeighborCare of Indiana, LLC

   Indiana    95-4482026

NeighborCare of Maryland, LLC

   Maryland    20-0791118

NeighborCare of Northern California, Inc.

   California    95-4480815

NeighborCare of Ohio, LLC

   Ohio    20-0062112

NeighborCare of Oklahoma, Inc.

   Oklahoma    36-4184119

NeighborCare of Virginia, LLC

   Virginia    95-4480544

NeighborCare of Wisconsin, LLC

   Wisconsin    39-1772439

NeighborCare Pharmacies, LLC

   Maryland    52-1465507

NeighborCare Pharmacy Services, Inc.

   Delaware    23-2963282

NeighborCare Repackaging, Inc.

   Maryland    20-1128397

NeighborCare Services Corporation

   Delaware    23-2585556

NeighborCare, Inc.

   Pennsylvania    06-1132947

NeighborCare-Medisco, Inc.

   California    33-0308096

NGC Acquisition Company LLC

   Delaware    52-2406472

Nihan & Martin LLC

   Delaware    36-4004491

NIV Acquisition LLC

   Delaware    31-1501415

North Shore Pharmacy Services, LLC

   Delaware    31-1428484

OCR-RA Acquisition, LLC

   Delaware    31-1442830

Omnibill Services LLC

   Delaware    61-1365732

Omnicare Canadian Holdings, Inc.

   Delaware    20-2013167

Omnicare Clinical Research, Inc.

   Delaware    52-1670189

Omnicare Clinical Research, LLC

   Delaware    14-1723594

Omnicare CR Inc.

   Delaware    61-1395349

Omnicare Distribution Center, LLC

   Delaware    61-1389057

Omnicare ESC LLC

   Delaware    20-5859052

Omnicare Extended Pharma Services, LLC

   Delaware    05-0523710

Omnicare Headquarters LLC

   Delaware    76-0720510

Omnicare Holding Company

   Delaware    31-1262386

Omnicare Indiana Partnership Holding Company, LLC

   Delaware    16-1653107

Omnicare Management Company

   Delaware    31-1256520

Omnicare of Nevada LLC

   Delaware    20-0888517

Omnicare of New York, LLC

   Delaware    95-4450977

Omnicare Pennsylvania Med Supply, LLC

   Delaware    61-1347895

Omnicare Pharmacies of Maine Holding Company

   Delaware    61-1365280

Omnicare Pharmacies of Pennsylvania East, LLC

   Delaware    61-1347894

Omnicare Pharmacies of Pennsylvania West, LLC

   Pennsylvania    25-1213193

Omnicare Pharmacies of the Great Plains Holding Company

   Delaware    61-1386242

Omnicare Pharmacy and Supply Services, LLC

   South Dakota    41-1730324

Omnicare Pharmacy of Colorado LLC

   Delaware    63-1347085


Table of Contents

Exact Name of Registrant as Specified

in its Charter*

   State or Other
Jurisdiction of
Incorporation or
Organization
   I.R.S.
Employer

Identification
Number

Omnicare Pharmacy of Florida, LP

   Delaware    76-0716528

Omnicare Pharmacy of Indiana, LLC

   Delaware    76-0716552

Omnicare Pharmacy of Maine LLC

   Delaware    61-1339662

Omnicare Pharmacy of Nebraska LLC

   Delaware    61-1386244

Omnicare Pharmacy of North Carolina, LLC

   Delaware    76-0716543

Omnicare Pharmacy of Pueblo, LLC

   Delaware    76-0716546

Omnicare Pharmacy of South Dakota LLC

   Delaware    61-1386243

Omnicare Pharmacy of Tennessee LLC

   Delaware    61-1347088

Omnicare Pharmacy of Texas 1, LP

   Delaware    76-0716554

Omnicare Pharmacy of Texas 2, LP

   Delaware    11-3657397

Omnicare Pharmacy of the Midwest, LLC

   Delaware    31-1374275

Omnicare Property Management, LLC

   Delaware    27-1403681

Omnicare Purchasing Company General Partner, Inc.

   Delaware    61-1401040

Omnicare Purchasing Company Limited Partner, Inc.

   Delaware    61-1401038

Omnicare Purchasing Company LP

   Delaware    61-1401039

Omnicare Respiratory Services, LLC

   Delaware    03-0465903

PBM Plus Mail Service Pharmacy, LLC

   Delaware    20-2373204

PBM-Plus, Inc.

   Wisconsin    39-1789830

PCI Acquisition, LLC

   Delaware    61-1347890

Pharmacon Corp.

   New York    13-3498399

Pharmacy Associates of Glens Falls

   New York    14-1554120

Pharmacy Consultants, Inc.

   South Carolina    51-0640737

Pharmacy Holding #1, LLC

   Delaware    76-0716538

Pharmacy Holding #2, LLC

   Delaware    76-0716536

Pharmasource Healthcare, Inc.

   Georgia    58-2066823

Pharm-Corp of Maine LLC

   Delaware    61-1339663

Pharmed Holdings, Inc

   Delaware    36-4060882

PMRP Acquisition Company, LLC

   Delaware    26-3418908

PP Acquisition Company, LLC

   Delaware    20-2394950

PPS Acquisition Company, LLC

   Delaware    20-2462363

PRN Pharmaceutical Services, LP

   Delaware    35-1855784

Professional Pharmacy Services, Inc.

   Maryland    23-2847488

PSI Arkansas Acquisition LLC

   Delaware    20-5810731

Rescot Systems Group, Inc.

   Pennsylvania    23-2589308

Roeschen’s Healthcare, LLC

   Wisconsin    39-1084787

Royal Care of Michigan LLC

   Delaware    38-3529444

RXC Acquisition Company

   Delaware    20-3113620

SHC Acquisition Co. LLC

   Delaware    61-1346763

Shore Pharmaceutical Providers, Inc.

   Delaware    31-1425144

Southside Apothecary, Inc.

   New York    61-1340804

Specialized Home Infusion of Michigan LLC

   Delaware    38-3529442


Table of Contents

Exact Name of Registrant as Specified

in its Charter*

   State or Other
Jurisdiction of
Incorporation or
Organization
   I.R.S.
Employer

Identification
Number

Specialized Patient Care Services, Inc.

   Alabama    63-1159534

Specialized Pharmacy Services, LLC

   Michigan    38-2143132

Sterling Healthcare Services, Inc.

   Delaware    36-4031863

Suburban Medical Services, LLC

   Pennsylvania    23-2014806

Superior Care Pharmacy, Inc

   Delaware    31-1543728

SWISH, Inc.

   Delaware    52-2005933

TCPI Acquisition Corp.

   Delaware    31-1508476

The Medicine Centre, LLC

   Connecticut    06-1530703

The Tidewater Healthcare Shared Services Group, Inc.

   Pennsylvania    23-2739587

THG Acquisition Corp.

   Delaware    31-1567102

Three Forks Apothecary, Inc.

   Kentucky    61-0995656

UC Acquisition Corp.

   Delaware    31-1414594

Uni-Care Health Services of Maine, Inc.

   New Hampshire    02-0468192

Value Health Care Services, LLC

   Delaware    31-1485530

Value Pharmacy, Inc.

   Massachusetts    04-2894741

VAPS Acquisition Company, LLC

   Delaware    20-4849023

Vital Care Infusions, Inc.

   New York    61-1336267

Weber Medical Systems LLC

   Delaware    31-1409572

Westhaven Services Co., LLC

   Ohio    34-1151322

Williamson Drug Company, Incorporated

   Virginia    54-0590067

Winslow’s Pharmacy

   New Jersey    21-0692005

ZS Acquisition Company LLC

   Delaware    20-4763592

 

* The address for each of the additional registrants is c/o Omnicare, Inc., 1600 RiverCenter II, 100 East RiverCenter Boulevard, Covington, Kentucky 41011, telephone: (859) 392-3300. The name, address, including zip code, of the agent for service for each of the additional registrants is Mark G. Kobasuk, Vice President and General Counsel of Omnicare, Inc., 100 East RiverCenter Boulevard, Covington, Kentucky 41011, telephone (859) 392-3300.


Table of Contents

OMNICARE, INC.

Debt Securities

Guarantees of Debt Securities

Common Stock

Preferred Stock

Warrants

We may offer from time to time

 

   

debt securities, which may be senior or subordinated and which may be convertible into shares of our common stock or other debt securities,

 

   

guarantees, if any, of our obligations under any debt securities, which may be given by one or more of our subsidiaries,

 

   

shares of our common stock, par value $1.00 per share,

 

   

shares of our preferred stock, no par value, or

 

   

warrants to purchase any of the other securities that may be sold under this prospectus.

We will provide specific terms of any offering in supplements to this prospectus. The securities may be offered separately or together in any combination and as separate series. You should read this prospectus and any prospectus supplement, as well as the documents incorporated or deemed to be incorporated by reference in this prospectus, carefully before you invest.

Our common stock is listed on the New York Stock Exchange under the symbol “OCR.”

The mailing address of our principal executive office is 1600 RiverCenter II, 100 East RiverCenter Boulevard, Covington, Kentucky 41011. Our telephone number is (859) 392-3300.

Investing in these securities involves risks. You should carefully review the information under the heading “Risk Factors” on page 3 regarding information included and incorporated by reference in this prospectus and the applicable prospectus supplement.

Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or passed upon the adequacy or accuracy of this prospectus. Any representation to the contrary is a criminal offense.

We may sell these securities on a continuous or delayed basis directly, through agents, dealers or underwriters as designated from time to time, or through a combination of these methods. We reserve the sole right to accept, and together with any agents, dealers and underwriters reserve the right to reject, in whole or in part, any proposed purchase of securities to be made directly or through agents, dealers or underwriters. If any agents, dealers or underwriters are involved in the sale of any securities, the relevant prospectus supplement will set forth any applicable commissions or discounts. Our net proceeds from the sale of securities also will be set forth in the relevant prospectus supplement.

The date of this prospectus is May 10, 2010.


Table of Contents

TABLE OF CONTENTS

 

ABOUT THIS PROSPECTUS

   1

FORWARD-LOOKING STATEMENTS

   2

RISK FACTORS

   3

OUR COMPANY

   3

RATIO OF EARNINGS TO FIXED CHARGES

   5

USE OF PROCEEDS

   5

DESCRIPTION OF DEBT SECURITIES AND GUARANTEES OF DEBT SECURITIES

   6

DESCRIPTION OF CAPITAL STOCK

   10

DESCRIPTION OF WARRANTS

   15

PLAN OF DISTRIBUTION

   17

LEGAL MATTERS

   19

EXPERTS

   19

WHERE YOU CAN FIND MORE INFORMATION

   19

DOCUMENTS INCORPORATED BY REFERENCE INTO THIS PROSPECTUS

   19


Table of Contents

ABOUT THIS PROSPECTUS

This prospectus is part of a registration statement that we filed with the Securities and Exchange Commission (the “SEC”) as a “well-known seasoned issuer” as defined in Rule 405 under the Securities Act utilizing a “shelf” registration process. Under this shelf process, we may sell, at any time and from time to time, the securities described in this prospectus. For further information about our business and the securities, you should refer to the registration statement and its exhibits. The exhibits to our registration statement contain the full text of certain contracts and other important documents we have summarized in this prospectus. Since these summaries may not contain all the information you may find important in deciding whether to purchase the securities we offer, you should review the full text of these documents. The registration statement and the exhibits can be obtained from the SEC as indicated under the heading “Where You Can Find More Information.”

This prospectus provides you with a general description of the securities we may offer. Each time we sell securities, we will provide a prospectus supplement that will contain specific information about the terms of that offering. The prospectus supplement may also add, update or change information contained in this prospectus. You should read both the prospectus and any prospectus supplement together with the additional information described under the heading “Where You Can Find More Information.”

We have not authorized any person to give any information or to make any representation in connection with this offering other than those contained or incorporated by reference in this prospectus, and, if given or made, the information or representation must not be relied upon as having been authorized by us. This prospectus does not constitute an offer to sell or a solicitation of an offer to buy by anyone in any jurisdiction in which the offer or solicitation is not authorized, or in which the person is not qualified to do so or to any person to whom it is unlawful to make the offer or solicitation. Neither the delivery of this prospectus nor any sale under this prospectus shall, under any circumstances, create any implication that there has been no change in our affairs since the date of this prospectus, that the information contained in this prospectus is correct as of any time subsequent to its date, or that any information incorporated by reference in this prospectus is correct as of any time subsequent to its date.

Unless otherwise stated or the context requires otherwise, references to “Omnicare,” “we,” “us”, “our” and the “Company” refer to Omnicare, Inc. and its consolidated subsidiaries.

 

1


Table of Contents

FORWARD-LOOKING STATEMENTS

In addition to historical information, this report contains certain statements that constitute “forward-looking statements” within the meaning of the Private Securities Litigation Reform Act of 1995. These forward-looking statements include, but are not limited to, all statements regarding the intent, belief or current expectations regarding the matters discussed or incorporated by reference in this document (including statements as to “beliefs,” “expectations,” “anticipations,” “intentions” or similar words) and all statements which are not statements of historical fact. Such forward-looking statements, together with other statements that are not historical, are based on management’s current expectations and involve known and unknown risks, uncertainties, contingencies and other factors that could cause results, performance or achievements to differ materially from those stated.

The most significant of these risks and uncertainties are described in the Company’s Form 10-K, Form 10-Q and Form 8-K reports filed with the Securities and Exchange Commission and include, but are not limited to: overall economic, financial, political and business conditions; trends in the long-term healthcare, pharmaceutical and contract research industries; the ability to attract new clients and service contracts and retain existing clients and service contracts; the ability to consummate pending acquisitions; trends for the continued growth of the Company’s businesses; trends in drug pricing; delays and reductions in reimbursement by the government and other payors to customers and to the Company; the overall financial condition of the Company’s customers and the ability of the Company to assess and react to such financial condition of its customers; the ability of vendors and business partners to continue to provide products and services to the Company; the continued successful integration of acquired companies; the continued availability of suitable acquisition candidates; the ability to attract and retain needed management; competition for qualified staff in the healthcare industry; the demand for the Company’s products and services; variations in costs or expenses; the ability to implement productivity, consolidation and cost reduction efforts and to realize anticipated benefits; the ability of clinical research projects to produce revenues in future periods; the potential impact of legislation, government regulations, and other government action and/or executive orders, including those relating to Medicare Part D, including its implementing regulations and any subregulatory guidance, reimbursement and drug pricing policies and changes in the interpretation and application of such policies, including changes in calculation of average wholesale price; government budgetary pressures and shifting priorities; federal and state budget shortfalls; efforts by payors to control costs; changes to or termination of the Company’s contracts with Medicare Part D plan sponsors or to the proportion of the Company’s Part D business covered by specific contracts; the outcome of litigation; potential liability for losses not covered by, or in excess of, insurance; the impact of differences in actuarial assumptions and estimates as compared to eventual outcomes; events or circumstances which result in an impairment of assets, including but not limited to, goodwill and identifiable intangible assets; the final outcome of divestiture activities; market conditions; the outcome of audit, compliance, administrative, regulatory, or investigatory reviews; volatility in the market for the Company’s stock and in the financial markets generally; access to adequate capital and financing; changes in international economic and political conditions and currency fluctuations between the U.S. dollar and other currencies; changes in tax laws and regulations; changes in accounting rules and standards; and costs to comply with our Corporate Integrity Agreements. Should one or more of these risks or uncertainties materialize or should underlying assumptions prove incorrect, the Company’s actual results, performance or achievements could differ materially from those expressed in, or implied by, such forward-looking statements. Readers are cautioned not to place undue reliance on these forward-looking statements, which speak only as of the date hereof.

Except as otherwise required by law, the Company does not undertake any obligation to publicly release any revisions to these forward-looking statements to reflect events or circumstances after the date hereof or to reflect the occurrence of unanticipated events.

 

2


Table of Contents

RISK FACTORS

Investing in our securities involves risks. You should carefully consider the risks described under “Risk Factors” in Item 1A of our Annual Report on Form 10-K for the year ended December 31, 2009, Item 1A of our Quarterly Report on Form 10-Q for the quarter ended March 31, 2010, and the other documents incorporated by reference into this prospectus (which risk factors are incorporated by reference herein), as well as the other information contained or incorporated by reference in this prospectus or in any prospectus supplement hereto before making a decision to invest in our securities. See “Where You Can Find More Information” below.

These risks are not the only ones facing us. Additional risks and uncertainties not currently known to us or that we currently deem to be immaterial also may materially and adversely affect our business operations. Any of these risks could materially and adversely affect our business, financial condition or results of operations. In such cases, you may lose all or part of your investment.

OUR COMPANY

Omnicare was formed in 1981. Today, Omnicare is a leading pharmaceutical services company. We are the nation’s largest provider of pharmaceuticals and related pharmacy and ancillary services to long-term healthcare institutions. Our clients include primarily skilled nursing facilities (“SNFs”), assisted living facilities (“ALFs”), retirement centers, independent living communities, hospitals, hospice, and other healthcare settings and service providers. Omnicare is also a provider of specialty pharmaceutical products and support services. Omnicare provides its pharmacy services to long-term care facilities as well as chronic care and other settings which comprised approximately 1,370,000 beds, including approximately 74,000 patients served by the patient assistance programs of its specialty pharmacy services business as of March 31, 2010. The comparable number at March 31, 2009 was approximately 1,382,000 (including 56,000 patients served by the patient assistance programs of the specialty pharmacy services business). We provide our pharmacy services in 47 states in the United States (“U.S.”), the District of Columbia and in Canada at March 31, 2010. As well, Omnicare provides operational software and support systems to long-term care pharmacy providers across the United States. Omnicare’s contract research organization provides comprehensive product development and research services for the pharmaceutical, biotechnology, nutraceutical, medical devices and diagnostic industries in 32 countries worldwide as of March 31, 2010.

In mid-2009, the Company commenced activities to divest certain home healthcare and related ancillary businesses (“the disposal group”) that are non-strategic in nature. The disposal group, historically part of Omnicare’s Pharmacy Services segment, primarily represents ancillary businesses which accompanied other more strategic assets obtained by Omnicare in connection with the Company’s institutional pharmacy acquisition program. The results from continuing operations for all periods presented have been revised to reflect the results of the disposal group as discontinued operations, including certain expenses of the Company related to the divestiture.

We operate in two business segments. The Company’s primary line of business, Pharmacy Services, provides distribution of pharmaceuticals, related pharmacy consulting and other ancillary services, data management services and medical supplies to SNFs, ALFs, retirement centers, independent living communities, hospitals, hospice, and other healthcare settings and service providers. Pharmacy Services purchases, repackages and dispenses pharmaceuticals, both prescription and non-prescription, and provides computerized medical record-keeping and third-party billing for residents in these facilities. We also provide consultant pharmacist services, including evaluating monthly patient drug therapy, monitoring the drug distribution system within the nursing facility, assisting in compliance with state and federal regulations and providing proprietary clinical and health management programs. In addition, our Pharmacy Services segment provides a variety of other products and services, including intravenous medications and nutrition products (infusion therapy services), respiratory therapy services, medical supplies and equipment, clinical care planning and financial software information systems, electronic medical records systems, pharmaceutical informatics services, pharmacy benefit management

 

3


Table of Contents

services, retail and mail-order pharmacy services, pharmaceutical care management for hospice agencies and product support and distribution services for specialty pharmaceutical manufacturers. We also provide pharmaceutical case management services for retirees, employees and dependents who have drug benefits under corporate-sponsored healthcare programs. Since 1989, we have been involved in a program to acquire providers of pharmaceutical products and related pharmacy management services and medical supplies to long-term care facilities and their residents. The Pharmacy Services segment comprised approximately 97% of the Company’s total net sales during each of the three years ended December 31, 2009, 2008 and 2007.

Our other business segment is contract research organization services (“CRO Services”). CRO Services is a leading international provider of comprehensive product development and research services to client companies in the pharmaceutical, biotechnology, nutraceutical, medical devices and diagnostics industries. Our CRO Services segment provides support for the design of regulatory strategy and clinical development of pharmaceuticals by offering individual, multiple, or comprehensive and fully integrated services including clinical, quality assurance, data management, medical writing and regulatory support for our client’s drug development programs. The CRO Services segment comprised approximately 3% of the Company’s total net sales during each of the three years ended December 31, 2009, 2008 and 2007.

Corporate Information

Our principal executive office is 1600 RiverCenter II, 100 East RiverCenter Boulevard, Covington, Kentucky 41011, and our telephone number is (859) 392-3300. Our corporate website address is www.omnicare.com. Information contained on our website is not part of this prospectus.

 

4


Table of Contents

RATIO OF EARNINGS TO FIXED CHARGES

Set forth below is information concerning our ratio of earnings to fixed charges.

 

     Year Ended December 31,    Three Months
Ended March 31,
       2005        2006        2007        2008        2009      2010

Ratio of Earnings to Fixed Charges (1)(2)

   2.9x    2.4x    1.8x    2.2x    2.9x    3.1x

 

(1) Our ratio of earnings to fixed charges has been computed by adding income from continuing operations before income taxes and fixed charges to derive adjusted income, and dividing adjusted income by fixed charges. Fixed charges consist of interest expense on debt (including the amortization of debt expense) and one-third (the proportion deemed representative by management of the interest portion) of rent expense.
(2) Our ratio of earnings to combined fixed charges and preferred stock dividends for the periods indicated above are the same as our ratios of earnings to fixed charges set forth above because we had no shares of preferred stock outstanding during the periods indicated and currently have no shares of preferred stock outstanding.

USE OF PROCEEDS

Unless we indicate otherwise in an accompanying prospectus supplement, we intend to use the net proceeds from the sale of the securities offered by this prospectus for general corporate purposes, which may include, but not be limited to, repayment or reduction of indebtedness, working capital, capital expenditures, acquisitions and repurchases and redemptions of securities.

 

5


Table of Contents

DESCRIPTION OF DEBT SECURITIES AND

GUARANTEES OF DEBT SECURITIES

We may issue debt securities either separately or together with, or upon the conversion of or in exchange for, other securities. The debt securities will be our subordinated obligations, which we refer to as “subordinated debt securities.” The subordinated debt securities of any series may be our senior subordinated obligations, subordinated obligations, junior subordinated obligations or may have such other ranking as will be described in the relevant prospectus supplement. We may issue any of these types of debt securities in one or more series. Our subordinated debt securities may be issued from time to time under a subordinated debt securities indenture.

The applicable prospectus supplement and the form of indenture relating to any particular debt securities offered will describe the specific terms of that series. When evaluating the debt securities, you also should refer to all provisions of the indenture and the debt securities. The form of indenture has been filed as an exhibit to the registration statement of which this prospectus is a part. When we refer to “Omnicare,” “we,” “us” or “our” in this section or when we otherwise refer to ourselves in this section, we mean Omnicare, Inc., excluding, unless otherwise expressly stated or the context requires, our subsidiaries.

This section summarizes selected terms of the debt securities that we may offer. If any particular terms of the debt securities described in a prospectus supplement differ from any of the terms described in this prospectus, then the terms described in the applicable prospectus supplement will supersede the terms described in this prospectus.

General

We can issue an unlimited amount of debt securities under the indentures. However, certain of our existing or future debt agreements may limit the amount of debt securities we may issue. We can issue debt securities from time to time and in one or more series as determined by us. In addition, we can issue debt securities of any series with terms different from the terms of debt securities of any other series and the terms of particular debt securities within any series may differ from each other, all without the consent of the holders of previously issued series of debt securities.

The applicable prospectus supplement relating to the series of debt securities will describe the specific terms of the debt securities being offered, including, where applicable, the following:

 

   

the title and series designation of the series of debt securities and whether the debt securities of the series will be senior debt securities or subordinated debt securities;

 

   

any limit on the aggregate principal amount of debt securities of the series;

 

   

the price or prices at which the debt securities of the series will be issued;

 

   

whether the debt securities will be guaranteed and the terms of any such guarantees;

 

   

the date or dates on which the principal amount and premium, if any, are payable;

 

   

the interest rate or rates or the method for calculating the interest rate, which may be fixed or variable, at which the debt securities of the series will bear interest, if any, the date or dates from which interest will accrue and the interest payment date on which interest will be payable, subject to our right, if any, to defer or extend an interest payment date and the duration of that deferral or extension;

 

6


Table of Contents
   

the date or dates on which interest, if any, will be payable and the record dates for payment of interest;

 

   

the place or places where the principal and premium, if any, and interest, if any, will be payable and where the debt securities of the series can be surrendered for transfer, conversion or exchange;

 

   

our right, if any, to redeem the debt securities and the terms and conditions upon which the debt securities of the series may be redeemed, in whole or in part;

 

   

any mandatory or optional sinking fund or analogous provisions;

 

   

if the debt securities of the series will be secured, any provisions relating to the security provided;

 

   

whether the debt securities of the series are convertible or exchangeable into other debt or equity securities, and, if so, the terms and conditions upon which such conversion or exchange will be effected;

 

   

whether any portion of the principal amount of the debt securities of the series will be payable upon declaration or acceleration of the maturity thereof pursuant to an event of default;

 

   

provisions relating to the modification, supplement or waiver of any provisions of the indenture relating to the debt securities of the series both with and without the consent of holders of the debt securities of such series;

 

   

whether the debt securities of the series, in whole or any specified part, will be defeasible pursuant to the indenture and the manner in which any election by us to defease the debt securities of the series will be evidenced;

 

   

the events of default pertaining to the debt securities of the series;

 

   

covenants pertaining to the debt securities of the series;

 

   

if other than U.S. dollars, the currency or currencies, including composite currencies, of payment of principal of, premium, if any, and interest, if any, on the debt securities of the series;

 

   

whether the debt securities of the series may be satisfied and discharged and, if so, the terms and conditions for such satisfaction and discharge;

 

   

any terms applicable to debt securities of any series issued at an issue price below their stated principal amount, including the issue price thereof and the rate or rates at which the original issue discount will accrue;

 

   

whether the debt securities of the series are to be issued or delivered (whether at the time of original issuance or at the time of exchange of a temporary security of such series or otherwise), or any installment of principal or any premium or interest is to be payable only, upon receipt of certificates or other documents or satisfaction of other conditions in addition to those specified in the indenture;

 

   

whether the debt securities of the series are to be issued in fully registered form without coupons or are to be issued in the form of one or more global securities in temporary global form or permanent global form;

 

   

whether the debt securities of the series are to be issued in registered or bearer form, the terms and conditions relating the applicable form, including, but not limited to, tax compliance, registration and transfer procedures and, if in registered form, the denominations in which we will issue the registered securities if other than $1,000 or a multiple thereof and, if in bearer form, the denominations in which we will issue the bearer securities;

 

   

any special United States federal income tax considerations applicable to the debt securities of the series;

 

   

any addition to or change in the covenants set forth in the indenture which apply to the debt securities of the series; and

 

   

any other terms of the debt securities of the series not inconsistent with the provisions of the indenture.

 

7


Table of Contents

The prospectus supplement relating to any series of subordinated debt securities being offered also will describe the subordination provisions applicable to that series. In addition, the prospectus supplement relating to a series of subordinated debt securities will describe our rights, if any, to defer payments of interest on the subordinated debt securities by extending the interest payment period.

Debt securities may be issued as original issue discount securities to be sold at a discount below their principal amount or at a premium above their principal amount. In the event of an acceleration of the maturity of any original issue discount security, the amount payable to the holder upon acceleration will be determined in the manner described in the applicable prospectus supplement.

The above is not intended to be an exclusive list of the terms that may be applicable to any debt securities and we are not limited in any respect in our ability to issue debt securities with terms different from or in addition to those described above or elsewhere in this prospectus, provided that the terms are not inconsistent with the indenture. Any applicable prospectus supplement also will describe any special provisions for the payment of additional amounts with respect to the debt securities.

Subordination Provisions Relating to Subordinated Debt

Debt securities may be subject to contractual subordination provisions contained in the subordinated debt securities indenture. These subordination provisions may prohibit us from making payments on the subordinated debt securities in certain circumstances before a defined class of “senior indebtedness” is paid in full or during certain periods when a payment or other default exists with respect to certain senior indebtedness. If we issue subordinated debt securities, the applicable prospectus supplement relating to the subordinated debt securities will include a description of the subordination provisions and the definition of senior indebtedness that apply to the subordinated debt securities.

If the trustee under the subordinated debt indenture or any holder of the series of subordinated debt securities receives any payment or distribution that is prohibited under the subordination provisions, then the trustee or the holders will have to repay that money to the holders of senior indebtedness.

Even if the subordination provisions prevent us from making any payment when due on the subordinated debt securities of any series, we will be in default on our obligations under that series if we do not make the payment when due. This means that the trustee under the subordinated debt indenture and the holders of that series can take action against us, but they will not receive any money until the claims of the holders of senior indebtedness have been fully satisfied.

Conversion and Exchange Rights

The debt securities of a series may be convertible into or exchangeable for any of our other securities, if at all, according to the terms and conditions of an applicable prospectus supplement. Such terms will include the conversion or exchange price and any adjustments thereto, the conversion or exchange period, provisions as to whether conversion or exchange will be mandatory, at our option or at the option of the holders of that series of debt securities and provisions affecting conversion or exchange in the event of the redemption of that series of debt securities.

The Trustees under the Indentures

A trustee in its individual or any other capacity may become the owner or pledgee of debt securities and may otherwise deal with us or any of our affiliates with the same rights it would have if it were not a trustee. If, however, any trustee acquires any conflicting interest it must eliminate such conflict within 90 days, apply to the SEC for permission to continue or resign.

 

8


Table of Contents

The holders of a majority in principal amount of the then outstanding debt securities of a series will have the right to direct the time, method and place of conducting any proceeding for exercising any remedy available to the trustee, subject to certain exceptions. The indenture provides that in case an event of default occurs and is continuing, a trustee will be required, in the exercise of its power, to use the degree of care and skill of a prudent person in the conduct of its own affairs. Subject to such provisions, a trustee will be under no obligation to exercise any of its rights or powers under the indenture at the request of any holder of debt securities, unless such holder has offered to the trustee security and indemnity satisfactory to it against any loss, liability or expense.

Global Securities

The debt securities of a series may be issued in whole or in part in the form of one or more global securities that will be deposited with, or on behalf of, a depositary identified in the applicable prospectus supplement. Global securities will be issued in registered form and in either temporary or permanent form. Unless and until it is exchanged for the individual debt securities, a global security may not be transferred except as a whole by the depositary for such series to a nominee of such depositary or by a nominee of such depositary to such depositary or another nominee of such depositary or by such depositary or any such nominee to a successor depositary for such series or a nominee of such successor depositary. The specific terms of the depository arrangement will be described in the applicable prospectus supplement.

Subsidiary Guarantees

Debt securities may be guaranteed by certain of our domestic subsidiaries, if so provided in the applicable prospectus supplement. The prospectus supplement will describe the terms of any guarantees, including, among other things, the method for determining the identity of the guarantors and the conditions under which guarantees will be added or released. Any guarantees will be joint and several obligations of the guarantors. The obligations of each guarantor under its guarantee will be limited as necessary to prevent that guarantee from constituting a fraudulent conveyance or fraudulent transfer under applicable law.

Applicable Law

The debt securities and the indentures will be governed by and construed in accordance with the laws of the State of New York.

 

9


Table of Contents

DESCRIPTION OF CAPITAL STOCK

Our authorized capital stock consists of 200,000,000 shares of common stock, par value $1.00 per share, and 1,000,000 shares of preferred stock, no par value per share.

Common Stock

This section summarizes the general terms of our common stock that we may offer. The prospectus supplement relating to the common stock offered will state the number of shares offered, the initial offering price and the market price, dividend information and any other relevant information. The summaries in this section and the prospectus supplement do not describe every aspect of the common stock. When evaluating the common stock, you should also refer to all of the provisions of our charter, our by-laws and the Delaware General Corporation Law (the “DGCL”). Our charter and by-laws are incorporated by reference in the registration statement.

Terms of the Common Stock

As of March 31, 2010, 120,198,769 shares of our common stock were outstanding. Our common stock has no preemptive rights and no redemption, sinking fund or conversion provisions. All shares of our common stock have one vote on any matter submitted to the vote of stockholders. Our common stock does not have cumulative voting rights. Upon our liquidation, the holders of our common stock are entitled to receive, on a pro rata basis, all assets then legally available for distribution after payment of debts and liabilities and preferences on preferred stock, if any. Holders of our common stock are entitled to receive dividends when and as declared by the board of directors out of funds legally available therefor (subject to the prior rights of preferred stock, if any). All outstanding shares of our common stock are fully paid and nonassessable.

Provisions with Possible Anti-takeover Effects

Certain provisions of our charter, by-laws and the DGCL may delay or prevent any transaction involving us that might result in a change of control.

Fair Price Provision.

With certain exceptions, in the event a person, corporation or other entity owns 10% or more of our stock entitled to vote, a majority of the outstanding shares of our capital stock not so owned is required to authorize (i) any merger or consolidation of us with or into such corporation, (ii) any sale, lease, exchange or other disposition of all or a substantial part of our assets to or with such person, corporation or other entity or (iii) issuances and transfers of our securities to such person, corporation or other entity for assets and/or securities with a value of at least $5 million or for cash.

Board of Directors.

Our board of directors, when evaluating any offer of another party to make a tender or exchange offer for our equity securities, merge or consolidate with us, purchase or otherwise acquire all or substantially all of our assets, shall, in connection with the exercise of its judgment in determining what is in the best interests of us and our stockholders, give due consideration to all relevant factors, including the social and economic effects on our employees, customers, suppliers and other constituents and on the communities in which we operate or are located.

Our charter also provides that directors may be removed without cause only by the holders of two-thirds of the shares of our capital stock then entitled to vote on the election of directors.

 

10


Table of Contents

Amendments to the Charter.

The sections of our charter relating to the fair price and director removal provisions described above, as well as those relating to elimination of director liability, indemnification of directors and the ability of our board of directors to amend the by-laws, may only be repealed or amended with the approval of the holders of two-thirds of the outstanding shares of each class of our capital stock entitled to vote thereon as a class.

Business Combinations.

We are subject to Section 203 of the DGCL which restricts a wide range of transactions (“business combinations”) between a corporation and an interested stockholder. An “interested stockholder” is, generally, any person who beneficially owns, directly or indirectly, 15% or more of the corporation’s outstanding voting stock. Business combinations are broadly defined to include (i) mergers or consolidations with, (ii) sales or other dispositions of more than 10% of the corporation’s assets to, (iii) certain transactions resulting in the issuance or transfer of any stock of the corporation or any subsidiary to, (iv) certain transactions resulting in an increase in the proportionate share of stock of the corporation or any subsidiary owned by, or (v) receipt of the benefit (other than proportionately as a stockholder) of any loans, advances or other financial benefits by an interested stockholder. Section 203 provides that an interested stockholder may not engage in a business combination with the corporation for a period of three years from the time of becoming an interested stockholder unless (a) the board of directors approved either the business combination or the transaction which resulted in the person becoming an interested stockholder prior to the time that person became an interested stockholder; (b) upon consummation of the transaction which resulted in the person becoming an interested stockholder, that person owned at least 85% of the corporation’s voting stock (excluding shares owned by persons who are directors and also officers and shares owned by certain employee stock plans); or (c) the business combination is approved by the board of directors and authorized by the affirmative vote of at least 662/3% of the outstanding voting stock not owned by the interested stockholder.

Future Issuances of Preferred Stock.

We are not required to seek stockholder approval prior to designating any future series of preferred stock. Our board of directors could issue preferred stock in one or more transactions with terms which might make the acquisition of control of our company more difficult or costly.

Transfer Agent

The transfer agent for our common stock is BNY Mellon Shareowner Services, Jersey City, New Jersey.

Preferred Stock

This section summarizes the general terms of the preferred stock that we may offer. The prospectus supplement relating to a particular series of preferred stock will describe the specific terms of that series, which may be in addition to or different from the general terms summarized in this section. The summaries in this section and the prospectus supplement do not describe every aspect of the preferred stock. If any particular terms of a series of preferred stock described in a prospectus supplement differ from any of the terms described in this prospectus, then the terms described in the applicable prospectus supplement will be deemed to supersede the terms described in this prospectus. When evaluating the preferred stock, you also should refer to all of the provisions of our charter, the applicable certificate of designation for the offered series of preferred stock and the DGCL. The applicable certificate of designation will be filed as an exhibit to or incorporated by reference in the registration statement.

General

Our board of directors is authorized to issue shares of preferred stock, in one or more series or classes, and to fix for each series voting powers and those preferences and relative, participating, optional or other special

 

11


Table of Contents

rights and those qualifications, limitations or restrictions as are permitted by the DGCL. 20,000 shares of our authorized preferred stock have been designated as Series A Junior Participating Preferred Stock, a series that was created by resolution of our board of directors on May 17, 1999 in connection with our adoption of a shareholder rights plan, which expired according to its terms on June 2, 2009.

Our board of directors is authorized to determine the terms for each series of preferred stock, and the prospectus supplement will describe the terms of any series of preferred stock being offered, including:

 

   

the designation of the shares and the number of shares that constitute the series;

 

   

the purchase price of the preferred stock;

 

   

the dividend rate (or the method of calculation thereof), if any, on the shares of the series and the priority as to payment of dividends with respect to other classes or series of our capital stock;

 

   

the dividend periods (or the method of calculation thereof);

 

   

the voting rights of the shares;

 

   

the liquidation preference and the priority as to payment of the liquidation preference with respect to other classes or series of our capital stock and any other rights of the shares of the series upon our liquidation or winding up;

 

   

whether or not and on what terms the shares of the series will be subject to redemption or repurchase at our option;

 

   

whether and on what terms the shares of the series will be convertible into or exchangeable for other securities;

 

   

whether the shares of the series of preferred stock will be listed on a securities exchange;

 

   

any special United States federal income tax considerations applicable to the series; and

 

   

the other rights and privileges and any qualifications, limitations or restrictions of the rights or privileges of the series.

Dividends

Holders of shares of preferred stock will be entitled to receive, when and as declared by our board of directors, dividends payable at the dates and at the rates, if any, per share per annum as set forth in the applicable prospectus supplement.

Unless otherwise set forth in the applicable prospectus supplement, each series of preferred stock will rank junior as to dividends to any preferred stock that may be issued in the future that is expressly senior as to dividends to that preferred stock. If we should fail at any time to pay accrued dividends on any senior shares at the time the dividends are payable, we may not pay any dividend on the junior preferred stock or redeem or otherwise repurchase shares of junior preferred stock until the accumulated but unpaid dividends on the senior shares have been paid or set aside for payment in full by us.

Unless otherwise set forth in the applicable prospectus supplement, no dividends (other than in common stock or other capital stock ranking junior to the preferred stock of any series as to dividends and upon liquidation) may be declared or paid or set aside for payment, nor may any other distribution be declared or made upon the common stock, or any of our other capital stock ranking junior to or on a parity with the preferred stock of that series as to dividends, nor may any common stock or any of our other capital stock ranking junior to or on a parity with the preferred stock of that series as to dividends be redeemed, purchased or otherwise acquired for any consideration (or any monies be paid to or made available for a sinking fund for the redemption of any shares of any of that stock) by us (except by conversion into or exchange for other capital stock of ours ranking junior to the preferred stock of that series as to dividends) unless (i) if that series of preferred stock has a cumulative dividend, full cumulative dividends on the preferred stock of that series have been or contemporaneously are

 

12


Table of Contents

declared and paid or declared and a sum sufficient for the payment thereof set apart for all past dividend periods and the then current dividend period and (ii) if such series of preferred stock does not have a cumulative dividend, full dividends on the preferred stock of such series have been or contemporaneously are declared and paid or declared and a sum sufficient for the payment thereof set apart for payment for the then current dividend period. However, any monies deposited in any sinking fund with respect to any preferred stock in compliance with the provisions of the sinking fund may be applied to the purchase or redemption of that preferred stock in accordance with the terms of the sinking fund, regardless of whether at the time of the application full dividends, including cumulative dividends, upon shares of the preferred stock outstanding on the last dividend payment date have been paid or declared and set apart for payment. In addition, any junior or parity preferred stock or common stock may be converted into or exchanged for our stock ranking junior to the preferred stock as to dividends.

The amount of dividends payable for the initial dividend period or any period shorter than a full dividend period will be computed on the basis of a 360-day year of twelve 30-day months, unless otherwise set forth in the applicable prospectus supplement. Accrued but unpaid dividends will not bear interest, unless otherwise set forth in the applicable prospectus supplement.

Convertibility

No series of preferred stock will be convertible into, or exchangeable for, other securities or property except as set forth in the applicable prospectus supplement.

Redemption and Sinking Fund

No series of preferred stock will be redeemable or receive the benefit of a sinking fund except as set forth in the applicable prospectus supplement.

Liquidation Rights

Unless otherwise set forth in the applicable prospectus supplement, in the event of our liquidation, dissolution or winding up, the holders of shares of each series of preferred stock are entitled to receive out of our assets available for distribution to stockholders, before any distribution of assets is made to holders of (i) any other shares of preferred stock ranking junior to that series of preferred stock as to rights upon liquidation, dissolution or winding up and (ii) shares of common stock, liquidating distributions per share in the amount of the liquidation preference specified in the applicable prospectus supplement for that series of preferred stock plus any dividends accrued and accumulated but unpaid to the date of final distribution; but the holders of each series of preferred stock will not be entitled to receive the liquidating distribution of, plus such dividends on, those shares until the liquidation preference of any shares of our capital stock ranking senior to that series of the preferred stock as to the rights upon liquidation, dissolution or winding up will have been paid (or a sum set aside therefor sufficient to provide for payment) in full. If upon our liquidation, dissolution or winding up, the amounts payable with respect to the preferred stock, and any other preferred stock ranking as to any distribution on a parity with the preferred stock are not paid in full, then the holders of the preferred stock and the other parity preferred stock will share ratably in any distribution of assets in proportion to the full respective preferential amount to which they are entitled. Unless otherwise specified in a prospectus supplement for a series of preferred stock, after payment of the full amount of the liquidating distribution to which they are entitled, the holders of shares of preferred stock will not be entitled to any further participation in any distribution of our assets. Neither a consolidation nor merger of us with another corporation nor a sale of securities will be considered a liquidation, dissolution or winding up of us.

Voting Rights

The holders of each series or class of preferred stock we may issue will have no voting rights, except as required by law and as described below or in the applicable prospectus supplement. Our board of directors may, upon issuance of a series or class of preferred stock, grant voting rights to the holders of that series or class to elect additional board members if we fail to pay dividends in a timely fashion.

 

13


Table of Contents

Without the affirmative vote of a majority of the shares of any class of preferred stock then outstanding, we may not:

 

   

increase or decrease the aggregate number of authorized shares of that class;

 

   

increase or decrease the par value of the shares of that class; or

 

   

alter or change the powers, preferences or special rights of the shares of that class so as to affect them adversely.

If the amendment would adversely alter or change the powers, preferences or special rights of one or more series of a class of preferred stock, but not the entire class, then only the shares of the affected series will have the right to vote on the amendment.

Miscellaneous

The holders of our preferred stock will have no preemptive rights. All shares of preferred stock being offered by the applicable prospectus supplement will be fully paid and not liable to further calls or assessment by us. If we should redeem or otherwise reacquire shares of our preferred stock, then these shares will resume the status of authorized and unissued shares of preferred stock undesignated as to series, and will be available for subsequent issuance.

No Other Rights

The shares of a series of preferred stock will not have any preferences, voting powers or relative, participating, optional or other special rights except as set forth above or in the applicable prospectus supplement, our charter or the applicable certificate of designation or as otherwise required by law.

Outstanding Preferred Stock

As of April 30, 2010, there were no shares of preferred stock outstanding.

Transfer Agent and Registrar

The transfer agent and registrar for each series of preferred stock will be designated in the applicable prospectus supplement.

 

14


Table of Contents

DESCRIPTION OF WARRANTS

We may issue, either separately or together with other securities, warrants for the purchase of any of the other types of securities that we may sell under this prospectus.

This section summarizes the general terms of the warrants that we may offer. The warrants will be issued under warrant agreements to be entered into between us and a bank or trust company, as warrant agent. The prospectus supplement relating to a particular series of warrants will describe the specific terms of that series, which may be in addition to or different from the general terms summarized in this section. The summaries in this section and the prospectus supplement do not describe every aspect of the warrants. If any particular terms of a series of warrants described in a prospectus supplement differ from any of the terms described in this prospectus, then the terms described in the applicable prospectus supplement will be deemed to supersede the terms described in this prospectus. When evaluating the warrants, you also should refer to all the provisions of the applicable warrant agreement, the certificates representing the warrants and the specific descriptions in the applicable prospectus supplement. The applicable warrant agreement and warrant certificates will be filed as exhibits to or incorporated by reference in the registration statement.

General

The prospectus supplement will describe the terms of the warrants in respect of which this prospectus is being delivered as well as the related warrant agreement and warrant certificates, including the following, where applicable:

 

   

the principal amount of, or the number of securities, as the case may be, purchasable upon exercise of each warrant and the initial price at which the principal amount or number of securities, as the case may be, may be purchased upon such exercise;

 

   

the designation and terms of the securities, if other than common stock, purchasable upon exercise thereof and of any securities, if other than common stock, with which the warrants are issued;

 

   

the procedures and conditions relating to the exercise of the warrants;

 

   

the date, if any, on and after which the warrants, and any securities with which the warrants are issued, will be separately transferable;

 

   

the offering price of the warrants, if any;

 

   

the date on which the right to exercise the warrants will commence and the date on which that right will expire;

 

   

a discussion of any special United States federal income tax considerations applicable to the warrants;

 

   

whether the warrants represented by the warrant certificates will be issued in registered or bearer form, and, if registered, where they may be transferred and registered;

 

   

call provisions of the warrants, if any;

 

   

antidilution provisions of the warrants, if any; and

 

   

any other material terms of the warrants.

Exercise of Warrants

Each warrant will entitle the holder to purchase that principal amount of or number of securities, as the case may be, at the exercise price set forth in, or to be determined as set forth in, the applicable prospectus supplement relating to the warrants. Unless otherwise specified in the applicable prospectus supplement, warrants may be exercised at the corporate trust office of the warrant agent or any other office indicated in the applicable prospectus supplement at any time up to 5:00 p.m. Eastern Standard Time on the expiration date set forth in the

 

15


Table of Contents

applicable prospectus supplement. After 5:00 p.m. Eastern Standard Time on the expiration date, unexercised warrants will become void. Upon receipt of payment and the warrant certificate properly completed and duly executed, we will, as soon as practicable, issue the securities purchasable upon exercise of the warrant. If less than all of the warrants represented by the warrant certificate are exercised, a new warrant certificate will be issued for the remaining amount of warrants.

No Rights of Security Holder Prior to Exercise

Prior to the exercise of their warrants, holders of warrants will not have any of the rights of holders of the securities purchasable upon the exercise of the warrants and will not be entitled to:

 

   

in the case of warrants to purchase debt securities, payments of principal of, premium, if any, or interest, if any, on the debt securities purchasable upon exercise; or

 

   

in the case of warrants to purchase equity securities, the right to vote or to receive dividend payments or similar distributions on the securities purchasable upon exercise.

Exchange of Warrant Certificates

Warrant certificates will be exchangeable for new warrant certificates of different denominations at the corporate trust office of the warrant agent or any other office indicated in the applicable prospectus supplement.

 

16


Table of Contents

PLAN OF DISTRIBUTION

We may sell the securities under this prospectus from time to time. We may sell the securities to one or more underwriters for public offering and sale by them; or we may sell the securities to investors through agents or dealers; or we may use a combination of these methods. Any underwriter or agent involved in the offer and sale of the securities will be named in the applicable prospectus supplement. We also reserve the right to sell securities directly to investors in those jurisdictions where we are authorized to do so.

The distribution of securities may be effected from time to time in one or more transactions at a fixed price or prices, which may be changed, or from time to time at market prices prevailing at the time of sale, at prices related to prevailing market prices or at negotiated prices. We also may, from time to time, authorize underwriters acting as our agents to offer and sell the securities upon the terms and conditions set forth in any prospectus supplement. In connection with the sale of the securities, underwriters may be deemed to have received compensation from us in the form of underwriting discounts or commissions and may also receive commissions from purchasers of the securities for whom they may act as agent.

If a dealer is utilized in the sale of the securities in respect of which this prospectus is delivered, we may sell the securities to the dealer, as principal. The dealer may then resell the securities to the public at varying prices to be determined by the dealer at the time of resale.

Any underwriter, dealer or agent that will participate in the distribution of securities will be identified in the prospectus supplement or other offering materials.

Any underwriting compensation paid by us to underwriters or agents in connection with the offering of the securities, and any discounts, concessions or commissions allowed by underwriters to participating dealers, will be set forth in an applicable prospectus supplement. Underwriters, dealers and agents participating in the distribution of the securities may be deemed to be underwriters under the Securities Act, and any discounts and commissions received by them and any profit realized by them on resale of the securities may be deemed to be underwriting discounts and commissions under the Securities Act. Underwriters, dealers and agents may be entitled under agreements with us to indemnification against and contribution toward certain civil liabilities, including liabilities under the Securities Act, and to reimbursement by us for certain expenses.

In connection with underwritten offerings of securities, underwriters may over-allot or effect transactions that stabilize, maintain or otherwise affect the market price of the offered securities at levels above those that might otherwise prevail in the open market, including by entering stabilizing bids, effecting syndicate covering transactions or imposing penalty bids, each of which is described below.

 

   

A stabilizing bid means the placing of any bid, or the effecting of any purchase, for the purpose of pegging, fixing or maintaining the price of a security.

 

   

A syndicate covering transaction means the placing of any bid on behalf of the underwriting syndicate or the effecting of any purchase to reduce a short position created in connection with the offering.

 

   

A penalty bid means an arrangement that permits the managing underwriter to reclaim a selling concession from a syndicate member in connection with the offering when offered securities originally sold by the syndicate member are purchased in syndicate covering transactions.

These transactions may be effected on the New York Stock Exchange, in the over-the-counter market or otherwise. Underwriters are not required to engage in any of these activities, or to continue the activities if commenced.

If so indicated in an applicable prospectus supplement, we may authorize dealers acting as our agents to solicit offers by institutions to purchase the securities from us or it at the public offering price set forth in the prospectus supplement pursuant to delayed delivery contracts providing for payment and delivery on the date or

 

17


Table of Contents

dates stated in the prospectus supplement. Each delayed delivery contract will be for an amount not less than, and the aggregate principal amount or offering price of the securities sold pursuant to delayed delivery contracts will not be less nor more than, the respective amounts stated in the prospectus supplement. Institutions with whom delayed delivery contracts, when authorized, may be entered into include commercial and savings banks, insurance companies, pension funds, investment companies, educational and charitable institutions and other institutions, but will in all cases be subject to approval by us.

The securities also may be offered and sold, if so indicated in the prospectus supplement, in connection with a remarketing upon their purchase, in accordance with a redemption or repayment pursuant to their terms, or otherwise, by one or more firms (“remarketing firms”), acting as principals for their own accounts or as agents for us. Any remarketing firm will be identified and the terms of its agreement, if any, with us and its compensation will be described in the applicable prospectus supplement. Remarketing firms may be deemed to be underwriters in connection with the securities remarketed thereby. Remarketing firms may be entitled under agreements which may be entered into with us to indemnification by us against certain liabilities, including liabilities under the Securities Act.

We may enter into derivative transactions with third parties, or sell securities not covered by this prospectus to third parties in privately negotiated transactions. If the applicable prospectus supplement indicates, in connection with those derivatives, the third parties may sell securities covered by this prospectus and the applicable prospectus supplement, including in short sale transactions. If so, the third party may use securities pledged by us or borrowed from us or others to settle those sales or to close out any open borrowings of stock, and may use securities received from us in settlement of those derivatives to close out any related open borrowings of stock. The third parties in such sale transactions will be underwriters and, if not identified in this prospectus, will be identified in the applicable prospectus supplement (or a post-effective amendment).

The securities may or may not be listed on a national securities exchange or a foreign securities exchange. Securities offered may be a new issue of securities with no established trading market. Any underwriters to whom or agents through whom these securities are sold by us for public offering and sale may make a market in these securities, but such underwriters or agents will not be obligated to do so and may discontinue any market making at any time without notice. No assurance can be given as to the liquidity of or the trading market for any such securities.

One or more of the underwriters, dealers or agents, and/or one or more of their respective affiliates, may be a lender under our credit agreements and may provide other commercial banking, investment banking and other services to us and/or our subsidiaries and affiliates in the ordinary course of business.

 

18


Table of Contents

LEGAL MATTERS

Legal matters with respect to the validity of the securities being offered hereby will be passed upon for us by Dewey & LeBoeuf LLP, New York, New York.

EXPERTS

The consolidated financial statements and management’s assessment of the effectiveness of internal control over financial reporting (which is included in Management’s Report on Internal Control over Financial Reporting) incorporated in this prospectus by reference to the Annual Report on Form 10-K for the year ended December 31, 2009 have been so incorporated in reliance on the report of PricewaterhouseCoopers LLP, an independent registered public accounting firm, given on the authority of said firm as experts in auditing and accounting.

WHERE YOU CAN FIND MORE INFORMATION

We file reports, proxy statements and other information with the SEC. You may read and copy any document we file at the SEC’s Public Reference Room at 100 F Street, N.E., Washington, D.C. 20549. You may obtain information on the operation of the Public Reference Room by calling the Commission at 1-800-SEC-0330. The SEC maintains an Internet site that contains reports, proxy and information statements, and other information regarding issuers that file electronically with the SEC at http://www.sec.gov. Our filings are also available at the offices of the New York Stock Exchange, 20 Broad Street, New York, New York 10005. Information about us, including our SEC filings, is also available at our Internet site at http://www.omnicare.com. However, the information on our Internet site is not a part of this prospectus or any prospectus supplement.

This prospectus constitutes part of a registration statement on Form S-3 that we filed with the SEC under the Securities Act. As permitted by the rules and regulations of the SEC, this prospectus omits some of the information, exhibits and undertakings included in the registration statement. You may read and copy the information omitted from this prospectus but contained in the registration statement, as well as the periodic reports and other information we file with the SEC, at the addresses and Internet sites listed above.

DOCUMENTS INCORPORATED BY REFERENCE INTO THIS PROSPECTUS

We have elected to “incorporate by reference” certain information into this prospectus. By incorporating by reference, we can disclose important information to you by referring you to another document we have filed separately with the SEC. The information incorporated by reference is deemed to be part of this prospectus, except for information incorporated by reference that is superseded by information contained in any document we subsequently file with the SEC that is incorporated or deemed to be incorporated by reference in this prospectus. Likewise, any statement in this prospectus or any document which is incorporated or deemed to be incorporated by reference herein will be deemed to have been modified or superseded to the extent that any statement contained in any document that we subsequently file with the SEC that is incorporated or deemed to be incorporated by reference herein modifies or supersedes that statement. We are incorporating by reference the following documents that we have previously filed with the SEC (other than information in such documents that is deemed not to be filed):

 

(a) Omnicare, Inc.’s Annual Report on Form 10-K for the fiscal year ended December 31, 2009, filed February 25, 2010;

 

(b) Omnicare, Inc.’s Quarterly Report on Form 10-Q for the period ended March 31, 2010, filed May 6, 2010; and

 

19


Table of Contents
(c) Omnicare, Inc.’s description of its common stock contained in the Registration Statement filed on Form 8-A pursuant to Section 12(b) of the Securities Exchange Act of 1934 including any amendment or report updating such description.

We also are incorporating by reference all future documents that we file with the SEC pursuant to Section 13(a), 13(c), 14 or 15(d) of the Securities Exchange Act of 1934 prior to the termination of the offering of the securities made hereby (other than information in such documents that is deemed not to be filed).

We will provide without charge to each person, including any beneficial owner, to whom a copy of this prospectus has been delivered, on the written or oral request of that person, a copy of any or all of the documents referred to above which have been or may be incorporated by reference in this prospectus other than exhibits to these documents, unless the exhibits are also specifically incorporated by reference herein. Requests for copies should be directed to Omnicare, Inc., 1600 RiverCenter II, 100 East RiverCenter Boulevard, Covington, Kentucky, 41011, Attention: Secretary; telephone number (859) 392-3300. The information relating to us contained in this prospectus does not purport to be complete and should be read together with the information contained in the documents incorporated or deemed to be incorporated by reference in this prospectus and the information included in the applicable prospectus supplement.

 

20


Table of Contents

PART II

INFORMATION NOT REQUIRED IN PROSPECTUS

 

Item 14. Other Expenses of Issuance and Distribution

The expenses relating to the registration of the securities registered hereby will be borne by the registrant. Such expenses are estimated to be as follows:

 

SEC Registration Fee

   $ *

Accounting fees and expenses

     50,000

Legal fees and expenses

     50,000

Printing and engraving expenses

     20,000

Rating agencies’ fees

     200,000

Trustee’s and registrar’s fees and expenses

     50,000

Miscellaneous expenses

     5,000
      

Total:

   $ 375,000
      

 

* Deferred in reliance upon Rule 456(b) and 457(r).

 

Item 15. Indemnification of Directors and Officers

The following summary is qualified in its entirety by reference to the complete text of any statutes referred to below and the Restated Certificate of Incorporation of Omnicare, Inc. (as amended) (the “Restated Certificate of Incorporation”).

Under Section 105 of Delaware General Corporation Law (the “DGCL”), a corporation may eliminate or limit the personal liability of its directors to the corporation or its stock holders for monetary damages for breach of fiduciary duty as a director, except where the director (i) breached his duty of loyalty to the corporation or its stockholders, (ii) failed to act in good faith or where the director engaged in intentional misconduct or a knowing violation of the law, (iii) authorized the payment of an unlawful dividend or an unlawful stock repurchase or redemption, or (iv) derived an improper personal benefit.

Under Section 145 of the DGCL, a corporation may indemnify a director, officer, employee or agent of the corporation (or a person who is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise) against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. In the case of an action brought by or in the right of a corporation, the corporation may indemnify a director, officer, employee or agent of the corporation (or a person who is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise) against expenses (including attorneys’ fees) actually and reasonably incurred by him if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation, except that no indemnification may be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation unless and only to the extent a court finds that, in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses as the court shall deem proper.

The Restated Certificate of Incorporation of Omnicare, Inc. provides that a director of Omnicare, Inc. will not be liable to Omnicare, Inc. or its stockholders for monetary damages for breach of fiduciary duty as a director, to the full extent permitted by the DGCL, as amended or interpreted from time to time.

In addition, the Restated Certificate of Incorporation of Omnicare, Inc. states that Omnicare, Inc. shall, to the full extent permitted by the DGCL, as amended or interpreted from time to time, indemnify all directors,

 

II-1


Table of Contents

officers and employees whom it may indemnify pursuant thereto and, in addition, Omnicare, Inc. may, to the extent permitted by the DGCL, indemnify agents of Omnicare, Inc. or other persons.

The Company maintains a director and officer liability insurance policy for the benefit of its directors and certain officers covering certain liabilities that may be incurred in the performance of these duties, which may include liability or related losses under the Securities Act or the Securities Exchange Act of 1934, as amended.

The organizational documents and applicable state laws provide similar indemnification for the officers and directors of certain of the Subsidiary Guarantors.

Item 16. Exhibits

 

Exhibit
No.

  

Description

  1.1    Form of Underwriting Agreement.*
  3.1    Restated Certificate of Incorporation of Omnicare, Inc. (as amended) (incorporated herein by reference from Exhibit 3.1 to our Annual Report on Form 10-K for the fiscal year ended December 31, 2002).
  3.2    Third Amended and Restated By-Laws of Omnicare, Inc. (incorporated herein by reference from Exhibit 3.1 to our Current Report on Form 8-K filed December 23, 2008).
  4.1    Form of Senior Debt Securities Indenture (incorporated herein by reference from Exhibit 4.1 to Amendment No. 1 to our Registration Statement on Form S-3 filed February 19, 2003).
  4.2    Subordinated Debt Securities Indenture, dated as of June 13, 2003 between Omnicare, Inc. and U.S. Bank National Association (as successor to SunTrust Bank), as trustee (incorporated herein by reference from Exhibit 4.2 to our Current Report on Form 8-K filed June 16, 2003).
  4.3    Form of Senior Debt Securities (included in exhibit 4.1).
  4.4    Form of Subordinated Debt Securities (included in exhibit 4.2).
  4.5    Form of certificate of designation of preferred stock.*
  4.6    Form of Warrant.*
  5.1    Opinion of Dewey & LeBoeuf LLP.
12.1    Statement of Computation of Ratio of Earnings to Fixed Charges for the five years ended December 31, 2009 (incorporated herein by reference from Exhibit 12 to our Annual Report on Form 10-K for the fiscal year ended December 31, 2009, filed February 25, 2010).
23.1    Consent of Dewey & LeBoeuf LLP (included in its opinion filed as Exhibit 5.1).
23.2    Consent of Independent Registered Public Accounting Firm (PricewaterhouseCoopers LLP).
24    Powers of Attorney (included on the signature page hereto).
25.1    Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939, as amended, of Trustee under the Senior Debt Securities Indenture and the Subordinated Debt Securities Indenture.

 

* To be filed, if necessary, with an amendment to the registration statement or as an exhibit to a document incorporated by reference herein.

 

II-2


Table of Contents
Item 17. Undertakings

 

(a) Each of the undersigned registrants hereby undertakes:

 

  (1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:

 

  (i) to include any prospectus required by Section 10(a)(3) of the Securities Act of 1933;

 

  (ii) to reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and

 

  (iii) To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement;

provided, however, that paragraphs (a)(1)(i), (a)(1)(ii) and (a)(1)(iii) of this section do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the registrant pursuant to Section 13 or Section 15(d) of the Securities Exchange Act of 1934 that are incorporated by reference in the registration statement, or is contained in a form of prospectus filed pursuant to Rule 424(b) that is part of the registration statement.

 

  (2) That, for the purpose of determining any liability under the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

  (3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

 

  (4) That, for the purpose of determining liability under the Securities Act of 1933 to any purchaser:

 

  (A) Each prospectus filed by a Registrant pursuant to Rule 424(b)(3) shall be deemed to be part of the registration statement as of the date the filed prospectus was deemed part of and included in the registration statement; and

 

  (B)

Each prospectus required to be filed pursuant to Rule 424(b)(2), (b)(5), or (b)(7) as part of a registration statement in reliance on Rule 430B relating to an offering made pursuant to Rule 415(a)(1)(i), (vii), or (x) for the purpose of providing the information required by section 10(a) of the Securities Act of 1933 shall be deemed to be part of and included in the registration statement as of the earlier of the date such form of prospectus is first used after effectiveness or the date of the first contract of sale of securities in the offering described in the prospectus. As provided in Rule 430B, for liability purposes of the issuer and any person that is at that date an underwriter, such date shall be deemed to be a new effective date of the registration statement relating to the securities in the registration statement to which that prospectus relates, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. Provided, however, that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement

 

II-3


Table of Contents
  will, as to a purchaser with a time of contract of sale prior to such effective date, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such effective date.

 

  (5) That, for the purpose of determining liability of the registrant under the Securities Act of 1933 to any purchaser in the initial distribution of the securities: The undersigned registrant undertakes that in a primary offering of securities of the undersigned registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the undersigned registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:

 

  (i) Any preliminary prospectus or prospectus of an undersigned Registrant relating to the offering required to be filed pursuant to Rule 424;

 

  (ii) Any free writing prospectus relating to the offering prepared by or on behalf of an undersigned Registrant or used or referred to by an undersigned Registrant;

 

  (iii) The portion of any other free writing prospectus relating to the offering containing material information about an undersigned Registrant or its securities provided by or on behalf of an undersigned Registrant; and

 

  (iv) Any other communication that is an offer in the offering made by an undersigned Registrant to the purchaser.

 

(b) That, for purposes of determining any liability under the Securities Act of 1933, each filing of Registrant’s annual report pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

(c) Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of each Registrant pursuant to the foregoing provisions, or otherwise, each Registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act of 1933 and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by a Registrant of expenses incurred or paid by a director, officer or controlling person of a Registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, that Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act of 1933 and will be governed by the final adjudication of such issue.

 

(d) The undersigned registrant hereby undertakes to file an application for the purpose of determining the eligibility of the trustee to act under subsection (a) of section 310 of the Trust Indenture Act (“Act”) in accordance with the rules and regulations prescribed by the Commission under section 305(b)2 of the Act.

 

II-4


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Covington, Commonwealth of Kentucky, on the 10th day of May, 2010.

 

OMNICARE, INC.
By:  

/s/    JOHN L. WORKMAN        

Name:   John L. Workman
Title:   Executive Vice President and Chief Financial Officer

 

II-5


Table of Contents

POWER OF ATTORNEY

We, the undersigned directors and officers of Omnicare, Inc., do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney-in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933; and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    JOHN T. CROTTY        

(John T. Crotty)

   Director and Chairman of the Board   May 10, 2010

/s/    JOEL F. GEMUNDER        

(Joel F. Gemunder)

   Director, President and Chief Executive Officer (Principal Executive Officer)   May 10, 2010

/s/    JOHN L. WORKMAN        

(John L. Workman)

   Executive Vice President and Chief Financial Officer (Principal Financial and Accounting Officer)   May 10, 2010

/s/    STEVEN J. HEYER        

(Steven J. Heyer)

   Director   May 10, 2010

/s/    SANDRA E. LANEY        

(Sandra E. Laney)

   Director   May 10, 2010

/s/    ANDREA R. LINDELL, PH.D., RN        

(Andrea R. Lindell, Ph.D., RN)

   Director   May 10, 2010

/s/    JAMES D. SHELTON        

(James D. Shelton)

   Director   May 10, 2010

/s/    JOHN H. TIMONEY        

(John H. Timoney)

   Director   May 10, 2010

/s/    AMY WALLMAN        

(Amy Wallman)

   Director   May 10, 2010

 

II-6


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, 3096479 Delaware Company LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

3096479 DELAWARE COMPANY, LLC.

By:

      Sole Member:
OMNICARE CANADIAN HOLDINGS, INC.
By:   /s/     BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933; and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-7


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of Accumed, Inc., Care Card, Inc., Concord Pharmacy Services, Inc., Delco Apothecary, Inc., Geneva Sub, Inc and Horizon Medical Equipment and Supply, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

ACCUMED, INC.
CARE CARD, INC.
CONCORD PHARMACY SERVICES, INC.
DELCO APOTHECARY, INC.
GENEVA SUB, INC.

HORIZON MEDICAL EQUIPMENT AND SUPPLY, INC.

By:   /s/     TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/     TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/     THOMAS R. MARSH        

Thomas R. Marsh

   Treasurer, Director   May 10, 2010

/s/     REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-8


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Advanced Care Scripts, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

ADVANCED CARE SCRIPTS, INC.
By:   /s/     THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/     THOMAS R. MARSH        

Thomas R. Marsh

   Treasurer, Director   May 10, 2010

/s/     REGIS T. ROBBINS        

Regis T. Robbins

   President, Director   May 10, 2010

 

II-9


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Alacritas Biopharma, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

ALACRITAS BIOPHARMA, INC.
By:   /s/     BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/     BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer, Director   May 10, 2010

/s/     REGIS T. ROBBINS        

Regis T. Robbins

   President, Director   May 10, 2010

/s/     THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

 

II-10


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, AMC-New York, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

AMC-NEW YORK, INC.

By:

 

/s/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

President, Director

  May 10, 2010

/s/    PAT METCALFE        

Pat Metcalfe

  

Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

 

II-11


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, AMC-Tennessee, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

AMC-TENNESSEE, INC.

By:  

/s/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys– in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    JULIE FRAZIER        

Julie Frazier

  

President

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

  

Director

  May 10, 2010

 

II-12


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, APS Acquisition ,LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

APS ACQUISITION, LLC.

By:

 

NEIGHBORCARE PHARMACY SERVICES, INC.

By:

 

/s/    THOMAS R. MARSH        

 

Thomas R. Marsh

Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-13


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Arlington Acquisition I, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

ARLINGTON ACQUISITION I, INC.

By:

 

/s/    REGIS T. ROBBINS        

    Regis T. Robbins
    President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

President, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    MIKE WOOD        

Mike Wood

  

Director

  May 10, 2010

 

II-14


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Bio-Pharm International, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

BIO-PHARM INTERNATIONAL, INC.

By:

 

/s/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    JAMES M. PUSEY        

James M. Pusey

  

President, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-15


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of BPNY Acquisition Corp. and BPTX Acquisition Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

BPNY ACQUISITION CORP.

BPTX ACQUISITION CORP.

By:

 

/s/    TRACY FINN        

    Tracy Finn
    President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

  

President

  May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-16


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Campo’s Medical Pharmacy, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

CAMPO’S MEDICAL PHARMACY, INC.

By:

 

/s/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer, Director

  May 10, 2010

/s/    JOSEPH L. DUPUY        

Joseph L. Dupuy

  

President

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

 

II-17


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Capitol Home Infusion, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

CAPITOL HOME INFUSION, INC.

By:

 

/s/    TRACY FINN        

    Tracy Finn
    President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-18


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of Care Pharmaceutical Services, LP and PRN Pharmaceutical Services, LP has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Covington, Commonwealth of Kentucky, on the 10th day of May 2010.

 

CARE PHARMACEUTICAL SERVICES, LP

PRN PHARMACEUTICAL SERVICES, LP

By:

      General Partner:

OMNICARE INDIANA PARTNERSHIP HOLDING COMPANY, LLC

By:

 

/s/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

  

President, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    CHERYL D. HODGES        

Cheryl D. Hodges

  

Director

  May 10, 2010

 

II-19


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, CHP Acquisition Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

CHP ACQUISITION CORP.

By:

 

/s/    BRADLEY S. ABBOTT        

    Bradley S. Abbott
    Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer, Director

  May 10, 2010

/s/    PAT DOWNING        

Pat Downing

  

President

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-20


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, CIP Acquisition Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

CIP ACQUISITION CORP.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    HAL HENDERSON        

Hal Henderson

   President   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    DAVE WEST        

Dave West

   Director   May 10, 2010

 

II-21


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Clinimetrics Research Associates, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

CLINIMETRICS RESEARCH ASSOCIATES, INC.

By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer, Director   May 10, 2010

/s/    JAMES PUSEY        

James Pusey

   President   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

 

II-22


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Compscript—Mobile, Inc certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

COMPSCRIPT—MOBILE, INC.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer, Director   May 10, 2010

/s/    DAVE WEST        

Dave West

   President   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   Director   May 10, 2010

 

II-23


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, CP Acquisition Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

CP ACQUISITION CORP.
By:   /s/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-24


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Euro Bio-Pharm Clinical Services, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

EURO BIO-PHARM CLINICAL SERVICES, INC.

By:   /s/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-25


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Evergreen Pharmaceutical of California, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

EVERGREEN PHARMACEUTICAL OF CALIFORNIA, INC.

By:   /s/    THOMAS R. MARSH        
 

Thomas R. Marsh

Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Treasurer, Director   May 10, 2010

/s/    MIKE WOOD        

Mike Wood

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-26


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, excelleRx, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

EXCELLERX, INC.
By:   /s/    THOMAS R. MARSH        
 

Thomas R. Marsh

Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Treasurer, Director   May 10, 2010

/s/    GARY W. KADLEC        

Gary W. Kadlec

   President   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   Director   May 10, 2010

 

II-27


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, HMIS, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

HMIS, INC.
By:   /s/    TRACY FINN        
 

Tracy Finn

President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

   President   May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

   Director   May 10, 2010

 

II-28


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Hytree Pharmacy, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

HYTREE PHARMACY, INC.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer, Director   May 10, 2010

/s/    ROLF SCHRADER        

Rolf Schrader

   President   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   Director   May 10, 2010

 

II-29


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, In-House Pharmacies, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

IN-HOUSE PHARMACIES, INC.
By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Treasurer, Director   May 10, 2010

/s/    MIKE WOOD        

Mike Wood

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-30


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of Lobos Acquisition of Arizona, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

LOBOS ACQUISITION OF ARIZONA, INC.
By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Treasurer, Director   May 10, 2010

/s/    JAMES CIALDINI        

James Cialdini

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-31


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, LPI Acquisition Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

LPI ACQUISITION CORP.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer, Director   May 10, 2010

/s/    A. SAMUEL ENLOE        

A. Samuel Enloe

   President   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-32


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Managed Healthcare, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

MANAGED HEALTHCARE, INC.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    SARA FREEMAN        

Sara Freeman

   President   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   Director   May 10, 2010

 

II-33


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Management & Network Services, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

MANAGEMENT & NETWORK SERVICES, INC.

By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    JAMES CIALDINI        

James Cialdini

   President, Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-34


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Medical Arts Health Care, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

MEDICAL ARTS HEALTH CARE, INC.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    HAL J. HENDERSON        

Hal J. Henderson

   President   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    DAVE WEST        

Dave West

   Director   May 10, 2010

 

II-35


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Medical Services Consortium, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

MEDICAL SERVICES CONSORTIUM, INC.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer, Director   May 10, 2010

/s/    DAVE WEST        

Dave West

   President   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   Director   May 10, 2010

 

II-36


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Med World Acquisition Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

MED WORLD ACQUISITION CORP.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer, Director   May 10, 2010

/s/    MICHAEL ROSENBLUM        

Michael Rosenblum

   President   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

 

II-37


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, MOSI Acquisition Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

MOSI ACQUISITION CORP.
By:   /s/    REGIS T. ROBBINS        
  Regis T. Robbins
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   President, Director   May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

   Director   May 10, 2010

 

II-38


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of NCS Healthcare of Arizona, Inc., NCS Healthcare of Arkansas, Inc., NCS Healthcare of Connecticut, Inc., NCS Healthcare of Florida, Inc., NCS Healthcare of Indiana, Inc., NCS Healthcare of Massachusetts, Inc., NCS Healthcare of Michigan, Inc., NCS Healthcare of Minnesota, Inc., NCS Healthcare of Missouri, Inc., NCS Healthcare of Montana, Inc. and NCS Healthcare of New Hampshire, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NCS HEALTHCARE OF ARIZONA, INC.
NCS HEALTHCARE OF ARKANSAS, INC.
NCS HEALTHCARE OF CONNECTICUT, INC.
NCS HEALTHCARE OF FLORIDA, INC.
NCS HEALTHCARE OF INDIANA, INC.
NCS HEALTHCARE OF MASSACHUSETTS, INC.
NCS HEALTHCARE OF MICHIGAN, INC.
NCS HEALTHCARE OF MINNESOTA, INC.
NCS HEALTHCARE OF MISSOURI, INC.
NCS HEALTHCARE OF MONTANA, INC.
NCS HEALTHCARE OF NEW HAMPSHIRE, INC.
By:   /s/    BRADLEY S. ABBOTT        
    Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    JAMES CIALDINI        

James Cialdini

   President, Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-39


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of NCS Healthcare of Kentucky, Inc., and NCS Healthcare of Washington, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NCS HEALTHCARE OF KENTUCKY, INC.
NCS HEALTHCARE OF WASHINGTON, INC.
By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    JAMES CIALDINI        

James Cialdini

   President, Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Treasurer, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-40


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of NCS Healthcare of Illinois, LLC, NCS Healthcare of Iowa, LLC., NCS Healthcare of Kansas, LLC., NCS Healthcare of Maryland, LLC., NCS Healthcare of Ohio, LLC., NCS Healthcare of Rhode Island, LLC. and NCS Healthcare of Wisconsin, LLC., certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NCS HEALTHCARE OF ILLINOIS, LLC.
NCS HEALTHCARE OF IOWA, LLC.
NCS HEALTHCARE OF KANSAS, LLC.
NCS HEALTHCARE OF MARYLAND, LLC.
NCS HEALTHCARE OF OHIO, LLC.
NCS HEALTHCARE OF RHODE ISLAND, LLC.
NCS HEALTHCARE OF WISCONSIN, LLC.

By:

      Sole Member:
NEIGHBORCARE PHARMACY SERVICES, INC.
By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN      

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-41


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of NCS Healthcare of New Jersey, Inc., NCS Healthcare of New Mexico, Inc., NCS Healthcare of North Carolina, Inc., NCS Healthcare of Oklahoma, Inc., NCS Healthcare of Oregon, Inc., NCS Healthcare of Pennsylvania, Inc., NCS Healthcare of South Carolina, Inc., NCS Healthcare of Tennessee, Inc., NCS Healthcare of Texas, Inc., NCS Healthcare of Vermont, Inc., NCS Services, Inc. and NCS of Illinois, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

NCS HEALTHCARE OF NEW JERSEY, INC.

NCS HEALTHCARE OF NEW MEXICO, INC.

NCS HEALTHCARE OF NORTH CAROLINA, INC.

NCS HEALTHCARE OF OKLAHOMA, INC.

NCS HEALTHCARE OF OREGON, INC.

NCS HEALTHCARE OF PENNSYLVANIA, INC.

NCS HEALTHCARE OF SOUTH CAROLINA, INC.

NCS HEALTHCARE OF TENNESSEE, INC.

NCS HEALTHCARE OF TEXAS, INC.

NCS HEALTHCARE OF VERMONT, INC.

NCS SERVICES, INC.

NCS OF ILLINOIS, INC.

 

By:  

/s/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    JAMES CIALDINI        

James Cialdini

  

President, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-42


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, NCS Healthcare, LLC., certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NCS HEALTHCARE, LLC.

By:

      Sole Member:
OMNICARE HOLDING COMPANY
By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer

  May 10, 2010

/s/    JOEL F. GEMUNDER        

Joel F. Gemunder

  

President, Director

  May 10, 2010

/s/    PATRICK E. KEEFE        

Patrick E. Keefe

  

Director

  May 10, 2010

/s/    CHERYL D. HODGES        

Cheryl D. Hodges

  

Director

  May 10, 2010

 

II-43


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, NCS Healthcare of Indiana LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NCS HEALTHCARE OF INDIANA, LLC

By:

      General Partner:

NCS SERVICES, INC.

By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    JAMES CIALDINI        

James Cialdini

  

President, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-44


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of NeighborCare, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NEIGHBORCARE, INC.
By:   /s/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-45


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, NeighborCare-Medisco, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NEIGHBORCARE-MEDISCO, INC.
By:   /s/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-46


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, NeighborCare of Northern California, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NEIGHBORCARE OF NORTHERN CALIFORNIA, INC.

By:   /s/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-47


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, NeighborCare Holdings, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NEIGHBORCARE HOLDINGS, INC.
By:   /s/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-48


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, NeighborCare Pharmacy Services, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-49


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, NeighborCare Repackaging, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NEIGHBORCARE REPACKAGING, INC.
By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    JAMES CIALDINI        

James Cialdini

  

President

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-50


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, NeighborCare Services Corporation certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NEIGHBORCARE SERVICES CORPORATION

By:

 

/s/    TRACY FINN        

    Tracy Finn
    President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-51


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, The Tidewater Healthcare Shared Service Group, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

THE TIDEWATER HEALTHCARE SHARED SERVICE GROUP, INC.

By:

 

/s/    THOMAS MARSH        

    Thomas Marsh
    Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS W. LUDEKE        

Thomas W. Ludeke

  

President

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

Director

  May 10, 2010

 

II-52


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of NeighborCare—Infusion Services, Inc., NeighborCare of California, Inc. and NeighborCare of Oklahoma, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NEIGHBORCARE–INFUSION SERVICES, INC.

NEIGHBORCARE OF CALIFORNIA, INC.

NEIGHBORCARE OF OKLAHOMA, INC.

By:

 

/s/    TRACY FINN        

   

Tracy Finn

President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-53


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, NGC Acquisition Company LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NGC ACQUISITION COMPANY LLC

By:

 

/s/    BRADLEY S. ABBOTT        

   

Bradley S. Abbott

Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    RAPHAEL LIEBERMAN        

Raphael Liebermen

  

President

  May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

  

Manager

  May 10, 2010

 

II-54


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of North Shore Pharmacy Services, LLC and OCR-RA Acquisition, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NORTH SHORE PHARMACY SERVICES, LLC

OCR-RA ACQUISITION, LLC.

By:       Sole Member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:

 

/s/    THOMAS R. MARSH        

   

Thomas R. Marsh

Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-55


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Canadian Holdings, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE CANADIAN HOLDINGS, INC.

By:

 

/s/    TRACY FINN        

   

Tracy Finn

President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-56


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Clinical Research, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE CLINICAL RESEARCH, INC.

By:

 

/s/    BRADLEY S. ABBOTT        

   

Bradley S. Abbott

Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    JAMES M. PUSEY        

James M. Pusey

  

President & Chief Executive Officer

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-57


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare CR Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE CR INC.

By:

 

/s/    BRADLEY S. ABBOTT        

    Bradley S. Abbott
    Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    JAMES M. PUSEY        

James M. Pusey

  

President and Chief Executive Officer

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-58


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Holding Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE HOLDING COMPANY

By:

 

/s/    THOMAS R. MARSH        

    Thomas R. Marsh
    Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer

  May 10, 2010

/s/    JOEL F. GEMUNDER        

Joel F. Gemunder

  

President, Director

  May 10, 2010

/s/    CHERYL D. HODGES        

Cheryl D. Hodges

  

Director

  May 10, 2010

/s/    PATRICK E. KEEFE        

Patrick E. Keefe

  

Director

  May 10, 2010

 

II-59


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Management Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE MANAGEMENT COMPANY

By:

 

/s/    BRADLEY S. ABBOTT        

    Bradley S. Abbott
    Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    JOEL F. GEMUNDER        

Joel F. Gemunder

  

President, Director

  May 10, 2010

/s/    JOHN L. WORKMAN        

John L. Workman

  

Director

  May 10, 2010

/s/    CHERYL D. HODGES        

Cheryl D. Hodges

  

Director

  May 10, 2010

 

II-60


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Pharmacies of Maine Holding Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PHARMACIES OF MAINE HOLDING COMPANY

By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer, Director   May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

   President   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-61


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Pharmacies of Pennsylvania East, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PHARMACIES OF PENNSYLVANIA EAST, LLC

By:   /s/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

   President, Manager   May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-62


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Pharmacies of the Great Plains Holding Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PHARMACIES OF THE GREAT PLAINS HOLDING COMPANY

By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    TONY SOLARO        

Tony Solaro

   President, Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-63


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Pharmacy of Florida, LP certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PHARMACY OF FLORIDA, LP

By:

      General Partner
PHARMACY HOLDING #2, LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Date

 

Title

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   President, Manager   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

 

II-64


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of Omnicare Pharmacy of Indiana, LLC, Omnicare Pharmacy of North Carolina, LLC, Omnicare Pharmacy of Pueblo, LLC, Pharmacy Holding #1, LLC and Pharmacy Holding #2, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PHARMACY OF INDIANA, LLC

OMNICARE PHARMACY OF NORTH CAROLINA, LLC

OMNICARE PHARMACY OF PUEBLO, LLC

PHARMACY HOLDING #1, LLC

PHARMACY HOLDING #2, LLC

By:

      Sole Member:
APS ACQUISITION LLC

By:

      Sole Member:
NEIGHBORCARE PHARMACY SERVICES, INC.
By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-65


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of Omnicare Pharmacy of Nebraska LLC and Omnicare Pharmacy of South Dakota LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PHARMACY OF NEBRASKA LLC

OMNICARE PHARMACY OF SOUTH DAKOTA LLC

By:

      Sole Member:

OMNICARE PHARMACIES OF THE GREAT PLAINS HOLDING COMPANY

By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    TONY SOLARO        

Tony Solaro

   President, Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-66


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of Omnicare Pharmacy of Texas 1, LP and Omnicare Pharmacy of Texas 2, LP certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PHARMACY OF TEXAS 1, LP

OMNICARE PHARMACY OF TEXAS 2, LP

By:

      General Partner
PHARMACY HOLDING #2, LLC
By:   /s/    REGIS T. ROBBINS        
  Regis T. Robbins
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   President, Manager   May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Manager   May 10, 2010

 

II-67


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Purchasing Company LP certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PURCHASING COMPANY LP

By:

      General Partner

OMNICARE PURCHASING COMPANY GENERAL PARTNER, INC.

By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Date

 

Title

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    PATRICK E. KEEFE        

Patrick E. Keefe

   President, Director   May 10, 2010

/s/    CHERYL D. HODGES        

Cheryl D. Hodges

   Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

 

II-68


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of Omnicare Purchasing Company General Partner, Inc. and Omnicare Purchasing Company Limited Partner, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PURCHASING COMPANY GENERAL PARTNER, INC.

OMNICARE PURCHASING COMPANY LIMITED PARTNER, INC.

By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    PATRICK E. KEEFE        

Patrick E. Keefe

   President, Director   May 10, 2010

/s/    CHERYL D. HODGES        

Cheryl D. Hodges

   Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

 

II-69


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, PBM-Plus, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

PBM-PLUS, INC.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    KLAUS HIEBER        

Klaus Hieber

   President   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   Director   May 10, 2010

 

II-70


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, PBM Plus Mail Service Pharmacy, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

PBM PLUS MAIL SERVICE PHARMACY, LLC

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Treasurer   May 10, 2010

/s/    KLAUS HIEBER        

Klaus Hieber

   President   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

Manager

  May 10, 2010

 

II-71


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Pharmacon Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

PHARMACON CORP.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    RICHARD ZELKOWITZ        

Richard Zelkowitz

   President   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    JEFFERY M. STAMPS        

Jeffrey M. Stamps

   Director   May 10, 2010

 

II-72


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Pharmacy Associates of Glens Falls, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

PHARMACY ASSOCIATES OF GLENS FALLS, INC.

By:

  /S/    BRADLEY S. ABBOTT
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   President, Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

 

II-73


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Pharmacy Consultants, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

PHARMACY CONSULTANTS, INC.
By:   /s/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

   President   May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

   Director   May 10, 2010

 

II-74


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Pharmasource Healthcare, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

PHARMASOURCE HEALTHCARE, INC.
By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Treasurer, Director   May 10, 2010

/s/    JAMES CIALDINI        

James Cialdini

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-75


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Pharm-Corp of Maine LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

PHARM-CORP OF MAINE LLC
By:       Sole Member:

OMNICARE PHARMACIES OF MAINE HOLDING COMPANY

By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer, Director   May 10, 2010

/s/    MONITA LAVOIE        

Monita Lavoie

   President   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

 

II-76


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Pharmed Holdings, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

PHARMED HOLDINGS, INC.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    JOSEPH L. DUPUY        

Joseph L. Dupuy

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

 

II-77


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, PP Acquisition Company, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

PP ACQUISITION COMPANY, LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    A. SAMUEL ENLOE        

A. Samuel Enloe

   President, Manager   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-78


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, PPS Acquisition Company, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

PPS ACQUISITION COMPANY, LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    A. SAMUEL ENLOE        

A. Samuel Enloe

   President, Manager   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-79


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Professional Pharmacy Services, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

PROFESSIONAL PHARMACY SERVICES, INC.

By:   /s/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Treasurer, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-80


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Rescot Systems Group, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

RESCOT SYSTEMS GROUP, INC.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    JAMES CIALDINI        

James Cialdini

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

 

II-81


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Royal Care of Michigan LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

ROYAL CARE OF MICHIGAN LLC
By:   /s/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

  

President, Manager

  May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-82


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, SHC Acquisition Co, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

SHC ACQUISITION CO, LLC

By:

      Sole Member:
HMIS, INC.
By:   /s/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

  

President

  May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

  

Director

  May 10, 2010

 

II-83


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Shore Pharmaceutical Providers, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

SHORE PHARMACEUTICAL PROVIDERS, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

President, Director

  May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

  

Director

  May 10, 2010

 

II-84


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Southside Apothecary, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

SOUTHSIDE APOTHECARY, INC.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

  

President, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-85


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Specialized Home Infusion of Michigan LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

SPECIALIZED HOME INFUSION OF MICHIGAN LLC

By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    ROLF SCHRADER        

Rolf Shrader

  

President, Manager

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-86


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Specialized Patient Care Services, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

SPECIALIZED PATIENT CARE SERVICES, INC.

By:   /s/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

  

President

  May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

/s/    JOSEPH L. DUPUY        

Joseph L. Dupuy

  

Director

  May 10, 2010

 

II-87


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Sterling Healthcare Services, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

STERLING HEALTHCARE SERVICES, INC.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    JOSEPH L. DUPUY        

Joseph L. Dupuy

  

President, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-88


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Superior Care Pharmacy, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

SUPERIOR CARE PHARMACY, INC.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    MICHAEL WOOD        

Michael Wood

  

President

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

Director

  May 10, 2010

 

II-89


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Swish, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

SWISH, INC.
By:   /s/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-90


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, TCPI Acquisition Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

TCPI ACQUISITION CORP.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    ROLF SCHRADER        

Rolf Schrader

  

President, Director

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-91


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, THG Acquisition Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

THG ACQUISITION CORP.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-92


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, The Hardardt Group, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

THE HARDARDT GROUP, INC.
By:   /s/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-93


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, The Medicine Centre, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

THE MEDICINE CENTRE, LLC

By:

      Sole Member:
ASCO HEALTHCARE, LLC.

By:

      Sole Member:
NEIGHBORCARE PHARMACY SERVICES, INC.
By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-94


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Three Forks Apothecary, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

THREE FORKS APOTHECARY, INC.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    MIKE ARNOLD        

Mike Arnold

   President   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

   Director   May 10, 2010

 

II-95


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, UC Acquisition Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

UC ACQUISITION CORP.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    JACKIE AKLER        

Jackie Akler

   President   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    DAVE WEST        

Dave West

   Director   May 10, 2010

 

II-96


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Uni-Care Health Services of Maine, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

UNI-CARE HEALTH SERVICES OF MAINE, INC.

By:   /S/    BRADLEY S. ABBOTT
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    JAMES CIALDINI        

James Cialdini

   President, Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-97


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Value Pharmacy, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

VALUE PHARMACY, INC.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

 

II-98


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Vital Care Infusions, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

VITAL CARE INFUSIONS, INC.
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    STANLEY KAPLAN        

Stanley Kaplan

   President   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

   Director   May 10, 2010

 

II-99


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Winslow’s Pharmacy certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

WINSLOW’S PHARMACY
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

   President, Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-100


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Williamson Drug Company Incorporated certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

WILLIAMSON DRUG COMPANY INCORPORATED

By:   /s/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-101


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Accu-Med Services LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

ACCU-MED SERVICES LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Date

 

Title

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    THOMAS W. LUDEKE        

Thomas Ludeke

   President/Manager   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-102


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Accu-Med Services of Washington LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

ACCU-MED SERVICES OF WASHINGTON LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    THOMAS W. LUDEKE        

Thomas Ludeke

   President/Manager   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-103


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Bach’s Pharmacy Services, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

BACH’S PHARMACY SERVICES, LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-104


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Compscript—Boca, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

COMPSCRIPT—BOCA, LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer, Manager   May 10, 2010

/s/    DAVE WEST        

Dave West

   President   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

Manager

  May 10, 2010

 

II-105


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, CompScript, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

COMPSCRIPT, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas M. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-106


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, CTLP Acquisition LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

CTLP ACQUISITION LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   President, Manager   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    A. SAMUEL ENLOE        

A. Samuel Enloe

  

Manager

  May 10, 2010

 

II-107


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, D & R Pharmaceutical Services, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

D & R PHARMACEUTICAL SERVICES, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-108


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Dixon Pharmacy LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

DIXON PHARMACY LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    A. SAMUEL ENLOE        

A. Samuel Enloe

   President, Manager   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-109


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Enloe Drugs LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

ENLOE DRUGS LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    A. SAMUEL ENLOE        

A. Samuel Enloe

   President, Manager   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

 

II-110


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Evergreen Pharmaceutical, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

EVERGREEN PHARMACEUTICAL, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-111


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Pharmacy of Maine LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PHARMACY OF MAINE LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Director   May 10, 2010

 

II-112


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Property Management, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PROPERTY MANAGEMENT, LLC

By:

      Sole Member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:

 

/s/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-113


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Asco Healthcare of New England, Limited Partnership certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

ASCO HEALTHCARE OF NEW ENGLAND, LIMITED PARTNERSHIP

By:

      Sole Member:

ASCO HEALTHCARE, LLC.

By:

      Sole Member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:

 

/s/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-114


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Medical Services Group, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

MEDICAL SERVICES GROUP, LLC

By:

      Sole Member:

ASCO HEALTHCARE, LLC.

By:

      Sole Member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:

 

/s/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-115


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, NeighborCare—Orca, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NEIGHBORCARE—ORCA, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:

 

/s/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-116


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of NeighborCare of Indiana, LLC., NeighborCare of Virginia, LLC and NeighborCare of Wisconsin, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NEIGHBORCARE OF INDIANA, LLC.

NEIGHBORCARE OF VIRGINIA, LLC.

NEIGHBORCARE OF WISCONSIN, LLC.

By:

      Sole member:

OMNICARE OF NEW YORK, LLC.

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:

 

/s/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-117


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, NeighborCare Pharmacies, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NEIGHBORCARE PHARMACIES, LLC

By:

      Sole Member:

ASCO HEALTHCARE, LLC.

By:

      Sole Member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:

 

/s/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-118


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare of New York, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE OF NEW YORK, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:

 

/s/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-119


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Pharmacies of Pennsylvania West, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PHARMACIES OF PENNSYLVANIA WEST, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:

 

/s/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-120


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Pharmacy And Supply Services, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PHARMACY AND SUPPLY SERVICES, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:

 

/s/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-121


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Pharmacy of Colorado LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PHARMACY OF COLORADO LLC

By:

      Sole member:
LCPS ACQUISITION, LLC.

By:

 

/s/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Manager

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Manager

  May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Vice President, Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Secretary, Manager

  May 10, 2010

 

II-122


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Pharmacy of The Midwest, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PHARMACY OF THE MIDWEST, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /S/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/S/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/S/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/S/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-123


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, PMRP Acquisition Company, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

PMRP ACQUISITION COMPANY, LLC
By:   /S/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/S/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Manager

  May 10, 2010

/S/    TRACY FINN        

Tracy Finn

  

President, Manager

  May 10, 2010

/S/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Vice President, Manager

  May 10, 2010

/S/    REGIS T. ROBBINS        

Regis T. Robbins

  

Secretary, Manager

  May 10, 2010

 

II-124


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, PSI Arkansas Acquisition, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

PSI ARKANSAS ACQUISITION, LLC

By:

      Sole member:

CP ACQUISITION CORP.

By:   /S/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/S/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer, Director

  May 10, 2010

/S/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/S/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-125


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Roeschen’s Healthcare, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

ROESCHEN’S HEALTHCARE, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /S/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/S/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/S/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/S/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-126


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, RXC Acquisition Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

RXC ACQUISITION COMPANY
By:   /S/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/S/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/S/    REGIS T. ROBBINS        

Regis T. Robbins

  

President, Director

  May 10, 2010

/S/    JAMES CIALDINI        

James Cialdini

  

Director

  May 10, 2010

 

II-127


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Specialized Pharmacy Services, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

SPECIALIZED PHARMACY SERVICES, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    Thomas R. Marsh        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/S/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-128


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Suburban Medical Services, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

SUBURBAN MEDICAL SERVICES, LLC
By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Manager

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Secretary, Manager

  May 10, 2010

 

II-129


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, NeighborCare of Ohio, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NEIGHBORCARE OF OHIO, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-130


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Asco Healthcare, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

ASCO HEALTHCARE, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-131


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Badger Acquisition LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

BADGER ACQUISITION LLC
By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Manager

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Manager

  May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Vice President, Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Secretary, Manager

  May 10, 2010

 

II-132


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of Badger Acquisition of Brooksville LLC, Badger Acquisition of Kentucky LLC, Badger Acquisition of Minnesota LLC, Badger Acquisition of Orlando LLC, Badger Acquisition of Tampa LLC and Badger Acquisition Texas LLC, certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

BADGER ACQUISITION OF BROOKSVILLE LLC

BADGER ACQUISITION OF KENTUCKY LLC

BADGER ACQUISITION OF MINNESOTA LLC

BADGER ACQUISITION OF ORLANDO LLC

BADGER ACQUISITION OF TAMPA LLC

BADGER ACQUISITION OF TEXAS LLC

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Manager

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Manager

  May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Vice President, Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Secretary, Manager

  May 10, 2010

 

II-133


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Badger Acquisition of Ohio LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

BADGER ACQUISITION OF OHIO LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer, Manager   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Manager   May 10, 2010

/s/    DOUGLAS ACKLEY        

Douglas Ackley

   Vice President, Manager   May 10, 2010

/s/    GINA TIMMONS        

Gina Timmons

   Vice President, Manager   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Secretary, Manager   May 10, 2010

 

II-134


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Best Care Hhc Acquisition Company LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

BEST CARE HHC ACQUISITION COMPANY LLC
By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Treasurer, Manager   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Manager   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Secretary, Manager   May 10, 2010

 

II-135


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Best Care Ltc Acquisition Company LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

BEST CARE LTC ACQUISITION COMPANY LLC
By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Treasurer, Manager   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Manager   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Secretary, Manager   May 10, 2010

 

II-136


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, LCPS Acquisition, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

LCPS ACQUISITION, LLC
By:   /s/     THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Treasurer, Manager   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Manager   May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Vice President, Manager   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Secretary, Manager   May 10, 2010

 

II-137


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Pharmacy of Tennessee LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PHARMACY OF TENNESSEE LLC
By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Treasurer, Manager   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Manager   May 10, 2010

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Vice President, Manager   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Secretary, Manager   May 10, 2010

 

II-138


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Ambler Acquisition Company LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

AMBLER ACQUISITION COMPANY LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

  

Manager

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

 

II-139


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Asco Healthcare of New England, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

ASCO HEALTHCARE OF NEW ENGLAND, LLC

By:

      Managing Manager

ASCO HEALTHCARE, LCC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-140


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Care4 LP certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

CARE4 LP

By:

      General Partner

INSTITUTIONAL HEALTH CARE SERVICES, LLC

By:

      Sole member:

ASCO HEALTHCARE, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-141


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, CIC Services LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

CIC SERVICES LLC

By:    Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-142


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Compass Health Services, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

COMPASS HEALTH SERVICES, LLC

By:

      Sole member:

ASCO HEALTHCARE, LLC.

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-143


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, CP Services LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

CP SERVICES LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-144


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, DP Services LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

DP SERVICES LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-145


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Encare of Massachusetts, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

ENCARE OF MASSACHUSETTS, LLC

By:

      Sole member:
ASCO HEALTHCARE SERVICES, LLC.

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-146


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Highland Wholesale LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

HIGHLAND WHOLESALE LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    JAMES CIALDINI        

James Cialdini

   President, Manager   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Manager   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-147


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Home Care Pharmacy, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

HOME CARE PHARMACY, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-148


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Home Pharmacy Services, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

HOME PHARMACY SERVICES, LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    MARK E. PRICE        

Mark E. Price

   President   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

/s/    A. SAMUEL ENLOE        

A. Samuel Enloe

  

Manager

  May 10, 2010

 

II-149


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Institutional Health Care Services, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

INSTITUTIONAL HEALTH CARE SERVICES, LLC

By:

      Sole member:

ASCO HEALTHCARE SERVICES, LLC.

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-150


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Interlock Pharmacy Systems, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

INTERLOCK PHARMACY SYSTEMS, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-151


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, JHC Acquisition LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

JHC ACQUISITION LLC

By:

 
  /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    A. SAMUEL ENLOE        

A. Samuel Enloe

   President, Manager   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

   Manager   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Manager   May 10, 2010

 

II-152


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Langsam Health Services, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

LANGSAM HEALTH SERVICES, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-153


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Lobos Acquisition, LLC. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

LOBOS ACQUISITION, LLC.
By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Manager   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Manager   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Manager   May 10, 2010

 

II-154


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Lo-Med Prescription Services, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

LO-MED PRESCRIPTION SERVICES, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-155


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, LPA Acquisition Company, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

LPA ACQUISITION COMPANY, LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Manager

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-156


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Main Street Pharmacy, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

MAIN STREET PHARMACY, LLC

By:

      Manager

PROFESSIONAL PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-157


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, MHHP Acquisition Company LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

MHHP ACQUISITION COMPANY LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    PATRICK F. DOWNING        

Patrick F. Downing

  

President

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

  

Manager

  May 10, 2010

 

II-158


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, National Care For Seniors LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NATIONAL CARE FOR SENIORS LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    JAMES CIALDINI        

James Cialdini

  

President, Manager

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-159


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, NCIA Acquisition Company, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NCIA ACQUISITION COMPANY, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-160


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, NeighborCare Home Medical Equipment LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NEIGHBORCARE HOME MEDICAL EQUIPMENT LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-161


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, NeighborCare of Maryland, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NEIGHBORCARE OF MARYLAND, LLC

By:

  /S/    THOMAS R. MARSH    
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Treasurer, Manager

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-162


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, each of Nihan & Martin LLC and NIV Acquisition LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

NIHAN & MARTIN LLC
NIV ACQUISITION LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer, Manager

  May 10, 2010

/s/    A. SAMUEL ENLOE        

A. Samuel Enloe

  

President

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-163


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnibill Services LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNIBILL SERVICES LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer, Manager

  May 10, 2010

/s/    JAMES CIALDINI        

James Cialdini

  

President

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-164


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Clinical Research, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE CLINICAL RESEARCH, LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    JAMES M. PUSEY        

James M. Pusey

  

President, Manager

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-165


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Distribution Center LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE DISTRIBUTION CENTER LLC

By:

 

/s/    BRADLEY S. ABBOTT        

    Bradley S. Abbott
    Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    JAMES CIALDINI        

James Cialdini

  

President, Manager

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-166


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Esc LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE ESC LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:

 

/s/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-167


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Extended Pharma Services, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE EXTENDED PHARMA SERVICES, LLC

By:

 

/s/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Manager

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-168


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Headquarters LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE HEADQUARTERS LLC

By:

 

/s/    BRADLEY S. ABBOTT        

    Bradley S. Abbott
    Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

President, Manager

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

 

II-169


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Indiana Partnership Holding Company LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE INDIANA PARTNERSHIP HOLDING COMPANY LLC

By:

 

/s/    BRADLEY S. ABBOTT        

    Bradley S. Abbott
    Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

  

President, Manager

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    CHERYL D. HODGES        

Cheryl D. Hodges

  

Manager

  May 10, 2010

 

II-170


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare of Nevada LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE OF NEVADA LLC

By:

 
 

/s/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Manager

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-171


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Pennsylvania Med Supply, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE PENNSYLVANIA MED SUPPLY, LLC

By:

 

/s/    BRADLEY S. ABBOTT        

    Bradley S. Abbott
    Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    WENDELL TURNEY        

Wendell Turney

  

President, Manager

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-172


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Omnicare Respiratory Services, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

OMNICARE RESPIRATORY SERVICES, LLC

By:

 

/s/    BRADLEY S. ABBOTT        

    Bradley S. Abbott
    Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    WENDELL TURNEY        

Wendell Turney

  

President

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

Manager

  May 10, 2010

 

II-173


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, PCI Acquisition, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

PCI ACQUISITION, LLC

By:

 

/s/    BRADLEY S. ABBOTT        

    Bradley S. Abbott
    Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

  

Treasurer

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President

  May 10, 2010

/s/    JEFFREY M. STAMPS        

Jeffrey M. Stamps

  

Manager

  May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-174


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Value Health Care Services, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

VALUE HEALTH CARE SERVICES, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:

 

/s/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

  

Treasurer, Director

  May 10, 2010

/s/    TRACY FINN        

Tracy Finn

  

President, Director

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Director

  May 10, 2010

 

II-175


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, VAPS Acquisition Company, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

VAPS ACQUISITION COMPANY, LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Manager   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-176


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Weber Medical Systems LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

WEBER MEDICAL SYSTEMS LLC
By:   /s/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    BRADLEY S. ABBOTT        

Bradley S. Abbott

   Treasurer   May 10, 2010

/s/    A. SAMUEL ENLOE        

A. Samuel Enloe

   President, Manager   May 10, 2010

/s/    THOMAS R. MARSH        

Thomas R. Marsh

  

Manager

  May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

  

Manager

  May 10, 2010

 

II-177


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Westhaven Services Co., LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

WESTHAVEN SERVICES CO., LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-178


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, ZS Acquisition Company, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Covington, commonwealth of Kentucky, on the 10th day of May 2010.

 

ZS ACQUISITION COMPANY, LLC

By:

      Sole member:

LO-MED PRESCRIPTION SERVICES, LLC

By:

      Sole member:

NEIGHBORCARE PHARMACY SERVICES, INC.

By:   /s/    THOMAS R. MARSH        
  Thomas R. Marsh
  Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint Joel F. Gemunder, John L. Workman and Cheryl D. Hodges, and each of them severally, our true and lawful attorney– in-fact and agent, to do any and all acts and things in our name and behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys-in-fact and agents may deem necessary or advisable to enable said Company to comply with the Securities Act of 1933, as amended, and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with the Registration Statement on Form S-3, including specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities indicated below, any and all amendments (including pre- and post-effective amendments) hereto and any related registration statement and amendments thereto filed pursuant to Rule 462(b) promulgated under the Securities Act of 1933, and we do each hereby ratify and confirm all that said attorneys-in-fact and agents shall do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/    THOMAS R. MARSH        

Thomas M. Marsh

   Treasurer, Director   May 10, 2010

/s/    TRACY FINN        

Tracy Finn

   President, Director   May 10, 2010

/s/    REGIS T. ROBBINS        

Regis T. Robbins

   Director   May 10, 2010

 

II-179


Table of Contents

EXHIBIT INDEX

 

Exhibit No.

  

Description

  1.1    Form of Underwriting Agreement.*
  3.1    Restated Certificate of Incorporation of Omnicare, Inc. (as amended) (incorporated herein by reference from Exhibit 3.1 to our Annual Report on Form 10-K for the fiscal year ended December 31, 2002).
  3.2    Third Amended and Restated By-Laws of Omnicare, Inc. (incorporated herein by reference from Exhibit 3.1 to our Current Report on Form 8-K filed December 23, 2008).
  4.1    Form of Senior Debt Securities Indenture (incorporated herein by reference from Exhibit 4.1 to Amendment No. 1 to our Registration Statement on Form S-3 filed February 19, 2003).
  4.2    Subordinated Debt Securities Indenture, dated as of June 13, 2003 between Omnicare, Inc. and U.S. Bank National Association (as successor to SunTrust Bank), as trustee (incorporated herein by reference from Exhibit 4.2 to our Current Report on Form 8-K filed June 16, 2003).
  4.3    Form of Senior Debt Securities (included in exhibit 4.1).
  4.4    Form of Subordinated Debt Securities (included in exhibit 4.2).
  4.5    Form of certificate of designation of preferred stock.*
  4.6    Form of Warrant.*
  5.1    Opinion of Dewey & LeBoeuf LLP.
12.1    Statement of Computation of Ratio of Earnings to Fixed Charges for the five years ended December 31, 2009 (incorporated herein by reference from Exhibit 12 to our Annual Report on Form 10-K for the fiscal year ended December 31, 2009, filed February 25, 2010).
23.1    Consent of Dewey & LeBoeuf LLP (included in its opinion filed as Exhibit 5.1).
23.2    Consent of Independent Registered Public Accounting Firm (PricewaterhouseCoopers LLP).
24    Powers of Attorney (included on the signature page hereto).
25.1    Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939, as amended, of Trustee under the Senior Debt Securities Indenture and the Subordinated Debt Securities Indenture.

 

* To be filed, if necessary, with an amendment to the registration statement or as an exhibit to a document incorporated by reference herein.
EX-5.1 2 dex51.htm OPINION OF DEWEY & LEBOEUF LLP Opinion of Dewey & Leboeuf LLP

Exhibit 5.1

[Letterhead of Dewey & LeBoeuf LLP]

            May 10, 2010

Omnicare, Inc.

1600 RiverCenter II, 100 E. RiverCenter Blvd.

Covington, Kentucky 41011

 

  Re:     Registration Statement on Form S-3

Ladies and Gentlemen:

We have acted as counsel to Omnicare, Inc., a Delaware corporation (the “Company”), in connection with the preparation of a Registration Statement on Form S-3 filed on the date hereof (the “Registration Statement”) filed with the Securities and Exchange Commission (the “Commission”) by the Company, and certain of its subsidiaries (the “Subsidiaries”), on May 10, 2010. The Registration Statement relates to the offer and sale, from time to time, pursuant to Rule 415 of the General Rules and Regulations promulgated under the Securities Act of 1933, as amended (the “Securities Act”), of an indeterminate amount of the following securities: (i) common stock, par value $1.00 per share, of the Company (“Common Stock”); (ii) one or more classes or series of preferred stock, no par value per share, of the Company (“Preferred Stock”); (iii) one or more series of debt securities of the Company, consisting of debentures, notes and/or other evidences of indebtedness, which may be senior obligations (the “Senior Debt Securities”) or subordinated obligations (the “Subordinated Debt Securities”) to certain other obligations of the Company (collectively, “Debt Securities”); (iv) guarantees of the Debt Securities by one or more of the Subsidiaries (the “Guarantees”); and (v) warrants to purchase Securities (as hereinafter defined) of the Company (“Warrants,” and together with the Common Stock, Preferred Stock, Debt Securities and Guarantees, the “Securities”).

The Senior Debt Securities will be issued under a senior debt securities indenture in the form filed as an exhibit to the Registration Statement, as amended or supplemented from time to time (the “Senior Indenture”), proposed to be entered into between the Company and one or more trustees (any such trustee, the “Senior Indenture Trustee”). The Subordinated Debt Securities will be issued pursuant to that subordinated debt securities indenture dated as of June 13, 2003 between the Company and U.S. Bank National Associate (as successor to SunTrust Bank), as trustee (the “Subordinated Indenture Trustee”), as amended or supplemented from time to time (the “Subordinated Indenture”). The Senior Indenture and the Subordinated Indenture are sometimes hereinafter referred to individually as an “Indenture” and collectively as the “Indentures.” The Warrants will be issued under a warrant agreement in a form that will be filed as an exhibit to a post-effective amendment to the Registration Statement or incorporated by reference therein (a “Warrant Agreement”).

This opinion is delivered in accordance with the requirements of Item 601(b)(5) of Regulation S-K under the Securities Act.


In connection with this opinion, we have examined (i) the Registration Statement; (ii) the form of Senior Indenture; (iii) the Subordinated Indenture; (iv) the Certificate of Incorporation of the Company, as amended and currently in effect (the “Certificate of Incorporation”); (v) the By-Laws of the Company, as amended and currently in effect (the “By-laws”); (vi) the resolutions adopted by the Board of Directors of the Company (the “Board”) relating to the Registration Statement and the issuance of the Securities (the “Board Resolutions”) and (vii) the corporate documents, records, instruments and certificates of the Subsidiaries. We have also examined and relied upon originals or copies, certified or otherwise identified to our satisfaction, of such documents, corporate records, certificates of public officials and officers and other representatives of the Company and the Subsidiaries, and such other agreements, instruments and documents as we have deemed necessary or appropriate as a basis for the opinions set forth herein.

In our examination, we have also assumed the legal capacity of all natural persons, the genuineness of all signatures, the authenticity of all documents submitted to us as originals, the conformity to original documents of all documents submitted to us as certified, conformed or photostatic copies, or as retrieved from the Commission’s EDGAR database, and the authenticity of the originals of such latter documents. In making our examination of documents executed by parties other than the Company or the Subsidiaries, we have assumed that such parties had the power, corporate or other, to enter into and perform all their obligations thereunder and have also assumed the due authorization by all requisite action, corporate or other, and execution and delivery by such parties of such documents and the validity and binding effect thereof. As to any facts material to the opinions expressed herein which were not independently established or verified, we have, with your consent, relied upon oral or written statements and representations of officers and other representatives of the Company and others. Furthermore, we have assumed, for purposes of this opinion, that (i) at the time of issuance, sale or delivery of Common Stock or Preferred Stock, as the case may be, a sufficient number of shares of Common Stock or Preferred Stock, as the case may be, will be duly authorized and available for issuance, and (ii) each offer, issuance, sale or delivery of Common Stock, Preferred Stock, Debt Securities, Guarantees or Warrants will comply with applicable law.

In our capacity as your counsel in connection with the Registration Statement, we are familiar with the proceedings taken and proposed to be taken by the Company in connection with the Registration Statement and the authorization and issuance of the Securities. For purposes of this opinion, we have assumed that such proceedings will be timely and properly completed, in accordance with all requirements of applicable laws, in the manner presently proposed.

On the basis of the foregoing, and in reliance thereon, and subject to the additional limitations, qualifications and exceptions set forth herein, we are of the opinion that:

1. With respect to any offering of Common Stock (the “Offered Common Stock”), the shares of the Offered Common Stock (including any Offered Common Stock duly issued upon conversion, exchange or exercise of any other Securities) will be duly authorized, validly issued, fully paid and nonassessable, provided that the consideration therefor is not less than the par value thereof.

2. With respect to any offering of any series of Preferred Stock (the “Offered Preferred Stock”), when the Certificate of Designation (as hereinafter defined) has been duly filed with the Secretary of State of the State of Delaware, the shares of the Offered Preferred Stock (including any Offered Preferred Stock duly issued upon conversion, exchange or exercise of any other Securities), will be duly authorized, validly issued, fully paid and nonassessable.

 

2


3. With respect to any offering of any series of Debt Securities offered under the Senior Indenture or the Subordinated Indenture (the “Offered Debt Securities”), when a supplemental indenture in respect of such Offered Debt Securities has been duly executed and delivered, the Offered Debt Securities (including any Offered Debt Securities duly issued upon conversion, exchange or exercise of any other Securities) will be valid and binding obligations of the Company, enforceable against the Company in accordance with their terms.

4. With respect to any offering of any series of Guarantees (the “Offered Guarantees”), upon (i) establishment by the Board of Directors (or equivalent thereof) of the Subsidiary guarantors (the “Subsidiary Guarantors”) of the terms, conditions and provisions of any Guarantees to be issued by such Subsidiary Guarantors; and (ii) due authorization by the Subsidiary Guarantors of such Guarantees, the Guarantees will be duly authorized by the applicable Subsidiary Guarantors; and when the Guarantees have been duly established by the Indentures and the Debt Securities to be guaranteed by the Guarantees have been duly authenticated by the Senior Indenture Trustee and the Subordinated Indenture Trustee, respectively and duly executed and delivered by the Guarantor against payment therefor in accordance with the terms and provisions of the Indentures and as contemplated by the Registration Statement, the Guarantees will be validly issued.

5. With respect to any offering of any series of Warrants (the “Offered Warrants”), when the Warrant Agreement relating to the Offered Warrants, in the form to be filed as an exhibit to a post-effective amendment to the Registration Statement or incorporated by reference therein, has been duly executed and delivered as contemplated by the Board Resolutions or other action by the Board or a duly appointed committee thereof, the Offered Warrants will be valid and binding obligations of the Company, enforceable against the Company in accordance with their terms.

The opinions set forth herein are subject to the following assumptions, qualifications, limitations and exceptions being true and correct at or prior to the time of the delivery of any Securities offered pursuant to the Registration Statement (collectively, the “Offered Securities”): (i) the Board, including any appropriate committee appointed thereby, and appropriate officers of the Company shall have duly established the terms of the Offered Securities and duly authorized and taken any other necessary corporate action to approve the issuance and sale of the Offered Securities and related matters (including without limitation with respect to Offered Preferred Stock, the execution, acknowledgment and filing of a Certificate of Designation (the “Certificate of Designation”) in accordance with the applicable provisions of the General Corporation Law of the State of Delaware) and such authorizations and actions have not been rescinded; (ii) the terms of the issuance and sale of the Offered Securities have been duly established in conformity with the Certificate of Incorporation, the By-Laws, Indenture or Warrant Agreement (collectively, the “Applicable Agreements”), and any other relevant agreement so as not to violate any applicable law, the Certificate of Incorporation or the By-Laws (subject to the further assumption that the Certificate of Incorporation and the By-Laws have not been amended from the date hereof in a manner that would affect the validity of any of the opinions rendered herein), or result in a default under or breach of any agreement or instrument binding upon the Company and so as to comply with any restriction imposed by any court or governmental body having jurisdiction over the Company; (iii) the Offered Securities, and any certificates or receipts representing the interests in the relevant Offered Securities, have been duly authenticated, executed, countersigned, registered and delivered upon payment of the agreed-upon consideration therefor and have been duly issued and sold in accordance with any relevant agreement (including, any Applicable Agreements), any underwriting agreement with respect to the Offered Securities or any other duly authorized, executed and delivered, applicable, valid and binding purchase agreement, or as otherwise contemplated by the Registration Statement or any post-effective amendment thereto, and any

 

3


Prospectus Supplement relating thereto; (iv) the Registration Statement (including all necessary post-effective amendments) will have been declared, or otherwise have become, effective under the Act and such effectiveness shall not have been terminated or rescinded; (v) an appropriate Prospectus Supplement will have been prepared, delivered and filed in compliance with the Securities Act and the applicable rules and regulations thereunder describing the Offered Securities offered thereby; (vi) the Offered Securities will be issued and sold in compliance with applicable Federal and state securities laws and solely in the manner stated in the Registration Statement and the applicable Prospectus Supplement and there will not have occurred any change in law affecting the validity of the opinions rendered herein; (vii) if the Offered Securities will be sold pursuant to a firm commitment underwritten offering, the underwriting agreement with respect to the Offered Securities in the form filed as an exhibit to the Registration Statement or any post-effective amendment thereto, or incorporated by reference therein, has been duly authorized, executed and delivered by the Company and the other parties thereto; and (viii) in the case of an Indenture, Warrant Agreement, Certificate of Designation or other agreement or instrument pursuant to which any Securities are to be issued, there shall be no terms or provisions contained therein which would affect the validity of any of the opinions rendered herein.

We also have assumed that (i) the Senior Indenture will be, and the Subordinated Indenture has been, duly authorized, executed and delivered by the Senior Indenture Trustee and the Subordinated Indenture Trustee, respectively, and that any Debt Securities that may be issued will be authenticated by duly authorized officers of the Senior Indenture Trustee or the Subordinated Indenture Trustee, as the case may be; and (ii) any Warrant Agreements will be duly authorized, executed, delivered and duly signed by the applicable parties thereto other than the Company.

Any opinion set forth herein as to enforceability of obligations of the Company is subject to: (i) bankruptcy, insolvency, reorganization, fraudulent conveyance, moratorium or similar laws affecting the enforcement of creditors’ rights generally, and by general principles of equity (regardless of whether enforcement is sought in a proceeding in equity or at law) and the discretion of the court before which any proceedings therefore may be brought (such principles of equity are of general application, and in applying such principles, a court might include a covenant of good faith and fair dealing and apply concepts of reasonableness and materiality); (ii) provisions of law which may require that a judgment for money damages rendered by a court in the United States be expressed only in U.S. dollars; (iii) requirements that a claim with respect to any Debt Securities denominated other than in U.S. dollars (or a judgment denominated other than in U.S. dollars in respect of such claim) be converted into U.S. dollars at a rate of exchange prevailing on a date determined pursuant to applicable law; and (iv) governmental authority to limit, delay or prohibit the making of payments outside the United States or in foreign currency or composite currency. Rights to indemnification and contribution may also be limited by Federal and state securities laws.

We express no opinion as to the validity, legally binding effect or enforceability of any provision in any agreement or instrument that (i) requires or relates to payment of any interest at a rate or in an amount which a court would determine in the circumstances under applicable law to be commercially unreasonable or a penalty or a forfeiture or (ii) relates to governing law and submission by the parties to the jurisdiction of one or more particular courts.

Members of our firm are admitted to the Bar in the State of New York and we do not express any opinion as to the laws of any jurisdiction other than the laws of the State of New York and the General Corporation Law of the State of Delaware. The Securities may be issued from time to time on a delayed or continuous basis, but this opinion is limited to the laws, including the rules and regulations thereunder, as in effect on the date hereof. We disclaim any obligation to advise you of any change in any of these sources of law or subsequent legal or factual developments which might affect any matters or opinions set forth herein.

 

4


We hereby consent to the filing of this opinion with the Commission as Exhibit 5.1 to the Registration Statement. We also consent to the reference to our firm under the heading “Legal Matters” in the Registration Statement. In giving this consent, we do not thereby admit that we are in the category of persons whose consent is required under Section 7 of the Securities Act or the rules and regulations of the Commission promulgated thereunder.

 

Very truly yours,
/s/ Dewey & LeBoeuf LLP

 

5

EX-23.2 3 dex232.htm CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Consent of Independent Registered Public Accounting Firm

Exhibit 23.2

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

We hereby consent to the incorporation by reference in this Registration Statement on Form S-3 of our report dated February 25, 2010 relating to the consolidated financial statements, financial statement schedule and the effectiveness of internal control over financial reporting, which appears in Omnicare, Inc.’s Annual Report on Form 10-K for the year ended December 31, 2009. We also consent to the reference to us under the heading “Experts” in such Registration Statement.

/s/ PricewaterhouseCoopers LLP

PricewaterhouseCoopers LLP

Cincinnati, Ohio

May 10, 2010

EX-25.1 4 dex251.htm FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939

Exhibit 25.1

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

FORM T-1

STATEMENT OF ELIGIBILITY UNDER THE

TRUST INDENTURE ACT OF 1939 OF A CORPORATION

DESIGNATED TO ACT AS TRUSTEE

Check if an Application to Determine Eligibility of

a Trustee Pursuant to Section 305(b)(2) ¨

U.S. BANK NATIONAL ASSOCIATION

(Exact name of trustee as specified in its charter)

31-0841368

(I.R.S. Employer Identification No.)

 

800 Nicollet Mall

Minneapolis, Minnesota

  55402
(Address of principal executive offices)   (Zip Code)

Wm. Bryan Echols

Vice President

U.S. Bank National Association

1349 West Peachtree Street

Suite 1050

Atlanta, Georgia 30309

(404) 898-8838

(Name, address and telephone number of agent for service)

OMNICARE, INC.

(Exact name of obligor as specified in its charter)

 

Delaware

(State or other jurisdiction of incorporation or organization)

 

31-1001351

(I.R.S. Employer Identification No.)

1600 Rivercenter II

100 East Rivercenter Boulevard

Covington, Kentucky

(Address of principal executive offices)

 

41011

(Zip Code)

Senior Debt Securities

Subordinated Debt Securities

(Title of the indenture securities)

 

 

 


Item 1.   General information.

Furnish the following information as to the trustee-

 

  (a) Name and address of each examining or supervising authority to which it is subject.

Comptroller of the Currency

Washington, D.C.

Federal Deposit Insurance Company

Washington, D.C.

The Board of Governors of the Federal Reserve System

Washington, D.C.

 

  (b) Whether it is authorized to exercise corporate trust powers.

Yes.

 

Item 2.   Affiliations with Obligor.

If the obligor is an affiliate of the trustee, describe each such affiliation.

None.

 

Items 3.-14.   Items 3 – 14 are not applicable because, to the best of the knowledge of U.S. Bank National Association (the “Trustee”), the obligor is not in default under any Indenture for which the Trustee acts as Trustee.

 

Item 15.   Item 15 is not applicable because the Trustee is not a foreign trustee.

 

Item 16.   List of Exhibits.

List below all exhibits filed as a part of this statement of eligibility; provided that exhibits identified in parentheses are filed with the Commission and are incorporated herein by reference as exhibits hereto pursuant to Rule 7a-29 under the Trust Indenture Act of 1939, as amended, and 17 C.F.R. 229.10(d).

 

  1. A copy of the articles of association of the Trustee as now in effect. (Incorporated by reference to Exhibit 25.1 to Amendment No. 2 to Form S-4, Registration Number 333-128217, filed by Revlon Consumer Products Corp.)

 

  2. A copy of the certificate of authority of the Trustee to commence business is contained in the articles of association referred to in Paragraph 1 above and incorporated herein by reference.


  3. A copy of the authorization of the Trustee to exercise corporate trust powers. (Incorporated by reference to Exhibit 25.1 to Form S-3ASR, Registration Number 333-155592, filed by ONEOK, Inc.)

 

  4. A copy of the existing by-laws of the Trustee as now in effect. (Incorporated by reference to Exhibit 4 to Exhibit 25.1 to Form S-3, Registration Number 333-160020, filed by The Phoenix Companies, Inc.)

 

  5. A copy of each indenture referred to in Item 4, if the obligor is in default.

Not Applicable.

 

  6. The consent of the Trustee required by Section 321(b) of the Trust Indenture Act of 1939, attached as Exhibit 6.

 

  7. A copy of the latest report of condition of the Trustee published pursuant to law or the requirements of its supervising or examining authority as of the close of business on March 31, 2010, attached as Exhibit 7.

 

  8. A copy of any order pursuant to which the foreign trustee is authorized to act as sole trustee under indentures qualified or to be qualified under the Act.

Not Applicable.

 

  9. Consent to service of process.

Not Applicable.


SIGNATURE

Pursuant to the requirements of the Trust Indenture Act of 1939 the trustee, U.S. BANK NATIONAL ASSOCIATION, a national banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility and qualification to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of Atlanta, State of Georgia, on the 10th day of May, 2010.

 

U.S. BANK NATIONAL ASSOCIATION
By:  

/s/ Wm. Bryan Echols

  Wm. Bryan Echols
  Vice President


Exhibit 6

CONSENT OF TRUSTEE

In accordance with Section 321(b) of the Trust Indenture Act of 1939, the undersigned, U.S. BANK NATIONAL ASSOCIATION, hereby consents that reports of examination of the undersigned by Federal, State, Territorial or District Authorities may be furnished by such authorities to the Securities and Exchange Commission upon its request therefor.

Dated: May 10, 2010

 

U.S. BANK NATIONAL ASSOCIATION
By:  

/s/ Wm. Bryan Echols

  Wm. Bryan Echols
  Vice President


U.S. Bank National Association

Statement of Financial Condition

EXHIBIT 7

AS OF 3/31/2010

(000’s)

 

     3/31/2010

ASSETS

  

Cash and Balances due From Depository Institutions

   $ 8,396,049

Securities

     45,269,095

Federal Funds Sold and Securities Purchased Under Agreements to Resell

     3,774,651

Loans and Lease Financing Receivables

     180,918,939

Trading Assets

     1,093,896

Premises and Fixed Assets (Including Capitalized Leases)

     2,220,060

Other Real Estate Owned

     1,726,653

Investments in Unconsolidated Subsidiaries and Associated Companies

     67,633

Intangible Assets

     13,355,160

Other Assets

     20,687,148
      

Total Assets

   $ 277,509,284
      

LIABILITIES

  

Deposits

   $ 194,167,405

Federal Funds Purchased and Securities Sold Under Agreements to Repurchase

     9,849,249

Trading Liabilities

     362,519

Other Borrowed Money

     31,906,386

Subordinated Notes and Debentures

     7,629,967

Other Liabilities

     6,648,045
      

Total Liabilities

   $ 250,563,571

EQUITY CAPITAL

  

Common Stock

   $ 18,200

Surplus

     12,642,020

Retained Earnings

     12,673,897

Noncontrolling (Minority) Interests in Consolidated Subsidiaries

     1,611,596
      

Total Equity Capital

   $ 26,945,713
      

Total Liabilities and Equity Capital

   $ 277,509,284
      
-----END PRIVACY-ENHANCED MESSAGE-----