Post Effective Amendment No. 1 to Form S-3

As filed with the Securities and Exchange Commission on November 30, 2010

Registration No. 333-166710

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

Post-Effective

AMENDMENT NO. 1

to

FORM S-3

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

OMNICARE, INC.

(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)

 

 

John L. Workman

Executive Vice President and Chief Financial Officer

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

(Address, including Zip Code, and Telephone Number, including Area Code, of Registrant’s Principal Executive Offices)

 

 

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

If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, 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 (the “Securities Act”), 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 the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):

 

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 ADDITIONAL REGISTRANTS

 

Company

  

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

 

2


 

APS Pharmacy Services, Inc.    Pennsylvania         23-3012467
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    52-2119876
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
CCRx Holdings, Inc.    Delaware    20-2032406
CCRx of Florida Holdings, Inc.    Delaware    26-4373416
CCRx of Florida, LLC    Delaware    26-4373547
CCRx of Illinois Holdings, Inc.    Delaware    26-1491911
CCRx of Illinois, LLC    Delaware    26-1491978
CCRx of New York Holdings, Inc.    Delaware    20-4174180
CCRx of New York, LLC    Delaware    71-0998742
CCRx of North Carolina Holdings, Inc.    Delaware    20-5864517
CCRx of North Carolina, Inc.    Delaware    20-5964894
CHP Acquisition Corp.    Delaware    31-1399042
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
Compscript - Mobile, Inc.    Delaware    59-3248505
CompScript, LLC    Florida    65-0566539

 

3


 

Concord Pharmacy Services, Inc.    Pennsylvania    23-2710523
Continuing Care Rx, Inc.    Pennsylvania    23-2952534
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
Delco Apothecary, Inc.    Pennsylvania         23-2350209
Dixon Pharmacy LLC    Illinois    36-2825587
DP Services LLC    Delaware    20-5859021
Encare of Massachusetts, LLC    Delaware    22-3398803
Enloe Drugs LLC    Delaware    23-1362346
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    55-073788
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 & 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

 

4


 

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    31-1573958
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    35-1954599
NCS Healthcare of Indiana, Inc.    Indiana    34-1958652
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    34-1866494
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

 

5


 

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

 

6


 

Omnicare Pharmacy and Supply Services, LLC    South Dakota    41-1730324
Omnicare Pharmacy of Colorado LLC    Delaware    63-1347085
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    67-0716546
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    20-2464363
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

 

7


 

Shore Pharmaceutical Providers, Inc.    Delaware    31-1425144
Southside Apothecary, Inc.    New York    61-1340804
Specialized Home Infusion of Michigan LLC    Delaware    38-3529442
Specialized Patient Care Services, Inc.    Alabama    66-1159534
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    22-2739587
THG Acquisition Corp.    Delaware    31-1567102
Three Forks Apothecary, Inc.    Kentucky    61-0995656
UC Acquisition Corp.    Delaware    31-141494
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

 

* All Registrants have the following principal executive offices:

Omnicare, Inc.

1600 RiverCenter II

100 East RiverCenter Boulevard

Covington, Kentucky 41011

(859) 392-3300

 

8


EXPLANATORY NOTE

This Post–Effective Amendment No. 1 to the Registration Statement on Form S–3 (Registration No. 333–166710-221) is being filed for the purposes of (i) updating the list of Co-Registrants to add registrants so that the list accurately reflects those of our subsidiaries that may serve as guarantors of some or all of our debt securities offered by any prospectus supplement and (ii) filing additional exhibits to the Registration Statement. No changes or additions are being made hereby to the base prospectus that already forms a part of the Registration Statement. Accordingly, such base prospectus is being omitted from this filing.


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 stockholders 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, 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

The Exhibits to this Registration Statement are listed in the Exhibit Index.

 

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

 

II-2


 

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 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-3


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 30th day of November, 2010.

 

OMNICARE, INC.
By:   /S/    JOHN L. WORKMAN        
Name:   John L. Workman
Title:   Executive Vice President and Chief Financial Officer

POWER OF ATTORNEY

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

*

    Director and Chairman of the Board     November 30, 2010

(John T. Crotty)

       

*

   

Director, Interim President and Chief Executive Officer (Principal Executive Officer)

    November 30, 2010

(James D. Shelton)

       
         

/S/    JOHN L. WORKMAN        

   

Executive Vice President and Chief Financial Officer (Principal Financial and Accounting Officer)

    November 30, 2010

(John L. Workman)

       
         
         

*

    Director     November 30, 2010

(Steven J. Heyer)

       

*

    Director     November 30 , 2010

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

       

*

    Director     November 30, 2010

(John H. Timoney)

       

*

    Director     November 30, 2010

(Amy Wallman)

       
*By:   /S/    JOHN L. WORKMAN                
Name:   John L. Workman        
  Attorney-in-fact        

 

II-4


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President, Director     November 30, 2010
Tracy Finn        

/S/    THOMAS R. MARSH        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    President, Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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      

    Treasurer, Director     November 30, 2010
Bradley S. Abbott        

/S/    REGIS T. ROBBINS        

    President , Director     November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        

/S/    REGIS T. ROBBINS        

    President, Director     November 30, 2010
Regis T. Robbins        


/S/    PATRICIA METCALFE        

    Director     November 30, 2010
Patricia Metcalfe        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        

/S/    JULIE FRAZIER        

    President     November 30, 2010
Julie Frazier        


/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    JEFFREY M. STAMPS        

    Director     November 30, 2010
Jeffrey M. Stamps        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President, Director     November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        

/S/    MICHAEL WOOD        

    Director     November 30, 2010
Michael Wood        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    JAMES M. PUSEY        

    President, Director     November 30, 2010
James M. Pusey        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President     November 30, 2010
Tracy Finn        


/S/    BRADLEY S. ABBOTT        

    Treasurer, Director     November 30, 2010
Bradley S. Abbott        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Bradley S. Abbott        


/S/    DAVID WEST        

    President     November 30, 2010
David West        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        


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 30th day of November 2010.

 

CAPITOL HOME INFUSION, INC.
By:   /S/    TRACY FINN        
  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President, Director     November 30, 2010
Tracy Finn        


/S/    THOMAS R. MARSH        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 managers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer

    November 30, 2010
Bradley S. Abbott        

/S/    JEFFREY M. STAMPS        

   

Manager

    November 30, 2010
Jeffrey M. Stamps        

/S/    THOMAS R. MARSH        

   

Manager

    November 30, 2010
Thomas R. Marsh        

/S/    JOHN L. WORKMAN        

   

Manager

    November 30, 2010
John L. Workman        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer, Director

    November 30, 2010
Bradley S. Abbott        


 

/S/    PAT DOWNING        

   

President

    November 30, 2010
Pat Downing        

/S/    THOMAS R. MARSH        

   

Director

    November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer

    November 30, 2010
Bradley S. Abbott        


/S/    HAL HENDERSON        

    President     November 30, 2010
Hal Henderson        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    DAVID WEST        

    Director     November 30, 2010
David West        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Bradley S. Abbott        


/S/    JAMES M. PUSEY        

    President, Director     November 30, 2010
James M. Pusey        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Bradley S. Abbott        


/S/    DAVID WEST        

    President     November 30, 2010
David West        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    TRACY FINN        

    Director     November 30, 2010
Tracy Finn        


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 30th day of November 2010.

 

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

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President, Director     November 30, 2010
Tracy Finn        


/S/    BRADLEY S. ABBOTT        

    Treasurer, Director     November 30, 2010
Bradley S. Abbott        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President, Director     November 30, 2010
Tracy Finn        


 

/S/    BRADLEY S. ABBOTT        

    Treasurer     November 30, 2010
Bradley S. Abbott        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    JAMES M. PUSEY        

    Director     November 30, 2010
James M. Pusey        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


 

/S/    MICHAEL WOOD        

    President, Director     November 30, 2010
Michael Wood        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

EXCELLERX, INC.

By:

 

/S/    THOMAS R. MARSH        

 

Thomas R. Marsh

Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


 

/S/    GARY W. KADLEC        

    President     November 30, 2010
Gary W. Kadlec        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    TRACY FINN        

    Director     November 30, 2010
Tracy Finn        


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 30th day of November 2010.

 

HMIS, INC.

By:

 

/S/    TRACY FINN        

 

Tracy Finn

President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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      

    President     November 30, 2010
Tracy Finn        


 

/S/    BRADLEY S. ABBOTT        

    Treasurer     November 30, 2010
Bradley S. Abbott        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    JEFFREY M. STAMPS        

    Director     November 30, 2010
Jeffrey M. Stamps        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Bradley S. Abbott        


 

/S/    ROLF SCHRADER        

    President     November 30, 2010
Rolf Schrader        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    TRACY FINN        

    Director     November 30, 2010
Tracy Finn        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


 

/S/    MICHAEL WOOD        

    President, Director     November 30, 2010
Michael Wood        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


 

/S/    JAMES CIALDINI        

    President, Director     November 30, 2010
James Cialdini        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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      

    Treasurer, Director     November 30, 2010
Bradley S. Abbott        


 

/S/    A. SAMUEL ENLOE      

    President     November 30, 2010
A. Samuel Enloe        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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      

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    SARA FREEMAN        

    President     November 30, 2010
Sara Freeman        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    TRACY FINN        

    Director     November 30, 2010
Tracy Finn        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    JAMES CIALDINI      

    President, Director     November 30, 2010
James Cialdini        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    HAL HENDERSON        

    President     November 30, 2010
Hal Henderson        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    DAVID WEST        

    Director     November 30, 2010
David West        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Bradley S. Abbott        


 

/S/    DAVID WEST        

   

President

    November 30, 2010
David West        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    TRACY FINN        

    Director     November 30, 2010
Tracy Finn        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Bradley S. Abbott        


 

/S/    MICHAEL ROSENBLUM        

    President     November 30, 2010
Michael Rosenblum        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President, Director     November 30, 2010
Regis T. Robbins        


 

/S/    BRADLEY S. ABBOTT        

    Treasurer     November 30, 2010
Bradley S. Abbott        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    JEFFREY M. STAMPS        

    Director     November 30, 2010
Jeffrey M. Stamps        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        

/S/    JAMES CIALDINI        

    President, Director     November 30, 2010
James Cialdini        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        

/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President, Director     November 30, 2010
James Cialdini        


 

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

    Director, Treasurer     November 30, 2010
Thomas R. Marsh        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        

/S/    JAMES CIALDINI        

    President, Director     November 30, 2010
James Cialdini        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Thomas R. Marsh        


 

/S/    JAMES D. SHELTON        

    President, Director     November 30, 2010
James D. Shelton        

/S/    JOHN L. WORKMAN        

    Director     November 30, 2010
John L. Workman        

/S/    JEFFREY M. STAMPS        

    Director     November 30, 2010
Jeffrey M. Stamps        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    JAMES CIALDINI        

   

President, Director

    November 30, 2010
James Cialdini        

/S/    THOMAS R. MARSH        

   

Director

    November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

NEIGHBORCARE, INC.
By:  

/S/    TRACY FINN        

  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

President, Director

    November 30, 2010
Tracy Finn        


 

/S/    THOMAS R. MARSH        

   

Treasurer, Director

    November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

NEIGHBORCARE-MEDISCO, INC.
By:  

/S/    TRACY FINN        

  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

President, Director

    November 30, 2010
Tracy Finn        


 

/S/    THOMAS R. MARSH        

   

Treasurer, Director

    November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

President, Director

    November 30, 2010
Tracy Finn        


 

/S/    THOMAS R. MARSH        

   

Treasurer, Director

    November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

NEIGHBORCARE HOLDINGS, INC.

By:

 

/S/    TRACY FINN        

  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

President, Director

    November 30, 2010
Tracy Finn        


 

/S/    THOMAS R. MARSH        

   

Treasurer, Director

    November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

NEIGHBORCARE PHARMACY SERVICES, INC.

By:

 

/S/    TRACY FINN        

  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

President, Director

    November 30, 2010
Tracy Finn        


 

/S/    THOMAS R. MARSH        

   

Treasurer, Director

    November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer, Director

    November 30, 2010
Thomas R. Marsh        


 

/S/    JAMES CIALDINI        

   

President

    November 30, 2010
James Cialdini        

/S/    TRACY FINN        

   

Director

    November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

NEIGHBORCARE SERVICES CORPORATION

By:

 

/S/    TRACY FINN        

    Tracy Finn
    President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

President, Director

    November 30, 2010
Tracy Finn        


 

/S/    THOMAS R. MARSH        

   

Treasurer, Director

    November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

THE TIDEWATER HEALTHCARE SHARED SERVICE GROUP, INC.

By:

 

/S/    THOMAS R. MARSH        

    Thomas R. Marsh
    Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

President

    November 30, 2010
Thomas W. Ludeke        


 

/S/    THOMAS R. MARSH        

   

Treasurer, Director

    November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        

/S/    TRACY FINN        

   

Director

    November 30, 2010
Tracy Finn        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

President, Director

    November 30, 2010
Tracy Finn        


 

/S/    THOMAS R. MARSH        

   

Treasurer, Director

    November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

NGC ACQUISITION COMPANY LLC

By:

 

/S/    BRADLEY S. ABBOTT        

   

Bradley S. Abbott

Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

President, Manager

    November 30, 2010
Regis T. Robbins        


 

/S/    BRADLEY S. ABBOTT        

   

Treasurer

    November 30, 2010
Bradley S. Abbott        

/S/    THOMAS R. MARSH        

   

Manager

    November 30, 2010
Thomas R. Marsh        

/S/    JEFFREY M. STAMPS        

   

Manager

    November 30, 2010
Jeffrey M. Stamps        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer, Director

    November 30, 2010
Thomas R. Marsh        

/S/    TRACY FINN        

   

President, Director

    November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

OMNICARE CANADIAN HOLDINGS, INC.

By:

 

/S/    TRACY FINN        

   

Tracy Finn

President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

President, Director

    November 30, 2010
Tracy Finn        


 

/S/    BRADLEY S. ABBOTT        

   

Treasurer

    November 30, 2010
Bradley S. Abbott        

/S/    THOMAS R. MARSH        

   

Director

    November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer

    November 30, 2010
Bradley S. Abbott        


 

/S/    JAMES M. PUSEY        

   

Chief Executive Officer, Director

    November 30, 2010

James M. Pusey

       

/S/    THOMAS R. MARSH        

   

Director

    November 30, 2010

Thomas R. Marsh

       

/S/    TRACY FINN        

   

President, Director

    November 30, 2010

Tracy Finn

       

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010

Regis T. Robbins

       


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer

    November 30, 2010

Bradley S. Abbott

       


 

/S/    JAMES M. PUSEY        

   

Chief Executive Officer, Director

    November 30, 2010

James M. Pusey

       

/S/    THOMAS R. MARSH        

   

Director

    November 30, 2010

Thomas R. Marsh

       

/S/    TRACY FINN        

   

President, Director

    November 30, 2010

Tracy Finn

       

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010

Regis T. Robbins

       


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer

    November 30, 2010

Thomas R. Marsh

       


 

/S/    JAMES D. SHELTON        

   

President, Director

    November 30, 2010

James D. Shelton

       

/S/    JOHN L. WORKMAN        

   

Director

    November 30, 2010

John L. Workman

       

/S/    JEFFREY M. STAMPS        

   

Director

    November 30, 2010

Jeffrey M. Stamps

       


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer

    November 30, 2010

Bradley S. Abbott

       


 

/S/    JAMES D. SHELTON        

   

President, Director

    November 30, 2010

James D. Shelton

       

/S/    JOHN L. WORKMAN        

   

Director

    November 30, 2010

John L. Workman

       

/S/    JEFFREY M. STAMPS        

   

Director

    November 30, 2010

Jeffrey M. Stamps

       


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer, Director

    November 30, 2010

Bradley S. Abbott

       


 

/S/    JEFFREY M. STAMPS        

   

President

    November 30, 2010

Jeffrey M. Stamps

       

/S/    THOMAS R. MARSH        

   

Director

    November 30, 2010

Thomas R. Marsh

       

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010

Regis T. Robbins

       


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 30th day of November 2010.

 

OMNICARE PHARMACIES OF PENNSYLVANIA EAST, LLC

By:

 

/S/    TRACY FINN        

    Tracy Finn
    President

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

President, Manager

    November 30, 2010
Tracy Finn        


 

/S/    BRADLEY S. ABBOTT        

   

Treasurer

    November 30, 2010
Bradley S. Abbott        

/S/    THOMAS R. MARSH        

   

Manager

    November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

   

Manager

    November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer

    November 30, 2010
Bradley S. Abbott        


 

/S/    TONY SOLARO        

   

President, Director

    November 30, 2010
Tony Solaro        

/S/    THOMAS R. MARSH        

   

Director

    November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 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 managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer

    November 30, 2010
Bradley S. Abbott        


 

/S/    REGIS T. ROBBINS        

   

President, Manager

    November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

   

Manager

    November 30, 2010
Thomas R. Marsh        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer, Director

    November 30, 2010
Thomas R. Marsh        

/S/    TRACY FINN        

   

President, Director

    November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer

    November 30, 2010
Bradley S. Abbott        


 

/S/    TONY SOLARO        

   

President, Director

    November 30, 2010
Tony Solaro        

/S/    THOMAS R. MARSH        

   

Director

    November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 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 managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

President, Manager

    November 30, 2010
Regis T. Robbins        

/S/    BRADLEY S. ABBOTT        

   

Treasurer

    November 30, 2010
Bradley S. Abbott        

/S/    THOMAS R. MARSH        

   

Manager

    November 30, 2010
Thomas R. Marsh        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer

    November 30, 2010
Bradley S. Abbott        


 

/S/    JOHN L. WORKMAN        

   

President, Director

    November 30, 2010

John L. Workman

       

/S/    JEFFREY M. STAMPS        

   

Director

    November 30, 2010

Jeffrey M. Stamps

       

/S/    THOMAS R. MARSH        

   

Director

    November 30, 2010

Thomas R. Marsh

       


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer

    November 30, 2010

Bradley S. Abbott

       


 

/S/    JOHN L. WORKMAN        

    President, Director     November 30, 2010
John L. Workman        

/S/    JEFFREY M. STAMPS        

    Director     November 30, 2010
Jeffrey M. Stamps        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    KLAUS A. HIEBER        

    President     November 30, 2010
Klaus A. Hieber        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    TRACY FINN        

    Director     November 30, 2010
Tracy Finn        


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 30th day of November 2010.

 

PBM PLUS MAIL SERVICE PHARMACY, LLC

By:

 

/S/    THOMAS R. MARSH         

  Thomas R. Marsh
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Manager     November 30, 2010
Thomas R. Marsh        


 

/S/    KLAUS A. HIEBER        

    President     November 30, 2010
Klaus A. Hieber        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        

/S/    TRACY FINN        

    Manager     November 30, 2010
Tracy Finn        


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 30th day of November 2010.

 

PHARMACON CORP.

By:

 

/S/    BRADLEY S. ABBOTT        

    Bradley S. Abbott
   

Treasurer

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer

    November 30, 2010

Bradley S. Abbott

       


 

/S/    RICHARD ZELKOWITZ        

   

President

    November 30, 2010

Richard Zelkowitz

       

/S/    THOMAS R. MARSH        

   

Director

    November 30, 2010

Thomas R. Marsh

       

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010

Regis T. Robbins

       

/S/    JEFFREY M. STAMPS        

   

Director

    November 30, 2010

Jeffrey M. Stamps

       


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer, Director

    November 30, 2010

Bradley S. Abbott

       


 

/S/    REGIS T. ROBBINS        

   

President, Director

    November 30, 2010

Regis T. Robbins

       

/S/    THOMAS R. MARSH        

   

Director

    November 30, 2010

Thomas R. Marsh

       


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 30th day of November 2010.

 

PHARMACY CONSULTANTS, INC.
By:  

/S/    TRACY FINN        

  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President     November 30, 2010
Tracy Finn        


 

/S/    BRADLEY S. ABBOTT        

    Treasurer     November 30, 2010
Bradley S. Abbott        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    JEFFREY M. STAMPS        

    Director     November 30, 2010
Jeffrey M. Stamps        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


 

/S/    JAMES CIALDINI        

    President, Director     November 30, 2010
James Cialdini        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Bradley S. Abbott        


 

/S/    JEFFREY M. STAMPS        

    President     November 30, 2010
Jeffrey M. Stamps        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    DAVID WEST        

    President, Director     November 30, 2010
David West        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        


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 30th day of November 2010.

 

PP ACQUISITION COMPANY, LLC
By:  

/S/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    A. SAMUEL ENLOE        

    President, Manager     November 30, 2010
A. Samuel Enloe        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

PPS ACQUISITION COMPANY, LLC
By:  

/S/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    JEFFREY M. STAMPS        

    President, Manager     November 30, 2010
Jeffrey M. Stamps        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

PROFESSIONAL PHARMACY SERVICES, INC.

By:

 

/S/    TRACY FINN        

  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President, Director     November 30, 2010
Tracy Finn        


 

/S/    THOMAS R. MARSH        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    JAMES CIALDINI        

    President, Director     November 30, 2010
James Cialdini        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        


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 30th day of November 2010.

 

ROYAL CARE OF MICHIGAN LLC
By:  

/S/    TRACY FINN        

  Tracy Finn
  President

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President, Manager     November 30, 2010
Tracy Finn        


 

/S/    BRADLEY S. ABBOTT        

    Treasurer     November 30, 2010
Bradley S. Abbott        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President     November 30, 2010
Tracy Finn        


 

/S/    BRADLEY S. ABBOTT        

    Treasurer     November 30, 2010
Bradley S. Abbott        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    JEFFREY M. STAMPS        

    Director     November 30, 2010
Jeffrey M. Stamps        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President, Director     November 30, 2010
Thomas R. Marsh        


 

/S/    BRADLEY S. ABBOTT        

    Treasurer     November 30, 2010
Bradley S. Abbott        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    JEFFREY M. STAMPS        

    Director     November 30, 2010
Jeffrey M. Stamps        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    JEFFREY M. STAMPS        

    President, Director     November 30, 2010
Jeffrey M. Stamps        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

SPECIALIZED HOME INFUSION OF MICHIGAN LLC
By:   /S/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    ROLF SCHRADER        

    President, Manager     November 30, 2010
Rolf Schrader        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President     November 30, 2010
Tracy Finn        


 

/S/    BRADLEY S. ABBOTT        

    Treasurer, Director     November 30, 2010
Bradley S. Abbott        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    DAVID WEST        

    President, Director     November 30, 2010
David West        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    MICHAEL WOOD        

    President     November 30, 2010
Michael Wood        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    TRACY FINN        

    Director     November 30, 2010
Tracy Finn        


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 30th day of November 2010.

 

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

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President, Director     November 30, 2010
Tracy Finn        


 

/S/    BRADLEY S. ABBOTT        

    Treasurer     November 30, 2010
Bradley S. Abbott        

/S/    JAMES M. PUSEY        

    CEO, Director     November 30, 2010
James M. Pusey        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    ROLF SCHRADER        

    President, Director     November 30, 2010
Rolf Schrader        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Bradley S. Abbott        


 

/S/    TRACY FINN        

    President     November 30, 2010
Tracy Finn        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

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

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President, Director     November 30, 2010
Tracy Finn        


 

/S/    JAMES M. PUSEY        

    CEO, Director     November 30, 2010
James M. Pusey        

/S/    BRADLEY S. ABBOTT        

    Treasurer     November 30, 2010
Bradley S. Abbott        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        

/S/     TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    MIKE ARNOLD        

    President     November 30, 2010
Mike Arnold        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    JEFFREY M. STAMPS        

    Director     November 30, 2010
Jeffrey M. Stamps        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    JACKIE AKLER        

    President     November 30, 2010
Jackie Akler        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    DAVID WEST        

    Director     November 30, 2010
David West        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    JAMES CIALDINI        

    President, Director     November 30, 2010
James Cialdini        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    JEFFREY M. STAMPS        

    President, Director     November 30, 2010
Jeffrey M. Stamps        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    REGIS T. ROBBINS        

    President, Director     November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    JEFFREY M. STAMPS        

    Director     November 30, 2010
Jeffrey M. Stamps        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    JEFFREY M. STAMPS        

    President, Director     November 30, 2010
Jeffrey M. Stamps        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

WILLIAMSON DRUG COMPANY INCORPORATED
By:  

/S/    TRACY FINN        

  Tracy Finn
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    President, Director     November 30, 2010
Tracy Finn        


 

/S/    BRADLEY S. ABBOTT        

    Treasurer     November 30, 2010
Bradley S. Abbott        

/S/    THOMAS R. MARSH        

    Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

ACCU-MED SERVICES LLC
By:  

/S/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    THOMAS LUDEKE        

    President/Manager     November 30, 2010
Thomas Ludeke        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

ACCU-MED SERVICES OF WASHINGTON LLC
By:  

/S/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    THOMAS LUDEKE        

    President/Manager     November 30, 2010
Thomas Ludeke        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

BACH’S PHARMACY SERVICES, LLC
By:  

/S/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    TRACY FINN        

    President     November 30, 2010
Tracy Finn        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    JEFFREY M. STAMPS        

    Manager     November 30, 2010
Jeffrey M. Stamps        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

COMPSCRIPT – BOCA, LLC
By:  

/S/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Manager     November 30, 2010
Bradley S. Abbott        


/S/    DAVID WEST        

    President     November 30, 2010
David West        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        

/S/    TRACY FINN        

    Manager     November 30, 2010
Tracy Finn        


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 30th day of November 2010.

 

COMPSCRIPT, 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

CTLP ACQUISITION LLC
By:  

/S/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    REGIS T. ROBBINS        

    President, Manager     November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

   

Manager

    November 30, 2010
Thomas R. Marsh        

/S/    A. SAMUEL ENLOE        

    Manager     November 30, 2010
A. Samuel Enloe        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

ENLOE DRUGS LLC
By:  

/S/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    A. SAMUEL ENLOE        

    President, Manager     November 30, 2010
A. Samuel Enloe        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

OMNICARE PHARMACY OF MAINE LLC
By:  

/S/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    JEFFREY M. STAMPS        

    President, Manager     November 30, 2010
Jeffrey M. Stamps        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        

/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


 

/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

OMNICARE PHARMACY OF COLORADO LLC
By:   Sole member:
LCPS ACQUISITION, LLC.
By:  

/S/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Manager     November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

    President, Manager     November 30, 2010
Tracy Finn        

/S/    BRADLEY S. ABBOTT        

    Vice President, Manager     November 30, 2010
Bradley S. Abbott        

/S/    REGIS T. ROBBINS        

    Secretary, Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

PMRP ACQUISITION COMPANY, LLC
By:  

/S/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Manager     November 30, 2010
Thomas R. Marsh        

/S/    TRACY FINN        

    President, Manager     November 30, 2010
Tracy Finn        


 

/S/    BRADLEY S. ABBOTT        

    Vice President, Manager     November 30, 2010
Bradley S. Abbott        

/S/    REGIS T. ROBBINS        

    Secretary, Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Bradley S. Abbott        


 

/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    President, Director     November 30, 2010
Regis T. Robbins        

/S/    JAMES CIALDINI        

    Director     November 30, 2010
James Cialdini        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

SUBURBAN MEDICAL SERVICES, LLC
By:  

/S/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Manager     November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

    President, Manager     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS         

    Secretary, Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS         

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

BADGER ACQUISITION LLC
By:  

/S/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Manager     November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

    President, Manager     November 30, 2010
Tracy Finn        

/S/    BRADLEY S. ABOTT         

    Vice President, Manager     November 30, 2010
Bradley S. Abbott        

/S/    REGIS T. ROBBINS        

    Secretary, Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Manager     November 30, 2010
Thomas R. Marsh        

/S/    TRACY FINN        

    President, Manager     November 30, 2010
Tracy Finn        

/S/    BRADLEY S. ABBOTT        

    Vice President, Manager     November 30, 2010
Bradley S. Abbott        

/S/    REGIS T. ROBBINS        

    Secretary, Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

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

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Manager     November 30, 2010
Bradley S. Abbott        


 

/S/    TRACY FINN        

    President, Manager     November 30, 2010
Tracy Finn        

/S/    DOUGLAS ACKLEY        

    Vice President, Manager     November 30, 2010
Douglas Ackley        

/S/    GINA TIMMONS        

    Vice President, Manager     November 30, 2010
Gina Timmons        

/S/    REGIS T. ROBBINS        

    Secretary, Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

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

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Manager     November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

    President, Manager     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Secretary, Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

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

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Manager     November 30, 2010
Thomas R. Marsh        

/S/    TRACY FINN        

    President, Manager     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Secretary, Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

LCPS ACQUISITION, LLC
By:  

/S/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Manager     November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

    President, Manager     November 30, 2010
Tracy Finn        

/S/    BRADLEY S. ABBOTT        

    Vice President, Manager     November 30, 2010
Bradley S. Abbott        

/S/    REGIS T. ROBBINS        

    Secretary, Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

OMNICARE PHARMACY OF TENNESSEE LLC
By:  

/S/    THOMAS R. MARSH        

  Thomas R. Marsh
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Manager     November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

    President, Manager     November 30, 2010
Tracy Finn        

/S/    BRADLEY S. ABBOTT        

    Vice President, Manager     November 30, 2010
Bradley S. Abbott        

/S/     REGIS T. ROBBINS        

    Secretary, Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

AMBLER ACQUISITION COMPANY LLC
By:  

/S/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


 

/S/    TRACY FINN        

    President     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        

/S/    JEFFREY M. STAMPS        

    Manager     November 30, 2010
Jeffrey M. Stamps        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

    President     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        

/S/    JEFFREY M. STAMPS        

    Manager     November 30, 2010
Jeffrey M. Stamps        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

   

President, Director

    November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        

/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer, Director

    November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

   

President, Director

    November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

   

Director

    November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

   

Treasurer, Director

    November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

HIGHLAND WHOLESALE LLC
By:  

/S/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    JAMES CIALDINI        

    President, Manager     November 30, 2010
James Cialdini        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

HOME PHARMACY SERVICES, LLC
By:  

/S/    BRADLEY S. ABBOTT        

  Bradley S. Abbott
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    MARK E. PRICE        

    President     November 30, 2010
Mark E. Price        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        

/S/    A. SAMUEL ENLOE        

    Manager     November 30, 2010
A. Samuel Enloe        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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               Treasurer, Director       November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN               President, Director       November 30, 2010
Tracy Finn        
/S/    REGIS T. ROBBINS               Director       November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

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

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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               Treasurer       November 30, 2010
Bradley S. Abbott        


/S/    A. SAMUEL ENLOE               President, Manager       November 30, 2010
A. Samuel Enloe        
/S/    THOMAS R. MARSH               Manager       November 30, 2010
Thomas R. Marsh        
/S/    REGIS T. ROBBINS               Manager       November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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               Treasurer, Director       November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN               President, Director       November 30, 2010
Tracy Finn        
/S/    REGIS T. ROBBINS               Director       November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

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

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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               Treasurer, Manager       November 30, 2010
Thomas R. Marsh        
/S/    TRACY FINN               President, Manager       November 30, 2010
Tracy Finn        
/S/    REGIS T. ROBBINS               Manager       November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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               Treasurer, Director       November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN               President, Director       November 30, 2010
Tracy Finn        
/S/    REGIS T. ROBBINS               Director       November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

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

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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               Treasurer       November 30, 2010
Bradley S. Abbott        


/S/    TRACY FINN               President, Manager       November 30, 2010
Tracy Finn    
/S/    THOMAS R. MARSH               Manager       November 30, 2010
Thomas R. Marsh    
/S/    REGIS T. ROBBINS               Manager       November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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               Treasurer, Director       November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN               President, Director       November 30, 2010
Tracy Finn        
/S/    REGIS T. ROBBINS               Director       November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

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

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    PATRICK F. DOWNING        

    President     November 30, 2010
Patrick F. Downing        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    JEFFREY M. STAMPS        

    Manager     November 30, 2010
Jeffrey M. Stamps        

/S/     REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

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

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    JAMES CIALDINI        

    President, Manager     November 30, 2010
James Cialdini        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

NEIGHBORCARE OF MARYLAND, LLC
By:   /S/    THOMAS R. MARSH        
  Thomas R. Marsh
    Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Manager     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Manager     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

NIHAN & MARTIN LLC
NIV ACQUISITION LLC
By:   /S/    BRADLEY S. ABBOTT        
    Bradley S. Abbott
    Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Manager     November 30, 2010
Bradley S. Abbott        


/S/    A. SAMUEL ENLOE        

    President     November 30, 2010
A. Samuel Enloe        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

OMNIBILL SERVICES LLC
By:   /S/    BRADLEY S. ABBOTT        
    Bradley S. Abbott
    Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Manager     November 30, 2010
Bradley S. Abbott        


/S/     JAMES M. PUSEY        

    CEO, Manager     November 30, 2010
James M. Pusey        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        

/S/    TRACY FINN        

    President     November 30, 2010
Tracy Finn        


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 30th day of November 2010.

 

OMNICARE CLINICAL RESEARCH, LLC
By:   /S/    BRADLEY S. ABBOTT        
    Bradley S. Abbott
    Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    JAMES M. PUSEY        

    President, Manager     November 30, 2010
James M. Pusey        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

OMNICARE DISTRIBUTION CENTER LLC
By:   /S/    BRADLEY S. ABBOTT        
    Bradley S. Abbott
    Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    JAMES CIALDINI        

    President, Manager     November 30, 2010
James Cialdini        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

OMNICARE EXTENDED PHARMA SERVICES, LLC
By:   /S/    BRADLEY S. ABBOTT        
    Bradley S. Abbott
    Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    TRACY FINN        

    President, Manager     November 30, 2010
Tracy Finn        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

OMNICARE HEADQUARTERS LLC
By:   /S/    BRADLEY S. ABBOTT        
  Bradley S. Abbott
  Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    REGIS T. ROBBINS        

    President, Manager     November 30, 2010
Regis T. Robbins        

/S/  THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        


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 30th day of November 2010.

 

OMNICARE INDIANA PARTNERSHIP HOLDING COMPANY LLC
By:   /S/    BRADLEY S. ABBOTT        
    Bradley S. Abbott
    Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        

/S/    JEFFREY M. STAMPS        

    President, Manager     November 30, 2010
Jeffrey M. Stamps        


/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    JOHN L. WORKMAN        

    Manager     November 30, 2010
John L. Workman        


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 30th day of November 2010.

 

OMNICARE OF NEVADA LLC
By:   /S/    BRADLEY S. ABBOTT        
    Bradley S. Abbott
    Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    REGIS T. ROBBINS        

    President, Manager     November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    TRACY FINN        

    Manager     November 30, 2010
Tracy Finn        


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 30th day of November 2010.

 

OMNICARE PENNSYLVANIA MED SUPPLY, LLC
By:   /S/    BRADLEY S. ABBOTT        
    Bradley S. Abbott
    Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    WENDELL TURNEY        

    President, Manager     November 30, 2010
Wendell Turney        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

OMNICARE RESPIRATORY SERVICES, LLC
By:   /S/    BRADLEY S. ABBOTT        
    Bradley S. Abbott
    Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    WENDELL TURNEY        

    President     November 30, 2010
Wendell Turney        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        

/S/    TRACY FINN        

    Manager     November 30, 2010
Tracy Finn        


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 30th day of November 2010.

 

PCI ACQUISITION, LLC
By:   /S/    BRADLEY S. ABBOTT        
    Bradley S. Abbott
    Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    TRACY FINN        

    President     November 30, 2010
Tracy Finn        

/S/    JEFFREY M. STAMPS        

    Manager     November 30, 2010
Jeffrey M. Stamps        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

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

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    TRACY FINN        

    President, Manager     November 30, 2010
Tracy Finn        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

WEBER MEDICAL SYSTEMS LLC
By:   /S/    BRADLEY S. ABBOTT        
    Bradley S. Abbott
    Treasurer

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        


/S/    A. SAMUEL ENLOE        

    President, Manager     November 30, 2010
A. Samuel Enloe        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        


 

/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS         

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 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 John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer, Director     November 30, 2010
Thomas R. Marsh        

/S/    TRACY FINN        

    President, Director     November 30, 2010
Tracy Finn        

/S/    REGIS T. ROBBINS         

    Director     November 30, 2010
Regis T. Robbins        


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 30th day of November 2010.

 

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

We, the undersigned managers and officers, do hereby severally constitute and appoint John L. Workman, 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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        

    Treasurer     November 30, 2010
Bradley S. Abbott        

/S/    A. SAMUEL ENLOE         

    President, Treasurer     November 30, 2010
A. Samuel Enloe        


 

/S/    REGIS T. ROBBINS        

    Manager     November 30, 2010
Regis T. Robbins        

/S/    THOMAS R. MARSH        

    Manager     November 30, 2010
Thomas R. Marsh        


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, APS 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 30th day of November 2010.

 

APS PHARMACY SERVICES, INC.
By:   /S/    THOMAS TRITE        
  Thomas Trite
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman , 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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 TRITE         

    President, Director     November 30, 2010
Thomas Trite        


 

/S/    THOMAS R. MARSH        

    Treasurer     November 30, 2010
Thomas R. Marsh        

/S/    ROBERT WEIR        

    Director     November 30, 2010
Robert Weir        

/S/    REGIS T. ROBBINS         

    Director     November 30, 2010
Regis T. Robbins        


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, CCRx 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 30th day of November 2010.

 

CCRX HOLDINGS, INC.
By:   /S/    THOMAS TRITE        
  Thomas Trite
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman , 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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 TRITE        

    President, Director     November 30, 2010
Thomas Trite        


 

/S/    THOMAS R. MARSH         

    Treasurer     November 30, 2010
Thomas R. Marsh        

/S/    ROBERT WEIR        

    Director     November 30, 2010
Robert Weir        

/S/    REGIS T. ROBBINS         

    Director     November 30, 2010
Regis T. Robbins        


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, CCRx of Florida 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 30th day of November 2010.

 

CCRX OF FLORIDA HOLDINGS, INC..
By:   /S/    THOMAS TRITE        
  Thomas Trite
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman , 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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 TRITE        

    President, Director     November 30, 2010
Thomas Trite        

/S/    THOMAS R. MARSH        

    Treasurer     November 30, 2010
Thomas R. Marsh        


 

/S/    ROBERT WEIR         

    Director     November 30, 2010
Robert Weir        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, CCRX of Florida, 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 30th day of November 2010.

 

CCRX OF FLORIDA, LLC.

By: Sole Member:

CCRX OF FLORIDA HOLDINGS, INC.
By:   /S/    THOMAS TRITE        
  Thomas Trite
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman , 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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 TRITE        

    President, Director     November 30, 2010
Thomas Trite        


 

/S/    THOMAS R. MARSH        

    Treasurer     November 30, 2010
Thomas R. Marsh        

/S/    ROBERT WEIR        

    Director     November 30, 2010
Robert Weir        

/S/    REGIS T. ROBBINS         

    Director     November 30, 2010
Regis T. Robbins        


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, CCRx of Illinois 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 30th day of November 2010.

 

CCRX OF ILLINOIS HOLDINGS, INC.
By:  

/S/    THOMAS TRITE        

  Thomas Trite
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman , 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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 TRITE        

    President, Director     November 30, 2010
Thomas Trite        


 

/S/    THOMAS R. MARSH         

    Treasurer     November 30, 2010
Thomas R. Marsh        

/S/    ROBERT WEIR        

    Director     November 30, 2010
Robert Weir        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, CCRX of Illinois, 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 30th day of November 2010.

 

CCRX OF ILLINOIS, LLC.
By: Sole Member:
CCRX OF ILLINOIS HOLDINGS, INC.
By:  

/S/    THOMAS TRITE        

  Thomas Trite
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman , 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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 TRITE        

    President, Director     November 30, 2010
Thomas Trite        


 

/S/    THOMAS R. MARSH         

    Treasurer     November 30, 2010
Thomas R. Marsh        

/S/    ROBERT WEIR        

    Director     November 30, 2010
Robert Weir        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, CCRx of New York 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 30th day of November 2010.

 

CCRX OF NEW YORK HOLDINGS, INC.
By:  

/S/    THOMAS TRITE        

  Thomas Trite
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman , 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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 TRITE        

    President, Director     November 30, 2010
Thomas Trite        


 

/S/    THOMAS R. MARSH         

    Treasurer     November 30, 2010
Thomas R. Marsh        

/S/    ROBERT WEIR        

    Director     November 30, 2010
Robert Weir        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, CCRX 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 30th day of November 2010.

 

CCRX OF NEW YORK, LLC.
By: Sole Member:
CCRX OF NEW YORK HOLDINGS, INC.
By:  

/S/    THOMAS TRITE        

  Thomas Trite
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman , 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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 TRITE        

    President, Director     November 30, 2010
Thomas Trite        


 

/S/    THOMAS R. MARSH         

    Treasurer     November 30, 2010
Thomas R. Marsh        

/S/    ROBERT WEIR        

    Director     November 30, 2010
Robert Weir        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, CCRx of North Carolina 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 30th day of November 2010.

 

CCRX OF NORTH CAROLINA HOLDINGS, INC.
By:  

/S/    THOMAS TRITE        

  Thomas Trite
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman , 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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 TRITE        

    President, Director     November 30, 2010
Thomas Trite        


 

/S/    THOMAS R. MARSH         

    Treasurer     November 30, 2010
Thomas R. Marsh        

/S/    ROBERT WEIR        

    Director     November 30, 2010
Robert Weir        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, CCRx of North Carolina, 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 30th day of November 2010.

 

CCRX OF NORTH CAROLINA, INC.
By:  

/S/    THOMAS TRITE        

  Thomas Trite
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman , 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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 TRITE        

    President, Director     November 30, 2010
Thomas Trite        


 

/S/    THOMAS R. MARSH         

    Treasurer     November 30, 2010
Thomas R. Marsh        

/S/    ROBERT WEIR        

    Director     November 30, 2010
Robert Weir        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, Continuing Care Rx, 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 30th day of November 2010.

 

CONTINUING CARE RX, INC.
By:  

/S/    THOMAS TRITE        

  Thomas Trite
  President

We, the undersigned directors and officers, do hereby severally constitute and appoint John L. Workman , 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 attorney-in-fact and agent 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 attorney-in-fact and agent 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 TRITE        

    President, Director     November 30, 2010
Thomas Trite        


 

/S/    THOMAS R. MARSH         

    Treasurer     November 30, 2010
Thomas R. Marsh        

/S/    ROBERT WEIR        

    Director     November 30, 2010
Robert Weir        

/S/    REGIS T. ROBBINS        

    Director     November 30, 2010
Regis T. Robbins        


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 either by amendment or as an exhibit to a Current Report on Form 8-K and incorporated by reference herein.
** Filed herewith.
*** Previously filed with this Registration Statement.

 

II-6