As filed with the Securities and Exchange Commission on July 18, 2012

 

Registration No.  333-162227

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C.  20549

 


 

POST-EFFECTIVE AMENDMENT NO. 4

 

TO

 

FORM S-3

 

REGISTRATION STATEMENT UNDER
THE SECURITIES ACT OF 1933

 


 

AmerisourceBergen Corporation

(Exact name of registrant as specified in its charter)

 

Delaware

(State or other jurisdiction of
incorporation or organization)

 

23-3079390

(I.R.S. Employer
Identification Number)

 

1300 Morris Drive

Chesterbrook, PA 19087

(610) 727-7000
(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)

 


 

See Table of Additional Registrants Below

 


 

John G. Chou, Esq.
Executive Vice President and General Counsel

AmerisourceBergen Corporation
1300 Morris Drive
Chesterbrook, PA 19087

(610) 727-7000
(Name, address, including zip code, and telephone number,
including area code, of agent for service)

 


 

Please address a copy of all communications to:

 

James W.  McKenzie, Jr., Esq.

Andrew T. Budreika, Esq.

Morgan, Lewis & Bockius LLP

1701 Market Street
Philadelphia, Pennsylvania 19103
(215) 963-5000

 


 

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

 

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

 

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

 

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

 

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.  o

 

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.  o

 

                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.

 

Large accelerated filer x

 

Accelerated filer o

 

 

 

Non-accelerated filer o

 

Smaller reporting company o

 


 

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

 

Amount Of
Registration Fee

 

Common Stock, par value $0.01 per share

 

 

 

 

 

 

 

 

 

Preferred Stock, par value $0.01 per share

 

 

 

 

 

 

 

 

 

Debt Securities

 

 

 

 

 

 

 

 

 

Depositary Shares

 

(1)

 

(1)

 

(1)

 

(1)

 

Warrants

 

 

 

 

 

 

 

 

 

Purchase Contracts

 

 

 

 

 

 

 

 

 

Units

 

 

 

 

 

 

 

 

 

(1)         An indeterminate aggregate initial offering price or number of securities of each identified class is being registered as may from time to time be offered hereunder at indeterminate prices.  Securities registered hereunder may be issued in primary offerings or upon exercise, conversion or exchange of other securities registered hereunder. Separate consideration may or may not be received for securities that are issuable on exercise, conversion or exchange of other securities or that are represented by depositary shares.  In accordance with Rules 456(b) and 457(r) under the Securities Act of 1933, the registrant is deferring payment of the entire registration fee.

 


 

 

 



 

TABLE OF ADDITIONAL REGISTRANTS

 

Exact Name of Additional Registrants *

 

Jurisdiction of
Incorporation or
Organization

 

I.R.S.
Employer
Identification
Number

 

Primary
Standard
Industrial
Classification
Code Number

 

 

 

 

 

 

 

 

 

Ambulatory Pharmaceutical Services, Inc.

 

New Jersey

 

22-3125982

 

5912

 

AmerisourceBergen Consulting Services, Inc.

 

Delaware

 

27-3578365

 

8742

 

AmerisourceBergen Drug Corporation

 

Delaware

 

23-2353106

 

5122

 

AmerisourceBergen Holding Corporation

 

Delaware

 

33-1123049

 

6719

 

AmerisourceBergen Services Corporation

 

Delaware

 

23-2546940

 

5122

 

AmerisourceBergen Specialty Group, Inc.

 

Delaware

 

26-4394862

 

6719

 

AmeriSource Health Services Corporation

 

Delaware

 

52-1489606

 

5122

 

AmeriSource Heritage Corporation

 

Delaware

 

51-0382309

 

5122

 

Anderson Packaging, Inc.

 

Illinois

 

36-2653297

 

7389

 

APS Enterprises Holding Company, Inc.

 

Delaware

 

23-3016067

 

5912

 

ASD Specialty Healthcare, Inc.

 

California

 

33-0800482

 

5122

 

AutoMed Technologies, Inc.

 

Delaware

 

36-3932047

 

5047

 

Bellco Drug Corp.

 

New York

 

11-1963334

 

5122

 

Clinical Outcomes Resource Application Corporation

 

New York

 

20-3391360

 

8742

 

Dialysis Purchasing Alliance, Inc.

 

New York

 

11-3381756

 

8742

 

Health Services Capital Corporation

 

Delaware

 

51-0294301

 

6719

 

I.g.G. of America, Inc.

 

Maryland

 

52-2062730

 

8099

 

IHS Acquisition XXX, Inc.

 

Delaware

 

52-2060810

 

5912

 

Imedex, LLC

 

Georgia

 

02-0601048

 

8299

 

Integrated Commercialization Solutions, Inc.

 

California

 

75-2758166

 

8742

 

International Oncology Network Solutions, Inc.

 

Delaware

 

20-3949915

 

8742

 

International Physician Networks, L.L.C.

 

Delaware

 

52-2207795

 

8742

 

IntrinsiQ Holdings, Inc.

 

Delaware

 

20-4957718

 

8742

 

IntrinsiQ, LLC

 

Delaware

 

20-4957517

 

8742

 

Liberty Acquisition Corp.

 

Delaware

 

20-8743926

 

6719

 

Medical Initiatives, Inc.

 

Florida

 

59-3550338

 

8099

 

Pharm Plus Acquisition, Inc.

 

Delaware

 

06-1640259

 

5912

 

Pharmacy Healthcare Solutions, Ltd.

 

Texas

 

75-2661419

 

8742

 

Premier Source, LLC

 

California

 

68-0579065

 

8742

 

Solana Beach, Inc.

 

Delaware

 

59-3762480

 

7372

 

Specialty Pharmacy, Inc.

 

Delaware

 

23-3003463

 

5912

 

Specialty Pharmacy of California, Inc.

 

California

 

23-3041534

 

5912

 

Telepharmacy Solutions, Inc.

 

Delaware

 

04-3252233

 

5047

 

The Lash Group, Inc.

 

Delaware

 

52-1663991

 

8742

 

US Bioservices Corporation

 

Delaware

 

04-3734758

 

5912

 

Value Apothecaries, Inc.

 

Texas

 

75-2660314

 

8742

 

Xcenda, LLC

 

Florida

 

04-3697141

 

7389

 

 


*                                         Each additional registrant is a direct or indirect subsidiary of AmerisourceBergen Corporation. The address and telephone number of each additional registrant’s principal executive offices is c/o AmerisourceBergen Corporation, 1300 Morris Drive, Chesterbrook, Pennsylvania 19087, telephone (610) 727-7000.  The name, address, and telephone number of the agent for service for each additional registrant is John G. Chou, Esq., Executive Vice President, General Counsel and Secretary, AmerisourceBergen Corporation, 1300 Morris Drive, Chesterbrook, Pennsylvania 19087, telephone (610) 727-7000.

 



 

EXPLANATORY NOTE

 

On September 30, 2009, AmerisourceBergen Corporation filed the Registration Statement on Form S-3 (Registration No. 333-162227) with the Securities and Exchange Commission (the “Commission”). Pursuant to Post-Effective Amendments Nos. 1, 2 and 3 to the Registration Statement filed with the Commission on November 4, 2009, December 1, 2010 and November 3, 2011, respectively, (i) the direct and indirect subsidiaries of AmerisourceBergen Corporation listed on the preceding page under the caption “Table of Additional Registrants” (such subsidiaries are referred to herein as the “Subsidiary Guarantors”) were added as co-registrants to the Registration Statement to allow such Subsidiary Guarantors to guarantee Debt Securities of AmerisourceBergen Corporation covered by the Registration Statement (such guarantees are referred to herein as “Guarantees of Debt Securities”) and (ii) such Guarantees of Debt Securities were added to the Registration Statement.

 

This Post-Effective Amendment No. 4 to the Registration Statement is being filed to (i) deregister all Guarantees of Debt Securities covered by the Registration Statement, (ii) remove the Subsidiary Guarantors as co-registrants to the Registration Statement and (iii) update the information in Part II with respect to the removal of the Subsidiary Guarantors. This Post-Effective Amendment No. 4 is effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act of 1933, as amended.

 

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.

 

Set forth below are the estimated fees and expenses (other than underwriting discounts and commissions) to be incurred by the registrant in connection with the issuance and distribution of the securities registered hereby:

 

SEC registration fee

 

$

 

(1)

Rating agencies’ fees

 

 

(2)

Legal fees and expenses

 

 

(2)

Accounting fees and expenses

 

 

(2)

Trustees’ fees and expenses

 

 

(2)

Printing expenses

 

 

(2)

Blue sky fees and expenses

 

 

(2)

Miscellaneous

 

 

(2)

 

 

 

 

Total

 

$

 

(2)

 


(1)  Under Rules 456(b) and 457(r) under the Securities Act of 1933, applicable SEC registration fees have been deferred and will be paid at the time of any particular offering of securities under this registration statement, and are therefore not estimable at this time.

 

(2)  Estimated fees and expenses are not presently known.  The foregoing sets forth the general categories of fees and expenses (other than underwriting discounts and commissions) that we anticipate we will incur in connection with the offering of securities under this registration statement.  An estimate of the aggregate fees and expenses in connection with the issuance and distribution of securities offered hereby will be included in the prospectus supplement applicable to such offering.

 

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 certificate of incorporation and bylaws of AmerisourceBergen Corporation.

 

As permitted by the Delaware General Corporation Law (“DGCL”), our Amended and Restated Certificate of Incorporation, as amended, provides that our directors shall not be personally liable to us or our stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to us or our stockholders, (ii) for acts of omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, relating to prohibited dividends or distributions or the repurchase or redemption of stock, or (iv) for any transaction from which the director derives an improper personal benefit. In addition, our Amended and Restated Certificate of Incorporation provides for indemnification of our officers and directors to the fullest extent permitted under Delaware law. Section 145 of the DGCL provides that a corporation may indemnify any persons, including officers and directors, who were or are, or are threatened to be made, parties to any threatened, pending or completed legal action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of such corporation), by reason of the fact that such person was an officer, director, employee or agent of such corporation or is or was serving at the request of such corporation as an officer, director, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The indemnity may include expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding, provided such person acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the corporation’s best interests and, for criminal proceedings, had no reasonable cause to believe that his or her conduct was unlawful. A Delaware corporation may

 

II-1



 

indemnify officers and directors in an action by or in the right of the corporation under the same conditions, except that no indemnification is permitted without judicial approval if the officer or director is adjudged to be liable to the corporation. Where an officer or director is successful on the merits or otherwise in the defense of any action referred to above, the corporation must indemnify him against the expenses that such officer or director actually and reasonably incurred. Insofar as indemnification for liabilities arising under the Securities Act of 1933, as amended, may be permitted to directors, officers or persons controlling us pursuant to the foregoing provisions, we have been informed that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act and is therefore unenforceable.

 

AmerisourceBergen Corporation maintains insurance policies under which its directors and officers are insured, within the limits and subject to the limitations of the policies, against expenses in connection with the defense of actions, suits or proceedings, and certain liabilities that might be imposed as a result of such actions, suits or proceedings, to which they are parties by reason of being or having been directors or officers of AmerisourceBergen Corporation.

 

In addition, we currently provide indemnification to the officers and other individuals that serve on the committee that administers our employee benefit plans for liabilities that they may incur in such capacity.

 

II-2



 

Item 16.  Exhibits

 

Exhibit
Number

 

Description of Exhibit

1.1

 

Form of Underwriting Agreement *

4.1

 

Amended and Restated Certificate of Incorporation of the Registrant, as amended by the Certificate of Amendment dated February 7, 2011 (incorporated by reference to Exhibit 3.1 to the Registrant’s Quarterly Report on Form 10-Q for the fiscal quarter ended March 31, 2011 filed on May 6, 2011)

4.2

 

Amended and Restated Bylaws of the Registrant (incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed on February 22, 2011)

4.3

 

Form of Certificate of Designations of Preferred Stock *

4.4

 

Indenture, dated as of November 19, 2009, among the Registrant and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 to the Registrant’s Current Report on Form 8-K filed on November 23, 2009)

4.5

 

Form of Debt Security *

4.6

 

Form of Depositary Agreement *

4.7

 

Form of Depositary Receipt *

4.8

 

Form of Warrant Agreement *

4.9

 

Form of Warrant *

4.10

 

Form of Purchase Contract *

4.11

 

Form of Unit Agreement *

5.1

 

Opinion of Morgan, Lewis & Bockius LLP **

12.1

 

Computation of Ratio of Earnings to Fixed Charges **

25.1

 

Statement of Eligibility on Form T-1 of U.S. Bank National Association, to act as trustee under the Indenture **

 


*  To be filed, if necessary, by an amendment to the Registration Statement or as an exhibit to a document filed by the registrant and incorporated herein by reference.

 

** Previously filed as an exhibit to the Registration Statement, or with respect to the Statement of Eligibility on Form T-1, with the U.S. Securities and Exchange Commission under electronic form type “305B2” on November 4, 2009.

 

II-3



 

Item 17.  Undertakings.

 

(a) The undersigned registrant 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 SEC pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20% 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 registration statement is on Form S-3 or Form F-3 and 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 the registrant pursuant to Rule 424(b)(3) shall be deemed to be part of the registration statement as of the date the filed prospectus was deemed part of and included in the registration statement; and

 

(B) Each prospectus required to be filed pursuant to Rule 424(b)(2), (b)(5) or (b)(7) as part of a registration statement in reliance on Rule 430B relating to an offering made pursuant to Rule 415(a)(1)(i), (vii) or (x) for the purpose of providing the information required by Section 10(a) of the Securities Act of 1933 shall be deemed to be part of and included in the registration statement as of the earlier of the date such form of prospectus is first used after effectiveness or the date of the first contract of sale of securities in the offering described in 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 the 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; and

 

II-4



 

(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 the 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 the undersigned registrant or used or referred to by the undersigned registrant;

 

(iii) The portion of any other free writing prospectus relating to the offering containing material information about the 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 the undersigned registrant to the purchaser.

 

(b) The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act of 1933, each filing of the registrant’s annual report pursuant to Section 13(a) or Section 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) The undersigned registrant hereby undertakes to deliver or cause to be delivered with the prospectus, to each person to whom the prospectus is sent or given, the latest annual report, to security holders that is incorporated by reference in the prospectus and furnished pursuant to and meeting the requirements of Rule 14a-3 or Rule 14c-3 under the Securities Exchange Act of 1934; and, where interim financial information required to be presented by Article 3 of Regulation S-X is not set forth in the prospectus, to deliver, or cause to be delivered to each person to whom the prospectus is sent or given, the latest quarterly report that is specifically incorporated by reference in the prospectus to provide such interim financial information.

 

(d) Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrant pursuant to the provisions described under Item 15 above, or otherwise, the registrant has been advised that in the opinion of the SEC such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the 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, the 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 Act and will be governed by the final adjudication of such issue.

 

(e) The undersigned registrant hereby undertakes that:

 

(1) For purposes of determining any liability under the Securities Act of 1933, the information omitted from the form of prospectus filed as part of this registration statement in reliance upon Rule 430A and contained in a form of prospectus filed by the registrant pursuant to Rule 424(b)(1) or (4) or 497(h) under the Securities Act shall be deemed to be part of this registration statement as of the time it was declared effective.

 

(2) For purpose of determining any liability under the Securities Act of 1933, each post-effective amendment that contains a form of prospectus shall be deemed to be a new registration statement relating to the

 

II-5



 

securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

(f) 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-6



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the following 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 Post-Effective Amendment No. 4 to the Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized in the City of Chesterbrook, Commonwealth of Pennsylvania, on July 18, 2012.

 

 

AMERISOURCEBERGEN CORPORATION

 

 

 

 

 

 

 

By:

/s/ Steven H. Collis

 

Name:

Steven H. Collis

 

Title:

President and Chief Executive Officer

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 4 to the Registration Statement has been signed by the following persons in the capacities indicated on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

/s/ Steven H. Collis

 

President, Chief Executive Officer and Director

 

July 18, 2012

Steven H. Collis

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Tim G. Guttman

 

Senior Vice President and Chief Financial Officer

 

July 18, 2012

Tim G. Guttman

 

(Principal Financial and Accounting Officer)

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director and Chairman

 

July 18, 2012

Richard C. Gozon

 

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

July 18, 2012

Charles H. Cotros

 

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

July 18, 2012

Richard W. Gochnauer

 

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

July 18, 2012

Edward E. Hagenlocker

 

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

July 18, 2012

Jane E. Henney, M.D.

 

 

 

 

 



 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

Director

 

July 18, 2012

Michael J. Long

 

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

July 18, 2012

Henry W. McGee

 

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

July 18, 2012

Kathleen W. Hyle

 

 

 

 

 

 

 

 

 

 

 

 

 

 

* John G. Chou, by signing his name hereto, does hereby sign this document on behalf of each of the above-named directors and officers of the registrant pursuant to powers of attorney duly executed by such persons.

 

 

 

 

 

 

 

 

 

By:

/s/ John G. Chou

 

 

 

 

John G. Chou

 

 

 

 

Attorney-in-Fact

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 4 to the Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized in the City of Chesterbrook, Commonwealth of Pennsylvania, on July 18, 2012.

 

 

AMBULATORY PHARMACEUTICAL SERVICES, INC.

APS ENTERPRISES HOLDING COMPANY, INC.

I.G.G. OF AMERICA, INC.

IHS ACQUISITION XXX, INC.

PHARM PLUS ACQUISITION, INC.

SPECIALTY PHARMACY, INC.

SPECIALTY PHARMACY OF CALIFORNIA, INC.

US BIOSERVICES CORPORATION

 

 

 

 

 

 

 

By:

/s/ Craig Miller

 

Name:

Craig Miller

 

Title:

President

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 4 to the Registration Statement has been signed by the following persons in the capacities indicated on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

/s/ Craig Miller

 

President

 

July 18, 2012

Craig Miller

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Tim G. Guttman

 

Vice President, Corporate Controller, Acting Chief Financial Officer and Director

(Principal Financial and Accounting Officer)

 

July 18, 2012

Tim G. Guttman

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Steven H. Collis

 

Director

 

July 18, 2012

Steven H. Collis

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ John G. Chou

 

Director

 

July 18, 2012

John G. Chou

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 4 to the Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized in the City of Chesterbrook, Commonwealth of Pennsylvania, on July 18, 2012.

 

 

AMERISOURCEBERGEN CONSULTING SERVICES, INC.

AMERISOURCEBERGEN DRUG CORPORATION

AMERISOURCEBERGEN SPECIALTY GROUP, INC.

AUTOMED TECHNOLOGIES, INC.

BELLCO DRUG CORP.

CLINICAL OUTCOMES RESOURCE APPLICATION CORPORATION

TELEPHARMACY SOLUTIONS, INC.

VALUE APOTHECARIES, INC.

 

 

 

 

 

 

 

By:

/s/ Steven H. Collis

 

Name:

Steven H. Collis

 

Title:

Chief Executive Officer

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 4 to the Registration Statement has been signed by the following persons in the capacities indicated on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

/s/ Steven H. Collis

 

Chief Executive Officer and Director

 

July 18, 2012

Steven H. Collis

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Tim G. Guttman

 

Vice President, Corporate Controller, Acting Chief Financial Officer and Director

(Principal Financial and Accounting Officer)

 

July 18, 2012

Tim G. Guttman

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ John G. Chou

 

Director

 

July 18, 2012

John G. Chou

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 4 to the Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized in the City of Chesterbrook, Commonwealth of Pennsylvania, on July 18, 2012.

 

 

AMERISOURCEBERGEN HOLDING CORPORATION

AMERISOURCEBERGEN SERVICES CORPORATION

AMERISOURCE HEALTH SERVICES CORPORATION

INTRINSIQ HOLDINGS, INC.

LIBERTY ACQUISITION CORP.

SOLANA BEACH, INC.

 

 

 

 

 

 

 

By:

/s/ Steven H. Collis

 

Name:

Steven H. Collis

 

Title:

President and Chief Executive Officer

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 4 to the Registration Statement has been signed by the following persons in the capacities indicated on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

/s/ Steven H. Collis

 

President, Chief Executive Officer and Director

 

July 18, 2012

Steven H. Collis

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Tim G. Guttman

 

Vice President, Corporate Controller, Acting Chief Financial Officer and Director

(Principal Financial and Accounting Officer)

 

July 18, 2012

Tim G. Guttman

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ John G. Chou

 

Director

 

July 18, 2012

John G. Chou

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 4 to the Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized in the City of Chesterbrook, Commonwealth of Pennsylvania, on July 18, 2012.

 

 

ASD SPECIALTY HEALTHCARE, INC.

DIALYSIS PURCHASING ALLIANCE, INC.

INTEGRATED COMMERCIALIZATION SOLUTIONS, INC.

MEDICAL INITIATIVES, INC.

 

 

 

 

 

 

 

By:

/s/ Steven H. Collis

 

Name:

Steven H. Collis

 

Title:

President

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 4 to the Registration Statement has been signed by the following persons in the capacities indicated on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

/s/ Steven H. Collis

 

President and Director

 

July 18, 2012

Steven H. Collis

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Tim G. Guttman

 

Vice President, Corporate Controller, Acting Chief Financial Officer and Director

(Principal Financial and Accounting Officer)

 

July 18, 2012

Tim G. Guttman

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ John G. Chou

 

Director

 

July 18, 2012

John G. Chou

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 4 to the Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized in the City of Chesterbrook, Commonwealth of Pennsylvania, on July 18, 2012.

 

 

ANDERSON PACKAGING, INC.

THE LASH GROUP, INC.

 

 

 

 

 

 

 

By:

/s/ Peyton Howell

 

Name:

Peyton Howell

 

Title:

Chief Executive Officer

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 4 to the Registration Statement has been signed by the following persons in the capacities indicated on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

/s/ Peyton Howell

 

Chief Executive Officer

 

July 18, 2012

Peyton Howell

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Tim G. Guttman

 

Vice President, Corporate Controller, Acting Chief Financial Officer and Director

(Principal Financial and Accounting Officer)

 

July 18, 2012

Tim G. Guttman

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Steven H. Collis

 

Director

 

July 18, 2012

Steven H. Collis

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ John G. Chou

 

Director

 

July 18, 2012

John G. Chou

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 4 to the Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized in the City of Chesterbrook, Commonwealth of Pennsylvania, on July 18, 2012.

 

 

AMERISOURCE HERITAGE CORPORATION

 

 

 

 

By:

/s/ Daniel T. Hirst

 

Name:

Daniel T. Hirst

 

Title:

President

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 4 to the Registration Statement has been signed by the following persons in the capacities indicated on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

*

 

President and Director

 

July 18, 2012

Donald R. McLamb, Jr.

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Daniel T. Hirst

 

Vice President, Treasurer and Director

 

July 18, 2012

Daniel T. Hirst

 

(Principal Financial and Accounting Officer)

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

July 18, 2012

Donna E. Dasher

 

 

 

 

 

 

 

 

 

 

 

 

 

 

* John G. Chou, by signing his name hereto, does hereby sign this document on behalf of each of the above-named directors and officers of the registrant pursuant to powers of attorney duly executed by such persons.

 

 

 

 

 

 

 

 

 

By:

/s/ John G. Chou

 

 

 

 

John G. Chou

 

 

 

 

Attorney-in-Fact

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 4 to the Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized in the City of Chesterbrook, Commonwealth of Pennsylvania, on July 18, 2012.

 

 

HEALTH SERVICES CAPITAL CORPORATION

 

 

 

 

 

 

 

By:

/s/ Tim G. Guttman

 

Name:

Tim G. Guttman

 

Title:

Vice President, Corporate Controller and Acting Chief Financial Officer

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 4 to the Registration Statement has been signed by the following persons in the capacities indicated on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

*

 

President and Director

 

July 18, 2012

Donald R. McLamb, Jr.

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Tim G. Guttman

 

Vice President, Corporate Controller,Acting Chief Financial Officer and Director

(Principal Financial and Accounting Officer)

 

July 18, 2012

Tim G. Guttman

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ John G. Chou

 

Director

 

July 18, 2012

John G. Chou

 

 

 

 

 

 

 

 

 

 

 

 

 

 

* John G. Chou, by signing his name hereto, does hereby sign this document on behalf of each of the above-named directors and officers of the registrant pursuant to powers of attorney duly executed by such persons.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

By:

/s/ John G. Chou

 

 

 

 

 

John G. Chou
Attorney-in-Fact

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 4 to the Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized in the City of Chesterbrook, Commonwealth of Pennsylvania, on July 18, 2012.

 

 

IMEDEX, LLC

 

 

 

 

 

 

 

By:

/s/ Andrew Schutt

 

Name:

Andrew Schutt

 

Title:

President

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 4 to the Registration Statement has been signed by the following persons in the capacities indicated on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

/s/ Andrew Schutt

 

President

 

July 18, 2012

Andrew Schutt

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Tim G. Guttman

 

Vice President, Corporate Controller and Acting Chief Financial Officer, and Director of AmerisourceBergen Corporation, the registrant’s sole manager

(Principal Financial and Accounting Officer)

 

July 18, 2012

Tim G. Guttman

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Steven H. Collis

 

Director of AmerisourceBergen Corporation, the registrant’s sole manager

 

July 18, 2012

Steven H. Collis

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director of AmerisourceBergen Corporation, the registrant’s sole manager

 

July 18, 2012

Richard C. Gozon

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director of AmerisourceBergen Corporation, the registrant’s sole manager

 

July 18, 2012

Charles H. Cotros

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director of AmerisourceBergen Corporation, the registrant’s sole manager

 

July 18, 2012

Richard W. Gochnauer

 

 

 

 

 



 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

*

 

Director of AmerisourceBergen Corporation, the registrant’s sole manager

 

July 18, 2012

Edward E. Hagenlocker

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director of AmerisourceBergen Corporation, the registrant’s sole manager

 

July 18, 2012

Jane E. Henney, M.D.

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director of AmerisourceBergen Corporation, the registrant’s sole manager

 

July 18, 2012

Kathleen W. Hyle

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director of AmerisourceBergen Corporation, the registrant’s sole manager

 

July 18, 2012

Michael J. Long

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director of AmerisourceBergen Corporation, the registrant’s sole manager

 

July 18, 2012

Henry W. McGee

 

 

 

 

 

 

 

 

 

 

 

 

 

* John G. Chou, by signing his name hereto, does hereby sign this document on behalf of each of the above-named directors and officers of the registrant pursuant to powers of attorney duly executed by such persons.

 

 

 

 

 

 

 

 

 

By:

/s/ John G. Chou

 

 

 

 

 

John G. Chou

 

 

 

 

 

Attorney-in-Fact

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 4 to the Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized in the City of Chesterbrook, Commonwealth of Pennsylvania, on July 18, 2012.

 

 

INTERNATIONAL ONCOLOGY NETWORK SOLUTIONS, INC.

 

 

 

 

 

 

 

By:

/s/ Tim G. Guttman

 

Name:

Tim G. Guttman

 

Title:

Vice President, Corporate Controller and Acting Chief Financial Officer

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 4 to the Registration Statement has been signed by the following persons in the capacities indicated on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

*

 

President

 

July 18, 2012

Mark Johnson

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Tim G. Guttman

 

Vice President, Corporate Controller, Acting Chief Financial Officer and Director

(Principal Financial and Accounting Officer)

 

July 18, 2012

Tim G. Guttman

 

 

 

 

 

 

 

 

 

 

 

/s/ John G. Chou

 

Director

 

July 18, 2012

John G. Chou

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Steven H. Collis

 

Director

 

July 18, 2012

Steven H. Collis

 

 

 

 

 

 

 

 

 

 

 

 

 

 

* John G. Chou, by signing his name hereto, does hereby sign this document on behalf of each of the above-named directors and officers of the registrant pursuant to powers of attorney duly executed by such persons.

 

 

 

 

 

 

 

 

 

By:

/s/ John G. Chou

 

 

 

 

 

John G. Chou
Attorney-in-Fact

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 4 to the Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized in the City of Chesterbrook, Commonwealth of Pennsylvania, on July 18, 2012.

 

 

INTERNATIONAL PHYSICIAN NETWORKS, L.L.C.

 

 

 

 

 

 

 

By:

/s/ Tim G. Guttman

 

Name:

Tim G. Guttman

 

Title:

Vice President, Corporate Controller and Acting Chief Financial Officer

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 4 to the Registration Statement has been signed by the following persons in the capacities indicated on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

*

 

President

 

July 18, 2012

Mark Santos

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Tim G. Guttman

 

Vice President, Corporate Controller and Acting Chief Financial Officer

(Principal Financial and Accounting Officer)

 

July 18, 2012

Tim G. Guttman

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ John G. Chou

 

Sole Manager

 

July 18, 2012

John G. Chou

 

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 4 to the Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized in the City of Chesterbrook, Commonwealth of Pennsylvania, on July 18, 2012.

 

 

INTRINSIQ, LLC

 

 

 

 

 

 

 

By:

/s/ Steven H. Collis

 

Name:

Steven H. Collis

 

Title:

Chief Executive Officer

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 4 to the Registration Statement has been signed by the following persons in the capacities indicated on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

/s/ Steven H. Collis

 

Chief Executive Officer and Manager

 

July 18, 2012

Steven H. Collis

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Tim G. Guttman

 

Vice President, Corporate Controller, Acting Chief Financial Officer and Manager

(Principal Financial and Accounting Officer)

 

July 18, 2012

Tim G. Guttman

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ John G. Chou

 

Manager

 

July 18, 2012

John G. Chou

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 4 to the Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized in the City of Chesterbrook, Commonwealth of Pennsylvania, on July 18, 2012.

 

 

PHARMACY HEALTHCARE SOLUTIONS, LTD.

 

 

 

BY:

VALUE APOTHECARIES, INC., AS GENERAL PARTNER

 

 

 

 

By:

/s/ Steven H. Collis

 

Name:

Steven H. Collis

 

Title:

Chief Executive Officer

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 4 to the Registration Statement has been signed by the following persons in the capacities indicated on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

/s/ Steven H. Collis

 

Chief Executive Officer and Director of Value Apothecaries, Inc. (Principal Executive Officer)

 

July 18, 2012

Steven H. Collis

 

 

 

 

 

 

 

 

 

 

 

/s/ Tim G. Guttman

 

Vice President, Corporate Controller and Acting Chief Financial Officer, and Director of Value Apothecaries, Inc.

(Principal Financial and Accounting Officer)

 

July 18, 2012

Tim G. Guttman

 

 

 

 

 

 

 

 

/s/ John G. Chou

 

Director of Value Apothecaries, Inc.

 

July 18, 2012

John G. Chou

 

 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 4 to the Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized in the City of Chesterbrook, Commonwealth of Pennsylvania, on July 18, 2012.

 

 

PREMIER SOURCE, LLC

 

 

 

 

 

 

 

By:

/s/ Tracy Foster

 

Name:

Tracy Foster

 

Title:

Chief Executive Officer

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 4 to the Registration Statement has been signed by the following persons in the capacities indicated on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

/s/ Tracy Foster

 

Chief Executive Officer

 

July 18, 2012

Tracy Foster

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Tim G. Guttman

 

Vice President, Corporate Controller and Acting Chief Financial Officer

(Principal Financial and Accounting Officer)

 

July 18, 2012

Tim G. Guttman

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Steven H. Collis

 

Chief Executive Officer of AmerisourceBergen Consulting Services, Inc., the Sole Manager

 

July 18, 2012

Steven H. Collis

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 4 to the Registration Statement to be signed on its behalf by the undersigned thereunto duly authorized in the City of Chesterbrook, Commonwealth of Pennsylvania, on July 18, 2012.

 

 

XCENDA, L.L.C.

 

 

 

 

 

 

 

By:

/s/ Peyton Howell

 

Name:

Peyton Howell

 

Title:

Chief Executive Officer

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 4 to the Registration Statement has been signed by the following persons in the capacities indicated on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

/s/ Peyton Howell

 

Chief Executive Officer

 

July 18, 2012

Peyton Howell

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Tim G. Guttman

 

Vice President, Corporate Controller and Acting Chief Financial Officer, and Director of AmerisourceBergen Consulting Services, Inc., the registrant’s sole manager

(Principal Financial and Accounting Officer)

 

July 18, 2012

Tim G. Guttman

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Steven H. Collis

 

Director of AmerisourceBergen Consulting Services, Inc., the registrant’s sole manager

 

July 18, 2012

Steven H. Collis

 

 

 

 

 

 

 

 

/s/ John G. Chou

 

Director of AmerisourceBergen Consulting Services, Inc., the registrant’s sole manager

 

July 18, 2012

John G. Chou

 

 



 

EXHIBIT INDEX

 

Exhibit
Number

 

Description of Exhibit

1.1

 

Form of Underwriting Agreement *

4.1

 

Amended and Restated Certificate of Incorporation of the Registrant, as amended by the Certificate of Amendment dated February 7, 2011 (incorporated by reference to Exhibit 3.1 to the Registrant’s Quarterly Report on Form 10-Q for the fiscal quarter ended March 31, 2011 filed on May 6, 2011)

4.2

 

Amended and Restated Bylaws of the Registrant (incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed on February 22, 2011)

4.3

 

Form of Certificate of Designations of Preferred Stock *

4.4

 

Indenture, dated as of November 19, 2009, among the Registrant and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 to the Registrant’s Current Report on Form 8-K filed on November 23, 2009)

4.5

 

Form of Debt Security *

4.6

 

Form of Depositary Agreement *

4.7

 

Form of Depositary Receipt *

4.8

 

Form of Warrant Agreement *

4.9

 

Form of Warrant *

4.10

 

Form of Purchase Contract *

4.11

 

Form of Unit Agreement *

5.4

 

Opinion of Morgan, Lewis & Bockius LLP **

12.1

 

Computation of Ratio of Earnings to Fixed Charges **

25.1

 

Statement of Eligibility on Form T-1 of U.S. Bank National Association, to act as trustee under the Indenture **

 


*  To be filed, if necessary, by an amendment to the Registration Statement or as an exhibit to a document filed by the registrant and incorporated herein by reference.

 

** Previously filed as an exhibit to the Registration Statement, or with respect to the Statement of Eligibility on Form T-1, with the U.S. Securities and Exchange Commission under electronic form type “305B2” on November 4, 2009.