Upload
doanduong
View
218
Download
0
Embed Size (px)
Citation preview
ELLIOTT GREENLEAF Proposed Hearing Date: November 3, 2014 Rafael X. Zahralddin-Aravena, Esq. Proposed Hearing Time: 10:00 a.m. Shelley A. Kinsella, Esq. 1105 Market Street, Suite 1700 Wilmington, Delaware 19899 Telephone (302) 384-9400 Facsimile (302) 384-9399 Counsel to 3M Company UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------x In re: Chapter 11 Case SOUND SHORE MEDICAL CENTER OF Case No. 13-22840 (RDD) WESTCHESTER, et al.,1 Debtors. (Jointly Administered) ---------------------------------------------------------x
MOTION OF 3M COMPANY FOR ENTRY OF AN ORDER: (A) ALLOWING AND DIRECTING IMMEDIATE PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM;
AND (B) COMPELLING ASSUMPTION OR REJECTION OF DEBTORS’ SOFTWARE AGREEMENT WITH 3M COMPANY
3M Company (“3M”), by its undersigned counsel, hereby moves (the “Motion”) for entry
of an order: (a) authorizing and directing immediate payment by the above-captioned debtors
(collectively the “Debtors”) of all outstanding post-petition payments due and owing; and (b)
compelling the assumption or rejection of the Software Agreement (defined below). In support
of this Motion, 3M avers as follows:
JURISDICTION AND VENUE
1. This Court has jurisdiction over this Motion, pursuant to 28 U.S.C. §§ 157 and
1334. Venue is proper in this District, pursuant to 28 U.S.C. §§ 1408 and 1409. This matter is a
1 The debtors in these chapter 11 cases, along with the last four digits of each debtor’s federal tax identification number include: Sound Shore Health System, Inc., (1398), Sound Shore Medical Center of Westchester (0117), The Mount Vernon Hospital, Inc. (0115), Howe Avenue Nursing Home d/b/a Helen and Michael Schaffer Extended Care Center (0781), NRHMC Services Corporation (9137), The M.V.H. Corporation (1514) and New Rochelle Sound Shore Housing, LLC (0117). There are certain additional affiliates of the Debtors who are not debtors and have not sought relief under Chapter 11.
13-22840-rdd Doc 881 Filed 10/24/14 Entered 10/24/14 16:01:35 Main Document Pg 1 of 11
core proceeding pursuant to 28 U.S.C. §§ 157(b)(2). The statutory predicates for the relief
sought in this Motion are Sections 105, 365 and 503 of the Bankruptcy Code.
BACKGROUND
1. On May 29, 2013, the Debtors each commenced a reorganization case by filing a
voluntary petition for relief under chapter 11 of the Bankruptcy Code in the United States Bankruptcy
Court for the Southern District of New York (the “Court”).
2. On June 28, 2013, Debtor Sound Shore Medical Center filed its Schedules, which
listed 3M as an unsecured non-priority creditor on Schedule F in the amounts of $1,841.70 and
$69,795.84, and its Software Agreement on Schedule G as “Revenue Cycle Information Technology.”
[Docket No. 125].
3. On the same date, Debtor Mount Vernon Hospital filed its Schedules. 3M is listed in
the schedules as an unsecured non-priority creditor on Schedule F in the amount of $600.00 and its
Software Agreement is included on Schedule G – Executory Contracts “Revenue Cycle Information
Technology” [Docket No. 127].
4. The Debtors are continuing in possession of their respective properties and are managing
their businesses, as debtors in possession, pursuant to sections 1107(a) and 1108 of the Bankruptcy
Code.
3M’s Agreement with the Debtors
5. On March 14, 2003, 3M and the Debtors entered into a software license agreement
(the “Software Agreement”). The Software Agreement was subsequently amended; notably,
amendment number 11, dated April 4, 2013, provided an extension for a term of three (3) years. See
Exhibit A attached hereto. Section 9.1.1 of amendment number 11 provides that the Debtors agree
to license the software listed in the Software Agreement from 3M for an additional three (3) year
2
13-22840-rdd Doc 881 Filed 10/24/14 Entered 10/24/14 16:01:35 Main Document Pg 2 of 11
term beginning on March 27, 2013 and ending on March 26, 2016.
Sale Proceedings
6. On May 29, 2013, the Debtors filed an Application for Entry of a Scheduling Order
and Debtors’ Motion for Entry of (I) An Order (A) Approving Bidding Procedures for the Sale of the
Debtors’ Real Estate and Designated Personal Property Assets, (B) Scheduling an Auction and a Sale
Hearing Related Thereto, (C) Approving the Form of Notice of the Auction and Sale Hearing, (D)
Approving a Break-Up Fee and Expense Reimbursement; and (II) An Order (A) Approving such Sale
of the Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) the Assumption
and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with such Sale,
(C) Allowing the Payment of Certain Valid Lien Claims and (D) Related Relief [Docket No. 17]. Of
particular relevance, the Asset Purchase Agreement, (the “APA”) attached as Exhibit C to the
aforementioned motion, provided that the sale price include as “acquired assets” all assigned contracts
and intellectual property not included in the “excluded assets.”
7. Schedule 2.1(d) of the APA included a list of all assigned contracts. 3M’s Software
Agreement was not included in this schedule [Docket No. 17-4].
8. Schedule 4.9 of the APA included all intellectual property. 3M’s Software Agreement
was not included in this schedule [Docket No. 17-4].
9. Schedule 4.10 included all contracts in which performance will extend over a period
of more than one year from the sale effective date or which provides the annual payments to or by any
seller in excess of $50,000. 3M’s Software Agreement was included in this schedule [Docket No. 17-
4].
10. On August 8, 2013, the Court entered an Order Pursuant to Section 105(A), 363 and
365 of the Bankruptcy Code Approving Sale of the Debtors Real Property and Designated Personal
3
13-22840-rdd Doc 881 Filed 10/24/14 Entered 10/24/14 16:01:35 Main Document Pg 3 of 11
Property Assets Free and Clear of Liens, Claims, Encumbrances, and Other Interests [Docket No.
259].
Subsequent Assumption / Assignment and Rejection of Executory Contracts
11. On July 30, 2013, the Debtors filed a Motion for an Order Pursuant to Section 365 of
the Bankruptcy Code Authorizing Debtors to Reject Certain Executory Contracts, Nunc Pro Tunc, to
the Date of Termination of the Filing Date of this Motion, Whichever is Earlier [Docket No. 215].
3M’s Software Agreement was not included in the list of executory contracts to be rejected pursuant
to this motion.
12. On August 26, 2013, the Debtors filed a Motion for an Order Pursuant to Section 365
of the Bankruptcy Code Authorizing Debtors to Reject Certain Executory Contracts, Nunc Pro Tunc,
to the date of Termination of the Filing Date of this Motion, Whichever is Earlier [Docket No. 285].
3M’s Software Agreement was not included in this motion.
13. On October 17, 2013, the Debtors filed a Notice of Filing Executory Contracts and
Unexpired Leases Pursuant to Section 2.1 of the Amended and Restated Asset Purchase Agreement
Which May Be Designated by Buyers for Assignment [Docket No. 388]. 3M’s Software Agreement
was not listed in this notice.
14. On October 18, 2013, the Debtors filed a Notice of Filing Schedule of Executory
Contracts and Unexpired Leases for Assumption and Assignment or Rejection Pursuant to Sale Order
[Docket No. 390]. 3M’s Software Agreement was not included in the notice.
15. On November 4, 2013, the Debtors filed a Notice of Filing Amendment (1st) to
Schedule of Executory Contracts and Unexpired Leases for to Either Assumed and Assigned or to be
Rejected Pursuant to the Sale Order [Docket No. 416]. 3M’s Software Agreement was not included
in the notice.
4
13-22840-rdd Doc 881 Filed 10/24/14 Entered 10/24/14 16:01:35 Main Document Pg 4 of 11
16. On November 5, 2013, the Debtors filed a Notice of Filing Amendment (2nd) to
Schedules of Executory Contracts and Unexpired Leases for to Either Assumed and Assigned or to be
Rejected Pursuant to the Sale Order [Docket No. 420]. 3M’s Software Agreement was not included
in the notice.
17. On November 15, 2013, the Debtors filed First Omnibus Motion for an Order
Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases
and Establishing Related Cure Amounts [Docket No. 438]. 3M’s Software Agreement is not included
in the motion.
18. 3M has not received from the Debtors any notice of assumption and/or assignment, or
rejection of the Software Agreement.
19. Significantly, upon information and belief, the insurance coding software 3M licensed
under the Software Agreement is still in use.
Claims
20. On July 25, 2013, the Court entered an order setting September 16, 2013 (the “General
Bar Date”) as the general bar date for pre-petition unsecured claims to be filed against the Debtors (the
“General Bar Date Order”) [Docket No. 194].
21. On August 30, 2013, prior to the General Bar Date, 3M submitted a general unsecured
claim against the Debtors in the amount of $48,081.58 (Claim No. 370).
22. On December 10, 2013, the Debtors filed a Motion for an Order (I) Establishing a
Deadline for the Filing of Administrative Expense Claims and (II) Approving the Form and Manner of
Notice Thereof [Docket No. 484]. On December 13, 2013, the Court approved the Admins Claim
Bar Date Motion, which set January 31, 2014 (the “Admin Claim Bar Date”) as the deadline for
administrative costs and expenses arising, accruing or otherwise becoming due and payable between
5
13-22840-rdd Doc 881 Filed 10/24/14 Entered 10/24/14 16:01:35 Main Document Pg 5 of 11
May 29, 2013 and November 6, 2013 [Docket No. 490].
23. On January 30, 2014, prior to the Admin Claim Bar Date, 3M filed an administrative
claim against the Debtors in the amount of $83,704.35 (Claim No. 1307) based on post-petition use of
insurance-coding software. The Debtors accepted this administrative claim, and on May 5, 2014, the
Debtors paid 3M in full for this claim.
24. 3M has not received any further payment from the Debtors.
25. 3M is owed administrative expenses in the amount of $379,110.52.
26. The calculation of the $379,110.52 administrative expense claim was calculated by
relying on the Software Agreement between the parties. Specifically, the following invoices remain
unpaid and constitute an administrative expense claim:
Location Billing Period Covered
Amount of Invoice
Invoice No. Notes
Sound Shore Medical Center
Oct., Nov. & Dec. 2013
$41,464.96 3M is in the process of obtaining a copy of this invoice and will later supplement this Limited Objection.
Sound Shore Medical Center
Jan., Feb. & March 2014
$41,464.96 SC857119
Sound Shore Medical Center
April, May & June 2014
$64,518.65 SC01642
Sound Shore Medical Center
July, Aug. & Sept. 2014
$64,518.65 SC05748
Sound Shore Medical Center
Oct., Nov. & Dec. 2014
$64,518.65 SC10790
Mount Vernon Hospital
Oct., Nov. & Dec. 2013
$20,524.93 3M is in the process of obtaining a copy of this invoice and will later supplement this Limited Objection.
6
13-22840-rdd Doc 881 Filed 10/24/14 Entered 10/24/14 16:01:35 Main Document Pg 6 of 11
Mount Vernon Hospital
Jan., Feb. & March 2014
$20,524.93 SC85723
Mount Vernon Hospital
Apr., May & June 2014
$20,524.93 3M is in the process of obtaining a copy of this invoice and will later supplement this Limited Objection.
Mount Vernon Hospital
July, Aug. & Sept. 2014
$20,524.93 See above.
Mount Vernon Hospital
Oct., Nov. & Dec. 2014
$20,524.93 See above.
Total: $379,110.52
27. See Exhibit B attached hereto for a true and correct copy of the above-referenced
unpaid invoices.
Disclosure Statement and Plan
28. On August 18, 2014, the Debtors filed the Disclosure Statement, Pursuant to Section
1125 of the Bankruptcy Code, for Plan of Liquidation Under Chapter 11 of the Bankruptcy Code of
Sound Shore Medical Center of Westchester, et al. [Docket No. 798] and Plan of Liquidation Under
Chapter 11 of the Bankruptcy Code of Sound Shore Medical Center of Westchester, et al. [Docket
NO. 799].
29. On September 17, 2014, the Debtors filed the First Amended Disclosure Statement,
Pursuant to Section 1125 of the Bankruptcy Code, for Plan of Liquidation Under Chapter 11 of the
Bankruptcy Code of Sound Shore Medical Center of Westchester, et al. (the “First Amended
Disclosure Statement”) [Docket No. 820].
30. On September 17, 2014, the Court entered an Order approving the First Amended
Disclosure Statement.
RELIEF REQUESTED
7
13-22840-rdd Doc 881 Filed 10/24/14 Entered 10/24/14 16:01:35 Main Document Pg 7 of 11
31. By this Motion, 3M seeks an order: (a) authorizing and directing immediate
payment by the Debtors of all outstanding post-petition payments due under the Software
Agreement in the amount of $379,110.52; and (b) compelling the assumption or rejection of the
Software Agreement.
BASIS FOR RELIEF
3M is Entitled to an Administrative Claim in the Amount of $379,110.52
32. Section 503(b)(1)(A) of the Bankruptcy Code provides that the actual costs and
expenses of preserving the estate shall be allowed as an administrative expense in a bankruptcy
case. See 11 U.S.C. § 503(b)(1)(A). Under § 507(a)(1), these expenses for administering the
estate are afforded first priority. See In re Enron Corp., 279 B.R. 79, 85 (Bankr. S.D.N.Y. 2002)
(“This priority is based on the premise that the operation of the business by a debtor-in
possession benefits pre-petition creditors.”).
33. In Trustees of the Amalgamated Ins. Fund v. McFarlin’s, Inc., the Second Circuit
held that an expense should be afforded administrative expense status (1) if there was a
postpetition transaction, making it a transaction between the debtor-in-possession and the
creditor, and (2) the “consideration supporting the claimant’s right to payment” was beneficial to
the debtor-in-possession. 789 F.2d 98, 101 (2d Cir. 1986). 3M has met both of these
requirements.
34. First, the Debtors continued use of 3M’s software post-petition constitutes a post-
petition transaction. See In re Patient Educ. Media, Inc., 221 B.R. 97, 101 (Bankr. S.D.N.Y.
1998) (“[Where a] debtor-in-possession elects to continue to receive benefits from the other
party to an executory contract pending a decision to assume or reject the contract, the debtor-in-
possession is obligated to pay for the reasonable value of those services.”); see also Compass
8
13-22840-rdd Doc 881 Filed 10/24/14 Entered 10/24/14 16:01:35 Main Document Pg 8 of 11
Bank v. N. Am. Petroleum Corp. USA (In re N. Am. Petroleum Corp. USA), 445 B.R. 382, 400
(Bankr. D. Del. 2011).
35. Second, the Debtors have derived a substantial benefit from the Software
Agreement. 3M’s software has helped preserve the Debtors ability to operate by allowing it to
code the services performed and to bill their customers or insurance companies for those
services. See In re R.H. Macy & Co., Inc., 170 B.R. 69, 77 (Bankr. S.D.N.Y. 1994) (observing
that administrative expense status requires a debtor-in-possession to derive a benefit under the
contract being afforded administrative expense). The Debtors would be severely hampered in
their ability to operate post-petition without the utilization of this software.
36. Thus, because 3M provided, and continues to provide, the use of its coding
software to the Debtors following the Petition Date, 3M is entitled an administrative priority
claim under 11 U.S.C. § 503(b).2
The Debtors Must be Compelled to Assume or Reject the Software Agreement
37. Section 365(d)(2) of the Bankruptcy Code provides:
In a case under chapter 9, 11, 12, or 13 of this title, the trustee may assume or reject an executory contract or unexpired lease of residential real property or of personal property of the debtor at any time before the confirmation of a plan but the court, on the request of any party to such contract or lease, may order the trustee to determine within a specified period of time whether to assume or reject such contract or lease.
2 The Debtors should be estopped from contending that 3M’s software is not entitled to administrative expense priority. 3M filed an administrative claim and noted on the proof of claim it was for “postpetition use of insurance-coding software.” Bankruptcy courts are courts of equity and they apply the “principles and rules of equity jurisprudence, including principles of estoppel.” Eastern Air Lines v. Insur. Co. of State of Pennsylvania (In re Ionosphere Clubs), 85 F.3d 992, 999 (2d Cir.1996) (internal citation omitted). The Debtors acknowledged that the amounts due and owing under the Software Agreement deserve administrative expense priority by paying 3M’s administrative claim in full; indeed, considering that the previously filed and fully paid administrative expense stemmed from the same Software Agreement, it would be inconsistent for them to now assert the expenses arising from the Software Agreement are not entitled to priority. See Readco, Inc. v. Marine Midland Bank, 81 F.3d 295, 301 (2d Cir. 1996).
9
13-22840-rdd Doc 881 Filed 10/24/14 Entered 10/24/14 16:01:35 Main Document Pg 9 of 11
38. 3M requests that the Debtors assume or reject the Software Agreement no later
than the hearing date of this Motion.
39. “In determining what constitutes a reasonable time within which a debtor should
assume or reject an executory contract, the court should consider: whether debtor is paying or
performing under the contract; whether the debtor's non-performance could damage the non-
debtor party beyond compensation available under the Bankruptcy Code; whether the contract is
the debtor's primary asset; and whether debtor has had sufficient time to formulate a plan.” In re
Panaco, Inc., 2002 Bankr. LEXIS 2084, at *12 (Bankr. S.D. Tex. Dec. 10, 2002) (citing In re
Burger Boys, Inc., 94 F.3d 755, 761 (2d Cir. 1996)).
40. Here, and most importantly, the Debtors are not paying 3M for the post-petition
use of 3M’s intellectual property. Although 3M has received a partial payment for the use of the
coding software, arrearages of almost 12 months remain outstanding.
41. 3M would not be prejudiced by this delay but for the fact that 3M has provided
over a year of services to the Debtors—and continues to provide such services—for which it has
not received any consideration. The Debtors have had ample time to determine whether it
wishes to discontinue the benefits and burdens of the Software Agreement.
42. Accordingly, the Debtors should be compelled to assume or reject the Software
Agreement no later than the hearing date for this Motion.
WHEREFORE, 3M respectfully requests entry of an order: (a) authorizing and directing
immediate payment by the Debtors of its outstanding administrative expenses; (b) compelling the
assumption or rejection of the Software Agreement; and (c) granting such other and further relief
as may be just and proper.
10
13-22840-rdd Doc 881 Filed 10/24/14 Entered 10/24/14 16:01:35 Main Document Pg 10 of 11
Date: October 24, 2014
ELLIOT GREENLEAF By: /s/ Rafael Zahralddin________________________
Rafael X. Zahralddin-Aravena (DE No. 4166) (pro hac pending) Shelley A. Kinsella (DE No. 4023) 1105 N. Market Street, Suite 1700 Wilmington, DE 19801 Telephone: (302) 384-9400 Facsimile: (302) 384-9399 Email: [email protected] Email: [email protected] Email: [email protected]
Counsel to 3M Compant
11
13-22840-rdd Doc 881 Filed 10/24/14 Entered 10/24/14 16:01:35 Main Document Pg 11 of 11
UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------x In re: Chapter 11 Case SOUND SHORE MEDICAL CENTER OF Case No. 13-22840 (RDD) WESTCHESTER, et al.,1 Debtors. (Jointly Administered) ---------------------------------------------------------x
ORDER (A) ALLOWING AND DIRECTING IMMEDIATE PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM TO 3M; AND (B) COMPELLING
ASSUMPTION OR REJECTION OF DEBTORS’ SOFTWARE AGREEMENT WITH 3M
AND NOW, upon the motion of 3M Company (“3M”) for entry of an order (a)
authorizing and directing immediate payment by the Debtors of all outstanding post-petition
payments from the Petition Date to the present; and (b) compelling the assumption or rejection of
the Software Agreement (the “Motion”) and any responses thereto, if any; and the Court having
jurisdiction to consider the Motion and the relief requested therein in accordance with 28 U.S.C.
§§ 157(b)(2) and 1334; and this being a core proceeding in accordance with 28 U.S.C. § 157(b);
and adequate and sufficient notice of the Motion having been given to all parties in interest in
these cases and all interested parties having been afforded an adequate opportunity to be heard
with respect to the Motion; and it appearing that there is good cause for the relief requested in the
Motion; and, after due deliberation, sufficient cause appearing therefore:
IT IS HEREBY FOUND, DETERMINED AND CONCLUDED THAT:
1. The Motion is GRANTED in its entirety.
1 The debtors in these chapter 11 cases, along with the last four digits of each debtor’s federal tax identification number include: Sound Shore Health System, Inc., (1398), Sound Shore Medical Center of Westchester (0117), The Mount Vernon Hospital, Inc. (0115), Howe Avenue Nursing Home d/b/a Helen and Michael Schaffer Extended Care Center (0781), NRHMC Services Corporation (9137), The M.V.H. Corporation (1514) and New Rochelle Sound Shore Housing, LLC (0117). There are certain additional affiliates of the Debtors who are not debtors and have not sought relief under Chapter 11.
13-22840-rdd Doc 881-3 Filed 10/24/14 Entered 10/24/14 16:01:35 Proposed Order Pg 1 of 2
2. 3M’s administrative claim in the amount of $379,110.52 is allowed.
3. The Debtors are authorized and directed to immediately pay to 3M $379,110.52.
5. The Debtors shall immediately assume or reject the Software Agreement.
6. This Court shall retain jurisdiction to enforce the terms of this Order.
Date: _________________________________ Honorable Robert D. Drain United States Bankruptcy Judge
2
13-22840-rdd Doc 881-3 Filed 10/24/14 Entered 10/24/14 16:01:35 Proposed Order Pg 2 of 2
Rafael X. Zahralddin-Aravena (DE No. 4166) Shelley A. Kinsella (DE No. 4023) 1105 N. Market Street, Ste. 1700 Wilmington, DE 19801 Telephone: (302) 384-9400 Facsimile: (302) 384-9399 Counsel for 3M Company UNITED STATES BANKRUPTCY COURT SOUNTHERN DISTRICT OF NEW YORK _______________________________________________________ IN RE: : CHAPTER 11 : SOUND SHORE MEDICAL CENTER OF : Case No. 13-22840-RDD WESTCHESTER, et al.,1 : Debtors. : (Jointly Administered) : ____________________________________
CERTIFICATE OF SERVICE
I, Rafael X. Zahralddin, Esquire, counsel to 3M Company, hereby certify that I caused a copy of the Motion of 3M Company for Entry of an Order: (A) Allowing and Directing Immediate Payment of Administrative Expense Claim; and (B) Compelling Assumption or Rejection of Debtors’ Agreement with 3M Company to be served on all Notice Parties, as defined in the Final Order Establishing Management Procedures (Docket No. 143) via first class U.S. Mail. I also caused a copy of the Notice of the Application to be served on the attached 2002 service list via First Class U.S. Mail. Dated: October 24, 2014 ELLIOTT GREENLEAF
Wilmington, Delaware /s/ Rafael X. Zahralddin-Aravena___________
Rafael X. Zahralddin-Aravena (DE No. 4166) Shelley A. Kinsella (DE No. 4023) 1105 N. Market Street, Ste. 1700 Wilmington, DE 19801 Telephone: (302) 384-9400 Facsimile: (302) 384-9399 Email: [email protected] Email: [email protected]
Counsel 3M Company
1 The debtors in these chapter 11 cases, along with the last four digits of each debtor’s federal tax identification number include: Sound Shore Health System, Inc. (1398, Sound Shore Medical Center of Westchester (0117), The Mount Vernon Hospital, Inc. (0115), Howe Avenue Nursing Home d/b/a Helen and Michael Schaffer Extended Care Center (0781), NRHM Services Corporation (9137), The M.V.H. Corporation (1514), and New Rochelle Sound Shore Housing, LLC (0117). There are certain additional affiliates of the Debtors who are not debtors and have not sought relief under Chapter 11.
13-22840-rdd Doc 881-4 Filed 10/24/14 Entered 10/24/14 16:01:35 Certificate of Service Pg 1 of 12
1199 SEIU HEALTHCARE WORKERS 310 W 43RD ST
NEW YORK, NY 10036
ATTN DAVID BOYLE AIRGAS, INC
259 RADNOR-CHESTER RD STE 100
P.O. BOX 6675 RADNOR, PA 19087
ATTN ERIC OLSON, ESQ
AKERMAN SENTERFITT LLP
666 FIFTH AVE 20TH FL
NEW YORK, NY 10103
ATTN SUSAN F. BALASCHAK, ESQ
AKERMAN SENTERFITT LLP
666 FIFTH AVE 20TH FL
NEW YORK, NY 10103
ATTN CRAIG E. FREEMAN, ESQ ALSTON & BIRD
90 PARK AVE
NEW YORK, NY 10016
ATTN MARTIN G. BUNIN, ESQ ALSTON & BIRD
90 PARK AVE
NEW YORK, NY 10016
ATTN: STUART MCLEAN
ALVAREZ & MARSAL HEALTHCARE INDUSTRY GROUP, LLC 600 MADISON AVENUE, 7TH FLOOR
NEW YORK, NY 10022
ATTN DAVID J. KOZLOWSKI, ESQ
ARENT FOX LLP
1675 BROADWAY NEW YORK, NY 10019
ATTN ROBERT M. HIRSH, ESQ
ARENT FOX LLP 1675 BROADWAY
NEW YORK, NY 10019
ASSISTANT UNITED STATES ATTORNEY
SOUTHERN DISTRICT OF NEW YORK 1 SAINT ANDREWS PLZ
NEW YORK, NY 10007
ATTN: ERIC T. SCHNEIDERMAN
ATTORNEY GENERAL FOR THE STATE OF N.Y.
120 BROADWAY, FL 24
NEW YORK, NY 10271
ATTN ENID NAGLER STUART, ESQ
ATTORNEY GENERAL OF STATE OF NEW YORK
ASSISTANT ATTORNEY GENERAL
120 BROADWAY NEW YORK, NY 10271
ATTN ENID NAGLER STUART, ESQ.
ATTORNEY GENERAL OF STATE OF NEW YORK
MEDICAID FRAUD CONTROL UNIT 1 BLUE HILL PLZ
PEARL RIVER, NY 10965
ATTN JOSHUA PEPPER, ESQ
ATTORNEY GENERAL OF THE STATE OF NEW YORK
ASSISTANT ATTORNEY GENERAL 120 BROADWAY
NEW YORK, NY 10271
13-22840-rdd Doc 881-4 Filed 10/24/14 Entered 10/24/14 16:01:35 Certificate of Service Pg 2 of 12
ATTN JOHN A. RISI, ESQ BLEAKLEY PLATT & SCHMIDT
ONE N LEXINGTON AVE
WHITE PLAINS, NY 10601
ATTN JOHN I. O'NEILL, ESQ BLEAKLEY PLATT & SCHMIDT
ONE N LEXINGTON AVE
WHITE PLAINS, NY 10601
ATTN THOMAS G. BAILEY, ESQ
BLEAKLEY PLATT & SCHMIDT
ONE N LEXINGTON AVE WHITE PLAINS, NY 10601
ATTN DEBRA WELSH, ESQ
BONDI IOVINO & FUSCO
1055 FRANKLIN AVE STE 206 GARDEN CITY, NY 11530
ATTN CARL J. SORANNO, ESQ BRACH EICHLER LLC
101 EISENHOWER PKWY
ROSELAND, NJ 07068
ATTN DAVID J. KLEIN, ESQ. AND CARL J. SORANNO, ESQ BRACH EICHLER LLC
101 EISENHOWER PKWY
ROSELAND, NJ 07068
ATTN: CAROL MALOFF, ACTING REGIONAL ADMIN.
CENTERS FOR MEDICARE & MEDICAID SERVICES
2 FEDERAL PL, RM 3811 JACOB K. KAVITZ FEDERAL BLDG
NEW YORK, NY 10278
ATTN: CAROL MALOFF, ACTING REGIONAL ADMIN.
CENTERS FOR MEDICARE & MEDICAID SERVICES
7500 SECURITY BLVD BALTIMORE, MD 21244
ATTN: WILLIAM MARTIN, ESQ.
CITY OF NEW YORK DEPARTMENT OF HEALTH & MENTAL HYGIENE
125 WORTH STREET
NEW YORK, NY 10013
ATTN JOSHUA ELLISON ESQ.
COHEN, WEISS AND SIMON LLP 330 W 42ND ST
NEW YORK, NY 10036
ATTN RICHARD M. SELTZER, ESQ
COHEN, WEISS AND SIMON LLP
330 W 42ND ST
NEW YORK, NY 10036
ATTN ELIZABETH M. ABOULAFIA, ESQ
CULLEN AND DYKMAN LLP
100 QUENTIN ROOSEVELT BLVD
GARDEN CITY, NY 11530
ATTN MATTHEW G. ROSEMAN, ESQ
CULLEN AND DYKMAN LLP
100 QUENTIN ROOSEVELT BLVD GARDEN CITY, NY 11530
D&D ELEVATOR MAINTENANCE, INC.
38 HAYES ST ELMSFORD, NY 10523
13-22840-rdd Doc 881-4 Filed 10/24/14 Entered 10/24/14 16:01:35 Certificate of Service Pg 3 of 12
ATTN MARTIN A. MOONEY, ESQ DEILY, MOONEY & GLASTETTER, LLP
8 THURLOW TER
ALBANY, NY 12203
ATTN ERICA FEYNMAN AISNER, ESQ DELBELLO DONNELLAN WEINGARTEN WISE
& WIEDERKEHR, LLP
ONE N LEXINGTON AVE WHITE PLAINS, NY 10601
ELITE CONSULTING SYSTEMS CORP.
5929 55TH ST MASPETH, NY 11378
ATTN LOUIS L. BENZA, ESQ
EMPIRE BLUE CROSS BLUE SHIELD
ONE LIBERTY PLZ 14TH FL
NEW YORK, NY 10006
ATTN DARREN A. PASCARELLA, ESQ FARRELL FRITZ, PC
1320 RXR PLZ
UNIONDALE, NY 11556
ATTN TED A. BERKOWITZ, ESQ FARRELL FRITZ, PC
1320 RXR PLZ
UNIONDALE, NY 11556
ATTN DANIEL T. MCMURRAY
FOCUS MANAGEMENT GROUP USA, INC.
5001 W LEMON ST TAMPA, FL 33609
ATTN JILL L NICHOLSON, ESQ
FOLEY & LARDNER LLP
321 N CLARK ST STE 2800
CHICAGO, IL 60654
ATTN JOANNE LEE, ESQ
FOLEY & LARDNER LLP 321 N CLARK ST
STE 2800
CHICAGO, IL 60654
ATTN MICHAEL G. MENKOWITZ, ESQ
FOX ROTHSCHILD LLP 2000 MARKET ST FL 20
PHILADELPHIA, PA 19103
ATTN YUVAL D. BAR-KOKHBA
GARBARINI & SCHER, P.C.
432 PARK AVE, 9TH FL
NEW YORK, NY 10016
ATTN: AFSHEEN A. SHAH
GARFUNKEL WILD, P.C.
111 GREAT NECK RD STE 503
GREAT NECK, NY 11021
ATTN: BURTON WESTON, ESQ.
GARFUNKEL WILD, P.C.
111 GREAT NECK RD STE 503 GREAT NECK, NY 11021
GARY TSIRELMAN, ESQ
129 LIVINGSTON ST
BROOKLYN, NY 11201
13-22840-rdd Doc 881-4 Filed 10/24/14 Entered 10/24/14 16:01:35 Certificate of Service Pg 4 of 12
ATTN: HEATHER MONTGOMERY GCG
190 S LA SALLE ST # 1925
CHICAGO, IL 60603
ATTN THOMAS GENOVA, ESQ GENOVA & MALIN
HAMPTON BUSINESS CTR
1136 ROUTE 9 WAPPINGERS FALLS, NY 12590
ATTN LARA P. EMOUNA, ESQ
GLEICH, SIEGEL & FARKAS, LLP
36 S STATION PLZ GREAT NECK, NY 11021
ATTN THOMAS J. PERRY, ESQ
GOLUB & ISABEL, PC
160 LITTLETON RD STE 300 PARSIPPANY, NJ 07054
ATTN ELIOR D. SHILOH, ESQ GORDON & REES LLP
90 BROAD ST, 23RD FL
NEW YORK, NY 10004
ATTN MEGAN ADEYEMO, ESQ GORDON & REES LLP
555 17TH ST STE 3400
DENVER, CO 80202
GRAYBAR ELECTRIC CO.
401 FRANKLIN AVE STE 220 GARDEN CITY, NY 11530
ATTN ALAN D. HALPERIN, ESQ
HALPERIN BATTAGLIA RAICHT, LLP
40 WALL ST 37TH FL
NEW YORK, NY 10005
ATTN DEBRA J. COHEN, ESQ
HALPERIN BATTAGLIA RAICHT, LLP 40 WALL ST
37TH FL
NEW YORK, NY 10005
ATTN PAUL S DOHERTY III, ESQ
HARTMANN DOHERTY ROSA BERMAN & BULBULIA, LLC 65 RT 4 E
STE 6
RIVER EDGE, NJ 07661
HUDSON VALLEY BANK
21 SCARSDALE RD
YONKERS, NY 10707
INDUSTRY & LOCAL 338 - PENSION
911 RIDGEBROOK RD FRNT
SPARKS GLENCO, MD 21152
INDUSTRY & LOCAL 338 - PENSION
911 RIDGEBROOK RD FRNT
PENSION FUND SPARKS GLENCO, MD 21152
INTERNAL REVENUE SERVICE
CENTRALIZED INSOLVENCY OPERATION
2970 MARKET ST PHILADELPHIA, PA 19104
13-22840-rdd Doc 881-4 Filed 10/24/14 Entered 10/24/14 16:01:35 Certificate of Service Pg 5 of 12
INTERNAL REVENUE SERVICE CENTRALIZED INSOLVENCY OPERATION
PO BOX 7346
PHILADELPHIA, PA 19101
ATTN HANNA KLAPPER INTERNAL REVENUE SERVICE
OFFICE OF CHIEF COUNSEL
33 MAIDEN LN FL 14 NEW YORK, NY 10038
ATTN: DISTRICT DIRECTOR
INTERNAL REVENUE SERVICE
SPECIAL PROCEDURES BRANCH 290 BROADWAY
NEW YORK, NY 10007
INTERNATIONAL BROTHERHOOD OF TEAMSTERS LOCAL 338 911 RIDGEBROOK RD FRNT
SPARKS GLENCO, MD 21152
ATTN JOSEPH CORRIGAN, ESQ IRON MOUNTAIN INFORMATION MANAGEMENT, LLC
745 ATLANTIC AVE FL 10
BOSTON, MA 02111
JD SHEHADI, LLC D/B/A SHEHADI COMMERCIAL FLOORING
23 JUST ROAD
FAIRFIELD, NJ 07004
ATTN JAMES N. JOSEPH, ESQ
JOSEPH & TERRACCIANO LLP
2 ROOSEVELT AVE STE 200 SYOSSET, NY 11791
ATTN ELIZABETH O'LEARY, ESQ
KAUFF MCGUIRE & MARGOLIS LLP
950 THIRD AVE FL 14 NEW YORK, NY 10022
ATTN CARYN F. BLAUSTEIN, ESQ
KLEINMAN, SALTZMAN & BOLNICK, PC 151 N MAIN ST
P.O. BOX 947
NEW CITY, NY 10956
ATTN GARRY M. BOLNICK, ESQ
KLEINMAN, SALTZMAN & BOLNICK, PC 151 N MAIN ST
P.O. BOX 947
NEW CITY, NY 10956
ATTN JOHN E. JURELLER, JR, ESQ
KLESTADT & WINTERS, LLP
570 7TH AVE
17TH FL NEW YORK, NY 10018
ATTN SAMUEL C. WISOTZKEY, ESQ
KOHNER, MANN & KAILAS, SC
WASHINGTON BLDG, BARNABAS BUSINESS CTR
4650 N PORT WASHINGTON RD MILWAUKEE, WI 53212
ATTN DOUGLAS M. EVANS, ESQ
KROLL, MCNAMARA, EVANS & DELEHANTY, LLP
65 MEMORIAL RD STE 300
WEST HARTFORD, CT 06107
ATTN DONALD H LONDON, ESQ
LAW OFFICE OF DONALD H LONDON
984 N BROADWAY, STE 401 YONKERS, NY 10701
13-22840-rdd Doc 881-4 Filed 10/24/14 Entered 10/24/14 16:01:35 Certificate of Service Pg 6 of 12
ATTN BRAD A SCHLOSSBERG, ESQ LAW OFFICE OF IRA S NEWMAN
98 CUTTER MILL RD
STE 441-S GREAT NECK, NY 11021
ATTN BRUCE R. BEKRITSKY, ESQ LAW OFFICES OF BRUCE R BEKRITSKY
1551 KELLUM PL
MINEOLA, NY 11501
ATTN IRA S NEWMAN, ESQ
LAW OFFICES OF IRA S. NEWMAN
98 CUTTER MILL RD STE 441 SOUTH
GREAT NECK, NY 11021
ATTN MICHAEL G. MC AULIFFE, ESQ
LAW OFFICES OF MICHAEL G. MC AULIFFE
68 S SERVICE RD STE 100 MELVILLE, NY 11747
ATTN SUZANNE HEPNER, ESQ LEVY RATNER, PC
80 EIGHTH AVE, 8TH FL
NEW YORK, NY 10011
ATTN SUZANNE HEPNER, ESQ. LEVY RATNER, PC
265 W 14TH ST FL 8
NEW YORK, NY 10011
ATTN RACHEL S. PASTER, ESQ
LEWIS, CLIFTON & NIKOLAIDIS, PC
350 SEVENTH AVE FL 18
NEW YORK, NY 10001
ATTN: FINANCE DEPT.
LOCAL 1199 BENEFIT FUND
330 W. 42ND STREET 27TH FLOOR NEW YORK, NY 10036
ATTN MATTHEW F. KYE, ESQ
MAGNOZZI & KYE, LLP 23 GREEN ST STE 302
HUNTINGTON, NY 11743
ATTN GARY D. BRESSLER, ESQ.
MCELROY, DEUTSCH, MULVANEY & CARPENTER, LLP 300 DELAWARE AVE
STE 770
WILMINGTON, DE 19801
ATTN NICOLE LEONARD, ESQ.
MCELROY, DEUTSCH, MULVANEY & CARPENTER, LLP
3 GATEWAY CTR
100 MULBERRY ST NEWARK, NJ 07102
ATTN: LISA J. LENDERMAN
MIDCAP FINANCIAL LLC
DEPUTY GENERAL COUNSEL
7255 WOODMONT AVE STE 200 BETHESDA, MD 20814
ATTN: LISA J. LENDERMAN
MIDCAP FUNDING IV, LLC
DEPUTY GENERAL COUNSEL 7255 WOODMONT AVE STE 200
BETHESDA, MD 20814
ATTN PAUL M. ALEXANDER, ESQ.
MILLER & MARTIN PLCC
STE 800 1170 PEACHTREE ST, NE
ATLANTA, GA 30309
13-22840-rdd Doc 881-4 Filed 10/24/14 Entered 10/24/14 16:01:35 Certificate of Service Pg 7 of 12
ATTN WILLIAM A. DUPRE, IV, ESQ. MILLER & MARTIN PLCC
STE 800
1170 PEACHTREE ST, NE ATLANTA, GA 30309
ATTN ANDREW T MILTENBERG, ESQ NESENOFF & MILTENBERG, LLP
363 SEVENTH AVE, 5TH FL
NEW YORK, NY 10001
ATTN KIMBERLY C LAU, ESQ
NESENOFF & MILTENBERG, LLP
363 SEVENTH AVE, 5TH FL NEW YORK, NY 10001
ATTN MARK I. FISHMAN, ESQ
NEUBERT, PEPE & MONTEITH, PC
195 CHURCH ST 13TH FL
NEW HAVEN, CT 06510
ATTN: KAREN WESTERVELT NEW YORK STATE DEPARTMENT OF HEALTH
OFFICE OF THE COMMISSIONER
CORNING TOWER
ALBANY, NY 12237
NEW YORK STATE DEPARTMENT OF LABOR
STATE OFFICE BUILDING
ALBANY, NY 12240
ATTN: P. WILLIAMSON
NEW YORK STATE DEPT. OF TAXATION & FINANCE
TAX COMPLIANCE DIVISION 15 METROTECH CTR FL 5
BROOKLYN, NY 11201
ATTN: DEVORA COHN, LEGAL AFFAIRS
NEW YORK STATE DEPT. OF TAXATION AND FINANCE
345 ADAMS STREET, 3RD FLOOR BROOKLYN, NY 11201
NYS DEPT. OF TAXATION & FINANCE BANKRUPTCY/SPECIAL PROCEDURES SECTION
PO BOX 5300
ALBANY, NY 12205
NYSNA BENEFITS 3 PINE WEST PLAZA
WASHINGTON AVE. EXT.
ALBANY, NY 12205
ATTN: LAURA J. MEEHAN
OFFICE OF ATTORNEY GENERAL
MEDICAID FRAUD CONTROL UNIT
ONE BLUE HILL PLZ, 6TH FL PEARL RIVER, NY 10965
ATTN: JAMES G. SHEEHAN
OFFICE OF THE MEDICAID INSPECTOR GENERAL
800 NORTH PEARL STREET
ALBANY, NY 12204
OFFICE OF THE MOUNT VERNON CITY ATTORNEY
C/O MOUNT VERNON CITY COURT RONALD A. BLACKWOOD BLDG
MOUNT VERNON, NY 10550
OFFICE OF THE NEW ROCHELLE CITY ATTORNEY
515 NORTH AVE NEW ROCHELLE, NY 10801
13-22840-rdd Doc 881-4 Filed 10/24/14 Entered 10/24/14 16:01:35 Certificate of Service Pg 8 of 12
OFFICE OF THE STATE COMPTROLLER
OFFICE OF UNCLAIMED FUNDS
110 STATE ST ALBANY, NY 12207
ATTN: ERIC H. HOLDER, JR, ATTORNEY GENERAL OFFICE OF THE UNITED STATES ATTORNEY GENERAL
U.S. DEPARTMENT OF JUSTICE
950 PENNSYLVANIA AVE NW WASHINGTON, DC 20530
ATTN: SUSAN GOLDEN, ESQ
OFFICE OF THE UNITED STATES TRUSTEE
FOR THE SOUTHERN DISTRICT OF NEW YORK U.S. FEDERAL OFFICE BUILDING
NEW YORK, NY 10014
ATTN: WILLIAM E. CURTIN, ESQ.
OFFICE OF THE UNITED STATES TRUSTEE
FOR THE SOUTHERN DISTRICT OF NEW YORK U.S. FEDERAL OFFICE BUILDING
NEW YORK, NY 10014
OFFICE OF THE WESTCHESTER COUNTY ATTORNEY
148 MARTINE AVE
FL 6
WHITE PLAINS, NY 10601
OMEGA ENVIRONMENTAL
280 HUYLER ST
SOUTH HACKENSACK, NJ 07606
ATTN HARVEY A STRICKON, ESQ.
PAUL HASTINGS LLP
75 E 55TH ST NEW YORK, NY 10022
ATTN: CYNTHIA COHEN, ESQ.
PAUL HASTINGS LLP
515 S FLOWER ST FL 25 LOS ANGELES, CA 90071
ATTN ANNE PENACHIO, ESQ.
PENACHIO MALARA LLP 235 MAIN ST
STE 610
WHITE PLAINS, NY 10601
ATTN FRANCIS J. MALARA, ESQ.
PENACHIO MALARA LLP 235 MAIN ST
STE 610
WHITE PLAINS, NY 10601
ATTN C. WAYNE OWEN, ESQ.
PENSION BENEFIT GUARANTY CORPORATION
OFFICE OF THE CHIEF COUNSEL
1200 K ST., N.W. WASHINGTON, DC 20005
ATTN: FRANKLIN G. TATE JR, LEAD FINANCIAL ANALYST
PENSION BENEFIT GUARANTY CORPORATION
ASSET CONTROL AND LIQUIDATION GROUP
CORPORATE INVESTMENTS DEPARTMENT WASHINGTON, DC 20005
ATTN ANGELA Z. MILLER, ESQ.
PHILLIPS LYTLE LLP
3400 HSBC CENTER BUFFALO, NY 14203
ATTN JEFFREY A. REICH, ESQ
REICH REICH & REICH, PC
235 MAIN ST STE 450 WHITE PLAINS, NY 10601
13-22840-rdd Doc 881-4 Filed 10/24/14 Entered 10/24/14 16:01:35 Certificate of Service Pg 9 of 12
ATTN LAWRENCE R. REICH, ESQ REICH REICH & REICH, PC
235 MAIN ST STE 450
WHITE PLAINS, NY 10601
ROBERTSON ENTERPRISES, INC.
301 ARCHER RD
MAHOPAC, NY 10541
ATTN: MATTHEW GAMMONS
ROSENBAUM & ROSENBAUM, P.C.
100 WALL ST, 15TH FL NEW YORK, NY 10005
ATTN ALYSON M. FIEDLER, ESQ.
SCHIFF HARDIN LLP
666 FIFTH AVE NEW YORK, NY 10103
ATTN LOUIS T. DELUCIA, ESQ SCHIFF HARDIN LLP
666 FIFTH AVE
NEW YORK, NY 10103
ATTN PETER J. KIERNAN, ESQ. SCHIFF HARDIN LLP
666 FIFTH AVE
NEW YORK, NY 10103
ATTN JOEL M. SHAFFERMAN, ESQ.
SHAFFERMAN & FELDMAN, LLP
18 E 41 ST STE 1201 NEW YORK, NY 10017
ATTN ERIC S. GOLDSTEIN, ESQ.
SHIPMAN & GOODWIN LLP
ONE CONSTITUTION PLZ HARTFORD, CT 06103
ATTN LATONIA C. WILLIAMS, ESQ.
SHIPMAN & GOODWIN LLP ONE CONSTITUTION PLZ
HARTFORD, CT 06103
ATTN ARIELLA THAL SIMONDS, ESQ.
SIDLEY AUSTIN LLP 555 W 5TH ST
LOS ANGELES, CA 90013
ATTN JEFFREY E. BJORK, ESQ.
SIDLEY AUSTIN LLP
555 W 5TH ST
LOS ANGELES, CA 90013
ATTN SOPHIA P. MULLEN, ESQ.
SIDLEY AUSTIN LLP
787 7TH AVE
NEW YORK, NY 10019
ATTN LORI K. SAPIR, ESQ.
SILLS CUMMIS & GROSS, PC
30 ROCKEFELLER PLZ 29TH FL
NEW YORK, NY 10112
ATTN KATHLEEN M. MILLER, ESQ.
SMITH, KATZENSTEIN & JENKINS
800 DELAWARE AVE STE 1000 P.O. BOX 410
WILMINGTON, DE 19801
13-22840-rdd Doc 881-4 Filed 10/24/14 Entered 10/24/14 16:01:35 Certificate of Service Pg 10 of 12
ATTN CLARK E. WALTER, ESQ SOUND SHORE HEALTH SYSTEM, INC
16 GUION PL
NEW ROCHELLE, NY 10801
STONHARD, A DIVISION OF STONCOR GROUP
1000 E PARK AVE
MAPLE SHADE, NJ 08052
SUN LIFE ASSURANCE COMPANY OF CANADA (US)
ONE SUN LIFE EXECUTIVE PARK WELLESLEY HILLS, MA 02481
ATTN: CRAIG BJORNSUND, SR VP - MANAGING DIRECTOR SUN LIFE ASSURANCE COMPANY OF CANADA (US)
C/O NORTHMARQ
1 PENN PLZ STE 1421
NEW YORK NY 10119 ATTN JOYCE L. ELDEN, AVP AND SENIOR COUNSEL
SUN LIFE FINANCIAL
ONE SUN LIFE EXECUTIVE PARK
SC 2335
WELLESLEY HILLS, MA 02481
ATTN DAVID B. ROSENBERG, ESQ. TODD & LEVI, LLP
444 MADISON AVE
STE 1202
NEW YORK, NY 10022
ATTN JILL LEVI, ESQ.
TODD & LEVI, LLP
444 MADISON AVE STE 1202
NEW YORK, NY 10022
ATTN BRIAN F. MOORE, ESQ.
TOGUT, SEGAL & SEGAL LLP
1 PENN PLZ STE 3335 NEW YORK, NY 10119
ATTN FRANK A. OSWALD, ESQ
TOGUT, SEGAL & SEGAL LLP 1 PENN PLZ STE 3335
NEW YORK, NY 10119
ATTN SCOTT A. GRIFFIN, ESQ.
TOGUT, SEGAL & SEGAL LLP 1 PENN PLZ STE 3335
NEW YORK, NY 10119
ATTN: LORETTA E. LYNCH
U.S. ATTORNEY FOR THE EASTERN DISTRICT OF NY
271 CADMAN PLAZA EAST
BROOKLYN, NY 11201
U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES
JACOB JAVITS FEDERAL BUILDING
26 FEDERAL PLAZA - SUITE 3312 NEW YORK, NY 10278
ATTN TOMOKO ONOZAWA, ASST. US ATTY
UNITED STATES ATTORNEY'S OFFICE
SOUTHERN DISTRICT OF NEW YORK 86 CHAMBERS ST FL 3
NEW YORK, NY 10007
ATTN EDWARD A. SMITH, ESQ.
VENABLE LLP
ROCKEFELLER CTR 1270 AVE OF THE AMERICAS
NEW YORK, NY 10020
13-22840-rdd Doc 881-4 Filed 10/24/14 Entered 10/24/14 16:01:35 Certificate of Service Pg 11 of 12
ATTN: DANIEL FLOURNOY WALLER LANSDEN DORTCH & DAVIS
COUNSEL TO MIDCAP FINANCIAL, LLP
511 UNION ST STE 2700 NASHVILLE, TN 37219
ATTN ROBERT P. SWEETER, ESQ. WALLER LANSDEN DORTCH & DAVIS, LLP
NASHVILLE CITY CTR
511 UNION ST STE 2700 NASHVILLE, TN 37219
ATTN: KATIE STENBERG, ESQ.
WALLER LANSDEN DORTCH & DAVIS, LLP
NASHVILLE CITY CTR 511 UNION ST STE 2700
NASHVILLE, TN 37219
WEISS, ZARETT, BROFMAN & SONNENKLAR, P.C.
3333 NEW HYDE PARK RD STE 211
NEW HYDE PARK, NY 11042
13-22840-rdd Doc 881-4 Filed 10/24/14 Entered 10/24/14 16:01:35 Certificate of Service Pg 12 of 12