threatened enforcement of the consulting agreement with his former employer, we will continue to provide him with the compensation and benefits described above, unless we decide to terminate his employment, in which case, as more fully described in the employment agreement, the compensation paid and benefits provided by us to him will depend on whether Mr. Arlotta’s former employer continues to provide him with the cash payments and benefits described in the consulting agreement and/or whether we terminate him prior to or on or after January 1, 2004.
Mr. Arlotta’s employment agreement contains confidentiality provisions that apply during and after the term of employment and non-competition provisions that limit him from competing with us for the term of employment and for a period of two years after, regardless of the reason for the termination of employment.
On each of July 28, 2003, September 10, 2003, November 24, 2003 and November 26, 2003, we entered into employment agreements with John L. Kordash, our executive vice president and assistant to the chief executive officer, John F. Gaither, Jr., our senior vice president, general counsel and secretary, Richard W. Sunderland, Jr., our chief financial officer, and Robert A. Smith, our chief operating officer, respectively. Effective December 9, 2003, each of these agreements was amended and restated. The agreements with Messrs. Kordash and Gaither expire on October 1, 2005. The agreements with Messrs. Sunderland and Smith expire on December 1, 2005. The annual base salaries received by Messrs. Kordash, Gaither, Sunderland and Smith are $250,000, $280,000, $250,000 and $350,000, respectively. The agreements with Messrs. Kordash and Gaither provide for an option grant on December 9, 2003 to purchase 250,000 and 150,000 shares, respectively, of our common stock at an exercise price of $21.50, of which 25% vests immediately upon the date of grant and the remainder vests in quarterly installments of 6.25% thereafter. The agreements with Messrs. Sunderland and Smith provide for option grants by incorporation of prior letter agreements with us, as described below, at the same exercise price and vesting schedule described above.
The agreements with Messrs. Kordash, Gaither, Sunderland and Smith contain provisions that are substantially similar to those provisions contained in Mr. Arlotta’s employment agreement, discussed above, including an automatic one-year extension, eligibility to participate in stock option, incentive compensation and other incentive plans, receipt of perquisites generally provided to our officers, termination of the agreement by us with or without cause and by the executive upon the occurrence of certain events and confidentiality and non-competition provisions. Each agreement also provides for severance compensation consisting of a pro rata bonus for the portion of the year in which the date of termination occurs, a lump-sum payment equal to the sum of the executive’s average base salary and the average annual bonus earned under our incentive plans for the most recent two years, continuation of health and life insurance benefits for up to two years and vesting of previously granted stock options and restricted stock.
In November 2003, in contemplation of the spin-off of GHC, we entered into letter agreements with Messrs. Smith and Sunderland which were incorporated by reference into each executive’s amended and restated employment agreement described above. Under the letter agreements, each executive agreed to waive his right to a lump-sum payment and other benefits that the spin-off would likely have triggered under their employment agreements in exchange for continued employment until the spin-off. In addition, upon completion of the spin-off, we agreed to:
Transition Agreements
Effective October 28, 2002, we entered into a voluntary separation agreement with Richard R. Howard, our Vice Chairman. Under the agreement, Mr. Howard received $2.8 million of severance, incentive compensation of $0.3 million and life insurance and other related benefits of $0.3 million. In addition, we expensed $1.3 million related to Mr. Howard’s unvested restricted shares of common stock under the 2001 Stock Incentive Plan, which vested upon his resignation. The separation agreement contains customary non–compete clauses in effect from the date of separation.
Benefit Plans
2001 Stock Incentive Plan
On October 2, 2001, our board of directors authorized the issuance of 750,000 shares of restricted common stock to certain of our senior officers. These shares vest and are issued quarterly over a five–year period, which commenced on February 28, 2002 and will end on October 1, 2006. Upon the resignation of Messrs. Walker and Barr, 202,500 shares of restricted common stock vested immediately. Upon the resignation of Mr. Howard, 60,000 shares of restricted common stock vested immediately. In May 2003, the Company made an offer to employees who held shares of restricted common stock to accelerate the vesting of all such restricted shares in exchange for the tendering of any options to purchase common stock. At September 30, 2003, 625 shares of restricted common stock remain unvested and issuable through October 1, 2006. See “ — Options Repurhased and Restricted Stock Vested In Connection with the Spin-off.”
2001 Stock Option Plan
The purpose of our 2001 Stock Option Plan is to provide additional incentive to officers, other key employees, and directors of, and important consultants to us and each present or future parent or subsidiary corporation, by encouraging them to invest in shares of our common stock, par value $0.02 and thereby acquire a proprietary interest in us and an increased personal interest in our continued success and progress.
The aggregate number of shares of our common stock that may be issued under our 2001 Stock Option Plan is 3,480,000. Notwithstanding the foregoing, in the event of any change in the outstanding shares of our common stock by reason of a stock dividend, stock split, combination of shares, recapitalization, merger, consolidation, transfer of assets, reorganization, conversion or what our compensation committee of the board of directors deems in its sole discretion to be similar circumstances, the aggregate number and kind of shares which may be issued under our 2001 Stock Option Plan shall be appropriately adjusted in a manner determined in the sole discretion of the compensation committee. Reacquired shares of our common stock, as well as unissued shares, may be used for the purpose of our 2001 Stock Option Plan. Our common stock subject to options which have terminated unexercised, either in whole or in part, shall be available for future options granted under our 2001 Stock Option Plan. As of September 30, 2003, 2,813,500 stock options have been awarded of which 2,636,000 stock options were awarded to employees, 162,500 stock options were awarded to non–employee directors and 15,000 stock options were awarded to non–employee consultants. See “ — Options Repurchased and Restricted Stock Vested in Preparation for the Spin-off.”
All of our officers and key employees and officers and key employees of any present or future parent or subsidiary corporation are eligible to receive an option or options under our 2001 Stock Option Plan. All directors of, and important consultants to us and of any of our present or future parent or subsidiary corporation are also eligible to receive an option or options under this 2001 Stock Option Plan. The individuals who receive an option or options shall be selected by the compensation committee, in its sole discretion unless otherwise stipulated in our 2001 Stock Option Plan. No individual may receive options under our 2001 Stock Option Plan for more than 80% of the total number of shares of our common stock authorized for issuance under our 2001 Stock Option Plan.
Non–Qualified Deferred Compensation Plan
Effective April 1, 2001 we adopted the Genesis Health Ventures, Inc. Deferred Compensation Plan for a select group of management and/or highly compensated employees, as such term is defined in the Internal Revenue Code which allows these individuals to defer receipt of compensation and supplement retirement savings under the Genesis Health Ventures, Inc. Retirement Plan. In October of 2001, the Non–Qualified Deferred Compensation Plan was amended and made available to all highly compensated employees as defined by the IRS (in calendar 2003, employees whose base salary meets or exceeds $90,000).
130
Beginning January 1, 2002, eligible employees were permitted to defer up to 50% of their base salary and up to 100% of their incentive compensation bonus each year on a pre–tax basis. Participants are able to select from several fund choices and their Plan account will raise or decline in value in accordance with the performance of the funds they have selected.
Retirement Plan
On January 1, 1989, we adopted an employee Retirement Plan that consists of a 401(k) component and a profit sharing component. Our retirement plan is a cash deferred profit–sharing plan covering all of our employees (other than certain employees covered by a collective bargaining agreement) who have completed at least 500 hours of service and six months of employment. Under the 401(k) component, each employee may elect to contribute a portion of his or her current compensation up to the maximum permitted by the Internal Revenue Code or 50% (or for more highly compensated employees a maximum of 4%, in accordance with our policy) of such employee’s annual compensation. We may make a matching contribution each year as determined by the board of directors. The board of directors may establish this contribution at any level each year, or may omit such contribution entirely.
Under the profit sharing provisions of the Retirement Plan, we may make an additional employer contribution as determined by the board of directors each year. The board of directors may establish this contribution at any level each year, or may omit such contribution entirely. It is our intent that employer contributions under the profit sharing provisions of the Retirement Plan are to be made only if there are sufficient profits to do so. Profit sharing contributions are allocated among the accounts of participants in the proportion that their annual compensation bears to the aggregate annual compensation of all participants. All employee contributions to the Retirement Plan are 100% vested. Our contributions are vested in accordance with a schedule that generally provides for vesting after six years of service with us (any non–vested amounts that are forfeited by participants are used to reduce the following year’s contribution by us).
Options Repurchased and Restricted Stock Vested in Connection with the Spin-off
On April 1, 2003, the Company extended an offer to its employees, including executive officers except for its chief executive officer, to tender all options to purchase shares of its common stock, par value $.02 per share, outstanding under its 2001 Stock Option Plan, for the following consideration: (a) for those holders of options who had received awards of more than 2,000 restricted shares of common stock under the 2001 Stock Incentive Plan, the acceleration of vesting of all such restricted shares plus a cash payment of $2.50 per share underlying the option for options that had an exercise price below $20.00 per share, and (b) with respect to those holders of options who had not received awards of more than 2,000 restricted shares, (i) for those options that had an exercise price of at least $20.00 per share, a cash payment of $2.00 per share underlying the option, and (ii) for those options that had an exercise price below $20.00 per share, a cash payment of $2.50 per share subject to the option. The offer expired on May 12, 2003. NeighborCare accepted for exchange and cancellation options to purchase 1,724,000 shares of its common stock, which represented all of the eligible outstanding options properly tendered for exchange by eligible option holders, on May 13, 2003. All eligible options held by the Company’s employees were tendered in the offer, with the exception of options to purchase 35,000 shares.
See “ — Employment Agreements.”
Senior Executive Stock Ownership Program and Executive Loans
In December, 1997 the board of directors approved a Senior Executive Stock Ownership Program. Under the terms of the program, certain of our senior executive employees were required to own shares of our common stock having a market value based upon a multiple of the executive’s salary. Each executive was required to own the shares within three years of the date of the adoption of the program. Subject to applicable laws, we were authorized to lend funds to one or more of the senior executive employees for his or her purchase of our common stock. As of September 30, 2001, we had outstanding loan and accrued interest balances of $3,200,000 from the senior executives, including Mr. Hager. The note agreements were amended in fiscal 2000 to adjust the interest rate to 8% simple interest. Previously, the loans accrued interest based on the market rate at the date of the loan initiation.
On February 23, 2001, the U.S. Bankruptcy Court ordered that the remaining loans be forgiven on the earlier of the termination of the executives’ employment (for reasons other than for cause or for the voluntary resignation of
131
the executive without “Good Reason” as defined in the employment agreement) or the first anniversary of our emergence from bankruptcy. Therefore, on or before October 2, 2002, all of these loans were forgiven and the executives were held harmless for all and any of the tax consequences resulting from the forgiveness of the loans.
Compensation Committee Interlocks and Insider Participation
Until his resignation on December 1, 2003, Joseph A. LaNasa III was a member of our Compensation Committee. Mr. LaNasa is employed by Goldman Sachs and Co. as a managing director. We engaged Goldman Sachs and Co. to act as joint lead financial advisor together with UBS Warburg in connection with a strategic transaction with respect to our eldercare businesses, including our inpatient services, rehabilitation therapy, diagnostic, respiratory, hospitality and healthcare consulting businesses and the issuance of our 6.875% senior subordinated notes due 2013. As compensation for services provided, we agreed to pay Goldman Sachs and Co. a transaction fee based on the value of the consummated transactions.
132
ITEM 12: | SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND OTHER STOCKHOLDER RELATED MATTERS |
The following table sets forth information with respect to the beneficial ownership of our common stock as of December 17, 2003 for: each person who we know owns beneficially more than 5% of our common stock; each of our most highly compensated executive officers; each of our directors; and all of our executive officers and directors as a group. On December 17, 2003 there were 43,093,682 shares of our common stock outstanding, including 260,493 shares to be issued in connection with our joint plan of reorganization confirmed by the Bankruptcy Court on September 20, 2001.
Unless otherwise noted below, and subject to applicable community property laws, to our knowledge, each person has sole voting and investment power over the shares shown as beneficially owned, except to the extent authority is shared by spouses under applicable law and except as set forth in the footnotes to the table.
The number of shares beneficially owned by each shareholder is determined under rules promulgated by the SEC. The information does not necessarily indicate beneficial ownership for any other purpose. Beneficial ownership, as set forth in the regulations of the SEC, includes securities owned by or for the spouse, children or certain other relatives of such person as well as other securities as to which the person has or shares voting or investment power or has the right to acquire within 60 days of December 17, 2002. The same shares may be beneficially owned by more than one person. Beneficial ownership may be disclaimed as to certain of the securities. Shares of common stock issuable upon the exercise of securities currently exercisable or exercisable within 60 days of December 17, 2003 are deemed outstanding for computing the share ownership and percentage ownership of the person holding such securities, but are not deemed outstanding for computing the percentage of any other person.
All addresses for the executive officers and directors are c/o NeighborCare, Inc., 7 East Lee Street, Baltimore, Maryland 21202.
| | Shares of Common Stock Beneficially Owned (1) | | Percent of Common Stock Owned (1) | |
| |
| |
| |
Highland Capital Management, L.P. Two Galleria Tower 13455 Noel Road, Suite 1300 Dallas, TX 75240 (2) | | | 4,358,972 | | | 10.10 | % |
Goldman, Sachs Group 85 Broad Street New York, NY 10004 (3) | | | 4,306,146 | | | 9.97 | % |
John J. Arlotta (4) | | | 125,000 | | | * | |
James H. Bloem (5) | | | 46,960 | | | * | |
James D. Dondero (2) | | | 4,358,972 | | | 10.10 | % |
Robert H. Fish (6) | | | 546,960 | | | 1.25 | % |
Dr. Philip P. Gerbino (7) | | | 46,960 | | | * | |
James E. Dalton, Jr. (8) | | | 46,960 | | | * | |
Arthur J. Reimers | | | — | | | * | |
Phyllis R. Yale | | | — | | | * | |
George V. Hager, Jr. | | | — | | | * | |
Robert A. Smith | | | — | | | * | |
Richard Pell, Jr. | | | — | | | * | |
Richard Howard | | | — | | | * | |
All executive officers and directors as a group (15 persons) (9) | | | 5,312,437 | | | 12.05 | % |
133
(1) | Includes an aggregate of 3,464,255 shares of common stock issued on December 16, 2003 as a result of the board of directors’ election to exercise its option to require the mandatory conversion of the Series A convertible preferred stock, pursuant to the Company’s amended and restated articles of incorporation, as amended, excludes 2,299,252 shares held by the Company in treasury, and gives effect to the adjustment of stock option amounts and exercise prices as a result of the spin-off. |
| |
(2) | Includes 2,429,471 shares of our common stock beneficially and directly owned by Highland Capital Management, L.P (“Highland Capital”); 46,960 stock options to purchase our common stock, which are exercisable within sixty days of December 17, 2003, granted under our 2001 Stock Option Plan to Mr. Dondero (Mr. Dondero has an understanding with Highland Capital pursuant to which he holds the options for the benefit of Highland Capital); 1,404,120 shares of common stock beneficially and directly owned by Highland Crusader Offshore Partners, L.P. (“Crusader”), of which 251,272 shares were issued upon conversion of the Series A convertible preferred stock; 263,577 shares of common stock beneficially and directly owned by Prospect Street High Income Portfolio, Inc. (“Prospect”), of which 123,803 shares were issued upon conversion of the Series A convertible preferred stock; 41,100 shares of common stock owned by PCMG Trading Partners XXIII L.P. (“PCMG”); 173,745 shares of common stock beneficially and directly owned by KZH-Pamco LLC (“KZH”), of which 16,484 shares were issued upon conversion of the Series A convertible preferred stock. Mr. Dondero disclaims beneficial ownership of 3,295,654 shares of our common stock. Based partially upon a Schedule 13D/A filed with the SEC on April 8, 2002 and a Form 4 filed with the SEC on October 24, 2003, on behalf of a group consisting of Highland Capital, Crusader, Prospect, PCMG, KZH and Mr. Dondero. The general partner of Crusader is Highland Capital. Highland Capital, as a registered investment advisor, is the investment advisor for Prospect. The general partner of Highland Capital is Strand Advisors, Inc., a Delaware corporation (“Strand”). The general partner of PCMG is Strand Advisors III, Inc., a Delaware corporation (“Strand III”). Mr. Dondero is the president of Highland, Prospect, Strand, and Strand III, and our director. |
| |
(3) | Goldman, Sachs & Co. is a wholly–owned subsidiary of Goldman, Sachs Group. Goldman, Sachs & Co.’s direct beneficial ownership consists of 4,263,099 shares of common stock, of which 632,135 shares were issued upon conversion of the Series A convertible preferred stock. Joseph A. LaNasa III, a managing director of Goldman, Sachs & Co., was a member of our board of directors in fiscal 2003 and was granted 43,047 options to purchase our common stock, which are exercisable within 60 days of December 17, 2003, granted under our 2001 Stock Option Plan. Mr. LaNasa has an understanding with Goldman, Sachs Group pursuant to which he holds the options for the benefit of the Goldman, Sachs Group. Based in part upon a Schedule 13D/A filed with the SEC on December 2, 2003. |
| |
(4) | Includes 125,000 shares of common stock issuable upon the exercise of stock options that are exercisable within 60 days of December 17, 2003 granted under our 2001 Stock Option Plan. |
| |
(5) | Includes 46,960 shares of common stock issuable upon the exercise of stock options that are exercisable within 60 days of December 17, 2003 granted under our 2001 Stock Option Plan. |
| |
(6) | Includes 546,960 shares of common stock issuable upon the exercise of stock options that are exercisable within 60 days of December 17, 2003 granted under our 2001 Stock Option Plan. |
| |
(7) | Includes 46,960 shares of common stock issuable upon the exercise of stock options that are exercisable within 60 days of December 17, 2003 granted under our 2001 Stock Option Plan. |
| |
(8) | Includes 46,960 shares of common stock issuable upon the exercise of stock options that are exercisable within 60 days of December 17, 2003 granted under our 2001 Stock Option Plan. |
134
| that are immediately exercisable. |
| |
(9) | Includes officers with no beneficial ownership and those with ownership less than five percent beneficial ownership. |
Equity Compensation Plans
The following table details information regarding our existing equity compensation plans as of September 30, 2003:
| | A | | B | | C | |
| |
| |
| |
| |
| | Number of securities to be issued upon exercise of outstanding options, warrants and rights | | Weighted-average exercise price of outstanding options, warrants and rights | | Number of securities remaining available for future issuance under equity compensation plans (excluding securities reflected in column A) | |
| |
| |
| |
| |
Equity compensation plans approved by security holders | | | — | | | — | | | — | |
Equity compensation plans not approved by security holders | | | 740,000 | | $ | 19.70 | | | 2,740,000 | |
The above table represents securities to be issued upon exercise of outstanding options under our 2001 Stock Option Plan, which was approved by the Bankruptcy Court. We have not included in the above table the shares granted pursuant to our 2001 Stock Incentive Plan, which was approved by the Bankruptcy Court.
135
ITEM 13: | CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS |
Pursuant to the Senior Executive Officer Stock Ownership Plan at September 30, 2001, we had loans outstanding to Messrs. Howard, Hager and Rubinger in the principal amounts of $646,889, $624,244 and $492,812, respectively. On February 23, 2001, the U.S. Bankruptcy Court ordered that the remaining loans be forgiven on the first anniversary of our emergence from bankruptcy. Therefore, effective October 2, 2002, these loans were forgiven and the executives held harmless for all and any of the tax consequences resulting from the forgiveness of the loans.
Mr. Joseph A. LaNasa III was an elected member of our board of directors in fiscal 2003. In this capacity, he participated and had the opportunity to vote on matters that were presented to our board of directors. Mr. LaNasa is employed by Goldman Sachs & Co. as a managing director. Mr. LaNasa has acquired stock options that were granted under our 2001 Stock Option Plan. He has an understanding with the Goldman Sachs Group pursuant to which he holds the options for the benefit of the Goldman Sachs Group. As of December 17, 2003, the Goldman Sachs Group beneficially owns 9.98% of our common stock.
Mr. Arthur Reimers was elected to our board of directors on December 1, 2003 and was employed by Goldman, Sachs & Co. as a managing director until 2001.
We engaged Goldman Sachs to act as joint lead financial advisor, together with UBS Warburg, in connection with the potential sale or spin–off of a significant portion of our capital stock or assets. In December 2003, we paid Goldman Sachs transaction fees in connection with strategic transactions and placement fees for the sale of securities.
Mr. James Dondero is an elected member of our board of directors. Mr. Dondero has acquired stock options that were granted under our 2001 Stock Option Plan. In addition to stock held directly by Mr. Dondero, he may be deemed to beneficially own stock held by Highland Capital Management, L.P, Highland Crusader Offshore Partners, L.P., Prospect Street High Income Portfolio Inc., and PCMG Trading Partners XXIII LP. In total, Mr. Dondero beneficially owns 10.10% of our common stock.
PART IV
ITEM 14: | PRINCIPAL ACCOUNTANT FEES AND SERVICES |
Consistent with the Audit and Compliance Committee’s responsibility for engaging the Company’s independent auditors, beginning with 2003 all audit and permitted non-audit services require preapproval by the Audit and Compliance Committee. The full Committee approves proposed services and fee estimates for these services. The Committee Chairman has been designated by the Committee to approve any services arising during the year that were not preapproved by the Committee and services that were preapproved. Services approved by the Chairman are communicated to the full Committee at its next regular quarterly meeting and the Committee reviews services and fees for the fiscal year at each such meeting. During 2003 all services performed by the auditors were preapproved.
During fiscal years 2003 and 2002, the Company retained KPMG to provide services in the following categories and amounts:
136
| 2003 | | 2002 | |
|
| |
| |
Audit fees | $ | 2,249,000 | | $ | 1,363,000 | |
Audit related fees | | 78,000 | | | 40,000 | |
Tax fees | | — | | | 569,000 | |
All other fees | | 244,000 | | | 581,000 | |
|
|
| |
|
| |
Total | $ | 2,571,000 | | $ | 2,553,000 | |
|
|
| |
|
| |
Audit fees are those fees for professional services rendered in connection with the audit of the Company’s consolidated financial statements for the year ended September 30, 2003 and 2002 and the review of the Company’s quarterly consolidated financial statements on Form 10-Q’s that are customary under auditing standards generally accepted in the United States. Audit fees also include the separate audits of certain eldercare centers as required under debt agreements. Fiscal 2003 audit fees include Genesis HealthCare Corporation’s Form 10 filling and combined financial statement of Genesis HealthCare Corporation in connection with of the spin-off from the Company.
Audit-related fees consisted primarily of services rendered in connection with employee benefit plan audits.
Tax fees are for 2002 related primarily to assistance and preparation of tax returns.
All other fees for fiscal 2003 consist primarily of services rendered in connection with Sarbanes Oxley Section 404. Aggregate fees billed for all other services amounted to $581,000 for fiscal 2002. This amount primarily related to post bankruptcy assistance to the Company. KPMG LLP did not perform any financial information system design and implementation services during the fiscal year ended September 30, 2002.
ITEM 15: | EXHIBITS, FINANCIAL STATEMENT SCHEDULE AND REPORTS ON FORM 8–K |
(a)(1) | The following financial statements of NeighborCare, Inc. and Subsidiaries are filed as part of this Form 10-K in Item 8: |
| |
| Independent Auditors’ Report |
| Consolidated Balance Sheets as of September 30, 2003 and 2002 (Successor) |
| Consolidated Statements of Operations for the years ended September 30, 2003, 2002 (Successor), and 2001 (Predecessor) |
| Consolidated Statements of Shareholders’ Equity (Deficit) for the years ended September 30, 2003, 2002 (Successor), and 2001 (Predecessor) |
| Consolidated Statements of Cash Flows for the years ended September 30, 2003, 2002 (Successor), and 2001 (Predecessor) |
| Notes to Consolidated Financial Statements |
| |
(a)(2) | Schedule |
| |
| Schedule II - Valuation and Qualifying Accounts for the years ended September 30, 2003, 2002 and 2001. Schedule II is included herein. All other schedules not listed have been omitted since the required information is included in the consolidated financial statements or the notes thereto, or is not applicable or required. |
| |
2.1(1) | Debtors’ Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code dated July 6, 2001. |
| |
2.2(2) | Technical Amendments to Debtors’ Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code dated August 27, 2001. |
| |
2.3(2) | Amendments to Debtors’ Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code dated to |
137
| comply with opinion on confirmation dated September 13, 2001. |
| |
2.4(3) | Separation and Distribution Agreement by and between the Company and Genesis HealthCare Corporation, dated as of October 27, 2003 (Schedules and exhibits are omitted pursuant to Regulation S-K, Item 601(b)(2); the Company agrees to furnish supplementally a copy of such schedules and/or exhibits to the Securities and Exchange Commission upon request). |
| |
3.1(4) | Amended and Restated Articles of Incorporation of the Company. |
| |
3.2(4) | Articles of Amendment to the Company’s Amended and Restated Articles of Incorporation, effective as of December 2, 2003, changing the name to NeighborCare, Inc. |
| |
3.3(4) | Statement with Respect to Shares, effective as of December 5, 2003, designating the Company’s Series B Junior Participating Preferred Stock, par value $0.01 per share. |
| |
3.4(4) | Amended and Restated Bylaws of the Company, as amended. |
| |
4.1(5) | Specimen of Common Stock Certificate. |
| |
4.2(6) | Certificate of Designation of the Series A Convertible Preferred Stock (included in Exhibit 3.1). |
| |
4.3 | Specimen of the Company’s 6.785% Senior Subordinated Notes due 2013 (included in Exhibit 4.4). |
| |
4.4 | Indenture, dated as of November 4, 2003, among the Company, the Guarantors and The Bank of New York, as trustee, relating to the Company 6.875% Senior Subordinated Notes due 2013. |
| |
4.5(7) | Rights Agreement, dated as of November 18, 2003, by and between the Company and StockTrans, Inc., as rights agent. |
| |
4.6(4) | Statement with Respect to Shares, effective as of December 5, 2003, designating the Company’s Series B Junior Participating Preferred Stock, par value $0.01 per share (included in Exhibit 3.3). |
| |
+10.1(8) | The Company’s Employee Retirement Plan, adopted January 1, 1989, as amended and related Retirement Plan Trust Agreement. |
| |
+10.2(6) | 2001 Stock Option Plan. |
| |
10.3(6) | Registration Rights Agreement between the Company, Goldman Sachs & Co., and Highland Capital Management L.P., dated as of October 2, 2001, regarding the Company’s Common Stock. |
| |
10.4(6) | Registration Rights Agreement between the Company, Goldman Sachs & Co., and Highland Capital Management L.P., dated as of October 2, 2001, regarding the Company’s Second Priority Secured Notes due 2007. |
| |
10.5(6) | Credit, Security, Guaranty and Pledge Agreement, dated as of October 2, 2001, among the Company, the Guarantors, the Lenders, First Union Securities, Inc., as Co–Lead Arranger, Goldman Sachs Credit Partners L.P., as Co–Lead Arranger and Syndication Agent, First Union National Bank, as Administrative Agent and Collateral Agent, General Electric Capital Corporation, as Collateral Monitoring Agent and Co–Documentation Agent and CitiCorp USA, Inc., as Co–Documentation Agent (the “Credit, Security, Guaranty and Pledge Agreement”). |
| |
10.6(9) | Amendment No. 1, dated as of December 31, 2001, to the Credit, Security, Guaranty and Pledge Agreement. |
| |
10.7(10) | Amendment No. 2, dated as of June 28, 2002, to the Credit, Security, Guaranty and Pledge Agreement. |
138
10.8(11) | Employment Agreement between the Company and Robert H. Fish dated as of May 28, 2002 and the addendum thereto dated November 30, 2002. |
| |
+10.9(12) | The Company’s Deferred Compensation Plan. |
| |
+10.10(13) | Transition Agreement by and between the Company and Michael R. Walker, dated as of May 28, 2002. |
| |
+10.11(13) | Transition Agreement by and between the Company and David C. Barr, dated as of June 18, 2002. |
| |
+10.12(11) | Voluntary Separation Agreement between the Company and Richard R. Howard dated as of October 28, 2002. |
| |
+10.13(14) | 2001 Stock Incentive Plan. |
| |
+10.14(15) | Employment Agreement, dated as of February 28, 2003, by and between the Company and Robert H. Fish. |
| |
+10.15 | Employment Agreement, dated as of July 7, 2003, by and between the Company and John J. Arlotta. |
| |
+10.16 | Employment Agreement, dated as of July 28, 2003 and amended and restated as of December 9, 2003, by and between the Company and John L. Kordash. |
| |
+10.17 | Employment Agreement, dated as of September 10, 2003 and amended and restated as of December 9, 2003, by and between the Company and John F. Gaither, Jr. |
| |
10.18 | Registration Rights Agreement, dated as of November 4, 2003, by and among the Company, the Guarantors, Goldman, Sachs & Co., Lehman Brothers Inc., UBS Securities LLC and J.P. Morgan Securities Inc. |
| |
+10.19 | Letter Agreement, dated as of November 7, 2003, by and between the Company and Richard W. Sunderland. |
| |
+10.20 | Letter Agreement, dated as of November 20, 2003, by and between the Company and Robert A. Smith. |
| |
+10.21 | Employment Agreement, dated as of November 24, 2003 and amended and restated as of December 9, 2003, by and between the Company and Richard W. Sunderland. |
| |
+10.22 | Employment Agreement, dated as of November 26, 2003 and amended and restated as of December 9, 2003, by and between the Company and Robert A. Smith. |
| |
10.23(4) | Tax Sharing Agreement, dated as of December 1, 2003, by and between the Company and Genesis HealthCare Corporation. |
| |
10.24(4) | Transition Services Agreement, dated as of December 1, 2003, by and between the Company and Genesis HealthCare Corporation. |
| |
10.25(4) | Employee Benefits Agreement, dated as of December 1, 2003, by and between the Company and Genesis HealthCare Corporation. |
| |
10.26(4) | Master Agreement for Pharmacy, Pharmacy Consulting and Related Products and Services, dated as of December 1, 2003, by and between NeighborCare Pharmacy Services, Inc. and Genesis HealthCare Corporation |
| |
10.27(4) | Credit Agreement by and among the Company, the domestic subsidiaries of the Company from time to |
139
| time party thereto, the lenders party thereto, Wachovia Bank, National Association, as administrative agent, and General Electric Capital Corporation and ING Capital LLC, as syndication agents, and LaSalle Bank National Association and U.S. Bank, National Association, as documentation agents (Schedules and exhibits are omitted; the Company agrees to furnish supplementally a copy of such schedules and/or exhibits to the Securities and Exchange Commission upon request). |
| |
+10.28 | Amendment, dated as of December 9, 2003, to Employment Agreement by and between the Company and John J. Arlotta. |
| |
+10.29 | Option Cancellation Agreement, dated as of December 9, 2003, by and between the Company and Robert H. Fish. |
| |
21 | Subsidiaries of the Company. |
| |
23 | Consent of KPMG LLP. |
| |
31.1 | Certificate of John J. Arlotta, Chief Executive Officer of the Company, pursuant to Exchange Act Rule 13a-14(a)/15d-14(a), as adopted pursuant to Sections 302 and 404 of the Sarbanes-Oxley Act of 2002. |
| |
31.2 | Certificate of Richard W. Sunderland, Chief Financial Officer of the Company, pursuant to Exchange Act Rule 13a-14(a)/15d-14(a), as adopted pursuant to Sections 302 and 404 of the Sarbanes-Oxley Act of 2002. |
| |
32.1 | Certificate of John J. Arlotta, Chief Executive Officer of the Company pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. |
| |
32.2 | Certificate of Richard W. Sunderland, Chief Financial Officer of the Company pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. |
+ | Management contract or compensatory plan or arrangement required to be filed as an exhibit to this Form 10-K pursuant to Item 14(c) of Form 10-K. |
1) | Incorporated by reference to the Company’s Current Report on Form 8–K filed on June 19, 2001. |
2) | Incorporated by reference to the Company’s Form T–3 filed on September 18, 2001. |
3) | Incorporated by reference to Genesis HealthCare Corporation’s Registration Statement on Form 10 dated November 14, 2003 (as amended) (File No. 000-50351). |
4) | Incorporated by reference to an exhibit to the Company’s Current Report on Form 8-K filed on December 9, 2003. |
5) | Incorporated by reference to the Company’s Form 8–A filed on October 2, 2001. |
6) | Incorporated by reference to the Company’s Annual Report on Form 10–K for the fiscal year ended September 30, 2001. |
7) | Incorporated by reference to an exhibit to the Company’s Form 8-A filed on November 18, 2003. |
8) | Incorporated by reference to the Company’s Registration Statement on Form S–1, dated June 19, 1991 (Registration No. 33–40007). |
9) | Incorporated by reference to the Company’s Quarterly Report for the quarter ended December 31, 2001. |
10) | Incorporated by reference to the Company’s Quarterly Report on Form 10–Q for the quarter ended June 30, 2002. |
11) | Incorporated by reference to the Company’s Annual Report on Form 10-K for the fiscal year ended September 30, 2002. |
12) | Incorporated by reference to the Company’s Registration Statement on Form S–8 (File No. 33–82208) filed on February 5, 2002. |
13) | Incorporated by reference to the Company’s Current Report on Form 8–K filed on July 1, 2002. |
14) | Incorporated by reference to the Company’s Registration Statement on Form S–8 (File No. 33–83430) filed on February 26, 2002. |
15) | Incorporated by reference to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2003. |
140
(b) | Reports on Form 8-K |
| |
| On August 5, 2003, the Company filed a Current Report on Form 8-K under Items 9 and 12 reporting its financial results for the quarter and year to date periods ended June 30, 2003. |
| |
141
Independent Auditors’ Report
The Board of Directors and Shareholders
NeighborCare, Inc.
Under date of December 1, 2003, except as to note 14, which is as of December 16, 2003, we reported on the consolidated balance sheets of NeighborCare, Inc. and subsidiaries (the “Company”) as of September 30, 2003 and 2002, and the related consolidated statements of operations, shareholders’ equity (deficit) and cash flows for each of the years in the three year period ended September 30, 2003, as contained in the NeighborCare, Inc. annual report on Form 10–K for the year ended September 30, 2003. In connection with our audits of the aforementioned consolidated financial statements, we also audited the related financial statement schedule in the Form 10–K. This financial statement schedule is the responsibility of the Company’s management. Our responsibility is to express an opinion on this financial statement schedule based on our audits.
In our opinion, such financial statement schedule, when considered in relation to the basic consolidated financial statements taken as a whole, presents fairly, in all material respects, the information set forth therein.
As disclosed in note 1 to the consolidated financial statements, the Company adopted the provisions of Statement of Financial Accounting Standards No. 145 with regard to accounting for extinguishment of debt effective October 1, 2002.
As described in note 3 to the consolidated financial statements, on October 2, 2001 the Company consummated a Joint Plan of Reorganization (the “Plan”) which had been confirmed by the United States Bankruptcy Court. The Plan resulted in a change in ownership of the Company and, accordingly, effective September 30, 2001 the Company accounted for the change in ownership through “fresh–start” reporting. As a result, the consolidated information prior to September 30, 2001 is presented on a different cost basis than that as of and subsequent to September 30, 2001 and, therefore, is not comparable.
| /s/ KPMG LLP |
Philadelphia, Pennsylvania | |
December 1, 2003, except as to note 14, which is as of December 16, 2003 | |
142
Schedule II
NeighborCare, Inc.
Valuation and Qualifying Accounts
Years Ended September 30, 2003, 2002 and 2001
(in thousands)
Description | | Balance at Beginning of Period | | Charged to Operations | | Charged to Other Accounts (1) | | Deductions (2) | | Balance at End of Period | |
| |
| |
| |
| |
| |
| |
Year Ended September 30, 2003 | | | | | | | | | | | | | | | | |
Allowance for Doubtful Accounts | | $ | 55,791 | | | 37,085 | | | — | | | 44,248 | | $ | 48,628 | |
Year Ended September 30, 2002 | | | | | | | | | | | | | | | | |
Allowance for Doubtful Accounts | | $ | 83,125 | | | 44,712 | | | — | | | 72,046 | | $ | 55,791 | |
Year Ended September 30, 2001 | | | | | | | | | | | | | | | | |
Allowance for Doubtful Accounts | | $ | 78,020 | | | 49,901 | | | 12,509 | | | 57,305 | | $ | 83,125 | |
(1) | In fiscal 2001, represents a reclassification of amounts previously reported as a direct reduction to trade receivables, rather than an allowance for doubtful accounts. |
| |
(2) | Represents amounts written off as uncollectible. |
143
SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) of the Securities and Exchange Act of 1934, the Registrant has duly caused this Report to be signed on its behalf on December 23, 2003 by the undersigned thereunto duly authorized.
| NeighborCare, Inc. |
| |
| | /s/ RICHARD W. SUNDERLAND, JR. |
| By: | Richard W. Sunderland, Jr. |
| | Chief Financial Officer |
Pursuant to the requirements of the Securities Act of 1934, this Report has been signed below by the following persons on behalf of the Registrant and in the capacities indicated on December 23, 2003.
Signature | | Capacity |
| |
|
/s/ JOHN J. ARLOTTA | | |
John J. Arlotta | | Chairman, President and Chief Executive Officer |
| | |
/s/ JAMES H. BLOEM | | |
James H. Bloem | | Director |
| | |
/s/ JAMES E. DALTON, JR. | | |
James E. Dalton, Jr. | | Director |
| | |
/s/ JAMES D. DONDERO | | |
James D. Dondero | | Director |
| | |
/s/ ROBERT H. FISH | | |
Robert H. Fish | | Director |
| | |
/s/ DR. PHILIP P. GERBINO | | |
Dr. Philip P. Gerbino | | Director |
| | |
/s/ ARTHUR J. REIMERS | | |
Arthur J. Reimers | | Director |
| | |
/s/ PHYLLIS R. YALE | | |
Phyllis R. Yale | | Director |
144
/s/ RICHARD W. SUNDERLAND, JR. | | |
Richard W. Sunderland, Jr. | | Chief Financial Officer |
145
Exhibit 21 Subsidiaries of the Company
Entity Name | | State of Organization |
| |
|
Accumed, Inc. | | New Hampshire |
ASCO Healthcare of New England, Inc. | | Maryland |
ASCO Healthcare of New England, Limited Partnership | | Maryland |
ASCO Healthcare, Inc. | | Maryland |
Care4, L.P. | | Delaware |
CareCard, Inc. | | Maryland |
Concord Pharmacy Services, Inc. | | Pennsylvania |
Delco Apothecary, Inc. | | Pennsylvania |
Eastern Medical Supplies, Inc. | | Maryland |
Encare of Massachusetts, Inc. | | Delaware |
Genesis Health Ventures, Inc. | | Pennsylvania |
Genesis Holdings, Inc. | | Delaware |
Geneva Sub, Inc. | | Delaware |
H.O. Subsidiary, Inc. f/k/a HealthObjects, Inc. | | Maryland |
Health Concepts and Services, Inc. | | Maryland |
HealthObjects Corporation f/k/a Neighborware Health Systems, Inc. | | Maryland |
Horizon Medical Equipment and Supply, Inc. | | West Virginia |
Institutional Health Care Services, Inc. | | New Jersey |
Medical Services Group, Inc. | | Maryland |
Neighborcare Home Medical Equipment of Maryland, L. L. C. | | Maryland |
NeighborCare Home Medical Equipment, Inc. f/k/a United Health Care Services, Inc. | | Pennsylvania |
NeighborCare Infusion Services, Inc. f/k/a Vitalink Infusion Services, Inc. | | Delaware |
NeighborCare of Indiana, Inc. f/k/a TeamCare of Indiana, Inc. | | Indiana |
NeighborCare of New Hampshire L. L. C. | | New Hampshire |
NeighborCare of Northern California, Inc. f/k/a CompuPharm of Northern California, Inc. | | California |
NeighborCare of Oklahoma, Inc. f/k/a Vitalink Subsidiary, Inc. | | Oklahoma |
NeighborCare of Virginia, Inc. f/k/a TeamCare of Virginia, Inc. | | Virginia |
NeighborCare of Wisconsin, Inc. f/k/a GCI Innovative Pharmacy, Inc. | | Wisconsin |
NeighborCare Pharmacies, Inc. | | Maryland |
NeighborCare Pharmacy of Oklahoma LLC | | Oklahoma |
NeighborCare Pharmacy of Virginia LLC | | Virginia |
NeighborCare Pharmacy Services, Inc. f/k/a Vitalink Pharmacy Services, Inc. | | Delaware |
NeighborCare-Medisco, Inc. f/k/a Medisco Pharmacies, Inc. | | California |
NeighborCare-ORCA, Inc. f/k/a White, Mack & Wart, Inc. d/b/a Propac Pharmacy | | Oregon |
NeighborCare-TCI, Inc. | | Delaware |
146
Entity Name | | State of Organization |
| |
|
Professional Pharmacy Services, Inc. | | Maryland |
SNALF, Inc. | | Delaware |
Tidewater Healthcare Shared Services Group, Inc. The f/k/a TW Acquisition Corp | | Pennsylvania |
147
Exhibit 23 – Consent of Independent Auditors
The Board of Directors
NeighborCare, Inc.:
We consent to the incorporation by reference in the registration statement on Form S–3 (No. 333–101004), and the registration statement on Form S–8 (No. 333–111068) of NeighborCare, Inc. of our reports dated December 1, 2003, except as to note 14, which is as of December 16, 2003, with respect to the consolidated balance sheets of NeighborCare, Inc. and subsidiaries (the “Company”) as of September 30, 2003 and 2002, and the related consolidated statements of operations, shareholders’ equity (deficit), and cash flows for each of the years in the three–year period ended September 30, 2003, and the related financial statement schedule, which reports appear in the September 30, 2003 annual report on Form 10–K of NeighborCare, Inc.
Our reports contain an explanatory paragraph that refers to the Company’s adoption of the provisions of Statement of Financial Accounting Standards No. 145 with regard to accounting for extinguishment of debt effective October 1, 2002.
In addition, our reports contain an explanatory paragraph that states, on October 2, 2001 the Company consummated a Joint Plan of Reorganization (the “Plan”) which had been confirmed by the United States Bankruptcy Court. The Plan resulted in a change in ownership of the Company and, accordingly, effective September 30, 2001 the Company accounted for the change in ownership through “fresh–start” reporting. As a result, the consolidated information prior to September 30, 2001 is presented on a different cost basis than that as of and subsequent to September 30, 2001 and, therefore, is not comparable.
Philadelphia, Pennsylvania
December 23, 2003
148
Exhibit 31.1 – CERTIFICATIONS PURSUANT TO SECTION 302 OF THE SARBANES–OXLEY ACT OF 2002
I, John J. Arlotta, Chief Executive Officer of NeighborCare, Inc., certify that:
1. | I have reviewed this annual report on Form 10-K of NeighborCare, Inc. and subsidiaries; |
| |
2. | Based on my knowledge, this annual report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this annual report; |
| |
3. | Based on my knowledge, the financial statements, and other financial information included in this annual report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this annual report; |
| |
4. | The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15e and 15d-15(e)) for the registrant and have: |
| | |
| a) | designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this annual report is being prepared; |
| | |
| b) | [Intentionally omitted]; |
| | |
| c) | evaluated the effectiveness of the registrant’s disclosure controls and procedure and presented in this annual report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and |
| | |
| d) | disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter (the registrant’s fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting. |
| | |
5. | The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of registrant’s board of directors (or persons performing the equivalent functions): |
| | |
| a) | all significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and |
| | |
| b) | any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal controls over financial reporting. |
Date: December 24, 2003
149
Exhibit 31.2 – CERTIFICATIONS PURSUANT TO SECTION 302 OF THE SARBANES–OXLEY ACT OF 2002
I, Richard W. Sunderland, Jr., Chief Financial Officer of NeighborCare, Inc., certify that:
1. | I have reviewed this annual report on Form 10-K of NeighborCare, Inc. and subsidiaries; |
| |
2. | Based on my knowledge, this annual report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this annual report; |
| |
3. | Based on my knowledge, the financial statements, and other financial information included in this annual report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this annual report; |
| |
4. | The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15e and 15d-15(e)) for the registrant and have: |
| | |
| a) | designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this annual report is being prepared; |
| | |
| b) | [Intentionally omitted]; |
| | |
| c) | evaluated the effectiveness of the registrant’s disclosure controls and procedure and presented in this annual report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and |
| | |
| d) | disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter (the registrant’s fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting. |
| | |
5. | The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of registrant’s board of directors (or persons performing the equivalent functions): |
| | |
| a) | all significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and |
| | |
| b) | any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal controls over financial reporting. |
Date: December 24, 2003
/s/ | |
|
|
| Richard W. Sunderland, Jr. |
150
Exhibit 32.1 – CERTIFICATIONS PURSUANT TO 18 U.S.C. SECTION 1350, AS ADOPTED PURSUANT TO SECTION 906 OF THE SARBANES–OXLEY ACT OF 2002
In connection with the filing of the NeighborCare’s Annual Report on Form 10–K for the period ended September 30, 2003 with the Securities and Exchange Commission on the date hereof (the “Report”), I, John J. Arlotta, the Chief Executive Officer of NeighborCare, Inc, certify, pursuant to 18 U.S.C. Section. 1350 as adopted pursuant to Section 906 of the Sarbanes–Oxley Act of 2002, that:
1. | The Report fully complies with the requirements of section 13(a) or 15(d) of the Securities Exchange Act of 1934; and |
| |
2. | The information contained in the Report fairly presents, in all material respects, the financial condition and results of operations of the Company. |
Date: December 24, 2003
151
Exhibit 32.2 – CERTIFICATIONS PURSUANT TO TO 18 U.S.C. SECTION 1350, AS ADOPTED PURSUANT TO SECTION 906 OF THE SARBANES–OXLEY ACT OF 2002
In connection with the filing of the NeighborCare’s Annual Report on Form 10–K for the period ended September 30, 2003 with the Securities and Exchange Commission on the date hereof (the “Report”), I, Richard W. Sunderland, Jr., the Chief Financial Officer of NeighborCare, Inc, certify, pursuant to 18 U.S.C. Section 1350 as adopted pursuant to Section 906 of the Sarbanes–Oxley Act of 2002, that:
1. | The Report fully complies with the requirements of section 13 (a) or 15(d) of the Securities Exchange Act of 1934; and |
| |
2. | The information contained in the Report fairly presents, in all material respects, the financial condition and results of operations of the Company. |
Date: December 24, 2003
/s/ |
|
Richard W. Sunderland, Jr. |
152