Case 19-12215-1-rel Doc 178 Filed 05/14/20 Entered 05/14/20 11:34:22 Desc Main Document Page 1 of 4

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF

In re CERTIFICATE OF SERVICE

GOOD SAMARITAN LUTHERAN HEALTH Case No. 19-12215-1-rel CARE CENTER, INC., d/b/a BETHLEHEM Chapter 11 (Main Case) COMMONS CARE CENTER, et al. Case No. 19-12216-1-rel Debtor.

I hereby certify that on May 14, 2020, an ORDER GRANTING FIRST INTERIM FEE APPLICATION OF PATIENT CARE OMBUDSMAN and an ORDER GRANTING FIRST INTERIM FEE APPLICATION OF NOLAN HELLER KAUFFMAN LLP, AS ATTORNEYS FOR PATIENT CARE OMBUDSMAN was electronically filed with the Clerk of Bankruptcy Court using the CM/ECF system which sent notification of such filing to the following: William F. Berglund, Esq.: Francis J. Brennan, Esq.; Kelly Deeanne Curtin, Esq.; Amy J. Ginsberg, Esq.; Suzanne Hepner, Esq.; Kevin Laurilliard, Esq.; John S. Mairo, Esq.; Christopher P. Mazza, Esq.; Lisa M Penpraze, Esq.; Daniel M. Pereira, Esq.; Deborah Reperowitz, Esq.; Louis Testa, Esq. and U.S. Trustee

And, I also hereby certify that on May 14, 2020 I have mailed the SAME by the United States Postal Service to the following non-CM/ECF Participants hereunder:

SEE ATTACHED MAILING MATRIX

s/ Penelope D. Munafo ______PENELOPE D. MUNAFO

NH2020-2106082335-756465 Case 19-12215-1-rel Doc 178 Filed 05/14/20 Entered 05/14/20 11:34:22 Desc Label Matrix for local noticing 1199SEIUMain DocumentEmployer Child Care Page Fund 2 of 4 1199SEIU Health Care Employees Pension Fund 0206-1 330 West 330 West 42nd Street Case 19-12215-1-rel New York, NY 10036-6902 330 West 42nd Street Northern District of New York New York, NY 10036-6902 Albany Thu May 14 11:05:27 EDT 2020 1199SEIU League Job Security Fund 1199SEIU League Training & Upgrading Fund 1199SEIU National Benefit Fund for Health an 330 West 42nd Street 330 West 42nd Street 330 West 42nd Street New York, NY 10036-6902 New York, NY 10036-6902 New York, NY 10036-6902

1199SEIU United Healthcare Workers East Amalgamated Bank Good Samaritan Lutheran Health Care Center, 310 West 43rd Street c/o Porzio, Bromberg & Newman, P.C. 125 Rockefeller Road Floor 9 156 West 56th Street Delmar, NY 12054-2221 New York, NY 10036-3981 Suite 803 New York, NY 10019-3938

Kenwood Manor, Inc. New York State Department of Health New York State Office of the Medicaid Inspec 141 Rockefeller Road Bureau of Litigation 800 North Pearl Street Delmar, NY 12054-2221 Empire State Plaza Albany, NY 12204-1817 Corning Tower Room 2438 Albany, NY 12237-0001

The Lutheran Care Network, Inc. U.S. Bankruptcy Court 1199 SEIU Pension Fund c/o O’Connell & Aronowitz, PC James T. Foley U.S. Courthouse 330 W 42nd Street ATTN: William F. Berglund, Esq. 445 Broadway, Suite 330 27th Floor 54 State Street Albany, NY 12207-2925 New York, NY 10036-6977 Albany, NY 12207-1897

1199SEIU Benefit Fund 1199SEIU United Healthcare Workers East All American Healthcare Serv. 330 W 42nd Street Suzanne Hepner 494 Broad Street, Suite 302 New York, NY 10036-6977 LEVY RATNER, P.C. Newark, NJ 07102-3230 80 Eighth Avenue, 8th Floor New York, New York 10011-7175

Attentive Care, Inc. Bonadio & Co., LLP CDPHP 5 Computer Drive West 6 Wembley Court 500 Patroon Creek Blvd Albany, NY 12205-1617 Albany, NY 12205-5808 Albany, NY 12206-1057

Crisafulli Bros. Plumbing and Driscoll Foods, Inc. Favorite Healthcare Staffing, Inc. Heating Contractors, Inc. 105 Quist Road PO Box 26225 c/o Kevin Laurilliard, Esq. Amsterdam, NY 12010-7243 Overland Park, KS 66225-6225 677 Broadway, Suite 500 Albany, NY 12207-2998

Ginsberg’s Institutional Foods Harter Secrest & Emery LLP Hire Flux, LLC PO Box 17, Route 66 1600 Bausch & Lomb Place PO Box 1288 Hudson, NY 12534-0017 Rochester, NY 14604-2711 Clifton Park, NY 12065-0805

Internal Revenue Service McKesson Medical-Surgical Medical Staffing Network P.O. Box 7346 PO Box 204786 PO Box 840292 Philadelphia, PA 19101-7346 Dallas, TX 75320-4786 Dallas, TX 75284-0292

Case 19-12215-1-rel Doc 178 Filed 05/14/20 Entered 05/14/20 11:34:22 Desc Memory Lane NYSMain Dept. Document of Tax & Finance Page 3 of 4 NYS Office of the Attorney General Robert Lucido Bankruptcy Section Attn: Louis Testa, Esq. 266 Mansion St. PO Box 5300 Civil Recoveries Bureau Coxsackie, NY 12051-1605 Albany, NY 12205-0300 The Capitol Albany, NY 12224-0341

New York State, Office of the Nurse Connection Staffing, Iunc. (p)OMNICARE INC Medicaid Inspector General 1 Computer Dr. ATTN KAREN DAILEY CREDIT AND COLLECTIONS 800 North Pearl Street South Albany, NY 12205-1648 C/O CVS HEALTH Albany, NY 12204-1817 444 N 44TH STREET PHOENIX AZ 85008-6523

Prokauer-Rose, LLP Rainbow Care & Consulting RainbowCare & Consultants, Inc. 417A Kenwood Avenue c/o Marco B. Koshykar, Esq. New York, NY 10036-8299 Delmar, NY 12054 Nolan Heller Kauffman LLP 80 State Street, 11th Floor Albany, New York 12207-5015

Robert Lucido SOS Corporation THE COUNTY OF ALBANY, NY 12215 266 Mansion St. 7 Granger Drive DEPARTMENT OF LAW Coxsackie, NY 12051-1605 Pinehurst, NC 28374-8853 112 STATE STREET, ROOM 600 ALBANY, NY 12207-2000

(p)THE LANCASTER GROUP LLC Town of Bethlehem, NH U.S. Securities & Exchange Comm ATTN LEON PO Box 10596 New York Regional Office 813 COOPERS CT Albany, NY 12201-5596 3 World Financial Center, Ste 400 LANCASTER PA 17601-1477 New York, NY 10281-8004

U.S. Trustee US Foods, Inc. UnitedHealthcare Insurance Company Office of the U.S. Trustee PO Box 642554 ATTN: CDM/Bankruptcy Leo W. O’Brien Federal Building Pittsburgh, PA 15264-2554 185 Asylum Street - 03B 11A Clinton Ave, Room 620 Hartford, CT 06103-3408 Albany, NY 12207-2370

William F. Berglund, Esq. Daniel M. Pereira Dawn Lenahan, Patient Care Ombusman O’Connell & Aronowitz, PC Stradley Ronan Stevens & Young LLP c/o Francis J. Brennan, Esq. 54 State Street, 9th Floor 2005 Market Street Nolan Heller Kauffman LLP Albany, NY 12207-2527 Suite 2600 80 State Street, 11th Floor Philadelphia, PA 19103-7098 Albany, NY 12207-5015

Deborah Reperowitz Jessica I. Apter Katie Nownes Stradley Ronon Stevens & young, LLC 80 Eighth Avenue https://cases.omniagentsolutions.com 100 Park Avenue, Suite 2000 8th Floor Good Samaritan Lutheran Health Care Cntr New York, NY 10017-5546 New York, NY 10011-7175 c/o Omni Agent Solutions 5955 DeSoto Ave, Suite 100 Woodland Hills, CA 91367-5100 Mischa Wheat Stradley Ronon Stevens & Young, LLP 2005 Market Street Suite 2600 Philadelphia, PA 19103-7098

The preferred mailing address (p) above has been substituted for the following entity/entities as so specified by said entity/entities in a Notice of Address filed pursuant to 11 U.S.C. 342(f) and Fed.R.Bank.P. 2002 (g)(4).

Case 19-12215-1-rel Doc 178 Filed 05/14/20 Entered 05/14/20 11:34:22 Desc Omnicare, Inc. TheMain Lancaster Document Group, LLC Page 4 of 4 Dept 781668 813 Coopers Court PO Box 7800 Lancaster, PA 17601-1447 Detroit, MI 48278-1668

The following recipients may be/have been bypassed for notice due to an undeliverable (u) or duplicate (d) address.

(u)Crisafulli Bros. Plumbing and Heating Cont End of Label Matrix Mailable recipients 54 Bypassed recipients 1 Total 55