Other Filers
Abilene Hospital LLC
Abilene Merger LLC
Affinity Health Systems LLC
Exhibits
S-4
from S-4 292 pages S-4
09/17/14
EX-3.10
from S-4 1 page State of Delaware Secretary of State Division of Corporations Delivered 12:53 Pm 08/30/2005 Filed 12:53 Pm 08/30/2005 Srv 050713608 – 4023256 File State of Delaware Limited Liability Company Certificate of Formation
09/17/14
EX-3.11
from S-4 24 pages Fourth Amended and Restated Limited Liability Company Agreement of Affinity Health Systems, LLC May 1, 2012
09/17/14
EX-3.12
from S-4 1 page State of Delaware Secretary of State Division of Corporations Delivered 12:54 Pm 08/30/2005 Filed 12:54 Pm 08/30/2005 Srv 050713610 – 4023245 File State of Delaware Limited Liability Company Certificate of Formation
09/17/14
EX-3.13
from S-4 3 pages Limited Liability Company Agreement of Affinity Hospital, LLC
09/17/14
EX-3.14
from S-4 8 pages 8. Signatures: This Certificate Must Be Signed by at Least One Member, Manager, or Organizer. (If Signed by “Manager” Box 6 on Page One 1 Should Be Marked “Yes”.) the Name, Title, and Address of Each Signer Should Be Included in the Spaces Indicated. This Page May Be Duplicated for Additional Signatures
09/17/14
EX-3.15
from S-4 18 pages III Glossary of Defined Terms
09/17/14
EX-3.18
from S-4 2 pages Articles of Organization of Anniston Hma, LLC
09/17/14
EX-3.19
from S-4 18 pages Second Amended and Restated Operating Agreement of Anniston Hma, LLC March 24, 2014
09/17/14
EX-3.20
from S-4 3 pages Filed 08 Nov 20 Pm 4:45 Tallahassee Florida Certificate of Conversion for “Other Business Entity” Into Florida Limited Liability Company
09/17/14
EX-3.21
from S-4 17 pages Amended and Restated Operating Agreement of Bartow Hma, LLC January 27, 2014
09/17/14
EX-3.28
from S-4 8 pages 8. Signatures: This Certificate Must Be Signed by at Least One Member, Manager, or Organizer. (If Signed by “Manager” Box 6 on Page One 1 Should Be Marked “Yes”.) the Name, Title, and Address of Each Signer Should Be Included in the Spaces Indicated. This Page May Be Duplicated for Additional Signatures
09/17/14
EX-3.29
from S-4 18 pages Second Amended and Restated Operating Agreement of Biloxi H.M.A., LLC January 27, 2014
09/17/14
EX-3.44
from S-4 8 pages 8. Signatures: This Certificate Must Be Signed by at Least One Member, Manager, or Organizer. (If Signed by “Manager” Box 6 on Page One 1 Should Be Marked “Yes”.) the Name, Title, and Address of Each Signer Should Be Included in the Spaces Indicated. This Page May Be Duplicated for Additional Signatures
09/17/14
EX-3.45
from S-4 18 pages Second Amended and Restated Operating Agreement of Brandon Hma, LLC January 27, 2014
09/17/14
EX-3.46
from S-4 2 pages Articles of Organization for Florida Limited Liability Company
09/17/14
EX-3.47
from S-4 17 pages Amended and Restated Operating Agreement of Brevard Hma Holdings, LLC January 27, 2014
09/17/14
EX-3.48
from S-4 2 pages Having Been Named as Registered Agent and to Accept Service of Process for the Above Stated Limited Liability Company at the Place Designated in This Certificate, I Hereby Accept the Appointment as Registered Agent and Agree to Act in This Capacity. I Further Agree to Comply With the Provisions of All Statutes Relating to the Proper and Complete Performance of My Duties, and I Am Familiar With and Accept the Obligations of My Position as Registered Agent as Provided for in Chapter 608, F.S.. C T Corporation System By: /S/ Barbara A. Burke Registered Agent’s Signature
09/17/14
EX-3.49
from S-4 17 pages Amended and Restated Operating Agreement of Brevard Hma Hospitals, LLC January 27, 2014
09/17/14
EX-3.60
from S-4 1 page Articles of Incorporation or Bylaws
09/17/14
EX-3.61
from S-4 18 pages Amended and Restated Operating Agreement of Campbell County Hma, LLC January 27, 2014
09/17/14
EX-3.62
from S-4 14 pages State of Delaware Secretary of State Division of Corporations Delivered 04:11 Pm 03/25/2009 Filed 04:11 Pm 03/25/2009 Srv 090301612 — 4667816 File State of Delaware Certificate of Conversion From a Corporation to a Limited Liability Company Pursuant to Section 18-214 of the Limited Liability Act
09/17/14
EX-3.63
from S-4 18 pages Third Amended and Restated Limited Liability Company Agreement of Carlisle Hma, LLC January 27, 2014
09/17/14
EX-3.66
from S-4 1 page Certificate of Formation of Carolinas Jv Holdings General, LLC Under Section 18-201 of the Delaware Limited Liability Act
09/17/14
EX-3.67
from S-4 17 pages Amended and Restated Limited Liability Company Agreement of Carolinas Jv Holdings General, LLC January 27, 2014
09/17/14
EX-3.68
from S-4 1 page State of Delaware Secretary of State Division of Corporations Delivered 12:59 Pm 03/19/2008 Filed 12:46 Pm 03/19/2008 Srv 080333847 – 4521161 File Certificate of Limited Partnership of Carolinas Jv Holdings, L.P
09/17/14
EX-3.69
from S-4 7 pages Limited Partnership Agreement of Carolinas Jv Holdings, L.P
09/17/14
EX-3.70
from S-4 1 page State of Delaware Secretary of State Division of Corporations Delivered 06:55 Pm 12/16/2008 Filed 06:35 Pm 12/16/2008 Srv 081202458 – 4634571 File Certificate of Formation of Central Florida Hma Holdings, LLC
09/17/14
EX-3.71
from S-4 17 pages Amended and Restated Limited Liability Company Agreement of Central Florida Hma Holdings, LLC January 27, 2014
09/17/14
EX-3.72
from S-4 1 page State of Delaware Secretary of State Division of Corporations Delivered 06:56 Pm 12/16/2008 Filed 06:37 Pm 12/16/2008 Srv 081202464 – 4634573 File Certificate of Formation of Central States Hma Holdings, LLC
09/17/14
EX-3.73
from S-4 17 pages Amended and Restated Limited Liability Company Agreement of Central States Hma Holdings, LLC January 27, 2014
09/17/14
EX-3.76
from S-4 7 pages State of South Carolina Secretary of State Articles of Incorporation
09/17/14
EX-3.77
from S-4 18 pages Amended and Restated Limited Liability Company Agreement of Chester Hma, LLC January 27, 2014
09/17/14
EX-3.78
from S-4 2 pages State of Delaware Limited Liability Company Certificate of Formation
09/17/14
EX-3.88
from S-4 3 pages Citrus Hma, Inc
09/17/14
EX-3.89
from S-4 17 pages Amended and Restated Operating Agreement of Citrus Hma, LLC January 27, 2014
09/17/14
EX-3.90
from S-4 8 pages Business Id: 938727 Date Filed: 09/25/2008 12:00 Pm C. Delbert Hosemann, Jr. Secretary of State
09/17/14
EX-3.91
from S-4 18 pages III Glossary of Defined Terms
09/17/14
EX-3.92
from S-4 2 pages State of Delaware Secretary of State Division of Corporations Delivered 02:48 Pm 06/13/2012 Filed 02:38 Pm 06/13/2012 Srv 120734990 - 5169339 File State of Delaware Limited Liability Company Certificate of Formation
09/17/14
EX-3.93
from S-4 20 pages First Amendment to the Limited Liability Company Agreement of Ohio Valley Holdings, LLC
09/17/14
EX-3.95
from S-4 4 pages First Amendment to the Limited Liability Company Agreement of Clarksville Holdings, LLC
09/17/14
EX-3.104
from S-4 ~5 pages Articles of Incorporation or Bylaws
09/17/14
EX-3.105
from S-4 18 pages Amended and Restated Operating Agreement of Cocke County Hma, LLC January 27, 2014
09/17/14
EX-3.114
from S-4 4 pages State of Delaware Secretary of State Division of Corporations Delivered 09:50 Am 12/28/2007 Filed 09:50 Am 12/28/2007 Srv 071369487 – 2066922 File Certificate of Conversion Converting Community Health Investment Corporation (A Delaware Corporation) to Community Health Investment Company, LLC
09/17/14
EX-3.143
from S-4 5 pages First Amendment to the Limited Liability Company Agreement of Dhsc, LLC
09/17/14
EX-3.154
from S-4 1 page State of Delaware Secretary of State Division of Corporations Delivered 06:55 Pm 12/16/2008 Filed 06:33 Pm 12/16/2008 Srv 081202448 – 4634568 File Certificate of Formation of Florida Hma Holdings, LLC
09/17/14
EX-3.155
from S-4 17 pages Amended and Restated Limited Liability Company Agreement of Florida Hma Holdings, LLC January 27, 2014
09/17/14
EX-3.164
from S-4 1 page Articles of Incorporation or Bylaws
09/17/14
EX-3.165
from S-4 18 pages Amended and Restated Limited Liability Company Agreement of Fort Smith Hma, LLC January 27, 2014
09/17/14
EX-3.186
from S-4 4 pages C200808000887 Sosid: 0210294 Date Filed: 3/20/2008 4:19:00 Pm Elaine F. Marshall North Carolina Secretary of State C200808000887 State of North Carolina Department of the Secretary of State Articles of Organization Including Articles of Conversion
09/17/14
EX-3.187
from S-4 18 pages Second Amended and Restated Operating Agreement of Hamlet H.M.A., LLC January 27, 2014
09/17/14
EX-3.188
from S-4 8 pages State of Delaware Secretary of State Division of Corporations Delivered 07:57 Am 01/27/2014 Filed 08:00 Am 01/27/2014 Srv 140091343 - 0879607 File Certificate of Merger of Fwct-2 Acquisition Corporation, a Delaware Corporation, With and Into Health Management Associates, Inc., a Delaware Corporation
09/17/14
EX-3.189
from S-4 12 pages Health Management Associates, Inc. By-Laws
09/17/14
EX-3.190
from S-4 5 pages State of Delaware Secretary of State Division of Corporations Delivered 04:51 Pm 12/27/2012 Filed 04:51 Pm 12/27/2012 Srv 121397368 - 4769167 File State of Delaware Certificate of Conversion From a Limited Liability Company to a Limited Partnership Pursuant to Section 17-217 of the Limited Partnership Act
09/17/14
EX-3.191
from S-4 7 pages Limited Partnership Agreement of Health Management Associates, LP
09/17/14
EX-3.192
from S-4 2 pages State of Delaware Secretary of State Division of Corporations Delivered 01:22 Pm 12/28/2012 Filed 01:10 Pm 12/28/2012 Srv 121401355 - 5267241 File Certificate of Formation
09/17/14
EX-3.193
from S-4 17 pages Amended and Restated Limited Liability Company Agreement of Health Management General Partner I, LLC January 27, 2014
09/17/14
EX-3.194
from S-4 2 pages State of Delaware Secretary of State Division of Corporations Delivered 04:52 Pm 12/27/2012 Filed 04:40 Pm 12/27/2012 Srv 121397391 - 5266667 File Certificate of Formation
09/17/14
EX-3.195
from S-4 17 pages Amended and Restated Limited Liability Company Agreement of Health Management General Partner, LLC January 27, 2014
09/17/14
EX-3.196
from S-4 4 pages Plan of Conversion of Hma Fentress County General Hospital, Inc
09/17/14
EX-3.197
from S-4 18 pages Second Amended and Restated Operating Agreement of Hma Fentress County General Hospital, LLC January 27, 2014
09/17/14
EX-3.198
from S-4 4 pages State of Delaware Secretary of State Division of Corporations Delivered 04:51 Pm 12/27/2012 Filed 04:35 Pm 12/27/2012 Srv 121397338 - 4634558 File State of Delaware Certificate of Conversion From a Limited Liability Company to a Limited Partnership Pursuant to Section 17-217 of the Limited Partnership Act
09/17/14
EX-3.199
from S-4 7 pages Limited Partnership Agreement of Hma Hospitals Holdings, LP
09/17/14
EX-3.200
from S-4 6 pages Certificate of Conversion for Hma Santa Rosa Medical Center, Inc., an “Other Business Entity” Into Hma Santa Rosa Medical Center, LLC, a Florida Limited Liability Company
09/17/14
EX-3.201
from S-4 17 pages Amended and Restated Operating Agreement of Hma Santa Rosa Medical Center, LLC January 27, 2014
09/17/14
EX-3.202
from S-4 2 pages State of Delaware Secretary of State Division of Corporations Delivered 04:51 Pm 12/27/2012 Filed 04:39 Pm 12/27/2012 Srv 121397380 - 5266665 File Certificate of Formation
09/17/14
EX-3.203
from S-4 17 pages Amended and Restated Limited Liability Company Agreement of Hma Services GP, LLC January 27, 2014
09/17/14
EX-3.206
from S-4 2 pages Certificate of Conversion for “Other Business Entity” Into Florida Limited Liability Company
09/17/14
EX-3.207
from S-4 17 pages Amended and Restated Operating Agreement of Hospital Management Associates, LLC January 27, 2014
09/17/14
EX-3.208
from S-4 6 pages Certificate of Conversion for “Other Business Organization” Into Florida Limited Partnership or Limited Liability Limited Partnership
09/17/14
EX-3.209
from S-4 7 pages Limited Partnership Agreement of Hospital Management Services of Florida, LP
09/17/14
EX-3.218
from S-4 8 pages Business Id: 938738 Date Filed: 09/25/2008 12:00 Pm C. Delbert Hosemann, Jr. Secretary of State
09/17/14
EX-3.219
from S-4 18 pages Second Amended and Restated Operating Agreement of Jackson Hma, LLC January 27, 2014
09/17/14
EX-3.224
from S-4 ~5 pages Articles of Incorporation or Bylaws
09/17/14
EX-3.225
from S-4 18 pages Amended and Restated Operating Agreement of Jefferson County Hma, LLC January 27, 2014
09/17/14
EX-3.232
from S-4 2 pages File Number: Lc0961833 Date Filed: 04/14/2009 Robin Carnahan Secretary of State Missouri Articles of Organization
09/17/14
EX-3.233
from S-4 17 pages Second Amended and Restated Limited Liability Company Agreement of Kennett Hma, LLC January 27, 2014
09/17/14
EX-3.234
from S-4 3 pages Key West Hma, Inc
09/17/14
EX-3.235
from S-4 17 pages Amended and Restated Operating Agreement of Key West Hma, LLC January 27, 2014
09/17/14
EX-3.238
from S-4 1 page Articles of Incorporation or Bylaws
09/17/14
EX-3.239
from S-4 18 pages Amended and Restated Operating Agreement of Knoxville Hma Holdings, LLC January 27, 2014
09/17/14
EX-3.248
from S-4 3 pages Lehigh Hma, Inc
09/17/14
EX-3.249
from S-4 17 pages Amended and Restated Operating Agreement of Lehigh Hma, LLC January 27, 2014
09/17/14
EX-3.252
from S-4 3 pages State of Delaware Secretary of State Division of Corporations Filed 02:11 Pm 02/22/2002 [Illegible] - 3194765 Certificate of Limited Partnership of Lone Star Hma, L.P
09/17/14
EX-3.253
from S-4 43 pages Article 1 the Partnership
09/17/14
EX-3.264
from S-4 8 pages Business Id: 938594 Date Filed: 09/23/2008 12:00 Pm C. Delbert Hosemann, Jr. Secretary of State
09/17/14
EX-3.265
from S-4 18 pages III Glossary of Defined Terms
09/17/14
EX-3.284
from S-4 2 pages Having Been Named as Registered Agent and to Accept Service of Process for the Above Stated Limited Liability Company at the Place Designated in This Certificate, I Hereby Accept the Appointment as Registered Agent and Agree to Act in This Capacity. I Further Agree to Comply With the Provisions of All Statutes Relating to the Proper and Complete Performance of My Duties, and I Am Familiar With and Accept the Obligations of My Position as Registered Agent as Provided for in Chapter 608, F.S.. C T Corporation System By: /S/ Barbara A. Burke Registered Agent’s Signature
09/17/14
EX-3.285
from S-4 17 pages Amended and Restated Operating Agreement of Melbourne Hma, LLC January 27, 2014
09/17/14
EX-3.288
from S-4 1 page State of Delaware Secretary of State Division of Corporations Filed 02:15 Pm 02/22/2002 020118951 – 3496778 Certificate of Formation of Mesquite Hma General, LLC
09/17/14
EX-3.289
from S-4 17 pages Amended and Restated Limited Liability Company Agreement of Mesquite Hma General, LLC January 27, 2014
09/17/14
EX-3.290
from S-4 ~5 pages Articles of Incorporation or Bylaws
09/17/14
EX-3.291
from S-4 18 pages Amended and Restated Operating Agreement of Metro Knoxville Hma, LLC January 27, 2014
09/17/14
EX-3.292
from S-4 1 page State of Delaware Secretary of State Division of Corporations Delivered 06:56 Pm 12/16/2008 Filed 06:38 Pm 12/16/2008 Rv 081202472 – 4634574 File Certificate of Formation of Mississippi Hma Holdings I, LLC
09/17/14
EX-3.293
from S-4 18 pages Amended and Restated Limited Liability Company Agreement of Mississippi Hma Holdings I, LLC January 27, 2014
09/17/14
EX-3.294
from S-4 1 page State of Delaware Secretary of State Division of Corporations Delivered 06:56 Pm 12/16/2008 Filed 06:39 Pm 12/16/2008 Rv 081202478-4634575 File Certificate of Formation of Mississippi Hma Holdings II, LLC
09/17/14
EX-3.295
from S-4 18 pages Amended and Restated Limited Liability Company Agreement of Mississippi Hma Holdings II, LLC January 27, 2014
09/17/14
EX-3.298
from S-4 3 pages State of Delaware Secretary of State Division of Corporations Delivered 10:29 Am 10/29/2007 Filed 10:09 Am 10/29/2007 Srv 071162621 – 4447851 File State of Delaware Limited Liability Company Certificate of Formation
09/17/14
EX-3.300
from S-4 3 pages Articles of Organization
09/17/14
EX-3.301
from S-4 18 pages Second Amended and Restated Operating Agreement of Monroe Hma, LLC January 27, 2014
09/17/14
EX-3.303
from S-4 30 pages Second Amendment to the Amended and Restated Limited Liability Company Agreement of Mwmc Holdings, LLC
09/17/14
EX-3.306
from S-4 3 pages Naples Hma, Inc
09/17/14
EX-3.307
from S-4 17 pages Amended and Restated Operating Agreement of Naples Hma, LLC January 27, 2014
09/17/14
EX-3.310
from S-4 4 pages National Healthcare of Mt. Vernon, Inc
09/17/14
EX-3.312
from S-4 4 pages National Healthcare of Newport, Inc
09/17/14
EX-3.322
from S-4 1 page Certificate of Formation of Northwest Arkansas Hospitals, LLC Under Section 18-201 of the Delaware Limited Liability Company Act
09/17/14
EX-3.323
from S-4 24 pages Third Amended and Restated Limited Liability Company Agreement of Northwest Arkansas Hospitals, LLC September 1, 2012
09/17/14
EX-3.346
from S-4 2 pages File Number: Lc0961963 Date Filed: 04/14/2009 Robin Carnahan Secretary of State Missouri Articles of Organization
09/17/14
EX-3.347
from S-4 17 pages Third Amended and Restated Limited Liability Company Agreement of Poplar Bluff Regional Medical Center, LLC January 27, 2014
09/17/14
EX-3.348
from S-4 3 pages Certificate of Conversion for “Other Business Entity” Into Florida Limited Liability Company
09/17/14
EX-3.349
from S-4 17 pages Amended and Restated Operating Agreement of Port Charlotte Hma, LLC January 27, 2014
09/17/14
EX-3.352
from S-4 3 pages Punta Gorda Hma, Inc
09/17/14
EX-3.353
from S-4 17 pages Amended and Restated Operating Agreement of Punta Gorda Hma, LLC January 27, 2014
09/17/14
EX-3.368
from S-4 3 pages State of Delaware Secretary of State Division of Corporations Delivered 11:06 Am 12/17/2007 Filed 10:57 Am 12/17/2007 Srv 071328285 – 4474773 File State of Delaware Limited Liability Company Certificate of Formation
09/17/14
EX-3.390
from S-4 8 pages 8. Signatures: This Certificate Must Be Signed by at Least One Member, Manager, or Organizer. (If Signed by “Manager” Box 6 on Page One Should Be Marked “Yes”.) the Name, Title, and Address of Each Signer Should Be Included in the Spaces Indicated. This Page May Be Duplicated for Additional Signatures
09/17/14
EX-3.391
from S-4 18 pages Second Amended and Restated Operating Agreement of River Oaks Hospital, LLC January 27, 2014
09/17/14
EX-3.394
from S-4 2 pages Having Been Named as Registered Agent and to Accept Service of Process for the Above Stated Limited Liability Company at the Place Designated in This Certificate, I Hereby Accept the Appointment as Registered Agent and Agree to Act in This Capacity. I Further Agree to Comply With the Provisions of All Statutes Relating to the Proper and Complete Performance of My Duties, and I Am Familiar With and Accept the Obligations of My Position as Registered Agent as Provided for in Chapter 608, F.S.. C T Corporation System By: /S/ Barbara A. Burke Registered Agent’s Signature (Required) Barbara A. Burke Special Assistant Secretary (Continued) Page 1 of 2
09/17/14
EX-3.395
from S-4 17 pages Amended and Restated Operating Agreement of Rockledge Hma, LLC January 27, 2014
09/17/14
EX-3.396
from S-4 8 pages The Undersigned Hereby Executes the Following Document and Sets Forth: (Fields Marked With an Asterisks Are Required) 1. Name of the Limited Liability Company: (The Name Must Include the Words “Limited Liability Company” or the Abbreviation “LLC” or “L.L.C.”) Ð* Roh, LLC 2. the Future Effective Date Is (Complete if Applicable) 3. Federal Tax Id if Available (Do Not Put Social Security Number in the Box) Ð 64-0780035 4. Name and Street Address of the Registered Agent and Registered Office Is
09/17/14
EX-3.397
from S-4 18 pages Amended and Restated Operating Agreement of Roh, LLC January 27, 2014
09/17/14
EX-3.400
from S-4 5 pages Article VI
09/17/14
EX-3.402
from S-4 2 pages Ruston Louisiana Hospital Company, LLC
09/17/14
EX-3.422
from S-4 3 pages Filed 08 Nov 24 Am 9:15 Secretary of State Tallahassee, Florida Certificate of Conversion for “Other Business Entity” Into Florida Limited Liability Company
09/17/14
EX-3.423
from S-4 17 pages Amended and Restated Operating Agreement of Sebastian Hospital, LLC January 27, 2014
09/17/14
EX-3.424
from S-4 3 pages Filed 08 Dec - 2 Pm 2:45 Secretary of State Tallahassee, Florida Certificate of Conversion for “Other Business Entity” Into Florida Limited Liability Company
09/17/14
EX-3.425
from S-4 17 pages Amended and Restated Operating Agreement of Sebring Hospital Management Associates, LLC January 27, 2014
09/17/14
EX-3.426
from S-4 1 page State of Delaware Secretary of State Division of Corporations Delivered 05:13 Pm 12/04/2013 Filed 02:17 Pm 12/04/2013 Srv 131376511 - 5442741 File State of Delaware Limited Liability Company Certificate of Formation
09/17/14
EX-3.427
from S-4 17 pages Limited Liability Company Agreement of Sharon Pennsylvania Holdings, LLC December 4, 2013
09/17/14
EX-3.428
from S-4 1 page State of Delaware Secretary of State Division of Corporations Delivered 05:13 Pm 12/04/2013 Filed 02:30 Pm 12/04/2013 Srv 131376610 - 5442756 File State of Delaware Limited Liability Company Certificate of Formation
09/17/14
EX-3.429
from S-4 17 pages Limited Liability Company Agreement of Sharon Pennsylvania Hospital Company, LLC December 4, 2013
09/17/14
EX-3.436
from S-4 1 page State of Delaware Secretary of State Division of Corporations Delivered 07:04 Pm 12/16/2008 Filed 06:31 Pm 12/16/2008 081202436 - 4634565 File Certificate of Formation of Southeast Hma Holdings, LLC
09/17/14
EX-3.437
from S-4 18 pages Amended and Restated Limited Liability Company Agreement of Southeast Hma Holdings, LLC January 27, 2014
09/17/14
EX-3.440
from S-4 1 page State of Delaware Secretary of State Division or Corporations Delivered 06:55 Pm 12/16/2008 Filed 06:26 Pm 12/16/2008 Srv 081202417 - 4634561 File Certificate of Formation of Southwest Florida Hma Holdings, LLC
09/17/14
EX-3.441
from S-4 18 pages Amended and Restated Limited Liability Company Agreement of Southwest Florida Hma Holdings, LLC January 27, 2014
09/17/14
EX-3.446
from S-4 4 pages C200808000880 Sosid: 0557481 Date Filed: 3/20/2008 4:13:00 Pm Elaine F. Marshall North Carolina Secretary of State C200808000880 State of North Carolina Department of the Secretary of State Articles of Organization Including Articles of Conversion
09/17/14
EX-3.447
from S-4 18 pages Second Amended and Restated Operating Agreement of Statesville Hma, LLC January 27, 2014
09/17/14
EX-3.448
from S-4 2 pages State of Delaware Secretary of State Division of Corporations Delivered 01:22 Pm 12/28/2012 Filed 01:17 Pm 12/28/2012 Srv 121401577 - 5267250 File State of Delaware Certificate of Limited Partnership of Tennessee Hma Holdings, LP
09/17/14
EX-3.449
from S-4 7 pages Limited Partnership Agreement of Tennessee Hma Holdings, LP
09/17/14
EX-3.458
from S-4 6 pages Restated Certificate of Incorporation of Triad Healthcare Corporation
09/17/14
EX-3.464
from S-4 10 pages Certificate of Incorporation of Quorum, Inc
09/17/14
EX-3.480
from S-4 1 page Articles of Organization
09/17/14
EX-3.481
from S-4 18 pages Amended and Restated Limited Liability Company Agreement of Van Buren H.M.A., LLC January 27, 2014
09/17/14
EX-3.482
from S-4 3 pages Certificate of Conversion for “Other Business Entity” Into Florida Limited Liability Company
09/17/14
EX-3.483
from S-4 17 pages Amended and Restated Operating Agreement of Venice Hma, LLC January 27, 2014
09/17/14
EX-3.508
from S-4 6 pages Article VI
09/17/14
EX-3.526
from S-4 3 pages Certificate of Conversion of a Corporation to a Limited Liability Company
09/17/14
EX-3.527
from S-4 18 pages Second Amended and Restated Operating Agreement of Winder Hma, LLC January 27, 2014
09/17/14
EX-3.534
from S-4 23 pages State of Delaware Secretary of State Division of Corporations Delivered 12:57 Pm 10/24/2008 Filed 12:47 Pm 10/24/2008 Srv 081064818 - 4615516 File Certificate of Incorporation of Yakima Hma, Inc
09/17/14
EX-3.535
from S-4 18 pages Third Amended and Restated Limited Liability Company Agreement of Yakima Hma, LLC January 27, 2014
09/17/14
EX-3.536
from S-4 1 page State of Delaware Secretary of State Division of Corporations Delivered 12:08 Pm 11/22/2011 Filed 12:02 Pm 11/22/2011 Srv 111220897 – 5069412 File State of Delaware Limited Liability Company Certificate of Formation
09/17/14
EX-3.537
from S-4 17 pages Limited Liability Company Agreement of York Pennsylvania Holdings, LLC November 22, 2011
09/17/14
EX-3.538
from S-4 2 pages State of Delaware Secretary of State Division of Corporations Delivered 12:09 Pm 11/22/2011 Filed 12:00 Pm 11/22/2011 Srv 111220883 – 5069409 File State of Delaware Limited Liability Company Certificate of Formation
09/17/14
EX-3.539
from S-4 18 pages First Amendment to Operating Agreement of York Hospital Company, LLC
09/17/14
EX-5.1
from S-4 12 pages Legal opinion
09/17/14
EX-5.2
from S-4 7 pages Legal opinion
09/17/14
EX-5.3
from S-4 7 pages Legal opinion
09/17/14
EX-5.4
from S-4 2 pages Legal opinion
09/17/14
EX-5.5
from S-4 8 pages Legal opinion
09/17/14
EX-5.6
from S-4 7 pages Legal opinion
09/17/14
EX-5.7
from S-4 6 pages Legal opinion
09/17/14
EX-5.8
from S-4 5 pages Legal opinion
09/17/14
EX-5.9
from S-4 5 pages Legal opinion
09/17/14
EX-5.10
from S-4 5 pages Legal opinion
09/17/14
EX-5.11
from S-4 7 pages Legal opinion
09/17/14
EX-5.12
from S-4 5 pages Legal opinion
09/17/14
EX-5.13
from S-4 4 pages Legal opinion
09/17/14
EX-5.14
from S-4 4 pages Legal opinion
09/17/14
EX-5.15
from S-4 5 pages Legal opinion
09/17/14
EX-5.16
from S-4 6 pages Legal opinion
09/17/14
EX-5.17
from S-4 4 pages Legal opinion
09/17/14
EX-5.18
from S-4 4 pages Legal opinion
09/17/14
EX-5.19
from S-4 5 pages Legal opinion
09/17/14
EX-5.20
from S-4 5 pages Legal opinion
09/17/14
EX-12.1
from S-4 ~5 pages Computation of ratios
09/17/14
EX-23.21
from S-4 1 page Consent of expert or counsel
09/17/14
EX-23.22
from S-4 1 page Consent of expert or counsel
09/17/14
EX-25.1
from S-4 43 pages Statement of eligibility of trustee
09/17/14
EX-99.1
from S-4 18 pages Chs/Community Health Systems, Inc
09/17/14
EX-99.2
from S-4 2 pages Chs/Community Health Systems, Inc. Offers to Exchange
09/17/14
EX-99.3
from S-4 3 pages Chs/Community Health Systems, Inc. Offers to Exchange
09/17/14
EX-99.4
from S-4 5 pages Chs/Community Health Systems, Inc. Notice of Guaranteed Delivery Offers to Exchange
09/17/14
Graphics & Data Files
GRAPHIC
from S-4 g775941001.jpg
09/17/14
GRAPHIC
from S-4 g77594102.jpg
09/17/14
GRAPHIC
from S-4 g775941dsp_025.jpg
09/17/14
GRAPHIC
from S-4 g775941ex25_1pg22.jpg
09/17/14
GRAPHIC
from S-4 g775941ex3_164pg001.jpg
09/17/14
GRAPHIC
from S-4 g775941ex3_190pg005a.jpg
09/17/14
GRAPHIC
from S-4 g775941ex3_218pg1new.jpg
09/17/14
GRAPHIC
from S-4 g775941ex3_218pg2new.jpg
09/17/14
GRAPHIC
from S-4 g775941ex3_218pg3new.jpg
09/17/14
GRAPHIC
from S-4 g775941ex3_218pg4new.jpg
09/17/14
GRAPHIC
from S-4 g775941ex3_264pg1new.jpg
09/17/14
GRAPHIC
from S-4 g775941ex3_264pg2new.jpg
09/17/14
GRAPHIC
from S-4 g775941ex3_264pg3new.jpg
09/17/14
GRAPHIC
from S-4 g775941ex3_264pg4new.jpg
09/17/14
GRAPHIC
from S-4 g775941ex3_90pg01.jpg
09/17/14
GRAPHIC
from S-4 g775941ex3_90pg02.jpg
09/17/14
GRAPHIC
from S-4 g775941ex3_90pg03.jpg
09/17/14
GRAPHIC
from S-4 g775941ex3_90pg04.jpg
09/17/14
GRAPHIC
from S-4 g775941g40i35.jpg
09/17/14
GRAPHIC
from S-4 g775941g58p95.jpg
09/17/14
GRAPHIC
from S-4 g775941g83v45.jpg
09/17/14
GRAPHIC
from S-4 g775941img003.jpg
09/17/14
GRAPHIC
from S-4 g775941img111.jpg
09/17/14
GRAPHIC
from S-4 g775941img121.jpg
09/17/14
GRAPHIC
from S-4 g775941img141.jpg
09/17/14
GRAPHIC
from S-4 g775941img151.jpg
09/17/14
GRAPHIC
from S-4 g775941img161.jpg
09/17/14
GRAPHIC
from S-4 g775941img171.jpg
09/17/14
GRAPHIC
from S-4 g775941img181.jpg
09/17/14
GRAPHIC
from S-4 g775941img191.jpg
09/17/14
GRAPHIC
from S-4 g775941img192.jpg
09/17/14
GRAPHIC
from S-4 g775941img4.jpg
09/17/14
GRAPHIC
from S-4 g775941img41.jpg
09/17/14
GRAPHIC
from S-4 g775941img42.jpg
09/17/14
GRAPHIC
from S-4 g775941img5.jpg
09/17/14
GRAPHIC
from S-4 g775941img51.jpg
09/17/14
GRAPHIC
from S-4 g775941img61.jpg
09/17/14
GRAPHIC
from S-4 g775941img71.jpg
09/17/14
GRAPHIC
from S-4 g775941img81.jpg
09/17/14
GRAPHIC
from S-4 g775941img91.jpg
09/17/14
External Links