HMA / Heartland Media Acquisition Corp - Class A - تصريحات هيئة الأوراق المالية والبورصات، التقرير السنوي، بيان الوكيل

شركة Heartland Media Acquisition Corp - الفئة أ
US
هذا الرمز لم يعد نشطا

الإحصائيات الأساسية
CIK 792985
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to Heartland Media Acquisition Corp - Class A
SEC Filings (Chronological Order)
توفر هذه الصفحة قائمة كاملة ومرتبة ترتيبًا زمنيًا لتصريحات هيئة الأوراق المالية والبورصات، باستثناء تصريحات الملكية التي نقدمها في مكان آخر.
May 6, 2015 EX-5.17

[LETTERHEAD OF HANCOCK, DANIEL, JOHNSON & NAGLE, P.C.]

[LETTERHEAD OF HANCOCK, DANIEL, JOHNSON & NAGLE, P.C.] Exhibit 5.17 May 6, 2015 Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 RE: Form S-3 Registration Statement Ladies and Gentlemen: We have acted as special Virginia counsel to the entities listed on Schedule A (collectively, the ?Virginia Subsidiary Guarantors?), in connection

May 6, 2015 EX-5.12

[LETTERHEAD OF MONTGOMERY & ANDREWS, P.A.]

[LETTERHEAD OF MONTGOMERY & ANDREWS, P.A.] Exhibit 5.12 May 6, 2015 Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as special New Mexico counsel to the entities listed on Schedule I (collectively, the ?New Mexico Subsidiary Guarantors?), in connection with the New Mexico Subsidiary Guarantors?

May 6, 2015 EX-25.4

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

EXHIBIT 25.4 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ? CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b)(2) REGIONS BANK (Exact name of trustee as specified in its charter) An Alabama Banking Corporation 63-0371

May 6, 2015 EX-5.19

[LETTERHEAD OF STEPTOE & JOHNSON, PLLC]

[LETTERHEAD OF STEPTOE & JOHNSON, PLLC] Exhibit 5.19 May 6, 2015 Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as West Virginia counsel to Oak Hill Hospital Corporation, organized and existing under the laws of the State of West Virginia(the “State Subsidiary Guarantor”), in connection with th

May 6, 2015 EX-5.13

[LETTERHEAD OF BAILEY KENNEDY, LLP]

[LETTERHEAD OF BAILEY KENNEDY, LLP] Exhibit 5.13 May 6, 2015 Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Re: Debt Guarantees of Debt Securities by NC-DSH, LLC Ladies and Gentlemen: We have acted as special Nevada counsel for the Nevada limited liability company listed on Schedule I hereto (the ?Nevada Subsidiary Guarantor?), i

May 6, 2015 EX-5.10

[LETTERHEAD OF HUSCH BLACKWELL LLP]

[LETTERHEAD OF HUSCH BLACKWELL LLP] Exhibit 5.10 May 6, 2015 Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as special Missouri counsel to the entities listed on Schedule I (collectively, the ?Missouri Subsidiary Guarantors?), in connection with the Missouri Subsidiary Guarantors? proposed guar

May 6, 2015 EX-5.20

[LETTERHEAD OF CROWLEY FLECK PLLP]

[LETTERHEAD OF CROWLEY FLECK PLLP] Exhibit 5.20 May 6, 2015 Community Health System, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Blvd. Franklin, TN 37067 Re: Evanston Hospital Corporation, a Wyoming corporation Local Counsel Opinion for the State of Wyoming Ladies and Gentlemen: We have acted as special counsel in the State of Wyoming for Evanston Hospital Corporation, a Wyoming corporat

May 6, 2015 EX-4.1

COMMUNITY HEALTH SYSTEMS, INC., REGIONS BANK, Dated as of ● Senior Debt Securities CROSS-REFERENCE TABLE*

Exhibit 4.1 COMMUNITY HEALTH SYSTEMS, INC., Issuer REGIONS BANK, Trustee INDENTURE Dated as of ? Senior Debt Securities CROSS-REFERENCE TABLE* Reconciliation and tie showing the location in the Indenture dated as of ? of the provisions inserted pursuant to Sections 310 to 318(a), inclusive, of the Trust Indenture Act of 1939, as amended. Trust Indenture Act Section Indenture Section Section 310 (a

May 6, 2015 EX-25.3

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

EX-25.3 30 d919790dex253.htm EX-25.3 EXHIBIT 25.3 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ¨ CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b)(2) REGIONS BANK (Exact name of trustee as specified in its charter) A

May 6, 2015 EX-25.2

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

EXHIBIT 25.2 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ¨ CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b)(2) REGIONS BANK (Exact name of trustee as specified in its charter) An Alabama Banking Corporation 63-0371

May 6, 2015 EX-5.8

[LETTERHEAD OF MCGUIREWOODS LLP]

[LETTERHEAD OF MCGUIREWOODS LLP] Exhibit 5.8 May 6, 2015 Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as special Illinois counsel to the entities listed on Schedule I (each, an ?Illinois Subsidiary Guarantor?) in connection with the Illinois Subsidiary Guarantors? proposed guarantees (collect

May 6, 2015 EX-5.7

[LETTERHEAD OF KING & SPALDING LLP]

[LETTERHEAD OF KING & SPALDING LLP] Exhibit 5.7 May 6, 2015 Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as special Georgia counsel to the entities listed on Schedule I (collectively, the ?Georgia Subsidiary Guarantors?), in connection with the Georgia Subsidiary Guarantors? proposed guarante

May 6, 2015 EX-5.14

[LETTERHEAD OF MCAFEE & TAFT A PROFESSIONAL CORPORATION]

[LETTERHEAD OF MCAFEE & TAFT A PROFESSIONAL CORPORATION] Exhibit 5.14 May 6, 2015 Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as Oklahoma counsel to the entities listed on Schedule I (collectively, the “Oklahoma Subsidiary Guarantors”), in connection with the State Subsidiary Guarantors’ pro

May 6, 2015 EX-5.11

[Letterhead of Ballard Spahr LLP]

Exhibit 5.11 [Letterhead of Ballard Spahr LLP] May 6, 2015 Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as New Jersey counsel to Salem Hospital Corporation, a New Jersey corporation (the ?NJ Guarantor?), Pennsylvania counsel to Clinton Hospital Corporation, a Pennsylvania corporation (?Clinto

May 6, 2015 S-3ASR

As filed with the Securities and Exchange Commission on May 6, 2015

Table of Contents As filed with the Securities and Exchange Commission on May 6, 2015 Registration No.

May 6, 2015 EX-5.15

[LETTERHEAD OF PARKER POE ADAMS & BERNSTEIN LLP]

[LETTERHEAD OF PARKER POE ADAMS & BERNSTEIN LLP] Exhibit 5.15 May 6, 2015 Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as special South Carolina counsel to the entities listed on Schedule I (each a ?South Carolina Subsidiary Guarantor? and collectively, the ?South Carolina Subsidiary Guaranto

May 6, 2015 EX-5.16

[LETTERHEAD OF LIECHTY & MCGINNIS, LLP]

[LETTERHEAD OF LIECHTY & MCGINNIS, LLP] Exhibit 5.16 EMMETT BERRYMAN May 6, 2015 SENDER?S E-MAIL: [email protected] Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as special Texas counsel to the entities listed on Schedule I (collectively, the ?Texas Subsidiary Guarantors?), in connection

May 6, 2015 EX-12.1

STATEMENT RE: COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES (DOLLARS IN MILLIONS) Year Ended December 31, Three Months Ended March 31, 2010 2011 2012 2013 2014 2015 Earnings Income from continuing operations before provision for income taxes $ 52

EX-12.1 Exhibit 12.1 STATEMENT RE: COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES (DOLLARS IN MILLIONS) Year Ended December 31, Three Months Ended March 31, 2010 2011 2012 2013 2014 2015 Earnings Income from continuing operations before provision for income taxes $ 521 $ 484 $ 522 $ 346 $ 342 $ 168 Income from equity investees (45 ) (49 ) (42 ) (43 ) (48 ) (18 ) Distributed income from equity i

May 6, 2015 EX-23.21

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

EX-23.21 Exhibit 23.21 CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM We consent to the incorporation by reference in this Registration Statement on Form S-3 of our reports dated February 25, 2015, relating to the consolidated financial statements and consolidated financial statement schedule of Community Health Systems, Inc. and subsidiaries (the “Company”) and the effectiveness of Comm

May 6, 2015 EX-4.4

CHS/COMMUNITY HEALTH SYSTEMS, INC., REGIONS BANK, Dated as of ● Subordinated Debt Securities CROSS-REFERENCE TABLE*

EX-4.4 5 d919790dex44.htm EX-4.4 Exhibit 4.4 CHS/COMMUNITY HEALTH SYSTEMS, INC., Issuer REGIONS BANK, Trustee INDENTURE Dated as of ● Subordinated Debt Securities CROSS-REFERENCE TABLE* Reconciliation and tie showing the location in the Indenture dated as of ● of the provisions inserted pursuant to Sections 310 to 318(a), inclusive, of the Trust Indenture Act of 1939, as amended. Trust Indenture A

May 6, 2015 EX-5.5

[LETTERHEAD OF BASS, BERRY & SIMS PLC]

[LETTERHEAD OF BASS, BERRY & SIMS PLC] Exhibit 5.5 May 6, 2015 Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as counsel to Community Health Systems, Inc. (the ?Parent?), CHS/Community Health Systems, Inc. (?CHS?) and the entities identified on Schedule I attached hereto (the ?Delaware/Tennesse

May 6, 2015 EX-5.9

[LETTERHEAD OF BINGHAM GREENEBAUM DOLL LLP]

[LETTERHEAD OF BINGHAM GREENEBAUM DOLL LLP] Exhibit 5.9 May 6, 2015 Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Re: Guaranty by the “Guarantors” (defined below) of Debt Securities Ladies and Gentlemen: We have acted as special counsel in the State of Indiana, the Commonwealth of Kentucky and the State of Ohio (the “States”) fo

May 6, 2015 EX-25.1

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

EX-25.1 28 d919790dex251.htm EX-25.1 EXHIBIT 25.1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ¨ CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b)(2) REGIONS BANK (Exact name of trustee as specified in its charter) A

May 6, 2015 EX-4.2

COMMUNITY HEALTH SYSTEMS, INC., REGIONS BANK, Dated as of ● Subordinated Debt Securities CROSS-REFERENCE TABLE*

EX-4.2 3 d919790dex42.htm EX-4.2 Exhibit 4.2 COMMUNITY HEALTH SYSTEMS, INC., Issuer REGIONS BANK, Trustee INDENTURE Dated as of ● Subordinated Debt Securities CROSS-REFERENCE TABLE* Reconciliation and tie showing the location in the Indenture dated as of ● of the provisions inserted pursuant to Sections 310 to 318(a), inclusive, of the Trust Indenture Act of 1939, as amended. Trust Indenture Act S

May 6, 2015 EX-5.4

[LETTERHEAD OF SNELL & WILMER L.L.P.]

[LETTERHEAD OF SNELL & WILMER L.L.P.] Exhibit 5.4 May 6, 2015 Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Re: Registration Statement on Form S-3 Ladies and Gentlemen: We are issuing this opinion in our capacity as special Arizona counsel for Bullhead City Hospital Corporation and Payson Hospital Corporation, each an Arizona co

May 6, 2015 EX-4.3

CHS/COMMUNITY HEALTH SYSTEMS, INC., REGIONS BANK, Dated as of ● Senior Debt Securities CROSS-REFERENCE TABLE*

Exhibit 4.3 CHS/COMMUNITY HEALTH SYSTEMS, INC., Issuer REGIONS BANK, Trustee INDENTURE Dated as of ? Senior Debt Securities CROSS-REFERENCE TABLE* Reconciliation and tie showing the location in the Indenture dated as of ? of the provisions inserted pursuant to Sections 310 to 318(a), inclusive, of the Trust Indenture Act of 1939, as amended. Trust Indenture Act Section Indenture Section Section 31

May 6, 2015 EX-5.18

[LETTERHEAD OF WITHERSPOON, KELLEY, DAVENPORT & TOOLE, P.S.]

[LETTERHEAD OF WITHERSPOON, KELLEY, DAVENPORT & TOOLE, P.S.] Exhibit 5.18 May 6, 2015 Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as special Washington counsel to Yakima HMA, LLC, a Washington limited liability company (the ?Washington Subsidiary Guarantor?), in connection with the Washingto

May 6, 2015 EX-5.6

[LETTERHEAD OF BUCHANAN INGERSOLL & ROONEY PC | FOWLER WHITE BOGGS]

EX-5.6 [LETTERHEAD OF BUCHANAN INGERSOLL & ROONEY PC | FOWLER WHITE BOGGS] Exhibit 5.6 May 6, 2015 Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Re: Debt Guarantees (as defined below) of Florida Subsidiary Guarantors (as defined below) issued pursuant to Indentures (defined below) filed as exhibits to the Registration Statement

May 6, 2015 EX-5.3

[LETTERHEAD OF KUTAK ROCK LLP]

EX-5.3 [LETTERHEAD OF KUTAK ROCK LLP] Exhibit 5.3 May 6, 2015 Community Health Systems, Inc. CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Re: Arkansas Guarantors – certain debt securities to be issued by Community Health Systems, Inc. or CHS/Community Health Systems, Inc. pursuant to S-3 registration statement Ladies and Gentlemen: We have acted as Arkansas

February 17, 2015 SC 13G/A

HMA / Health Management Associates, Inc / AQR CAPITAL MANAGEMENT LLC - AQR CAPITAL MANAGEMENT LLC Passive Investment

SC 13G/A 1 hmaa1-exit21715.htm AQR CAPITAL MANAGEMENT LLC UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1-Exit)* Health Management Associates, Inc. (Name of Issuer) Common Stock, par value $0.01 per share (Title of Class of Securities) 421933102 (CUSIP Number) December 31, 2014 (Date of Event which Requ

September 26, 2014 424B3

CHS/Community Health Systems, Inc. Offers to Exchange

Table of Contents Filed Pursuant to Rule 424(b)(3) Registration No. 333-198801 PROSPECTUS CHS/Community Health Systems, Inc. Offers to Exchange up to $1,000,000,000 in aggregate principal amount of 5.125% Senior Secured Notes due 2021 (the ?Secured Exchange Notes?), which have been registered under the Securities Act of 1933, as amended (the ?Securities Act?), for any and all outstanding unregiste

September 17, 2014 EX-3.448

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

Exhibit 3.448 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 The Undersigned, desiring to form a limited partnership pursuant to the Delaware Revised Uniform Limited Partnership Act, 6 Delaware Code, Chapter I7, does

September 17, 2014 EX-3.480

ARTICLES OF ORGANIZATION

Exhibit 3.480 Arkansas Secretary of State ? Document No.: 10491630003 ? Date Filed: 03-13-2009 11:12 AM Total Pages: 1 Arkansas Secretary of State State Capitol ? Little Rock, Arkansas 72201-1094 Charlie Daniels 501-682-3409 ? www.sos.arkansas.gov Business & Commercial Services, 250 Victory Building, 1401 W. Capitol, Little Rock Instructions: File with the Secretary of State?s Business and Commerc

September 17, 2014 EX-3.508

State of Delaware Secretary of State

Exhibit 3.508 State of Delaware Secretary of State Division of Corporations Delivered 01:53 PM 08/21/2003 FILED 01:53 PM 08/21/2003 SRV 030545448 – 3695172 FILE ARTICLES OF INCORPORATION OF WEBB HOSPITAL CORPORATION The undersigned natural person of the age of eighteen years or more, acting as incorporator of a corporation under the Delaware General Corporation Law (the “Delaware Code”), as amende

September 17, 2014 EX-3.60

EX-3.60

Exhibit 3.60

September 17, 2014 EX-3.71

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT CENTRAL FLORIDA HMA HOLDINGS, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Comp

Exhibit 3.71 AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF CENTRAL FLORIDA HMA HOLDINGS, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.1 Initial Capital Contribution of Member 4.2 No Liability of Member 4.3 No Interest on Capital Contr

September 17, 2014 EX-3.78

STATE of DELAWARE LIMITED LIABILITY COMPANY CERTIFICATE of FORMATION • First: The name of the limited liability company is CHHS Holdings, LLC . • Second: The address of its registered office in the State of Delaware is 9 East Loockerman Street, Suite

Exhibit 3.78 STATE of DELAWARE LIMITED LIABILITY COMPANY CERTIFICATE of FORMATION • First: The name of the limited liability company is CHHS Holdings, LLC . • Second: The address of its registered office in the State of Delaware is 9 East Loockerman Street, Suite 1B in the City of Dover. The name of its Registered agent at such address is National Registered Agents, Inc. . • Third: (Use this parag

September 17, 2014 EX-5.4

LAW OFFICES 15 West South Temple Suite 1200 Gateway Tower West Salt Lake City, UT 84101 801.257.1800 (Fax)

Exhibit 5.4 LAW OFFICES 15 West South Temple Suite 1200 Gateway Tower West Salt Lake City, UT 84101 801.257.1900 801.257.1800 (Fax) www.swlaw.com DENVER LAS VEGAS LOS ANGELES LOS CABOS ORANGE COUNTY PHOENIX RENO SALT LAKE CITY TUCSON September 17, 2014 CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Re: Registration Statement on Form S-4 Ladies and Gentlemen: W

September 17, 2014 EX-5.6

September 17, 2014

Exhibit 5.6 501 East Kennedy Blvd., Suite 1700 Tampa, Florida 33602 T 813 228 7411 F 813 229 8313 www.bipc.com September 17, 2014 CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Re: Filing of the Registration Statement (as defined below) relating to the offer and exchange of the Exchange Notes (as defined below) and related guarantees issued pursuant to the Ind

September 17, 2014 EX-3.105

AMENDED AND RESTATED OPERATING AGREEMENT COCKE COUNTY HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPI

Exhibit 3.105 AMENDED AND RESTATED OPERATING AGREEMENT OF COCKE COUNTY HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.1 Initial Capital Contribution of Member 4.2 No Liability of Member 4.3 No Interest on Capital Contributions 5. ACCOUNTING 5.1

September 17, 2014 EX-3.186

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

Exhibit 3.186 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 Pursuant to ?? 57C-2-21, 57C-9A-01 and 57C-9A-03 of the General Statutes of North Carolina, the undersigned converting business entity doe

September 17, 2014 EX-3.225

AMENDED AND RESTATED OPERATING AGREEMENT JEFFERSON COUNTY HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Powe

Exhibit 3.225 AMENDED AND RESTATED OPERATING AGREEMENT OF JEFFERSON COUNTY HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Cont

September 17, 2014 EX-3.232

MISSOURI ARTICLES OF ORGANIZATION

EX-3.232 76 d775941dex3232.htm EX-3.232 Exhibit 3.232 File Number: LC0961833 Date Filed: 04/14/2009 Robin Carnahan Secretary of State MISSOURI ARTICLES OF ORGANIZATION Pursuant to the Missouri Limited Liability Company Act, the undersigned certify the following, that: 1. The name of the limited liability company is: Kennett HMA, LLC. 2. The purpose for which the limited liability company is organi

September 17, 2014 EX-3.295

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF MISSISSIPPI HMA HOLDINGS II, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Pu

Exhibit 3.295 AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF MISSISSIPPI HMA HOLDINGS II, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No I

September 17, 2014 EX-3.425

AMENDED AND RESTATED OPERATING AGREEMENT SEBRING HOSPITAL MANAGEMENT ASSOCIATES, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1

Exhibit 3.425 AMENDED AND RESTATED OPERATING AGREEMENT OF SEBRING HOSPITAL MANAGEMENT ASSOCIATES, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Intere

September 17, 2014 EX-3.437

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT SOUTHEAST HMA HOLDINGS, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1

Exhibit 3.437 AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF SOUTHEAST HMA HOLDINGS, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company?s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Intere

September 17, 2014 EX-3.447

SECOND AMENDED AND RESTATED OPERATING AGREEMENT STATESVILLE HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Po

Exhibit 3.447 SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF STATESVILLE HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Co

September 17, 2014 EX-3.534

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 YAKIMA HMA, INC.

EX-3.534 148 d775941dex3534.htm EX-3.534 Exhibit 3.534 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. ARTICLE I: The name of this corporation is Yakima HMA, Inc. ARTICLE II: The address of this corporation’s registered office in the State of Delaware

September 17, 2014 EX-3.535

THIRD AMENDED AND RESTATED LIMITED LIABILITY COMPANY YAKIMA HMA, LLC January 27, 2014 TABLE OF CONTENTS

Exhibit 3.535 THIRD AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF YAKIMA HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 2 3.1 Purpose 2 3.2 Company?s Power 2 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on

September 17, 2014 EX-3.539

FIRST AMENDMENT OPERATING AGREEMENT YORK HOSPITAL COMPANY, LLC

Exhibit 3.539 FIRST AMENDMENT TO OPERATING AGREEMENT OF YORK HOSPITAL COMPANY, LLC This First Amendment to Operating Agreement of York Hospital Company, LLC (?Amendment??) is made and entered into as of December 1, 2011, by York Pennsylvania Holdings, LLC, a Delaware limited liability company (?Member?). WHEREAS, the Member has executed and delivered that certain Operating Agreement of York Hospit

September 17, 2014 EX-3.62

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

Exhibit 3.62 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 1. The jurisdiction where the Corporation first formed is Delaware. 2. The jurisdiction im

September 17, 2014 EX-3.76

STATE OF SOUTH CAROLINA SECRETARY OF STATE ARTICLES OF INCORPORATION

EX-3.76 32 d775941dex376.htm EX-3.76 Exhibit 3.76 STATE OF SOUTH CAROLINA SECRETARY OF STATE ARTICLES OF INCORPORATION TYPE OR PRINT CLEARLY IN BLACK INK 1. The name of the proposed corporation is Chester HMA, Inc. 2. The initial registered office of the corporation is c/o C T Corporation System, 75 Beattie Place Street Address Greenville Greenville South Carolina 29601 City County State Zip Code

September 17, 2014 EX-3.93

FIRST AMENDMENT TO THE LIMITED LIABILITY COMPANY AGREEMENT OHIO VALLEY HOLDINGS, LLC

Exhibit 3.93 FIRST AMENDMENT TO THE LIMITED LIABILITY COMPANY AGREEMENT OF OHIO VALLEY HOLDINGS, LLC This First Amendment to the Limited Liability Company Agreement of Ohio Valley Holdings, LLC (?Amendment?) is made and entered into as of January 15, 2013, by Community Health Investment Company, LLC, a Delaware limited liability company (?Member?). WHEREAS, the Member desires to amend that certain

September 17, 2014 EX-99.2

CHS/COMMUNITY HEALTH SYSTEMS, INC. OFFERS TO EXCHANGE $1,000,000,000 AGGREGATE PRINCIPAL AMOUNT OF ITS 5.125% SENIOR SECURED NOTES DUE 2021, WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE “SECURITIES ACT”), FOR ANY AND A

Exhibit 99.2 CHS/COMMUNITY HEALTH SYSTEMS, INC. OFFERS TO EXCHANGE $1,000,000,000 AGGREGATE PRINCIPAL AMOUNT OF ITS 5.125% SENIOR SECURED NOTES DUE 2021, WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE “SECURITIES ACT”), FOR ANY AND ALL OF ITS OUTSTANDING UNREGISTERED 5.125% SENIOR SECURED NOTES DUE 2021 (CUSIP Nos. 12543DAS9 and U17127AF5) and $3,000,000,000 AGGREGATE

September 17, 2014 EX-3.19

SECOND AMENDED AND RESTATED OPERATING AGREEMENT ANNISTON HMA, LLC March 24, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAP

Exhibit 3.19 SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF ANNISTON HMA, LLC March 24, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.1 Initial Capital Contribution of Member 4.2 No Liability of Member 4.3 No Interest on Capital Contributions 5. ACCOUNTING 5.1

September 17, 2014 EX-3.193

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT HEALTH MANAGEMENT GENERAL PARTNER I, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3

Exhibit 3.193 AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF HEALTH MANAGEMENT GENERAL PARTNER I, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2

September 17, 2014 EX-3.20

Certificate of Conversion “Other Business Entity” Florida Limited Liability Company

Exhibit 3.20 FILED 08 Nov 20 PM 4:45 Tallahassee Florida Certificate of Conversion For ?Other Business Entity? Into Florida Limited Liability Company This Certificate of Conversion and attached Articles of Organization are submitted to convert the following ?Other Business Entity? into a Florida limited liability company in accordance with s.608.439, Florida Statutes. 1. The Name of the ?Other Bus

September 17, 2014 EX-3.218

Business ID: 938738 Date Filed: 09/25/2008 12:00 PM C. Delbert Hosemann, Jr. Secretary of State

Exhibit 3.218 Business ID: 938738 Date Filed: 09/25/2008 12:00 PM C. Delbert Hosemann, Jr. Secretary of State F0100 OFFICE OF THE SECRETARY OF STATE P O BOX 136, JACKSON, MS 39205-0136 (601)359-1633 Mississippi LLC Certificate of Formation The undersigned hereby executes the following document and sets forth: (fields marked with an asterisks are required) 1. Name of the Limited Liability Company:

September 17, 2014 EX-3.235

AMENDED AND RESTATED OPERATING AGREEMENT KEY WEST HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3

Exhibit 3.235 AMENDED AND RESTATED OPERATING AGREEMENT OF KEY WEST HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Contribution

September 17, 2014 EX-3.238

EX-3.238

Exhibit 3.238

September 17, 2014 EX-3.284

City, State, and Zip

Exhibit 3.284 ARTICLES OF ORGANIZATION FOR FLORIDA LIMITED LIABILITY COMPANY ARTICLE I - Name: The name of the Limited Liability Company is: Melbourne HMA, LLC (Must end with the words “Limited Liability Company, “L.L.C.,” or “LLC,”) ARTICLE II - Address: The mailing address and street address of the principal office of the Limited Liability Company is: Principal Office Address: Mailing Address: 5

September 17, 2014 EX-3.288

STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 02:15 PM 02/22/2002 020118951 – 3496778

Exhibit 3.288 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 The undersigned, being authorized to execute and file this Certificate of Formation, hereby certifies that: FIRST: The name of the limited liability company is Mesquite HMA General, LLC (the “Company”). SECOND: The address o

September 17, 2014 EX-3.292

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

Exhibit 3.292 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 1. The name of the limited liability company is Mississippi HMA Holdings I, LLC. 2. The address of its registered office in the State of Delaware is: Corporation Trust Center, 1209

September 17, 2014 EX-3.391

SECOND AMENDED AND RESTATED OPERATING AGREEMENT RIVER OAKS HOSPITAL, LLC January 27, 2014 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CA

Exhibit 3.391 SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF RIVER OAKS HOSPITAL, LLC January 27, 2014 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Contributions 2 5. ACCOU

September 17, 2014 EX-3.395

AMENDED AND RESTATED OPERATING AGREEMENT ROCKLEDGE HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3

Exhibit 3.395 AMENDED AND RESTATED OPERATING AGREEMENT OF ROCKLEDGE HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Contributio

September 17, 2014 EX-3.402

STATE of DELAWARE LIMITED LIABILITY COMPANY CERTIFICATE of FORMATION • First: The name of the limited liability company is Ruston Louisiana Hospital Company, LLC. • Second: The address of its registered office in the State of Delaware is 160 Greentre

Exhibit 3.402 State of Delaware Secretary of State Division of Corporations Delivered 06:33 PM 12/18/2006 FILED 06:33 PM 12/18/2006 SRV 061159654 – 4270657 FILE STATE of DELAWARE LIMITED LIABILITY COMPANY CERTIFICATE of FORMATION • First: The name of the limited liability company is Ruston Louisiana Hospital Company, LLC. • Second: The address of its registered office in the State of Delaware is 1

September 17, 2014 EX-3.423

AMENDED AND RESTATED OPERATING AGREEMENT SEBASTIAN HOSPITAL, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power

Exhibit 3.423 AMENDED AND RESTATED OPERATING AGREEMENT OF SEBASTIAN HOSPITAL, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Contri

September 17, 2014 EX-3.481

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT VAN BUREN H.M.A., LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Co

Exhibit 3.481 AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF VAN BUREN H.M.A., LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on

September 17, 2014 EX-3.66

CERTIFICATE OF FORMATION CAROLINAS JV HOLDINGS GENERAL, LLC Under Section 18-201 of the Delaware Limited Liability Act

EX-3.66 24 d775941dex366.htm EX-3.66 Exhibit 3.66 CERTIFICATE OF FORMATION OF CAROLINAS JV HOLDINGS GENERAL, LLC Under Section 18-201 of the Delaware Limited Liability Act 1. The name of the limited liability company is Carolinas JV Holdings General, LLC. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, Cou

September 17, 2014 EX-3.67

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT CAROLINAS JV HOLDINGS GENERAL, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Com

Exhibit 3.67 AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF CAROLINAS JV HOLDINGS GENERAL, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.1 Initial Capital Contribution of Member 4.2 No Liability of Member 4.3 No Interest on Capital Cont

September 17, 2014 EX-3.70

CERTIFICATE OF FORMATION CENTRAL FLORIDA HMA HOLDINGS, LLC

Exhibit 3.70 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 1. The name of the limited liability company is Central Florida HMA Holdings, LLC. 2. The address of its registered office in the State of Delaware is: Corporation Trust Center,

September 17, 2014 EX-3.77

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT CHESTER HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 T

Exhibit 3.77 AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF CHESTER HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.1 Initial Capital Contribution of Member 4.2 No Liability of Member 4.3 No Interest on Capital Contributions 5. ACCOU

September 17, 2014 EX-3.88

Certificate of Conversion “Other Business Entity” Florida Limited Liability Company

EX-3.88 35 d775941dex388.htm EX-3.88 Exhibit 3.88 Certificate of Conversion For “Other Business Entity” Into Florida Limited Liability Company This Certificate of Conversion and attached Articles of Organization are submitted to convert the following “Other Business Entity” into a Florida limited liability company in accordance with s.608.439, Florida Statutes. 1. The Name of the “Other Business E

September 17, 2014 EX-3.91

SECOND AMENDED AND RESTATED OPERATING AGREEMENT CLARKSDALE HMA, LLC January 27, 2014 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.1 Initial Capit

EX-3.91 38 d775941dex391.htm EX-3.91 Exhibit 3.91 SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF CLARKSDALE HMA, LLC January 27, 2014 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.1 Initial Capital Contribution of Member 4.2 No Liability of Member 4.3 No Interest on Capital Contributions 5.

September 17, 2014 EX-5.17

September 17, 2014

Exhibit 5.17 P.O. Box 72050, Richmond, VA 23225-2050 T 804.967.9604 ? F 804-967-2411 www.hdjn.com September 17, 2014 CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as Virginia counsel to CHS/Community Health Systems, Inc. (the ?Company?) and the Guarantors (as defined below), each organized and existing under the laws of the

September 17, 2014 EX-5.20

September 17, 2014

Exhibit 5.20 Crowley Fleck, PLLP 490 North 31st Street P.O. Box 2529 Billings, MT 59103-2529 Ph: 406.252-3441 Fx: 406.252-3181 September 17, 2014 CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as special counsel for the State of Wyoming to CHS/Community Health Systems, Inc. (the ?Company?) and the Guarantor (as defined below

September 17, 2014 EX-99.1

CHS/COMMUNITY HEALTH SYSTEMS, INC. LETTER OF TRANSMITTAL OFFERS TO EXCHANGE $1,000,000,000 AGGREGATE PRINCIPAL AMOUNT OF ITS 5.125% SENIOR SECURED NOTES DUE 2021, WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE “SECURITIE

Exhibit 99.1 CHS/COMMUNITY HEALTH SYSTEMS, INC. LETTER OF TRANSMITTAL OFFERS TO EXCHANGE $1,000,000,000 AGGREGATE PRINCIPAL AMOUNT OF ITS 5.125% SENIOR SECURED NOTES DUE 2021, WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE “SECURITIES ACT”), FOR ANY AND ALL OF ITS OUTSTANDING UNREGISTERED 5.125% SENIOR SECURED NOTES DUE 2021 (CUSIP Nos. 12543DAS9 and U17127AF5) and $3

September 17, 2014 EX-3.29

SECOND AMENDED AND RESTATED OPERATING AGREEMENT BILOXI H.M.A., LLC January 27, 2014 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL

EX-3.29 13 d775941dex329.htm EX-3.29 Exhibit 3.29 SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF BILOXI H.M.A., LLC January 27, 2014 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Ca

September 17, 2014 EX-3.264

Business ID: 938594 Date Filed: 09/23/2008 12:00 PM C. Delbert Hosemann, Jr. Secretary of State

Exhibit 3.264 Business ID: 938594 Date Filed: 09/23/2008 12:00 PM C. Delbert Hosemann, Jr. Secretary of State F0100 OFFICE OF THE SECRETARY OF STATE P O BOX 136, JACKSON, MS 39205-0136 (601)359-1633 Mississippi LLC Certificate of Formation The undersigned hereby executes the following document and sets forth: (fields marked with an asterisks are required) 1. Name of the Limited Liability Company:

September 17, 2014 EX-3.252

STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 02:11 PM 02/22/2002 [ILLEGIBLE] - 3194765

Exhibit 3.252 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. The undersigned, desiring to form a limited partnership pursuant to the Delaware Revised Uniform Limited Partnership Act, 6 Delaware Code, Chapter 17, does hereby certify that: FIRST: The name of the limited partnershi

September 17, 2014 EX-3.207

AMENDED AND RESTATED OPERATING AGREEMENT HOSPITAL MANAGEMENT ASSOCIATES, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Comp

EX-3.207 69 d775941dex3207.htm EX-3.207 Exhibit 3.207 AMENDED AND RESTATED OPERATING AGREEMENT OF HOSPITAL MANAGEMENT ASSOCIATES, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Lia

September 17, 2014 EX-3.203

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT HMA SERVICES GP, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Com

Exhibit 3.203 AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF HMA SERVICES GP, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company?s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on C

September 17, 2014 EX-3.199

LIMITED PARTNERSHIP AGREEMENT HMA HOSPITALS HOLDINGS, LP

Exhibit 3.199 LIMITED PARTNERSHIP AGREEMENT OF HMA HOSPITALS HOLDINGS, LP THIS LIMITED PARTNERSHIP AGREEMENT (this “Agreement”) is made as of the 27th day of December, 2012, by and between HEALTH MANAGEMENT GENERAL PARTNER, LLC, a Delaware limited liability company (referred to as “General Partner”), and HEALTH MANAGEMENT ASSOCIATES, INC., a Delaware corporation (referred to as “Limited Partner”).

September 17, 2014 EX-5.8

September 17, 2014

Exhibit 5.8 McGuireWoods LLP 77 West Wacker Drive Suite 4100 Chicago, IL 60601 Phone: 312.849.8100 www.mcguirewoods.com September 17, 2014 CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as special Illinois counsel to CHS/Community Health Systems, Inc. (the ?Company?) and the Guarantors (as defined below), each organized and

September 17, 2014 EX-5.3

KUTAK ROCK LLP SUITE 200 THE BREWER BUILDING 234 EAST MILLSAP ROAD FAYETTEVILLE, AAKANSAS 72703-4099 479-973-4200 FACSIMILE 479-973-0007 WWW.KUTAKROCK.COM September 17, 2014 ATLANTA CHICAGO DENVER IRVINE KANSAS CITY LITTLE ROCK LOS ANGELES MINNEAPOLI

Exhibit 5.3 KUTAK ROCK LLP SUITE 200 THE BREWER BUILDING 234 EAST MILLSAP ROAD FAYETTEVILLE, AAKANSAS 72703-4099 479-973-4200 FACSIMILE 479-973-0007 WWW.KUTAKROCK.COM September 17, 2014 ATLANTA CHICAGO DENVER IRVINE KANSAS CITY LITTLE ROCK LOS ANGELES MINNEAPOLIS OKLAHOMA CITY OMAHA PHILADELPHIA RICHMOND SCOTTSDALE SPOKANE WASHINGTON WICHITA CHS/Community Health Systems, Inc. 4000 Meridian Bouleva

September 17, 2014 EX-5.18

September 17, 2014

Exhibit 5.18 SPOKANE | COEUR D?ALENE September 17, 2014 CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as special Washington counsel to CHS/Community Health Systems, Inc., a Delaware corporation (the ?Company?) and Yakima HMA, LLC, a Washington limited liability company (the ?Guarantor?), in connection with the filing by the

September 17, 2014 EX-5.15

Charleston, SC Charlotte, NC Columbia, SC Raleigh, NC Spartanburg, SC September 17, 2014

Exhibit 5.15 Charleston, SC Charlotte, NC Columbia, SC Raleigh, NC Spartanburg, SC September 17, 2014 CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as South Carolina counsel to CHS/Community Health Systems, Inc. (the ?Company?) and the Guarantors (as defined below) each organized and existing under the laws of the State of

September 17, 2014 EX-3.63

THIRD AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT CARLISLE HMA, LLC January 27, 2014

Exhibit 3.63 THIRD AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF CARLISLE HMA, LLC January 27, 2014 TABLE OF CONTENTS 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital

September 17, 2014 EX-3.537

LIMITED LIABILITY COMPANY AGREEMENT YORK PENNSYLVANIA HOLDINGS, LLC November 22, 2011 TABLE OF CONTENTS

Exhibit 3.537 LIMITED LIABILITY COMPANY AGREEMENT OF YORK PENNSYLVANIA HOLDINGS, LLC November 22, 2011 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company?s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Co

September 17, 2014 EX-3.49

AMENDED AND RESTATED OPERATING AGREEMENT BREVARD HMA HOSPITALS, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Pow

Exhibit 3.49 AMENDED AND RESTATED OPERATING AGREEMENT OF BREVARD HMA HOSPITALS, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Cont

September 17, 2014 EX-3.482

Certificate of Conversion “Other Business Entity” Florida Limited Liability Company

Exhibit 3.482 FILED 08 NOV 24 AM 9:15 SECRETARY OF STATE TALLAHASSEE, FLORIDA Certificate of Conversion For ?Other Business Entity? Into Florida Limited Liability Company This Certificate of Conversion and attached Articles of Organization are submitted to convert the following ?Other Business Entity? into a Florida limited liability company in accordance with s.608.439, Florida Statutes. 1. The N

September 17, 2014 EX-3.446

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

EX-3.446 135 d775941dex3446.htm EX-3.446 Exhibit 3.446 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 Pursuant to §§ 57C-2-21, 57C-9A-0l and 57C-9A-03 of the General Statutes of North Carolina, the u

September 17, 2014 EX-3.44

Business ID: 938712 Date Filed: 09/25/2008 12:00 PM C. Delbert Hosemann, Jr. Secretary of State

Exhibit 3.44 Business ID: 938712 Date Filed: 09/25/2008 12:00 PM C. Delbert Hosemann, Jr. Secretary of State F0100 OFFICE OF THE SECRETARY OF STATE P O BOX 136, JACKSON, MS 39205-0136 (601)359-1633 Mississippi LLC Certificate of Formation The undersigned hereby executes the following document and sets forth: (fields marked with an asterisks are required) 1. Name of the Limited Liability Company: (

September 17, 2014 EX-3.312

CERTIFICATE OF INCORPORATION NATIONAL HEALTHCARE OF NEWPORT, INC.

EX-3.312 105 d775941dex3312.htm EX-3.312 Exhibit 3.312 CERTIFICATE OF INCORPORATION OF NATIONAL HEALTHCARE OF NEWPORT, INC. 1. The name of the corporation is: NATIONAL HEALTHCARE OF NEWPORT, INC. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such

September 17, 2014 EX-3.306

Naples HMA, Inc.

Exhibit 3.306 Certificate of Conversion For “Other Business Entity” Into Florida limited Liability Company This Certificate of Conversion and attached Articles of Organization are submitted to convert the following “Other Business Entity” into a Florida limited liability company in accordance with s.608.439, Florida Statutes. 1. The Name of the “Other Business Entity” immediately prior to the fili

September 17, 2014 EX-3.300

Control No: 08053222 Date Filed: 07/03/2008 11:58 AM Karen C Handel Secretary of State

Exhibit 3.300 Control No: 08053222 Date Filed: 07/03/2008 11:58 AM Karen C Handel Secretary of State CERTIFICATE OF CONVERSION OF A CORPORATION TO A LIMITED LIABILITY COMPANY The following corporation hereby elects to convert to a limited liability company pursuant to the provisions of Section 14-11-212 of the Official Code of Georgia Annotated and Section 14-2-1109.1 of the Official Code of Georg

September 17, 2014 EX-3.291

AMENDED AND RESTATED OPERATING AGREEMENT METRO KNOXVILLE HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power

Exhibit 3.291 AMENDED AND RESTATED OPERATING AGREEMENT OF METRO KNOXVILLE HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company?s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Contr

September 17, 2014 EX-3.248

Certificate of Conversion “Other Business Entity” Florida Limited Liability Company

Exhibit 3.248 Certificate of Conversion For “Other Business Entity” Into Florida Limited Liability Company This Certificate of Conversion and attached Articles of Organization are submitted to convert the following “Other Business Entity” into a Florida limited liability company in accordance with s.608.439, Florida Statutes. 1. The Name of the “Other Business Entity” immediately prior to the fili

September 17, 2014 EX-3.198

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

Exhibit 3.198 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 1. The jurisdiction where the Limited Liability Company first formed is Delawar

September 17, 2014 EX-3.165

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT FORT SMITH HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Comp

Exhibit 3.165 AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF FORT SMITH HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Ca

September 17, 2014 EX-3.14

Business ID: 938723 Date Filed: 09/25/2008 12:00 PM C. Delbert Hosemann, Jr. Secretary of State

Exhibit 3.14 Business ID: 938723 Date Filed: 09/25/2008 12:00 PM C. Delbert Hosemann, Jr. Secretary of State F0100 OFFICE OF THE SECRETARY OF STATE P O BOX 136, JACKSON, MS 39205-0136 (601)359-1633 Mississippi LLC Certificate of Formation The undersigned hereby executes the following document and sets forth: (fields marked with an asterisks are required) 1. Name of the Limited Liability Company: (

September 17, 2014 EX-3.11

FOURTH AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT AFFINITY HEALTH SYSTEMS, LLC May 1, 2012 TABLE OF CONTENTS Section Page 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 2.3 Purpose 2 2.4 Company’s

Exhibit 3.11 FOURTH AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF AFFINITY HEALTH SYSTEMS, LLC May 1, 2012 TABLE OF CONTENTS Section Page 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 2.3 Purpose 2 2.4 Company’s Power 2 2.5 Term 2 3. CAPITAL 2 3.1 Issuance of Units to Members 2 3.2 Additional Capital Contributions 2 3.3 Loans from Interest Hold

September 17, 2014 EX-3.143

FIRST AMENDMENT TO THE LIMITED LIABILITY COMPANY AGREEMENT DHSC, LLC

Exhibit 3.143 FIRST AMENDMENT TO THE LIMITED LIABILITY COMPANY AGREEMENT OF DHSC, LLC This First Amendment (the ?Amendment?) to the Limited Liability Company Agreement of DHSC, LLC (the ?Company?), entered into effective as of May 19, 2005 (the ?LLC Agreement?), is made and entered into as of February 27, 2013, by Massillon Community Health System, LLC, a Delaware limited liability company (the ?M

September 17, 2014 EX-3.192

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

Exhibit 3.192 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 Pursuant to Section 18-201 of the Delaware Limited Liability Company Act: 1. The name of the limited liability company is Health Management General Partner I, LLC (the “Company”). 2. The registered office of the Co

September 17, 2014 EX-3.21

AMENDED AND RESTATED OPERATING AGREEMENT BARTOW HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.

Exhibit 3.21 AMENDED AND RESTATED OPERATING AGREEMENT OF BARTOW HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.1 Initial Capital Contribution of Member 4.2 No Liability of Member 4.3 No Interest on Capital Contributions 5. ACCOUNTING 5.1 Books a

September 17, 2014 EX-3.285

AMENDED AND RESTATED OPERATING AGREEMENT MELBOURNE HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL

Exhibit 3.285 AMENDED AND RESTATED OPERATING AGREEMENT OF MELBOURNE HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company?s Power 3.3 Term 4. CAPITAL 4.1 Initial Capital Contribution of Member 4.2 No Liability of Member 4.3 No Interest on Capital Contributions 5. ACCOUNTING 5.1 Boo

September 17, 2014 EX-3.293

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT MISSISSIPPI HMA HOLDINGS I, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpos

Exhibit 3.293 AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF MISSISSIPPI HMA HOLDINGS I, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No In

September 17, 2014 EX-3.353

AMENDED AND RESTATED OPERATING AGREEMENT PUNTA GORDA HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3

Exhibit 3.353 AMENDED AND RESTATED OPERATING AGREEMENT OF PUNTA GORDA HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Contribut

September 17, 2014 EX-23.22

Consent of Independent Registered Public Accounting Firm

Exhibit 23.22 Consent of Independent Registered Public Accounting Firm We consent to the reference to our firm under the caption ?Experts? in the Registration Statement (Form S-4 No. 333-00000) and related Prospectus of CHS/Community Health Systems, Inc. (CHS) for the registration of CHS? 5.125% Senior Secured Notes Due 2021 and CHS? 6.875% Senior Notes Due 2022 and to the incorporation therein of

September 17, 2014 EX-3.104

ARTICLES OF ORGANIZATION (LIMITED LIABILITY COMPANY) (For use on or after 7/1/2006)

Exhibit 3.104 For Office Use Only ARTICLES OF ORGANIZATION (LIMITED LIABILITY COMPANY) (For use on or after 7/1/2006) The Articles of Organization presented herein are adopted in accordance with the provisions of the Tennessee Revised Limited Liability Company Act. 1. The name of the Limited Liability Company is: Cocke County HMA, LLC (NOTE: Pursuant to the provisions of TCA §48-249-106, each limi

September 17, 2014 EX-3.200

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

Exhibit 3.200 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 THIS CERTIFICATE OF CONVERSION (“Certificate”) and attached Articles of Organization (“Articles”) are submitted to the Florida Department of Corporations to convert HMA Santa Rosa Medical Center, Inc., a Florida cor

September 17, 2014 EX-3.206

Certificate of Conversion “Other Business Entity” Florida Limited Liability Company

EX-3.206 68 d775941dex3206.htm EX-3.206 Exhibit 3.206 Certificate of Conversion For “Other Business Entity” Into Florida Limited Liability Company This Certificate of Conversion and attached Articles of Organization are submitted to convert the following “Other Business Entity” into a Florida Limited Liability Company in accordance with s.608.439, Florida Statutes. 1. The name of the “Other Busine

September 17, 2014 EX-3.28

Business ID: 938583 Date Filed: 09/23/2008 12:00 PM C. Delbert Hosemann, Jr. Secretary of State

EX-3.28 12 d775941dex328.htm EX-3.28 Exhibit 3.28 Business ID: 938583 Date Filed: 09/23/2008 12:00 PM C. Delbert Hosemann, Jr. Secretary of State F0100 OFFICE OF THE SECRETARY OF STATE P O BOX 136, JACKSON, MS 39205-0136 (601)359-1633 Mississippi LLC Certificate of Formation The undersigned hereby executes the following document and sets forth: (fields marked with an asterisks are required) 1. Nam

September 17, 2014 EX-3.290

ARTICLES OF ORGANIZATION (LIMITED LIABILITY COMPANY) (For use on or after 7/1/2006)

Exhibit 3.290 For Office Use Only ARTICLES OF ORGANIZATION (LIMITED LIABILITY COMPANY) (For use on or after 7/1/2006) The Articles of Organization presented herein are adopted in accordance with the provisions of the Tennessee Revised Limited Liability Company Act. 1. The name of the Limited Liability Company is: Metro Knoxville HMA, LLC (NOTE: Pursuant to the provisions of TCA §48-249-106, each l

September 17, 2014 EX-3.298

STATE of DELAWARE LIMITED LIABILITY COMPANY CERTIFICATE of FORMATION • First: The name of the limited liability company is Moberly Hospital Company, LLC . • Second: The address of its registered office in the State of Delaware is 2711 Centerville Roa

Exhibit 3.298 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 • First: The name of the limited liability company is Moberly Hospital Company, LLC . • Second: The address of its registered office in the State of Delaware is 2711 Cent

September 17, 2014 EX-3.301

SECOND AMENDED AND RESTATED OPERATING AGREEMENT MONROE HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1

EX-3.301 100 d775941dex3301.htm EX-3.301 Exhibit 3.301 SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF MONROE HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Me

September 17, 2014 EX-3.427

LIMITED LIABILITY COMPANY AGREEMENT SHARON PENNSYLVANIA HOLDINGS, LLC December 4, 2013 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s P

Exhibit 3.427 LIMITED LIABILITY COMPANY AGREEMENT OF SHARON PENNSYLVANIA HOLDINGS, LLC December 4, 2013 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company?s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital C

September 17, 2014 EX-3.458

CERTIFICATE CERTIFICATE OF INCORPORATION TRIAD HEALTHCARE CORPORATION

Exhibit 3.458 State of Delaware Secretary of State Division of Corporations Delivered 08:43 AM 07/25/2007 FILED 08:43 AM 07/25/2007 SRV 070849686 – 3035153 FILE CERTIFICATE OF RESTATED CERTIFICATE OF INCORPORATION OF TRIAD HEALTHCARE CORPORATION The undersigned, being an authorized officer of Triad Healthcare Corporation, a corporation organized and existing under and by virtue of the General Corp

September 17, 2014 EX-5.19

September 17, 2014

Exhibit 5.19 (304) 353-8107 [email protected] September 17, 2014 CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as West Virginia counsel to CHS/Community Health Systems, Inc. (the ?Company?) and Oak Hill Hospital Corporation, organized and existing under the laws of the State of West Virginia (the ?Guarantor?),

September 17, 2014 EX-5.7

* * * * *

Exhibit 5.7 1180 Peachtree Street Atlanta, Georgia 30309 www.kslaw.com King & Spalding LLP Direct Dial: 404/572-4600 Direct Fax: 404/572-5132 www.kslaw.com September 17, 2014 CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as Georgia counsel to CHS/Community Health Systems, Inc. (the ?Company?) and the Georgia Guarantors (as

September 17, 2014 EX-25.1

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

Exhibit 25.1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ? CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b) (2) REGIONS BANK (Exact name of trustee as specified in its charter) An Alabama Banking Corporation 63-037

September 17, 2014 EX-3.13

LIMITED LIABILITY COMPANY AGREEMENT AFFINITY HOSPITAL, LLC

EX-3.13 5 d775941dex313.htm EX-3.13 Exhibit 3.13 LIMITED LIABILITY COMPANY AGREEMENT OF AFFINITY HOSPITAL, LLC The undersigned hereby executes this Limited Liability Company Agreement (this “LLC Agreement”) as the sole member (the “Member”) of Affinity Hospital, LLC (the “Company”), a Delaware limited liability company formed on August 30, 2005, pursuant to the provisions of the Delaware Limited L

September 17, 2014 EX-3.195

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT HEALTH MANAGEMENT GENERAL PARTNER, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1

Exhibit 3.195 AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF HEALTH MANAGEMENT GENERAL PARTNER, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.

September 17, 2014 EX-5.16

EMMETT BERRYMAN September 17, 2014 SENDER’S E-MAIL: [email protected]

Exhibit 5.16 EMMETT BERRYMAN September 17, 2014 SENDER?S E-MAIL: [email protected] CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as Texas counsel to CHS/Community Health Systems, Inc. (the ?Company?) and the Guarantors (as defined below), each organized and existing under the laws of the State of Texas, in connection

September 17, 2014 EX-5.14

September 17, 2014

Exhibit 5.14 September 17, 2014 CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as Oklahoma counsel to Kay County Oklahoma Hospital Company, LLC, and Kay County Hospital Corporation (the ?Guarantors?), each organized and existing under the laws of the State of Oklahoma, in connection with the filing by CHS/Community Health Sy

September 17, 2014 EX-5.10

Schedule I Name of Guarantor State of Organization Kennett HMA, LLC Missouri Poplar Bluff Regional Medical Center, LLC Missouri

Exhibit 5.10 4801 Main Street, Suite 1000 Kansas City, MO 64112 816.983.8000 fax: 816.983.8080 September 17, 2014 CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as Missouri counsel to CHS/Community Health Systems, Inc. (the ?Company?) and the Guarantors (as defined below), each organized and existing under the laws of the St

September 17, 2014 EX-3.95

FIRST AMENDMENT TO THE LIMITED LIABILITY COMPANY AGREEMENT CLARKSVILLE HOLDINGS, LLC

Exhibit 3.95 FIRST AMENDMENT TO THE LIMITED LIABILITY COMPANY AGREEMENT OF CLARKSVILLE HOLDINGS, LLC This First Amendment to the Limited Liability Company Agreement of Clarksville Holdings, LLC (“Amendment”) is made and entered into as of January 31, 2013, by River Region Medical Corporation, a Mississippi corporation (“Member”). WHEREAS, the Member desires to amend that certain Limited Liability

September 17, 2014 EX-3.89

AMENDED AND RESTATED OPERATING AGREEMENT CITRUS HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.

Exhibit 3.89 AMENDED AND RESTATED OPERATING AGREEMENT OF CITRUS HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.1 Initial Capital Contribution of Member 4.2 No Liability of Member 4.3 No Interest on Capital Contributions 5. ACCOUNTING 5.1 Books a

September 17, 2014 EX-3.73

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT CENTRAL STATES HMA HOLDINGS, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Compa

Exhibit 3.73 AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF CENTRAL STATES HMA HOLDINGS, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.1 Initial Capital Contribution of Member 4.2 No Liability of Member 4.3 No Interest on Capital Contri

September 17, 2014 EX-3.69

LIMITED PARTNERSHIP AGREEMENT CAROLINAS JV HOLDINGS, L.P.

Exhibit 3.69 LIMITED PARTNERSHIP AGREEMENT OF CAROLINAS JV HOLDINGS, L.P. THIS LIMITED PARTNERSHIP AGREEMENT (this “Agreement”) is made as of the 19th day of March, 2008, by and between CAROLINAS JV HOLDINGS GENERAL, LLC, a Delaware limited liability company (referred to as “General Partner”), and HEALTH MANAGEMENT ASSOCIATES, INC., a Delaware corporation (referred to as “Limited Partner”). Genera

September 17, 2014 EX-3.538

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

EX-3.538 152 d775941dex3538.htm EX-3.538 Exhibit 3.538 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 First: The name of the limited liability company is York Hospital Company, LLC Second: The address of its registered office in th

September 17, 2014 EX-3.536

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

Exhibit 3.536 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 First: The name of the limited liability company is York Pennsylvania Holdings, LLC Second: The address of its registered office in the State of Delaware is 2711 Centervi

September 17, 2014 EX-3.464

CERTIFICATE OF INCORPORATION QUORUM, INC.

Exhibit 3.464 CERTIFICATE OF INCORPORATION OF QUORUM, INC. FIRST: The name of the Corporation is QUORUM, INC. SECOND: The address of the registered office of the Corporation in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at that address is The Corporation Trust Company. THIRD: The nature of the business or purposes

September 17, 2014 EX-3.428

STATE of DELAWARE LIMITED LIABILITY COMPANY CERTIFICATE of FORMATION

EX-3.428 129 d775941dex3428.htm EX-3.428 Exhibit 3.428 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 First: The name of the limited liability company is Sharon Pennsylvania Hospital Company, LLC Second: The address of its register

September 17, 2014 EX-3.400

ARTICLES OF INCORPORATION RUSTON HOSPITAL CORPORATION

Exhibit 3.400 State of Delaware Secretary of State Division of Corporations Delivered 06:33 PM 12/18/2006 FILED 06:33 PM 12/18/2006 SRV 061159653 – 4270743 FILE ARTICLES OF INCORPORATION OF RUSTON HOSPITAL CORPORATION The undersigned natural person of the age of eighteen years or more, acting as incorporator of a corporation under the Delaware General Corporation Law (the “Delaware Code”), as amen

September 17, 2014 EX-3.397

AMENDED AND RESTATED OPERATING AGREEMENT ROH, LLC January 27, 2014 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Cap

Exhibit 3.397 AMENDED AND RESTATED OPERATING AGREEMENT OF ROH, LLC January 27, 2014 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Contributions 2 5. ACCOUNTING 2 5.1 Books and R

September 17, 2014 EX-3.349

AMENDED AND RESTATED OPERATING AGREEMENT PORT CHARLOTTE HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power

EX-3.349 111 d775941dex3349.htm EX-3.349 Exhibit 3.349 AMENDED AND RESTATED OPERATING AGREEMENT OF PORT CHARLOTTE HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of M

September 17, 2014 EX-3.347

THIRD AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT POPLAR BLUFF REGIONAL MEDICAL CENTER, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND T

Exhibit 3.347 THIRD AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF POPLAR BLUFF REGIONAL MEDICAL CENTER, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Me

September 17, 2014 EX-3.310

CERTIFICATE OF INCORPORATION NATIONAL HEALTHCARE OF MT. VERNON, INC.

Exhibit 3.310 CERTIFICATE OF INCORPORATION OF NATIONAL HEALTHCARE OF MT. VERNON, INC. 1. The name of the corporation is: NATIONAL HEALTHCARE OF MT. VERNON, INC. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Co

September 17, 2014 EX-3.289

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT MESQUITE HMA GENERAL, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.

Exhibit 3.289 AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF MESQUITE HMA GENERAL, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest

September 17, 2014 EX-12.1

STATEMENT RE: COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES (DOLLARS IN THOUSANDS) Year Ended December 31, Six Months Ended June 30, 2009 2010 2011 2012 2013 2013 2014 Earnings Income (loss) from continuing operations before provision for income

EX-12.1 Exhibit 12.1 STATEMENT RE: COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES (DOLLARS IN THOUSANDS) Year Ended December 31, Six Months Ended June 30, 2009 2010 2011 2012 2013 2013 2014 Earnings Income (loss) from continuing operations before provision for income taxes $ 450,918 $ 521,449 $ 484,457 $ 521,846 $ 346,121 $ 74,195 $ (24,166 ) Income from equity investees (36,531 ) (45,443 ) (49

September 17, 2014 EX-23.21

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

EX-23.21 Exhibit 23.21 CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM We consent to the incorporation by reference in this Registration Statement on Form S-4 of our reports dated February 26, 2014 (September 17, 2014 as to Note 1), relating to the consolidated financial statements and consolidated financial statement schedule of Community Health Systems, Inc. and subsidiaries (“the Compa

September 17, 2014 EX-3.10

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

Exhibit 3.10 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 First: The name of the limited liability company is Affinity Health Systems, LLC. Second: The address of its registered office in the State of Delaware is 2711 Centerville

September 17, 2014 EX-3.187

SECOND AMENDED AND RESTATED OPERATING AGREEMENT HAMLET H.M.A., LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Powe

EX-3.187 51 d775941dex3187.htm EX-3.187 Exhibit 3.187 SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF HAMLET H.M.A., LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of

September 17, 2014 EX-3.188

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

Exhibit 3.188 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 Pursuant to Section 251(c) of the General Corporation Law of the State of Delaware (t

September 17, 2014 EX-3.189

HEALTH MANAGEMENT ASSOCIATES, INC. (Amended and Restated as of August 12, 2013) Article I

Exhibit 3.189 Certified to be a true and correct copy of the Bylaws of the Corporation, as amended by the Corporation’s stockholders as of August 12, 2013. /s/ Kathleen K. Holloway Kathleen K. Holloway, Corporate Secretary HEALTH MANAGEMENT ASSOCIATES, INC. BY-LAWS (Amended and Restated as of August 12, 2013) Article I OFFICES Section 1. The registered office shall be in the City of Wilmington, Co

September 17, 2014 EX-3.190

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

Exhibit 3.190 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 1. The jurisdiction where the Limited Liability Company first formed is Delawar

September 17, 2014 EX-3.196

PLAN OF CONVERSION HMA FENTRESS COUNTY GENERAL HOSPITAL, INC.

Exhibit 3.196 PLAN OF CONVERSION OF HMA FENTRESS COUNTY GENERAL HOSPITAL, INC. This Plan of Conversion (the “Plan”) is made pursuant to Section 48-21-111 of the Tennessee Business Corporation Act and Section 48-249-703 of the Tennessee Revised Limited Liability Company Act to convert HMA FENTRESS COUNTY GENERAL HOSPITAL, INC., a Tennessee corporation (the “Converting Entity”) to a Tennessee limite

September 17, 2014 EX-3.197

SECOND AMENDED AND RESTATED OPERATING AGREEMENT HMA FENTRESS COUNTY GENERAL HOSPITAL, LLC January 27, 2014 TABLE OF CONTENTS

EX-3.197 61 d775941dex3197.htm EX-3.197 Exhibit 3.197 SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF HMA FENTRESS COUNTY GENERAL HOSPITAL, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member

September 17, 2014 EX-3.209

LIMITED PARTNERSHIP AGREEMENT HOSPITAL MANAGEMENT SERVICES OF FLORIDA, LP

Exhibit 3.209 LIMITED PARTNERSHIP AGREEMENT OF HOSPITAL MANAGEMENT SERVICES OF FLORIDA, LP THIS LIMITED PARTNERSHIP AGREEMENT (this “Agreement”) is made as of the 7th day of January, 2013, by and between HMA SERVICES GP, LLC, a Delaware limited liability company (referred to as “General Partner”), and HEALTH MANAGEMENT ASSOCIATES, LP, a Delaware limited partnership (referred to as “Limited Partner

September 17, 2014 EX-3.234

Certificate of Conversion “Other Business Entity” Florida Limited Liability Company

Exhibit 3.234 Certificate of Conversion For ?Other Business Entity? Into Florida Limited Liability Company This Certificate of Conversion and attached Articles of Organization are submitted to convert the following ?Other Business Entity? into a Florida limited liability company in accordance with s.608.439, Florida Statutes. 1. The Name of the ?Other Business Entity? immediately prior to the fili

September 17, 2014 EX-3.307

AMENDED AND RESTATED OPERATING AGREEMENT NAPLES HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Te

Exhibit 3.307 AMENDED AND RESTATED OPERATING AGREEMENT OF NAPLES HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Contributions

September 17, 2014 EX-3.449

LIMITED PARTNERSHIP AGREEMENT TENNESSEE HMA HOLDINGS, LP

Exhibit 3.449 LIMITED PARTNERSHIP AGREEMENT OF TENNESSEE HMA HOLDINGS, LP THIS LIMITED PARTNERSHIP AGREEMENT (this “Agreement”) is made as of the 31st day of December, 2012, by and between HEALTH MANAGEMENT GENERAL PARTNER I, LLC, a Delaware limited liability company (referred to as “General Partner”), and HOSPITAL MANAGEMENT SERVICES OF FLORIDA, INC., a Florida corporation (referred to as “Limite

September 17, 2014 EX-3.45

SECOND AMENDED AND RESTATED OPERATING AGREEMENT BRANDON HMA, LLC January 27, 2014 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL 2

EX-3.45 15 d775941dex345.htm EX-3.45 Exhibit 3.45 SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF BRANDON HMA, LLC January 27, 2014 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capi

September 17, 2014 EX-3.527

SECOND AMENDED AND RESTATED OPERATING AGREEMENT WINDER HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1

Exhibit 3.527 SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF WINDER HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Contrib

September 17, 2014 EX-3.61

AMENDED AND RESTATED OPERATING AGREEMENT CAMPBELL COUNTY HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power

Exhibit 3.61 AMENDED AND RESTATED OPERATING AGREEMENT OF CAMPBELL COUNTY HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company?s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Contri

September 17, 2014 EX-99.3

CHS/COMMUNITY HEALTH SYSTEMS, INC. OFFERS TO EXCHANGE $1,000,000,000 AGGREGATE PRINCIPAL AMOUNT OF ITS 5.125% SENIOR SECURED NOTES DUE 2021, WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE “SECURITIES ACT”), FOR ANY AND A

Exhibit 99.3 CHS/COMMUNITY HEALTH SYSTEMS, INC. OFFERS TO EXCHANGE $1,000,000,000 AGGREGATE PRINCIPAL AMOUNT OF ITS 5.125% SENIOR SECURED NOTES DUE 2021, WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE ?SECURITIES ACT?), FOR ANY AND ALL OF ITS OUTSTANDING UNREGISTERED 5.125% SENIOR SECURED NOTES DUE 2021 (CUSIP Nos. 12543DAS9 and U17127AF5) and $3,000,000,000 AGGREGATE

September 17, 2014 EX-3.526

CERTIFICATE OF CONVERSION OF A CORPORATION TO A LIMITED LIABILITY COMPANY

Exhibit 3.526 Control No: 08053215 Date Filed: 07/03/2008 11:57 AM Karen C Handel Secretary of State CERTIFICATE OF CONVERSION OF A CORPORATION TO A LIMITED LIABILITY COMPANY The following corporation hereby elects to convert to a limited liability company pursuant to the provisions of Section 14-11-212 of the Official Code of Georgia Annotated and Section 14-2-1109.1 of the Official Code of Georg

September 17, 2014 EX-3.483

AMENDED AND RESTATED OPERATING AGREEMENT VENICE HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Te

Exhibit 3.483 AMENDED AND RESTATED OPERATING AGREEMENT OF VENICE HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Contributions

September 17, 2014 EX-3.48

(Must end with the words “Limited Liability Company, “L.L.C.,” or “LLC.”)

Exhibit 3.48 ARTICLES OF ORGANIZATION FOR FLORIDA LIMITED LIABILITY COMPANY ARTICLE I - Name: The name of the Limited Liability Company is: Brevard HMA Hospitals, LLC (Must end with the words “Limited Liability Company, “L.L.C.,” or “LLC.”) ARTICLE II - Address: The mailing address and street address of the principal office of the Limited Liability Company is: Principal Office Address: Mailing Add

September 17, 2014 EX-3.441

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT SOUTHWEST FLORIDA HMA HOLDINGS, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Pu

Exhibit 3.441 AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF SOUTHWEST FLORIDA HMA HOLDINGS, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company?s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 N

September 17, 2014 EX-3.436

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

EX-3.436 131 d775941dex3436.htm EX-3.436 Exhibit 3.436 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 1. The name of the limited liability company is Southeast HMA Holdings, LLC. 2. The address of its registered office in the State of Delaware is:

September 17, 2014 EX-3.429

LIMITED LIABILITY COMPANY AGREEMENT SHARON PENNSYLVANIA HOSPITAL COMPANY, LLC December 4, 2013 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Com

Exhibit 3.429 LIMITED LIABILITY COMPANY AGREEMENT OF SHARON PENNSYLVANIA HOSPITAL COMPANY, LLC December 4, 2013 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on C

September 17, 2014 EX-3.424

Certificate of Conversion “Other Business Entity” Florida Limited Liability Company

EX-3.424 125 d775941dex3424.htm EX-3.424 Exhibit 3.424 FILED 08 DEC - 2 PM 2:45 SECRETARY OF STATE TALLAHASSEE, FLORIDA Certificate of Conversion For “Other Business Entity” Into Florida Limited Liability Company This Certificate of Conversion and attached Articles of Organization are submitted to convert the following “Other Business Entity” into a Florida limited liability company in accordance

September 17, 2014 EX-3.352

Certificate of Conversion “Other Business Entity” Florida Limited Liability Company

Exhibit 3.352 Certificate of Conversion For “Other Business Entity” Into Florida Limited Liability Company This Certificate of Conversion and attached Articles of Organization are submitted to convert the following “Other Business Entity” into a Florida limited liability company in accordance with s.608.439, Florida Statutes. 1. The Name of the “Other Business Entity” immediately prior to the fili

September 17, 2014 EX-3.322

CERTIFICATE OF FORMATION NORTHWEST ARKANSAS HOSPITALS, LLC Under Section 18-201 of the Delaware Limited Liability Company Act

Exhibit 3.322 CERTIFICATE OF FORMATION OF NORTHWEST ARKANSAS HOSPITALS, LLC Under Section 18-201 of the Delaware Limited Liability Company Act FIRST: The name of the limited liability company is Northwest Arkansas Hospitals, LLC (the “Company”). SECOND: The address of the registered office of the Company in the State of Delaware is 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808, Coun

September 17, 2014 EX-3.303

SECOND AMENDMENT TO THE AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT MWMC HOLDINGS, LLC

Exhibit 3.303 SECOND AMENDMENT TO THE AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF MWMC HOLDINGS, LLC THIS SECOND AMENDMENT (“Amendment”) is entered into to be effective as of November 30, 2012 by and among Triad of Oregon, LLC, a Delaware limited liability company, and Triad Holdings V, LLC, a Delaware limited liability company (the “Members”). WHEREAS, the Members desire to amend

September 17, 2014 EX-3.294

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

Exhibit 3.294 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 1. The name of the limited liability company is Mississippi HMA Holdings II, LLC. 2. The address of its registered office in the State of Delaware is: Corporation Trust Center, 1209

September 17, 2014 EX-3.219

SECOND AMENDED AND RESTATED OPERATING AGREEMENT JACKSON HMA, LLC January 27, 2014 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL 2

Exhibit 3.219 SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF JACKSON HMA, LLC January 27, 2014 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Contributions 2 5. ACCOUNTING 2

September 17, 2014 EX-3.201

AMENDED AND RESTATED OPERATING AGREEMENT HMA SANTA ROSA MEDICAL CENTER, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Compa

Exhibit 3.201 AMENDED AND RESTATED OPERATING AGREEMENT OF HMA SANTA ROSA MEDICAL CENTER, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Cap

September 17, 2014 EX-3.194

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

Exhibit 3.194 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 Pursuant to Section 18-201 of the Delaware Limited Liability Company Act: 1. The name of the limited liability company is Health Management General Partner, LLC (the “Company”). 2. The address of its registered off

September 17, 2014 EX-3.191

LIMITED PARTNERSHIP AGREEMENT HEALTH MANAGEMENT ASSOCIATES, LP

Exhibit 3.191 LIMITED PARTNERSHIP AGREEMENT OF HEALTH MANAGEMENT ASSOCIATES, LP THIS LIMITED PARTNERSHIP AGREEMENT (this “Agreement”) is made as of the 27th day of December, 2012, by and between HEALTH MANAGEMENT GENERAL PARTNER, LLC, a Delaware limited liability company (referred to as “General Partner”), and HEALTH MANAGEMENT ASSOCIATES, INC., a Delaware corporation (referred to as “Limited Part

September 17, 2014 EX-3.18

ARTICLES OF ORGANIZATION ANNISTON HMA, LLC

Exhibit 3.18 ARTICLES OF ORGANIZATION OF ANNISTON HMA, LLC Pursuant to Section 10-12-10 and Section 10-15-3 of the Code of Alabama 1975 Article 1. The name of the limited liability company is Anniston HMA, LLC. Article 2. The limited liability company was converted from Anniston HMA, Inc., an Alabama corporation. Article 3. The Certificate of Incorporation and Articles of Dissolution of the conver

September 17, 2014 EX-3.114

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

Exhibit 3.114 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 (A Delaware Limited Liability Company) This Certificate of Conversion is being filed for the

September 17, 2014 EX-5.9

Schedule I Name of Guarantor State of Organization Frankfort Health Partner, Inc. IN QHG of Clinton County, Inc. Hospital of Fulton, Inc. Hospital of Louisa, Inc. Jackson Hospital Corporation (KY) QHG of Massillon, Inc. IN KY KY KY OH

Exhibit 5.9 September 17, 2014 CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as special counsel in the State of Indiana, Commonwealth of Kentucky and the State of Ohio (each a ?State?) to CHS/Community Health Systems, Inc. (the ?Company?) and the Guarantors (as defined below), each organized and existing under the laws of t

September 17, 2014 EX-5.13

LIONEL SAWYER & COLLINS ATTORNEYS AT LAW

Exhibit 5.13 LIONEL SAWYER & COLLINS ATTORNEYS AT LAW SAMUEL S. LIONEL GRANT SAWYER (1918-1996) JON R. COLLINS (1923-1987) RICHARD H. BRYAN JEFFREY P. ZUCKER PAUL R. HEJMANOWSKI A. WILLIAM MAUPIN DAVID N. FREDERICK RODNEY M. JEAN TODD TOUTON LYNDA S. MABRY MARK H. GOLDSTEIN KIRBY J. SMITH COLLEEN A. DOLAN JENNIFER A. SMITH DAN R. REASER ALLEN J. WILT LYNN S. FULSTONE DAN C. McGUIRE JOHN E. DAWSON

September 17, 2014 EX-3.15

SECOND AMENDED AND RESTATED OPERATING AGREEMENT AMORY HMA, LLC January 27, 2014 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.1 Initial Capital Co

Exhibit 3.15 SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF AMORY HMA, LLC January 27, 2014 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company?s Power 3.3 Term 4. CAPITAL 4.1 Initial Capital Contribution of Member 4.2 No Liability of Member 4.3 No Interest on Capital Contributions 5. ACCOUNTING 5.1 Books and Records 5.2 Fisca

September 17, 2014 EX-3.154

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

EX-3.154 46 d775941dex3154.htm EX-3.154 Exhibit 3.154 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 1. The name of the limited liability company is Florida HMA Holdings, LLC. 2. The address of its registered office in the State of Delaware is: C

September 17, 2014 EX-3.155

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT FLORIDA HMA HOLDINGS, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.

Exhibit 3.155 AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF FLORIDA HMA HOLDINGS, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest

September 17, 2014 EX-3.202

Certificate of Formation

Exhibit 3.202 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 Pursuant to Section 18-201 of the Delaware Limited Liability Company Act: 1. The name of the limited liability company is HMA Services GP, LLC (the ?Company?). 2. The address of its registered office in the State o

September 17, 2014 EX-3.224

ARTICLES OF ORGANIZATION (LIMITED LIABILITY COMPANY) (For use on or after 7/1/2006)

Exhibit 3.224 For Office Use Only ARTICLES OF ORGANIZATION (LIMITED LIABILITY COMPANY) (For use on or after 7/1/2006) The Articles of Organization presented herein are adopted in accordance with the provisions of the Tennessee Revised Limited Liability Company Act. 1. The name of the Limited Liability Company is: Jefferson Country HMA, LLC (NOTE: Pursuant to the provisions of TCA §48-249-106, each

September 17, 2014 EX-3.249

AMENDED AND RESTATED OPERATING AGREEMENT LEHIGH HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.

Exhibit 3.249 AMENDED AND RESTATED OPERATING AGREEMENT OF LEHIGH HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.1 Initial Capital Contribution of Member 4.2 No Liability of Member 4.3 No Interest on Capital Contributions 5. ACCOUNTING 5.1 Books

September 17, 2014 EX-3.323

THIRD AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT NORTHWEST ARKANSAS HOSPITALS, LLC September 1, 2012 TABLE OF CONTENTS Section Page 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 2.3 Purpose 2 2.4

Exhibit 3.323 THIRD AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF NORTHWEST ARKANSAS HOSPITALS, LLC September 1, 2012 TABLE OF CONTENTS Section Page 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 2.3 Purpose 2 2.4 Company’s Power 2 2.5 Term 2 3. CAPITAL 2 3.1 Issuance of Units to Members 2 3.2 Additional Capital Contributions 2 3.3 Loans from In

September 17, 2014 EX-3.368

STATE of DELAWARE LIMITED LIABILITY COMPANY CERTIFICATE of FORMATION • First: The name of the limited liability company is QHG of Fort Wayne Company, LLC . • Second: The address of its registered office in the State of Delaware is 2711 Centerville Ro

Exhibit 3.368 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 • First: The name of the limited liability company is QHG of Fort Wayne Company, LLC . • Second: The address of its registered office in the State of Delaware is 2711 Cen

September 17, 2014 EX-3.390

Secretary of State

Exhibit 3.390 865299 OCT-8 Business ID: 939308 Date Filed: 10/08/2008 12:00 PM C. Delbert Hosemann, Jr. Secretary of State F0100 OFFICE OF THE SECRETARY OF STATE P O BOX 136, JACKSON, MS 39205-0136 (601)359-1633 Mississippi LLC Certificate of Formation The undersigned hereby executes the following document and sets forth: (fields marked with an asterisks are required) 1. Name of the Limited Liabil

September 17, 2014 EX-3.422

Certificate of Conversion “Other Business Entity” Florida Limited Liability Company

Exhibit 3.422 FILED 08 NOV 24 AM 9:15 SECRETARY OF STATE TALLAHASSEE, FLORIDA Certificate of Conversion For “Other Business Entity” Into Florida Limited Liability Company This Certificate of Conversion and attached Articles of Organization are submitted to convert the following “Other Business Entity” into a Florida limited liability company in accordance with s.608.439, Florida Statutes. 1. The N

September 17, 2014 EX-3.46

ARTICLES OF ORGANIZATION FOR FLORIDA LIMITED LIABILITY COMPANY

Exhibit 3.46 ARTICLES OF ORGANIZATION FOR FLORIDA LIMITED LIABILITY COMPANY ARTICLE I - Name: The name of the Limited Liability Company is: Brevard HMA Holdings, LLC (Must end with the words “Limited Liability Company, “L.L.C.,” or “LLC.”) ARTICLE II - Address: The mailing address and street address of the principal office of the Limited Liability Company is: Principal Office Address: Mailing Addr

September 17, 2014 EX-3.47

AMENDED AND RESTATED OPERATING AGREEMENT BREVARD HMA HOLDINGS, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company?s Powe

Exhibit 3.47 AMENDED AND RESTATED OPERATING AGREEMENT OF BREVARD HMA HOLDINGS, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Contr

September 17, 2014 EX-3.90

Business ID: 938727 Date Filed: 09/25/2008 12:00 PM C. Delbert Hosemann, Jr. Secretary of State

Exhibit 3.90 Business ID: 938727 Date Filed: 09/25/2008 12:00 PM C. Delbert Hosemann, Jr. Secretary of State F0100 OFFICE OF THE SECRETARY OF STATE P O BOX 136, JACKSON, MS 39205-0136 (601)359-1633 Mississippi LLC Certificate of Formation The undersigned hereby executes the following document and sets forth: (fields marked with an asterisks are required) 1. Name of the Limited Liability Company: (

September 17, 2014 EX-3.92

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

EX-3.92 39 d775941dex392.htm EX-3.92 Exhibit 3.92 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 First: The name of the limited liability company is Ohio Valley Holdings, LLC Second: The address of its registered office in the Stat

September 17, 2014 EX-5.12

September 17, 2014

Exhibit 5.12 September 17, 2014 CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as special New Mexico counsel to CHS/Community Health Systems, Inc. (the ?Company?) and the New Mexico Guarantors (as defined below), each organized and existing under the laws of the State of New Mexico, in connection with the filing by the Compa

September 17, 2014 EX-5.5

150 Third Avenue South, Suite 2800 Nashville, TN 37201 (615) 742-6200 September 17, 2014

Exhibit 5.5 150 Third Avenue South, Suite 2800 Nashville, TN 37201 (615) 742-6200 September 17, 2014 CHS/Community Health Systems, Inc. 4000 Meridian Boulevard Franklin, Tennessee 37067 Ladies and Gentlemen: We have acted as counsel to CHS/Community Health Systems, Inc. (the ?Company?), Holdings (as defined below) and the Tennessee/Delaware Subsidiary Guarantors (as defined below), each organized

September 17, 2014 EX-3.12

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

Exhibit 3.12 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 First: The name of the limited liability company is Affinity Hospital, LLC. Second: The address of its registered office in the State of Delaware is 2711 Centerville Road,

September 17, 2014 EX-3.164

SEAL OF THE SECRETARY OF STATE ARKANSAS

Exhibit 3.164 SEAL OF THE SECRETARY OF STATE ARKANSAS Document Number: 11869030005 FORT SMITH HMA, LLC ARTICLES OF ORGANIZATION FILED: 09/28/09, #Pages: 1 Arkansas Secretary of State Business Services Division State Capitol 501-682-3 Arkansas Secretary of State Charlie Daniels Business & Commercial Services, 250 Victory Building Instructions: File with the Secretary of State’s Business and Commerc

September 17, 2014 EX-3.208

Certificate of Conversion “Other Business Organization”

EX-3.208 70 d775941dex3208.htm EX-3.208 Exhibit 3.208 Certificate of Conversion For “Other Business Organization” Into Florida Limited Partnership or Limited Liability Limited Partnership This Certificate of Conversion and attached Certificate of Limited Partnership are submitted to convert the following “Other Business Entity” into a Florida Limited Partnership or Limited Liability Limited Partne

September 17, 2014 EX-3.233

SECOND AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT KENNETT HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2

Exhibit 3.233 SECOND AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF KENNETT HMA, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 1 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest o

September 17, 2014 EX-3.239

AMENDED AND RESTATED OPERATING AGREEMENT KNOXVILLE HMA HOLDINGS, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Po

Exhibit 3.239 AMENDED AND RESTATED OPERATING AGREEMENT OF KNOXVILLE HMA HOLDINGS, LLC January 27, 2014 TABLE OF CONTENTS Section 1. FORMATION 1 1.1 Formation 1 2. NAME AND OFFICE 1 2.1 Name 1 2.2 Principal Office 1 3. PURPOSE AND TERM 1 3.1 Purpose 1 3.2 Company’s Power 1 3.3 Term 2 4. CAPITAL 2 4.1 Initial Capital Contribution of Member 2 4.2 No Liability of Member 2 4.3 No Interest on Capital Co

September 17, 2014 EX-3.253

AGREEMENT OF LIMITED PARTNERSHIP LONE STAR HMA, L.P. A Delaware Limited Partnership

EX-3.253 85 d775941dex3253.htm EX-3.253 Exhibit 3.253 AGREEMENT OF LIMITED PARTNERSHIP OF LONE STAR HMA, L.P. A Delaware Limited Partnership This Agreement of Limited Partnership is entered into and shall be effective as of the 1st day of May, 2002 pursuant to the provisions of the Delaware Revised Uniform Limited Partnership Act, by and among MESQUITE HMA GENERAL, LLC, a Delaware limited liabilit

September 17, 2014 EX-3.265

SECOND AMENDED AND RESTATED OPERATING AGREEMENT MADISON HMA, LLC January 27, 2014 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.1 Initial Capital

Exhibit 3.265 SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF MADISON HMA, LLC January 27, 2014 1. FORMATION 1.1 Formation 2. NAME AND OFFICE 2.1 Name 2.2 Principal Office 3. PURPOSE AND TERM 3.1 Purpose 3.2 Company’s Power 3.3 Term 4. CAPITAL 4.1 Initial Capital Contribution of Member 4.2 No Liability of Member 4.3 No Interest on Capital Contributions 5. ACCOUNTING 5.1 Books and Records 5.2 Fi

September 17, 2014 EX-3.346

File Number: Date Filed: 04/14/2009 Robin Carnahan Secretary of State

Exhibit 3.346 File Number: LC0961963 Date Filed: 04/14/2009 Robin Carnahan Secretary of State MISSOURI ARTICLES OF ORGANIZATION Pursuant to the Missouri Limited Liability Company Act, the undersigned certify the following, that: 1. The name of the limited liability company is: Poplar Bluff Regional Medical Center, LLC. 2. The purpose for which the limited liability company is organized is: to enga

September 17, 2014 EX-3.348

Certificate of Conversion “Other Business Entity” Florida Limited Liability Company

Exhibit 3.348 Certificate of Conversion For “Other Business Entity” Into Florida Limited Liability Company This Certificate of Conversion and attached Articles of Organization are submitted to convert the following “Other Business Entity” into a Florida limited liability company in accordance with s.608.439, Florida Statutes. 1. The Name of the “Other Business Entity” immediately prior to the fili

September 17, 2014 EX-3.394

(Must end with the words “Limited Liability Company, ‘‘L.L.C.,” or “LLC.”)

Exhibit 3.394 ARTICLES OF ORGANIZATION FOR FLORIDA LIMITED LIABILITY COMPANY ARTICLE I - Name: The name of the Limited Liability Company is: Rockledge HMA, LLC (Must end with the words ?Limited Liability Company, ??L.L.C.,? or ?LLC.?) ARTICLE II - Address: The mailing address and street address of the principal office of the Limited Liability Company is: Principal Office Address: Mailing Address:

September 17, 2014 EX-3.396

Business ID: 938734 Date Filed: 09/25/2008 12:00 PM C. Delbert Hosemann, Jr. Secretary of State

Exhibit 3.396 Business ID: 938734 Date Filed: 09/25/2008 12:00 PM C. Delbert Hosemann, Jr. Secretary of State F0100 OFFICE OF THE SECRETARY OF STATE P O BOX 136, JACKSON, MS 39205-0136 (601)359-1633 Mississippi LLC Certificate of Formation The undersigned hereby executes the following document and sets forth: (fields marked with an asterisks are required) 1. Name of the Limited Liability Company:

September 17, 2014 EX-3.426

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

Exhibit 3.426 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 First: The name of the limited liability company is Sharon Pennsylvania Holdings, LLC Second: The address of its registered office in the State of Delaware is 2711 Center

September 17, 2014 EX-3.440

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

EX-3.440 133 d775941dex3440.htm EX-3.440 Exhibit 3.440 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 1. The name of the limited liability company is Southwest Florida HMA Holdings, LLC. 2. The address of its registered office in the St

September 17, 2014 EX-3.68

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

EX-3.68 26 d775941dex368.htm EX-3.68 Exhibit 3.68 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. The undersigned, desiring to form a limited partnership pursuant to the Delaware Revised Uniform Limited Partnership Act, 6 Delaware Code

September 17, 2014 EX-3.72

CERTIFICATE OF FORMATION CENTRAL STATES HMA HOLDINGS, LLC

Exhibit 3.72 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 1. The name of the limited liability company is Central States HMA Holdings, LLC. 2. The address of its registered office in the State of Delaware is: Corporation Trust Center, 12

September 17, 2014 EX-5.11

PA GUARANTORS’ ORGANIZATIONAL DOCUMENTS

Exhibit 5.11 September 17, 2014 CHS/Community Health Systems, Inc. 4000 Meridian Blvd. Franklin, Tennessee 37067 Re: Offer for all Outstanding 5.125% Senior Secured Notes due 2021 in Exchange for 5.125% Senior Secured Notes due 2021 and all Outstanding 6.875% Senior Notes due 2022 in Exchange for 6.875% Senior Notes due 2022 Ladies and Gentlemen: We have acted as Pennsylvania counsel to Clinton Ho

September 17, 2014 EX-99.4

CHS/COMMUNITY HEALTH SYSTEMS, INC. NOTICE OF GUARANTEED DELIVERY OFFERS TO EXCHANGE $1,000,000,000 AGGREGATE PRINCIPAL AMOUNT OF ITS 5.125% SENIOR SECURED NOTES DUE 2021, WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE “S

Exhibit 99.4 CHS/COMMUNITY HEALTH SYSTEMS, INC. NOTICE OF GUARANTEED DELIVERY OFFERS TO EXCHANGE $1,000,000,000 AGGREGATE PRINCIPAL AMOUNT OF ITS 5.125% SENIOR SECURED NOTES DUE 2021, WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE “SECURITIES ACT”), FOR ANY AND ALL OF ITS OUTSTANDING UNREGISTERED 5.125% SENIOR SECURED NOTES DUE 2021 (CUSIP Nos. 12543DAS9 and U17127AF5

September 17, 2014 S-4

As filed with the Securities and Exchange Commission on September 17, 2014

Table of Contents As filed with the Securities and Exchange Commission on September 17, 2014 Registration No.

February 14, 2014 SC 13G/A

HMA / Health Management Associates, Inc / Wellington Management Group LLP - DISCLOSURE DOCUMENT Passive Investment

SC 13G/A 1 secfiling.htm DISCLOSURE DOCUMENT UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 10)* Health Management Associates, Inc. (Name of Issuer) Class A Common Stock (Title of Class of Securities) 421933102 (CUSIP Number) December 31, 2013 (Date of Event Which Requires Filing of this Statement) Check

February 14, 2014 SC 13G/A

HMA / Health Management Associates, Inc / MASON CAPITAL MANAGEMENT LLC - SC 13G/A Passive Investment

SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 13G UNDER THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No.

February 11, 2014 SC 13G/A

HMA / Health Management Associates, Inc / VANGUARD GROUP INC Passive Investment

healthmgmtassoc.htm - Generated by SEC Publisher for SEC Filing SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 2 )* Name of issuer: Health Management Associates Inc Title of Class of Securities: Common Stock CUSIP Number: 421933102 Date of Event Which Requires Filing of this Statement: December 31, 2013 Check the app

February 11, 2014 SC 13G

HMA / Health Management Associates, Inc / AQR CAPITAL MANAGEMENT LLC Passive Investment

SC 13G 1 hma20714.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* Health Management Associates, Inc. (Name of Issuer) Common Stock (Title of Class of Securities) 421933102 (CUSIP Number) December 31, 2013 (Date of Event which Requires Filing of this Statement) Check the appropriate box to designate

February 10, 2014 SC 13G/A

HMA / Health Management Associates, Inc / Wellington Management Group LLP - DISCLOSURE DOCUMENT Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 11)* Health Management Associates, Inc. (Name of Issuer) Class A Common Stock (Title of Class of Securities) 421933102 (CUSIP Number) January 31, 2014 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pur

February 10, 2014 15-12B

- 15-12B

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. Commission File Number: 001-11141 HEALTH MANAGEMENT ASSOCIATES, INC. (Exact name of registrant as s

February 4, 2014 SC 13G/A

HMA / Health Management Associates, Inc / VANGUARD SPECIALIZED FUNDS Passive Investment

healthmanagementassocinc.htm - Generated by SEC Publisher for SEC Filing SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.:8)* Name of issuer: Health Management Associates Inc Title of Class of Securities: Common Stock CUSIP Number: 421933102 Date of Event Which Requires Filing of this Statement: December 31, 2013 Check

January 29, 2014 SC 13D/A

HMA / Health Management Associates, Inc / GLENVIEW CAPITAL MANAGEMENT, LLC Activist Investment

SC 13D/A 1 efc14-136sc13da.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 6)* HEALTH MANAGEMENT ASSOCIATES, INC. (Name of Issuer) Class A Common Stock, par value $0.01 per share (Title of Class of Securities) 421933102 (CUSIP Number) Mark Horowitz Glenview Capital Management, LLC 767 Fifth Avenue, 44

January 29, 2014 EX-99.25

EX-99.25

NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange hereby notifies the SEC of its intention to remove the entire class of the stated securities from listing and registration on the Exchange at the opening of business on February 10, 2014, pursuant to the provisions of Rule 12d2-2 (a).

January 27, 2014 S-8 POS

- S-8 POS

S-8 POS Registration No. 333-132037 Registration No. 333-53602 Registration No. 33-80433 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 333-132037 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 333-53602 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 33-80433

January 27, 2014 EX-3.2

AMENDED AND RESTATED BYLAWS OF HEALTH MANAGEMENT ASSOCIATES, INC. ARTICLE I

EX-3.2 Exhibit 3.2 AMENDED AND RESTATED BYLAWS OF HEALTH MANAGEMENT ASSOCIATES, INC. ARTICLE I OFFICES Section 1.1 Registered Office. The registered office of the corporation shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 1.2 Other Offices. The corporation may also have offices at such other places both within and without the State of Delaware as the board of

January 27, 2014 EX-3.1

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION HEALTH MANAGEMENT ASSOCIATES, INC. ARTICLE ONE

EX-3.1 2 d663049dex31.htm EX-3.1 Exhibit 3.1 AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF HEALTH MANAGEMENT ASSOCIATES, INC. ARTICLE ONE The name of the corporation is Health Management Associates, Inc. (hereinafter called the “Corporation”). ARTICLE TWO The address of the Corporation’s registered office in the State of Delaware is 2711 Centerville Road, Suite 400, Wilmington, Delaware 198

January 27, 2014 S-8 POS

- S-8 POS

S-8 POS 1 d662500ds8pos.htm S-8 POS Registration No. 333-132037 Registration No. 333-53602 Registration No. 33-80433 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 333-132037 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 333-53602 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTR

January 27, 2014 S-8 POS

- S-8 POS

S-8 POS 1 d662500ds8pos.htm S-8 POS Registration No. 333-132037 Registration No. 333-53602 Registration No. 33-80433 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 333-132037 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 333-53602 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTR

January 27, 2014 8-K

Changes in Control of Registrant, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Termination of a Material Definitive Agreement, Material Modification to Rights of Security Holders, Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing, Financial Statements and Exhibits, Completion of Acquisition or Disposition of Assets - 8-K

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): January 27, 2014 HEALTH MANAGEMENT ASSOCIATES, INC. (Exact name of registrant as specified in its charter) Delaware 001-11141 61-0963645 (State or other jurisdiction of incorporat

January 23, 2014 EX-99.1

COMMUNITY HEALTH SYSTEMS AND HEALTH MANAGEMENT ASSOCIATES RECEIVE FTC CLEARANCE FOR CHS’S PROPOSED ACQUISITION OF HMA

EX-99.1 2 d661906dex991.htm EX-99.1 Exhibit 99.1 COMMUNITY HEALTH SYSTEMS AND HEALTH MANAGEMENT ASSOCIATES RECEIVE FTC CLEARANCE FOR CHS’S PROPOSED ACQUISITION OF HMA FRANKLIN, Tenn. & NAPLES, Fla. (January 22, 2014) – Community Health Systems, Inc. (NYSE: CYH) (“CHS”) and Health Management Associates, Inc. (NYSE: HMA) (“HMA”) announced today that they have reached an agreement with the Federal Tr

January 23, 2014 8-K

Financial Statements and Exhibits, Other Events

8-K 1 d661906d8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): January 22, 2014 HEALTH MANAGEMENT ASSOCIATES, INC. (Exact name of registrant as specified in its charter) Delaware 001-11141 61-0963645 (State or other juris

January 8, 2014 8-K

Financial Statements and Exhibits, Other Events, Submission of Matters to a Vote of Security Holders - 8-K

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): January 8, 2014 HEALTH MANAGEMENT ASSOCIATES, INC. (Exact name of registrant as specified in its charter) Delaware 001-11141 61-0963645 (State or other jurisdiction of incorporati

January 8, 2014 EX-99.1

HEALTH MANAGEMENT ASSOCIATES STOCKHOLDERS APPROVE PROPOSED ACQUISITION BY COMMUNITY HEALTH SYSTEMS

EX-99.1 Exhibit 99.1 HEALTH MANAGEMENT ASSOCIATES STOCKHOLDERS APPROVE PROPOSED ACQUISITION BY COMMUNITY HEALTH SYSTEMS FRANKLIN, Tenn. & NAPLES, Fla. (January 8, 2014) – Community Health Systems, Inc. (NYSE: CYH) (“CHS”) and Health Management Associates, Inc. (NYSE: HMA) (“HMA”) announced today that HMA stockholders voted to adopt the previously announced merger agreement under which CHS has agre

January 7, 2014 425

Merger Prospectus - 425

425 Filed by Community Health Systems, Inc. pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-6 under the Securities Exchange Act of 1934 Subject Company: Health Management Associates, Inc. Commission File No.: 001-11141 Investor Contact: W. Larry Cash Executive Vice President and Chief Financial Officer (615) 465-7000 COMMUNITY HEALTH SYSTEMS, INC. PREVIE

December 23, 2013 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): December 16, 2013 HEALTH MANAGEMENT ASSOCIATES, INC. (Exact name of registrant as specified in its charter) Delaware 001-11141 61-0963645 (State or other jurisdiction of incorporation

December 13, 2013 DEFA14A

- DEFA14A

DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, fo

December 9, 2013 EX-99.1

[COMMUNITY HEALTH SYSTEMS, INC. LETTERHEAD] PLEASE RESPOND TO WRITER AT: Direct Dial: 615/465-7349 FAX: 615/373-9704 E-mail: [email protected] December 6, 2013

EX-99.1 Exhibit 99.1 [COMMUNITY HEALTH SYSTEMS, INC. LETTERHEAD] PLEASE RESPOND TO WRITER AT: Direct Dial: 615/465-7349 FAX: 615/373-9704 E-mail: [email protected] December 6, 2013 Via Federal Express Ms. Randi Weingarten President American Federation of Teachers 555 New Jersey Ave. N.W. Washington, DC 20001 Re: Community Health Systems, Inc./Health Management Associates, Inc. Merger Transacti

December 9, 2013 425

Merger Prospectus - 8-K

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): December 6, 2013 COMMUNITY HEALTH SYSTEMS, INC. (Exact name of registrant as specified in its charter) Delaware 001-15925 13-3893191 (State or other jurisdiction of incorporation)

November 22, 2013 EX-99.1

COMMUNITY HEALTH SYSTEMS AND HEALTH MANAGEMENT ASSOCIATES ANNOUNCE S-4 FILING DECLARED EFFECTIVE BY SEC Special Meeting for HMA Stockholders Scheduled for January 8, 2014

Exhibit 99.1 COMMUNITY HEALTH SYSTEMS AND HEALTH MANAGEMENT ASSOCIATES ANNOUNCE S-4 FILING DECLARED EFFECTIVE BY SEC Special Meeting for HMA Stockholders Scheduled for January 8, 2014 FRANKLIN, Tenn. & NAPLES, Fla. (November 22, 2013 ) – Community Health Systems, Inc. (NYSE: CYH) (“CHS”) and Health Management Associates, Inc. (NYSE: HMA) (“HMA”) announced today that the Registration Statement on F

November 22, 2013 EX-99.1

COMMUNITY HEALTH SYSTEMS AND HEALTH MANAGEMENT ASSOCIATES ANNOUNCE S-4 FILING DECLARED EFFECTIVE BY SEC Special Meeting for HMA Stockholders Scheduled for January 8, 2014

EX-99.1 Exhibit 99.1 COMMUNITY HEALTH SYSTEMS AND HEALTH MANAGEMENT ASSOCIATES ANNOUNCE S-4 FILING DECLARED EFFECTIVE BY SEC Special Meeting for HMA Stockholders Scheduled for January 8, 2014 FRANKLIN, Tenn. & NAPLES, Fla. (November 22, 2013 ) – Community Health Systems, Inc. (NYSE: CYH) (“CHS”) and Health Management Associates, Inc. (NYSE: HMA) (“HMA”) announced today that the Registration Statem

November 22, 2013 425

Merger Prospectus - 8-K

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 22, 2013 Health Management Associates, Inc. (Exact name of registrant as specified in its charter) Delaware 001-11141 61-0963645 (State or Other Jurisdiction of Incorpora

November 22, 2013 DEFM14A

- FORM DEFM 14A

DEFM14A 1 d633024ddefm14a.htm FORM DEFM 14A Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of the Commission On

November 22, 2013 425

Merger Prospectus - 8-K

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): November 22, 2013 (November 22, 2013) COMMUNITY HEALTH SYSTEMS, INC. (Exact name of registrant as specified in its charter) Delaware 001-15925 13-3893191 (State or other jurisdict

November 22, 2013 8-K

Financial Statements and Exhibits, Other Events - 8-K

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 22, 2013 Health Management Associates, Inc. (Exact name of registrant as specified in its charter) Delaware 001-11141 61-0963645 (State or Other Jurisdiction of Incorpora

November 22, 2013 EX-99.1

COMMUNITY HEALTH SYSTEMS AND HEALTH MANAGEMENT ASSOCIATES ANNOUNCE S-4 FILING DECLARED EFFECTIVE BY SEC Special Meeting for HMA Stockholders Scheduled for January 8, 2014

EX-99.1 Exhibit 99.1 COMMUNITY HEALTH SYSTEMS AND HEALTH MANAGEMENT ASSOCIATES ANNOUNCE S-4 FILING DECLARED EFFECTIVE BY SEC Special Meeting for HMA Stockholders Scheduled for January 8, 2014 FRANKLIN, Tenn. & NAPLES, Fla. (November 22, 2013 ) – Community Health Systems, Inc. (NYSE: CYH) (“CHS”) and Health Management Associates, Inc. (NYSE: HMA) (“HMA”) announced today that the Registration Statem

November 15, 2013 SC 13D/A

HMA / Health Management Associates, Inc / GLENVIEW CAPITAL MANAGEMENT, LLC Activist Investment

SC 13D/A 1 formsc13da-health.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 5)* HEALTH MANAGEMENT ASSOCIATES, INC. (Name of Issuer) Class A Common Stock, par value $0.01 per share (Title of Class of Securities) 421933102 (CUSIP Number) Mark Horowitz Glenview Capital Management 767 Fifth Avenue, 44th

November 13, 2013 EX-99.1

HEALTH MANAGEMENT ASSOCIATES, INC. TO REPORT 2013 THIRD QUARTER RESULTS ON NOVEMBER 13, 2013

EX-99.1 2 d627563dex991.htm PRESS RELEASE Exhibit 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE HEALTH MANAGEMENT ASSOCIATES, INC. TO REPORT 2013 THIRD QUARTER RESULTS ON NOVEMBER 13, 2013 NAPLES, FLORIDA (November 12, 2013) Health Management Associates, Inc. (NYSE: HMA) (“HMA”) announced today that it will report its results for the third quarter ended September 30, 2013 on November 13, 2013. Health M

November 13, 2013 EX-4.2

WAIVER

Waiver dated July 29, 2013 Exhibit 4.2 WAIVER WAIVER (this “Waiver”) dated as of July 29, 2013 under the CREDIT AGREEMENT (as heretofore amended, “Credit Agreement”), dated as of November 18, 2011, among HEALTH MANAGEMENT ASSOCIATES, INC., a Delaware corporation, (the “Borrower”), the Restricted Subsidiaries of the Borrower party hereto (collectively, the “Guarantors”) and WELLS FARGO BANK, NATION

November 13, 2013 8-K

Results of Operations and Financial Condition - FORM 8-K

Form 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 13, 2013 Health Management Associates, Inc. (Exact name of registrant as specified in its charter) Delaware 001-11141 61-0963645 (State or Other Jurisdiction of Inco

November 13, 2013 8-K

Financial Statements and Exhibits, Other Events - FORM 8-K

Form 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 13, 2013 Health Management Associates, Inc. (Exact name of registrant as specified in its charter) Delaware 001-11141 61-0963645 (State or Other Jurisdiction of Inco

November 13, 2013 10-Q/A

Quarterly Report - AMENDMENT NO 1

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. C. 20549 FORM 10-Q/A (Amendment No. 1) (Mark One) x Quarterly Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended June 30, 2013 or ¨ Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commi

November 13, 2013 8-K

Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 12, 2013 Health Management Associates, Inc. (Exact name of registrant as specified in its charter) Delaware 001-11141 61-0963645 (State or Other Jurisdiction of Incorporation

November 13, 2013 10-Q/A

Quarterly Report - AMENDMENT NO 1

Amendment No 1 Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

November 13, 2013 EX-99.1

COMMUNITY HEALTH SYSTEMS COMMENTS ON THE STATEMENT BY HEALTH MANAGEMENT ASSOCIATES REGARDING THE PENDING BUSINESS COMBINATION BETWEEN THE TWO COMPANIES

EX-99.1 Exhibit 99.1 COMMUNITY HEALTH SYSTEMS COMMENTS ON THE STATEMENT BY HEALTH MANAGEMENT ASSOCIATES REGARDING THE PENDING BUSINESS COMBINATION BETWEEN THE TWO COMPANIES FRANKLIN, Tenn. (November 13, 2013) — Community Health Systems, Inc. (NYSE: CYH) (CHS) today commented on the statement by Health Management Associates (NYSE: HMA) (HMA) regarding CHS’s pending acquisition of HMA. In that state

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista