ANNUAL REPORT REQUIRED UNDER MASTER CONTINUING DISCLOSURE AGREEMENT ADVOCATE HEALTH CARE NETWORK AND SUBSIDIARIES

Size: px
Start display at page:

Download "ANNUAL REPORT REQUIRED UNDER MASTER CONTINUING DISCLOSURE AGREEMENT ADVOCATE HEALTH CARE NETWORK AND SUBSIDIARIES"

Transcription

1 ANNUAL REPORT REQUIRED UNDER MASTER CONTINUING DISCLOSURE AGREEMENT ADVOCATE HEALTH CARE NETWORK AND SUBSIDIARIES For the Fiscal Year Ended December 31, Definitions. Capitalized terms used but not defined herein shall have the meanings ascribed to them in the Master Continuing Disclosure Agreement. 2. Financial Information. The audited consolidated financial statements of Advocate Health Care Network and Subsidiaries with unaudited consolidating financial information for the fiscal year ended December 31, 2014 are enclosed herewith under separate cover. 3. Operating Data. Following is an update of the material financial information and material operating data of the same general nature as that contained in the tables entitled Summary of Revenues and Expenses, Historical and Pro Forma Capitalization (historical information only), Historical and Pro Forma Coverage of Debt Service Requirements (historical information only) and Utilization Statistics and under the captions Sources of Net Patient Service Revenues, MEDICAL STAFFS and EMPLOYEES in APPENDIX A to the Official Statement relating to the $304,770,000 Illinois Finance Authority Revenue Bonds, Series 2014 (Advocate Health Care Network) ( Official Statement ). Revenues and Expenses of Advocate Health Care Network and Subsidiaries The following table sets forth revenue in excess of expenses of Advocate Health Care Network and Subsidiaries for each of the years ended December 31, 2014 and 2013, as derived from the unaudited consolidated financial statements of Advocate and its subsidiaries for such periods. This summary should be read in conjunction with the audited consolidated financial statements of Advocate Health Care Network and its subsidiaries as of December 31, 2014 and for the year then ended. The summary table represents only excerpts from the complete consolidated statement of operations and changes in net assets. Additionally, the audited consolidated financial statements of Advocate included in Attachment I, as well as the following table, include Restricted Affiliates and Excluded Affiliates. The Restricted Affiliates represent approximately 7% of the consolidated assets for both of the years ended December 31, 2014 and 2013, and approximately 3% of consolidated total operating revenues for both of the years ended December 31, 2014 and Excluded Affiliates represent approximately 1% and 7% of the consolidated assets as of the years ended December 31, 2014 and 2013, respectively, and less than 10% of consolidated total operating revenues for the years ended December 31, 2014 and 2013.

2 REVENUE AND EXPENSES OF ADVOCATE HEALTH CARE NETWORK AND SUBSIDIARIES Year Ended December 31, (In Thousands) Operating revenues: Patient service revenue $4,214,479 $4,496,600 Capitation revenue 389, ,508 Other operating revenue 334, ,285 Total operating revenues 4,938,002 5,231,393 Operating expenses 4,637,807 4,900,793 Operating income 300, ,600 Nonoperating income 465,125 39,007 Revenue in excess of expenses $765,320 $369,607 Historical Capitalization Total Long Term Indebtedness Total Debt Service Reserve Fund (1) Total Net Long-Term Indebtedness Unrestricted Net Assets As of December 31, 2014 (dollars in thousands) $1,609,052 5,733 1,603,319 5,284,721 Total Capitalization $6,888,040 Total Long Term Indebtedness as a Percentage of Total Capitalization 23.3% (1) Includes Debt Service Reserve Funds on Deposit with a Trustee.

3 Historical Debt Service Coverage The following table represents (i) actual coverage of Advocate s Debt Service Requirements for the fiscal year ended December 31, 2014 based on all Indebtedness (as defined in the Master Trust Indenture (Amended and Restated), including Indebtedness of the Restricted and Excluded Affiliates. Pursuant to the Master Trust Indenture (Amended and Restated), the Historical Debt Service Coverage calculation includes the revenues, expenses and Indebtedness of all entities consolidated with Advocate Health Care Network in its audited financial statements, regardless of whether such entities are Restricted or Excluded Affiliates under the Master Trust Indenture (Amended and Restated). Year Ended December 31, 2014 (in thousands) Revenues in Excess of Expenses $ 369,607 Adjustments: Interest on indebtedness 56,811 Depreciation and amortization 239,651 Loss on refunded debt 45,470 Unrealized losses on unrestricted investments 98,697 Unrealized losses on interest rate swap obligation 38,338 Asset impairment charges 15,041 Loss on pension settlement 903 Gains on sale of assets not in the ordinary course of business (73) Net Income Available for Debt Service $ 864,445 Debt Service Requirement (1) 92,445 Debt Service Coverage Ratio 9.4 times (1) Calculated as required by the terms of the Master Indenture (Amended and Restated). See APPENDIX D of the Official Statement SUMMARY OF CERTAIN PROVISIONS OF THE EXISTING MASTER INDENTURE Rates and Charges.

4 Sources of Net Patient Service Revenues In the years ended December 31, 2013 and 2014, net patient service revenues were generated from the following payment sources. 12/31/ /31/2014 Medicare 25% 24% Medicaid 11% 11% Managed Care 56% 57% Self-Pay, Workers Compensation and Other 8% 8% 100% 100% Utilization Statistics Hospital admissions for Advocate s acute care hospitals for the years ended December 31, 2013 and 2014 are set forth below. Also included are certain utilization statistics for Advocate s Home Health providers and physician practices for corresponding periods Acute Care Hospitals (1) Acute Care Admissions 164, ,930 Average Length of Stay (days) ,65 Observation Cases 47,683 54,993 Outpatient Visits 1,793,399 1,878,528 Home Health (1) Home Health Care Admissions 24,119 25,843 Physician Practices Physician Visits 2,870,055 3,142,350 Covered Lives Full Risk 26,154 31,615 Partial Risk 88,961 84,194 (1) Includes activity for Sherman Hospital after June 1, 2013, the effective date of the affiliation with Advocate.

5 Medical Staffs Each Advocate hospital has a separate medical staff. The members of each medical staff are appointed by the Governing Council of each hospital in accordance with the appointment procedures in the respective medical staff bylaws for each particular hospital. As of December 31, 2014, there were over 6,100 individuals on the active staffs of Advocate s acute care hospitals. The medical staffs include Active, Associate and other categories of physicians who admit and attend to patients at Advocate s acute care hospitals. As of December 31, 2014, ninety-three percent (93%) of the active staff are board certified specialists. Employees As of December 31, 2014, Advocate employed approximately 33,300 employees (approximately 28,700 FTEs). Management believes that the salary levels and benefit packages for its employees are competitive, and that Advocate s managers generally have good relationships with their employees. Less than one tenth of one percent (0.1%) of employees are represented by collective bargaining groups. Advocate, along with other healthcare providers, has been the target of unions attempting to organize associates. Unions have employed various tactics to either directly attract associates or engage in corporate campaign strategies that are designed to undermine the credibility and integrity of the targeted healthcare providers. Management cannot predict with any certainty whether union organizing related activities will have any material adverse effect on the financial condition or operations of the Advocate.

1. I am the duly appointed President, Chief Financial Officer or Administrator of Borrower;

1. I am the duly appointed President, Chief Financial Officer or Administrator of Borrower; COVENANT COMPLIANCE CERTIFICATE For the period ending March 31, 2014 Pursuant to the Term Loan Agreement dated June 27, 2012 (the "Agreement") between SSM Health Care Corporation (the "Borrower") and Bank

More information

Trinitas Regional Medical Center Obligated Group Consolidated Balance Sheet At September 30, 2015 and December 31, 2014 (Unaudited)

Trinitas Regional Medical Center Obligated Group Consolidated Balance Sheet At September 30, 2015 and December 31, 2014 (Unaudited) Consolidated Balance Sheet At 3, 215 and December 31, 214 (Unaudited) Assets Current Assets: Cash and cash equivalents (includes certificates of deposit) Assets whose use is limited Patient accounts receivable

More information

Advocate Health Care Network and Subsidiaries FINANCIAL REPORT

Advocate Health Care Network and Subsidiaries FINANCIAL REPORT Advocate Health Care Network and Subsidiaries FINANCIAL REPORT For the Fourth Quarter and Year Ended December 31, 2014 Cautionary Statement Regarding Forward Looking Statements in this Quarterly Financial

More information

Westchester County Health Care Corporation Basic Financial Statements and Supplementary Schedules (With Management s Discussion and Analysis)

Westchester County Health Care Corporation Basic Financial Statements and Supplementary Schedules (With Management s Discussion and Analysis) Westchester County Health Care Corporation Basic Financial Statements and Supplementary Schedules (With Management s Discussion and Analysis) (With Report of Independent Certified Public Accountants) Table

More information

FORM OF COMPLIANCE CERTIFICATE (2012 Term Loan)

FORM OF COMPLIANCE CERTIFICATE (2012 Term Loan) FORM OF COMPLIANCE CERTIFICATE (2012 Term Loan) To: Bank of America, N.A. (the "Bank") This Compliance Certificate is furnished pursuant to the Term Loan Agreement dated as of June 27, 2012, as modified

More information

ANNUAL REPORT [SEC RULE 15C2-12]

ANNUAL REPORT [SEC RULE 15C2-12] ANNUAL REPORT [SEC RULE 15C2-12] $40,500,000 LOUISIANA PUBLIC FACILITIES AUTHORITY HOSPITAL REVENUE REFUNDING BONDS (TOURO INFIRMARY PROJECT) SERIES 2015 Touro Infirmary (the "Corporation") hereby submits

More information

Children s Health Care d/b/a Children s Hospitals and Clinics of Minnesota

Children s Health Care d/b/a Children s Hospitals and Clinics of Minnesota Children s Health Care d/b/a Children s Hospitals and Clinics of Minnesota May 27, 2016 CHILDREN S HOSPITALS AND CLINICS OF MINNESOTA Admits by Pediatric Service Line 2015 Admits % of Total Anesthesiology

More information

The Spaulding Rehabilitation Hospital Corporation. Report on Federal Awards in Accordance with OMB Circular A-133 September 30, 2006 EIN: 042551124

The Spaulding Rehabilitation Hospital Corporation. Report on Federal Awards in Accordance with OMB Circular A-133 September 30, 2006 EIN: 042551124 The Spaulding Rehabilitation Hospital Corporation Report on Federal Awards in Accordance with OMB Circular A133 September 30, 2006 EIN: 042551124 The Spaulding Rehabilitation Hospital Corporation Report

More information

CONSOLIDATED FINANCIAL STATEMENTS AND OTHER FINANCIAL INFORMATION. Northwest Community Healthcare and Subsidiaries Quarter Ended December 31, 2012

CONSOLIDATED FINANCIAL STATEMENTS AND OTHER FINANCIAL INFORMATION. Northwest Community Healthcare and Subsidiaries Quarter Ended December 31, 2012 CONSOLIDATED FINANCIAL STATEMENTS AND OTHER FINANCIAL INFORMATION Northwest Community Healthcare and Subsidiaries Quarter Ended December 31, 2012 UNAUDITED Northwest Community Healthcare and Subsidiaries

More information

Naples Community Hospital, Inc. Financial Statements September 30, 2009 and 2008

Naples Community Hospital, Inc. Financial Statements September 30, 2009 and 2008 Naples Community Hospital, Inc. Financial Statements Index Page(s) Report of Independent Certified Public Accountants... 1 Financial Statements Balance Sheets... 2 3 Statements of Operations... 4 Statements

More information

Report of Independent Auditors and Consolidated Financial Statements. Kaweah Delta Health Care District

Report of Independent Auditors and Consolidated Financial Statements. Kaweah Delta Health Care District Report of Independent Auditors and Consolidated Financial Statements Kaweah Delta Health Care District June 30, 2014 and 2013 CONTENTS MANAGEMENT S DISCUSSION AND ANALYSIS 1 16 PAGE REPORT OF INDEPENDENT

More information

F INANCIAL S TATEMENTS, R EQUIRED S UPPLEMENTARY I NFORMATION AND S UPPLEMENTARY I NFORMATION

F INANCIAL S TATEMENTS, R EQUIRED S UPPLEMENTARY I NFORMATION AND S UPPLEMENTARY I NFORMATION F INANCIAL S TATEMENTS, R EQUIRED S UPPLEMENTARY I NFORMATION AND S UPPLEMENTARY I NFORMATION South Broward Hospital District Years Ended April 30, 2013 and 2012 With Report of Independent Certified Public

More information

Ascension Health Alliance

Ascension Health Alliance and Results of Operations The following information should be read with Ascension Health Alliance s audited consolidated financial statements and related notes to the consolidated financial statements.

More information

REVISED DISCLOSURE REPORT DATED MAY 27, 2016 THE NEW YORK AND PRESBYTERIAN HOSPITAL FOR THE QUARTER ENDED MARCH 31, 2016

REVISED DISCLOSURE REPORT DATED MAY 27, 2016 THE NEW YORK AND PRESBYTERIAN HOSPITAL FOR THE QUARTER ENDED MARCH 31, 2016 REVISED DISCLOSURE REPORT DATED MAY 27, 2016 THE NEW YORK AND PRESBYTERIAN HOSPITAL FOR THE QUARTER ENDED MARCH 31, 2016 This Disclosure Report is a revised version of the initial Disclosure Report for

More information

Reid Hospital and Health Care Services, Inc.

Reid Hospital and Health Care Services, Inc. Auditor s Report and Consolidated Financial Statements Contents Independent Auditor s Report on Consolidated Financial Statements and Other Information... 1 Consolidated Financial Statements Balance Sheets...

More information

Reid Hospital and Health Care Services, Inc.

Reid Hospital and Health Care Services, Inc. Auditor s Report and Consolidated Financial Statements Contents Independent Auditor s Report on Consolidated Financial Statements and Other Information... 1 Consolidated Financial Statements Balance Sheets...

More information

CONTINUING DISCLOSURE REPORT. For the 12 Month Period Ended June 30, 2013

CONTINUING DISCLOSURE REPORT. For the 12 Month Period Ended June 30, 2013 CONTINUING DISCLOSURE REPORT Meritus Medical Center Obligated Group For the 12 Month Period Ended June 30, 2013 Name, Address and Telephone Number of Obligated Person: Meritus Medical Center Obligated

More information

Shands Jacksonville HealthCare, Inc. and Subsidiaries Consolidated Basic Financial Statements, Required Supplementary Information and Supplemental

Shands Jacksonville HealthCare, Inc. and Subsidiaries Consolidated Basic Financial Statements, Required Supplementary Information and Supplemental Shands Jacksonville HealthCare, Inc. and Subsidiaries Consolidated Basic Financial Statements, Required Supplementary Information and Supplemental Consolidating Information Index Page(s) Management s Discussion

More information

Interim Unaudited Consolidated Financial Statements and Other Information

Interim Unaudited Consolidated Financial Statements and Other Information Interim Unaudited Consolidated Financial Statements and Other Information For The Period Ended September 30, 2014 The Cleveland Clinic Foundation d.b.a. Cleveland Clinic Health System INTERIM UNAUDITED

More information

SSM HEALTH CARE CREDIT GROUP SERIES 20028 INSURANCE AGREEMENT OFFICER'S CERTIFICATE

SSM HEALTH CARE CREDIT GROUP SERIES 20028 INSURANCE AGREEMENT OFFICER'S CERTIFICATE \ SSM HEALTH CARE CREDIT GROUP SERIES 20028 INSURANCE AGREEMENT OFFICER'S CERTIFICATE The attached document constitutes the form of annual Officer's Certificate contained in the Series 20028 Insurance

More information

Quarterly Financial Reporting Information

Quarterly Financial Reporting Information For the Three Months Ended March 31, 2016 Sisters of Charity of Leavenworth Health System, Inc. Disclosure Information as of March 31, 2016 May 26, 2016 1 Table of Contents SCL Health History, Background

More information

CONSOLIDATED FINANCIAL STATEMENTS AND OTHER INFORMATION INDIANA UNIVERSITY HEALTH, INC. AND SUBSIDIARIES AS OF JUNE 30, 2014 AND DECEMBER 31, 2013

CONSOLIDATED FINANCIAL STATEMENTS AND OTHER INFORMATION INDIANA UNIVERSITY HEALTH, INC. AND SUBSIDIARIES AS OF JUNE 30, 2014 AND DECEMBER 31, 2013 CONSOLIDATED FINANCIAL STATEMENTS AND OTHER INFORMATION INDIANA UNIVERSITY HEALTH, INC. AND SUBSIDIARIES AS OF JUNE 30, 2014 AND DECEMBER 31, 2013 AND FOR THE SIX MONTHS ENDED JUNE 30, 2014 AND 2013 TABLE

More information

Aurora Health Care, Inc. and Affiliates. Unaudited Consolidated Financial Statements and Other Information For the Period Ended June 30, 2014

Aurora Health Care, Inc. and Affiliates. Unaudited Consolidated Financial Statements and Other Information For the Period Ended June 30, 2014 Aurora Health Care, Inc. and Affiliates Unaudited Consolidated Financial Statements and Other Information For the Period Ended June 30, 2014 AURORA HEALTH CARE, INC. AND AFFILIATES TABLE OF CONTENTS MANAGEMENT

More information

UNITED NATIONS DEVELOPMENT CORPORATION. 2016 Budget and 2017 2019 Financial Plans

UNITED NATIONS DEVELOPMENT CORPORATION. 2016 Budget and 2017 2019 Financial Plans UNITED NATIONS DEVELOPMENT CORPORATION 2016 and 2017 2019 Financial Plans Relationship with the State of New York The United Nations Development Corporation (the Corporation ) is a public benefit corporation

More information

Aurora Health Care, Inc. and Affiliates. Unaudited Consolidated Financial Statements and Other Information For the Period Ended March 31, 2015

Aurora Health Care, Inc. and Affiliates. Unaudited Consolidated Financial Statements and Other Information For the Period Ended March 31, 2015 Aurora Health Care, Inc. and Affiliates Unaudited Consolidated Financial Statements and Other Information For the Period Ended March 31, 2015 AURORA HEALTH CARE, INC. AND AFFILIATES TABLE OF CONTENTS Page

More information

Westchester County Health Care Corporation Basic Financial Statements and Supplementary Schedules (With Management s Discussion and Analysis)

Westchester County Health Care Corporation Basic Financial Statements and Supplementary Schedules (With Management s Discussion and Analysis) Westchester County Health Care Corporation Basic Financial Statements and Supplementary Schedules (With Management s Discussion and Analysis) (With Report of Independent Certified Public Accountants) Table

More information

The Depository Trust Company

The Depository Trust Company The Depository Trust Company Unaudited Condensed Consolidated Financial Statements as of March 31, 2016 and December 31, 2015 and for the three months ended March 31, 2016 and 2015 THE DEPOSITORY TRUST

More information

NCH Healthcare System, Inc. and Subsidiaries Consolidated Financial Statements September 30, 2012 and 2011

NCH Healthcare System, Inc. and Subsidiaries Consolidated Financial Statements September 30, 2012 and 2011 NCH Healthcare System, Inc. and Subsidiaries Consolidated Financial Statements Index Page(s) Report of Independent Certified Public Accountants...1 Consolidated Financial Statements Balance Sheets...2

More information

NCH Healthcare System, Inc. and Subsidiaries Consolidated Financial Statements September 30, 2011 and 2010

NCH Healthcare System, Inc. and Subsidiaries Consolidated Financial Statements September 30, 2011 and 2010 NCH Healthcare System, Inc. and Subsidiaries Consolidated Financial Statements Index Page(s) Report of Independent Certified Public Accountants... 1 Consolidated Financial Statements Consolidated Balance

More information

A UDITED C ONSOLIDATED F INANCIAL S TATEMENTS AND O THER F INANCIAL I NFORMATION

A UDITED C ONSOLIDATED F INANCIAL S TATEMENTS AND O THER F INANCIAL I NFORMATION A UDITED C ONSOLIDATED F INANCIAL S TATEMENTS AND O THER F INANCIAL I NFORMATION Saint Francis Hospital and Medical Center and Subsidiaries Years Ended September 30, 2011 and 2010 With Report of Independent

More information

The General Hospital Corporation Report on Federal Awards in Accordance with OMB Circular A-133 September 30, 2007 EIN 042697983

The General Hospital Corporation Report on Federal Awards in Accordance with OMB Circular A-133 September 30, 2007 EIN 042697983 The General Hospital Corporation Report on Federal Awards in Accordance with OMB Circular A-133 September 30, 2007 EIN 042697983 Report on Federal Awards in Accordance with OMB Circular A-133 Index September

More information

Mount Sinai Medical Center of Florida, Inc. and Subsidiaries

Mount Sinai Medical Center of Florida, Inc. and Subsidiaries Mount Sinai Medical Center of Florida, Inc. and Subsidiaries Consolidated Financial Statements as of and for the Years Ended December 31, 2011 and 2010, Supplemental Information for the Year Ended December

More information

MANAGEMENT S DISCUSSION CONDITION AND RESULTS OF OPERATIONS FOR ASCENSION AS OF AND FOR THE SEPTEMBER 30, 2014 AND 2013 AND ANALYSIS OF FINANCIAL

MANAGEMENT S DISCUSSION CONDITION AND RESULTS OF OPERATIONS FOR ASCENSION AS OF AND FOR THE SEPTEMBER 30, 2014 AND 2013 AND ANALYSIS OF FINANCIAL MANAGEMENT S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS FOR ASCENSION AS OF AND FOR THE THREE MONTHS ENDED SEPTEMBER 30, 2014 AND 2013 The following information should be

More information

Conemaugh Health System, Inc. and Subsidiaries

Conemaugh Health System, Inc. and Subsidiaries Auditor s Report and Consolidated Financial Statements Contents Independent Auditor s Report... 1 Consolidated Financial Statements Balance Sheets... 3 Statements of Operations and Changes in Net Assets...

More information

Financial Report to the Board of Trustees

Financial Report to the Board of Trustees Financial Report to the Board of Trustees February 27, 2013 FY12 Closeout and FY13 Six Month Update Financial Report to the Board of Trustees February 27 2013 Table of Contents Page(s) University of Connecticut

More information

003.02 Act means Intergovernmental Risk Management Act.

003.02 Act means Intergovernmental Risk Management Act. Title 210 - NEBRASKA DEPARTMENT OF INSURANCE Chapter 85 - GROUP HEALTH, DENTAL, ACCIDENT, AND LIFE INSURANCE UNDER THE INTERGOVERNMENTAL RISK MANAGEMENT ACT 001. Authority. This rule is promulgated pursuant

More information

FLOYD HEALTHCARE MANAGEMENT, INC. ROME, GEORGIA COMBINED FINANCIAL STATEMENTS. for the years ended June 30, 2013 and 2012

FLOYD HEALTHCARE MANAGEMENT, INC. ROME, GEORGIA COMBINED FINANCIAL STATEMENTS. for the years ended June 30, 2013 and 2012 ROME, GEORGIA COMBINED FINANCIAL STATEMENTS for the years ended June 30, 2013 and 2012 C O N T E N T S Independent Auditor s Report 1-2 Pages Financial Statements: Combined Balance Sheets 3-4 Combined

More information

! "#$ %&!& "& ' - 3+4 &*!&-.,,5///2!(.//+ & $!- )!* & % +, -).//0)& 7+00///2 *&&.4 &*!&- 7.00///2 )!*.//+ 8 -!% %& "#$ ) &!&.

! #$ %&!& & ' - 3+4 &*!&-.,,5///2!(.//+ & $!- )!* & % +, -).//0)& 7+00///2 *&&.4 &*!&- 7.00///2 )!*.//+ 8 -!% %& #$ ) &!&. ! "#!""#$%$#$#$"& $'"()*+,$-).,/ 012! "#$ %&!& "& '!(&)!*&%+,-).//0 -#$#3-4' &,'1$1# $!-!(.//0)& +01+///2 *&& - 3+4 &*!&-.,,5///2!(.//+ &!(!-6%(!(.//.$(!(.//0)& 01,///2 //+2% &*!&- 5,0///2 //32%!(.//+

More information

Chapter 47 - GROUP SELF-INSURANCE RULE IMIPLEMENTING THE INTERGOVERNMENTAL RISK MANAGEMENT ACT

Chapter 47 - GROUP SELF-INSURANCE RULE IMIPLEMENTING THE INTERGOVERNMENTAL RISK MANAGEMENT ACT Title 210 - NEBRASKA DEPARTMENT OF INSURANCE Chapter 47 - GROUP SELF-INSURANCE RULE IMIPLEMENTING THE INTERGOVERNMENTAL RISK MANAGEMENT ACT 001. Authority. This rule is promulgated pursuant to the authority

More information

PART III. Consolidated Financial Statements of Hitachi, Ltd. and Subsidiaries: Independent Auditors Report 47

PART III. Consolidated Financial Statements of Hitachi, Ltd. and Subsidiaries: Independent Auditors Report 47 PART III Item 17. Financial Statements Consolidated Financial Statements of Hitachi, Ltd. and Subsidiaries: Schedule: Page Number Independent Auditors Report 47 Consolidated Balance Sheets as of March

More information

Fairview Health Services Years Ended December 31, 2015, 2014, and 2013 With Report of Independent Auditors

Fairview Health Services Years Ended December 31, 2015, 2014, and 2013 With Report of Independent Auditors C ONSOLIDATED F INANCIAL S TATEMENTS Fairview Health Services Years Ended December 31, 2015, 2014, and 2013 With Report of Independent Auditors Ernst & Young LLP Consolidated Financial Statements Years

More information

BAPTIST HEALTH SOUTH FLORIDA, INC. AND AFFILIATES

BAPTIST HEALTH SOUTH FLORIDA, INC. AND AFFILIATES BAPTIST HEALTH SOUTH FLORIDA, INC. AND AFFILIATES Condensed Consolidated Financial Statements (Unaudited) as of June 30, 2014, and September 30, 2013, and the Interim Three- and Nine-Month Periods Ended

More information

STATE OF INDIANA. April 30, 2013. Board of Directors Sullivan County Community Hospital 2200 N. Section Street Sullivan, IN 47882

STATE OF INDIANA. April 30, 2013. Board of Directors Sullivan County Community Hospital 2200 N. Section Street Sullivan, IN 47882 STATE OF INDIANA AN EQUAL OPPORTUNITY EMPLOYER STATE BOARD OF ACCOUNTS 302 WEST WASHINGTON STREET ROOM E418 INDIANAPOLIS, INDIANA 46204-2765 Telephone: (317) 232-2513 Fax: (317) 232-4711 Web Site: www.in.gov/sboa

More information

Case Western Reserve University Consolidated Financial Statements for the Year Ending June 30, 2001

Case Western Reserve University Consolidated Financial Statements for the Year Ending June 30, 2001 Contents Report of Independent Accountants 1 Part 1 Consolidated Financial Statements Consolidated Balance Sheet 2 Consolidated Statement of Activities 3 Consolidated Statement of Cash Flows 4 Part 2 Summary

More information

NCH Healthcare System, Inc. and Subsidiaries Consolidated Financial Statements September 30, 2013 and 2012

NCH Healthcare System, Inc. and Subsidiaries Consolidated Financial Statements September 30, 2013 and 2012 NCH Healthcare System, Inc. and Subsidiaries Consolidated Financial Statements Index Page(s) Report of Independent Certified Public Accountants... 1 2 Consolidated Financial Statements Balance Sheets...

More information

UPMC UNAUDITED QUARTERLY DISCLOSURE FOR THE PERIOD ENDED MARCH 31, 2012

UPMC UNAUDITED QUARTERLY DISCLOSURE FOR THE PERIOD ENDED MARCH 31, 2012 UPMC UNAUDITED QUARTERLY DISCLOSURE FOR THE PERIOD ENDED MARCH 31, 2012 UPMC UNAUDITED QUARTERLY DISCLOSURE FOR THE PERIOD ENDED MARCH 31, 2012 TABLE OF CONTENTS Quarter Highlights...1 Organizational Overview...3

More information

Audit Report of Independent Certified Public Accountants

Audit Report of Independent Certified Public Accountants Audit Report of Independent Certified Public Accountants The Board of Directors Acer Incorporated: We have audited the non-consolidated balance sheets of Acer Incorporated (the Company ) as of June 30,

More information

SUMITOMO DENSETSU CO., LTD. AND SUBSIDIARIES. Consolidated Financial Statements

SUMITOMO DENSETSU CO., LTD. AND SUBSIDIARIES. Consolidated Financial Statements SUMITOMO DENSETSU CO., LTD. AND SUBSIDIARIES Consolidated Financial Statements Report of Independent Public Accountants To the Board of Directors of Sumitomo Densetsu Co., Ltd. : We have audited the consolidated

More information

Montgomery County Nursing Home

Montgomery County Nursing Home County Nursing Home A Component Unit of County, Arkansas Accountants Report and Financial Statements County Nursing Home A Component Unit of County, Arkansas Contents Independent Accountants Report on

More information

OZANAM HALL OF QUEENS NURSING HOME, INC. FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2015

OZANAM HALL OF QUEENS NURSING HOME, INC. FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2015 OZANAM HALL OF QUEENS NURSING HOME, INC. FINANCIAL STATEMENTS YEAR ENDED TABLE OF CONTENTS YEAR ENDED INDEPENDENT AUDITORS REPORT 1 FINANCIAL STATEMENTS STATEMENT OF FINANCIAL POSITION 3 STATEMENT OF ACTIVITIES

More information

How To Balance Sheet Of Titanhealth

How To Balance Sheet Of Titanhealth TRINITY HEALTH UNAUDITED QUARTERLY REPORT For the six months ended December 31, 2014 and 2013 TRINITY HEALTH TABLE OF CONTENTS Page UNAUDITED CONSOLIDATED FINANCIAL STATEMENTS AS OF DECEMBER 31, 2014 AND

More information

15 th Annual Non Profit Health Care Investors Conference

15 th Annual Non Profit Health Care Investors Conference 15 th Annual Non Profit Health Care Investors Conference New York, New York May 21, 2014 William P. Santulli Executive Vice President, Chief Operating Officer Lee B. Sacks, M.D. Executive Vice President,

More information

NCH Healthcare System, Inc. Consolidated Financial Statements September 30, 2009 and 2008

NCH Healthcare System, Inc. Consolidated Financial Statements September 30, 2009 and 2008 Consolidated Financial Statements Index Page(s) Report of Independent Certified Public Accountants... 1 Consolidated Financial Statements Consolidated Balance Sheets... 2 3 Consolidated Statements of Operations...

More information

FAU Finance Corporation (A component unit of Florida Atlantic University) Financial Report For the Year Ended June 30, 2014

FAU Finance Corporation (A component unit of Florida Atlantic University) Financial Report For the Year Ended June 30, 2014 (A component unit of Florida Atlantic University) Financial Report For the Year Ended Contents Independent Auditor s Report on the Financial Statements 1 2 Management s Discussion and Analysis (unaudited)

More information

Boston College Financial Statements May 31, 2007 and 2006

Boston College Financial Statements May 31, 2007 and 2006 Financial Statements Index Page(s) Report of Independent Auditors... 1 Financial Statements Statement of Financial Position... 2 Statement of Activities... 3 Statement of Cash Flows... 4...5-15 PricewaterhouseCoopers

More information

UK HealthCare Hospital System Financial Statements

UK HealthCare Hospital System Financial Statements UK HealthCare Hospital System Financial Statements UK HealthCare Hospital System An Organizational Unit of the University of Kentucky Financial Statements Years Ended June 30, 2011 and 2010 CONTENTS PAGE

More information

ProMedica Health System and Subsidiaries

ProMedica Health System and Subsidiaries ProMedica Health System and Subsidiaries Consolidated Financial Statements as of and for the Years Ended December 31, 2015 and 2014, Supplemental Consolidating Schedules as of and for the Year Ended December

More information

SECOND SPECIAL PUBLIC HEALTH TRUST FINANCIAL RECOVERY BOARD

SECOND SPECIAL PUBLIC HEALTH TRUST FINANCIAL RECOVERY BOARD SECOND SPECIAL PUBLIC HEALTH TRUST FINANCIAL RECOVERY BOARD PUBLIC HEALTH TRUST FINANCIAL RECOVERY BOARD Ira C. Clark Diagnostic Treatment Center Conference Room 259 1080 N. W. 19th Street Miami, Florida

More information

Consolidated Balance Sheets March 31, 2001 and 2000

Consolidated Balance Sheets March 31, 2001 and 2000 Financial Statements SEIKAGAKU CORPORATION AND CONSOLIDATED SUBSIDIARIES Consolidated Balance Sheets March 31, 2001 and 2000 Assets Current assets: Cash and cash equivalents... Short-term investments (Note

More information

SECURITIES & EXCHANGE COMMISSION EDGAR FILING. NaturalShrimp Inc. Form: 8-K/A. Date Filed: 2015-08-27

SECURITIES & EXCHANGE COMMISSION EDGAR FILING. NaturalShrimp Inc. Form: 8-K/A. Date Filed: 2015-08-27 SECURITIES & EXCHANGE COMMISSION EDGAR FILING NaturalShrimp Inc Form: 8-K/A Date Filed: 2015-08-27 Corporate Issuer CIK: 1465470 Copyright 2016, Issuer Direct Corporation. All Right Reserved. Distribution

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q È QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended

More information

ROGER WILLIAMS MEDICAL CENTER, INC. AND AFFILIATES. Consolidated Financial Statements and Supplementary Consolidating Information

ROGER WILLIAMS MEDICAL CENTER, INC. AND AFFILIATES. Consolidated Financial Statements and Supplementary Consolidating Information Consolidated Financial Statements and Supplementary Consolidating Information (With Independent Auditors Report Thereon) Table of Contents Page(s) Independent Auditors Report 1 Financial Statements: Consolidated

More information

PUBLIC HEALTH TRUST OF MIAMI-DADE COUNTY, FLORIDA A Department of Miami-Dade County, Florida. September 30, 2014 and 2013

PUBLIC HEALTH TRUST OF MIAMI-DADE COUNTY, FLORIDA A Department of Miami-Dade County, Florida. September 30, 2014 and 2013 Financial Statements, Required Supplementary Information, and Schedules (With Independent Auditors Report Thereon) Table of Contents Independent Auditors Report 1 Management s Discussion and Analysis (Unaudited)

More information

LIQUIDATION ANALYSIS

LIQUIDATION ANALYSIS LIQUIDATION ANALYSIS Pursuant to section 1129(a)(7) of the Bankruptcy Code (often called the Best Interests Test ), each Holder of an Impaired Claim or Interest must either (a) accept the Plan or (b) receive

More information

State of Arkansas Construction Assistance Revolving Loan Fund Program

State of Arkansas Construction Assistance Revolving Loan Fund Program Auditor s Report and Financial Statements Contents Independent Auditor s Report... 1 Management s Discussion and Analysis... 4 Financial Statements Statements of Net Position... 9 Statements of Revenues,

More information

Westchester Medical Center. 2015 Operating Budget

Westchester Medical Center. 2015 Operating Budget Westchester Medical Center 2015 Operating Budget December 3, 2014 WESTCHESTER COUNTY HEALTH CARE CORPORATION Operating Budget 2015 Table of Contents Page Executive Summary 1 Detailed Discussion of Revenue

More information

City of Chicago, Illinois Chicago O Hare International Airport

City of Chicago, Illinois Chicago O Hare International Airport City of Chicago, Illinois Chicago O Hare International Airport Basic Financial Statements for the Years Ended December 31, 2008 and 2007, Required Supplementary Information, Additional Information, Statistical

More information

CARDIOME PHARMA CORP.

CARDIOME PHARMA CORP. Consolidated Financial Statements (Expressed in thousands of United States (U.S.) dollars) (Prepared in accordance with generally accepted accounting principles used in the United States of America (U.S.

More information

C ONSOLIDATED F INANCIAL S TATEMENTS

C ONSOLIDATED F INANCIAL S TATEMENTS C ONSOLIDATED F INANCIAL S TATEMENTS AND O THER F INANCIAL I NFORMATION Bridgeport Hospital & Healthcare Services, Inc. and Subsidiaries Years Ended September 30, 2011 and 2010 with Report of Independent

More information

AMERIGROUP Florida, Inc.

AMERIGROUP Florida, Inc. Report on Examination of AMERIGROUP Florida, Inc. (Formerly, Physicians Healthcare Plans, Inc.) Tampa, Florida as of December 31, 2003 By The Office of Insurance Regulation Florida Department of Financial

More information

Consolidated Financial Review for the First Quarter Ended June 30, 2004

Consolidated Financial Review for the First Quarter Ended June 30, 2004 Consolidated Financial Review for the First Quarter Ended August 9, 2004 Company Name: Head Office: Tokyo, Japan URL: Stock exchange listing: Tokyo Stock Exchange 1ST Section Code number: 6481 Representative:

More information

Inspira Health Network, Inc.

Inspira Health Network, Inc. Consolidated Financial Statements and Supplementary Information Table of Contents Page Independent Auditors Report 1 Consolidated Financial Statements Balance Sheet 3 Statement of Operations and Changes

More information

MANAGEMENT S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS FOR ASCENSION

MANAGEMENT S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS FOR ASCENSION MANAGEMENT S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS FOR ASCENSION As of and for the nine months ended March 31, 2015 and 2014 The following information should be read

More information

A UDITED C ONSOLIDATED F INANCIAL S TATEMENTS AND O THER F INANCIAL I NFORMATION

A UDITED C ONSOLIDATED F INANCIAL S TATEMENTS AND O THER F INANCIAL I NFORMATION A UDITED C ONSOLIDATED F INANCIAL S TATEMENTS AND O THER F INANCIAL I NFORMATION Saint Francis Care, Inc. and Subsidiaries Years Ended September 30, 2010 and 2009 With Report of Independent Auditors Audited

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 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

More information

VALUATION ANALYSIS APPENDIX B

VALUATION ANALYSIS APPENDIX B APPENDIX B THIS VALUATION ANALYSIS PRESENTS INFORMATION FOR ALL REORGANIZED DEBTORS ON A CONSOLIDATED BASIS. PRIOR TO THE HEARING TO APPROVE THE DISCLOSURE STATEMENT, THE DEBTORS WILL REPLACE THIS VALUATION

More information

City of Chicago, Illinois Chicago O Hare International Airport

City of Chicago, Illinois Chicago O Hare International Airport City of Chicago, Illinois Chicago O Hare International Airport Basic Financial Statements as of and for the Years Ended December 31, 2010 and 2009, Required Supplementary Information, Additional Information,

More information

Interim Consolidated Financial Statements (Unaudited)

Interim Consolidated Financial Statements (Unaudited) Interim Consolidated Financial Statements (Unaudited) For the Six Months Ended, NTT FINANCE CORPORATION This document has been translated and reclassified from a part of the Japanese

More information

CHICO PUBLIC FINANCING AUTHORITY. Chico, California. Component Unit Financial Report

CHICO PUBLIC FINANCING AUTHORITY. Chico, California. Component Unit Financial Report Chico, California Component Unit Financial Report Independent Auditors' Report, Financial Statements and Required Supplementary Information Table of Contents Page(s) Independent Auditors' Report... 1 Management

More information

CONTINUING DISCLOSURE REPORT (UNAUDITED) SEPTEMBER 30, 2012

CONTINUING DISCLOSURE REPORT (UNAUDITED) SEPTEMBER 30, 2012 CONTINUING DISCLOSURE REPORT (UNAUDITED) SEPTEMBER 30, 2012 Contact Information: Dennis L. Laraway Dennis P. McVeigh Chief Financial Officer Chief Accounting Officer Memorial Hermann Healthcare System

More information

Shands Teaching Hospital and Clinics, Inc. and Subsidiaries Consolidated Basic Financial Statements, Required Supplementary Information and

Shands Teaching Hospital and Clinics, Inc. and Subsidiaries Consolidated Basic Financial Statements, Required Supplementary Information and Shands Teaching Hospital and Clinics, Inc. and Subsidiaries Consolidated Basic Financial Statements, Required Supplementary Information and Supplemental Consolidating Information Index Page(s) Management's

More information

State of Arkansas Construction Assistance Revolving Loan Fund Program

State of Arkansas Construction Assistance Revolving Loan Fund Program Independent Auditor s Report and Financial Statements Contents Independent Auditor s Report... 1 Management s Discussion and Analysis... 4 Financial Statements Statements of Net Position... 9 Statements

More information

California Health and Safety Code. Chapter 2.5 of Division 107

California Health and Safety Code. Chapter 2.5 of Division 107 California Health and Safety Code Chapter 2.5 of Division 107 AB 1503 (Chapter 445, Statutes of 2010) amended Hospital Fair Pricing Policies established by AB 774 (Statutes of 2006) and added Emergency

More information

THE METHODIST HOSPITAL SYSTEM AUDITED 2013 RESULTS

THE METHODIST HOSPITAL SYSTEM AUDITED 2013 RESULTS THE METHODIST HOSPITAL SYSTEM AUDITED 2013 RESULTS Table of Contents I. 2013 Audited Financial Statements II. 2013 Key Hospital Volume Indicators and Payor Mix Information AUDITED CONSOLIDATED FINANCIAL

More information

Report of Independent Public Accounting Firm... 1. Consolidated Balance Sheets... 5

Report of Independent Public Accounting Firm... 1. Consolidated Balance Sheets... 5 UPMC Audited Consolidated Financial statements Year ended june 30, 2013 TABLE OF CONTENTS Report of Independent Public Accounting Firm... 1 Audited Consolidated Financial Statements Consolidated Balance

More information

INTEGRIS MAYES COUNTY MEDICAL CENTER (A Division of Baptist Healthcare of Oklahoma, Inc.) Basic Financial Statements. March 31, 2012 and June 30, 2011

INTEGRIS MAYES COUNTY MEDICAL CENTER (A Division of Baptist Healthcare of Oklahoma, Inc.) Basic Financial Statements. March 31, 2012 and June 30, 2011 Basic Financial Statements (With Independent Auditors Report Thereon) Table of Contents Independent Auditors Report 1 Basic Financial Statements: Balance Sheets as of 3 Statements of Revenues, Expenses

More information

Performance Food Group Company Reports First-Quarter Fiscal 2016 Earnings

Performance Food Group Company Reports First-Quarter Fiscal 2016 Earnings NEWS RELEASE For Immediate Release November 4, 2015 Investors: Michael D. Neese VP, Investor Relations (804) 287-8126 michael.neese@pfgc.com Media: Joe Vagi Manager, Corporate Communications (804) 484-7737

More information

NEW CASTLE SANITATION AUTHORITY

NEW CASTLE SANITATION AUTHORITY NEW CASTLE SANITATION AUTHORITY ~ ~ ~ ~ ~ FINANCIAL STATEMENTS FOR THE YEARS ENDED DECEMBER 31, 2015 AND 2014 NEW CASTLE SANITATION AUTHORITY NEW CASTLE, PENNSYLVANIA FINANCIAL STATEMENTS WITH REPORT BY

More information

Hartford HealthCare Corporation and Subsidiaries Years Ended September 30, 2013 and 2012 With Report of Independent Auditors

Hartford HealthCare Corporation and Subsidiaries Years Ended September 30, 2013 and 2012 With Report of Independent Auditors C ONSOLIDATED F INANCIAL S TATEMENTS AND SUPPLEMENTARY I NFORMATION Hartford HealthCare Corporation and Subsidiaries Years Ended September 30, 2013 and 2012 With Report of Independent Auditors Ernst &

More information

Central Kentucky Management Services, Inc.

Central Kentucky Management Services, Inc. Central Kentucky Management Services, Inc. FINANCIAL REPORT 2010 Central Kentucky Management Services, Inc. A Component Unit of the University of Kentucky CONTENTS PAGE Independent Accountants' Report

More information

WESTERN MARYLAND HEALTH SYSTEM CORPORATION. Consolidated Financial Statements and Supplementary Information. June 30, 2011 and 2010

WESTERN MARYLAND HEALTH SYSTEM CORPORATION. Consolidated Financial Statements and Supplementary Information. June 30, 2011 and 2010 Consolidated Financial Statements and Supplementary Information (With Independent Auditors Report thereon) Table of Contents Page(s) Independent Auditors Report 1 Consolidated Balance Sheets 2 Consolidated

More information

HEALTHCARE EMPLOYEES BENEFITS PLAN - MANITOBA - THE GROUP LIFE INSURANCE PLAN

HEALTHCARE EMPLOYEES BENEFITS PLAN - MANITOBA - THE GROUP LIFE INSURANCE PLAN Financial Statements of HEALTHCARE EMPLOYEES BENEFITS PLAN - MANITOBA - THE GROUP LIFE INSURANCE PLAN KPMG LLP Telephone (204) 957-1770 Chartered Accountants Fax (204) 957-0808 Suite 2000 One Lombard Place

More information

PROVIDENCE HEALTH CARE

PROVIDENCE HEALTH CARE Financial Statements of PROVIDENCE HEALTH CARE IJ8II KPMG LLP Chartered Accountants PO Box 10426 777 Dunsmuir Street Vancouver BC V7Y 1K3 Canada Telephone (604) 691-3000 Fax (604) 691-3031 Internet www.kpmg.ca

More information

REHABILITATION HOSPITAL OF INDIANA, INC. CONSOLIDATED FINANCIAL STATEMENTS December 31, 2012 and 2011

REHABILITATION HOSPITAL OF INDIANA, INC. CONSOLIDATED FINANCIAL STATEMENTS December 31, 2012 and 2011 REHABILITATION HOSPITAL OF INDIANA, INC. CONSOLIDATED FINANCIAL STATEMENTS Indianapolis, Indiana CONSOLIDATED FINANCIAL STATEMENTS CONTENTS INDEPENDENT AUDITOR'S REPORT... 1 CONSOLIDATED FINANCIAL STATEMENTS

More information

DTS CORPORATION and Consolidated Subsidiaries. Unaudited Quarterly Consolidated Financial Statements for the Three Months Ended June 30, 2008

DTS CORPORATION and Consolidated Subsidiaries. Unaudited Quarterly Consolidated Financial Statements for the Three Months Ended June 30, 2008 DTS CORPORATION and Consolidated Subsidiaries Unaudited Quarterly Consolidated Financial Statements for the Three Months Ended June 30, 2008 DTS CORPORATION and Consolidated Subsidiaries Quarterly Consolidated

More information

Elliot Health System and Affiliates

Elliot Health System and Affiliates BAKER I NEWMAN! NOYES blic ntants Elliot Health System and Affiliates Audited Consolidated Financial Statements and Other Financial Information Years Ended With Independent Auditors' Report INTEGRITY S

More information

[Translation] - 2 - (Millions of Yen) Amount. Account. (Liabilities) Current liabilities 4,655. Short-term loans payable 1,000. Income taxes payable

[Translation] - 2 - (Millions of Yen) Amount. Account. (Liabilities) Current liabilities 4,655. Short-term loans payable 1,000. Income taxes payable Financial Report for the 25th Business Year 1-5-1 Marunouchi, Chiyoda-ku, Tokyo Citigroup Japan Holdings Corp. Anthony P. Della Pietra, Jr., Representative Director, President and CEO Balance Sheet (for

More information

KAISER FOUNDATION HEALTH PLAN, INC. AND SUBSIDIARIES AND KAISER FOUNDATION HOSPITALS AND SUBSIDIARIES. Combined Financial Statements.

KAISER FOUNDATION HEALTH PLAN, INC. AND SUBSIDIARIES AND KAISER FOUNDATION HOSPITALS AND SUBSIDIARIES. Combined Financial Statements. Combined Financial Statements (Unaudited) Table of Contents Financial Statements (Unaudited): Kaiser Foundation Health Plan, Inc. and Subsidiaries and Kaiser Foundation Hospitals and Subsidiaries: Combined

More information

ACER INCORPORATED AND SUBSIDIARIES. Consolidated Balance Sheets

ACER INCORPORATED AND SUBSIDIARIES. Consolidated Balance Sheets Consolidated Balance Sheets June 30, 2015, December 31, 2014, and (June 30, 2015 and 2014 are reviewed, not audited) Assets 2015.6.30 2014.12.31 2014.6.30 Current assets: Cash and cash equivalents $ 36,400,657

More information

NCH Healthcare System, Inc. and Subsidiaries. Consolidated Financial Statements September 30, 2014 and 2013

NCH Healthcare System, Inc. and Subsidiaries. Consolidated Financial Statements September 30, 2014 and 2013 NCH Healthcare System, Inc. and Subsidiaries Consolidated Financial Statements September 30, 2014 and 2013 Contents Independent Auditor s Report 1 2 Consolidated Financial Statements Consolidated balance

More information