DVA 10-K Annual Report Dec. 31, 2017 | Alphaminr

DVA 10-K Fiscal year ended Dec. 31, 2017

DAVITA INC.
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on April 26, 2024
DEF 14A
Filed on April 25, 2023
DEF 14A
Filed on April 25, 2022
DEF 14A
Filed on April 23, 2021
DEF 14A
Filed on April 27, 2020
DEF 14A
Filed on Dec. 6, 2019
DEF 14A
Filed on April 29, 2019
DEF 14A
Filed on April 27, 2018
DEF 14A
Filed on May 1, 2017
DEF 14A
Filed on May 10, 2016
DEF 14A
Filed on April 30, 2015
DEF 14A
Filed on April 28, 2014
DEF 14A
Filed on April 29, 2013
DEF 14A
Filed on April 27, 2012
DEF 14A
Filed on April 27, 2011
DEF 14A
Filed on April 28, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For The Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

2.1 Agreement and Plan of Merger, dated as of May20, 2012, by and among DaVita Inc., Seismic Acquisition LLC, HealthCare Partners Holdings, LLC, and the Member Representative.(28) 2.2 Amendment, dated as of July 6, 2012, to the Agreement and Plan of Merger, dated as of May 20, 2012, by and among DaVita Inc., Seismic Acquisition LLC, HealthCare Partners Holdings, LLC, and the Member Representative.(25) 3.1 Restated Certificate of Incorporation of DaVita Inc., as filed with the Secretary of State of Delaware on November 1, 2016.(1) 3.2 Amended and Restated Bylaws for DaVita Inc. dated as of September 7, 2016.(1) 4.1 Indenture, dated August 28, 2012, by and among DaVita Inc., the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., as Trustee.(4) 4.2 Form of 5.750% Senior Notes due 2022 and related Guarantee (included in Exhibit 4.1).(4) 4.3 Indenture, dated June 13, 2014, by and among DaVita Inc., the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., as Trustee.(26) 4.4 Form of 5.125% Senior Notes due 2024 and related Guarantee (included in Exhibit 4.3).(26) 4.5 Second Supplemental Indenture for the 5.750% Senior Notes due 2022, dated June 13, 2014, by and among DaVita Inc., the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., as Trustee.(21) 4.6 Indenture for the 5.000% Senior Notes due 2025, dated April 17, 2015, by and among DaVita Inc., the guarantors named therein and The Bank of New York Mellon Trust Company, N.A., as Trustee.(22) 4.7 Form of 5.000% Senior Notes due 2025 and related Guarantee (included in Exhibit 4.6).(22) 10.1 Employment Agreement, effective September22, 2005, by and between DaVita Inc. and James Hilger.(8)* 10.2 Amendment to Mr. Hilgers Employment Agreement, effective December 12, 2008.(18)* 10.3 Second Amendment to Mr. Hilgers Employment Agreement, effective December 27, 2012.(23)* 10.4 Employment Agreement, effective July25, 2008, between DaVita Inc. and Kent J. Thiry.(15)* 10.5 Employment Agreement, effective August 1, 2008, between DaVita Inc. and Allen Nissenson.(16)* 10.6 Employment Agreement, effective March 17, 2010, by and between DaVita Inc. and Javier Rodriguez.(20)* 10.7 Employment Agreement, effective April 27, 2016, by and between DaVita HealthCare Partners Inc. and Kathleen A. Waters.(6)* 10.8 Consulting Agreement, effective June 15, 2017, by and between DaVita Inc. and Roger J. Valine.(3)* 10.9 Amendment to Stock Appreciation Rights Agreements, effective June 15, 2017, by and between DaVita Inc. and Roger J. Valine.(3)* 10.10 Employment Agreement, effective November 1, 2016, by and between DaVita Inc. and Charles G. Berg.(9)* 10.11 Amendment to Employment Agreement, effective October 13, 2017, by and among DaVita Inc., CharlesG. Berg and DaVita Medical Management, LLC.(3)* 10.12 Employment Agreement, effective February 21, 2017, by and between DaVita Inc. and Joel Ackerman.(9)* 10.13 Sourcing and Supply Agreement between DaVita Inc. and Amgen USA Inc. effective as of January 6, 2017.(6)** 10.14 Equity Purchase Agreement, dated as of December 5, 2017, by and among DaVita Inc., Collaborative Care Holdings, LLC, and solely with respect to Section 9.3 and Section 9.18 thereto, UnitedHealth Group Incorporated.(2) 10.15 Form of Indemnity Agreement.(12)* 10.16 Form of Indemnity Agreement.(7)* 10.17 DaVita Deferred Compensation Plan.(9)* 10.18 Executive Incentive Plan (as Amended and Restated effective January 1, 2009).(19)* 10.19 Executive Retirement Plan.(18)* 10.20 DaVita Voluntary Deferral Plan.(5)* 10.21 Deferred Bonus Plan (Prosperity Plan).(17)* 10.22 Amendment No. 1 to Deferred Bonus Plan (Prosperity Plan).(18)* 10.23 Amended and Restated Employee Stock Purchase Plan.(13)* 10.24 Amended and Restated DaVita Inc. Severance Plan.(23)* 10.25 Change in Control Bonus Program.(18)* 10.26 DaVita Inc. Non-Employee Director Compensation Policy.(14)* 10.27 DaVita Inc. Non-Employee Director Compensation Policy. * 10.28 Form of Restricted Stock Units AgreementBoard members (DaVita Inc. 2011 Incentive Award Plan). (24)* 10.29 Form of Stock Appreciation Rights AgreementExecutives (DaVita Inc. 2011 Incentive Award Plan).(24)* 10.30 Form of Restricted Stock Units AgreementExecutives (DaVita Inc. 2011 Incentive Award Plan).(24)* 10.31 Form of Restricted Stock Units Agreement (DaVita Inc. 2011 Incentive Award Plan).(23)* 10.32 Form of Stock Appreciation Rights Agreement (DaVita Inc. 2011 Incentive Award Plan).(23)* 10.33 Form of Long-Term Incentive Program Award Agreement (For 162(m) designated teammates) (DaVita Inc. 2011 Incentive Award Plan).(23)* 10.34 Form of Long-Term Incentive Program Award Agreement (DaVita Inc. 2011 Incentive Award Plan).(23)* 10.35 Credit Agreement, dated as of June 24, 2014, by and among DaVita Inc., the guarantors the guarantors party thereto, the lenders party thereto, JPMorgan Chase Bank, N.A., as Administrative Agent and Collateral Agent, Barclays Bank PLC, and Wells Fargo Bank, National Association as Co-Syndication Agents, Bank of America, N.A., Credit Suisse AG, Goldman Sachs Bank USA, JPMorgan Chase Bank, N.A., Morgan Stanley Senior Funding, Inc., and SunTrust Bank, as Co-Documentation Agents, Barclays Bank PLC, Wells Fargo Securities, LLC, Credit Suisse Securities (USA) LLC, Goldman Sachs Bank USA, J.P. Morgan Securities, LLC, Bank of America, N.A., Morgan Stanley Senior Funding, Inc., and SunTrust Robinson Humphrey, Inc. as Joint Lead Arrangers and Joint Bookrunners, The Bank of Nova Scotia, Credit Agricole Securities (USA) Inc., The Bank of Tokyo-Mitsubishi UFJ, Ltd., and Sumitomo Mitsui Banking Corporation, as Senior Managing Agents, HSBC Securities (USA) Inc., Fifth Third Bank, and Compass Bank as Managing Agents. (21) 10.37 Form of Non-Competition and Non-Solicitation Agreement, dated as of May 20, 2012, between DaVita Inc. and Dr. Robert Margolis, Dr. William Chin, Dr. Thomas Paulsen, Mr. Zan Calhoun, and Ms. Lori Glisson. (28) 10.38 Form of Non-Competition and Non-Solicitation Agreement, dated as of May 20, 2012, between DaVita Inc. and Mr. Matthew Mazdyasni, Dr. Sherif Abdou, and Dr. Amir Bacchus.(28) 10.39 Escrow Agreement, dated as of August 28, 2012, by and among DaVita Inc., The Bank of New York Mellon Trust Company, N.A., as trustee, The Bank of New York Mellon Trust Company, N.A., as escrow agent and The Bank of New York Mellon Trust Company, N.A., as bank and securities intermediary.(4) 10.40 Form of 2014 Long Term Incentive Program Cash Performance Award Agreement under the DaVita Inc. 2011 Incentive Award Plan and Long-Term Incentive Program (for 162(m) designated teammates).(10) * ** 10.41 Form of 2014 Long Term Incentive Program Cash Performance Award Agreement under the DaVita Inc. 2011 Incentive Award Plan and Long-Term Incentive Program.(10)* ** 10.42 Form of 2014 Long Term Incentive Program Performance Stock Units Agreement under the DaVita Inc. 2011 Incentive Award Plan and Long-Term Incentive Program (for 162(m) designated teammates).(10) * ** 10.43 Form of 2014 Long Term Incentive Program Restricted Stock Units Agreement under the DaVita Inc. 2011 Incentive Award Plan and Long-Term Incentive Program.(10)* 10.44 Form of 2014 Long Term Incentive Program Stock Appreciation Rights Agreement under the DaVita Inc. 2011 Incentive Award Plan and Long-Term Incentive Program.(10)* 10.45 Corporate Integrity Agreement, dated as of October 22, 2014, by and among the Office of Inspector General of The Department of Health and Human Services and DaVita Inc.(27) 12.1 Computation of Ratio of Earnings to Fixed Charges. 21.1 List of our subsidiaries. 23.1 Consent of KPMG LLP, independent registered public accounting firm. 31.1 Certification of the Chief Executive Officer, dated February 23, 2018, pursuant to Rule 13a-14(a) or 15d-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 31.2 Certification of the Chief Financial Officer, dated February23, 2018, pursuant to Rule 13a-14(a) or 15d-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 32.1 Certification of the Chief Executive Officer, dated February 23, 2018, pursuant to 18 U.S.C. Section1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. 32.2 Certification of the Chief Financial Officer, dated February 23, 2018, pursuant to 18 U.S.C. Section1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.