FILED: NEW YORK COUNTY CLERK 11/16/ :46 PM INDEX NO /2016 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 11/16/2016 EXHIBIT 5

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 11/16/ :46 PM INDEX NO /2016 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 11/16/2016 EXHIBIT 5"

Transcription

1 FILED: NEW YORK COUNTY CLERK 11/16/ :46 PM INDEX NO /2016 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 11/16/2016 EXHIBIT 5

2 GRANTED EFiled: Sep :48PM EDT Transaction ID Case No ML IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE TRILLION GROWTH CHINA, LP, v. Plaintiff, C.A. No ML NIVS INTELLIMEDIA TECHNOLOGY GROUP, INC., Defendant. ORDER GRANTING MOTION FOR CONTEMPT AND APPOINTING RECEIVER WHEREAS, Plaintiff Trillion Growth China LP s ( Plaintiff ) Section 220 Pre-Trial Brief moved this Court for a default judgment against NIVS Intellimedia Technology Group, Inc. ( NIVS or the Company ) compelling NIVS to turnover its books and records and seeking an award of Plaintiffs attorneys costs and fees; WHEREAS, on March 11, 2014 this Court entered an order granting Plaintiff s request for a default judgment against NIVS (the Order Granting Default Judgment ); WHEREAS, the Order Granting Default Judgment required NIVS to turnover its books and records to Plaintiff by March 25, 2014 and pay Plaintiff s attorneys costs and fees by March 31, 2014;

3 WHEREAS, Plaintiffs subsequently moved this Court to hold NIVS in contempt for failing to comply with the Order Granting Default Judgment; WHEREAS, Plaintiffs Motion for Contempt (the Motion ) sought the following relief: (i) the appointment of a receiver pursuant to 8 Del. C. 322; (ii) an option to put their shares in NIVS; and, (iii) an award of attorneys fees and costs; WHEREAS, this Court has reviewed the affidavits of Rachael Kierych, Esq. and Jonathan M. Stemerman, Esq. submitted by Plaintiffs (collectively, the Fee Affidavits ) in support of an award of reasonable attorneys fees and costs in connection with the Motion; WHEREAS, following a hearing on September 9, 2014, Plaintiff s Motion is GRANTED; NOW, THEREFORE, IT IS HEREBY ORDERED this day of September, 2014 as follows: PUT OPTION 1. Plaintiff is granted the option to put its shares in NIVS at at fair market value to be determined at an evidentiary hearing to be held on November 5, 2014 at 10:00 a.m. in Wilmington, Delaware; and ATTORNEYS COSTS AND FEES 2. NIVS is required to pay Plaintiff s fees and costs in connection with the 2

4 Motion and costs to be incurred in connection with enforcement of the Court s orders.judgment is therefore entered against defendant NIVS as set forth below reflecting the reasonable attorneys fees and costs associated with the Contempt Motion as set forth in the Fee Affidavits: a. $ 29, in attorneys fees and $ in costs, for a total of $30, is hereby awarded for the attorneys fees and costs incurred by Anderson Kill, P.C. from March 7, 2014 through September 8, 2014; and b. $6, in attorneys fees and $ in costs, for a total of $6, is hereby awarded for the attorneys fees and costs incurred by Elliott Greenleaf from March 7, 2014 through September 8, Post-judgment interest is awarded at the legal rate from the date of this Order until the date of satisfaction.; and APPOINTMENT OF A RECEIVER 3. The Court hereby appoints a receiver (the Receiver ) pursuant to 8 Del. C. 322 for the purpose of enforcing NIVS s compliance with this Court s orders; a) APPOINTMENT OF RECEIVER: Pursuant to 8 Del. C. 322, Robert W. Seiden, Esq. is hereby appointed Receiver of the Company with the powers and duties specified in this Order. 3

5 b) ACCEPTANCE AND TERM OF APPOINTMENT: The Receiver shall submit to the Court a written acceptance of this appointment. The Receiver shall serve at the pleasure of the Court, and the provisions of this Order shall remain in effect pending further Order of the Court. c) PURPOSES OF APPOINTMENT; GENERAL POWERS: The Receiver shall take all actions he deems appropriate to obtain NIVS s compliance with the following orders of this Court (i) the Order Granting Default Judgment, (ii) Order Granting Plaintiff s Motion for Contempt, (iii) this Order, and (iv) such other and further orders the Court may enter in this action. Without limiting the foregoing, the Receiver shall take all appropriate action to ensure NIVS s compliance with its obligation to reimburse Plaintiff s attorneys fees and expenses and NIVS s obligation to pay Plaintiff fair market value, to be determined at a hearing held before this Court, for each NIVS share for which the Plaintiff seeks redemption. The Receiver shall have all powers generally available to a receiver appointed pursuant to 8 Del. C. 291 & 322, unless any such power would be inconsistent with a specific provision of this Order, in which case this Order shall govern. Upon the acceptance of this appointment, the Receiver shall have full authority and control over the property and/or assets of the Company, of whatever kind and wherever located, in the United States of America, the People s Republic 4

6 of China or elsewhere. This includes, without limitation, authority to seize, deal in or dispose of any property of the Company. The Receiver shall have full and unrestricted access to all books and records of the Company, in whatever mode maintained and wherever located, in the United States of America, the People s Republic of China or elsewhere. The Receiver may assert sole control over any present bank or other accounts of the Company and/or establish signature authority over such accounts as the Receiver deems appropriate. The Receiver shall have the power to commence, continue, join in, and/or control any action, suit or proceeding, of any kind or nature, in the name of the Company or otherwise, including without limitation proceedings to prevent or avoid transactions of any kind or nature that may hinder the Company s compliance with this Court s orders. The Receiver is authorized, in his sole discretion, to enlist the help of the employees or agents of the Company. The directors, officers, employees, and agents of the Company shall cooperate with the Receiver in the performance of his duties. The Receiver is authorized, in his sole discretion, to enlist the help of agents, employees or representatives of the governments of the United States of America, the People s Republic of China, or any other nation, or of any regional or local governments therein, or of any other regulatory body. The Receiver shall have the authority, but shall not be required, to petition this Court for instructions at any time or from time to time. 5

7 The Receiver is authorized to exercise all power and authority that NIVS possess with respect to its wholly owned subsidiaries by virtue of its ownership of those entities, including but not limited to: (i) exercising voting rights associated with shares or equity interests in such wholly owned subsidiaries and; (ii) utilizing such voting power to replace members of the boards of directors or similar governing body of such subsidiaries. With respect to entities that are indirect wholly owned subsidiaries of the Company, the Receiver is authorized to exercise all power and authority that the Company possesses over its indirect wholly owned subsidiaries by virtue of its ownership of intervening entities, including but not limited to: (i) causing any wholly owned subsidiary or indirect wholly owned subsidiary to exercise voting rights associated with share or equity interest in a lower-tier subsidiary; and (ii) utilizing such voting power to replace members of the board of directors or similar governing body of the lower-tier subsidiary. The Receiver is authorized to exercise all power and authority that the Company would have to seek judicial relief with respect to its wholly owned subsidiaries or indirect wholly owned subsidiaries, including but not limited to petitioning for a Court-appointed receiver or similar official for such entities. 6

8 With respect to any non-wholly owned subsidiary, the Receiver is authorized to exercise any rights that the Company may have by virtue of its ownership of shares or other equity interest in such non-wholly owned subsidiary. d) AUTHORITY TO RETAIN ADVISORS: The Receiver is authorized to retain one or more experts or advisors, including financial advisors, professional sales agencies, accountants, attorneys, brokers, and other professionals as the Receiver deems necessary in carrying out his duties. Without limiting the foregoing, the Receiver is specifically authorized to retain as counsel Anderson Kill P.C. and Elliott Greenleaf. e) COMPENSATION OF THE RECEIVER AND ANY PROFESSIONALS: The Company shall pay the compensation and expenses of the Receiver at his customary hourly rate. All professionals retained by the Receiver shall submit invoices to the Receiver. The Receiver shall petition the Court on a monthly basis, or at such other interval as the Court may direct, for approval of the fees and expenses incurred by the Receiver and his advisors. All fees and expenses approved by the Court shall be paid promptly by the Company. Payment of the fees and expenses of the Receiver and any experts or advisors retained by the Receiver shall have priority over all other obligations, payments or distributions of the Company. Upon any failure by the Company to pay fees and expenses duly approved by the Court, the Receiver shall have full authority and 7

9 control over the property and/or assets of the Company, of whatever kind and wherever located, for the purposes of satisfying the payment of such fees and expenses. The Receiver may seek further relief from the Court with respect to any non-payment of expenses. f) AUTHORITY TO ACT: The Receiver is authorized to act through and in the name of the Company to carry out his duties. The Receiver is authorized to execute and deliver (or cause to be executed and delivered) any document in the name of the Company, including but not limited to contracts, deeds, other documents of title, and regulatory, administrative and governmental filings. g) WAIVER OF DUTIES AND BOND; MONTHLY REPORTS: The provisions of Court of Chancery Rules , pertaining to the duties of a receiver and/or trustee, are hereby waived. The Receiver shall not be required to post a bond. In lieu of these provisions, the Receiver shall provide interim reports to the Court at monthly intervals from the date of this Order. Such monthly reports shall include a statement of (i) the Receiver s activities during the preceding month; (ii) a statement of the fees and expenses for which the Receiver seeks payment that were incurred during the preceding month; and (iii) such other information as the Receiver deems appropriate or as the Court may direct. 8

10 h) COOPERATION: The appointment of the Receiver hereunder is binding upon the directors, officers, employees, agents and stockholders of the Company, who shall cooperate with the Receiver in the performance of his duties. Neither the Company, nor person acting or purporting to act on behalf of the Company, nor any director, officer, employee, agent, stockholder or creditor of the Company shall institute any proceeding in any forum other than this Court challenging any action, recommendation or decision by the Receiver. i) EXCULPATION, INDEMNIFICATION, AND ADVANCEMENT: The Receiver, and anyone acting on his behalf, shall have no liability to the Company, its stockholders or any other person for actions taken in good faith pursuant to this Order. The Receiver shall be entitled to all protection, limitation from liability, and immunity available at law or in equity to a courtappointed Receiver including, without limitation, all protection, limitation from liability, and immunity to the fullest extent permitted by applicable law. Expenses, including attorneys fees, incurred by the Receiver in defending any civil, criminal, administrative or investigative action, suit, or proceeding arising by reason of or in connection with the Receiver s designation as Receiver for the Company, or in the performance of his duties hereunder, shall be paid by the Company in advance of the final disposition of such action, suit, or proceeding subject to the repayment of 9

11 such amount if it shall ultimately be determined by this Court that the Receiver is not permitted to be indemnified by the Company under applicable Delaware law. j) OBJECTIONS TO AND REVIEW OF RECEIVER S INTERIM ACTIONS, AND STANDARD OF REVIEW: All actions of the Receiver shall be presumed to have been made on an informed basis, in good faith, and in the honest belief that such actions taken appropriate to ensure NIVS s compliance with this Court s orders. All interim actions shall be subject to review and reversal by the Court only upon a showing that the Receiver abused his discretion. k) JURISDICTION: The Court shall retain jurisdiction to interpret, construe and enforce this Order and any such other or further orders of this Court. NOTICE 4. Plaintiff shall serve NIVS with a copy of this Order by September 19, Master in Chancery Abigail M. LeGrow 10

12 Court: DE Court of Chancery Civil Action Judge: Abigail LeGrow File & Serve Transaction ID: Current Date: Sep 11, 2014 Case Number: 9226-ML Case Name: CLOSED Trillion Growth China LP vs Nivs IntelliMedia Technology Group Inc /s/ Judge LeGrow, Abigail

13 GRANTED EFiled: Nov :48PM EST Transaction ID Case No ML IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE TRILLION GROWTH CHINA, LP, v. Plaintiff, C.A. No ML NIVS INTELLIMEDIA TECHNOLOGY GROUP, INC., Defendant. ORDER SETTING VALUE OF DEFENDANT S SHARES FOR PURPOSES OF PLAINTIFF S PUT RIGHT WHEREAS, on September 11, 2014, this Court entered an Order Granting Motion for Contempt and Appointing Receiver (the Contempt Order ); WHEREAS, among other things, the Contempt Order held Defendant NIVS Intellimedia Technology Group, Inc. ( NIVS ) in contempt of this Court s previous orders in this action, granted Plaintiff the option to put its shares in NIVS at fair market value (the Put Right ), scheduled a valuation hearing (the Valuation Hearing ) to determine the fair market value of NIVS s shares; and awarded Plaintiff s its fees and costs incurred from March 7, 2014 through September 9, 2014; 1

14 WHEREAS, the Plaintiff served the Contempt Order on NIVS via its registered agent for service of process in Delaware on September 12, 2014; WHEREAS, the Valuation Hearing took place on November 5, 2014 in Wilmington, Delaware and NIVS failed to appear or otherwise respond; WHEREAS, the Court heard testimony from Philip Groves of DAC Management, LLC as to the fair market value of NIVS shares; WHEREAS, the Court qualified Mr. Groves as an expert on valuations of businesses based in China; WHEREAS, Mr. Groves testified that, in his expert opinion, the fair market value of NIVS shares is $21.37 per share; WHEREAS, Plainitff s counsel has filed affidavits in support of their fees and expenses incurred since September 8, 2014; NOW THEREFORE, this day of November, 2014, the Court having considered testimony of Mr. Groves, the affidavits of Jonathan M. Stemerman, Esq., Rachael Kierych, Esq. and Philip Groves in support of Plaintiff s fees and expenses incurred since September 8, 2014 (collectively, the Fee Affidavits ), and having afforded NIVS the opportunity to appear in these proceedings; IT IS HEREBY ORDERED that: 2

15 1. For purposes of setting a value of NIVS stock pursuant to the Contempt Order, the Court finds that the fair market value of NIVS stock is $21.37 per share. 2. The price payable to Plaintiff s Put Right is therefore $21.37 per share. 3. NIVS is required to pay Plaintiff s fees and costs in connection with the Valuation Hearing and costs to be incurred in connection with enforcement of the Court s orders. Judgment is therefore entered against defendant NIVS as set forth below reflecting the reasonable attorneys fees and costs associated with the Valuation as set forth in the Fee Affidavits: a. $7, in attorneys fees and $ in costs, for a total of $8, is hereby awarded for the attorneys fees and costs incurred by Anderson Kill, P.C. from September 10, 2014 through November 5, 2014 (the Anderson Kill Fees ); b. $2, in attorneys fees and $ in costs, for a total of $3, is hereby awarded for the attorneys fees and costs incurred by Elliott Greenleaf from September 10, 2014 through November 5, 2014 (the Elliott Greenleaf Fees ); and 3

16 c. $10,750 in fees is hereby awarded for the fees incurred by DAC Management, LLC from October 6, 2014 to November 5, 2014 (the DAC Fees ) 4. Post-judgment interest on the Anderson Kill Fees, Elliott Greenleaf Fees and DAC Fees is awarded at the legal rate from the date of this Order until the date of satisfaction. Master in Chancery Abigail M. LeGrow 4

17 Court: DE Court of Chancery Civil Action Judge: Abigail LeGrow File & Serve Transaction ID: Current Date: Nov 13, 2014 Case Number: 9226-ML Case Name: CLOSED Trillion Growth China LP vs Nivs IntelliMedia Technology Group Inc /s/ Judge LeGrow, Abigail

EXHIBIT C (Form of Reorganized MIG LLC Agreement)

EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 1 of 11 EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 2 of 11 AMENDED AND RESTATED LIMITED LIABILITY COMPANY

More information

AGREEMENT OF TRUST RECITALS

AGREEMENT OF TRUST RECITALS AGREEMENT OF TRUST THIS AGREEMENT OF TRUST (the Agreement ) is made as of December 7, 2016, by and among Ascensus Investment Advisors, LLC (the Administrator ), Ascensus College Savings Recordkeeping Services,

More information

THIS INDEPENDENT ENGINEER'S AGREEMENT (this Independent Engineer's Agreement) is made on [ ]

THIS INDEPENDENT ENGINEER'S AGREEMENT (this Independent Engineer's Agreement) is made on [ ] THIS INDEPENDENT ENGINEER'S AGREEMENT (this Independent Engineer's Agreement) is made on [ ] AMONG (1) REGIONAL TRANSPORTATION DISTRICT (RTD); (2) DENVER TRANSIT PARTNERS, LLC, a limited liability company

More information

STOCK PURCHASE AGREEMENT

STOCK PURCHASE AGREEMENT EX-1 2 wbmdsch13damd10102113ex1.htm STOCK PURCHASE AGREEMENT Execution Version STOCK PURCHASE AGREEMENT Stock Purchase Agreement dated as of October 18, 2013 (this Agreement ), by and among WebMD Health

More information

CERTIFICATE OF INCORPORATION OF UNITEDHEALTH GROUP INCORPORATED ARTICLE I NAME

CERTIFICATE OF INCORPORATION OF UNITEDHEALTH GROUP INCORPORATED ARTICLE I NAME CERTIFICATE OF INCORPORATION OF UNITEDHEALTH GROUP INCORPORATED The undersigned does hereby make and acknowledge this Certificate of Incorporation for the purpose of forming a business corporation pursuant

More information

COOPERATION AGREEMENT

COOPERATION AGREEMENT COOPERATION AGREEMENT This Cooperation Agreement (as amended, supplemented, amended and restated or otherwise modified from time to time, this Agreement ), dated as of July 5, 2016, is entered into by

More information

CERTIFICATE OF INCORPORATION OF WINGSTOP INC.

CERTIFICATE OF INCORPORATION OF WINGSTOP INC. CERTIFICATE OF INCORPORATION OF WINGSTOP INC. ARTICLE I - NAME The name of the corporation is Wingstop Inc. (the Corporation ). ARTICLE II - REGISTERED OFFICE AND AGENT The address of the Corporation s

More information

GRANTED WITH MODIFICATIONS

GRANTED WITH MODIFICATIONS Exhibit A EXECUTION EFiled: Aug 22 COPY 2016 09:36AM EDT Transaction ID 59451173 Case No. 9880-VCL GRANTED WITH MODIFICATIONS IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE IN RE PLX TECHNOLOGY, INC.

More information

GUARANTY OF PERFORMANCE AND COMPLETION

GUARANTY OF PERFORMANCE AND COMPLETION EXHIBIT C-1 GUARANTY OF PERFORMANCE AND COMPLETION This GUARANTY OF PERFORMANCE AND COMPLETION ( Guaranty ) is made as of, 200, by FLUOR CORPORATION, a Delaware corporation (the Guarantor ), to the VIRGINIA

More information

AMENDED BYLAWS TEHACHAPI MLS. Originally Approved by Board of Directors 9/8/2009

AMENDED BYLAWS TEHACHAPI MLS. Originally Approved by Board of Directors 9/8/2009 AMENDED BYLAWS TEHACHAPI MLS Originally Approved by Board of Directors 9/8/2009 Re-certified August 10, 2017 Re-Certified April 26, 2016 Re-Certified April 16, 2015 Re-Certified by CAR August 16, 2012

More information

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016 Exhibit 3.2 Execution Version NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT Dated Effective as of September 20, 2016 TABLE OF CONTENTS Article I DEFINITIONS 1 Section

More information

EXHIBIT B (Redlines)

EXHIBIT B (Redlines) Case 13-11482-KJC Doc 3406-2 Filed 03/26/15 Page 1 of 61 EXHIBIT B (Redlines) Case 13-11482-KJC Doc 3406-2 Filed 03/26/15 Page 2 of 61 EXHIBIT 6.12 CERTIFICATE OF INCORPORATION AND BYLAWS \ Case 13-11482-KJC

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K BARNES & NOBLE, INC.

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K BARNES & NOBLE, INC. 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):

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company)

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company) AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company) This Amended and Restated Operating Agreement (this Agreement ) of Investors Exchange LLC, is made

More information

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC BYLAWS OF TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE 1 - INTRODUCTION, PURPOSES, AND DEFINITIONS 1 1.1 Introduction 1 1.2 Purposes 1 1.3 Definitions 1 ARTICLE 2 - MEMBERSHIP

More information

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY EFiled: Jul 10 2007 8:37PM EDT Transaction ID 15525691 Case No. 2776-CC IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY HIGH RIVER LIMITED PARTNERSHIP, ) ICAHN PARTNERS MASTER

More information

Old Dominion Freight Line, Inc.

Old Dominion Freight Line, Inc. 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

THIRD AMENDED AND RESTATED OPERATING AGREEMENT HRCP II, L.L.C. November 1, 2016

THIRD AMENDED AND RESTATED OPERATING AGREEMENT HRCP II, L.L.C. November 1, 2016 THIRD AMENDED AND RESTATED OPERATING AGREEMENT OF HRCP II, L.L.C. November 1, 2016 TABLE OF CONTENTS SECTION 1 ORGANIZATIONAL MATTERS... 3 1.01 Formation... 3 1.02 Name... 3 1.03 Principal Office... 3

More information

MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES

MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES This Limited Liability Company Operating Agreement (this Agreement ) of The English-

More information

AGREEMENT FOR SHARED FIRE PERSONNEL SERVICES BETWEEN THE CITIES OF PIEDMONT AND ALBANY

AGREEMENT FOR SHARED FIRE PERSONNEL SERVICES BETWEEN THE CITIES OF PIEDMONT AND ALBANY AGREEMENT FOR SHARED FIRE PERSONNEL SERVICES BETWEEN THE CITIES OF PIEDMONT AND ALBANY This Agreement ("Agreement") is entered into as of, 2012, by and between the City of Piedmont, a municipal corporation

More information

PROMISSORY NOTE. limited liability company ( Maker ), promises to pay to [DEFAULTING MEMBER

PROMISSORY NOTE. limited liability company ( Maker ), promises to pay to [DEFAULTING MEMBER PROMISSORY NOTE $ Austin, Texas IMPORTANT NOTICE THIS INSTRUMENT CONTAINS A CONFESSION OF JUDGMENT PROVISION, WHICH CONSTITUTES A WAIVER OF IMPORTANT RIGHTS YOU MAY HAVE AS A DEBTOR AND ALLOWS THE CREDITOR

More information

FORM OF RESTRICTED STOCK UNITS AGREEMENT

FORM OF RESTRICTED STOCK UNITS AGREEMENT EXHIBIT 10.1 FORM OF RESTRICTED STOCK UNITS AGREEMENT This Restricted Stock Units Agreement (the Agreement ) is made and entered into on (the Date of Grant ), pursuant to the Mattson Technology, Inc. 2005

More information

Collateral Custodial Agreement

Collateral Custodial Agreement Collateral Custodial Agreement THIS COLLATERAL CUSTODIAN AGREEMENT ( Agreement ) is dated as of, 20 among ("Pledgor"), Federal Home Loan Bank of Des Moines ("Secured Party) and ("Custodian"). WHEREAS,

More information

Realogy Holdings Corp. Realogy Group LLC

Realogy Holdings Corp. Realogy Group LLC UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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

Case KJC Doc 108 Filed 06/29/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case KJC Doc 108 Filed 06/29/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 Case 16-11247-KJC Doc 108 Filed 06/29/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: INTERVENTION ENERGY HOLDINGS, LLC., et al., Chapter 11 Case No. 16-11247(KJC) Debtors.

More information

OPERATING AGREEMENT OF GREASE BOX, LLC. Effective Date: April 20, 2017

OPERATING AGREEMENT OF GREASE BOX, LLC. Effective Date: April 20, 2017 OPERATING AGREEMENT OF GREASE BOX, LLC Effective Date: April 20, 2017 This (the Agreement ) of, a California limited liability company, is entered into by and between and Elizabeth Boelter, the sole member

More information

THIS CONVERTIBLE PROMISSORY NOTE IS BEING ISSUED IN REGISTERED FORM PURSUANT TO A CERTIFICATE; AND IS RECORDED ON THE BOOKS OF THE COMPANY.

THIS CONVERTIBLE PROMISSORY NOTE IS BEING ISSUED IN REGISTERED FORM PURSUANT TO A CERTIFICATE; AND IS RECORDED ON THE BOOKS OF THE COMPANY. THIS CONVERTIBLE PROMISSORY NOTE HAS NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE SECURITIES ACT ), OR UNDER ANY APPLICABLE SECURITIES LAWS. THIS CONVERTIBLE PROMISSORY NOTE HAS

More information

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc.

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. BYLAWS SAILS ARTICLE 1 - NAME The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. (Hereinafter called "SAILS") ARTICLE II - PURPOSE SAILS is a non-profit cooperative

More information

STOCKHOLDER VOTING AGREEMENT

STOCKHOLDER VOTING AGREEMENT STOCKHOLDER VOTING AGREEMENT THIS STOCKHOLDER VOTING AGREEMENT (this Agreement ) is made, entered into, and effective as of October 4, 2007, by and among Lighting Science Group Corporation, a Delaware

More information

PROPOSAL SUBMISSION AGREEMENT

PROPOSAL SUBMISSION AGREEMENT PROPOSAL SUBMISSION AGREEMENT THIS PROPOSAL SUBMISSION AGREEMENT (this Agreement ) is made and entered into effective on, 2014 (the Effective Date ), by, a ( Bidder ), in favor of Entergy Arkansas, Inc.

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF MASTERCARD INCORPORATED

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF MASTERCARD INCORPORATED AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF MASTERCARD INCORPORATED MasterCard Incorporated (the Corporation ), a corporation organized and existing under the laws of the State of Delaware, hereby

More information

CERTIFICATE OF THIRD AMENDED AND RESTATED ARTICLES OF INCORPORATION OF WYNN RESORTS, LIMITED

CERTIFICATE OF THIRD AMENDED AND RESTATED ARTICLES OF INCORPORATION OF WYNN RESORTS, LIMITED CERTIFICATE OF THIRD AMENDED AND RESTATED ARTICLES OF INCORPORATION OF WYNN RESORTS, LIMITED Pursuant to the provisions of Nevada Revised Statutes 78.390 and 78.403, the undersigned officer of Wynn Resorts,

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C 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

AMENDED AND RESTATED BYLAWS of STARTINGBLOC NFP an Illinois corporation ARTICLE I NAME, PURPOSES, LOCATION, CORPORATE SEAL, FISCAL YEAR AND MEMBERS

AMENDED AND RESTATED BYLAWS of STARTINGBLOC NFP an Illinois corporation ARTICLE I NAME, PURPOSES, LOCATION, CORPORATE SEAL, FISCAL YEAR AND MEMBERS AMENDED AND RESTATED BYLAWS of STARTINGBLOC NFP an Illinois corporation ARTICLE I NAME, PURPOSES, LOCATION, CORPORATE SEAL, FISCAL YEAR AND MEMBERS 1.1 Name and Purposes. The name and purposes of the corporation

More information

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION REGISTRAR AND PAYING AGENT AGREEMENT between CITY OF DELRAY BEACH, FLORIDA and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION Pertaining to City of Delray Beach, Florida Utilities Tax

More information

Louisiana Last Will and Testament of

Louisiana Last Will and Testament of Louisiana Last Will and Testament of I,, resident in the City of, County of, State of Louisiana, being of sound mind, not acting under duress or undue influence, and fully understanding the nature and

More information

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018 BY-LAWS of the LONG ISLAND POWER AUTHORITY As amended October 24, 2018 Long Island Power Authority 333 Earle Ovington Blvd., Suite 403 Uniondale, New York 11553 BY-LAWS of the LONG ISLAND POWER AUTHORITY

More information

ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014)

ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014) ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS (As Amended and Restated Effective May 9, 2014) ARTICLE I: Offices SECTION 1. Registered Office. The registered office of Allergan, Inc.

More information

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION Incorporated under the Laws of the State of Georgia William W. Douglas III Chair Effective Date: July 1, 2017 AMENDED AND RESTATED BYLAWS

More information

THE GEO GROUP, INC. SEE TABLE OF ADDITIONAL REGISTRANTS (Exact name of registrant as specified in its charter)

THE GEO GROUP, INC. SEE TABLE OF ADDITIONAL REGISTRANTS (Exact name of registrant as specified in its charter) Section 1: POSASR (POSASR) As filed with the Securities and Exchange Commission on Registration No. 333-198729 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT

More information

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT THIS ACCOUNT CONTROL AGREEMENT dated as of, 20 (the Agreement ), among, a (together with its successors and assigns, the Debtor ),, a (together with its successors and assigns, the Secured Party ) and

More information

GENERAL SECURITY AGREEMENT 1

GENERAL SECURITY AGREEMENT 1 GENERAL SECURITY AGREEMENT 1 1. Grant of Security Interest. 999999 B.C. Ltd. ( Debtor ), having its chief executive office at 999 Main Street, Vancouver B.C., V1V 1V1 as continuing security for the repayment

More information

AGREEMENT AND DECLARATION OF TRUST

AGREEMENT AND DECLARATION OF TRUST AGREEMENT AND DECLARATION OF TRUST THIS AGREEMENT AND DECLARATION OF TRUST Is made and entered into this day of, 20, by and between, as Grantors and Beneficiaries, (hereinafter referred to as the "Beneficiaries",

More information

Agreement to UOB Banker s Guarantee Terms and Conditions

Agreement to UOB Banker s Guarantee Terms and Conditions Agreement to UOB Banker s Guarantee Terms and Conditions In consideration of United Overseas Bank Limited (the Bank ) agreeing at the Applicant s request to issue the Banker s Guarantee, the Applicant

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C 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

CHASE ISSUANCE TRUST THIRD AMENDED AND RESTATED TRUST AGREEMENT. between. CHASE BANK USA, NATIONAL ASSOCIATION, as Transferor. and

CHASE ISSUANCE TRUST THIRD AMENDED AND RESTATED TRUST AGREEMENT. between. CHASE BANK USA, NATIONAL ASSOCIATION, as Transferor. and CHASE ISSUANCE TRUST THIRD AMENDED AND RESTATED TRUST AGREEMENT between CHASE BANK USA, NATIONAL ASSOCIATION, as Transferor and WILMINGTON TRUST COMPANY, as Owner Trustee Dated as of March 14, 2006 TABLE

More information

FIRST INDEMNITY OF AMERICA INSURANCE COMPANY INDEMNITY AGREEMENT

FIRST INDEMNITY OF AMERICA INSURANCE COMPANY INDEMNITY AGREEMENT FIRST INDEMNITY OF AMERICA INSURANCE COMPANY Agreement Number: Execution Date: Click here to enter text. Click here to enter text. INDEMNITY AGREEMENT DEFINITIONS: Surety: First Indemnity of America Insurance

More information

CONSTRUCTION FUNDS TRUST AGREEMENT

CONSTRUCTION FUNDS TRUST AGREEMENT CONSTRUCTION FUNDS TRUST AGREEMENT This CONSTRUCTION FUNDS TRUST AGREEMENT (this Agreement ) is entered into as of March 28, 2018 (the Effective Date ), by and among (i) LV STADIUM EVENTS COMPANY, LLC,

More information

CERULEAN PHARMA INC.

CERULEAN PHARMA INC. CERULEAN PHARMA INC. FORM 8-K (Current report filing) Filed 04/16/14 for the Period Ending 04/15/14 Address 840 MEMORIAL DRIVE 5TH FLOOR Cambridge, MA 02139 Telephone 617-551-9600 CIK 0001401914 Symbol

More information

GRANTED WITH MODIFICATIONS

GRANTED WITH MODIFICATIONS GRANTED WITH MODIFICATIONS EFiled: Jan 17 2018 03:59PM EST Transaction ID 61579740 Case No. 12619-CB Exhibit A IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE IN RE DREAMWORKS ANIMATION SKG, INC. C.A.

More information

Case KJC Doc 259 Filed 11/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 259 Filed 11/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 16-11247-KJC Doc 259 Filed 11/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 INTERVENTION ENERGY HOLDINGS, Case No. 16-11247 (KJC LLC, et al.,

More information

SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name. ARTICLE II Fiscal Year

SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name. ARTICLE II Fiscal Year SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name The name of the corporation is Riverview Hospital Foundation, Inc., d/b/a Riverview Health Foundation (the Corporation

More information

Florida Last Will and Testament of

Florida Last Will and Testament of Florida Last Will and Testament of Pursuant to Title XLII, Estates and Trusts I,, resident in the City of, County of, State of Florida, being of sound mind and disposing memory and not acting under duress

More information

scc Doc 15 Filed 06/19/18 Entered 06/19/18 12:49:01 Main Document Pg 1 of 10

scc Doc 15 Filed 06/19/18 Entered 06/19/18 12:49:01 Main Document Pg 1 of 10 Pg 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Lehman Brothers International (Europe) (in administration), 1 Debtor in a Foreign Proceeding. Chapter 15 Case No. 18-11470

More information

OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION

OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION Exhibit 10.4 OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION OMNIBUS AGREEMENT This ( Agreement ) is entered into on,

More information

EXHIBIT C MUTUAL BENEFITS KEEP POLICY TRUST AGREEMENT

EXHIBIT C MUTUAL BENEFITS KEEP POLICY TRUST AGREEMENT EXHIBIT C MUTUAL BENEFITS KEEP POLICY TRUST AGREEMENT This Trust Agreement (the Trust Agreement ) dated as of, 2009, and effective as of approval by the Court and delivery to the Trustee, is among Roberto

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF [CORPORATION NAME]

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF [CORPORATION NAME] AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF [CORPORATION NAME] [CORPORATION NAME], a corporation organized and existing under the laws of the State of Delaware (the Corporation ), certifies that:

More information

AGREEMENT AND PLAN OF MERGER. by and among ITALMATCH USA CORPORATION, CUYAHOGA MERGER SUB, INC. and DETREX CORPORATION

AGREEMENT AND PLAN OF MERGER. by and among ITALMATCH USA CORPORATION, CUYAHOGA MERGER SUB, INC. and DETREX CORPORATION EXECUTION VERSION AGREEMENT AND PLAN OF MERGER by and among ITALMATCH USA CORPORATION, CUYAHOGA MERGER SUB, INC. and DETREX CORPORATION Dated as of November 10, 2017 TABLE OF CONTENTS i Page ARTICLE I

More information

OPEN DESIGN ALLIANCE EVALUATION LICENSE AGREEMENT

OPEN DESIGN ALLIANCE EVALUATION LICENSE AGREEMENT OPEN DESIGN ALLIANCE EVALUATION LICENSE AGREEMENT This Evaluation License Agreement (this Agreement ) is made and entered into by and between Open Design Alliance, an Arizona nonprofit corporation (the

More information

BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between

BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between EXECUTION COPY BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT dated as of October 1, 2014 between BA CREDIT CARD FUNDING, LLC, as Beneficiary and as Transferor, and WILMINGTON TRUST COMPANY,

More information

REGISTRATION AND PAYING AGENT AGREEMENT. between CITY AND COUNTY OF BROOMFIELD, COLORADO. and. UMB BANK, n.a. DENVER, COLORADO

REGISTRATION AND PAYING AGENT AGREEMENT. between CITY AND COUNTY OF BROOMFIELD, COLORADO. and. UMB BANK, n.a. DENVER, COLORADO REGISTRATION AND PAYING AGENT AGREEMENT between CITY AND COUNTY OF BROOMFIELD, COLORADO and UMB BANK, n.a. DENVER, COLORADO Dated as of January 26, 2011 REGISTRATION AND PAYING AGENT AGREEMENT THIS REGISTRATION

More information

AMENDED ARTICLES OF INCORPORATION OF. The E. W. Scripps Company. Effective as of July 16, 2008

AMENDED ARTICLES OF INCORPORATION OF. The E. W. Scripps Company. Effective as of July 16, 2008 AMENDED ARTICLES OF INCORPORATION OF The E W Scripps Company Effective as of July 16, 2008 FIRST: Name The name of the Corporation is The E W Scripps Company (the "Corporation") SECOND: Principal Office

More information

l 00% USA MARK LICENSE AGREEMENT

l 00% USA MARK LICENSE AGREEMENT l 00% USA MARK LICENSE AGREEMENT This Agreement is effective as of ("Effective Date"), by and between l 00% U.S.A., LLC, a Delaware limited liability company, with its principal offices located at 3187

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF VIRGINIA ROANOKE DIVISION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF VIRGINIA ROANOKE DIVISION Document Page 1 of 131 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF VIRGINIA ROANOKE DIVISION In re: XINERGY LTD., et al., Debtors. 1 Chapter 11 Case No. 15-70444 (PMB) (Jointly Administered)

More information

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. Author 3/26/2017 8:13 PM Deleted: [ Current HTC By-Laws ] ARTICLE FIRST Members Section 1. Number, Election and Qualification. Members of the Hingham

More information

FILED: NEW YORK COUNTY CLERK 12/30/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016

FILED: NEW YORK COUNTY CLERK 12/30/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016 FILED: NEW YORK COUNTY CLERK 12/30/2016 11:39 AM INDEX NO. 656785/2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016 Form of Guaranty of Sublessee s Guarantors FOR VALUE RECEIVED, and as an inducement

More information

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation)

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation) BYLAWS OF Horseshoe Irrigation Company (a Utah Nonprofit Corporation) TABLE OF CONTENTS Page I. SHAREHOLDER MEETINGS Section 1.01... Meetings 1 Section 1.02... Notice 1 Section 1.03...Shareholder Change

More information

EX v333748_ex3 1.htm SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION. Exhibit 3.1

EX v333748_ex3 1.htm SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION. Exhibit 3.1 EX 3.1 2 v333748_ex3 1.htm SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION. Exhibit 3.1 SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF GLOBAL EAGLE ACQUISITION CORP. Global Eagle

More information

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT CHENIERE ENERGY PARTNERS LP HOLDINGS, LLC HOU:

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT CHENIERE ENERGY PARTNERS LP HOLDINGS, LLC HOU: AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF CHENIERE ENERGY PARTNERS LP HOLDINGS, LLC December 13, 2013 TABLE OF CONTENTS ARTICLE I DEFINITIONS... 1 Section 1.1 Definitions... 1 Section

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 BYLAWS OF AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 ARTICLE I Name, Offices and Registered Agent; Books and Records SECTION

More information

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION In accordance with a resolution duly adopted by the board of directors of the Colorado Association of Nonprofit Organizations (CANPO) at a regularly held meeting

More information

SOUTHERN CALIFORNIA EDISON COMPANY ENERGY SERVICE PROVIDER SERVICE AGREEMENT

SOUTHERN CALIFORNIA EDISON COMPANY ENERGY SERVICE PROVIDER SERVICE AGREEMENT Agreement Number: This Energy Service Provider Service Agreement (this Agreement ) is made and entered into as of this day of,, by and between ( ESP ), a organized and existing under the laws of the state

More information

FOURTH AMENDED AND RESTATED BY-LAWS NYSE NATIONAL, INC. NYSE National, Inc. 1

FOURTH AMENDED AND RESTATED BY-LAWS NYSE NATIONAL, INC. NYSE National, Inc. 1 FOURTH AMENDED AND RESTATED BY-LAWS OF NYSE NATIONAL, INC. NYSE National, Inc. 1 FOURTH AMENDED AND RESTATED BY-LAWS OF NYSE NATIONAL, INC. Page ARTICLE I DEFINITIONS... 4 Section 1.1. Definitions... 4

More information

CONTRIBUTION AGREEMENT

CONTRIBUTION AGREEMENT Exhibit 2.2 EXECUTION VERSION CONTRIBUTION AGREEMENT This CONTRIBUTION AGREEMENT (this Agreement ), dated as of February 20, 2013, is made by and between LinnCo, LLC, a Delaware limited liability company

More information

[FORM OF] COLLATERAL AGREEMENT. made by AMBAC ASSURANCE CORPORATION. in favor of THE BANK OF NEW YORK MELLON

[FORM OF] COLLATERAL AGREEMENT. made by AMBAC ASSURANCE CORPORATION. in favor of THE BANK OF NEW YORK MELLON Draft September 21, 2017 [FORM OF] COLLATERAL AGREEMENT made by AMBAC ASSURANCE CORPORATION in favor of THE BANK OF NEW YORK MELLON as Note Collateral Agent, Trustee and Paying Agent Dated as of [ ], 2017

More information

SEVENTH AMENDED AND RESTATED OPERATING AGREEMENT NEW YORK STOCK EXCHANGE LLC

SEVENTH AMENDED AND RESTATED OPERATING AGREEMENT NEW YORK STOCK EXCHANGE LLC SEVENTH AMENDED AND RESTATED OPERATING AGREEMENT OF NEW YORK STOCK EXCHANGE LLC This Seventh Amended and Restated Operating Agreement (this Agreement ) of New York Stock Exchange LLC (the Company ) is

More information

[PARTICIPANT], a company incorporated in [England and Wales] (registered number [])

[PARTICIPANT], a company incorporated in [England and Wales] (registered number []) THIS DECLARATION OF TRUST is made as a deed on BETWEEN [PARTICIPANT], a company incorporated in [England and Wales] (registered number []) having its registered office at (the Participant); and BANK OF

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

CITY OF ATLANTA, SPRING STREET (ATLANTA), LLC, as Purchaser. THE ATLANTA DEVELOPMENT AUTHORITY, as Purchaser DRAW-DOWN BOND PURCHASE AGREEMENT

CITY OF ATLANTA, SPRING STREET (ATLANTA), LLC, as Purchaser. THE ATLANTA DEVELOPMENT AUTHORITY, as Purchaser DRAW-DOWN BOND PURCHASE AGREEMENT CITY OF ATLANTA, SPRING STREET (ATLANTA), LLC, as Purchaser THE ATLANTA DEVELOPMENT AUTHORITY, as Purchaser DRAW-DOWN BOND PURCHASE AGREEMENT Dated as of 1, 2018 Relating to City of Atlanta Draw-Down Tax

More information

SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF TRANSUNION * * * * * ARTICLE I NAME. The name of the Corporation is TransUnion.

SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF TRANSUNION * * * * * ARTICLE I NAME. The name of the Corporation is TransUnion. SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF TRANSUNION * * * * * The present name of the corporation is TransUnion (the Corporation ). The Corporation was incorporated under the name Spartan

More information

RESTATED CERTIFICATE OF INCORPORATION EVERCORE INC. ARTICLE I. Section 1.1. Name. The name of the Corporation is Evercore Inc. (the Corporation ).

RESTATED CERTIFICATE OF INCORPORATION EVERCORE INC. ARTICLE I. Section 1.1. Name. The name of the Corporation is Evercore Inc. (the Corporation ). RESTATED CERTIFICATE OF INCORPORATION OF EVERCORE INC. The present name of the corporation is Evercore Inc. (the Corporation ). The Corporation was incorporated under the name Evercore Partners Inc. by

More information

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) ) SUPPLEMENTAL SCHEDULING ORDER

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) ) SUPPLEMENTAL SCHEDULING ORDER EFiled: Mar 16 2015 04:00PM EDT Transaction ID 56925018 Case No. 8145-VCN EXHIBIT C IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE IN RE: FREEPORT-MCMORAN COPPER & GOLD INC. DERIVATIVE LITIGATION )

More information

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION The name and purposes of the corporation shall be as set forth in its Articles of Organization.

More information

AMERICAN HOMEOWNER PRESERVATION LLC LIMITED LIABILITY COMPANY AGREEMENT AMERICAN HOMEOWNER PRESERVATION MANAGEMENT LLC MANAGING MEMBER

AMERICAN HOMEOWNER PRESERVATION LLC LIMITED LIABILITY COMPANY AGREEMENT AMERICAN HOMEOWNER PRESERVATION MANAGEMENT LLC MANAGING MEMBER AMERICAN HOMEOWNER PRESERVATION LLC LIMITED LIABILITY COMPANY AGREEMENT AMERICAN HOMEOWNER PRESERVATION MANAGEMENT LLC MANAGING MEMBER Effective as of October 16, 2013 THE LIMITED LIABILITY COMPANY INTERESTS

More information

BRITISH COLUMBIA UTILITIES COMMISSION. Rules for Gas Marketers

BRITISH COLUMBIA UTILITIES COMMISSION. Rules for Gas Marketers APPENDIX A To Order A-12-13 Page 1 of 3 BRITISH COLUMBIA UTILITIES COMMISSION Rules for Gas Marketers Section 71.1(1) of the Utilities Commission Act (Act) requires a person who is not a public utility

More information

SANTANDER CONSUMER USA HOLDINGS INC. (Exact name of registrant as specified in its charter)

SANTANDER CONSUMER USA HOLDINGS INC. (Exact name of registrant as specified in its charter) 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

THIS INSTRUMENT IS BEING RECORDED FOR THE BENEFIT OF THE CITY OF SANTA CRUZ. NO RECORDING FEE IS REQUIRED PURSUANT TO GOVERNMENT CODE

THIS INSTRUMENT IS BEING RECORDED FOR THE BENEFIT OF THE CITY OF SANTA CRUZ. NO RECORDING FEE IS REQUIRED PURSUANT TO GOVERNMENT CODE RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Santa Cruz Housing and Community Development Dept. Attn: Norm Daly 809 Center Street, Rm. 206 Santa Cruz, California 95060 SPACE ABOVE THIS LINE

More information

LAND TRUST AGREEMENT W I T N E S S E T H

LAND TRUST AGREEMENT W I T N E S S E T H LAND TRUST AGREEMENT THIS TRUST AGREEMENT, dated as of the day of, 20, entered into by and between, as Trustee, under Land Trust No., hereafter called the "Trustee" which designation shall include all

More information

SHARE PURCHASE AGREEMENT

SHARE PURCHASE AGREEMENT SHARE PURCHASE AGREEMENT This Share Purchase Agreement (this "Agreement") is made as of the day of March, 2015, by and between MARIPOSA HEALTH INC. ("DELAWARE COMPANY"), a Delaware corporation, with its

More information

PREVIEW. d. Paragraph 4 allows the Trustor the right to revoke, amend or alter the Trust agreement.

PREVIEW. d. Paragraph 4 allows the Trustor the right to revoke, amend or alter the Trust agreement. Information & Instructions: Life insurance trust 1. A life insurance Trust places the proceeds of a life insurance policy into a separate Trust so that the funds may be used and administered pursuant to

More information

) ) ) ) ) ) ) ) ) ) ) ) ANSWER TO VERIFIED COMPLAINT FOR RELIEF PURSUANT TO 8 DEL. C. 211

) ) ) ) ) ) ) ) ) ) ) ) ANSWER TO VERIFIED COMPLAINT FOR RELIEF PURSUANT TO 8 DEL. C. 211 EFiled: May 13 2008 6:46PM EDT Transaction ID 19820480 Case No. 3695-CC IN THE COURT OF CHANCERY FOR THE STATE OF DELAWARE STEEL PARTNERS II, L.P., v. Plaintiff, POINT BLANK SOLUTIONS, INC., a Delaware

More information

CHARITABLE CONTRIBUTION AGREEMENT

CHARITABLE CONTRIBUTION AGREEMENT CHARITABLE CONTRIBUTION AGREEMENT Capital One Services, LLC ( Capital One, we, us or our as the context requires) is pleased to provide a financial contribution to you ( Company, you or your as the context

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION ENOVA INTERNATIONAL, INC.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION ENOVA INTERNATIONAL, INC. AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF ENOVA INTERNATIONAL, INC. Enova International, Inc., a corporation organized and existing under and by virtue of the provisions of the General Corporation

More information

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT RICE MIDSTREAM MANAGEMENT LLC

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT RICE MIDSTREAM MANAGEMENT LLC Exhibit 3.2 Execution Version AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF RICE MIDSTREAM MANAGEMENT LLC TABLE OF CONTENTS ARTICLE I DEFINITIONS Section 1.1 Definitions 1 Section 1.2 Construction

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

EXHIBIT B BYLAWS. (see next page)

EXHIBIT B BYLAWS. (see next page) EXHIBIT B BYLAWS (see next page) BYLAWS OF THE SIMON KEITH FOUNDATION ARTICLE 1 OFFICES Section 1. Principle Office. This corporation s principal office shall be fixed and located at such place as the

More information

AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST. Dividend and Income Fund. (a Delaware Statutory Trust) As of June 5, 2015

AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST. Dividend and Income Fund. (a Delaware Statutory Trust) As of June 5, 2015 AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST of Dividend and Income Fund (a Delaware Statutory Trust) As of June 5, 2015 TABLE OF CONTENTS ARTICLE I. NAME AND DEFINITIONS... 1 Section 1. Name...

More information

Voting and Support Agreement and Release of Claims

Voting and Support Agreement and Release of Claims Voting and Support Agreement and Release of Claims VOTING AND SUPPORT AGREEMENT AND RELEASE OF CLAIMS (this Agreement ), dated as of, 2016, by and among the Stockholder listed on the signature page hereto

More information