FILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016
|
|
- Ethelbert McLaughlin
- 5 years ago
- Views:
Transcription
1 FILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DCF CAPITAL, LLC, Index No.: v. US SHALE SOLUTIONS, LLC, Plaintiff, SUMMONS Date Filed and Purchased: August 25, 2016 Defendant. TO DEFENDANT: US SHALE 7620 WOODWAY DRIVE, SUITE 250 HOUSTON, TX YOU ARE HEREBY SUMMONED to answer the complaint of the plaintiff herein and to serve a copy of your answer on the plaintiff at the address indicated below within 20 days after service of this Summons (not counting the day of service itself), or within 30 days after service is complete if the Summons is not delivered personally to you within the State of New York. Should you fail to answer, a judgment will be entered against you by default for the relief demanded in the complaint. Plaintiff designates New York County as the place of trial. The basis of this designation is Plaintiff s members reside in New York County and Plaintiff s designation. Dated: August 25, 2016 REITLER KAILAS & ROSENBLATT LLC By: s/ Leo G. Kailas. Leo G. Kailas Brett Van Benthysen 885 Third Avenue, 20 th Floor New York, NY (212) lkailas@reitlerlaw.com bvanbenthysen@reitlerlaw.com Attorneys for Plaintiff DCF Capital, LLC 1 of 8
2 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DCF CAPITAL, LLC, Index No.: Plaintiff, COMPLAINT v. US SHALE SOLUTIONS, LLC, Defendant. Plaintiff, DCF Capital, LLC ( DCF or Plaintiff ), by and through its attorneys Reitler Kailas & Rosenblatt LLC, for his Complaint against defendant US Shale Solutions, LLC, alleges as follows: THE PARTIES 1. Plaintiff DCF is a Delaware Limited Liability Company. The members of DCF are citizens of the State of New York. DCF is a privately owned hedge fund. 2. Defendant US Shale Solutions, LLC ( US Shale or Defendant ) is a Delaware Limited Liability Company. The members of US Shale consist of unincorporated associations. Upon information and belied, at least one of the members of US Shale is incorporated in the State of New York. JURISDICTION AND VENUE 3. This action was previously filed in the Southern District of New York but was voluntarily dismissed without prejudice on August 25, 2016 based on US Shale s counsel s representation that one of the members of the US Shale was a New York Limited Partnership. 4. This court has personal jurisdiction over US Shale because this case arises out of the transaction of business within the State of New York. 2 of 8
3 5. This court has personal jurisdiction over US Shale because this case arises out of a contract by which US Shale agreed to provide goods or services in the State of New York. 6. This court has personal jurisdiction over US Shale because the parties have consented to jurisdiction in New York. 7. Venue is proper in New York County pursuant to CPLR 503 because Plaintiff s members reside in New York County. Upon information and belief, at least one of the members of Defendant is incorporated in the State of New York. 8. Venue is proper in New York County pursuant to CPLR 503 because Plaintiff designates New York County as the place of trial. ALLEGATIONS COMMON TO ALL CAUSES OF ACTION 9. DCF brings this action against US Shale for breach of the Indenture Agreement dated August 19, 2014 (the Indenture ) for failing to accelerate repayment of US Shales 12.5% Senior Secured Notes due 2017 (the Notes ) owned by DCF. 10. Jefferies LLC is identified as the sole book-running manager in the Indenture ( Jefferies ). Jefferies is a Delaware LLC with its principal place of business on 520 Madison Ave, New York, NY In connection with the Indenture and the unit offering, US Shale hired attorneys in the New York office of Dechert LLP, located at 1095 Avenue of the Americas, New York, NY The offering memorandum prepared in connection with the Indenture states that the Units will be deposited with a custodian for, and registered in the name of, a nominee of The Depository Trust Company, New York, New York ( DTC ), as depository. 13. On August 19, 2014, DCF purchased 3,000 Units, with CUSIP 91733WAA0. Each Unit was comprised of a Note and Warrant. The purchase price for each Note was $97.00, 2 3 of 8
4 for a total cost to DCF of $2,910, DCF booked the trade through Jefferies. 15. In February 2015, DCF completed two separate sales, each of 1,000 Units, leaving DCF with 1,000 Units worth approximately $1,000,000. No part of the instant claim relates to the Units sold in On February 17, 2015, the remaining Units held by DCF split into separate Notes, with CUSIP 91733WAC6, and Warrants, with CUSIP 91733W Pursuant to the terms of the Notes, interest payments were due on the first day of September and March, commencing March 1, On September 1, 2015, US Shale missed the scheduled interest payment on the 19. On or about January 1, 2016, US Shale completed a restructuring support agreement. In connection with the restructuring and in exchange for its Notes worth $1,000,000, DCF was offered newly issued second lien notes in the amount of $286, and Class A Common Stock of US Shale in the amount of $166, DCF did not participate in the restructuring and did not agree to exchange its 21. On March 1, 2016, US Shale missed another scheduled interest payment on the 22. US Shale s missed interest payments constituted separate Events of Default under the Indenture. 23. Under Section 6.01 of the Indenture, an Event of Default includes, but is not limited to: 3 4 of 8
5 (1) default for 30 days in the payment when due of interest, if any, on the Notes; (2) default in the payment when due (at maturity, upon redemption or otherwise) of the principal of, or premium, if any, on the 24. As a result of US Shale s missed interest payments, DCF was entitled to accelerate and receive immediate payment for the Section 6.02 Acceleration of the Indenture states as follows: In the case of an Event of Default specified in clause (8) or (9) of Section 6.01 hereof, with respect to the Company, any Restricted Subsidiary of the Company that is a Significant Subsidiary or any group of Restricted Subsidiaries of the Company that, taken together, would constitute a Significant Subsidiary, all outstanding Notes will become due and payable immediately without further action or notice. If any other Event of Default occurs and is continuing, the Trustee or the Holders of at least 25% in aggregate principal amount of the then outstanding Notes may declare all the Notes to be due and payable immediately. Upon any such declaration, the Notes shall become due and payable immediately. (emphasis added) 25. DCF is the holder of at least 25% in the aggregate principal amount of the outstanding 26. On March 4, 2016, Jefferies, on behalf of DCF sent written notice to the trustee, which stated as follows: We hold on behalf of our client one million US dollars in principal of the SHALES 12.5% 2017 Notes (ISIN: US91733WAC64), making us holders of a majority of these outstanding Pursuant to the Events of Defaults and Remedies section on page 156 of the US Shales Solutions Offering Memorandum dated August 7, 2014 (attached): If any other Event of Default occurs and is continuing, the Trustee or the holders of at least 25% in aggregate principal amount of the then outstanding Notes may declare all the Notes to be due and payable immediately. We would like to instruct Wilmington Trust, as the Trustee, to exercise its power to accelerate repayment of our Notes (including principal and interest) immediately. 27. Wilmington Trust, the trustee, did not comply with DCF s request and has not 4 5 of 8
6 accelerated repayment of the Notes owned by DCF. 28. In filing this suit, DCF has complied with Section 6.06 Limitation on Suits of the Indenture, which states as follows: No Holder of a Note may pursue any remedy with respect to this Indenture or the Notes unless: (1) such Holder has previously given the Trustee written notice that an Event of Default is continuing; (2) Holders of at least 25% in aggregate principal amount of the then outstanding Notes make a written request to the Trustee to pursue the remedy; (3) such Holder or Holders offer and, if requested, provide to the Trustee security or indemnity reasonably satisfactory to the Trustee against any loss, liability or expense; (4) the Trustee does not comply with such request within 60 days after receipt of the request and the offer of security or indemnity; and (5) during such 60-day period, Holders of a majority in aggregate principal amount of the then outstanding Notes do not give the Trustee a written direction inconsistent with such request. A Holder of a Note may not use this Indenture to prejudice the rights of another Holder of a Note or to obtain a preference or priority over another Holder of a Note. 29. DCF will provide, if requested, security or indemnity reasonably satisfactory to the Trustee against any loss, liability or expense related to the FIRST CAUSE OF ACTION (Breach of Contract against US Shale) 30. DCF incorporates paragraphs 1 through 29 as if fully set forth herein. 31. Under the terms of the Indenture, interest payments on the Notes were due to DCF on September 1, 2015 and March 1, US Shale failed to make interest payments on the Notes on those dates, which 5 6 of 8
7 constituted Events of Default under the terms of the Indenture. 33. In accordance with the Indenture, on March 4, 2016, DCF demanded that the trustee accelerate repayment of the Notes and cause the Notes to become due and payable immediately. 34. The trustee has refused DCF s demand and US Shale has not repurchased the 35. US Shale s failure to repurchase the Notes due and payable immediately upon request from DCF constitutes a breach of the Indenture. 36. US Shale s breach of the Indenture has caused damage to DCF, and DCF is entitled to recover from US Shale in an amount subject to proof at trial but in no amount less than $1,000,000, plus the outstanding interest due on the PRAYER FOR RELIEF WHEREFORE, Plaintiff demands judgment as follows: a) Monetary damages that DCF has suffered to compensate DCF for US Shale s breach of the Indenture in an amount to be determined at the time of trial but no less than $1,000,000, plus the outstanding interest due on the Notes; b) Prejudgment and post judgement interest at the maximum legal rate; and c) Such other and further relief as to this Court seems just and proper. 6 7 of 8
8 DEMAND FOR JURY TRIAL Plaintiff demands a jury trial on all triable issues. Dated: August 25, 2016 REITLER KAILAS & ROSENBLATT LLC By: s/ Leo G. Kailas. Leo G. Kailas Brett Van Benthysen 885 Third Avenue, 20 th Floor New York, NY (212) lkailas@reitlerlaw.com bvanbenthysen@reitlerlaw.com Attorneys for Plaintiff DCF Capital, LLC 7 8 of 8
FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016
FILED: NEW YORK COUNTY CLERK 06/14/2016 10:52 AM INDEX NO. 154973/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -
More informationSEARS HOLDINGS CORPORATION
SEARS HOLDINGS CORPORATION LETTER OF TRANSMITTAL To Tender with Respect to Up to an Aggregate Principal Amount of $1,000,000,000 of the Outstanding 6 5 /8% Senior Secured Notes due 2018 Title of Security/CUSIP
More informationFILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016
FILED: NEW YORK COUNTY CLERK 11/06/2016 04:59 PM INDEX NO. 655826/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X
More informationRECETTE CLO, LTD. RECETTE CLO, LLC. Date of Notice: October 26, 2017
RECETTE CLO, LTD. RECETTE CLO, LLC NOTICE OF EXECUTED FIRST SUPPLEMENTAL INDENTURE Date of Notice: October 26, 2017 NOTE: THIS NOTICE CONTAINS IMPORTANT INFORMATION THAT IS OF INTEREST TO THE REGISTERED
More informationDate of Report (date of earliest event reported): March 14, WELLS FARGO & COMPANY (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 informationFILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A
FILED: NEW YORK COUNTY CLERK 07/20/2015 11:42 AM INDEX NO. 158552/2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015 Exhibit A FILED: NEW YORK COUNTY CLERK 09/18/2013 INDEX NO. 158552/2013 NYSCEF DOC.
More informationCase KJC Doc 172 Filed 08/02/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11
Case 16-11247-KJC Doc 172 Filed 08/02/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: INTERVENTION ENERGY HOLDINGS, LLC., et al., Debtors. 1 Chapter 11 Case No. 16-11247
More informationUNITED 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 informationSECURED CONVERTIBLE PROMISSORY NOTE SERIES A FINANCING
THIS CONVERTIBLE PROMISSORY NOTE HAS NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, OR QUALIFIED UNDER ANY STATE SECURITIES LAWS. THIS PROMISSORY NOTE MAY NOT BE SOLD OR TRANSFERRED
More informationSUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. Index No /2018
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the matter of the application of U.S. BANK NATIONAL ASSOCIATION, WELLS FARGO BANK, NATIONAL ASSOCIATION, WILMINGTON TRUST, NATIONAL ASSOCIATION,
More informationFILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A
FILED: KINGS COUNTY CLERK 10/26/2016 03:38 PM INDEX NO. 512876/2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A FILED: KINGS COUNTY CLERK 10/21/2015 02:58 PM INDEX NO. 512876/2015 NYSCEF DOC.
More informationFILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1
FILED: NEW YORK COUNTY CLERK 09/13/2016 07:43 PM INDEX NO. 651052/2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016 Exhibit 1 FILED: NEW YORK COUNTY CLERK 03/31/2015 06:03 PM INDEX NO. 651052/2015 NYSCEF
More informationTHE BANK OF NEW YORK MELLON CORPORATION (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 informationMarch 22, 2017 SOUND POINT CLO IV, LTD. SOUND POINT CLO IV, INC.
1761 East St. Andrew Place Santa Ana, CA 92705-4934 Tel: 714 247 6000 March 22, 2017 THIS TRANSMITTAL CONTAINS IMPORTANT INFORMATION THAT IS OF INTEREST TO THE BENEFICIAL OWNERS OF THE SECURITIES. IF APPLICABLE,
More informationFILED: NEW YORK COUNTY CLERK 12/09/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/09/2015
FILED: NEW YORK COUNTY CLERK 12/09/2015 12:38 PM INDEX NO. 654109/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BANCO INDUSVAL S.A., X Index
More informationFILED: NEW YORK COUNTY CLERK 12/18/ :16 AM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/18/2014. Plaintiffs, Deadline.
FILED: NEW YORK COUNTY CLERK 12/18/2014 10:16 AM INDEX NO. 162501/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/18/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RICHARD CARDEN, individually
More informationFILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016
FILED: NEW YORK COUNTY CLERK 07/26/2016 03:03 PM INDEX NO. 653911/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LINEN DEPOT DIRECT, INC.,
More informationFILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016
FILED: NEW YORK COUNTY CLERK 06/22/2016 01:39 PM INDEX NO. 155249/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 BAKER, LESHKO, SALINE & DRAPEAU, LLP Attorneys for Plaintiffs One North Lexington Avenue
More informationPT SMARTFREN TELECOM TBK. INSTRUCTIONS TO ACCOUNT HOLDERS
PT SMARTFREN TELECOM TBK. INSTRUCTIONS TO ACCOUNT HOLDERS Solicitation of consents from holders of US$100,000,000 Restructuring Notes due 2025 (the Notes ) issued by PT Smartfren Telecom Tbk. (the Issuer
More informationFILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016
FILED: NEW YORK COUNTY CLERK 11/04/2016 02:33 PM INDEX NO. 654790/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------X
More informationFILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017
FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X M & E CHRISTOPHER LLC, Plaintiff,
More informationFILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW
FILED: NEW YORK COUNTY CLERK 08/17/2016 10:58 AM INDEX NO. 654332/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW COUNTY OF NEW YORK COBY EMPIRE, LLC x - Plaintiff/Petition
More informationTHIS 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 informationINDENTURE. dated as of February 14, among NORBORD (DELAWARE) GP I, as Issuer, NORBORD INC., as Guarantor, and COMPUTERSHARE TRUST COMPANY, N.A.
INDENTURE dated as of February 14, 2007 among NORBORD (DELAWARE) GP I, as Issuer, NORBORD INC., as Guarantor, and COMPUTERSHARE TRUST COMPANY, N.A., as Trustee 6.450% NOTES DUE FEBRUARY 15, 2017 i Table
More informationINDENTURE OF TRUST. by and among NORTHSTAR STUDENT LOAN TRUST I, U.S. BANK NATIONAL ASSOCIATION, as Trustee. and
EXECUTION VERSION INDENTURE OF TRUST by and among NORTHSTAR STUDENT LOAN TRUST I, U.S. BANK NATIONAL ASSOCIATION, as Trustee and U.S. BANK NATIONAL ASSOCIATION, as Eligible Lender Trustee $686,600,000
More informationUKRAINE, REPRESENTED BY THE MINISTER OF FINANCE OF UKRAINE ACTING UPON INSTRUCTIONS OF THE CABINET OF MINISTERS OF UKRAINE as Issuer
CLIFFORD CHANCE LLP EXECUTION VERSION UKRAINE, REPRESENTED BY THE MINISTER OF FINANCE OF UKRAINE ACTING UPON INSTRUCTIONS OF THE CABINET OF MINISTERS OF UKRAINE as Issuer THE LAW DEBENTURE TRUST CORPORATION
More informationUNITED 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 informationFILED: NEW YORK COUNTY CLERK 11/11/ :48 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/11/2015
FILED: NEW YORK COUNTY CLERK 11/11/2015 05:48 PM INDEX NO. 161586/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/11/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK TRUSTEES OF THE NEW YORK CITY
More informationFILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013
FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index
More informationThird-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the
FILED: NEW YORK COUNTY CLERK 02/17/2016 04:37 PM INDEX NO. 156590/2013 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL ROSSANI, Index No.:
More informationSECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT
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 August 7, 2003 (Date of Earliest
More informationOCTAGON INVESTMENT PARTNERS 28, LTD. OCTAGON INVESTMENT PARTNERS 28, LLC CONSENT MATERIAL
OCTAGON INVESTMENT PARTNERS 28, LTD. OCTAGON INVESTMENT PARTNERS 28, LLC CONSENT MATERIAL NOTICE OF PROPOSED THIRD SUPPLEMENTAL INDENTURE AND REQUEST FOR CONSENT FROM THE HOLDERS OF SUBORDINATED NOTES
More informationSLM STUDENT LOAN TRUST , SUPPLEMENTAL INDENTURE NO. 1 OF 2016, dated as of June 6, 2016, INDENTURE dated as of March 1, 2004 among
SLM STUDENT LOAN TRUST 2004-3, SUPPLEMENTAL INDENTURE NO. 1 OF 2016, dated as of June 6, 2016, to INDENTURE dated as of March 1, 2004 among SLM STUDENT LOAN TRUST 2004-3, as Issuer, DEUTSCHE BANK TRUST
More informationBE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:
AUTHORIZING THE ISSUANCE AND SALE OF REVENUE REFUNDING BONDS PURSUANT TO MINNESOTA STATUTES, CHAPTER 462C, ON BEHALF OF SECOND STREET ACQUISITION PARTNERS LIMITED PARTNERSHIP, AND THE EXECUTION OF RELATED
More informationFILED: NEW YORK COUNTY CLERK 08/31/ :53 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/31/2017
FILED NEW YORK COUNTY CLERK 08/31/2017 0553 PM INDEX NO. 655643/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 08/31/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------
More informationYOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a
FILED: NEW YORK COUNTY CLERK 06/22/2016 03:50 PM INDEX NO. 653311/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------)(
More informationFILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015
FILED NASSAU COUNTY CLERK 07/31/2015 0444 PM INDEX NO. 604419/2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF 07/31/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - - - - - - - - - - - - - - - -
More informationARES XVI CLO LTD. ARES XVI CLO LLC NOTICE OF EXECUTED FIRST SUPPLEMENTAL INDENTURE
The Bank of New York Mellon Trust Company, National Association ARES XVI CLO LTD. ARES XVI CLO LLC NOTICE OF EXECUTED FIRST SUPPLEMENTAL INDENTURE NOTE: THIS NOTICE CONTAINS IMPORTANT INFORMATION THAT
More informationSECONDARY MARKET LIMITED OFFERING MEMORANDUM DATED JUNE 17, $2,955,000 CUSTODIAL RECEIPTS SERIES 2009 Evidencing Ownership Interest in the
SECONDARY MARKET LIMITED OFFERING MEMORANDUM DATED JUNE 17, 2009 NEW ISSUE - BOOK-ENTRY ONLY Bank Qualified Rating: See RATING, herein $2,955,000 CUSTODIAL RECEIPTS SERIES 2009 Evidencing Ownership Interest
More informationYou are hereby summoned to answer the complaint in this action and to serve a copy of
~ ~~ ~ SCANNED ON 5 p 0 1 2 ' & - 7 - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCTL 201 1-A TRUST and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian, Index No. -against-
More informationPENNSYLVANIA TURNPIKE COMMISSION TO COMMERCE BANK, NATIONAL ASSOCIATION SUBORDINATE TRUST INDENTURE
1 PENNSYLVANIA TURNPIKE COMMISSION TO COMMERCE BANK, NATIONAL ASSOCIATION AS TRUSTEE SUBORDINATE TRUST INDENTURE Dated as of Aprill, 2008 TABLE OF CONTENTS ARTICLE I DEFINITIONS... 3 SECTION 1.01 SECTION
More informationAMENDED AND RESTATED LIQUIDITY AGREEMENT. between TEXAS PUBLIC FINANCE AUTHORITY. and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS
AMENDED AND RESTATED LIQUIDITY AGREEMENT between TEXAS PUBLIC FINANCE AUTHORITY and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS Dated as of August 29, 2016 Relating to Texas Public Finance Authority General Obligation
More informationRESOLUTION NO. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Grover Beach as follows: ARTICLE I DEFINITIONS; AUTHORITY
Attachment 2 RESOLUTION NO. AUTHORIZING THE ISSUANCE AND SALE OF NOT TO EXCEED $5,000,000 PRINCIPAL AMOUNT OF GENERAL OBLIGATION BONDS TO FINANCE IMPROVEMENTS TO STREETS, AND AUTHORIZING ACTIONS RELATED
More informationDate of Report (date of earliest event reported): April 20, WELLS FARGO & COMPANY (Exact name of registrant as specified in its charter)
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (date of earliest event
More information$ CITY OF ALBANY (Alameda County, California) 2016 General Obligation Refunding Bonds BOND PURCHASE AGREEMENT
11030-23 JH:SRF:KD:brf AGENDA DRAFT 8/29/2016 $ CITY OF ALBANY (Alameda County, California) 2016 General Obligation Refunding Bonds BOND PURCHASE AGREEMENT City Council City of Albany 1000 San Pablo Avenue
More informationFILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015
FILED: NEW YORK COUNTY CLERK 06/02/2015 09/15/2016 10:56 02:55 AM PM INDEX NO. 651899/2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 09/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW
More informationACIS CLO LTD. ACIS CLO LLC INFORMATIONAL NOTICE REGARDING CHAPTER 7 BANKRUPTCY OF THE PORTFOLIO MANAGER
ACIS CLO 2013-1 LTD. ACIS CLO 2013-1 LLC INFORMATIONAL NOTICE REGARDING CHAPTER 7 BANKRUPTCY OF THE PORTFOLIO MANAGER NOTE: THIS NOTICE CONTAINS IMPORTANT INFORMATION THAT IS OF INTEREST TO THE REGISTERED
More informationOFFICIAL STATEMENT NEW ISSUE - BOOK-ENTRY ONLY NOT RATED
OFFICIAL STATEMENT NEW ISSUE - BOOK-ENTRY ONLY NOT RATED In the opinion of Butler, Snow, O Mara, Stevens & Cannada, PLLC, Ridgeland, Mississippi ("Bond Counsel"), under existing laws, regulations, rulings
More informationDISTRICT COURT CLARK COUNTY, NEVADA
COM JEFFERY A. BENDAVID, ESQ. Nevada Bar No. 0 STEPHANIE J. SMITH, ESQ. Nevada Bar No. 0 MORAN BRANDON BENDAVID MORAN 0 South th Street Las Vegas, Nevada 1 (0) - j.bendavid@moranlawfirm.com Attorney for
More informationLETTER OF TRANSMITTAL GLOBAL BANK CORPORATION. Global Bondholder Services Corporation
LETTER OF TRANSMITTAL GLOBAL BANK CORPORATION With Respect to Any and All of its 5.125% Senior Notes due 2019 (Rule 144A: CUSIP No. 37954J AA4; ISIN No. US37954JAA43) (Regulation S: CUSIP No. P47718 AA2;
More informationDefendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,
FILED: QUEENS COUNTY CLERK 06/28/2016 07:15 PM INDEX NO. 707625/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS TCG LGA HOLDINGS LLC, Plaintiff,
More informationModel Commercial Paper Dealer Agreement
Model Commercial Paper Dealer Agreement [4(2) Program] Between:, as Issuer and, as Dealer Concerning Notes to be issued pursuant to an Issuing and Paying Agency Agreement dated as of between the Issuer
More informationORDINANCE NO
ORDINANCE NO. 2019-1 AN ORDINANCE AUTHORIZING THE ISSUANCE OF COMBINED UTILITY REVENUE BONDS, SERIES 2019, OF THE CITY OF WAYNE, NEBRASKA, IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED EIGHT HUNDRED THIRTY
More informationFIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A
FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A Dated as of July 1, 2000 TABLE OF CONTENTS ARTICLE I DEFINITIONS
More informationSTOCKHOLDER 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 informationFILED: NEW YORK COUNTY CLERK 12/24/2009 INDEX NO /2009 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2009
FILED: NEW YORK COUNTY CLERK 12/24/2009 INDEX NO. 603782/2009 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2009 t -1 I *- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NEW MILLENNIUM CAPITAL PARTNERS
More informationCITY OF SAN MATEO. and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Trustee TRUST AGREEMENT. Dated as of January 1, 2012.
CITY OF SAN MATEO and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Trustee TRUST AGREEMENT Dated as of January 1, 2012 Relating to City of San Mateo Community Facilities District No. 2008-1 (Bay
More informationSECURITIES AND EXCHANGE COMMISSION Washington, D.C Schedule 13D. Under the Securities Exchange Act of 1934 (Amendment No.
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13D Under the Securities Exchange Act of 1934 (Amendment No. )* EDT Learning, Inc. (Name of Issuer) Common Stock, par value $0.001 per
More informationFIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NATIONAL OILWELL VARCO, INC. The name of the Corporation is National Oilwell Varco, Inc.
FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NATIONAL OILWELL VARCO, INC. FIRST: The name of the Corporation is National Oilwell Varco, Inc. SECOND: The address of the registered office of
More informationSEARS ROEBUCK ACCEPTANCE CORP. AND BNY MIDWEST TRUST COMPANY,
SEARS ROEBUCK ACCEPTANCE CORP. AND BNY MIDWEST TRUST COMPANY, Trustee Indenture Dated as of October 1, 2002 SEARS ROEBUCK ACCEPTANCE CORP. INDENTURE dated as of October 1, 2002 TABLE OF CONTENTS* PAGE
More information$ CITY OF OVERLAND PARK, KANSAS TRANSPORTATION DEVELOPMENT DISTRICT SALES TAX REVENUE BONDS (OAK PARK MALL PROJECT) SERIES 2010, 2010
$ CITY OF OVERLAND PARK, KANSAS TRANSPORTATION DEVELOPMENT DISTRICT SALES TAX REVENUE BONDS (OAK PARK MALL PROJECT) SERIES 2010, 2010 City of Overland Park, Kansas City Hall 8500 Santa Fe Drive Overland
More informationTRUST INDENTURE. by and between DENVER URBAN RENEWAL AUTHORITY. and. TRUSTEE TO BE DETERMINED as Trustee. Dated as of [ ], 2017
KUTAK ROCK LLP 10/13/17 TRUST INDENTURE by and between DENVER URBAN RENEWAL AUTHORITY and TRUSTEE TO BE DETERMINED as Trustee Dated as of [ ], 2017 TABLE OF CONTENTS ARTICLE I DEFINITIONS... 3 ARTICLE
More informationAMERICAN CAMPUS COMMUNITIES, INC. AMERICAN CAMPUS COMMUNITIES OPERATING PARTNERSHIP LP (Exact name of Registrant as specified in its Charter)
Section 1: 8-K (FORM 8-K) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of
More informationFILED: NEW YORK COUNTY CLERK 10/09/ :53 PM
FILED: NEW YORK COUNTY CLERK 10/09/2015 03:53 PM INDEX NO. 158764/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/09/2015 Exhibit B to the Affirmation of Howard I. Elman, Esq. in Support of Defendants Motion
More informationAMBAC LSNI, LLC. as Issuer. and THE BANK OF NEW YORK MELLON. as Trustee and Note Collateral Agent [FORM OF] INDENTURE DATED AS OF [ ], 2018
Draft January 10, 2018 AMBAC LSNI, LLC as Issuer and THE BANK OF NEW YORK MELLON as Trustee and Note Collateral Agent --------- [FORM OF] INDENTURE DATED AS OF [ ], 2018 --------- PROVIDING FOR THE ISSUANCE
More informationLIQUIDITY AGREEMENT. between TEXAS PUBLIC FINANCE AUTHORITY. and COMPTROLLER OF PUBLIC ACCOUNTS OF THE STATE OF TEXAS
LIQUIDITY AGREEMENT between TEXAS PUBLIC FINANCE AUTHORITY and COMPTROLLER OF PUBLIC ACCOUNTS OF THE STATE OF TEXAS Dated as of January 1, 2003 Table of Contents Page No. SECTION 1. SECTION 2. A. B. C.
More informationFILED: NEW YORK COUNTY CLERK 09/20/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/20/2016
FILED NEW YORK COUNTY CLERK 09/20/2016 1058 AM INDEX NO. 157853/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 09/20/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------x
More informationNOTICE OF EXECUTED SUPPLEMENTAL INDENTURE AND NOTICE OF APPOINTMENT OF REPLACEMENT ADMINISTRATOR AND SHARE TRUSTEE
Corporate Trust Services 9062 Old Annapolis Road Columbia, MD 21045-1951 MAC: R1204-010 NOTICE OF EXECUTED SUPPLEMENTAL INDENTURE AND NOTICE OF APPOINTMENT OF REPLACEMENT ADMINISTRATOR AND SHARE TRUSTEE
More informationFILED: NEW YORK COUNTY CLERK 06/19/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/19/2015
FILED: NEW YORK COUNTY CLERK 06/19/2015 12:05 PM INDEX NO. 651388/2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/19/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------X
More informationNOTICE OF PROPOSED FIRST SUPPLEMENTAL INDENTURE KVK CLO LTD. KVK CLO LLC
Corporate Trust Services 9062 Old Annapolis Road Columbia, MD 21045-1951 MAC: R1204-010 NOTICE OF PROPOSED FIRST SUPPLEMENTAL INDENTURE KVK CLO 2015-1 LTD. KVK CLO 2015-1 LLC To: The Parties Listed on
More informationFILED: NEW YORK COUNTY CLERK 09/08/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2016
FILED NEW YORK COUNTY CLERK 09/08/2016 1205 PM INDEX NO. 654752/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF 09/08/2016 SUPREME COURT OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - -
More informationRECITALS. 1. The State Service Contract Legislation, comprised of. Section 16 of Chapter 314 of the Laws of 1981,
This STATE SERVICE CONTRACT, dated as of May 15, 2002, is made by and between Metropolitan Transportation Authority, a body corporate and politic constituting a public benefit corporation of the State
More informationNETAPP, INC. FORM 8-K. (Current report filing) Filed 12/12/12 for the Period Ending 12/12/12
NETAPP, INC. FORM 8-K (Current report filing) Filed 12/12/12 for the Period Ending 12/12/12 Address 495 EAST JAVA DR SUNNYVALE, CA 94089 Telephone 4088226000 CIK 0001002047 Symbol NTAP SIC Code 3572 -
More informationACIS CLO LTD. ACIS CLO LLC INFORMATIONAL NOTICE REGARDING CHAPTER 7 BANKRUPTCY OF THE PORTFOLIO MANAGER
ACIS CLO 2014-4 LTD. ACIS CLO 2014-4 LLC INFORMATIONAL NOTICE REGARDING CHAPTER 7 BANKRUPTCY OF THE PORTFOLIO MANAGER NOTE: THIS NOTICE CONTAINS IMPORTANT INFORMATION THAT IS OF INTEREST TO THE REGISTERED
More information$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011
$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011 Grover Beach Improvement Agency 154 South Eighth Street Grover Beach, CA
More informationUNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA ) ) ) ) ) ) ) ) ) ) ) ) ) ANSWER
CASE 0:12-cv-00528-RHK-JJK Document 31 Filed 07/20/12 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA AMERICAN INSTITUTE OF PHYSICS and JOHN WILEY & SONS, INC., vs. Plaintiffs, SCHWEGMAN
More informationKansas City Power & Light Company (Exact name of registrant as specified in its charter)
As filed with the Securities and Exchange Commission on March 12, 2018. Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-3 REGISTRATION STATEMENT UNDER
More informationFILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016
FILED: NEW YORK COUNTY CLERK 11/01/2016 06:57 PM INDEX NO. 654956/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK JEREMY WIESEN, Index No: 654956/2016
More informationINDENTURE. by and between. WELLS FARGO BANK NATIONAL ASSOCIATION as Trustee. and STOCKTON PUBLIC FINANCING AUTHORITY. Relating to
OH&S DRAFT 09/24/10 INDENTURE by and between WELLS FARGO BANK NATIONAL ASSOCIATION as Trustee and STOCKTON PUBLIC FINANCING AUTHORITY Relating to $55,000,000 STOCKTON PUBLIC FINANCING AUTHORITY VARIABLE
More informationSample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:
STATE OF NEW YORK SUPREME COURT COUNTY OF CREDITOR,, SUMMONS Plaintiff, Index No. -vs- DEBTOR d/b/a,, Defendant. TO THE ABOVE-NAMED DEFENDANT: Date Filed: YOU ARE HEREBY SUMMONED and required to submit
More informationFILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -x CAPITAL ONE EQUIPMENT FINANCE CORP., D/B/A CAPITAL ONE TAXI MEDALLION
More informationFirst Supplemental Trust Deed
EXECUTION VERSION First Supplemental Trust Deed EnQuest PLC as Issuer and U.S. Bank Trustees Limited as Trustee and EnQuest NWO Limited, EnQuest Heather Limited, EnQuest Britain Limited, EnQuest Heather
More informationUNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS. Plaintiff, Civil Action No.
UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS LEXINGTON LUMINANCE LLC, v. Plaintiff, Civil Action No. AMAZON.COM, INC. and AMAZON DIGITAL SERVICES, INC., Defendants. COMPLAINT FOR PATENT
More informationUNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington D.C FORM 8-K. Ensco plc (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 informationWEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO
WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO. 19-1718 RESOLUTION OF THE BOARD OF EDUCATION OF WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT AUTHORIZING THE ISSUANCE AND SALE OF ITS 2017 GENERAL
More informationFILED: NEW YORK COUNTY CLERK 08/17/2011 INDEX NO /2011 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/17/2011
FILED: NEW YORK COUNTY CLERK 08/17/2011 INDEX NO. 652300/2011 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/17/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LEVETT ROCKWOOD P.C. and PULLMAN &
More informationElmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket
Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc. 2019 NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket Number: 653300/2016 Judge: Barry Ostrager Cases posted with
More informationT-MOBILE US, INC. (Exact Name of Registrant as Specified in Charter)
Section 1: 8-K (8-K) 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
More informationModel Commercial Paper Dealer Agreement
Model Commercial Paper Dealer Agreement [4(2) Program; Guaranteed] Among:, as Issuer,, as Guarantor and, as Dealer Concerning Notes to be issued pursuant to an Issuing and Paying Agency Agreement dated
More informationTIME SENSITIVE NOTICE REGARDING SETTLEMENT AGREEMENT AMONG THE RESCAP DEBTORS, FINANCIAL GUARANTY INSURANCE COMPANY AND THE FGIC TRUSTEES
TIME SENSITIVE NOTICE REGARDING SETTLEMENT AGREEMENT AMONG THE RESCAP DEBTORS, FINANCIAL GUARANTY INSURANCE COMPANY AND THE FGIC TRUSTEES NOTICE IS HEREBY GIVEN BY: THE BANK OF NEW YORK MELLON, THE BANK
More informationCRYSTAL COVE CDO, LTD. CRYSTAL COVE CDO, INC.
Corporate Trust Services 9062 Old Annapolis Road Columbia, MD 21045-1951 MAC: R1204-010 NOTICE OF RESIGNATION OF ADMINISTRATOR, APPOINTMENT OF REPLACEMENT ADMINISTRATOR AND AMENDMENT OF ADMINISTRATION
More informationCERTIFICATE 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 informationFILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO /2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013
FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO. 151360/2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK STEPHEN MOLINARI, Index No.: 151360/12
More informationFILED: NEW YORK COUNTY CLERK 04/25/2012 INDEX NO /2011 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/25/2012
FILED NEW YORK COUNTY CLERK 04/25/2012 INDEX NO. 653357/2011 NYSCEF DOC. NO. 56 RECEIVED NYSCEF 04/25/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------
More informationPURCHASE CONTRACT $ NEWPORT-MESA UNIFIED SCHOOL DISTRICT TAX AND REVENUE ANTICIPATION NOTES (TAXABLE), 2009
PURCHASE CONTRACT $ NEWPORT-MESA UNIFIED SCHOOL DISTRICT 2009-10 TAX AND REVENUE ANTICIPATION NOTES (TAXABLE) County of Orange 11 Civic Center Plaza, Room G76 Santa Ana, California 92701 Newport-Mesa Unified
More informationModel Commercial Paper Dealer Agreement
Model Commercial Paper Dealer Agreement [3(a)3 Program] Between:, as Issuer and, as Dealer Concerning Notes to be issued pursuant to an Issuing and Paying Agency Agreement dated as of between the Issuer
More informationTRUST INDENTURE. between BROWNFIELD REDEVELOPMENT AUTHORITY OF THE CITY OF EAST LANSING. and. THE HUNTINGTON NATIONAL BANK, as Trustee.
EXECUTION TRUST INDENTURE between BROWNFIELD REDEVELOPMENT AUTHORITY OF THE CITY OF EAST LANSING and THE HUNTINGTON NATIONAL BANK, as Trustee Relating To $25,265,000 Limited Obligation Tax Increment Revenue
More informationSUPPLEMENTAL TRUST INDENTURE NO. 28. Dated as January 1, by and between PENNSYLVANIA TURNPIKE COMMISSION. and
SUPPLEMENTAL TRUST INDENTURE NO. 28 Dated as January 1, 2013 by and between PENNSYLVANIA TURNPIKE COMMISSION and U.S. BANK NATIONAL ASSOCIATION, as Trustee Supplementing AMENDED AND RESTATED TRUST INDENTURE
More informationSECURITY AGREEMENT :v2
SECURITY AGREEMENT In consideration of one or more loans, letters of credit or other financial accommodation made, issued or extended by JPMORGAN CHASE BANK, N.A. (hereinafter called the "Bank"), the undersigned
More informationFILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011
FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO. 652831/2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011 Supreme Court of the State of New York County of New York -------------------------------------------------
More information