ANSWER OF RESPONDENT JUDGE JOHN A. BESSEY. Now comes Respondent Judge John A. Bessey (Respondent) and for his answer to the Complaint

Size: px
Start display at page:

Download "ANSWER OF RESPONDENT JUDGE JOHN A. BESSEY. Now comes Respondent Judge John A. Bessey (Respondent) and for his answer to the Complaint"

Transcription

1 NAL IN THE SUPREME COURT OF OHIO State of Ohio, ex rel., Columbus Southern Power Company, Relator, Case No V. Original Action in Prohibition John A. Bessey, Judge, Franklin County Court of Common Pleas, Respondent. ANSWER OF RESPONDENT JUDGE JOHN A. BESSEY RON O'BRIEN ( ) PROSECUTING ATTORNEY, FRANKLIN COUNTY, OHIO Patrick J. Piccininni ( ) (COUNSEL OF RECORD) franlclincountyohio.gov Franklin County Prosecutor's Office, Civil Division 373 South High Street, 13th Floor Columbus, Ohio (Phone) (Fax) COUNSEL FOR RESPONDENT THE HONORABLE JOHN A. BESSEY, JUDGE Marilyn McConnell ( ) (COUNSEL OF RECORD) Steven T. Nourse ( ) American Electric Power Service Corporation 1 Riverside Plaza, 29"' Floor Columbus, Ohio (Phone) (Fax) COUNSEL FOR RELATOR COLUMBUS SOUTHERN POWER COMPANY

2 ANSWER OF RESPONDENT JUDGE JOHN A. BESSEY Now comes Respondent Judge John A. Bessey (Respondent) and for his answer to the Complaint states as follows: 1. Respondent admits the allegations contained in Paragraph 1 of the Complaint for Writ of Prohibition. 2. Respondent admits that the Public Utilities Commission was created by the Ohio General Assembly. Respondent further admits that Title 49 vests authority to administer and enforce the provisions of Title 49 of the Ohio Revised Code with the Commission. Respondent admits that some of those powers include the ability to allow utilities to charge deposits and disconnect service to customers under specified circumstances. 3. Respondent admits that the Commission possesses regulatory authority over public utilities. Respondent submits that the provisions of Chapter 4905 of the Ohio Revised Code speak for themselves and no admission or denial is necessary. 4. Respondent is without information sufficient to form a belief as to the allegations contained in Paragraph 4 because a full and complete copy of the purported document has not been attached as Exhibit A. Further, the document is unauthenticated and incomplete under the applicable Rules of Evidence; therefore Respondent denies the allegations contained in Paragraph 4 and demands strict proof thereof. 5. Respondent admits the allegations contained in Paragraph 5 of the Complaint for Writ of Prohibition. 6. Respondent admits the allegations contained in Paragraph 6 of the Complaint for Writ of Prohibition. 7. Respondent admits that Exhibit D is a copy of the May 17, 2010 Order. However, Respondent submits that said Order was superseded on July 13, 2010 (attached as Exhibit 1). 8. Respondent admits that the May 17, 2010 Order contained the paragraph quoted, however, this paragraph is no longer in force and effect due to the Amended Order for the Appointment 2

3 of a Receiver on July 13, 2010 (see Exhibit 1), and therefore denies Paragraph 8 of the Complaint for Writ of Prohibition. 9. Respondent admits that Exhibit E purports to be an that the Receiver sent to CSP. However, Respondent is without knowledge or information sufficient to form a belief as to the allegations contained in Paragraph 9 of the Complaint for Writ of Prohibition and therefore deny same. 10. Respondent denies the allegations contained in Paragraph 10 of the Complaint for Writ of Prohibition. 11. Revised Code speaks for itself; however, Respondent denies the allegations contained in Paragraph 11 of the Complaint for Writ of Prohibition because due to the amended Order Rel"ator is not subject to it. 12. Respondent denies the allegations contained in Paragraph 12 of the Complaint for Writ of Prohibition because there is no conflict with the July 13, 2010 Order. 13. Respondent admits that Article IV, Section 2(B)(1)(d) of the Ohio Constitution, and Rule X of the Rule of Practice of the Ohio Supreme Court grant this Court original jurisdiction over a writ of prohibition, 14. Respondent denies the allegations contained in Paragraph 14 of the Complaint for Writ of Prohibition based on the July 13, 2010 Order. 15. CSP is under no obligation to follow the May 17, 2010 Order because it is not subject to the May 17, 2010 Order. Therefore, Respondent denies the allegations contained in Paragraph 15 of the Complaint for Writ of Prohibition and requests dismissal of this action. 16. Respondent denies the allegations contained in Paragraph 16 of the Complaint for Writ of Prohibition. 17. There is no Order currently in effect to stop the Relator from disconnecting a customer charging a deposit based on the July 13, 2010 Order. Therefore, Respondent denies the allegations contained in the Complaint for Writ of Prohibition. 3

4 SECOND DEFENSE 18. Respondent realleges and reincorporates the allegations contained in Paragraphs 1 through 17 of the Complaint of this Answer as if fully rewritten. 19. Relator has failed to state a claim upon which relief can be granted because there is no order that Relator is subject to follow. THIRD DEFENSE 20. Respondent realleges and reincorporates Paragraphs 1 through 19 as if fully rewritten. 21. The issuance of the July 13, 2010 Order renders this action moot. FOURTH DEFENSE 22. Respondentre2.lleges and reincorporates Paragraphs 1-21 as if fully rewritten. 23. Respondent reserves the right to amend this Answer as discovery warrants. FIFTH DEFENSE 24. Respondent realleges and reincorporates Paragraphs 1-23 as if fully rewritten. 25. Any allegation not expressly admitted is hereby denied. WHEREFORE, it is requested that Relator's Complaint for a Writ of Prohibition be dismissed and that all costs of this action be assessed against Relator. Respectfully submitted, RON O'BRIEN PROSECUTING ATTORNEY FRANKLIN COUNTY, OHIO atrick. Piccininni ( ) (COUNSEL OF RECORD) franklincountyohio.gov Frank in County Prosecutor's Office, Civil Division 373 South High Street, 13th Floor Columbus, Ohio (Phone) (Fax) COUNSEL FOR RESPONDENT 4

5 CERTIFICATE OF SERVICE This is to certify that a copy of the foregoing has been forwarded by regular U.S. mail, postage prepaid, to: Marilyn McConnell Steven T. Nourse American Electric Power Service Corporation 1 Riverside Plaza, 29^' Floor Columbus, Ohio COUNSEL FOR RELATOR this _1_(o day of^ ccininni ( ) Prosecuting Attomey 5

6 PM 2: 12 IN THE FRANKLIN COUNTY, OHIO COURT OF COMMON PLEAS COMMERCIAL DOCKET ORIX CAPITAL MARKETS, LLC AS ) CASE NO. 10 CV SPECIAL SERVICER FOR BANK OF AMERICA, NATIONAL ASSOCIATION, AS SUCCESSOR BY MERGER WITH ) JUDGE BESSEY LASALLE BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE REGISTERED HOLDERS OF PRUDENTIAL SECURITIES SECURED FINANCING CORPORATION, COMMERCIAL MORTGAGE PASS- THROUGH CERTIFICATES, SERIES 2001-Cl, SUA SPONTE AMENDED ORDER Plaintiff, ) APPOINTING RECEIVER -vs- WORTHINGTON WOODS I LLC, et al., Defendants. ) ) This matter came on for consideration upon the Emergency Motion of Plaintiff ORIX Capital Markets, LLC as Special Servicer for BANK OF AMERICA, National Association, as successor by merger with LaSalle Bank National Association, as Trustee for the registered holders of Prudential Securities Secured Financing Corporation, Commercial Mortgage Pass-Through Certificates, Series 2001-Cl (the "Noteholder" or "PlaintifP") for Appointment of Receiver (the "Motion") to take possession and control of the property known as Worthington Woods Apartments,

7 Worthington Forest Place, Columbus, Ohio 43229, which includes a one and two bedroom apartment complex (the "Property"), to lease the Property, to collect the rents, issues and profits thereof, and apply the same to the indebtedness secured by Plaintiff's Mortgage after payment of all necessary charges and expenses, and to sell the Property, subject to the further provisions of this Order. Upon consideration of the Motion and the need to safeguard and secure the Property, it is hereby ORDERED, ADJUDGED AND DECREED that: 1. Pursuant to R.C , Robert J. Wahlke, President of Towne Properties Asset Management Co., who is not a party, attorney or person interested in this action, is appointed as receiver (the "Receiver") with respect to the Property. The Receiver shall provide a bond in the amount of $ as security for the due and proper performance of his duties as Receiver. 2. The Receiver is authorized and directed to manage and conserve the assets of the Property and to demand, collect and receive the rents, issues and profits arising from the Property due and becoming due during the term of this receivership, including all proceeds in the possession of Worthington Woods I LLC ("Borrower") and Charles M. Simon ("Guarantor," and together with Borrower, collectively, "Defendants"), which are derived from the rents and profits generated by the Property. The Receiver shall keep all monies received from the Property separate from the monies received from any other source and shall not commingle any monies received from the Property with any other monies collected by the Receiver. The Receiver shall have the authority to operate and manage the Property as he deems prudent throughout the litigation, subject to the terms of this Order and further order of the Court. 2

8 3. The Receiver shall be responsible for the maintenance of adequate property and liability insurance respecting the Property. The insurance policies, which the Receiver will maintain, shall afford all risk property insurance coverage and other coverages on the Property and improvements thereon in such amounts as will adequately protect Plaintiffs security interest and the interests of the Receiver and other parties as their interests may appear, in amounts not less than as required in the loan documents with respect to the interests of Noteholder and any other applicable security agreements, at the cost and expense of appropriate parties absent sufficient assets in the receivership estate. 4. The Receiver is hereby authorized to construct tenant improvements and/or make any repairs to the Property that the Receiver, in his discretion deems necessary or appropriate, in an amount not to exceed $5,000 absent the express written consent of Plaintiff or further order of this Court. 5. The Receiver is hereby authorized to expend funds to purchase merchandise, materials, supplies and services as the Receiver deems necessary and advisable to assist him in performing his duties hereunder and to pay therefore the ordinary and usual rates and prices out of the funds that may come into the possession of the Receiver, in an amount not to exceed $5,000 absent the express written consent of Plaintiff or further order of this Court. 6. Defendants, and their partners, shareholders, property managers, directors, officers, employees, agents, contractors, and all persons having notice of this Order, shall forthwith make available at the Property or deliver to the Receiver, all of the books, documents, papers, insurance policies and records of every kind relating to 3

9 managing, operating, maintaining and owning the Property which are in their possession or subject to their control. Additionally, Defendants are ordered to turn over to Receiver all monies collected by them or their agents from the Property, including but not limited to, rents, income, and security deposits, that remain in the their possession or control. Defendants are authorized to retain copies of all documents delivered or made available to the Receiver. However, all copies of documents that Defendants wish to retain shall be made at Defendants' expense. 7. The Receiver is authorized and directed to establish or maintain one or more bank accounts in the Receiver's name for his operations as Receiver in this matter at any federally insured bank with offices in Columbus, Ohio (or in the vicinity thereof) as reasonably needed to conduct rental operations and other matters on behalf of the Borrower. The Receiver shall keep a true and accurate account of any and all receipts and disbursements which the Receiver shall receive or make as Receiver. 8. All parties, including, without limitation, all tenants of the Property, are directed to make all rental payments directly to the Receiver. 9. As the Receiver receives money from the Property, the Receiver shall: (a) first, pay all necessary and appropriate expenses for the continued management, operation and maintenance of the Property, including fees or expenses incurred pursuant to provisions herein; and (b) second, Receiver shall retain in his possession working capital reasonably requiredby the Receiver for the operation of the Property; and (c) third, remit to Plaintiff all excess cash in the Receiver's possession, if any, on a monthly basis, which Plaintiff shall apply towards the indebtedness that is the subject of, the action. 4

10 10. Pursuant to Local Rule 93, on or before the 10th day of each calendar month during the term of this receivership, the Receiver shall file with this Court and furnish to Noteholder, c/o Chuck Crouch, Special Servicing, ORIX Capital Markets, LLC, 1717 Main Street, Suite 900, Dallas, Texas 75201, a statement of receipts and disbursements incurred during the immediately preceding calendar month and describing the activities undertaken by the Receiver and providing an accounting of the monies received from the Property and paid for managing, operating and maintaining the Property. Such statement shall be in reasonable detail so that anyone reviewing the statement can determine the object of the disbursement and the source of the receipt, and shall be prepared in accordance with generally accepted accounting principals (GAAP). 11. Receiver, in consultation with and upon prior written approval of Noteholder, is authorized to institute and prosecute all proceedings and actions at law or in equity as may in his judgment be necessary for the proper maintenance, management, operation and protection of the Property, including actions to recover rents, revenue, profits and other income due with respect to the Property. 12. The Receiver, in consultation with and upon approval of Noteholder, is authorized to take all necessary action to file a real property tax valuation complaint with respect to the Property and prosecute any appeals thereof and retain necessary counsel in seeking a reduction of the current tax assessment and valuation of the Property. Borrower is directed to provide necessary assistance and consent (including, but not limited to, execution of any documentation as appropriate or required from the 5

11 Property owner) to facilitate or enable prosecution of matters seeking a reduction in the applicable property tax for the Property. 13. The Receiver is authorized to sell the Property, in the ordinary course of business, at public auction, by public tender, or private sale, on such terms or conditions as it deems appropriate; provided, however, that any such sales shall be first approved by the Plaintiff and the Court, and shall be supported by appropriate valuation or appraisal. 14. Noteholder may, in its sole discretion, make advances for payment of the following expenses in aid of the Receiver: a. utilities for the Premises, including gas, electric, telephone and water; b. security for the Property; c. insurance for the Property; d. taxes of any kind or nature accruing after the receivership and required to be paid on the Property by the statutes of the United States or any state political subdivision or any governmental agency; e. such expenses for the Receiver, and his attorneys, accountants, or other agents employed by the Receiver; f. such other expenses necessary to maintain and preserve the Property. Noteholder has no obligation of any kind to make any advance and may prevent further liability of any kind for all costs and expenses of the receivership, including, without limitation, for the fees and expenses of the Receiver and any retained professionals, by giving seven (7) days advance written notice to the Receiver and any retained professionals. Any and all amounts advanced by Noteholder shall become expenses of administration of the receivership, shall be reimbursable directly to Noteholder, shall 6

12 constitute obligations of the Defendants under the loan documents, and shall be secured by the Property. 15. The Receiver is hereby authorized to enter into or renew any lease or license agreement with respect to the Property, for any space located therein, on such terms or conditions as it deems appropriate; provided, however, that any such lease or license agreement shall be first approved by Noteholder. 16. The Receiver is hereby empowered to receive and collect all money now or hereafter owing to the Defendants with respect to the Property, and to execute, assign, issue, and endorse any and all checks, bills of sale, contracts, bills of lading or exchange and other documents necessary or convenient for any purpose pursuant to this Order, and to enter into arrangements or compromise any claims; provided that if such arrangement or compromise involving an amount in excess of $5,000, the same shall be subject to the approval of the Plaintiff. 17. No member, partner, or shareholder of the Receiver or any entity related thereto shall be a member, partner or shareholder of the Borrower; and no member, partner, or shareholder of the Borrower or any entity related thereto shall be a member, partner or shareholder of the Receiver. 18. The Receiver is authorized and directed to recover and collect any and all other property or sums of money comprising a portion of the collateral described in the Mortgage and Security Agreement, whether the same are now due or shall hereafter become due and payable. 19. The Receiver shall have full and unrestricted access to all of the Property, and Defendants, and their officers, beneficiaries, employees and agents, and any other 7

13 parties, are directed to take all steps necessary to give the Receiver access to the Property and to give the Receiver all keys to the facilities. 20. In order to assist the Receiver in fulfilling his obligations hereunder, the Receiver is authorized to hire, subject to this Court's approval, and after consultation with Noteholder, agents, attorneys, consultants or employees to perform such services as the Receiver may deem advisable; provided, however, the Receiver may, without Court approval but with approval of Noteholder, employ such assistants, agents and employees as, necessary for the continuance of leasing activities, preparation of leasing space, and as otherwise necessary for purposes of managing, operating and maintaining the Property. In selecting agents, attorneys, consultants or employees, the Receiver shall be mindful of minimizing the expenses of this proceeding as well as the competence of the agent, attorney, consultant or employee for the position. The Receiver shall be responsible for the actions of any and all agents, attorneys, consultants or employees whom he hires. 21. Pursuant to Local Rule 93, the Receiver, and his agents, including any attorneys and any accountants that are appointed by the Court, shall be entitled to reasonable compensation for services rendered and reimbursement for expenses incurred which are (a) related to the Receiver's duties, rights, and obligations under this Order or any future orders of the Court and applicable law, (b) related to the administration, management, protection or liquidation of the Property, or (c) the defense or prosecution of any claim or suit brought by or against the Receiver or by the Receiver against any person or entity. Such compensation of the Receiver and his agents, attorneys and accountants shall be paid pursuant to Local Rule 93, consistent with the 8

14 provisions of this Order and awarded from the receivership estate and/or pursuant to R.C If the receivership does not generate sufficient funds to pay the reasonable and authorized fees and expenses of the Receiver and his attorneys, accountants and other professionals, such fees and expenses will be assessed as costs of this case. 22. The Receiver shall be paid as follows: a. Receiver shall receive a one-time receivership fee of $2, for converting data and providing the initial property assessment; b. a Property Management Fee equal to five percent (5%) of the gross rental income from the Property or $3, per month, whichever is greater, payable monthly and estimated based on the prior month fee and paid by the fifth day of the current month ("Property Management Fee"); and c. A construction management oversight fee of three percent (3%) of cost of work on projects exceeding $20, The out-of-pocket costs and expenses of the Receiver shall be paid in the ordinary course of the management of the Property after approval by Noteholder, without application to the Court, including but not limited to reimbursement for any office and out-of-pocket expenses such as copying charges, telephone charges, postage, delivery expenses, and actual travel expenses reimbursed to employees that may not have originated but were specifically required for the Property. In accordance with Local Rule 93, the Receiver and its agents, counsel, accountants and/or other retained professionals shall submit fee applications to the Court, Noteholder, and all other creditors and other persons requesting notice in these proceedings; provided, however, the Property Management Fee may be paid on a monthly basis, prior to notice or Court approval. Any parties, including Plaintiff, who wish to object to the fees shall file an objection within ten (10) days after the filing of the application. If no party in interest 9

15 objects to the fee application, the Receiver may pay itself and its professionals from the Receiver's account fourteen (14) days after the filing of the applicable fee application. If an objection is filed, then the Court shall schedule a hearing to consider the party's objection and payment can thereafter be made only after and to the extent of Court approval. The compensation of the Receiver and his retained professionals shall be paid from rents collected or received by the Receiver. 23. Noteholder's request for this receivership, the taking of any action in conformity with this receivership, or the acceptance of any payments pursuant to this receivership, shall not in any way constitute a release by Noteholder or any other creditor. Noteholder shall be entitled to all of the remedies available to it prior to the institution of this receivership proceeding. Nothing herein shall in any way constitute or be construed as waiver of any other remedy which Noteholder or any other creditor may have, a waiver of collateral, a waiver of priority, a consent to substitution of collateral, or an election of remedies. 24. The Receiver may resign his receivership by giving thirty (30) days advance written notice to this Court, counsel of record for Noteholder, and to Noteholder, c/o Chuck Crouch, Special Servicing, ORIX Capital Markets, LLC, 1717 Main Street, Suite 900, Dallas, Texas Upon providing such notice and after approval by this Court of an accounting of the Receiver's duties hereunder and the funds held pursuant hereto, the Receiver shall be released and discharged from further obligations hereunder. The Receiver may be removed upon order of the Court acting sua sponte or for good cause upon notice and hearing upon motion by any interested party. 10

16 25. After consultation with Noteholder and after Court approval upon notice and hearing, the Receiver is authorized to take any other actions that the Receiver deems necessary to protect the Property or perform his duties hereunder. 26. Defendants shall fully cooperate with the Receiver in the discharge of his duties hereunder and shall take all steps necessary to comply with this Order and other orders of the Court and with all applicable laws and/or rules and is enjoined from interfering with the use, management, possession and control of the Property by the Receiver, and from in any way, manner or means wasting, disposing of, transferring, selling, assigning, pledging, canceling, concealing, interfering with, or hypothecating any of the Property and the books and records of Imperial. 27. The Receiver is vested with all of the powers which are conferred upon receivers by law or by the usages and customs of equity and shall perform his duties under the supervision of the Court. 28. [Omitted.] 29. [Omitted.] 11

17 30. [Omitted.] 31. Defendant and its employees are prohibited from removing any personal property from the Property or diverting any income therefrom, and the Receiver is hereby granted the right to open and review all mail directed to Borrower or its representatives pertaining to the Property. 32. Notwithstanding any other provision hereof, the Receiver shall be under no obligation to complete or file tax returns on behalf of Borrower for income or other taxes arising before the date of this Order. While acting as Receiver, the Receiver shall comply with all applicable laws and regulations relating to tax reporting requirements. 12

18 The Receiver shall furnish Borrower with such access to the books and records within the Receiver's custody or control as reasonably may be necessary in order for Borrower to complete and file necessary tax returns. Receiver and the receivership estate shall not be liable for the payment of taxes of any kind, assessments, goods or services provided to Borrower or the Property prior to the date of this Order. 33. Any motion by the Receiver for Court approval of any act of the Receiver requiring Court approval (including any proposed sale of Property; disposition of claims, lawsuits or proceedings; modification of this Order; or requests for instructions) shall be served on counsel for Noteholder (Michael P. Shuster, Porter Wright Morris & Arthur, LLP, 925 Euclid Ave., Ste. 1700, Cleveland, Ohio 44115, c/o Chuck Crouch, Special Servicing, ORIX Capital Markets, LLC, 1717 Main Street, Suite 900, Dallas, Texas 75201, any party affected by the proposed sale or disposition of. claims, lawsuits or proceedings, and all other persons who have filed and served on the Receiver a request for notice. Notice to Noteholder and other parties-in-interest shall be provided not less than fourteen (14) days in advance of any hearing or as otherwise provided by the Court with an objection or response due not less than ten (10) days from the date of filing and subject to Rule 6 of the Ohio Rules of Civil Procedure. Notice may be served by mail,express/overnight mail, personal service, facsimile, or electronic mail. The Receiver shall be deemed to have provided adequate notice if he complies with this paragraph and files a certificate of service. 34. As provided in Local Rule 93.04, and within sixty (60) days of the date of this Order, the Receiver shall file an inventory of all property and assets in his 13

19 possession comprising the Property or otherwise located at the Property and shall send the required notices and take other actions as required pursuant to Local Rule 93 unless otherwise ordered by the Court. The Receiver shall regularly file reports with the Court as to all of the Receiver's receipts and expenditures and take other necessary actions as required pursuant to Local Rule Nothing in this Order shall be read or interpreted as requiring Noteholder to continue to extend credit to Borrower and Noteholder shall continue to have all rights and remedies to which it is entitled under its agreements with Borrower and pursuant to Ohio law, subject to the terms of this Order. 36. All notices in this proceeding shall also be sent to the Receiver as follows: Robert J. Wahlke, Towne Properties Asset Management Co., 1055 St. Paul Place Cincinnati, Ohio IT IS SO ORDERED. '-l3-id - Date udge DATfON/6^wQ95 14

20 Copies to: Michael P. Shuster ( ) Tami Hart Kirby ( ) PORTER WRIGHT MORRIS & ARTHUR LLP One South Main Street, Suite 1600 Dayton, Ohio Telephone: (937) Facsimile: (937) and- Matthew E. Moberg ( ) PORTER WRIGHT MORRIS & ARTHUR LLP 41 South High Street Columbus, Ohio Telephone: (614) Facsimile: (614) Attorneys for Plaintiff ORIX Capital Markets, LLC as Special Servicer for BANK OF AMERICA, National Association, as successor by merger with LaSalle Bank National Association, as Trustee for the registered holders of Prudential Securities Secured Financing Corporation, Commercial Mortgage Pass-Through Certiffcates, Series 2001-Cl 7HE STATE OF Hlp pf^ RT OF COIr1AqDMN Franklin County, ss PLEAS WN}NN AND FOR SWDCOUNfY, HEREBY CERTIFY THAT THE ABOVE ANDfORE- GOINGISfRULYT NANDCOPIEDF Q^ E ORIGINAL.J ua.r3! NOW ON FILE IN MY OFFICE JyJJ^1E$,SMY DANDSEALOFSAIDCOUNIY THIS...:I.^... AYOFf...kA.D.2 1P MARYELLE 'fhaygfinessy, Clerk DAYTON/ v.05 15

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

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

In The SUPREME COURT OF OHIO

In The SUPREME COURT OF OHIO ORIG1NAx: State of Ohio, ex rel., Columbus Southern Power Company, Relator, In The SUPREME COURT OF OHIO 10-1155 Original Action in Prohibition V. Supreme Court of Ohio Case No. John A. Bessey, Judge,

More information

[Names of Individual Trustees] (the Trustees ) -and- The United Church of Canada

[Names of Individual Trustees] (the Trustees ) -and- The United Church of Canada THIS TRUST AGREEMENT made the 27 th day of April, 2002 B E T W E E N: [Names of Individual Trustees] -and- (the Trustees ) The United Church of Canada WHEREAS The United Church of Canada has established

More information

CUSTODIAN AGREEMENT W I T N E S S E T H:

CUSTODIAN AGREEMENT W I T N E S S E T H: CUSTODIAN AGREEMENT CUSTODIAN AGREEMENT, dated as of October 27, 2010 (as the same may be amended, modified and supplemented from time to time, this Agreement ), is entered into among JPMORGAN CHASE BANK,

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

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

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows:

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows: SECURITY AGREEMENT THIS SECURITY AGREEMENT (this Agreement ), dated as of this day of, is made by and between corporation (the Debtor ), with an address at (the Secured Party ), with an address at.. Under

More information

TENDER AGENCY AGREEMENT

TENDER AGENCY AGREEMENT TENDER AGENCY AGREEMENT This Tender Agent Agreement (this "Agreement") is made and entered into as of August 1, 2008, by and between the City of Arlington, Texas (the "City") and Wells Fargo Bank, National

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

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

SECURITY SHARING AGREEMENT. THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014.

SECURITY SHARING AGREEMENT. THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014. Execution Copy SECURITY SHARING AGREEMENT THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014. A M O N G: THE TORONTO-DOMINION BANK (hereinafter referred to as the Bank ), a bank

More information

PRECIOUS METALS STORAGE AGREEMENT

PRECIOUS METALS STORAGE AGREEMENT PRECIOUS METALS STORAGE AGREEMENT This PRECIOUS METALS STORAGE AGREEMENT (this Agreement ) is dated as of, 201_, by and between TRANSCONTINENTAL DEPOSITORY SERVICES, LLC, a Delaware limited liability company

More information

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests Certification and Explanation This TRUST AGREEMENT dated this day of and known as Trust Number is to certify that BankFinancial, National Association, not personally but solely as Trustee hereunder, is

More information

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION ARTICLE I INCORPORATION Section 1. Name. The name of the corporation is Oak Hill Homeowners Association, ("Association"). The

More information

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation)

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation) BYLAWS OF TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION (An Idaho Nonprofit Corporation) August 1, 2005 TABLE OF CONTENTS Article I General 1. Purpose of Bylaws... 2. Terms Defined in

More information

Case 4:17-cv ALM Document 17 Filed 05/15/17 Page 1 of 18 PageID #: 499

Case 4:17-cv ALM Document 17 Filed 05/15/17 Page 1 of 18 PageID #: 499 Case 4:17-cv-00336-ALM Document 17 Filed 05/15/17 Page 1 of 18 PageID #: 499 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS SHERMAN DIVISION SECURITIES AND EXCHANGE COMMISSION :

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

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION The Esplanade Condominium Association is a corporation organized under RCW Chapter 24.03, the Washington Nonprofit Corporation Act. These Bylaws provide

More information

LAND TRUST AGREEMENT

LAND TRUST AGREEMENT R E I C L U B P R O F O R M S & D O C U M E N T S A M P L E Page 1 of 9 LAND TRUST AGREEMENT Trust Agreement made this day of, 20., Grantor(s)/Settlor(s) and Beneficiaries, (hereinafter collectively referred

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

CUSTODY AND CONTROL AGREEMENT. (Collateral Held At Bank)

CUSTODY AND CONTROL AGREEMENT. (Collateral Held At Bank) CUSTODY AND CONTROL AGREEMENT (Collateral Held At Bank) This Collateral Custody and Control Agreement, dated as of (the Custody Agreement ), is entered into by and among, a State of Indiana designated

More information

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

More information

DEPOSITORY COLLATERAL AGREEMENT

DEPOSITORY COLLATERAL AGREEMENT Exhibit B DEPOSITORY COLLATERAL AGREEMENT This Depository Collateral Agreement ( Agreement ), dated, is between (the Bank ), having an address at, and (the Public Depositor ), having an address at. WITNESSETH:

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

SECURITIES 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 information

(01/31/13) Principal Name /PIA No. PAYMENT AND INDEMNITY AGREEMENT No.

(01/31/13) Principal Name /PIA No. PAYMENT AND INDEMNITY AGREEMENT No. PAYMENT AND INDEMNITY AGREEMENT No. THIS PAYMENT AND INDEMNITY AGREEMENT (as amended and supplemented, this Agreement ) is executed by each of the undersigned on behalf of each Principal (as defined below)

More information

AMENDED ARTICLES OF INCORPORATION OF SOUTH CENTRAL ELECTRIC ASSOCIATION ST. JAMES, MINNESOTA ARTICLE I

AMENDED ARTICLES OF INCORPORATION OF SOUTH CENTRAL ELECTRIC ASSOCIATION ST. JAMES, MINNESOTA ARTICLE I AMENDED ARTICLES OF INCORPORATION OF SOUTH CENTRAL ELECTRIC ASSOCIATION ST. JAMES, MINNESOTA 56081 ARTICLE I Section 1. The name of this Association shall be the South Central Electric Association. Section

More information

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035 PROMISSORY NOTE SECURED BY DEED OF TRUST Date: City of Milpitas, CA 95035 $10,335,400 FOR VALUE RECEIVED, the undersigned Milpitas Unified School District, a public school district organized and existing

More information

SECURITIES CUSTODIAL AGREEMENT

SECURITIES CUSTODIAL AGREEMENT SECURITIES CUSTODIAL AGREEMENT THIS SECURITIES CUSTODIAL AGREEMENT ( Agreement ) is made as of, 20 between the Federal Home Loan Bank of Des Moines ("Custodian"), ( Pledgor ) and ( Secured Party ). SECTION

More information

DESIGNATION OF FUND This Fund shall be known as the Kingdom Legacy Endowment Fund, hereafter referred to in this document as the Fund.

DESIGNATION OF FUND This Fund shall be known as the Kingdom Legacy Endowment Fund, hereafter referred to in this document as the Fund. CHURCH CONFERENCE RESOLUTION ESTABLISHING A PERMANENT ENDOWMENT AND PLANNED GIVING MINISTRY COMMITTEE AND PERMANENT ENDOWMENT FUND FOR ST. JAMES METHODIST CHURCH OF ATHENS, GEORGIA, INC., operating as

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

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD PARTIES: PUBLIC UTILITY DISTRICT No. 1 of SKAMANIA COUNTY, WASHINGTON, a Washington municipal corporation, hereinafter called PUD, and [Name] a [State

More information

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1."Name"... Section 2."Principal Office"...

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1.Name... Section 2.Principal Office... BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I - NAME, PRINCIPAL OFFICE, AND DEFINITIONS Section 1."Name"... Section 2."Principal Office"... 1 1 Section 3."Definitions"...

More information

CHAPTER 4-17 PUBLIC FACILITIES FINANCING

CHAPTER 4-17 PUBLIC FACILITIES FINANCING CHAPTER 4-17 PUBLIC FACILITIES FINANCING 4-17-1 Title; Purpose of Chapter; Severability (a) This Chapter shall be known and may be cited as the Colville Confederated Tribes Public Facilities Financing

More information

Appendix D. Sample Parking Management Agreement. City of Stockton, CA, Parking Operations Assessment. April P a g e

Appendix D. Sample Parking Management Agreement. City of Stockton, CA, Parking Operations Assessment. April P a g e City of Stockton, CA, Parking Operations Assessment April 2014 1 P a g e Appendix D Please note: This document is provided as an example of the typical scope and detail of a recommended parking management

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

Declaration of Trust Establishing, Nominee Trust

Declaration of Trust Establishing, Nominee Trust Declaration of Trust Establishing, Nominee Trust of and of, (the Trustees ), hereby declare that Ten (10) Dollars is held in trust hereunder and any and all additional property and interest in property,

More information

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:

BE 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 information

AMERICAN EXPRESS ISSUANCE TRUST

AMERICAN EXPRESS ISSUANCE TRUST AMERICAN EXPRESS ISSUANCE TRUST RECEIVABLES PURCHASE AGREEMENT between AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. and AMERICAN EXPRESS RECEIVABLES FINANCING CORPORATION V LLC Dated as of May

More information

BYLAWS of [Company] ARTICLE I Offices ARTICLE 2. Shareholder's Meetings

BYLAWS of [Company] ARTICLE I Offices ARTICLE 2. Shareholder's Meetings BYLAWS of [Company] ARTICLE I Offices 1.1 Registered Office and Registered Agent: The registered office of the corporation shall be located in the State of State at such place as may be fixed from time

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

DEED OF TRUST. County and State Where Real Property is located:

DEED OF TRUST. County and State Where Real Property is located: When Recorded Return to: Homeownership Programs or Single Family Programs, Arizona, DEED OF TRUST Effective Date: County and State Where Real Property is located: Trustor (Name, Mailing Address and Zip

More information

DEED OF TRUST W I T N E S S E T H:

DEED OF TRUST W I T N E S S E T H: DEED OF TRUST THIS DEED OF TRUST ( this Deed of Trust ), made this day of, 20, by and between, whose address is (individually, collectively, jointly, and severally, Grantor ), and George Stanton, who resides

More information

BYLAWS THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC.

BYLAWS THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC. Article I General Section 1. Applicability. These Bylaws provide for the self-government of The Highlands at Clear Creek Homeowners Association,

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

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

SECURITY AGREEMENT :v2

SECURITY 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 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

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

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

Plaintiff, Defendant. for Denbury Resources, Inc. (Denbury or Defendant) shares pursuant to the merger of Case 1:10-cv-01917-JG-VVP Document 143 Filed 04/24/15 Page 1 of 10 PageID #: 9369 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK ELI BENSINGER, Individually and on Behalf of All Others Similarly

More information

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina ARTICLE I. Identity These are the Bylaws of, a North Carolina nonprofit corporation, (the "Association"), the Articles

More information

ARTICLE I th Ave. S.E. Bellevue, Washington

ARTICLE I th Ave. S.E. Bellevue, Washington ARTICLE I. NAME AND LOCATIONS. The name of the Corporation is Greenwood Point Homeowners Association, hereinafter referred to as the Association. The principal office of the association shall be located

More information

TITLE 58 COMPACT FUNDS FINANCING

TITLE 58 COMPACT FUNDS FINANCING TITLE 58 COMPACT FUNDS FINANCING CHAPTERS 1 [Reserved] 2 [Reserved] 3 [Reserved] 4 [Reserved] 5 Compact Funds Financing ( 511-564) SUBCHAPTERS I General Provisions ( 511-514) II Authorization ( 521-525)

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

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation WRITTEN CONSENT OF SOLE INCORPORATION IN LIEU OF ORGANIZATIONAL MEETING AS OF November 1, 2007 The undersigned, being the

More information

Baltimore Gas and Electric Company Electricity Supplier Cash Collateral Agreement. THIS ELECTRIC SUPPLIER CASH COLLATERAL AGREEMENT ( Agreement ) is

Baltimore Gas and Electric Company Electricity Supplier Cash Collateral Agreement. THIS ELECTRIC SUPPLIER CASH COLLATERAL AGREEMENT ( Agreement ) is Baltimore Gas and Electric Company Electricity Supplier Cash Collateral Agreement THIS ELECTRIC SUPPLIER CASH COLLATERAL AGREEMENT ( Agreement ) is made this day of, 20, by _, a corporation whose principal

More information

RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS

RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. W. E. Homeowner s Association, Inc., is a non-profit corporation organized to enforce the Declaration of Covenants. Conditions and Restrictions for

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

Non-Recourse Dealer Agreement

Non-Recourse Dealer Agreement This Non-Recourse Dealer Agreement ( Agreement ) is entered into between Freedom Truck Finance, LLC ( FTF ), a Texas limited liability corporation, and the undersigned dealership ( Dealer ) effective as

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION These are the By-Laws of the BROOKSHIRE COMMUNITY ASSOCIATION, INC. hereinafter referred to as the Association. The principal

More information

AMENDED 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 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 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

Woodrow Affidavit March 3, Exhibit C

Woodrow Affidavit March 3, Exhibit C FILED: NEW YORK COUNTY CLERK 03/03/2015 11:05 PM INDEX NO. 159948/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 03/03/2015 Woodrow Affidavit March 3, 2015 Exhibit C BYLAWS OF WORLDVIEW ENTERTAINMENT HOLDINGS

More information

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of a nonprofit organization should reflect the fundamental rules governing the nonprofit that are not likely to change frequently.

More information

ENGINEERING AND CONSTRUCTION AGREEMENT WASHINGTON INTERCONNECTION

ENGINEERING AND CONSTRUCTION AGREEMENT WASHINGTON INTERCONNECTION ENGINEERING AND CONSTRUCTION AGREEMENT WASHINGTON INTERCONNECTION This ENGINEERING AND CONSTRUCTION AGREEMENT ( E&C Agreement ), entered into this day of, 20, by and between PacifiCorp Transmission Services

More information

BYLAWS OF ORGANIZATION FOR MACHINE AUTOMATION AND CONTROL

BYLAWS OF ORGANIZATION FOR MACHINE AUTOMATION AND CONTROL BYLAWS OF ORGANIZATION FOR MACHINE AUTOMATION AND CONTROL (As approved by the Board of Directors on February 11, 2010 with release by ISA April 5, 2010) TABLE OF CONTENTS ARTICLE I Purposes... 1 Section

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

CHAPTER 33 ADMINISTRATION OF TRUSTS ARTICLE 1 TESTAMENTARY TRUSTS

CHAPTER 33 ADMINISTRATION OF TRUSTS ARTICLE 1 TESTAMENTARY TRUSTS CHAPTER 33 ADMINISTRATION OF TRUSTS 2014 NOTE: Unless otherwise indicated, this Title includes annotations drafted by the Law Revision Commission from the enactment of Title 15 GCA by P.L. 16-052 (Dec.

More information

BY LAWS THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL

BY LAWS THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL BY LAWS OF THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL Section 1. Association and Declaration. The Club at Wells Point Owners Association, Inc. (the

More information

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: CalHFA Mortgage Assistance Corporation Keep Your Home California Program P.O. Box 5678 Riverside, CA 92517 (For Recorder s Use Only) No. DEED OF TRUST

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

VA Form (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National Mortgage Association

VA Form (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National Mortgage Association LAND COURT SYSTEM REGULAR SYSTEM AFTER RECORDATION, RETURN TO: BY: MAIL PICKUP VA Form 26-6350 (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National

More information

Security Agreement Assignment of Hedging Account (the Agreement ) Version

Security Agreement Assignment of Hedging Account (the Agreement ) Version Security Agreement Assignment of Hedging Account (the Agreement ) Version 2007 1 Please read carefully, sign and return to [ ] ( Commodity Intermediary ) WHEREAS, the undersigned debtor ( Debtor ) carries

More information

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation STATE OF FLORIDA COUNTY OF HILLSBOROUGH BEFORE ME, the undersigned authority, on this 5 th day of August, 1976 personally appeared Harold Lasky, Frank D. Vasti, and Ramon Diago To me well known to be the

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

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

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

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. The Board

More information

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES Section 1.1. Name. The name of this corporation is The North

More information

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT This agreement made as of the day of,. BETWEEN: AND The above parties, sometimes hereinafter referred to collectively as the Parties

More information

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation BYLAWS For the regulation, except as otherwise provided by statute or its Articles of Incorporation of The Geothermal Resources Council a ARTICLE I. OFFICES Section 1. Principal Office. The Corporation

More information

Custodian Agreement. as Client. and. Butterfield Bank (Cayman) Limited as Custodian. Butterfield Bank (Cayman) Limited IS4-12

Custodian Agreement. as Client. and. Butterfield Bank (Cayman) Limited as Custodian. Butterfield Bank (Cayman) Limited IS4-12 Custodian Agreement 20 as Client and Butterfield Bank (Cayman Limited as Custodian Butterfield Bank (Cayman Limited THIS AGREEMENT is made the day of,... BETWEEN (1.(the Client ; and (2 Butterfield Bank

More information

OPERATING AGREEMENT OF {}, A NEW YORK LIMITED LIABILITY COMPANY WITNESSETH: ARTICLE I

OPERATING AGREEMENT OF {}, A NEW YORK LIMITED LIABILITY COMPANY WITNESSETH: ARTICLE I [New York LLC Complex Operating Agreement with Options for Various Situations]* OPERATING AGREEMENT OF {}, A NEW YORK LIMITED LIABILITY COMPANY Operating Agreement, dated as of {effective date -- may not

More information

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY AGREEMENT AND DECLARATION OF TRUST of the TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY AMENDED AND RESTATED AS OF JULY 1, 2000-1- EFFECTIVE JULY 1, 2000, the Declaration of Trust of the

More information

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and DEED OF TRUST THIS DEED OF TRUST, Made this day of, BETWEEN herein called GRANTOR, Whose address is TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS (Adopted January 29, 2018) ARTICLE I Corporation 1. Corporate Name. The name of the Corporation shall be Athens County Land Reutilization

More information

Amended and Restated January 17, Identification

Amended and Restated January 17, Identification CODE OF BY-LAWS OF DYNAMO FC SOCCER TEAMS OF INDIANAPOLIS, INC. Amended and Restated January 17, 2008 ARTICLE I Identification Section 1.1. Name. The name of the Corporation is Dynamo FC Soccer Teams of

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

THE PORT OF PORTLAND (OREGON)

THE PORT OF PORTLAND (OREGON) THE PORT OF PORTLAND (OREGON) ORDINANCE NO. 323 (ENACTED OCTOBER 9, 1985, AS AMENDED AND RESTATED PURSUANT TO ORDINANCE NO. 337A WHICH WAS ENACTED OCTOBER 14, 1987, ORDINANCE NO. 323A WHICH WAS ENACTED

More information

WELLNESS CENTER AGREEMENT. (Oldsmar), 100 State Street West, Oldsmar, Florida 34677, (collectively, the "the Cities"), the

WELLNESS CENTER AGREEMENT. (Oldsmar), 100 State Street West, Oldsmar, Florida 34677, (collectively, the the Cities), the WELLNESS CENTER AGREEMENT THIS AGREEMENT, made this day of, 2016, by and between the City of Tarpon Springs (Tarpon Springs), 324 Pine Street, Tarpon Springs, Florida 34689, the City of Oldsmar (Oldsmar),

More information

PLAINTIFF S EXHIBIT 1

PLAINTIFF S EXHIBIT 1 PLAINTIFF S EXHIBIT 1 In The Case Of Kevin Burkhammer, Individually and on Behalf of All Others Similarly Situated, v. Allied Interstate LLC; and, Does 1-20, Inclusive, 15CV0567 KAZEROUNI LAW GROUP, APC

More information

DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER)

DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER) When Recorded Mail to: *** DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER) This Deed of Trust is dated *** The TRUSTOR is by *** ( Trustor ). The Trustor s address is The TRUSTEE is Medallion Servicing

More information

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

More information

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation As amended and adopted October 11, 2013 BYLAWS OF SOCIETY OF DIAGNOSTIC MEDICAL SONOGRAPHY FOUNDATION ARTICLE 1 OFFICES The principal

More information