Exhibit ^"25. Altered and falsified stipulation filed by defendants in the Blue Ridge Action

Size: px
Start display at page:

Download "Exhibit ^"25. Altered and falsified stipulation filed by defendants in the Blue Ridge Action"

Transcription

1 FILED: KINGS COUNTY CLERK 02/16/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 02/16/2016 Exhibit ^"25 Altered and falsified stipulation filed by defendants in the Blue Ridge Action

2 n2tsi2m SSf so amena emd mrn f>»j«tots SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS BLUE RIDGE FARMS, INC., JEFFREY SIEGEL and RICHARD SIEGEL, in their Individual Cai^ities, and JEFFREY SIEGEL and RICHARD SIEGEL, pursuant to Index No.: 23246/2008 BCL 626, as Legal and Beneficial Owners of at Least Five Percent ofthe Common Shares of CHLOE FOODS CORP., Suing in the Right of CHLOE FOODS CORP., -against- Plaintiffs, THOMAS KONTOGIANNIS, ANNETTE APERGIS, CHLOE KONTOGIANNIS, GEORGIA KONTOGIANNIS, LISA DIPINTO, ANDREW THEMIS, JOHN T. MICHAEL, PETER ZAHAKOS, CHLOE FOODS S.A., CHLOE FOODS CORP., ANPERG INC., 3301 ATLANTIC AVENUE LLC, BRF ACQUISITION STIPULATION LLC, CROSS ISLAND PLAZA INC., SANDERSON STATE BANK, OLYMPICORP INTERNATIONAL LLC, IDGAF TRUCKING INC, FRESH START DISTRIBUTORS LLC, GREG MARTIN, RAY GEER, COASTAL CAPITAL CORP. a/k/a CLEARLIGHT MORTGAGE CORP. d/b/a THE MORTGAGE SHOP, EDGEWATER DEVELOPMENT INC., PARKVIEW FINANCL^L CENTER INC., PARKVIEW CENTER INC., CLEAR VIEW ABSTRACT LLC, RAY E. SHAIN, EMC MORTGAGE CORPORATION, PLAZA REAL ESTATE HOLDINGS INC., TED DOUMAZIOS, JUNE SIEGEL, individually, JUNE SIEGEL as Representative of the Estate of SEYMOUR SIEGEL, AMERIVON HOLDINGS LLC, AMERIVON INVESTMENTS LLC, AMERIVON CHLOE ACQUISITION n LLC, GERSTEN SAVAGE LLP, JOHN and JANE DOES "1" through "10" and ABC CORPS. "1" through "10", being the fictitious names of individuals and entities whose names and identities are presently unknown to plaintiffs. Defendants.

3 23246^2008 Slip so of<jef«l dalcto ymi ^^5* 2 (the "Judgment") in this action, which was entered in the Kings County Clerk's Office on February 24,2014, whereby the Court, among other things, rescinded the transfer of title of the real property located at 3301 Atlantic Avenue, County ofkings, State ofnew York, Block 4143, Lot 1 and Block 4142, Lot 30 (the "Property") to Defendant 3301 Atlantic Avenue, LLC ("3301") and transferred all of330rsright,title and interest in the Property to Plaintiffs Richard Siegel, Jef&ey Siegel and June Siegel (collectively, "Siegel"), and WHEREAS, the parties have agreed to vacate and set aside the portion of the Judgment rescinding the transfer of the Property to 3301 and transferring all of 330rs right, title and interest in the Property to Siegel. NOW THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged it is stipulated and agreed to by and among the parties as follows: 1. The parties hereby consent and agree the first four (4) Ordered, Adjudged and Decreed paragraphs of the Judgment, i.e., rescinding the transfer of the Property to 3301, transferring all of 3301 's right, title and interest in the Property to Siegel, ordering the Kings County Clerk to accept a certified copy of the Judgment for filing with respect to the Proj^rty and ordering the Office of the City Register of the City ofnew York and the Office ofthe Kings County Clerk to deem title to the Property conveyed aikl vested in Siegel, are hereby vacated and set aside, nunc pro tunc. The remainder of die Judgment shall be unaffected by this Stipulation and shall continue as an enforceable order of this court. 2. The Office of the City Register of the City ofnew York and the Office ofthe Kings County Clerk are hereby authorized and directed to accept a certified copy of this Stipulation for filing with respect to the Property. PnHfnt 1O9/20t8

4 Psg«3o»5 3. The parties hereby agree to execute any additional documents reasonably necessary to effectuate the provisions and intent of this Stipulation. 4. This Stipulation shall be binding upon respective parties, and their heirs, executors, administrators and successors in interest 1» the property. 5. The parties hereby request that this Stipulation be "SO ORDERED" by the Court and entered withihiflhto» notice to the signatories to this Stipulation or to the parties in this action. 6. This Stipulation may be executed by Uie parties in multiple counterparts, each of which will be considered an original and all of which, together, will be considered one document. Dated: New York, New York March ^, 2014

5 ?3248«)0a sap» ocatm(atm 3/404 Paoe4ol5 3. The parties hereby agree to ewcuta any addmimal documajts leaascably n«essaiy to effecbiate Ae provisions and tnt»tt offiiisstipitatton. 4. TTiis Stipulation shali bc binding upon respwtive patties, andtiieirheirs, owcutors, administrators and suc(%s«3rs in interest to the pmpetty. 5. The paities hereby reque^tttfiattiiisstipuiadon be ''SO ORDERED" by dte Cmsit and entered wiihout tiirther notice totfie s^^riea totftfsstipui^on or to the parties intfiisaction. 6. This Stipuhition may be exmited bytftepaities in multiple cotinter{»ct5, each of which will tie considered an original and all of yudh, tx^eiher, will be considered one documtmt Cbloe Kontogiaiuus, Georgia Konto^aanis

6 a24&30<b Sip, so onserm mica ViM Pase5 of 5 UNANIMOUS Vin^EN CONSENT OF THE MEMBERS OF 3301 ATLANTIC AVENUE, LLC The undersigned being all of the menribers of 3301 Atlanlic Avenue, LLC, a Hm York limited liability company (the "Company") hereby adopt the followingresoiuttonsin lieu of holding a meeting of the members. NOW, THEREFORE. BE IT RESOLVED, that Thomas Kontogiannis, the sole member and managing member of the Company is hereby individually authorized, on behalf of the Company, to execute and deliver and perform, the deed, any and all dooiments, notices arki any other instruments, agreements or certificates of any kind or nature whatsoever, and lo take from time to time any other actions which Managing Member shall in his discretion determine to be af^roprlate to effect the sale of tha property located at: 242 CHESTNUT STREET BROOKLYN, NEW YORK (County: Kings Blk: 4141 Lot: 30) The execution and delivery of any doctiment or instrument by said Managing Member shall constitute conclusive evidence that the tenns and conditions contained in said documents or insttuments have been determined to be appropriate by said Managing Member; FURTHER RESOLVED, that the Managing Memter, on behalf of the Company, Is hereby authorized to certify that these resolutions have been duly adopted and that they are in conformity vwth the ArMcles of Organization of the Company,fimerdmsrAato the ^des of Organization, Resolution of the Company, and any and all agreemente by and between the members ofthe Company, and FURTHER RESOLVED, that all actions heretofore taken by the Managing Memter of ttie Company deemed by such Managing Memter to be advisatrie or convenient or necessary or prop^ to carry out the intent of the foregoing resolutions is hereby approval and ratified. ^^.^.^JS^\ fiuii, IN WITNESS WHEREOF, the umtetsigned has execiited this Consent as of this Weroh 'dav of TlKimas Kontogiannis, Manai

,Jc i. e\ B eneficial Owners of at Least Five Percent of the

,Jc i. e\ B eneficial Owners of at Least Five Percent of the PRESENT: J?f7 At a f4 5 Part of the Supreme Court of the State of New York, held in and for the County of Kings, at the Kings County Courthouse, 360 Adams Street, Brooklyn, New York, on the dd day of 49

More information

WARNING YOUR FAILURE TO APPEAR IN COURT MAY RESULT IN YOUR IMMEDIATE ARREST AND IMPRISONMENT FOR CONTEMPT OF COURT NOTICE

WARNING YOUR FAILURE TO APPEAR IN COURT MAY RESULT IN YOUR IMMEDIATE ARREST AND IMPRISONMENT FOR CONTEMPT OF COURT NOTICE WARNING YOUR FAILURE TO APPEAR IN COURT MAY RESULT IN YOUR IMMEDIATE ARREST AND IMPRISONMENT FOR CONTEMPT OF COURT NOTICE THE PURPOSE OF THE HEARING IS TO PUNISH YOU FOR CONTEMPT OF COURT, AND SUCH PUNISHMENT

More information

INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011

INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011 INDEX NO. 104675/2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------x

More information

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 Case 1:10-cv-05204-FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 FILED: KINGS COUNTY CLERK 04/06/2016 05:31 PM INDEX NO. 502062/2016 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/06/2016 UNITED

More information

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018 GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS October, 2018 The undersigned, constituting all the members of the Board of Directors (the Board ) of General Cannabis Corp, a

More information

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017 Supreme Court of the State of New York County of Kings ---------------------------------------------------------------X Zofia Zebzda, Plaintiff, Donna Rhodes, - - against - - Defendants. ---------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 11/29/ :52 PM INDEX NO /2017 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 11/29/2017 EXHIBIT 10

FILED: NEW YORK COUNTY CLERK 11/29/ :52 PM INDEX NO /2017 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 11/29/2017 EXHIBIT 10 FILED: NEW YORK COUNTY CLERK 06:52 PM INDEX NO. 655091/2017 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: EXHIBIT 10 FILED: NEW YORK COUNTY CLERK 09/28/2017 04:38 06:52 PM INDEX NO. 655091/2017 2 WEST 45TH STREET

More information

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of PRESENT: At IAS/Civil Part of the Supreme Court of the State of New York, County of Westchester, 111 Dr Martin Luther King, Jr, Boulevard, White Plains, New York 10601, on the day of, 2017 HON LEWIS J

More information

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,

More information

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017 FILED: NEW YORK COUNTY CLERK 12:27 PM INDEX NO. 450151/2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - -

More information

SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is

SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is SETTLEMENT AND RELEASE AGREEMENT THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is made as of August 20, 2007 by and between MOST V AMERIKU (hereinafter MVA ) on the one hand and OLEG KAPANETS (hereinafter

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17 Case 08-10928-JKO Doc 9147 Filed 05/01/13 Page 1 of 17 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA FORT LAUDERDALE DIVISION www.flsb.uscourts.gov In re: ) Chapter 11 Cases ) Case No. 08-10928-JKO

More information

Dynamic is presently under contract to purchase the Premises, does not. The undersigned Tenant was a subtenant of Master Tenant and has no

Dynamic is presently under contract to purchase the Premises, does not. The undersigned Tenant was a subtenant of Master Tenant and has no VOLUNTARY RELOCATION COMPENSATION AGREEMENT as of April This Voluntary Relocation and Compensation Agreement ( Agreement ) is dated., 2018 and effective upon the full execution of this Agreement ( Effective

More information

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

Sample 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 information

RIGHT OF ENTRY AND ACCESS AGREEMENT

RIGHT OF ENTRY AND ACCESS AGREEMENT RIGHT OF ENTRY AND ACCESS AGREEMENT THIS RIGHT OF ENTRY AND ACCESS AGREEMENT (herein called this Agreement ) is made and entered into as of March 16, 2010, by AKF Development, LLC (herein called Grantor

More information

FILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016

FILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016 FILED: NEW YORK COUNTY CLERK 08/29/2016 12:37 PM INDEX NO. 651846/2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016 COUNTY OF NEW YORK ------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016 FILED: NEW YORK COUNTY CLERK 12/14/2016 11:34 PM INDEX NO. 655323/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 426 REALTY ASSOCIATES, LLC

More information

Plaintiff, OP EQUITIES, LLC FOLLOWING SETTLEMENT. Defendant. Defendant and Plaintiff on the Counterclaims. Additional Defendants. on the Counterclaims

Plaintiff, OP EQUITIES, LLC FOLLOWING SETTLEMENT. Defendant. Defendant and Plaintiff on the Counterclaims. Additional Defendants. on the Counterclaims SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 STREET CAPITAL, INC. INDEX NO. 504376/2015 Plaintiff, JUDGMENT FOR PROMPT PAYMENT OP EQUITIES, LLC FOLLOWING SETTLEMENT Defendant PURSUANT

More information

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT Prepared by: RETURN: Noel Pfeffer,, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 IN-LIEU OF PARKING FEE PAYMENT AGREEMENT THIS AGREEMENT ( Agreement ) is made as of the day

More information

Case 1:09-cv PAC Document 159 Filed 07/13/15 Page 1 of 3 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK ) ) ) ) ) )

Case 1:09-cv PAC Document 159 Filed 07/13/15 Page 1 of 3 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK ) ) ) ) ) ) Case 1:09-cv-01350-PAC Document 159 Filed 07/13/15 Page 1 of 3 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK IN RE: 2008 FANNIE MAE ERISA LITIG. 09-CV-01350-PAC MDL No. 2013 NOTICE

More information

)(

)( FILED: RICHMOND COUNTY CLERK 01/09/2017 11:48 AM INDEX NO. 150053/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/09/2017 SUPREME COURT OF THE ST ATE OF NEW YORK COUNTY OF RICHMOND ----------------------------------------------------------------------)(

More information

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry Garguilo Cases posted with a "30000" identifier, i.e.,

More information

MHTF REGULATORY AGREEMENT (Two Year) GRANTEE: The Missouri Housing Development Commission 920 Main, Suite 1400 Kansas City, Missouri GRANTOR:

MHTF REGULATORY AGREEMENT (Two Year) GRANTEE: The Missouri Housing Development Commission 920 Main, Suite 1400 Kansas City, Missouri GRANTOR: MHTF REGULATORY AGREEMENT (Two Year) GRANTEE: The Missouri Housing Development Commission 920 Main, Suite 1400 Kansas City, Missouri 64105 GRANTOR: LEGAL DESCRIPTION: See Exhibit A MHTF REGULATORY AGREEMENT

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION EXHIBIT C UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION ) IN RE ING GROEP, N.V. ) ERISA LITIGATION ) ) ) THIS DOCUMENT RELATES TO: ) All Actions ) ) MASTER FILE NO. 1:09-CV-00400-JEC

More information

COHABITATION/NON-MARITAL PARTNERSHIP AGREEMENT

COHABITATION/NON-MARITAL PARTNERSHIP AGREEMENT COHABITATION/NON-MARITAL PARTNERSHIP AGREEMENT THIS AGREEMENT, made by and between Danny Defendant, residing at 45 River Road, East Brunswick, NJ, and Patty Plaintiff, residing at 100 Main Street, South

More information

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14 Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: 501513/14 Judge: Debra Silber Cases posted with a "30000" identifier,

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-11 AN ORDINANCE OF CITY OF WILLIAMSTOWN, KENTUCKY, AUTHORIZING THE ISSUANCE OF A SERIES OF INDUSTRIAL REVENUE BONDS HAVING AN AGGREGATE PRINCIPAL AMOUNT OF UP TO $10,000,000 AND DESIGNATED

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 13-13087-KG Doc 1743 Filed 12/15/15 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ) FAH LIQUIDATING CORP., etal.,' ) ) (f/k/a FISKER AUTOMOTIVE ) HOLDINGS,

More information

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------X Index No. 510166/2015 MARTIN MOSCOVICS, Plaintiffs, -against- AFFIDAVIT OF MARTIN

More information

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015 FILED: RICHMOND COUNTY CLERK 06/03/2015 03:22 PM INDEX NO. 135553/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND JPMorgan Chase Bank, N.A.,

More information

12/14/ :31:57 AM Chris Daniel - District Clerk Harris County Envelope No By: Wanda Chambers Filed: 12/14/ :31:57 AM

12/14/ :31:57 AM Chris Daniel - District Clerk Harris County Envelope No By: Wanda Chambers Filed: 12/14/ :31:57 AM 12/14/2016 10:31:57 AM Chris Daniel - District Clerk Harris County Envelope No. 14262895 By: Wanda Chambers Filed: 12/14/2016 10:31:57 AM ½ EXHIBIT A EXHIBIT B EXHIBIT C EXHIBIT

More information

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015 FILED: KINGS COUNTY CLERK 06/08/2015 10/30/2015 05:11 03:00 PM INDEX NO. 507018/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015 10/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------------------------X

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 13-01 RESOLUTION TO ELECT THE OFFICERS OF HARRIS COUNTY HOUSING AUTHORITY PUBLIC FACILITY CORPORATION (THE CORPORATION ) AND AUTHORIZE THE OFFICERS TO PERFORM ALL ACTS NECESSARY AND APPROPRIATE

More information

Case: 3:18-cv TMR Doc #: 1 Filed: 11/16/18 Page: 1 of 4 PAGEID #: 1

Case: 3:18-cv TMR Doc #: 1 Filed: 11/16/18 Page: 1 of 4 PAGEID #: 1 Case: 3:18-cv-00375-TMR Doc #: 1 Filed: 11/16/18 Page: 1 of 4 PAGEID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO WESTERN DIVISION BARBARA BECKLEY 1414 Cory Drive Dayton,

More information

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : Case 15-11874-KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re HH LIQUIDATION, LLC, et al. 1 Debtors. Chapter 11 Case No. 15-11874 (KG) (Jointly

More information

Cynthia W. Johnston, Housing and Redevelopment Director

Cynthia W. Johnston, Housing and Redevelopment Director Agenda Item No. 6C May 24, 2011 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Attention: Laura C. Kuhn, Executive Director Cynthia W. Johnston, Housing and Redevelopment Director

More information

FILED: NEW YORK COUNTY CLERK 05/29/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 570 RECEIVED NYSCEF: 05/29/2018

FILED: NEW YORK COUNTY CLERK 05/29/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 570 RECEIVED NYSCEF: 05/29/2018 SUPREME COURT STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------------------X ROSEMARIE A. HERMAN, individually, as beneficiary of the trust created

More information

FILED: KINGS COUNTY CLERK 03/31/ /22/ :19 02:18 AM PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 03/31/2015

FILED: KINGS COUNTY CLERK 03/31/ /22/ :19 02:18 AM PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 03/31/2015 FILED: KINGS COUNTY CLERK 03/31/2015 09/22/2015 11:19 02:18 AM PM INDEX NO. 501233/2015 NYSCEF DOC. NO. 19 43 RECEIVED NYSCEF: 03/31/2015 09/22/2015 STATE OF NEW YORK SUPREME COURT: COUNTY OF KINGS STATE

More information

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

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

More information

Case KG Doc 451 Filed 11/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 451 Filed 11/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-11736-KG Doc 451 Filed 11/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ----------------------------------------------------------------x : Chapter 11 In

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT TAX EASE FUNDING 2016-1, LLC vs. Plaintiff, JAMES PRUITT; MRS. JAMES PRUITT, Wife of James Pruitt; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC.,

More information

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 FILED: KINGS COUNTY CLERK 08/02/2016 11:23 AM INDEX NO. 505521/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 JFC/dra/168105 TA-2015-06-17-0003-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF

More information

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WESCO INSURANCE COMPANY, -against- Plaintiff, PA AUTO GROUP ENTERPRISES CORP., ANDREW SANTORA, and STEVEN SANTORA, Defendants. Index No. 154857/2016

More information

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND City Of Blue Springs PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND TO: The City Council of the City of Blue Springs, Missouri The undersigned hereby petitions and requests the City Council of the

More information

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a

YOU 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 information

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION ) ) ) ) ) ) ) ) ) ) ) )

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION ) ) ) ) ) ) ) ) ) ) ) ) IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION THE PENNSYLVANIA AVENUE FUNDS, On Behalf of Itself and Others Similarly Situated, vs. Plaintiff, CFC INTERNATIONAL, INC.,

More information

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E. Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: 162985/15 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

Worldpay, Inc. (Exact name of registrant as specified in its charter)

Worldpay, Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

Third-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 information

RESOLUTION NO

RESOLUTION NO Page 1 of 22 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 RESOLUTION NO. 2017- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF BROWARD COUNTY, FLORIDA ("COUNTY"), AUTHORIZING THE

More information

FILED: NEW YORK COUNTY CLERK 01/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 01/03/2017

FILED: NEW YORK COUNTY CLERK 01/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 01/03/2017 FILED NEW YORK COUNTY CLERK 01/03/2017 0403 PM INDEX NO. 656160/2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF 01/03/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PH-105 Realty Corp, 12 Whitwell

More information

Office of the Attorney General State of Florida Department of Legal Affairs

Office of the Attorney General State of Florida Department of Legal Affairs In the Matter of Map Destinations, et. al. Office of the Attorney General State of Florida Department of Legal Affairs SETTLEMENT AGREEMENT This Settlement Agreement is entered into between Plaintiff,

More information

Phased Development Agreement Authorization Bylaw No. 4899, 2016 (Sewell s Landing)

Phased Development Agreement Authorization Bylaw No. 4899, 2016 (Sewell s Landing) District of West Vancouver Phased Development Agreement Authorization Bylaw No. 4899, 2016 (Sewell s Landing Effective Date: October 24, 2016 1089614v2 District of West Vancouver Phased Development Agreement

More information

TOWN OF REHOBOTH SURETY AGREEMENT FOR A BOND

TOWN OF REHOBOTH SURETY AGREEMENT FOR A BOND TOWN OF REHOBOTH SURETY AGREEMENT FOR A BOND This Surety Agreement is entered into this day of, 2014 by and between the Town of Rehobot, a Massachusetts municipal corporation, acting through its planning

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

AMENDMENT TO AMENDED AND RESTATED DEVELOPMENT AGREEMENT DATED AS OF JULY 21, 2015 BETWEEN THE CITY OF WICHITA, KANSAS, AND RIVER VISTA, L.L.C.

AMENDMENT TO AMENDED AND RESTATED DEVELOPMENT AGREEMENT DATED AS OF JULY 21, 2015 BETWEEN THE CITY OF WICHITA, KANSAS, AND RIVER VISTA, L.L.C. Gilmore & Bell, P.C. 07/10/2015 AMENDMENT TO AMENDED AND RESTATED DEVELOPMENT AGREEMENT DATED AS OF JULY 21, 2015 BETWEEN THE CITY OF WICHITA, KANSAS, AND RIVER VISTA, L.L.C. RELATING TO THE WEST BANK

More information

Right of First Refusal Agreement

Right of First Refusal Agreement Form: Right of First Refusal Agreement Description: The form is intended to give the company a right of first refusal on the transfer or sale of stock held by a shareholder in the company Signatures: All

More information

FILED: KINGS COUNTY CLERK 06/30/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/30/2015

FILED: KINGS COUNTY CLERK 06/30/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/30/2015 FILED: KINGS COUNTY CLERK 06/30/2015 02:11 PM INDEX NO. 508062/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 11/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/26/2016

FILED: NEW YORK COUNTY CLERK 11/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/26/2016 FILED NEW YORK COUNTY CLERK 11/26/2016 0425 PM INDEX NO. 656160/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 11/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PH-105 Realty Corp, 12 Whitwell

More information

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: November 20, 2017 Fiscal Year: FY18 Meeting Type: Committee of the Whole City Council Budget Workshop Item Title: Approve the final reading of a resolution authorizing

More information

FILED: NEW YORK COUNTY CLERK 04/21/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/21/2016

FILED: NEW YORK COUNTY CLERK 04/21/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/21/2016 FILED: NEW YORK COUNTY CLERK 04/21/2016 05:46 PM INDEX NO. 650069/2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK INFINITE PERSONNEL SERVICES,

More information

CONTRIBUTION AND CONVEYANCE AGREEMENT

CONTRIBUTION AND CONVEYANCE AGREEMENT Exhibit 10.5 CONTRIBUTION AND CONVEYANCE AGREEMENT This contribution and conveyance agreement (this Agreement ) is entered into as of October 29, 2013, among Dynagas Holding Ltd., a Marshall Islands corporation

More information

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS Index No.: 520858/2016 BASHMENT'S KARIB MEDIA, INC. AND DWAYNE MCKAY NOTICE OF Plaintiffs -against- THE CITY OF NEW YORK, NEW YORK CITY POLICE DEPARTMENT,

More information

IN THE COURT OF COMMON PLfEAS p H. D H lit ui Item 4u.i CUYAHOGA COUNTY, OHIO

IN THE COURT OF COMMON PLfEAS p H. D H lit ui Item 4u.i CUYAHOGA COUNTY, OHIO ]' STUART ROSENBERG Plaintiff 93723077 93723077 IN THE COURT OF COMMON PLfEAS p H D H lit ui Item 4u.i CUYAHOGA COUNTY, OHIO Case No: CV-l$fetffift) I U P 2: 0 I lllll it CLIFFS NATURAL RESOURCES INC ET

More information

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2 Case 13-34483-GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2 Kegan Brown 885 Third Avenue New York, NY 10022 Telephone: (212) 906-1200 Facsimile: (212) 751-4864 -and-

More information

FILED: 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/ :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 information

Case: HJB Doc #: 1668 Filed: 04/16/15 Desc: Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Case: HJB Doc #: 1668 Filed: 04/16/15 Desc: Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : Case 14-11916-HJB Doc # 1668 Filed 04/16/15 Desc Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE ---------------------------------------------------------------x In re

More information

PETITION FOR ABANDONMENT OF EASEMENT (AE) PLEASE PRINT OR TYPE THE FOLLOWING INFORMATION:

PETITION FOR ABANDONMENT OF EASEMENT (AE) PLEASE PRINT OR TYPE THE FOLLOWING INFORMATION: PETITION FOR ABANDONMENT OF EASEMENT (AE) PLEASE PRINT OR TYPE THE FOLLOWING INFORMATION: NAME OF PETITIONER (OR FIRM) NAME OF AUTHORIZED REPRESENTATIVE OF FIRM (if applicable) ADDRESS EMAIL ADDRESS PHONE

More information

Administrative Report

Administrative Report ITEM NO 8 Administrative Report Council Action Date: April 14, 2015 To: From: Subject: MAYOR AND CITY COUNCIL Mike Goodson, City Manager RESOLUTION No. 7710 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

INTERLOCAL BOUNDARY AND ETJ AGREEMENT

INTERLOCAL BOUNDARY AND ETJ AGREEMENT INTERLOCAL BOUNDARY AND ETJ AGREEMENT This Interlocal Boundary and ETJ Agreement (hereinafter Boundary Agreement ) is entered into by and between the City of Van Alstyne, a general law municipality located

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES, STATE OF CALIFORNIA

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES, STATE OF CALIFORNIA MEDIATOR INFORMATION: Telephone: 1 SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES, STATE OF CALIFORNIA Case No: RELEASE AND SETTLEMENT AGREEMENT Date: Time: :0 a.m. Case Assigned to Dept. This Release

More information

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J. HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: 705120/2015 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e., 2013

More information

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M.

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M. COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, 2017 11:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

INDEMNITY AGREEMENT RECITALS

INDEMNITY AGREEMENT RECITALS INDEMNITY AGREEMENT This Indemnity Agreement ("Agreement") is entered into as of JunelL 2014 ("Effective Daten), by and between the CITY OF LOS ANGELES, a municipal corporation ("City"), and NBCUNIVERSAL

More information

STOCKHOLDER VOTING AGREEMENT

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

More information

FILED: NEW YORK COUNTY CLERK 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2

FILED: NEW YORK COUNTY CLERK 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2 FILED: NEW YORK COUNTY CLERK 10/11/2016 05:32 PM INDEX NO. 162407/2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2 SUPREME COURT STATE OF NEW YORK COUNTY OF NEW YORK: COMMERCIAL DIVISION SPENCER

More information

ORDINANCE _08-20 AMENDMENT TO AND RESTATEMENT OF ANNEXATION AGREEMENT (CASTAGNOLI PROPERTY I 154 ACRES)

ORDINANCE _08-20 AMENDMENT TO AND RESTATEMENT OF ANNEXATION AGREEMENT (CASTAGNOLI PROPERTY I 154 ACRES) ORDINANCE _08-20 AMENDMENT TO AND RESTATEMENT OF ANNEXATION AGREEMENT (CASTAGNOLI PROPERTY I 154 ACRES) This Amendment To and Restatement of Annexation Agreement (the Amendment ) is made and entered to

More information

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT A special meeting of Schoharie County Industrial Development Agency (the Agency ) was convened in public

More information

mg Doc 8687 Filed 06/02/15 Entered 06/02/15 14:09:02 Main Document Pg 1 of 9

mg Doc 8687 Filed 06/02/15 Entered 06/02/15 14:09:02 Main Document Pg 1 of 9 Pg 1 of 9 MORRISON & FOERSTER LLP 250 West 55th Street New York, New York 10019 Telephone: (212 468-8000 Facsimile: (212 468-7900 Norman S. Rosenbaum Jordan A. Wishnew Presentment Date: June 9, 2015 at

More information

Case: HJB Doc #: 3155 Filed: 02/23/16 Desc: Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Case: HJB Doc #: 3155 Filed: 02/23/16 Desc: Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : Case 14-11916-HJB Doc # 3155 Filed 02/23/16 Desc Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE ---------------------------------------------------------------x In re

More information

NEW LIMITED PARTNER JOINDER AGREEMENT

NEW LIMITED PARTNER JOINDER AGREEMENT NEW LIMITED PARTNER JOINDER AGREEMENT THIS NEW LIMITED PARTNER JOINDER AGREEMENT ( Agreement ) is made and entered into effective for all purposes and in all respects on, 20 by Agridata Partnership Group,

More information

Onewest Bank, FSB v Burrell 2013 NY Slip Op 31274(U) June 12, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Republished

Onewest Bank, FSB v Burrell 2013 NY Slip Op 31274(U) June 12, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Republished Onewest Bank, FSB v Burrell 2013 NY Slip Op 31274(U) June 12, 2013 Sup Ct, Suffolk County Docket Number: 001663-2013 Judge: Emily Pines Republished from New York State Unified Court System's E-Courts Service.

More information

NOTICE OF EXECUTED FIRST SUPPLEMENTAL INDENTURE GOLUB CAPITAL PARTNERS CLO 23(B), LTD. GOLUB CAPITAL PARTNERS CLO 23(B), LLC

NOTICE OF EXECUTED FIRST SUPPLEMENTAL INDENTURE GOLUB CAPITAL PARTNERS CLO 23(B), LTD. GOLUB CAPITAL PARTNERS CLO 23(B), LLC Corporate Trust Services 9062 Old Annapolis Road Columbia, MD 21045-1951 MAC: R1204-010 NOTICE OF EXECUTED FIRST SUPPLEMENTAL INDENTURE GOLUB CAPITAL PARTNERS CLO 23(B), LTD. GOLUB CAPITAL PARTNERS CLO

More information

FILED: KINGS COUNTY CLERK 09/07/ :52 AM INDEX NO /2013 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 09/12/2018

FILED: KINGS COUNTY CLERK 09/07/ :52 AM INDEX NO /2013 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 09/12/2018 Calendar No: Index No. 508129/2013: NO TE OF ISSUE SUPREME COURT, KINGS COUNTY FOR USE OF CLERK LOUISE TERRY, Plaintiff, NOTICE FOR TRIAL Hon. Name of Justice Assigned:- -against- ETrial by jury demanded

More information

The Roman Catholic Diocese of Brooklyn, N.Y. v Christ the King Regional High School 2014 NY Slip Op 32389(U) August 21, 2014 Supreme Court, Queens

The Roman Catholic Diocese of Brooklyn, N.Y. v Christ the King Regional High School 2014 NY Slip Op 32389(U) August 21, 2014 Supreme Court, Queens The Roman Catholic Diocese of Brooklyn, N.Y. v Christ the King Regional High School 2014 NY Slip Op 32389(U) August 21, 2014 Supreme Court, Queens County Docket Number: 704996/2013 Judge: Marguerite A.

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

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 FILED: NEW YORK COUNTY CLERK 01/12/2016 03:05 PM INDEX NO. 150270/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X

More information

FILED: 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/ :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 information

FILED: KINGS COUNTY CLERK 04/18/ :11 PM

FILED: KINGS COUNTY CLERK 04/18/ :11 PM EXHIBIT A 25835/2006 Summ. & comp!. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------x. 5/ TRIBECA LENDING CORPORATION, Index No.:

More information

March 22, 2017 SOUND POINT CLO IV, LTD. SOUND POINT CLO IV, INC.

March 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 information

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X â FILED: QUEENS COUNTY CLERK 06/19/2018 03:59 PM INDEX NO. 701243/2016 â OUR FILE# 14PI244 SUPREME COURT: QUEENS COUNTY --------------------------------------X ROBERT A. SHER, as Administrator of the Index

More information

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 FILED: NEW YORK COUNTY CLERK 12/28/2016 01:04 PM INDEX NO. 810002/2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X STEVEN C. HORN, Plaintiff,

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

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 Chairperson Smalls presided over the Meeting of the Members of the Board of Directors

More information

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS WHEREAS, on or about May 3, 2016, Plaintiff Joe Rogers filed a class action complaint ("Complaint"), against Farrelli's Management Services, LLC, Farrelli's Canyon,

More information

Case 1:04-cv DAB Document 569 Filed 12/02/10 Page 1 of 8 SOUTHERN DISTIUCT OF NEW YORK..

Case 1:04-cv DAB Document 569 Filed 12/02/10 Page 1 of 8 SOUTHERN DISTIUCT OF NEW YORK.. II I Case 1:04-cv-08141-DAB Document 569 Filed 12/02/10 Page 1 of 8 Case 1 :04-cv-OS141-DAB Document 543-1 Filed 05/17/10 Pa e 1 of S - ---... USDC SDN"t ----I;, DOctllrffiNT! UNITED STATES DISTRICT COURT

More information

$700,000 against defendants Monadnock Construction Inc. (hereinafter "Monadnock"),

$700,000 against defendants Monadnock Construction Inc. (hereinafter Monadnock), FILED: NEW YORK COUNTY CLERK 05/07/2015 12:34 PM INDEX NO. 651547/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/07/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------------)(

More information

: : : : : : CLASS ACTION SETTLEMENT AGREEMENT. This Class Action Settlement Agreement (the Agreement or Settlement Agreement )

: : : : : : CLASS ACTION SETTLEMENT AGREEMENT. This Class Action Settlement Agreement (the Agreement or Settlement Agreement ) UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK ----------------------------------------------------------------- X LOCKMAN, INC., individually and on behalf of all others similarly situated,

More information

SECTION 85 PURCHASE AND SALE AGREEMENT. THIS AGREEMENT (the Agreement ) made as of the 28th day of October, 2015 (the Effective Date ),

SECTION 85 PURCHASE AND SALE AGREEMENT. THIS AGREEMENT (the Agreement ) made as of the 28th day of October, 2015 (the Effective Date ), SECTION 85 PURCHASE AND SALE AGREEMENT THIS AGREEMENT (the Agreement made as of the 28th day of October, 2015 (the Effective Date, BETWEEN: DR. SAZZAD HOSSAIN, an individual with an address at #108-8611

More information