Plaintiffs, SHANNON HYMAN TORRES, JOSEPH M. RENDINA and. ROBERT L. AUMACK, by way of Complaint against Defendants, LORENE

Size: px
Start display at page:

Download "Plaintiffs, SHANNON HYMAN TORRES, JOSEPH M. RENDINA and. ROBERT L. AUMACK, by way of Complaint against Defendants, LORENE"

Transcription

1 Timothy D.. Lyons, Esq. ( ) LOMURRO, DAVISON, EASTMAN & MUROZ, P.A. Monmouth Executive Center 100 Willow Brook Road Suite 100 Freehold, New Jersey (732) (732) fax Attorneys for SHANNON HYMAN TORRES, JOSEPH M. RENDINA and ROBERT L. AUMACK, v. Plaintiffs, LORENE WRIGHT and THE BOROUGH OF KEYPORT, SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MONMOUTH COUNTY DOCKET NO.: t..././m-0 CIVIL ACTION COMPLAINT, JURY DEMAND and DESIGNATION OF TRIAL COUNSEL Defendants. Plaintiffs, SHANNON HYMAN TORRES, JOSEPH M. RENDINA and ROBERT L. AUMACK, by way of Complaint against Defendants, LORENE WRIGHT and the BOROUGH OF KEYPORT, herein state as follows:. FACTS COMMON AS TO ALL PARTIES FIRST COUNT 1. Plaintiff, Shannon Hyman Torres (hereinafter "Torres") with a residential address of 15 Kentucky Drive, Hazlet, New Jersey, at all times herein has been an employed as an Officer and Detective of the Police Department in the Borough of Keyport. f-ahotne1111hyrnan - Iml 047 \pleadingslcomplaint - draft doc

2 '. t. ".'. 2. Plaintiff, Joseph M. Rendina (hereinafter "Rendina") is a resident of 42 Manchester Avenue, Keyport, New Jersey and at all times referenced herein was a Detective of the Police Department of the Borough of Keyport. 3. 'Plaintiff, Robert L. Aumack (hereinafter "Aumack") with a residential address of 67 West Front Street, Keyport, New Jersey, at all times herein referenced was an Officer of the Police Department of the Borough of Keyport. 4. At all times referenced herein, Defendant Borough of.keyport is a municipality in the County of Monmouth, State of New Jersey. 5. Defendant, Lorene Wright (hereinafter "Wright") with a residential address in Keyport, New Jersey, at all times referenced herein was employed as the Borough Administrator of the Borough of Keyport. 6. On or about December 10, 2012, Wright was operating her motor vehicle in a parking lot at the borough hall of the Borough of Keyport at which time Wright caused a certain car accident, colliding her motor vehicle with the unoccupied, parked motor vehicle owned by Torres. 7. When Torres appeared at the scene of the accident, she attempted to discuss the accident with Wright. 8. Wright became aggravated and enraged at Torres, and quickly and aggressively moved towards Torres and bumped, 2

3 touched, pushed and accosted Torres without the consent or excuse to do so. 9. Wright's actions and conduct were unwanted, and an unlawful touching, physical attack and an assault upon Torres' person. 10. As a result of Wright assaulting Torres, Torres has suffered emotional -distress, pain and suffering, embarrassment and humiliation. 11. Ori or about March 5, 2013 Torres filed a Notice of Tort Claim, see Exhibit A hereto. WHEREFORE, Plaintiff, SHANNON HYMAN TORRES, demands judgment be entered against Defendant, LORENE WRIGHT, for an.award of compensatory damages, consequential damages, punitive damages-and attorney's fees and costs, and any other relief the court deems equitable and just. SECOND COUNT 1. Plaintiffs repeat and reallege each and every allegation of the First Count of the Complaint as if fully set forth at length herein. 2. As a result of the aforementioned assault, Torres placed Wright under arrest. 3. Subsequent to the assault upon Torres and Wright's arrest, by and through their actions and failure to act Defendants created a hostile work environment for Torres, and

4 retaliated against Torres for arresting Wright and reporting the assault thereby fulfilling her job responsibilities and duties. 4. Defendants had, without limitation, failed and refused to. pay Torres' earned income through. her employment, and permitted Wright to continue to confront Torres including but not limited to. flicking lit cigarettes at Torres. 5. Subsequent to the arrest of Wright the Defendants had threatened Torres and threatened to terminate Torres' employment. As a result of the hostile work environment created by Defendants, Torres has incurred injuries of, without prejudice or limitation, emotional distress, pain and suffering, embarrassment and humiliation. WHEREFORE, Plaintiff, SHANNON HYMAN TORRES, demands judgment be entered against Defendants, LORENE WRIGHT, and BOROUGH OF KEYPORT, for an award of compensatory damages, consequential damages, punitive damages and attorney's fees and costs, and any other relief the court deems equitable and just. THIRD COUNT 1. Plaintiffs repeat and reallege each and every allegation of the First and Second Counts of the Complaint as if fully set forth at length herein. 2. Torres had reported Wright's assault, arrest and violent conduct to Torres' supervisor(s). 4

5 3. After Torres was assaulted, she was subject to harassment, 'intimidation and retaliation by Wright and other '.employees, agents and representatives of the Borough of Keyport. 4. Without limitation, Torres was due extra pay for her services as a Sargeant. 5. -Defendants have failed and refused to timely pay Torres the compensation she is due and owing. Wright made multiple and various public and open threats of retaliation toward Torres including but not limited to Wright flicking lit cigarettes at Torres. 7. Wright made.multiple and various public and open threats o terminate Torres' employment. 8. After the incident of assault and arrest, Torres was subject to an internal affairs investigation, and Wright was not, 9. The conduct, activities and inactivity of the Defendants towards Torres after the incident of assault and arrest was retaliation against Torres by the Defendants. 10. Defendants' actions, conduct and failure to act is a violation of the Conscientious Employee. Protection Act, N.J.S.A. 34:19-1, et seq. 11. As a result of the Defendants' violation of N.J.S.A. 34:19-1 et seq. Torres has, without limitation, suffered 5

6 injuries of emotional distress, pain and suffering, embarrassment and humiliation and incurred damages. WHEREFORE, Plaintiff, SHARON HYMAN TORRES demands judgment against the Defendants, LORENE WRIGHT and BOROUGH OF KEYPORT, for compensatory, consequential, incidental, exemplary and punitive damages and an award of civil fines, attorney's fees and costs of suit, and other relief the court may deem equitable and just. FOURTH COUNT. 1. Plaintiffs repeat and reallege each and every allegation of the First through Third Counts of the Complaint as if fully set forth at length herein. 2. At the time of Wright's assault upon Torres, Plaintiff Rendina was present and witnessed the assault by Wright. 3. Plaintiff Rendina was involved with the arrest of Wright. 4. Plaintiff Rendina has subsequently supported Torres in her claim of assault against Wright. 5. Following the incident, Wright and the Borough of Keyport created a hostile work environment for Rendina and had retaliated against Rendina for fulfilling his job responsibilities and duties. 6. Defendants had, without limitation, failed and refused to pay Rendina earned income through his employment, and 6

7 a permitted Wright to confront Rendina and threaten Rendina, including flicking lit cigarettes at Rendina. 7. Defendants made open and public threats against Rendina including threats to terminate Rendina's employment. 8. As a result of Defendants creating a hostile work environment for Rendina, Rendina has suffered injuries of emotional distress, pain and suffering, embarrassment and humiliation and incurred damages. 9. On or about March 5, 2013 Rendina filed. Tort Claim, see Exhibit A hereto. Notice of WHEREFORE, Plaintiff, JOSEPH M. RENDINA, demands judgment be entered against Defendants, LORENE WRIGHT and BOROUGH OF KEYPORT, for an award of compensatory damages, consequential damages, punitive damages and attorney's fees and costs, and any other relief the court deems equitable and just. FIFTH COUNT 1. Plaintiffs repeat and reallege each and every allegation of the First through Fourth Counts of the Complaint as if fully set forth at length herein. 2. Rendina witnessed Wright's assault of Torres. 3. Rendina had reported Wright's assault and violent conduct to his supervisor. 7

8 4. After Rendina reported the assault, he was subject to harassment, intimidation and retaliation by Wright and other employees, agents and representatives of the Borough of Keyport. 5. Without limitation, Rendina was due extra. pay for his work as a Detective. 6. Defendants had failed and refused to timely pay Rendina the compensation he is due and owing. 7. Wright made multiple and various threats of retaliation toward Rendina including threats to terminate Rendina's employment. 8. Wright made various threats to Rendina including flicking lit cigarettes at him. 9. Rendina was subjected to an internal affairs investigation, and Wright was not. 10. The conduct, actions and inactions of the Defendants towards Rendina after the arrest of Wright was retaliation against Rendina by Defendants. 11. Defendants' actions, conduct and failure to act is a violation of the Conscientious Employee Protection Act, N.J.S.A. 34:19-1, et seq. 12. As a result of Defendants' violation of N.J.S.A. 34:19-1 et seq., Rendina has, without limitation, suffered injuries of emotional distress, pain and suffering, embarrassment and humiliation. 8

9 WHEREFORE, Plaintiff, JOSEPH M. RENDINA, demands judgment against the Defendants, LORENE WRIGHT and BOROUGH OF KEYPORT, for compensatory, consequential, incidental, exemplary and punitive damages and an award of civil fines, attorney's fees and costs of suit, and other relief the court may deem equitable and just. SIXTH COUNT 1. Plaintiffs repeat and reallege each and every allegation of the First through Fifth Counts of the Complaint as if fully set forth at length herein. 2. At the time of Wright's assault upon Torres, Plaintiff Aumack was present and witnessed the assault by Wright. 3. Plaintiff Aumack was involved with the arrest of Wright. 4. Plaintiff Aumack has subsequently supported Torres in her claim of assault against Wright. 5. Following the incident of assault and arrest, Defendants created a hostile work environment for Aumack and had harassed and retaliated against Aumack for fulfilling his job responsibilities and legal duties. 6. Defendants had, without limitation, failed to and refused to pay Aumack earned income through his employment, and permitted Wright to continue to confront Aumack, including but not limited to Wright flicking lit cigarettes at Aumack. 9

10 7. Subsequent to the arrest of Wright, the Defendants threatened Aumack and threatened to terminate his employment. 8.. As a result of Defendants creating a hostile work environment for Aumack and harassing Aumack, Aumack has incurred - injuries of emotional distress, pain and suffering, embarrassment and humiliation. 9. On or about March 5, 2013,. Aumack filed a Notice of Tort Claim, see Exhibit A hereto. WHEREFORE, Plaintiff, ROBERT L. AUMACK, demands judgment be entered against Defendant, LORENE WRIGHT and BOROUGH OF KEYPORT, for an award of compensatory damages, consequential damages, punitive damages and attorney's fees and costs, and any other relief the court deems equitable and just. SEVENTH COUNT 1. Plaintiffs repeat and reallege each and every allegation of the First through Sixth Counts of the Complaint as if fully set forth at length herein. 2. Aumack had reported Wright's assault and, violent conduct to his supervisor. 3. After Aumack reported' the assault, he was subject to harassment and retaliation by Wright and other employees, agents and representatives of the Borough of Keyport. 4. Aumack was due extra pay for his work as a Police Officer. 10

11 ..., 5. Defendants have failed and refused to pay Aumack the compensation he is due and owing. 6. Wright made multiple and various threats of retaliation toward Aumack, including but not limited to flicking lit cigarettes at him. 7. Wright made multiple and various public and open threats to terminate Aumack's employment. 8. Aumack was subject to an internal affairs investigation, and Wright was not. 9. The conduct, statements, actions and inactions of the Defendants toward Aumack after the arrest of Wright was retaliation against Aumack by the Defendants. 10. Defendant's actions, conduct and failure to act is a violation of the Conscientious Employee Protection Act, N.J.S.A. 34:19-1, et seq. 11. As a result of Defendants' violation of N.J.S.A. 34:19-1 et seq., Aumack has, without limitation, suffered injuries of emotional distress, pain and suffering, embarrassment and humiliation. WHEREFORE, Plaintiff, ROBERT L. AUMACK, demands judgment against the Defendants, LORENE WRIGHT and BOROUGH OF KEYPORT, for compensatory, consequential, incidental, exemplary and punitive damages and an award of civil fines, attorney's fees 11

12 and costs of suit, and other relief the court may deem equitable and just. EIGHTH COUNT 1. Defendants repeat and reallege each and every allegation of the First through Seventh Counts of the Complaint as if set forth at length herein. 2. At all times referenced herein, Defendant Wright was an employee, representative and agent of the Defendant, Borough of Keyport. 3. At all times referenced herein, the actions, conduct and statements of Wright occurred or were made while Defendant Wright was working for the Defendant, Borough of Keyport. 4. All of Wright's actions, statements and conduct were committed by Wright within her job duties and scope, employment with the Borough of Keyport. of her 5. As a result pursuant to the doctrine of vicarious liability and respondeat superior Defendant Borough of Keyport is liable to Plaintiffs for the actions, statements and conduct of Wright. 6. Defendant Borough of Keyport is liable to each of the Plaintiffs for injuries suffered, damages incurred and the liability for the actions, statements and conduct of Defendant Lorene Wright and other employees, agents and representatives of the Borough of Keyport. 12

13 WHEREFORE, Plaintiff, ROBERT AUMACK, demands judgment against the Defendants, LORENE WRIGHT and BOROUGH OF KEYPORT, for compensatory, consequential, incidental, exemplary and Punitive damages and an award of civil fines, attorney's fees and costs of suit, and other relief the court may deem equitable and.just. - DEMAND FOR TRIAL BY JURY PLEASE TAKE NOTICE, that Plaintiffs demand a trial of the issues by a jury of six. CERTIFICATION PURSUANT TO R. 4:5-1 The undersigned hereby certifies that this matter is not the. subject of any other action pending in any court or arbitration proceeding, and no other action or arbitration proceeding is contemplated. The undersigned hereby certifies that he knows of no other parties who should be joining in the action at this time. LOMURRO, DAVISON, EASTMAN & MUNOZ, P.A. Attorneys for Plaintiffs, SHANNON HYMAN TORRES, JOSEPH M. RENDINA and ROBERT L. AUMACK By: Dated:, 90(3 13

14

15 LOMURRO, DAVISON, EASTMAN & MUNOZ, P.A. 100 WILLOWBROOK ROAD, BLDG. 1 FREEHOLD, NJ (732) Attorney for Claimant Shannon Hyman NOTICE OF CLAIM TO: Clerk, Borough of Keyport 70 West-Front Street Keyport,' NJ PLEASE.TAKE NOTICE that, pursuant to NJSA 59:8-4 et seq. a claim is hereby made against the Borough of Keyport as follows: a: Claimant; Shannon Hyman b. Notices to be sent to: Loryn. M. Lawson, Esq., Lomurro, Davison, Eastman & Munoz, P.A., 100 Willow Brook Road, Bldg. 1, Freehold, NJ c. Occurrence: On December 10, 2012, claimant, Det. Shannon Hyman was assaulted by the Borough Administrator Lorene Wright following a motor vehicle incident in which said Administrator hit Det. Hyman's vehicle. As a result of the Administrator's assault she was charged with various criminal offenses. Following said incident, the Administrator has created a hostile work environment for Detective Hyman and has retaliated against Detective Hyman for fulfilling her job and legal duties; and the Borough of Keyport has allowed said conditions to exist. Further aspects of the claim are still under investigation. d. Injuries: Emotional distress, pain and suffering, embarrassment, and humiliation. Additional injuries to be determined and they are of an on-going, continuous nature. e. Entities: Clerk, Borough of Keyport. f. Amount of claim: 'Unliquidated damages Kindly forward promptly to my attention any:claim forms which you require to be completed.

16 Dated: March 6, 2013 cc: Detective Shannon Hyman

17 LOMURRO, DAVISON, EASTMAN & MUNOZ, P.A. 100 WILLOWBROOK ROAD, BLDG. 1 FREEHOLD, NJ (732) Attorney for Claimant Joseph M. Rendina NOTICE OF CLAIM TO: Clerk, Borough of Keyport 70 West Front Street Keyport, NJ PLEASE TAKE NOTICE that, pursuant to NJSA 59:8-4 et seq. a claim is hereby made against the Borough of Keyport as follows: a. Claimant: Joseph M. Rendina b. Notices to be sent to: Loryn M. Lawson, Esq., Lomurro, Davison, EaStman & Munoz, P.A., 100 Willow Brook Road, Bldg. 1, Freehold, NJ c. Occurrence: On December 10, 2012, claimant, Det. Joseph M.. Rendina witnessed the Borough Administrator Lorene 'Wright assault Det. Shannon Hyman and was involved with the Administrator's arrest in connection with same. As a result of the Administrator's assault she was charged with various criminal offenses. Following said incident, the Administrator has created a hostile work environment for Detective Rendina and has retaliated against Detective Rendina for fulfilling his job and legal duties; and the Borough of Keyport has allowed said conditions to exist. Further aspects of the claim are still under investigation. d. Injuries: Emotional distress, pain and suffering, embarrassment, and humiliation. Additional _injuries to be determined and they are of an on-going, continuous nature. e. Entities: Clerk, Borough of Keyport. f. Amount of claim: Unliquidated damages

18 Kindly forward promptly to my attention any claim forms which you require to be completed. Dated: March 6, 2013 cc: Detective Joseph Rendina

19 LOMURRO, DAVISON, EASTMAN & MUNOZ, P.A. 100 WILLOWBROOK ROAD, BLDG. 1 FREEHOLD, NJ (732) Attorney for Claimant Robert L. Aumack NOTICE OF CLAIM TO: Clerk, Borough of Keyport 70 West Front Street Keyport, NJ PLEASE TAKE NOTICE that, pursuant to NJSA 59:8-4 et seq. a claim is hereby made against the Borough of Keyport as follows: a. Claimant: Robert L. Aumack b. Notices to be sent to: Loryn M. Lawson, Esq., Lomurro,,Davison, Eastman & Munoz, P.A., 100 Willow Brook Road, Bldg. 1, Freehold, NJ c. Occurrence: On December 10, 2012, claimant, claimant Robert L. Aumack witnessed the Borough Administrator Lorene Wright assault Det. Shannon Hyman and was involved with the AdMinistrator's arrest in connection with same. As a result of the Administrator's assault she was charged with various criminal offenses. Following said incident, the Administrator has created a hostile work environment for claimant lcurfack airci has retaliated against him for fulfilling his job and legal duties; and the Borough of Keyport has allowed said conditions to exist. Further aspects of the claim are still under investigation. d. Injuries: Emotional distress, pain and suffering, embarrassment, and humiliation. Additional ' injuries to be determined and they are of an on-going, continuous nature. e. Entities: Clerk, Borough of Keyport. f. Amount of claim: Unliquidated damages

20 Kindly forward promptly to my attention any claim forms which you require to be completed. Dated: March 6, 2013 cc: Robert Aumack

21 SETTLEMENT AGREEMENT, GENERAL RELEASE AND WAIVER PARTIES THIS SETTLEMENT AGREEMENT, GENERAL RELEASE AND WAIVER (hereinafter referred to as "Agreement") made this day of, 2015, by and among the Borough of Keyport ("Keyport") with offices located at 70 West Front Street, Keyport, New Jersey and Lorene Wright ("Wright"), residing at (hereinafter collectively "Defendants"), and Shannon Hyman Torres, residing at 13 Gerald Terrace, Hazlet, New Jersey (hereinafter referred to as "Torres" or "Plaintiff'). WITNESSETH WHEREAS, Torres commenced a lawsuit in the Superior Court of New Jersey against the Defendants under the action captioned Shannon Hyman Tones, Joseph M. Rendina and Robert L. Aumack v. Lorene Wright and the Borough of Keyport, Superior Court of New Jersey, Law Division, Monmouth County, Docket No. L (the "Lawsuit"); and WHEREAS, Tones has made various allegations against Keyport and Wright and the Defendants having denied such allegations; and WHEREAS, the allegations have resulted in the filing of the aforementioned Lawsuit; and WHEREAS, the parties have agreed to settle the claims included in the Lawsuit, and desire and intend to memorialize such settlement by entering into and executing this Settlement Agreement, General Release and Waiver;

22 NOW, THEREFORE, in consideration of the mutual promises and agreements set forth herein, the parties agree as follows: 1. Dismissal of Claims. Torres shall dismiss, with prejudice, in their entirety, any and all claims against Keyport and/or any of the past or present officials, employees, departments, agents, servants, or representatives of Keyport, individually and in their official capacities, as well as all such claims against Lorene Wright in her professional and individual capacity, jointly and severally. 2. Release and Discharge, This Agreement shall constitute a full and final release and discharge (the "Release") of any and all claims, rights or causes of action, whether known or unknown, Tones may have against Keyport and Wright, including but not limited to any department or parent of Keyport, any past or present officer or employee of Keyport, and any of Keyport's agents, employees or servants, individually or in their joint official capacity, and shall further release any and all claims, rights or causes of action, whether known or unknown, Torres may have against XL Insurance Company and its parent, subsidiaries, agents, servants or representatives (individually and collectively the "Releasees"). The Release shall apply to any and all claims, rights, demands, causes of action, obligations, damages, expenses, compensation, or action of any kind, nature, character or description that Tones had or could have raised against Releasees, including those Torres may not be aware of and those not mentioned in this Agreement including, but not limited to, any and all claims arising from or relating in any way to Torres's employment with Keyport, and/or participation in and/or the termination thereof, any employee benefits, compensation or other terms of employment, arising from or relating in any way to the claims that were or could have brought in the matter now pending in the Superior Court of New Jersey entitled Shannon Hyman Tones, Joseph M. Rendina and Robert 1. Aumack 2

23 v. Lorene Wright and the Borough of Keyport, filed in the Superior Court of New Jersey, Law Division, Monmouth County under Docket No. L The Release includes, but is not limited to, any claim, demand, cause of action, obligation, damage, complaint, expense, compensation, or action of any kind, nature, character, or description, whatsoever, arising out of or under any. Federal, State, or municipal statute, ordinance or other law (whether common law, decisional law, or statute), rule, regulation, contract, collective bargaining agreement, executive order, or policy, including but not limited to any claim for attorneys' fees and costs; any claim in tort, such as failure to promote, retaliatory failure to hire, failure to accommodate, violation of public policy, for emotional distress, defamation, slander, libel or false imprisonment; in contract, whether express or implied; under any Keyport policy, procedure or benefit plan; for attorney's fees, back pay or front pay or unpaid wages of any kind; and under any federal, state or local law or ordinance, including, but not limited to, the Age Discrimination in Employment Act of 1967, as amended, 29 U.S.C. 621 et seq. ("ADEA"); Title VII of the Civil Rights Act of 1964, as amended, 42 U.S.C et seq. ("Title VII"); the Reconstruction Era Civil Rights Act, as amended, 42 U.S.C et seq. ("Civil Rights Act"); the Civil Rights Act of 1991, as amended 42 U.S.C et seq. ("CRA of 1991"); the Older Workers Benefit Protection Act, 29 U.S.C , ("OWBPA"); the Americans With Disabilities Act, 42 U.S. Code , ("ADA"); Employee Retirement Security Act of 1974, 29 U.S. Code Chapter 18 ("ERISA"); the New Jersey Law Against Discrimination, N.J.S.A. 10:5-1 et seq. ("LAD"); the New Jersey Family Leave Act, N.J.S.A. 34:11B-1 et seq. ("FLA"); the federal Family Medical Leave Act, 29 U.S.C. sec. 2601; 29 CFR 825 ("FMLA"); the New Jersey Conscientious Employee Protection Act, N.J.S.A. 34:19-1 et seq. ("CEPA"); the Pregnancy Discrimination Act, Workers' Adjustment and Retraining Notification Act 29 U.S.C et seq. ("WARN"); 3

24 the Smoking Rights Law N.J.S.A. 34:6B-1 et seq. ("SRL"); the New Jersey Civil Rights Act, N.J.S.A. 10:6-1 et seq. ("NJCRA"), New Jersey Wage and Hour Law; N.J.S.A. 34:11-56a, et. seq.("njwhl") and New Jersey Equal Pay Act, N.J.S.A. 34: et seq. ("NJEPA"); and for harassment, discrimination and retaliation of any kind, or any other possible cause of action arising under any and all other federal, state or local statutes, laws, legal decision, rules and regulations pertaining to employment, as of and prior to the date hereof, as well as any and all claims under state and federal law; as of and prior to the date hereof; and any other Federal, State or local laws, regulations or ordinances, contract, collective bargaining agreement; and any other duty or obligation of any kind or description or for attorneys' fees or costs ("claims"). 3. Lump Sum Payment and Settlement Terms. Within thirty (30) days of: (a) the full execution of this Agreement by the Keyport Borough Council, (b) receipt by Defendant's counsel of a fully executed Stipulation of Dismissal by all parties to this Agreement and (c) approval of this Agreement by formal resolution of the governing body of the Borough of Keyport and delivery of same to the Defendants' attorney, Torres shall be paid the sum of twenty thousand dollars ($20,000.00) as compensation for and in satisfaction of all Claims, legal fees and costs of suit associated with the Lawsuit and there shall be no other payment as a result of the dismissal of any and all Claims. Defendant Keyport agrees that, provided all three (3) Plaintiffs in this action deliver executed copies of their Settlement Agreements to Defendant Keyport in a timely manner, said Agreements and the settlement memorialized therein, will be placed on a council Agenda to be voted on, on or before May 30, The payment shall be delivered to Plaintiff's attorney and made payable to the attorney trust account of Ginarte, O'Dwyer, Gonzalez, Gallardo & Winograd, LLP, the Plaintiff's attorney, and shall be conditioned upon receipt of Federal Tax Form W-9 from said payee. Separate 1099 reporting 4

25 forms will be issued to the Plaintiffs attorney's law film trust account for the amount paid hereunder. 4. Warranty of Capacity to Execute Agreement. Torres represents and warrants that no other person or entity has any interest in the Claims, or in any other demands, obligations, or causes of action referred to in this Agreement, and that she has the sole right and exclusive authority to execute this Agreement and receive the benefits specified. She further represents that she has not sold, assigned, transferred, conveyed or otherwise disposed of any of the Claims, or any other demands, obligations or causes of action referred to in this Agreement. 5. Entire Agreement. This Agreement contains the entire agreement between Tones and the Defendants concerning the matters set forth in this document, and shall be binding upon and inure to the benefit of the parent entity, executors, administrators, personal representatives, heirs, successors and assigns of each. 6. Representation of Comprehension of Document. In executing this Agreement, Tones represents that she has relied upon the legal advice of her attorney, who is the attorney of her own choice, that she has had the full opportunity to review this Agreement with her attorney, and that the terms of this Agreement have been completely read and explained by her attorney, and that those terns are fully understood and voluntarily accepted. 7. No Admission of Liability. It is agreed that in settling this matter, that Wright and Keyport, together with its present and past officials, departments, employees, representatives, servants, and agents, are not admitting to any liability or wrongdoing in any fashion. 8. Tax Implication. Wright and Keyport, its agents, servants, and representatives, make no representations as to the tax consequences or liability arising from any payment made under this Agreement. Moreover, Torres understands that any tax consequences and/or liability 5

26 arising from payment to her in accordance with this Agreement shall be her sole responsibility and obligation and neither Wright, XL Insurance Company or Keyport or its agents, servants or representatives (past or present) shall be held liable for any payment of any taxes on Torres's behalf. Tones agrees that she will pay any and all income tax that may be determined to be due in connection with the payment described above. Since Tones agrees that she is solely responsible for the payment of taxes on any settlement money received under this Agreement, should the Internal Revenue Service, any State or any other taxing agency or tribunal require Wright, Keyport or XL Insurance Company to pay any taxes, fines, penalties, interest or any other cost related to taxes on behalf of Torres with regard to the payment received under this Agreement, Tones agrees to indemnify or reimburse Wright, XL Insurance, or Keyport its agents, servants or representatives for any taxes she is required to pay. 9. Liens. Tones hereby certifies that no liens exist against the proceeds of this settlement, and that if any liens do exist, they will be paid in full, compromised or satisfied and released by Tones prior to receiving payment. If a lien exists which is not satisfied as required by this Agreement, and a claim is made by anyone to enforce that lien, Tones agrees that she will pay that lien in full. This representation is intended to include all liens, including, but not limited to, attorneys' liens, medical provider liens, Medicare and Medicaid liens, workers' compensation liens, all statutory or common law liens, and judgment liens. Tones agrees to indemnify and hold Wright, XL Insurance Company and Keyport, its agents, servants, representatives, harmless in connection with any claim made by reason of liens against or tax obligations associated with the proceeds of this settlement. If a claim is hereafter made against Wright, XL Insurance Company or Keyport, its agents, servants, representatives, by anyone seeking payment of the liens, Tones will indemnify and hold Wright, XL Insurance Company 6

27 and KEYPORT, its agents, servants, representatives, harmless for any such liens and/or defending against such a claim, including, but not limited to, attorneys' fees, costs of suit, and interest. 10. Non-Disparagement and Neutral Job Reference. Plaintiff agrees and covenants that she shall not make any disparaging statement (oral or written), whether direct or implied, about Lorene Wright or Keyport or its employees, officers or officials to any person or entity. In the event that Keyport officials receive an inquiry regarding Tones's employment relationship with Keyport they will confirm to such inquirer only the following information: Torres' employment position(s) with Keyport, the dates each employment position was held, and the rate of pay earned for each position. Similarly, Lorene Wright and any member of the governing body at the date of this Agreement agrees and covenants that he or she shall not make any disparaging statement (oral or written) regarding any of the allegations raised in the lawsuit, whether direct or implied, about Tones to any person or entity. 11. Confidentiality. Except as otherwise required by law, the Willis of this Agreement are confidential. The facts, amounts, circumstances and documents underlying this resolution shall not be admissible in any litigation or proceeding in any forum for any purpose other than to secure enforcement of the terms and conditions of this Agreement. s Torres agrees that she shall not disclose to any third party (other than tax advisors, retained counsel and immediate family ("Representatives") any details regarding the settlement of this matter or this Agreement and that any such third party to whom disclosure is peintitted shall likewise be bound to non-disclosure. Neither Torres nor her Representatives shall communicate with the media, members of the media or any other non-party regarding this litigation or the fact that a settlement has been reached. In response to any inquiries by third parties, Tones and her 7

28 Representatives may not state anything more than "the matter has been resolved." Torres represents that she has not violated this provision as of the date of execution of this Agreement. 12. Enforcement of Agreement. Torres agrees and covenants, as a condition of Defendant's performance of its obligations under this Agreement, that any violation of the nondisclosure obligations set forth in this Agreement, including, but not limited to, disclosure by counsel, tax advisors or family members, may cause irreparable harm to Defendants which shall entitle them to seek monetary damages, and whatever other remedies are available to them, including, but not limited to injunctive relief and return of the settlement proceeds and for breach of the nondisclosure obligations set forth herein. 13. Stipulation of Dismissal. The parties agree that only the Stipulation of Dismissal with Prejudice, and not this Agreement, will be filed with the Court. Torres acknowledges that she has been afforded ample opportunity to consult with independent legal counsel of her own choice throughout all of the negotiations that preceded the execution of this Agreement. 14. Other Actions or Claims Torres represents that she has not personally filed any actions or claims against any of the Defendants other than the Complaint referred to in Paragraph 2 hereof. 15. Indemnification. In the event Torres recovers any monies from any person who thereafter seeks indemnification from Wright, Keyport, its agents, servants, representatives, or XL Insurance Company, arising from claims identical herein, Torres shall indemnify and hold Wright, XL Insurance Company and Keyport, its agents, servants, representatives, harmless for defending against these claims, including, but not limited to, attorneys' fees, and costs of suit, judgment or settlement. 8

29 16. Modification. This Agreement may not be modified except by an agreement in writing executed by the parties hereto. 17. Governing Law. This Agreement shall be governed in all respects, including validity, interpretation, and effect by the laws of the State of New Jersey without giving effect to the conflicts of laws principle thereof. 18. Revocation. Torres may revoke this Agreement within seven (7) days after the date this Agreement is signed by her. This revocation must take the form of written notice by Torres that she intends to revoke this Agreement. This revocation must be provided directly to The Borough of Keyport, c/o Mitchell B. Jacobs, Esq., Cleary Giacobbe Alfieri Jacobs, LLC, 5 Ravine Drive, Matawan, New Jersey Plaintiff may not waive this seven (7) day revocation period. 19. Reasonable Period of Time. Plaintiff agrees that she has been given a reasonable period of time of at least twenty-one (21) days within which to review and consider this Agreement prior to executing this Agreement, but that she may waive this twenty-one (21) day period by signing in the space provided at the end of this Agreement. 20. Date of Agreement. This Agreement shall be dated as of the date it is last signed by any of the parties to the Agreement, which date shall be incorporated on the face page. 9

30 I hereby sign this Agreement in order to agree to the c"srllissal of claims, with prejudice, and release, waive and discharge provisions as they may apply, as set forth in this Settlement Agreement, General Release and Waiver, it being my intention to release and discharge any and all claims I may have in and to the matters in dispute which are referenced in the Agreement. Dated: (1 1.5 ANJULI R I :Y PUBLIC OF k 'Won EVra: The Borough of Keyport By: Dt`ii Dated:?,,e) 14j. ' Witness VALA._:TVIC Dated: Dated: Dated: 1 0

31 SETTLEMENT AGREEMENT, GENERAL RELEASE AND WAIVER PARTIES THIS SETTLEMENT AGREEMENT, GENERAL. RELEASE AND WAIVER (hereinafter referred to as "Agreement") made this day of, 2015, by and among the Borough of Keyport ("Keyport") with offices located at 70 West Front Street, Keyport, New Jersey and Lorene Wright ("Wright"), residing at (hereinafter collectively "Defendants"), and Robert L. Aumack, residing at 67 West Front Street, Keyport, New Jersey (hereinafter referred to as "Aumack" or "Plaintiff"). WITNESSETH WHEREAS, Aumack commenced a lawsuit in the Superior Court of New Jersey against the Defendants under the action captioned Shannon Hyman Torres, Joseph M. Rendina and Robert L. Aumack v. Lorene Wright and the Borough of Keyport, Superior Court of New Jersey, Law Division, Monmouth County, Docket No. L (the "Lawsuit"); and WHEREAS, Aumack has made various allegations against Keyport and Wright and the Defendants having denied such allegations; and WHEREAS, the allegations have resulted in the filing of the aforementioned Lawsuit; and WHEREAS, the parties have agreed to settle the claims included in the Lawsuit, and desire and intend to memorialize such settlement by entering into and executing this Settlement Agreement, General Release and Waiver;

32 NOW, THEREFORE, in consideration of the mutual promises and agreements set forth herein, the parties agree as follows: 1. Dismissal of Claims. Aumack shall dismiss, with prejudice, in their entirety, any and all claims against Keyport and/or any of the past or present officials, employees, departments, agents, servants, or representatives of Keyport, individually and in their official capacities, as well as all such claims against Lorene Wright in her professional and individual capacity, jointly and severally. 2. Release and Discharge, This Agreement Snail constitute a full and final release and discharge (the "Release") of any and all claims, rights or causes of action, whether known or unknown, Aumack may have against Keyport and Wright, including but not limited to any department or parent of Keyport, any past or present officer or employee of Keyport, and any of Keyport's agents, employees or servants, individually or in their joint official capacity, and shall further release any and all claims, rights or causes of action, whether known or unknown, Aumack may have against XL Insurance Company and its parent, subsidiaries, agents, servants, or representatives (individually and collectively the "Releasees"). The Release shall apply to any and all claims, rights, demands, causes of action, obligations, damages, expenses, compensation, or action of any kind, nature, character or description, that Aumack had or could have raised against Releasees, including those Aumack may not be aware of and those not mentioned in this Agreement including, but not limited to, any and all claims arising from or relating in any way to Aumack's employment with Keyport, and/or participation in and/or the termination thereof, any employee benefits, compensation or other terms of employment, arising from or relating in any way to the claims that were or could have brought in the matter now pending in the Superior Court of New Jersey entitled Shannon Hyman Torres, Joseph M. Rendina 2

33 and Robert L. Aumack v. Lorene Wright and the Borough of Keyport, filed in the Superior Court of New Jersey, Law Division, Monmouth County under Docket No. L The Release includes, but is not limited to, any claim, demand, cause of action, obligation, damage, complaint, expense, compensation, or action of any kind, nature, character, or description, whatsoever, arising out of or under any Federal, State, or municipal statute, ordinance or other law (whether common law, decisional law, or statute), rule, regulation, contract, collective bargaining agreement, executive order, or policy, including but not limited to any claim for attorneys' fees and costs; any claim in tort, such as failure to promote, retaliatory failure to hire, failure to accommodate, violation of public policy, for emotional distress, defamation, slander, libel or false imprisonment; in contract, whether express or implied; under any Keyport policy, procedure or benefit plan; for attorney's fees, back pay or front pay or unpaid wages of any kind; and under any federal, state or local law or ordinance, including, but not limited to, the Age Discrimination in Employment Act of 1967, as amended, 29 U.S.C. 621 et seq. ("ADEA"); Title VII of the Civil Rights Act of 1964, as amended, 42 U.S.C et seq. ("Title VII"); the Reconstruction Era Civil Rights Act, as amended, 42 U.S.C et seq. ("Civil Rights Act"); the Civil Rights Act of 1991, as amended 42 U.S.C et seq. ("CRA of 1991"); the Older Workers Benefit Protection Act, 29 U.S.C , ("OWBPA"); the Americans With Disabilities Act, 42 U.S. Code , ("ADA"); Employee Retirement Security Act of 1974, 29 U.S. Code Chapter 18 ("ERISA"); the New Jersey Law Against Discrimination, N.J.S.A. 10:5-1 et seq. ("LAD"); the New Jersey Family Leave Act, N.J.S.A. 34:11B-1 et seq. ("FLA"); the federal Family Medical Leave Act; 29 U.S.C. sec. 2601; 29 CFR 825 ("FMLA"); the New Jersey Conscientious Employee Protection Act, N.J.S.A. 34:19-1 et seq. ("CEPA"); the Pregnancy Discrimination Act, Workers' Adjustment and

34 Retraining Notification Act 29 U.S.C et seq. ("WARN"); the Smoking Rights Law N.J.S.A. 34:6B-1 et seq. ("SRL"); the New Jersey Civil Rights Act, N.J.S.A. 10:6-1 et seq. ("NJCRA"), New Jersey Wage and Hour Law; N.J.S.A. 34:11-56a, et. seq.("njwhl") and New Jersey Equal Pay Act, N.J.S.A. 34: et seq. ("NJEPA"); and for harassment, discrimination and retaliation of any kind, or any other possible cause of action arising under any and all other federal, state or local statutes, laws, legal decision, rules and regulations pertaining to employment, as of and prior to the date hereof, as well as any and all claims under state and federal law; as of and prior to the date hereof; and any other Federal, State or local laws, regulations or ordinances, contract, collective bargaining agreement; and any other duty or obligation of any kind or description or for attorneys' fees or costs ("claims"). 1 Lump Sum Payment and Settlement Terms. Within thirty (30) days of (a) the full execution of this Agreement by the Keyport Borough Council, (b) receipt by Defendant's counsel of a fully executed Stipulation of Dismissal by all parties to this Agreement and (c) approval of this Agreement by formal resolution of the governing body of the Borough of Keyport and delivery of same to the Defendants' attorney, Aumack shall be paid the sum of ten thousand dollars ($10,000.00) as compensation for and in satisfaction of all Claims, legal fees and costs of suit associated with the Lawsuit and there shall be no other payment as a result of the dismissal of any and all Claims. Defendant Keyport agrees that, provided all three (3) Plaintiffs in this action deliver executed copies of their Settlement Agreements to Defendant Keyport in a timely manner, said Agreements and the settlement memorialized therein, will be placed on a council Agenda to be voted on, on or before May 30, The payment shall be delivered to Plaintiff's attorney and made payable to the attorney trust account of Ginarte, O'Dwyer, Gonzalez, Gallardo & Winograd, LLP, the Plaintiff's attorney, and shall be conditioned upon 4

35 conditioned upon receipt of Federal Tax Form W-9 from said payee. Separate 1099 reporting forms will be issued to the Plaintiff's attorney's law firm trust account for the amount paid hereunder. 4. Warranty of Capacity to Execute Agreement. Aumack represents and warrants that no other person or entity has any interest in the Claims, or in any other demands, obligations, or causes of action referred to in this Agreement, and that he has the sole right and exclusive authority to execute this Agreement and receive the benefits specified. He further represents that lie has not sold, assigned, transferred, conveyed or otherwise disposed of any of the Claims, or any other demands, obligations or causes of action referred to in this Agreement. 5. Entire Agreement, This Agreement contains the entire agreement between Aumack and the Defendants concerning the matters set forth in this document, and shall be binding upon and inure to the benefit of the parent entity, executors, administrators, personal representatives, heirs, successors and assigns of each. 6. Representation of Comprehension of Document. In executing this Agreement, Aumack represents that he has relied upon the legal advice of his attorney, who is the attorney of his own choice, that he has had the full opportunity to review this Agreement with his attorney, and that the terms of this Agreement have been completely read and explained by his attorney, and that those terms are fully understood and voluntarily accepted. 7. No Admission of Liability. It is agreed that in settling this matter, that Wright and Keyport, together with its present and past officials, departments, employees, representatives, servants, and agents, are not admitting to any liability or wrongdoing in any fashion. 8. Tax Implication. Wright and Keyport, its agents, servants, and representatives, make no representations as to the tax consequences or liability arising from any payment made 5

36 under this Agreement. Moreover, Aumack understands that any tax consequences and/or liability arising from payment to him in accordance with this Agreement shall be his sole responsibility and obligation and neither Wright, XL Insurance Company or Keyport or its agents, servants or representatives (past or present) shall be held liable for any payment of any taxes on Aumack's behalf. Aumack agrees that he will pay any and all income tax that may be determined to be due in connection with the payment described above. Since Aumack agrees that he is solely responsible for the payment of taxes on any settlement money received under this Agreement, should the Internal Revenue Service, any State or any other taxing agency or tribunal require Wright, Keyport or XL Insurance Company to pay any taxes, fines, penalties, interest or any other cost related to taxes on behalf of Aumack with regard to the payment received under this Agreement, Aumack agrees to indemnify or reimburse Wright, XL Insurance, or Keyport its agents, servants or representatives for any taxes he is required to pay. 9. Liens. Aumack hereby certifies that no liens exist against the proceeds of this settlement,' and that if any liens do exist, they will be paid in full, compromised or satisfied and released by Aumack prior to receiving payment. If a lien exists which is not satisfied as required by this Agreement, and a claim is made by anyone to enforce that lien, Aumack agrees that he will pay that lien in full. This representation is intended to include all liens, including, but not limited to, attorneys' liens, medical provider liens, Medicare and Medicaid liens, workers' compensation liens, all statutory or common law liens, and judgment liens. Aumack agrees to indemnify and hold Wright, XL Insurance Company and Keyport, its agents, servants, representatives, harmless in connection with any claim made by reason of liens against or tax obligations associated with the proceeds of this settlement. If a claim is hereafter made against Wright, XL Insurance Company or Keyport, its agents, servants, representatives, by anyone 6

37 seeking payment of the liens, Aumack will indemnify and hold Wright, XL Insurance Company and KEYPORT, its agents, servants, representatives, harmless for any such liens and/or defending against such a claim, including, but not limited to, attorneys' fees, costs of suit, and interest. 10. Non-Disparagement and Neutral Job Reference. Plaintiff agrees and covenants that he shall not make any disparaging statement (oral or written), whether direct or implied, about Lorene Wright or Keyport or its employees, officers or officials to any person or entity. In the event that Keyport officials receive an inquiry regarding Aumack's employment relationship with Keyport they will confirm to such inquirer only the following information: Aumack's employment position(s) with Keyport, the dates each employment position was held, and the rate of pay earned for each position. Similarly, Lorene Wright and any member of the governing body at the date of this Agreement agrees and covenants that he or she shall not make any disparaging statement (oral or written) regarding any of the allegations raised in the lawsuit, whether direct or implied, about Aumack to any person or entity. 11. Confidentiality. Except as otherwise required by law, the terms of this Agreement are confidential. The facts, amounts, circumstances and documents underlying this resolution shall not be admissible in any litigation or proceeding in any forum for any purpose other than to secure enforcement of the terms and conditions of this Agreement. Aumack agrees that he shall not disclose to any third party (other than tax advisors, retained counsel and immediate family ("Representatives") any details regarding the settlement of this matter or this Agreement and that any such third party to whom disclosure is permitted shall likewise be bound to non-disclosure. Neither Aumack nor his Representatives shall communicate with the media, members of the media or any other non-party regarding this litigation or the fact. that a 7

:Docket No. :Civil Action. illegal activity as a conscientious employee. Plaintiff, with more particularity, says: TILE PARTIES

:Docket No. :Civil Action. illegal activity as a conscientious employee. Plaintiff, with more particularity, says: TILE PARTIES John P. Brennan, Jr. Attorney at Law Avon Professional Building 43 Main Street, Suite 1B Avon-by-the-Sea, New Jersey 07717 Attorney for plaintiff, Thomas E. Pancoast THOMAS E. PANCOAST Plaintiff SOUTHERN

More information

JOSEPH AMANIERA :SUPERIOR COURT OF NEW JERSEY Plaintiff :LAW DIVISION, OCEAN COUNTY. :Docket No. I-- /1 THE PARTIES

JOSEPH AMANIERA :SUPERIOR COURT OF NEW JERSEY Plaintiff :LAW DIVISION, OCEAN COUNTY. :Docket No. I-- /1 THE PARTIES John P. Brennan, Jr. Attorney at Law Avon Professional Building 43 Main Stteet, Suite I B Avon-by-the-Sea, New Jersey 07717 Attorney for plaintiff, Joseph Amaniera JOSEPH AMANIERA :SUPERIOR COURT OF NEW

More information

SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS

SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS THIS SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS is entered into this 5th day of January, 2012, by and between William Dittman (hereinafter

More information

AGREEMENT AND GENERAL RELEASE. This Agreement and General Release ( Agreement ) is made and entered into by and

AGREEMENT AND GENERAL RELEASE. This Agreement and General Release ( Agreement ) is made and entered into by and AGREEMENT AND GENERAL RELEASE This Agreement and General Release ( Agreement ) is made and entered into by and between Rutgers, The State University of New Jersey ( Rutgers or University ) and ( Participant

More information

.JAh : Plaintiff Salah Williams, residir,g at 129 Chancellor Avenue in the City of Newark,

.JAh : Plaintiff Salah Williams, residir,g at 129 Chancellor Avenue in the City of Newark, .. RANDY P. DAVENPORT, ESQ. Attorney-At-Law 50 Park Place, Suite 825 Newark, New Jersey 07102 (973) 623-5551 * Fax (973) 623-6868 Attorney for Plaintiff, Salah Williams rndavennortaaacom SALAH WILLIAMS,

More information

KENNETH CAREY, SUPERIOR COURT OF NEW JERSEY LAW DIVISION CAPE MAY COUNTY. Plaintiff(s) DOCKET NO.: CPM-L- 3-

KENNETH CAREY, SUPERIOR COURT OF NEW JERSEY LAW DIVISION CAPE MAY COUNTY. Plaintiff(s) DOCKET NO.: CPM-L- 3- GOLI)ENI3ERG, IVIACKLER, SAYEGH, MINTZ, PFEFFER, BONCIII & GiLL P.C. A Professional Corporation 1030 Atlantic Avenue Atlantic City, New Jersey 08401 (609) 344-7131 fax (609) 347-2052 Attorneys for Plaintiff

More information

CIVIL ACTION COMPLAINT INTRODUCTION JURISDICTION AND VENUE

CIVIL ACTION COMPLAINT INTRODUCTION JURISDICTION AND VENUE Case 1:13-cv-03633-JBS-AMD Document 1 Filed 06/11/13 Page 1 of 8 PagelD: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY COLLEEN PIZZO 1201 Central Avenue Lindenwold, NJ 08021 Plaintiff,

More information

Employment and Settlement Agreement With Release and Waiver

Employment and Settlement Agreement With Release and Waiver This Agreement is between, and binding on, Heather Roberts, on behalf of herself, and her heirs, executors, administrators, successors, assigns, agents, attorneys, representatives and other agents, ( Roberts

More information

Getty Realty Corp. (Exact name of registrant as specified in charter)

Getty Realty Corp. (Exact name of registrant as specified in charter) Section 1: 8-K (FORM 8-K) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of

More information

District of Columbia Model Severance Agreement

District of Columbia Model Severance Agreement District of Columbia Model Severance Agreement This is for educational purposes only and is not intended as legal advice. For a legal opinion on your settlement you guessed it consult with a lawyer. THIS

More information

SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Alfredo Valentin of Manchester, New Hampshire (hereinafter, Plaintiff )

SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Alfredo Valentin of Manchester, New Hampshire (hereinafter, Plaintiff ) SETTLEMENT AGREEMENT AND GENERAL RELEASE AND NOW, the undersigned, in settlement of their dispute as described herein, hereby mutually covenant and agree as follows: WHEREAS, Alfredo Valentin of Manchester,

More information

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

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

More information

Employee Separation and Release Agreement

Employee Separation and Release Agreement Employee Separation and Release Agreement Document 1422A Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers of information

More information

ces4 c5gu'l-074-,;w441.4e----, 51"t0CrAtIr FILED APR SUPERIOR COURT BERGEN COUNTY

ces4 c5gu'l-074-,;w441.4e----, 51t0CrAtIr FILED APR SUPERIOR COURT BERGEN COUNTY RESNICK LAW GROUP A Professional Corporation 5 Becker Farm Road, 4 th Floor Roseland, New Jersey 07068 (973) 7814204 Attorneys for Plaintiffs ces4 DEPLNY "" o'f 'As4.4. 51"t0CrAtIr SUPERIOR COURT BERGEN

More information

KS" KS, SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Richard P. Kearns of Bethlehem, New Hampshire (hereinafter, "Plaintiff")

KS KS, SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Richard P. Kearns of Bethlehem, New Hampshire (hereinafter, Plaintiff) KS" KS, SETTLEMENT AGREEMENT AND GENERAL RELEASE AND NOW, the undersigned, in settlement of their dispute as described herein, hereby mutually covenant and agree as follows: WHEREAS, Richard P. Kearns

More information

GRAY, L.L.C. 760 ROUTE 10 WEST, SUITE 203 WHIPPANY, NEW JERSEY PH: F: Attorneys for Plaintiff S.P., a fictitious name

GRAY, L.L.C. 760 ROUTE 10 WEST, SUITE 203 WHIPPANY, NEW JERSEY PH: F: Attorneys for Plaintiff S.P., a fictitious name POMPELIO, FOREMAN & GRAY, L.L.C. 760 ROUTE 10 WEST, SUITE 203 WHIPPANY, NEW JERSEY 07981 PH: 973-240-7313 F: 973-240-7316 Attorneys for Plaintiff S.P., a fictitious name S. P., a fictitious name, vs. Plaintiff,

More information

reg Doc 5700 Filed 02/24/12 Entered 02/24/12 11:37:27 Main Document Pg 1 of 9

reg Doc 5700 Filed 02/24/12 Entered 02/24/12 11:37:27 Main Document Pg 1 of 9 Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) CHEMTURA CORPORATION, et al., ) Case No. 09-11233 (REG) ) Reorganized Debtors. ) Jointly Administered ) STIPULATION

More information

SETTLEMENT AGREEMENT AND GENERAL RELEASE

SETTLEMENT AGREEMENT AND GENERAL RELEASE Prakash et al v. Savi Technologies, Inc. et al Doc. 76 Att. 1 SETTLEMENT AGREEMENT AND GENERAL RELEASE This settlement and general release agreement (the Agreement ) is entered into this day of November,

More information

SERVICE REFERRAL AGREEMENT

SERVICE REFERRAL AGREEMENT SERVICE REFERRAL AGREEMENT THIS SERVICE REFERRAL AGREEMENT (the "Agreement" ) is made and entered into on the date accepted by the Company identified below in the acceptance process ( Referral Representative

More information

January 11, 2013 All Local Unions with Members Formerly Employed by Hostess Brands, Inc.

January 11, 2013 All Local Unions with Members Formerly Employed by Hostess Brands, Inc. January 11, 2013 To: All Local Unions with Members Formerly Employed by Hostess Brands, Inc. We are providing you with this updated information since several Local Unions were contacted by former Hostess

More information

NON-TRANSFERABLE AND NON-EXCLUSIVE LICENSE AGREEMENT

NON-TRANSFERABLE AND NON-EXCLUSIVE LICENSE AGREEMENT NON-TRANSFERABLE AND NON-EXCLUSIVE LICENSE AGREEMENT This Non-Transferable and Non-Exclusive License Agreement (the Agreement ) is effective between Trident Automation, Inc. (the "Licensor") and Customer

More information

SETTLEMENT AND GENERAL RELEASE. THIS SETTLEMENT AGREEMENT and GENERAL RELEASE (the Agreement")

SETTLEMENT AND GENERAL RELEASE. THIS SETTLEMENT AGREEMENT and GENERAL RELEASE (the Agreement) SETTLEMENT AND GENERAL RELEASE THIS SETTLEMENT AGREEMENT and GENERAL RELEASE (the Agreement") is entered into by and between Plaintiff, Scott Mura (the Plaintiff ) and Defendants Borough of Englewood Cliffs

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

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

General Release Agreement and Waiver of All Claims

General Release Agreement and Waiver of All Claims General Release Agreement and Waiver of All Claims This General Release Agreement and Waiver of All Claims ("Release Agreement") shall serve to memorialize the terms and conditions under which Plaintiff,

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

SEPARATION AGREEMENT, GENERAL RELEASE AND COVENANT NOT TO SUE

SEPARATION AGREEMENT, GENERAL RELEASE AND COVENANT NOT TO SUE SEPARATION AGREEMENT, GENERAL RELEASE AND COVENANT NOT TO SUE THIS SEPARATION AGREEMENT, GENERAL RELEASE AND COVENANT NOT TO SUE (hereafter Agreement ) relating to claims against THE CITY AND COUNTY OF

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION HENRY LACE on behalf of himself ) and all others similarly situated, ) ) Plaintiffs, ) Case No. 3:12-CV-00363-JD-CAN ) v. )

More information

1. Employer shall make the following payment to Employee:

1. Employer shall make the following payment to Employee: [IMPORTANT: The information and materials contained herein should not be considered or relied upon as legal advice on specific factual situations. Users are urged to consult legal counsel concerning particular

More information

Attorneys at Law "*".1 Monmouth Shores Corporate Park H N 1305 Campus Parkway, Suite 200 Wall Township, NJ

Attorneys at Law *.1 Monmouth Shores Corporate Park H N 1305 Campus Parkway, Suite 200 Wall Township, NJ McLAUGHLIN, GELSON, D'APOLITO, S'I'AUFFER, SHAKLEE & CURTI'S, LC Attorneys at Law "*".1 Monmouth Shores Corporate Park H N 1305 Campus Parkway, Suite 200 Wall Township, NJ 07753-6820 T: (732) 919-1155

More information

FULL AND COMPLETE RELEASE. WHEREAS, on or about,, (" ), an adult resident citizen of County,, was. involved in an automobile accident on in

FULL AND COMPLETE RELEASE. WHEREAS, on or about,, ( ), an adult resident citizen of County,, was. involved in an automobile accident on in FULL AND COMPLETE RELEASE WHEREAS, on or about,, (" ), an adult resident citizen of County,, was involved in an automobile accident on in County,, when the car he was driving collided with a vehicle driven

More information

QUICKPOLE.CA TERMS OF SERVICE. Last Modified On: July 12 th, 2018

QUICKPOLE.CA TERMS OF SERVICE. Last Modified On: July 12 th, 2018 1. PRELIMINARY PROVISIONS: QUICKPOLE.CA TERMS OF SERVICE Last Modified On: July 12 th, 2018 1.1 Introduction. Welcome to our website's Terms and Conditions ("Agreement"). The provisions of this Agreement

More information

SEPARATION AGREEMENT

SEPARATION AGREEMENT SEPARATION AGREEMENT This SEPARATION AGREEMENT (the "Agreement") is made and entered into between Dr. Penny Quinn (hereinafter "Dr. Quinn") and Kaskaskia College, Community College District No. 501, State

More information

Plaintiff, Fernando Almeida, Jr., ( plaintiff or. Mr. Almeida ), residing at 45 East Midland Avenue, Kearny,

Plaintiff, Fernando Almeida, Jr., ( plaintiff or. Mr. Almeida ), residing at 45 East Midland Avenue, Kearny, O CONNOR, PARSONS & LANE, LLC 435 E. Broad Street Westfield, New Jersey 07090 (908) 928-9200 Attorneys for Plaintiff FERNANDO ALMEIDA, JR., v. Plaintiff, UNIVERSITY OF MEDICINE AND DENTISTRY OF NEW JERSEY;

More information

Long Form Prenuptial Agreement Another Form PRENUPTIAL AGREEMENT

Long Form Prenuptial Agreement Another Form PRENUPTIAL AGREEMENT Long Form Prenuptial Agreement Another Form PRENUPTIAL AGREEMENT BETWEEN Patty Plaintiff and Danny Defendant Dated: W I T N E S S E T H: THIS AGREEMENT is made and executed on the th day of November, 2007,

More information

FILED JUL SUPERIOR OOUHT BERGEN COUNTY. 1. Plaintiff was an "employee" of Defendant Bergen Community College.

FILED JUL SUPERIOR OOUHT BERGEN COUNTY. 1. Plaintiff was an employee of Defendant Bergen Community College. Law 01Tice of Robert A. Tandy, LLC One Paragon Drive Suite 159 Montvale, New Jersey 07645 {200 474-7103 (201) 474-7101 (facsimile) Attorney for Plaintiff, Laura Hofsommer LA URAI-10FSOlvIMER vs. Plaintiff,

More information

IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT IN AND FOR LEON COUNTY, FLORIDA SETTLEMENT AGREEMENT

IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT IN AND FOR LEON COUNTY, FLORIDA SETTLEMENT AGREEMENT IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT IN AND FOR LEON COUNTY, FLORIDA STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, Plaintiff, v. Case No. 2008 CA 000199 IMERGENT. INC., and STORESONLINE,

More information

THE CORRIGAN LAW FIRM 54B We& Front Street Keyport, New Jersey (732) Attorneys for Plaintiff Stephanie Geisel STEPHANIE GEISEL,

THE CORRIGAN LAW FIRM 54B We& Front Street Keyport, New Jersey (732) Attorneys for Plaintiff Stephanie Geisel STEPHANIE GEISEL, THE CORRIGAN LAW FIRM 54B We& Front Street Keyport, New Jersey 07735 (732) 888-3858 Attorneys for Plaintiff Stephanie Geisel STEPHANIE GEISEL, v. Plaintiff, SUPERIOR COURT OF NEW JERSEY LAW DIVISION MONMOUTH

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

ARTWORK LICENSING AGREEMENT

ARTWORK LICENSING AGREEMENT ARTWORK LICENSING AGREEMENT THIS ARTWORK LICENSING AGREEMENT ( Agreement ) is made as of, 20 by and between National Real Estate Development, LLC ( Owner ) and ( Artist ). Owner and Artist are each referred

More information

SEPARATION AGREEMENT AND GENERAL RELEASE. This Separation Agreement and Release (he inafter referred to as the

SEPARATION AGREEMENT AND GENERAL RELEASE. This Separation Agreement and Release (he inafter referred to as the SEPARATION AGREEMENT AND GENERAL RELEASE This Separation Agreement and Release (he inafter referred to as the "Agreement") is entered into this 41 day of "Vi 2013, by and between the Borough of Hillsdale,

More information

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

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

More information

SETTLEMENT AGREEMENT AND GENERAL RELEASE RECITALS

SETTLEMENT AGREEMENT AND GENERAL RELEASE RECITALS SETTLEMENT AGREEMENT AND GENERAL RELEASE This Class Action Settlement Agreement and General Release (the Agreement ) is made and entered into by and among the Representative Plaintiff, Monique Wilson (the

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

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS, STATE OF FLORIDA, Plaintiff, Case No.: 51-2010-CA-2912-WS/G

More information

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 FILED: NEW YORK COUNTY CLERK 10/28/2016 05:04 PM INDEX NO. 190293/2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X VINCENT ASCIONE, v. ALCOA,

More information

IN THE SUPERIOR COURT FOR THE STATE OF ALASKA FOURTH JUDICIAL DISTRICT AT FAIRBANKS

IN THE SUPERIOR COURT FOR THE STATE OF ALASKA FOURTH JUDICIAL DISTRICT AT FAIRBANKS IN THE SUPERIOR COURT FOR THE STATE OF ALASKA FOURTH JUDICIAL DISTRICT AT FAIRBANKS In the Matter of the Application for Post-Conviction Relief of MARVIN ROBERTS, Petitioner. In the Matter of the Application

More information

SUPERIOR COURT OF NEW JERSEY CAMDEN COUNTY LAW DIVISION DOCKET NO.: CIVIL ACTION THEODORE WELLS, EDWIN E. WOOD, III, JAMES KEHOE,

SUPERIOR COURT OF NEW JERSEY CAMDEN COUNTY LAW DIVISION DOCKET NO.: CIVIL ACTION THEODORE WELLS, EDWIN E. WOOD, III, JAMES KEHOE, Matthew S. Wolf, Esquire WOLF & BOOTH, LLC 9 Tanner Street, Suite 13 Haddonfield, NJ 08033 Tel: 856-429-8300 Fax: 856-429-8301 Attorneys for Plaintiff Nicole Hoffman NICOLE HOFFMAN, vs. Plaintiff, SUPERIOR

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

SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS. This Settlement and Mutual Release Agreement (this Agreement ) is made and entered into

SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS. This Settlement and Mutual Release Agreement (this Agreement ) is made and entered into 1 1 SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS This Settlement and Mutual Release Agreement (this Agreement ) is made and entered into this day of, (the Effective Date ), by and between, REBEL COMMUNICATIONS,

More information

Prufrex USA, Inc. TERMS AND CONDITIONS OF PURCHASE

Prufrex USA, Inc. TERMS AND CONDITIONS OF PURCHASE Prufrex USA, Inc. TERMS AND CONDITIONS OF PURCHASE 1 Contract Formation: These Terms and Conditions of Purchase (the "Terms and Conditions") apply to any purchases by Prufrex USA, Inc., its subsidiaries,

More information

3/12/14. TERMS AND CONDITIONS TO SUPPLY and SALES AGREEMENTS

3/12/14. TERMS AND CONDITIONS TO SUPPLY and SALES AGREEMENTS 1 Universal Environmental Services LLC, 411 Dividend Drive Peachtree City, GA. 30269 3/12/14 TERMS AND CONDITIONS TO SUPPLY and SALES AGREEMENTS Acceptance of Terms: Seller's acceptance of Buyer's order

More information

!! 1 Page! 2014 PEODepot. All rights reserved. PEODepot and peodepot.com are trademarks of PEODepot. INITIAL! BROKER AGREEMENT

!! 1 Page! 2014 PEODepot. All rights reserved. PEODepot and peodepot.com are trademarks of PEODepot. INITIAL! BROKER AGREEMENT BROKER AGREEMENT THIS BROKER AGREEMENT (the Agreement ) is by and between you (the Broker ) and PEODepot, Inc., a Florida corporation (together with its affiliates and subsidiaries, MGA ) with an address

More information

Home Foundation Subcontractor Services Agreement

Home Foundation Subcontractor Services Agreement Home Foundation Subcontractor Services Agreement This Packet Includes: 1. General Information 2. Instructions and Checklist 3. Step-by-Step Instructions 4. Home Foundation Subcontractor Services Agreement

More information

Coldwell Banker Residential Referral Network

Coldwell Banker Residential Referral Network Coldwell Banker Residential Referral Network INDEPENDENT CONTRACTOR AGREEMENT 1. PARTIES. The parties to this Agreement ( Agreement ) are ( Referral Associate ) and Coldwell Banker Residential Referral

More information

DRAFT. OCE Funding Agreement

DRAFT. OCE Funding Agreement (Trilateral) MIS#: This Agreement is made between ( Client ), ( Research Partner ), (Client and Research Partner collectively referred to as the Participants ), and Ontario Centres of Excellence Inc. (

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

EQUIPMENT LEASE ORIGINATION AGREEMENT

EQUIPMENT LEASE ORIGINATION AGREEMENT EQUIPMENT LEASE ORIGINATION AGREEMENT THIS EQUIPMENT LEASE ORIGINATION AGREEMENT (this "Agreement") is made as of this [ ] day of [ ] by and between Ascentium Capital LLC, a Delaware limited liability

More information

GENERAL RELEASE. WHEREAS, Theresa M. Petrello of Manchester, New Hampshire (hereinafter,

GENERAL RELEASE. WHEREAS, Theresa M. Petrello of Manchester, New Hampshire (hereinafter, GENERAL RELEASE WHEREAS, Theresa M. Petrello of Manchester, New Hampshire (hereinafter, Plaintiff alleges that the City of Manchester, New Hampshire, the Manchester Police Department, and employees of

More information

EMC Proven Professional Program

EMC Proven Professional Program EMC Proven Professional Program Candidate Agreement version 2.0 This is a legal agreement between you and EMC Corporation ( EMC ). You hereby agree that the following terms and conditions shall govern

More information

PROFESSIONAL SERVICES CONSULTING AGREEMENT

PROFESSIONAL SERVICES CONSULTING AGREEMENT PROFESSIONAL SERVICES CONSULTING AGREEMENT THIS AGREEMENT, effective as of the date of (the Effective Date ), is by and between New Jersey Institute of Technology ("NJIT"), a public research university,

More information

GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION LICENSE AND PARTICIPATING MANUFACTURER AGREEMENT

GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION LICENSE AND PARTICIPATING MANUFACTURER AGREEMENT GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION LICENSE AND PARTICIPATING MANUFACTURER AGREEMENT THIS AGREEMENT, including all Schedules and Exhibits attached hereto (this Agreement ), is

More information

Mark Kruger- SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS Page 1 of /2,DI4 RECEIVED

Mark Kruger- SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS Page 1 of /2,DI4 RECEIVED ri-ry nr DrIPTI Akin SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS BETWEEN: City of Portland, Oregon AND: Mark Kruger 1. Parties to the Settlement Agreement and Release of All Claims (hereinafter "Agreement")

More information

Case 3:08-cv JRS Document 93-1 Filed 04/01/11 Page 1 of 23 EXHIBIT A

Case 3:08-cv JRS Document 93-1 Filed 04/01/11 Page 1 of 23 EXHIBIT A Case 3:08-cv-00272-JRS Document 93-1 Filed 04/01/11 Page 1 of 23 EXHIBIT A Case 3:08-cv-00272-JRS Document 93-1 Filed 04/01/11 Page 2 of 23 MASTER SETTLEMENT AND COMPLETE WAIVER/RELEASE AGREEMENT This

More information

Interactive Brokers Hong Kong Agreement for Advisors Providing Services to Interactive Brokers Clients

Interactive Brokers Hong Kong Agreement for Advisors Providing Services to Interactive Brokers Clients 4140 05/09/2017 Interactive Brokers Hong Kong Agreement for Advisors Providing Services to Interactive Brokers Clients This Agreement is entered into between Interactive Brokers Hong Kong Ltd ("IB") and

More information

Drive Trust Alliance Member Services Agreement

Drive Trust Alliance Member Services Agreement Drive Trust Alliance Member Services Agreement This Member services agreement (the Agreement ) is made and entered into as of [date] (the Effective Date ) by and between Bright Plaza, Inc. (the Company

More information

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 FILED: NEW YORK COUNTY CLERK 03/15/2016 11:24 AM INDEX NO. 190043/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JOHN D. FIEDERLEIN AND

More information

Case Doc 66-1 Filed 09/11/15 Entered 09/11/15 16:09:23 Desc Exhibit A Page 1 of 56 EXHIBIT A. CNA Companies Settlement Agreement.

Case Doc 66-1 Filed 09/11/15 Entered 09/11/15 16:09:23 Desc Exhibit A Page 1 of 56 EXHIBIT A. CNA Companies Settlement Agreement. A Page 1 of 56 EXHIBIT A CNA Companies Settlement Agreement (Attached) US_ACTIVE-123432026.5-AJMUHA 09/11/2015 3:59 PM A Page 2 of 56 SETTLEMENT AGREEMENT AND RELEASE This Agreement (the Agreement ) is

More information

INDEPENDENT CONTRACTOR AGREEMENT

INDEPENDENT CONTRACTOR AGREEMENT INDEPENDENT CONTRACTOR AGREEMENT This Independent Contractor Agreement (this Agreement ), effective as of, 2017 (the Effective Date ), is by and between, a New York corporation having a principal place

More information

SOUTHERN CALIFORNIA EDISON COMPANY ENERGY SERVICE PROVIDER SERVICE AGREEMENT

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

More information

SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by

SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by SETTLEMENT AND MUTUAL RELEASE AGREEMENT THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by and between ARBOR E&T, LLC ( Arbor ) and THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA ( PBC School

More information

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded)

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded) Parcel Number: 100-311-027 Optionee: Project Name: Sale of Surplus Address: 145 Sussex St., Clyde (FS#18) Project Number: 7300-WLP139 1. Recitals. OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE

More information

NON-EXCLUSIVE LICENSE FOR USE OF SCHOOL WORDMARKS AND LOGOS

NON-EXCLUSIVE LICENSE FOR USE OF SCHOOL WORDMARKS AND LOGOS NON-EXCLUSIVE LICENSE FOR USE OF SCHOOL WORDMARKS AND LOGOS THIS LICENSE AGREEMENT (hereinafter "Agreement") is entered into by and between Greenville Independent School District, an independent school

More information

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016 FILED: NEW YORK COUNTY CLERK 03/10/2016 02:54 PM INDEX NO. 190047/2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X NORMAN DOIRON AND ELAINE

More information

Consultant Allies Terms and Conditions

Consultant Allies Terms and Conditions This Consultant Allies Member Agreement (this Agreement ) constitutes a binding legal contract between you, the Member ( Member or You ), and Consultant Allies, LLC, ( Consultant Allies ), which owns and

More information

SAMPLE PROPERTY AND LIABILITY INSURANCE BROKER SERVICES AGREEMENT BETWEEN SPOKANE AIRPORT AND

SAMPLE PROPERTY AND LIABILITY INSURANCE BROKER SERVICES AGREEMENT BETWEEN SPOKANE AIRPORT AND SAMPLE PROPERTY AND LIABILITY INSURANCE BROKER SERVICES AGREEMENT BETWEEN SPOKANE AIRPORT AND TABLE OF CONTENTS 1. TERM... 1 2. SCOPE OF WORK... 2 3. COMPENSATION... 2 4. AGREEMENT DOCUMENTS... 2 5. BROKER'S

More information

GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION PROGRAM PARTICIPATING MANUFACTURER AGREEMENT

GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION PROGRAM PARTICIPATING MANUFACTURER AGREEMENT GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION PROGRAM PARTICIPATING MANUFACTURER AGREEMENT THIS AGREEMENT, including all Schedules and Exhibits attached hereto (this Agreement ), is entered

More information

usdrp DISPUTE PROVIDER AGREEMENT (Approved by the U. S. Dept. of Commerce on February 21, 2002)

usdrp DISPUTE PROVIDER AGREEMENT (Approved by the U. S. Dept. of Commerce on February 21, 2002) usdrp DISPUTE PROVIDER AGREEMENT (Approved by the U. S. Dept. of Commerce on February 21, 2002) This Contract to provide dispute resolution services for.us domain space ( Contract ) sets forth the basic

More information

SECURED CONVERTIBLE PROMISSORY NOTE SERIES A FINANCING

SECURED CONVERTIBLE PROMISSORY NOTE SERIES A FINANCING THIS CONVERTIBLE PROMISSORY NOTE HAS NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, OR QUALIFIED UNDER ANY STATE SECURITIES LAWS. THIS PROMISSORY NOTE MAY NOT BE SOLD OR TRANSFERRED

More information

GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION PROGRAM PARTICIPATING MANUFACTURER AGREEMENT

GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION PROGRAM PARTICIPATING MANUFACTURER AGREEMENT GREEN ELECTRONICS COUNCIL UL ECOLOGO/EPEAT JOINT CERTIFICATION PROGRAM PARTICIPATING MANUFACTURER AGREEMENT THIS AGREEMENT, including all Schedules and Exhibits attached hereto (this Agreement ), is entered

More information

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT

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

More information

SETTLEMENT AGREEMENT

SETTLEMENT AGREEMENT Of the Student Organization Advisory TRACIE A. LOWE, all individually Recognized student organization at TEXAS AGGIE CONSERVATIVES, a HOUSTON DIVISION FOR THE SOUTHERN DISTRICT IN THE UNITED STATES DISTRICT

More information

FILED: NEW YORK COUNTY CLERK 04/28/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/28/2017

FILED: NEW YORK COUNTY CLERK 04/28/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/28/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------- x IN RE NEW YORK CITY ASBESTOS LITIGATION NYCAL --------------------------------------------------------------------

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

DAKOTA COUNTY PROPERTY RECORDS TECHNOLOGY AND INFORMATION SUBSCRIPTION AGREEMENT

DAKOTA COUNTY PROPERTY RECORDS TECHNOLOGY AND INFORMATION SUBSCRIPTION AGREEMENT DAKOTA COUNTY PROPERTY RECORDS TECHNOLOGY AND INFORMATION SUBSCRIPTION AGREEMENT THIS AGREEMENT is between the COUNTY OF DAKOTA, a political subdivision of the State of Minnesota ( COUNTY ), and (insert

More information

Courthouse News Service

Courthouse News Service UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------X JANE DOE, -against- Plaintiff, COUNTY OF ULSTER, ULSTER COUNTY SHERIFF S DEPARTMENT,

More information

HARRISBURG SCHOOL DISTRICT CONSULTING CONTRACT AGREEMENT

HARRISBURG SCHOOL DISTRICT CONSULTING CONTRACT AGREEMENT HARRISBURG SCHOOL DISTRICT CONSULTING CONTRACT AGREEMENT THIS CONSULTING CONTRACT AGREEMENT (this Agreement ) is made this 21 st day of September 2015, by and between HARRISBURG SCHOOL DISTRICT (the District

More information

General Information. Applicant s Current Full Legal Business Name: Tax ID #:

General Information. Applicant s Current Full Legal Business Name: Tax ID #: This Credit Application is submitted to "WaterFurnace which is defined as any and all of the following NIBE Industrier AB subsidiaries and / or affiliates: WaterFurnace Renewable Energy, Corp., and WaterFurnace

More information

MATERIALS TRANSFER AND EVALUATION LICENSE AGREEMENT. Carnegie Mellon University

MATERIALS TRANSFER AND EVALUATION LICENSE AGREEMENT. Carnegie Mellon University MATERIALS TRANSFER AND EVALUATION LICENSE AGREEMENT Carnegie Mellon University This Agreement (hereinafter this Agreement ) is made and entered into this day of, ( Effective Date ) by and between Carnegie

More information

SEVERANCE AND RELEASE AGREEMENT

SEVERANCE AND RELEASE AGREEMENT SEVERANCE AND RELEASE AGREEMENT This Settlement and Release Agreement ("Agreement") is entered into by and between Fred J. Thompson (Chief Thompson), 465 5th Ave. SW r Valley City I North Dakota, 58072

More information

CENTRAL HUDSON GAS & ELECTRIC CORP. CONSOLIDATED BILL BILLING SERVICES AGREEMENT

CENTRAL HUDSON GAS & ELECTRIC CORP. CONSOLIDATED BILL BILLING SERVICES AGREEMENT CENTRAL HUDSON GAS & ELECTRIC CORP. CONSOLIDATED BILL BILLING SERVICES AGREEMENT This Agreement sets forth the terms and conditions under which Central Hudson will provide rate ready billing service to

More information

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS This Settlement Agreement and Release of Claims ( Agreement ) is entered into as of the last date of any signature below by and among: (a) (b) Swedish Health

More information

AGREEMENT FOR PROFESSIONAL SERVICES Contract No.

AGREEMENT FOR PROFESSIONAL SERVICES Contract No. AGREEMENT FOR PROFESSIONAL SERVICES Contract No. This AGREEMENT FOR PROFESSIONAL SERVICES ( AGREEMENT ) is made and entered into effective as of the day of, 20, by and between the CITY OF ALHAMBRA, a charter

More information

BOND FOR FAITHFUL PERFORMANCE

BOND FOR FAITHFUL PERFORMANCE Bond No.:_ Premium: BOND FOR FAITHFUL PERFORMANCE WHEREAS, The City Council of the City of Escondido, State of California, and (hereinafter designated as ) have entered into an agreement whereby agrees

More information

VISA Inc. VISA 3-D Secure Authentication Services Testing Agreement

VISA Inc. VISA 3-D Secure Authentication Services Testing Agreement VISA Inc. VISA 3-D Secure Authentication Services Testing Agreement Full Legal Name of Visa Entity: Visa International Service Association Inc. Type of Entity/Jurisdiction of Organization: Delaware corporation

More information

Plaintiff, Joseph DiNoto, by and through his attorney, avers the following against the PARTIES

Plaintiff, Joseph DiNoto, by and through his attorney, avers the following against the PARTIES LIEBLING MALAMUT, LLC Adam S. Malamut - Attorney ID No.: 019101999 Keith J. Gentes - Attorney ID No.: 036612009 1939 Route 70 East, Suite 220 Cherry Hill, NJ 08003 856.424.1808 856.424.2032 (1) WWW.1,1\41awN.I.com

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

REPRESENTATIONS AND WARRANTIES OF SELLER.

REPRESENTATIONS AND WARRANTIES OF SELLER. All Accounts sold to Purchaser under this Agreement are sold and transferred without recourse as to their enforceability, collectability or documentation except as stated above. 2. PURCHASE PRICE. Subject

More information

Civil Action. Plaintiff, Keith Isaac, by and through his attorneys, Berkowitz, Lichtstein,

Civil Action. Plaintiff, Keith Isaac, by and through his attorneys, Berkowitz, Lichtstein, Berkowitz, Lichtstein, Kuritsky, Giasullo & Gross, LLC 75 Livingston Avenue Roseland, New Jersey 07068 Colin M. Page, Esq. (#046401998) Tel II: (973) 325-7800 Fax #: (973) 325-7930 Attorneys for Plaintiff,'Keith

More information

County of Santa Cruz. 701 Ocean Street, Suite 340, Santa Cruz, CA (831) FAX: (831)

County of Santa Cruz. 701 Ocean Street, Suite 340, Santa Cruz, CA (831) FAX: (831) a - 0 1'17 County of Santa Cruz 701 Ocean Street, Suite 340, Santa Cruz, CA 95060 (831) 454-2440 FAX: (831) 454-2353 Mark Tracy August 25,2004 Agenda: September 21,2004 Board of Supervisors county of Santa

More information