FILED: NEW YORK COUNTY CLERK 02/27/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/27/2018

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 02/27/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/27/2018"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x "â - â - â â " â â In the Matter of the Application of LMJ Realty LLC, Petitioner, STIPULATION For a Judgment Under Article 78 of the Civil Practice Law SETTLEMENT OF and Rules -against- Index No /2017 The City of New York, Department of Housing Preservation and Development, Respondents x WHEREAS, this proceeding was commenced against Respondents the City of New York and the New York City Department of Housing Preservation and Development ("HPD"), by Notice of Petition, dated December 30, 2016, seeking an order annulling and vacating HPD's determination to revoke the partial exemption from real property taxes pursuant to Section 421-a of the Real Property Tax Law ("421-a tax benefits") for the properties located at 17 Bay 31st Street (Block: 6382, Lot: 34) and 21 Bay 31st Street, Brooklyn, New York (Block: 6382, Lot: 32) ("subject properties") pursuant to Article 78 of the New York Civil Practice Law and Rules; and WHEREAS, Petitioner's 421-a tax benefits began in the 2004/2005 tax year; and WHEREAS, Petitioner is the owner of the subject properties and uses the subject properties as rental units; and WHEREAS, in September 2016, HPD notified the New York City Department of Finance ("DOF") to retroactively revoke Petitioner's 421-a tax benefits; and 1 of 12

2 WHEREAS, on October 27, 2016, DOF retroactively revoked Petitioner's 421-a tax benefits and billed Petitioner $198, that Petitioner had received in 421-a tax benefits; and WHEREAS, as of January 3, 2018, Petitioner has paid $7, to DOF as a result of DOF's revocation of Petitioner's 421-a tax benefits; and WHEREAS, the parties in the above-captioned proceeding now wish to resolve this matter without further proceedings and without admitting any fault or liability; IT IS HEREBY STIPULATED AND AGREED by and between the attorneys for Petitioner and the attorney for Respondents, as follows: 1. The above-referenced proceeding is hereby dismissed, with prejudice, and without costs, expenses, or fees to either party. 2. The parties acknowledge and agree that: (i) Petitioner has paid $7, to DOF as a result of the 421-a tax benefits revocation; (ii) DOF will retain ten percent (10%) ($19,852.04) of the total 421-a tax benefits amount DOF billed Petitioner as a result of the revocation of Petitioner's 421-a tax benefits and (iii) Petitioner shall pay $12, (" Payment" ("Settlement Payment") within fourteen (14) days of the execution of this Stipulation by mailing a check to Respondents' attorney, Elizabeth J. Kim at 100 Church Street, 5th Floor, New York, New York Petitioner's 421-a tax benefits will be retroactively reinstated as set forth in paragraph 8 herein provided that, among other things, HPD issues a Real Property Tax Law ("RPTL") 421-a Final Certificate of Eligibility ("FCE") for the subject properties as rental projects upon Petitioner's compliance with the terms of this Stipulation on or before a date six Date" months from the date of execution of this Stipulation ("FCE Due Date"). The procedures that -2-2 of 12

3 must be followed in order for HPD to determine if an FCE can be issued are set forth in paragraphs 4 through 8 herein. 4. Within fourteen (14) days of the execution of this Stipulation, Petitioner shall submit to HPD the following documentation, which is required in order to approve an initial aggregate rent roll for each of the subject properties: (a) (i) An Annual Maintenance and Operating (M&O) Expenses Sheet indicating actual initial M&O costs, or, if the actual initial M&O costs are not available, (ii) submit the 421-a Rent Calculator per the HPD FAQ1 using the HPD allowed calculator guide M&O costs in lieu of the M&O Expenses Sheet; (b) (i) A sworn statement, from a Certified Public Accountant ("CPA") of the actual total development costs of the building through the completion of construction ("TDC"), or, if the TDC is unavailable, (ii) submit the 421-a Rent Calculator per the HPD FAQ using the same acquisition/purchase price and estimated TDC claimed for the project's 421-a Preliminary Certificate of Eligibility; (c) (i) An owner's affidavit with a "Tenant Roster" listing each apartment for each year since the building completed construction that has: the apartment number, tenant name (indicate VACANT if not occupied), actual rent charged, lease term and whether the tenant was provided with a rent stabilized lease, or, if such information is unavailable, (ii) submit an Roster" owner's affidavit with a "Tenant per the HPD FAQ beginning with the earliest year for which Petitioner is able to obtain relevant records or information (including partial records); (d) Schedule of Initial Rents; and (e) 421-a Rent Calculator. HPD reserves the right to request additional documentation and information required by HPD to comply with RPTL 421a or other applicable City of New York Administrative Code I A copy of the HPD FAQ referenced herein is annexed hereto as Exhibit "A." -3-3 of 12

4 (" Code" ("Administrative Code") or Rules of the City of New York ("RCNY") provisions, if necessary, (" Checklist" in writing through its application checklist process ("Checklist"). If a Checklist is issued, the (" Date" Checklist will be dated ("Checklist Date"). However, any Checklist will not alter any of the deadlines provided in this Stipulation. Upon HPD's determination that the completed and (" necessary documents have been submitted ("Completed Rent Documentation Submission Determination" Determination"), HPD will approve an initial aggregate rent roll for the subject properties Rents" ("HPD-Approved Rents") within a reasonable amount of time, but not to exceed forty-five (45) days from the date of the Completed Rent Documentation Submission Determination. 5. Petitioner must register all rental units at the subject properties with the New York State Division of Housing Community and Renewal ("DHCR") for all of the years 2i) and Building Services Registration Form (Form RR-3i); and (ii) registering the remaining outstanding annual rent registrations on DHCR's online Owner Rent Regulation Application System. For both Initial Registrations and Annual Registrations, Petitioner must register with DHCR the lower of (a) rents that are equal to or less than the HPD-Approved Rents, or (b) the actual rents charged to tenants for each of the years since the projects' completion. DHCR instructions for initial registrations of dwelling units that are either owner-occupied, Registration-Instructions-421a-Buildings.pdf. 6. Within fifty (50) days of receiving HPD-Approved Rents, Petitioner shall submit to HPD (i) a copy of the Registration Rent Roll Report for each year registered, the Initial Registration Summary, the Initial Building Services Registration, the Initial Apartment Registration and any other DHCR form that DHCR may require that states the length of the rent since completion of construction by (i) completing an Initial Registration Summary (Form RR- employeeoccupied or vacant are available at the following link: of 12

5 stabilization period for the subject properties as provided in this Stipulation; and (ii) a completed application for a FCE for the subject properties as rental projects and any other documents or information required by HPD to comply with RPTL 421a or other applicable Administrative Code or RCNY provisions for the issuance of an FCE. 7. Following Petitioner's submission to HPD referenced in paragraph 6 above, if HPD determines that Petitioner failed to submit all of the required documentation or any additional documentation is needed, then HPD will notify Petitioner in a Checklist with a Checklist Date. However, any Checklist will not alter any of the deadlines provided in the Stipulation. Upon HPD's determination that all of the necessary and completed documents have (" Determination" been submitted ("Completed FCE Application Submission Determination"), HPD will render a determination as to the issuance of an FCE within a reasonable amount of time, but not to exceed thirty (30) days from the date of the Completed FCE Application Submission Determination. 8. No later than thirty (30) days prior to the FCE Due Date, Petitioner may Request" request from HPD an extension of the FCE Due Date (the "Extension Request"), except that if HPD issues a Checklist less than thirty days before the FCE Due Date, Petitioner may submit an Extension Request within ten (10) business days from the Checklist's Checklist Date. The Extension Request shall set forth: (i) all outstanding information requests made by HPD to Petitioner; (ii) the time period in which Petitioner will satisfy these requests; (iii) a proposed extended FCE Due Date; and (iv) any other information pertinent to the Extension Request. Within a reasonable period and in no event later than the FCE Due Date, HPD will in its discretion approve or deny the Extension Request. HPD's approval of the Extension Request shall not be unreasonably withheld, conditioned or delayed of 12

6 9. Upon HPD's confirmation that Petitioner has properly registered all rental units at the subject properties with DHCR for all of the years since completion of construction, that HPD has approved the issuance of an FCE for the subject properties as rental projects on or before a date six months from the date of execution of this Stipulation, or, if an Extension Request is approved, the deadline established in such approved Extension Request, and that Petitioner has paid all applicable statutory filing fees associated with obtaining an FCE ("FCE Confirmation" Issuance Confirmation") and that that the Settlement Payment has been made in accordance with paragraph 2 herein and that the check has cleared, the 421-a tax benefit shall be retroactively reinstated for the subject properties, subject to the terms and conditions of the FCE issued by HPD for the subject properties and the provisions of Section 421-a of the RPTL existing as of the tax benefit start date (and other applicable law and rules), within forty-five (45) days of the FCE (" Issuance Confirmation ("Reinstatement Date" Date"). 10. By no later than the Reinstatement Date, the DOF shall remove from the subject properties' record all charges, taxes, late fees, penalties, and accrued interest imposed on the subject properties as a result of the revocation of the tax exemption, except for the Settlement Payment referenced in paragraph 2 above. 11. Should an FCE not be issued for the subject properties according to the terms of this Stipulation, DOF shall credit the Settlement Payment, referenced in paragraph 2 above, towards the subject properties' charges, taxes, late fees, penalties, or accrued interest imposed on the subject properties as a result of the revocation of the 421-a tax benefits on October 27, During the time period between the date that this Stipulation is fully executed and the FCE Due Date, or as extended pursuant to paragraph 8 herein, HPD and the -6-6 of 12

7 City of New York will continue to issue real property tax bills for the subject property and will impose interest on any unpaid bills. However, as between the date that this Stipulation is fully executed and the FCE Due Date, HPD and the City of New York agree that they will take no other action to collect the subject property's real property tax bill due on January 1, 2018 and April 1, 2018 to the extent that those bills exceed the amount that would be due if the 421-a tax benefit on the subject property was reinstated. The parties acknowledge that the petitioner will, nevertheless, be making estimated payments towards the non-421-a benefit components of the taxes owed on the subject property. To the extent that petitioner overpays in such estimated payments, such overpayment will be credited towards future taxes owed for the subject property. Notwithstanding the forgoing sentence, in the event that HPD has not approved the issuance of an FCE for the subject property as a rental project on or before the FCE Due Date or as extended pursuant to paragraph 8 herein, Petitioner agrees that it will remain liable for the entire amount of these two tax bills, including any interest that has accrued, and that HPD and the City of New York may take any legal action to collect any unpaid real property tax bills. 13. Except to the extent set forth herein, this Stipulation shall in no way limit or diminish any rights or remedies which the City of New York may possess with respect to occurrences or conditions which may arise after execution of this Stipulation. 14. For the duration of the rent stabilization period as provided in this Stipulation, Petitioner shall provide a copy of this Stipulation to each tenant residing at the subject properties, and thereafter shall provide an affidavit of service to that effect to Louise Carroll, Associate Commissioner of Housing Incentives at HPD, 100 Gold Street, New York, NY Petitioner may comply with the prior sentence of this paragraph by providing a -7-7 of 12

8 written notice to each tenant residing at the subject properties provided that the notice reflects the material terms of this Stipulation and is approved by HPD. 15. Within fourteen (14) days of the execution of this Stipulation, Petitioner shall file and record, or cause to be filed and recorded, a copy of this Stipulation with the New Office" York City Office of the City Register ("Register's Office") and shall cause the Register's Office to index the Stipulation against the subject properties. Promptly upon recordation hereof Petitioner shall deliver a true and complete copy of this Stipulation bearing the recording information and certified by the Register's Office to Louise Carroll, Associate Commissioner of Housing Incentives at HPD, 100 Gold Street, New York, NY If Petitioner fails to record this Stipulation and/or deliver copies thereof to HPD as required, HPD may record this Stipulation, at the sole cost and expense of Petitioner and all recording fees and other fees, costs and expenses including, without limitation, any and all expenses for the purchase of a reasonable number of certified copies of the recorded Stipulation shall be immediately paid by Petitioner to HPD. 16. Petitioner for itself and on behalf of its successors, heirs, assigns, legal representatives, lessees and transferees, including, without limitation, any owners and/or users of the subject property agrees that the subject properties shall be hereinafter held, sold, transferred, conveyed and occupied subject to the obligations and agreements set forth in this Stipulation which shall run with the subject properties and shall be binding upon Petitioner and its successors, heirs, assigns, legal representatives, lessees and transferees, including, without limitation, any owners and/a users of the subject properties. 17. Notwithstanding any other provision of the 421-a law applicable to the rent stabilization period that a 421-a rental unit must remain rent stabilized, Petitioner shall -8-8 of 12

9 comply with the Rent Stabilization Law and each unit in the subject properties will remain rent stabilized for fifteen (15) years from the date of this Stipulation. Petitioner also agrees to complete and submit any DHCR form that DHCR may require that relates to the length of the rent stabilization period as provided in this Stipulation for the subject properties as part of their rent registration with DHCR. 18. Nothing contained herein shall be deemed to be an admission by any of the parties herein of any wrongdoing. The parties, for themselves and their officers, employees, agents or representatives further disclaim that they have in any manner or way acted inconsistently with the requirements of state of federal law or that any action undertaken by any of them is preempted by state of federal law. 19. Nothing contained herein shall be deemed to constitute a policy or practice of the City of New York. 20. This Stipulation and the rights and obligations of the parties hereto shall be governed by and construed and enforced in accordance with the substantive laws of the State of New York. The parties represent that they have each consulted with and have been advised by counsel of their own choosing in connection with this lawsuit and this Stipulation. The parties further acknowledge that each party and its counsel have reviewed, negotiated and revised this Stipulation, and that the language in all parts of this Stipulation shall be construed, in all cases, according to its fair meaning, and that any rule of construction to the effect that any ambiguities are to be resolved against the drafting party is inappropriate and shall not be employed in the interpretation of this Stipulation. 21. Any disputes relating to this Stipulation shall be resolved in accordance with this paragraph. First, counsel for each party shall notify counsel for the other party in -9-9 of 12

10 writing of any perceived non-compliance by either party. Second, unless otherwise agreed to by the parties, with respect to any particular dispute, the parties agree to meet and confer in good faith, within fourteen (14) days after a written notification of a dispute is raised by any of the parties to discuss and try to resolve such dispute without the assistance of the Court. Third, if the parties are unable resolve the dispute, any party may, within forty-five (45) days of the final meet and confer, seek relief from this Court on the dispute, which shall retain jurisdiction for all purposes. 22. The Stipulation, including any exhibits referred to herein, sets forth the entire agreement and understanding among the parties with respect to the subject matter hereof, shall inure to the benefit of the parties and their respective successors and assigns, and merges and supersedes all such prior discussions, agreements and understandings among the parties of 12

11 23. The Stipulation may be executed in counterparts. Facsimile copies of signatures shall be deemed originals. Dated: New York, New York February 2, I. -lri '-- ROSENBERG & ESTIS. P.C. ZAC A Y W. CA. Attorneys for Petitioner Corporation Counsel of the City of New York By: BRETT B. THEIS Attorney for Respondent 733 Third Avenue By: ELIZABETH J. KIM New York, NY Assistant Corporation Counsel Tel: (212) Church Street (Admin. Law Division) New York, NY Tel: (212) Fax: (212) 'III tq / LMJ Realty LLQ Petitioner By: LYNN MOLFETTA 4718 Avenue N. Brooklyn, NY For internal use only - I I- 11 of 12

12 Index No.: /2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of LMJ Realty LLC, Petitioner, For a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules, -against- THE CITY OF NEW YORK, DEPARTMENT OF HOUSING PRESERVATION & DEVELOPMENT, Respondents. STIPULATION OF SETTLEMENT ZACHARY W. CARTER Corporation Counsel of the City of New York Attorney for Respondents 100 Church Street New York, N.Y Elizabeth J. Kim Assistant Corporation Counsel Tel: (212) of 12

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016 FILED: NEW YORK COUNTY CLERK 12/30/2016 03:48 PM INDEX NO. 150012/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application

More information

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS NICHOLAS CHALUPA, ) Individually and on Behalf of All Other ) No. 1:12-cv-10868-JCB Persons Similarly Situated, ) ) Plaintiff ) ) v. ) ) UNITED PARCEL

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 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

CLASS ACTION SETTLEMENT AGREEMENT AND RELEASE

CLASS ACTION SETTLEMENT AGREEMENT AND RELEASE CLASS ACTION SETTLEMENT AGREEMENT AND RELEASE I. Recitals. A. Introduction. This class action settlement agreement (the Settlement Agreement ) details and finalizes the terms for settlement of class claims

More information

MASSACHUSETTS CLEAN ENERGY TECHNOLOGY CENTER RENEWABLE ENERGY TRUST FUND MEMBERSHIP AGREEMENT

MASSACHUSETTS CLEAN ENERGY TECHNOLOGY CENTER RENEWABLE ENERGY TRUST FUND MEMBERSHIP AGREEMENT MASSACHUSETTS CLEAN ENERGY TECHNOLOGY CENTER RENEWABLE ENERGY TRUST FUND MEMBERSHIP AGREEMENT This Membership Agreement, (the Agreement ) is made and entered into as of, 20 (the Effective Date ), by and

More information

PERMANENT POST-CONSTRUCTION STORMWATER CONTROLS MAINTENANCE AGREEMENT RECITALS

PERMANENT POST-CONSTRUCTION STORMWATER CONTROLS MAINTENANCE AGREEMENT RECITALS RECORDING REQUESTED BY: City and County of San Francisco WHEN RECORDED RETURN TO: San Francisco Public Utilities Commission Wastewater Enterprise, PRCD 525 Golden Gate Avenue, 11 th Floor San Francisco,

More information

AGREEMENT AMONG LICENSORS REGARDING THE 1394 STANDARD

AGREEMENT AMONG LICENSORS REGARDING THE 1394 STANDARD AGREEMENT AMONG LICENSORS REGARDING THE 1394 STANDARD This Agreement is made this 1st day of October, 1999, by and between: Apple Computer Inc., a corporation of California, having a principal place of

More information

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

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

More information

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

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

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

IFBYPHONE RESELLER PROGRAM AGREEMENT

IFBYPHONE RESELLER PROGRAM AGREEMENT IFBYPHONE RESELLER PROGRAM AGREEMENT This Agreement between you (hereinafter referred to as You or Your ) and IFBYPHONE, INC., a Delaware Corporation registered to do business in Illinois (hereinafter

More information

MASSACHUSETTS WATER RESOURCES AUTHORITY $ Multi-Modal Subordinated General Revenue Bonds Series REMARKETING AGREEMENT

MASSACHUSETTS WATER RESOURCES AUTHORITY $ Multi-Modal Subordinated General Revenue Bonds Series REMARKETING AGREEMENT MASSACHUSETTS WATER RESOURCES AUTHORITY $ Multi-Modal Subordinated General Revenue Bonds Series Massachusetts Water Resources Authority Charlestown Navy Yard 100 First Avenue Boston, Massachusetts 02129

More information

Case 1:17-cv VM Document 50 Filed 08/25/17 Page 1 of 6 UN.ITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK I I

Case 1:17-cv VM Document 50 Filed 08/25/17 Page 1 of 6 UN.ITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK I I Case 1:17-cv-05324-VM Document 50 Filed 08/25/17 Page 1 of 6 UN.ITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK NATIONAL ASSOCIATION OF CONVENIENCE STORES, NEW YORK ASSOCIATION OF CONVENIENCE

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. This settlement agreement was executed by and between Plaintiffs Amelia Thompson

SETTLEMENT AGREEMENT AND RELEASE. This settlement agreement was executed by and between Plaintiffs Amelia Thompson SETTLEMENT AGREEMENT AND RELEASE I. Recitals. A. Introduction. This settlement agreement was executed by and between Plaintiffs Amelia Thompson and Monique Glenn-Leufroy (collectively, Named Plaintiffs

More information

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ]

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ] EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT IRREVOCABLE STANDBY DESIGN-BUILD LETTER OF CREDIT ISSUER PLACE FOR PRESENTATION OF DRAFT APPLICANT BENEFICIARY [ ] [Name and address of banking institution

More information

Case 2:07-cv KJD-RJJ Document 95 Filed 02/04/10 Page 1 of 9

Case 2:07-cv KJD-RJJ Document 95 Filed 02/04/10 Page 1 of 9 Case 2:07-cv-00715-KJD-RJJ Document 95 Filed 02/04/10 Page 1 of 9 1 Richard A. Wright (Nev. Bar No. 0886) EXHIBIT A Margaret M. Stanish (Nev. Bar No. 4057) 2 WRIGHT, STANISH & WINCKLER 3 300 South Fourth

More information

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15 Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re: HHH Choices Health Plan, LLC, et al., 1 Debtors. - -

More information

LAND TRUST AGREEMENT

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

More information

Defendant. WHEREAS, the OAG conducted an investigation of these complaints pursuant to his authority under New York Executive Law 63( 12);

Defendant. WHEREAS, the OAG conducted an investigation of these complaints pursuant to his authority under New York Executive Law 63( 12); UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK PEOPLE OF THE STATE OF NEW YORK, by ELIOT SPITZER, ATTORNEY GENERAL OF THE STATE OF NEW YORK, Plaintiffs, -against- ORDER ON CONSENT 01 Civ. 4366

More information

RULE 24. Compulsory arbitration

RULE 24. Compulsory arbitration RULE 24. Compulsory arbitration (A) Cases for arbitration (1) Any judge of the general division of the Court of Common Pleas may at the case management conference or thereafter order and schedule, by entry,

More information

CARTOGRAM, INC. VOTING AGREEMENT RECITALS

CARTOGRAM, INC. VOTING AGREEMENT RECITALS CARTOGRAM, INC. VOTING AGREEMENT This Voting Agreement ( Agreement ) is made and entered into as of January, 2015, by and among Cartogram, Inc., a Delaware corporation (the Company ), each holder of the

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION 4:14-cv-11191-LVP-MKM Doc # 95 Filed 11/20/15 Pg 1 of 19 Pg ID 3450 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION NEW YORK STATE TEACHERS RETIREMENT SYSTEM, Individually and

More information

AND SERIES OF 2007 RECITALS:

AND SERIES OF 2007 RECITALS: REMARKETING AGENT AGREEMENT BETWEEN LANCASTER COUNTY CONVENTION CENTER AUTHORITY AND WELLS FARGO BANK, NATIONAL ASSOCIATION LANCASTER COUNTY CONVENTION CENTER AUTHORITY AMENDED AND RESTATED HOTEL ROOM

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of, 2010 by and between the CITY OF WICHITA, KANSAS, a municipal corporation duly organized under the

More information

Copley Private Parking

Copley Private Parking Copley Private Parking Private off-street parking is available for rent for residents and non residents. Please contact the Leasing Administrator for rates and availability at 617 262 3930. In order to

More information

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

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

More information

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

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

More information

BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only)

BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only) BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only) ARTICLE I - DEFINITIONS Section 1. Association shall mean and

More information

LIMITED LIABILITY COMPANY OPERATING AGREEMENT WITNESSETH: ARTICLE I.

LIMITED LIABILITY COMPANY OPERATING AGREEMENT WITNESSETH: ARTICLE I. [Delaware LLC with One Member]* LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF [NAME] This Limited Liability Company Operating Agreement (the Agreement ), dated as of the day of, 20, is being made by

More information

FIRST 5 TUOLUMNE COUNTY GRANT AGREEMENT FOR SAMPLE GRANTEE

FIRST 5 TUOLUMNE COUNTY GRANT AGREEMENT FOR SAMPLE GRANTEE FIRST 5 TUOLUMNE COUNTY GRANT AGREEMENT FOR SAMPLE GRANTEE THIS AGREEMENT is made this 1st day of July 2006, by and between the First 5 Tuolumne County Commission (hereinafter called Commission ) and the

More information

QUOTE DOCUMENTS FOR CALLANAN GYM FLOOR REPLACEMENT center Street. Des Moines, Iowa QUOTE # Q7088

QUOTE DOCUMENTS FOR CALLANAN GYM FLOOR REPLACEMENT center Street. Des Moines, Iowa QUOTE # Q7088 QUOTE DOCUMENTS FOR CALLANAN GYM FLOOR REPLACEMENT 3010 center Street Des Moines, Iowa 50312 QUOTE # Q7088 Owner Des Moines Independent Community School District 1917 Dean Avenue Des Moines, IA 50316 DES

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

STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT]

STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT] STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT] STATE OF TEXAS COUNTY OF [ ] This Strategic Partnership Agreement

More information

CLS HOLDINGS USA, INC. (Exact name of registrant as specified in its charter)

CLS HOLDINGS USA, 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

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

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

More information

EXHIBIT A COMMUNITY REINVESTMENT AREA ABATEMENT AGREEMENT

EXHIBIT A COMMUNITY REINVESTMENT AREA ABATEMENT AGREEMENT EXHIBIT A COMMUNITY REINVESTMENT AREA ABATEMENT AGREEMENT This Community Reinvestment Area Abatement Agreement ( Agreement ) is made and entered between the CITY OF WORTHINGTON, a municipal corporation

More information

B. The Parties wish to avoid the expense and uncertainty of further litigation without any

B. The Parties wish to avoid the expense and uncertainty of further litigation without any SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release ("Settlement Agreement") is entered into by and between the Elbert County Board of County Commissioners (the "County") and the Elbert

More information

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. This Job Creation Agreement for Schoeller Arca Systems, Inc. (the Agreement ) is entered into as of the day of (the Effective Date ) by and between

More information

RECITALS. WHEREAS, all of the Property lies wholly within the boundaries of the Redevelopment Area; and

RECITALS. WHEREAS, all of the Property lies wholly within the boundaries of the Redevelopment Area; and INTERGOVERNMENTAL AGREEMENT BETWEEN THE CITY OF CHICAGO, BY AND THROUGH ITS DEPARTMENT OF PLANNING AND DEVELOPMENT, AND THE BOARD OF EDUCATION OF THE CITY OF CHICAGO REGARDING ALBERT G. LANE TECHNICAL

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

WYNN RESORTS, LIMITED (Exact name of registrant as specified in its charter)

WYNN RESORTS, LIMITED (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

RECORDING REQUESTED BY WHEN RECORDED MAIL TO: CITY OF BERKELEY PUBLIC WORKS DEPT. STORMWATER PROGRAM 1947 CENTER STREET, 4 TH FLOOR BERKELEY, CA 94704

RECORDING REQUESTED BY WHEN RECORDED MAIL TO: CITY OF BERKELEY PUBLIC WORKS DEPT. STORMWATER PROGRAM 1947 CENTER STREET, 4 TH FLOOR BERKELEY, CA 94704 RECORDING REQUESTED BY WHEN RECORDED MAIL TO: CITY OF BERKELEY PUBLIC WORKS DEPT. STORMWATER PROGRAM 1947 CENTER STREET, 4 TH FLOOR BERKELEY, CA 94704 (THIS SPACE FOR RECORDER S USE ONLY) THIS MAINTENANCE

More information

LIMITED LIABILITY COMPANY AGREEMENT [INSERT NAME] L3C. A [Insert State] Low-Profit Limited Liability Company. Dated as of, 2007

LIMITED LIABILITY COMPANY AGREEMENT [INSERT NAME] L3C. A [Insert State] Low-Profit Limited Liability Company. Dated as of, 2007 C&D DRAFT 5/23/07 LIMITED LIABILITY COMPANY AGREEMENT OF [INSERT NAME] L3C A [Insert State] Low-Profit Limited Liability Company Dated as of, 2007 DOC# 283839 v1 LIMITED LIABILITY COMPANY AGREEMENT OF

More information

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A. Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: 651010/2013 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e.,

More information

BULK USER AGREEMENT RECITALS

BULK USER AGREEMENT RECITALS BULK USER AGREEMENT This BULK USER AGREEMENT ( Agreement ) is entered into this day of 20 by and between the ( Company ), and the Recorder of County, Indiana (the County Recorder or County ). Both shall

More information

PCM Initialization Kit LEASE AGREEMENT

PCM Initialization Kit LEASE AGREEMENT PCM Initialization Kit LEASE AGREEMENT I. OWNER AND LESSOR INFORMATION Lessee identified in Section II below ( Lessee ) is entering into this Lease Agreement with Snap-on Equipment Solutions, a Division

More information

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS INDEX TO AMENDED AND RESTATED BY-LAWS OF NEW YORK CITY PARALEGAL ASSOCIATION, INC. PAGE ARTICLE I NAME AND CERTIFICATE OF INCORPORATION 3 1.01 NAME 1.02 CERTIFICATE

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

Corporate Bylaws of the Great Western Franchisee Association

Corporate Bylaws of the Great Western Franchisee Association Corporate Bylaws of the Great Western Franchisee Association As amended as of January 5, 2004 As amended as of November 1, 2009 As amended as of May 14, 2010 As amended as of December 16, 2010 (Keep GWFA

More information

EXHIBIT H Strategic Partnership Agreement

EXHIBIT H Strategic Partnership Agreement EXHIBIT H Strategic Partnership Agreement STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF GEORGETOWN, TEXAS AND NORTHWEST WILLIAMSON COUNTY MUD NO. 2 This Strategic Partnership Agreement (this "Agreement")

More information

SCHOOL FACILITIES MITIGATION AGREEMENT

SCHOOL FACILITIES MITIGATION AGREEMENT SCHOOL FACILITIES MITIGATION AGREEMENT This ( Agreement ) is made effective as of October 25, 2016 ( Effective Date ) by and between the Redlands Unified School District ( District ), a public school district

More information

SUBSTITUTION AGREEMENT

SUBSTITUTION AGREEMENT SCHEDULE V (See Clause 40.3.1) SUBSTITUTION AGREEMENT THIS SUBSTITUTION AGREEMENT is entered into on this the. day of.. 20. AMONGST 1 The National Highways Authority of India, established under the National

More information

STIPULATION AND AGREEMENT OF SETTLEMENT. into between Plaintiff ARcare, Inc. ( Plaintiff or ARcare ), on behalf of itself and a class of

STIPULATION AND AGREEMENT OF SETTLEMENT. into between Plaintiff ARcare, Inc. ( Plaintiff or ARcare ), on behalf of itself and a class of STIPULATION AND AGREEMENT OF SETTLEMENT This Stipulation and Agreement of Settlement ( Agreement or Settlement ) is entered into between Plaintiff ARcare, Inc. ( Plaintiff or ARcare ), on behalf of itself

More information

Streamlined Arbitration Rules and Procedures

Streamlined Arbitration Rules and Procedures RESOLUTIONS, LLC s GUIDE TO DISPUTE RESOLUTION Streamlined Arbitration Rules and Procedures 1. Scope of Rules The RESOLUTIONS, LLC Streamlined Arbitration Rules and Procedures ("Rules") govern binding

More information

Case: 1:12-cv Document #: 576 Filed: 07/06/17 Page 1 of 15 PageID #:22601

Case: 1:12-cv Document #: 576 Filed: 07/06/17 Page 1 of 15 PageID #:22601 Case: 1:12-cv-05746 Document #: 576 Filed: 07/06/17 Page 1 of 15 PageID #:22601 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION PHILIP CHARVAT, on behalf of himself

More information

AMENDED AND RESTATED BYLAWS OF LAKEVIEW AT POINTE VISTA HOMEOWNERS ASSOCIATION, INC. (A Texas Non-Profit Corporation)

AMENDED AND RESTATED BYLAWS OF LAKEVIEW AT POINTE VISTA HOMEOWNERS ASSOCIATION, INC. (A Texas Non-Profit Corporation) AMENDED AND RESTATED BYLAWS OF LAKEVIEW AT POINTE VISTA HOMEOWNERS ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE I NAME 1.1 NAME. The name of the organization shall be Lakeview at Pointe Vista

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 14-44 ORDINANCE NO. 2014-45 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO ENTER INTO A LICENSE AGREEMENT BETWEEN THE ARTHUR PROPERTY MANAGEMENT, AND THE CITY OF KENT, AND DECLARING

More information

FILED: NEW YORK COUNTY CLERK 08/09/ :05 AM INDEX NO /2016 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 08/09/2018

FILED: NEW YORK COUNTY CLERK 08/09/ :05 AM INDEX NO /2016 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 08/09/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 20 Index No.: 156993/2016 56 WEST 11th STREET LLC, Plaintiff, CHRISTINA -against- QUINN, PROBATIONARY STIPULATION OF SETTLEMENT Defendant.

More information

RENTAL AGREEMENT FOR USE BY MISSISSIPPI DEPARTMENTS AND VENDORS (applicable to equipment rental transactions)

RENTAL AGREEMENT FOR USE BY MISSISSIPPI DEPARTMENTS AND VENDORS (applicable to equipment rental transactions) RENTAL AGREEMENT FOR USE BY MISSISSIPPI DEPARTMENTS AND VENDORS (applicable to equipment rental transactions) The Agreement is entered into by and between Mississippi State University (hereinafter referred

More information

LOAN GUARANTEE AGREEMENT. dated as of [ ], 20[ ] among. THE HOLDERS identified herein, their successors and permitted assigns, and

LOAN GUARANTEE AGREEMENT. dated as of [ ], 20[ ] among. THE HOLDERS identified herein, their successors and permitted assigns, and [FLOATING RATE GUARANTEED OBLIGATIONS] LOAN GUARANTEE AGREEMENT dated as of [ ], 20[ ] among THE HOLDERS identified herein, their successors and permitted assigns, and THE UNITED STATES DEPARTMENT OF ENERGY,

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

MOBILE CONNECT TECHNOLOGY VENDOR LICENCE AGREEMENT

MOBILE CONNECT TECHNOLOGY VENDOR LICENCE AGREEMENT MOBILE CONNECT TECHNOLOGY VENDOR LICENCE AGREEMENT This MOBILE CONNECT Licence Agreement is entered into as of the last date set forth below by and between GSM Association ( Licensor ), whose corporate

More information

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT

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

More information

AMENDED BYLAWS OF PACIFIC SHORES PROPERTY OWNERS CORPORATION RECITALS

AMENDED BYLAWS OF PACIFIC SHORES PROPERTY OWNERS CORPORATION RECITALS AFTER RECORDING RETURN TO: Clifford G. Collard Attorney at Law PO Box 1510 Newport, OR 97365 AMENDED BYLAWS OF PACIFIC SHORES PROPERTY OWNERS CORPORATION THESE AMENDED BYLAWS are made and adopted by the

More information

ASSOCIATION OF UNIVERSITIES FOR RESEARCH IN ASTRONOMY, INC. FIXED PRICE PROFESSIONAL SERVICES AGREEMENT NO. Recitals:

ASSOCIATION OF UNIVERSITIES FOR RESEARCH IN ASTRONOMY, INC. FIXED PRICE PROFESSIONAL SERVICES AGREEMENT NO. Recitals: ASSOCIATION OF UNIVERSITIES FOR RESEARCH IN ASTRONOMY, INC. FIXED PRICE PROFESSIONAL SERVICES AGREEMENT NO. THIS FIXED PRICE PROFESSIONAL SERVICES AGREEMENT NO. is made effective this day of, 2017 by and

More information

IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI, AT INDEPENDENCE

IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI, AT INDEPENDENCE IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI, AT INDEPENDENCE CONNIE CURTS, on behalf of herself and all others similarly situated, v. Plaintiff, WAGGIN TRAIN, LLC and NESTLE PURINA PETCARE COMPANY,

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

RULES OF APPELLATE PROCEDURE NOTICE

RULES OF APPELLATE PROCEDURE NOTICE RULES OF APPELLATE PROCEDURE NOTICE Notice is hereby given that the following amendments to the Rules of Appellate Procedure were adopted to take effect on January 1, 2019. The amendments were approved

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

Case 8:15-cv JLS-KES Document 43-4 Filed 07/25/17 Page 2 of 39 Page ID #:440 SETTLEMENT AGREEMENT RECITALS

Case 8:15-cv JLS-KES Document 43-4 Filed 07/25/17 Page 2 of 39 Page ID #:440 SETTLEMENT AGREEMENT RECITALS Case 8:15-cv-01936-JLS-KES Document 43-4 Filed 07/25/17 Page 2 of 39 Page ID #:440 SETTLEMENT AGREEMENT This Settlement Agreement is made and entered into as of July 24, 2017, between (a) Plaintiff Jordan

More information

NOW THEREFORE, for good and valuable consideration, the parties hereto agree as follows:

NOW THEREFORE, for good and valuable consideration, the parties hereto agree as follows: ISSUING AND PAYING AGENT AGREEMENT THIS ISSUING AND PAYING AGENT AGREEMENT (the "Agreement") is entered into as of April 12, 2016 by and between U.S. Bank National Association (the "Bank") with offices

More information

PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1

PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1 PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1 This PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1 (this "Agreement")

More information

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq. Sec. 9-102. When action may be maintained. (a) The person entitled to the possession of lands or tenements may be restored thereto under any of the following circumstances: (1) When a forcible entry is

More information

QUOTE DOCUMENTS FOR KING PARKING EXPANSION Forest Avenue. Des Moines, Iowa QUOTE # Q6747. Owner

QUOTE DOCUMENTS FOR KING PARKING EXPANSION Forest Avenue. Des Moines, Iowa QUOTE # Q6747. Owner QUOTE DOCUMENTS FOR KING PARKING EXPANSION 1849 Forest Avenue Des Moines, Iowa QUOTE # Q6747 Owner Des Moines Independent Community School District 1917 Dean Avenue Des Moines, Iowa 50316 DES MOINES PUBLIC

More information

*SAMPLE PRACTICE CONTINUATION AGREEMENT* DISCLAIMER

*SAMPLE PRACTICE CONTINUATION AGREEMENT* DISCLAIMER DISCLAIMER This sample document is an example for purposes of illustration only and is intended to serve only as a general resource, not as a form or recommendation. It has not been approved, sanctioned,

More information

[QIJ$&J ORDER PRELIMINARILY APPROVING SETTLEMENT AND

[QIJ$&J ORDER PRELIMINARILY APPROVING SETTLEMENT AND Case 1:14-cv-01343-RGA Document 57 Filed 12/22/15 Page 1 of 14 PageID #: 873 UNITED STATES DISTRICT COURT DISTRICT OF DELAWARE VAMSI ANDAVARAPU, Individually And On Behalf Of All Others Similarly Situated,

More information

CHAPTER 2. LOUISIANA CEMETERY BOARD

CHAPTER 2. LOUISIANA CEMETERY BOARD CHAPTER 2. LOUISIANA CEMETERY BOARD 61. Cemetery board created; appointments; terms A. The Louisiana Cemetery Board is hereby created and shall be placed within the office of the governor. The board shall

More information

COMPROMISE SETTLEMENT AND RELEASE AGREEMENT

COMPROMISE SETTLEMENT AND RELEASE AGREEMENT COMPROMISE SETTLEMENT AND RELEASE AGREEMENT THIS COMPROMISE SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is made and entered into as of June, 2017 (the Effective Date ) by and between the Forney Economic

More information

SELECTED INVESTMENT ADVISOR AGREEMENT PREFERRED APARTMENT COMMUNITIES, INC.

SELECTED INVESTMENT ADVISOR AGREEMENT PREFERRED APARTMENT COMMUNITIES, INC. SELECTED INVESTMENT ADVISOR AGREEMENT PREFERRED APARTMENT COMMUNITIES, INC. THIS SELECTED INVESTMENT ADVISOR AGREEMENT is made and entered into as of the date indicated on Exhibit A attached hereto (this

More information

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Plaintiffs, Index No. 651989/2010 Assigned to: Barbara Jaffe, J.S.C. Part 12 BDC FINANCE, L.L.C., et al., Defendants. STIPULATION CONSENTING TO

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

IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI AT INDEPENDENCE ) ) ) ) ) ) ) ) ) ) SETTLEMENT AGREEMENT

IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI AT INDEPENDENCE ) ) ) ) ) ) ) ) ) ) SETTLEMENT AGREEMENT IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI AT INDEPENDENCE MICHAEL E. TAYLOR, et al., v. Plaintiffs, DYNAMIC PET PRODUCTS, LLC, et al., Defendants. ) ) ) ) ) ) ) ) ) ) Case No. 1616-CV11531 Division

More information

CORE TECHNOLOGIES CONSULTING, LLC UNLIMITED OEM SOFTWARE LICENSE AGREEMENT

CORE TECHNOLOGIES CONSULTING, LLC UNLIMITED OEM SOFTWARE LICENSE AGREEMENT CORE TECHNOLOGIES CONSULTING, LLC UNLIMITED OEM SOFTWARE LICENSE AGREEMENT ATTENTION: PLEASE READ THIS AGREEMENT CAREFULLY BEFORE YOU INSTALL, COPY, DOWNLOAD OR USE THIS SOFTWARE ACCOMPANYING THIS PACKAGE.

More information

alg Doc 4107 Filed 06/21/13 Entered 06/21/13 15:25:45 Main Document Pg 1 of 3. Chapter 11. Debtors.

alg Doc 4107 Filed 06/21/13 Entered 06/21/13 15:25:45 Main Document Pg 1 of 3. Chapter 11. Debtors. 12-10202-alg Doc 4107 Filed 06/21/13 Entered 06/21/13 15:25:45 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: EASTMAN KODAK COMPANY, et al., Chapter 11 Case

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

SEARS HOLDINGS CORPORATION

SEARS HOLDINGS CORPORATION SEARS HOLDINGS CORPORATION LETTER OF TRANSMITTAL To Tender with Respect to Up to an Aggregate Principal Amount of $1,000,000,000 of the Outstanding 6 5 /8% Senior Secured Notes due 2018 Title of Security/CUSIP

More information

Amendment to Occupancy Agreement

Amendment to Occupancy Agreement Real Estate Division 1249 Park Avenue, Suite 1E New York, NY 10029 Tel. 212-659-9630 Fax 212-831-3093 Email: Housing@mountsinai.org Amendment to Occupancy Agreement The Icahn School of Medicine at Mount

More information

[[COMPANY NAME]] ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. [[Date of Board Consent]]

[[COMPANY NAME]] ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. [[Date of Board Consent]] [[COMPANY NAME]] ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS [[Date of Board Consent]] In accordance with the Corporation Law of the State of [[Company State of Organization]] and the

More information

RECITALS. This Agreement is made with reference to the following facts:

RECITALS. This Agreement is made with reference to the following facts: Free Recording Requested Pursuant to Government Code Section 27383 When recorded, mail to: San Francisco Planning Department 1650 Mission Street, Room 400 San Francisco, California 94103 Attn: Director

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

(Space Above Reserved for Recording Data)

(Space Above Reserved for Recording Data) STATE OF GEORGIA COUNTY OF COBB Return To: Rome & Goldin, P.C. Attn: Michael Rome 707 Whitlock Ave., Ste E-15 Marietta, Georgia 30064 (770) 428-6002 Cross Reference: Deed Book 7520, Page 1. (Space Above

More information

(Ord. No , 2, )

(Ord. No , 2, ) XI. - MEDICAL MARIJUANA Chapter 10.60 - MEDICAL MARIJUANA [6] Sections: Footnotes: - - - (6) - - - Editor's note Ord. No. 15-003, 2, adopted Feb. 24, 2015, amended Ch. 10.60 in its entirety, 10.60.010

More information

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

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

More information

Landscaping Surety. All Required Materials Shall Meet Minimum Specifications! Types of Surety. Surety Materials to Submit

Landscaping Surety. All Required Materials Shall Meet Minimum Specifications! Types of Surety. Surety Materials to Submit OWENSBORO METROPOLITAN PLANNING COMMISSION Landscaping Surety L2 04/14 Article 17 of the Zoning Ordinance requires landscaping for particular types of development. Refer to OMPC Form L1 or Article 17.

More information

FILED: NEW YORK COUNTY CLERK 01/10/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/10/2017

FILED: NEW YORK COUNTY CLERK 01/10/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/10/2017 FILED: NEW YORK COUNTY CLERK 01/10/2017 04:11 PM INDEX NO. 157148/2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/10/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------

More information

FILED: KINGS COUNTY CLERK 09/15/ :15 PM

FILED: KINGS COUNTY CLERK 09/15/ :15 PM SUPREME COURT OF THE STATE OF NEW YORK ::^:t:i i1ì::...... x CITY OF NEW YORK, -against Plaintiff, 324 RALPH AVE LLC, OASIS CAPITAL CORP., THE LAND AND BUILDING THEREON KNOWN AS 324 RALPH AVENUE, BLOCK

More information

LETTER OF TRANSMITTAL GLOBAL BANK CORPORATION. Global Bondholder Services Corporation

LETTER OF TRANSMITTAL GLOBAL BANK CORPORATION. Global Bondholder Services Corporation LETTER OF TRANSMITTAL GLOBAL BANK CORPORATION With Respect to Any and All of its 5.125% Senior Notes due 2019 (Rule 144A: CUSIP No. 37954J AA4; ISIN No. US37954JAA43) (Regulation S: CUSIP No. P47718 AA2;

More information