HON. GEOFFREY J. O CONNELL Justice. Plaintiff(s),

Size: px
Start display at page:

Download "HON. GEOFFREY J. O CONNELL Justice. Plaintiff(s),"

Transcription

1 SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON GEOFFREY J O CONNELL Justice MARTIN NIX and MACK MARKOWITZ, INC, TRIAL/IAS, PART 10 NASSAU COUNTY -against- Plaintiff(s), INDEX No 8903/01 KATHLEEN FLESCH, Individually and in her capacity as Executrix of the Estate of Norman Flesch, MOTION DATE: l/4/02 Defendant(s) MOTION SEQ No 4,5 The following papers read on this motion: Order to Show Cause/Affidavit/Exhibits A-N Defendant s Affirmation in Opposition/Affidavits/Exhibits A-O Plaintiffs Affidavit/Exhibits A-C Notice of Cross Motion/Affidavit/Affirmation/Exhibits A-F Plaintiffs Affirmation Plaintiffs Martin Nix and Mack Markowitz, Inc, apply to the Court for an order granting summary judgment declaring that Defendant as Executrix of the Estate of Norman Flesch is required to produce for redemption at a value equal to their book value at the time of decedent s death the decedent s shares in Plaintiff corporation; further declaring that valuation by Samuel Goldstein, PC, the Corporation s accountant is null and void and directing that an inquest be held to determine the appropriate valuation of the shares Defendant Kathleen Flesch, individually and as Executrix of the Estate of Norman Flesch, cross moves for summary judgment declaring that she is the beneficial owner of her late husbands shares

2 Nix v Flesch Factual Setting Plaintiff Mack Markowitz, Inc operates an Oldsmobile dealership in Hempstead, New York As of August 1,1997, the shareholders in the corporate plaintiff were Plaintiff Martin Nix and Norman Flesch Nix and Flesch entered into a shareholders agreement dated August 1, 1997 which provided in pertinent part: (6) (a) In the event of the death of either stockholder, the estate of the deceased stockholder shall be deemed to offer for sale to the corporation, all of the capital stock of the corporation, or any interest therein, owned by the deceased stockholder, at the time of his death, and the corporation shall be deemed to accept said offer, and shall redeem said stock out of its surplus In the event the corporation does not have sufficient surplus to effectuate such purchase, it may borrow such monies as required, from third parties, or utilize its weekly net earnings to fund such purchases The parties further agree that the corporation shall take such steps as may be permitted by law to restructure the capital of the corporation to create additional surplus, for the purpose of this paragraph *** (d) Anything herein contained to the contrary notwithstanding, the surviving stockholder may purchase the stock of the selling stockholder in lieu of redemption by the corporation, (7) (a) The purchase price for the stock transferred pursuant to the provisions of paragraph 6 hereof, shall be set by the corporation s accountants at a price equal to its book value at the time of death, * Norman Flesch died on July 28,200O leaving a widow, Defendant Kathleen Flesch, who is the Executrix of his estate On September 19, 2000 the attorneys then representing Plaintiffs sent a letter to Defendant which stated, inter alia; Please be advised that, in accordance with the Agreement, the Company s accountants are determining the book value of the assets in order to fairly determine the value of decedent s shares in accordance with the Agreement Thereafter, Stuart Goldstein, a certified public accountant, sent a letter dated Jan 12,2001, to the attorneys for the Estate of Norman Flesch which stated in part; Pursuant to 2

3 Nix v Flesch the Shareholders Agreement we hereby set the book value of Mack Markowitz, Inc at $282,784 Based upon this value and the percentage ownership on December 3 1,1999 corporate tax return: Flesch 86% and Nix 14% The amount allocable to Flesch would be $237,547 By letter dated Jan 25,200 1, Plaintiffs attorneys tendered a Mack Markowitz corporate check in the amount of $237,547 to the Estate of Norman Flesch Counsel for the Estate rejected and returned the tendered check on the following day Subsequent to Norman Flesch s death General Motors announced the phasing out of the Oldsmobile brand which will have financial consequences for the dealership corporation Discussion Defendant contends shareholders agreement and that the purported tender of Jan 25, 2001 was not in compliance with the was a nullity The provision of the Shareholders Agreement at issue is (8): C The purchase of redemption price of the capital stock, determined in accord with paragraph 7 of this agreement, shall be paid in the following manner: (a) [Not applicable] i (b) pot applicable] (c) The balance derived after (a) - (b) shall be paid in the following manner: (i) In full within sixty (60) days; or (ii) Twenty-five (25%) of the sum within sixty (60) days *** (e) Upon receipt by the selling shareholder, or his estate, as the case may be, of the redemption price in cash or promissory note, as hereinabove provided, the selling stockholder, or his legal representative, as the case may be, shall endorse and deliver the shares Specifically Defendant contends that the tender was untimely and was not made in cash or promissory note In its prior decision dated Oct 19,200l this Court has already construed the Shareholder s Agreement as requiring that, where the determination is made that the Corporation will redeem the stock of a deceased shareholder, payment is due within sixty days of the determination by, the Corporation s Accountant ~--- - ~ --

4 Nix v Flesch establishing the redemption price Here a tender was made within sixty days after the determination by the Corporation s Accountant Defendant contends that the tender was a nullity because the determination made by Stuart Goldstein, the Corporation s Accountant was erroneous Defendant correctly points out that Plaintiffs also contend the valuation was erroneous, but Plaintiffs contend that the tender nevertheless satisfied the requirements of the Shareholder s Agreement Defendant offers no case law or statutory authority in support ofher claim that the tender of the sum calculated by the corporation s accountant would void Plaintiff Mack Markowitz s right and obligation to redeem the decedent s shares if it was subsequently determined that the calculation was erroneous The Shareholders Agreement does not contemplate the possibility that the shares of a decedent would not be redeemed Paragraph 6 (a) mandates that the Corporation redeem out of its surplus It further provides that; In the event the corporation does not have sufficient surplus to effectuate such purchase, it may borrow Paragraph 8 (d) addresses the contingency that the corporation might not have sufficient surplus to make a redemption payment when due In such eventuality a pro rata redemption is mandated In such event, the remaining stockholder has the option of purchasing the unredeemed shares The Court concludes that the tender of the book value redemption price as determined by the Corporation s Accountant was not a nullity entitling Defendant to retain the decedent s shares That does not mean, however, that Defendant is required to accept or that Plaintiff Corporation is required to pay $237,547 as the redemption price In analogous circumstances, courts have found material issues of fact requiring plenary resolution with respect to the determination of book value (Moroze & Sherman, P C v Moroze, 221 Ad2d 160 [ 1 Dept, 19951; Diamond & Golomb, PC v Diamond, 189 Ad2d 722 [l Dept, 19931; see generally, Lewis v Vladeck, Elias, Vladeck, Zimny & Engelhard, PC, 57 NY2d 975 [1982]) Defendant s On the reasonableness of this construction the Court notes that, even though clearly inapplicable to this case, Section of the Business Corporation Law which mandates the redemption by a professional corporation of the shares of a deceased shareholder allows a period of six months after appointment of the executor or administrator for redemption 4

5 Nix v Flesch contention that discovery is required in order to fully litigate the valuation is well founded (Moroze & Sherman, P C v Moroze, supra; Diamond h Golomb, P C v Diamond, supra) The Court further concludes that the fact that the tender was by corporate check rather than in cash or promissory note does not render it a nullity More than thirty-five days remained of the sixty day period for tender of the redemption price when the corporate check was delivered Defendant could have delayed delivery of the stock until the check cleared or otherwise satisfied itself that the funds would have been realized (See, Fender v Prescott, 10 1 Ad2d 4 18 [ 1 Dept, 19841) Plaintiffs motion for summary judgment is granted to the extent of the issues determined on this application Upon the Plaintiffs posting an undertaking in the amount of $500,00000, within 30 days of the date of this Order, Defendant shall deliver within 20 days of such a posting, the shares in question to a mutually agreeable escrow agent to be held pending a final determination of the redemption price and payment thereof The cross motion for reverse summary judgment is denied The parties are directed to appear on February 25,2002 for a preliminary conference (see 22 NYCRR 20212) before the undersigned to schedule the exchange of all further discovery This directive with respect to the date of the conference is subject to the right of the undersigned to fix an alternative date should scheduling require Counsel may execute and return a comuleted original enclosed Preliminary Conference Order for approval by the undersigned no later than 10 days prior to this scheduled date This will obviate the need for a personal appearance The Court will set the date for certification and trial and return a signed copy to counsel Counsel for the movant shall serve a copy of this Order on all parties A copy of the Order with affidavits of service shall be served on the Clerk of the Court within 8 days after entry Counsel for all parties are reminded that this matter has been assigned to the Commercial Division of the Supreme Court of Nassau County, and directed to follow the Rules of this Division with respect to all further applications It is, SO ORDERED 5 ljan

SHORT FORM ORDER. Present: HON. GEOFFREY J. O CONNELL Justice TRIAL/IAS, PART 10 NASSAU COUNTY. NORMAN KAMINSKY, derivatively on behalf of

SHORT FORM ORDER. Present: HON. GEOFFREY J. O CONNELL Justice TRIAL/IAS, PART 10 NASSAU COUNTY. NORMAN KAMINSKY, derivatively on behalf of SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON. GEOFFREY J. O CONNELL Justice NORMAN KAMINSKY, derivatively on behalf of AMERICAN BIOGENETIC SCIENCES, INC., TRIAL/IAS, PART 10 NASSAU COUNTY

More information

Matter of Gohil v Gohil 2012 NY Slip Op 30320(U) January 23, 2012 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Matter of Gohil v Gohil 2012 NY Slip Op 30320(U) January 23, 2012 Supreme Court, Nassau County Docket Number: Judge: Timothy S. Matter of Gohil v Gohil 2012 NY Slip Op 30320(U) January 23, 2012 Supreme Court, Nassau County Docket Number: 017824-10 Judge: Timothy S. Driscoll Republished from New York State Unified Court System's

More information

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. Author 3/26/2017 8:13 PM Deleted: [ Current HTC By-Laws ] ARTICLE FIRST Members Section 1. Number, Election and Qualification. Members of the Hingham

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: 2013-3690 Judge: Robert J. Chauvin Cases posted with a "30000" identifier,

More information

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter)

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter) (State or other jurisdiction of incorporation) 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

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE

More information

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

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

More information

SHAREHOLDER RIGHTS AGREEMENT. CEL-SCI CORPORATION 8229 Boone Boulevard, Suite 802 Vienna, Virginia 22182

SHAREHOLDER RIGHTS AGREEMENT. CEL-SCI CORPORATION 8229 Boone Boulevard, Suite 802 Vienna, Virginia 22182 SHAREHOLDER RIGHTS AGREEMENT CEL-SCI CORPORATION 8229 Boone Boulevard, Suite 802 Vienna, Virginia 22182 TABLE OF CONTENTS SECTION PAGE 1 Certain Definitions... 1 2 Appointment of Rights Agent... 5 3 Issue

More information

AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT

AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT Dated as of May 3, 2017 between VERESEN INC. and COMPUTERSHARE TRUST COMPANY OF CANADA as Rights Agent (Amending and Restating the Amended and Restated

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

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST. Dividend and Income Fund. (a Delaware Statutory Trust) As of June 5, 2015

AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST. Dividend and Income Fund. (a Delaware Statutory Trust) As of June 5, 2015 AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST of Dividend and Income Fund (a Delaware Statutory Trust) As of June 5, 2015 TABLE OF CONTENTS ARTICLE I. NAME AND DEFINITIONS... 1 Section 1. Name...

More information

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) At I.A.S. Part- of the Supreme Court of the State of New York, held in and for

More information

withdraw as attorney for Plaintiff and on the Order to Show Cause brought on by

withdraw as attorney for Plaintiff and on the Order to Show Cause brought on by INDEX - NO. 04962-99 SUPREME COURT - STATE OF NEW YORK LAS TERM, PART 23 NASSAU COUNTY PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion R/D: l-28-03 Submission Date: 7-25-03 Motion Sequence No.: 005,006,007,008/MOT

More information

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number: ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp. 2012 NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number: 10272-10 Judge: Timothy S. Driscoll Republished from New York State

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CD RADIO INC.

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CD RADIO INC. 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 reported):

More information

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S. Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: 600536-2014 Judge: Timothy S. Driscoll Cases posted with a "30000" identifier, i.e., 2013

More information

Case 1:12-cv JSR Document 63 Filed 11/12/14 Page 1 of 13

Case 1:12-cv JSR Document 63 Filed 11/12/14 Page 1 of 13 ---~------------------ Case 1:12-cv-09456-JSR Document 63 Filed 11/12/14 Page 1 of 13 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK IN RE SILVERCORP METALS, INC. SECURITIES LITIGATION Case

More information

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

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

Costello v Costello, Shea & Gaffney, LLP 2010 NY Slip Op 33058(U) October 22, 2010 Sup Ct, Nassau County Docket Number: /2009 Judge: Ira B.

Costello v Costello, Shea & Gaffney, LLP 2010 NY Slip Op 33058(U) October 22, 2010 Sup Ct, Nassau County Docket Number: /2009 Judge: Ira B. Costello v Costello, Shea & Gaffney, LLP 2010 NY Slip Op 33058(U) October 22, 2010 Sup Ct, Nassau County Docket Number: 020129/2009 Judge: Ira B. Warshawsky Republished from New York State Unified Court

More information

IN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE March 10, 2015 Session

IN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE March 10, 2015 Session IN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE March 10, 2015 Session IN RE: ESTATE OF MARTHA B. SCHUBERT Appeal from the Chancery Court for Knox County No. 65462-1 John F. Weaver, Chancellor No. E2014-01754-COA-R3-CV-FILED-JULY

More information

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

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

More information

Right of First Refusal Agreement

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

More information

The Bulk Sales Act. being. Chapter B-9 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979).

The Bulk Sales Act. being. Chapter B-9 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). The Bulk Sales Act being Chapter B-9 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have been incorporated for convenience

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF [CORPORATION NAME]

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF [CORPORATION NAME] AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF [CORPORATION NAME] [CORPORATION NAME], a corporation organized and existing under the laws of the State of Delaware (the Corporation ), certifies that:

More information

Cassini v Putney Twombly Hall & Hirson, LLP 2013 NY Slip Op 34108(U) June 17, 2013 Supreme Court, Nassau County Docket Number: Judge:

Cassini v Putney Twombly Hall & Hirson, LLP 2013 NY Slip Op 34108(U) June 17, 2013 Supreme Court, Nassau County Docket Number: Judge: Cassini v Putney Twombly Hall & Hirson, LLP 2013 NY Slip Op 34108(U) June 17, 2013 Supreme Court, Nassau County Docket Number: 601731-12 Judge: Jerome C. Murphy Cases posted with a "30000" identifier,

More information

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA ) ) ) ) ) ) ) ) CASE 0:13-cv-01686-MJD-KMM Document 524 Filed 08/16/18 Page 1 of 15 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA In re MEDTRONIC, INC. SECURITIES LITIGATION This Document Relates To: ALL ACTIONS.

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION UNITED STATES DISTRICT COURT JUDGE GERSHWIN A. DRAIN

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION UNITED STATES DISTRICT COURT JUDGE GERSHWIN A. DRAIN Davidson v. Henkel Corporation et al Doc. 157 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION JOHN B. DAVIDSON, individually and on behalf of others similarly situated, Plaintiff,

More information

HOUSE BILL No page 2

HOUSE BILL No page 2 HOUSE BILL No. 2153 AN ACT concerning public benefit corporations; relating to the Kansas general corporation code; business entity standard treatment act; amending K.S.A. 2016 Supp. 17-6014, 17-6712,

More information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Voting trust agreement 1. The voting trust agreement allows a stockholder to place his or her stock shares in trust so that they may be voted by a person other than the shareholder himself or herself.

More information

BUSINESS CORPORATION ACT PART 8. corporation shall have the right to transact business in this State

BUSINESS CORPORATION ACT PART 8. corporation shall have the right to transact business in this State BUSINESS CORPORATION ACT PART 8. BUSINESS CORPORATION ACT PART 8. Art. 8.01. ADMISSION OF FOREIGN CORPORATION.A A. No foreign corporation shall have the right to transact business in this State until it

More information

SUPERIOR COURT DIVISION COUNTY OF NEW HANOVER 08 CVS 4546

SUPERIOR COURT DIVISION COUNTY OF NEW HANOVER 08 CVS 4546 Marosi v. M.F. Harris Research, Inc., 2010 NCBC 1. STATE OF NORTH CAROLINA IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION COUNTY OF NEW HANOVER 08 CVS 4546 JOHN MAROSI, Executor of the Estate

More information

Case 4:13-cv YGR Document 126 Filed 09/07/16 Page 1 of 8 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

Case 4:13-cv YGR Document 126 Filed 09/07/16 Page 1 of 8 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA Case :-cv-0-ygr Document Filed 0/0/ Page of 0 0 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA MARK NATHANSON, Individually and on Behalf of All Others Similarly Situated, v. Plaintiffs,

More information

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC. GREATER ATLANTIC LEGAL SERVICES, INC. CHANCERY ABSTRACT REVERSE MORTGAGE SOLUTIONS, INC. vs. Plaintiff, SONIA PARRA-APEL, Individually and as Executrix of the Estate of Encarnacion Parra; MERCEDES PARRA;

More information

CERTIFICATE OF INCORPORATION OF WINGSTOP INC.

CERTIFICATE OF INCORPORATION OF WINGSTOP INC. CERTIFICATE OF INCORPORATION OF WINGSTOP INC. ARTICLE I - NAME The name of the corporation is Wingstop Inc. (the Corporation ). ARTICLE II - REGISTERED OFFICE AND AGENT The address of the Corporation s

More 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

- 1 - Questions? Call:

- 1 - Questions? Call: Patrick Sinay, et al. v. Essendant Co., et al. Superior Court of the State of California, County of Los Angeles, Case No. BC651043 ATTENTION: ALL CURRENT AND FORMER HOURLY-PAID OR NON-EXEMPT EMPLOYEES

More information

Case 2:15-cv DS Document 99-2 Filed 05/17/18 Page 1 of 28. Appendix I

Case 2:15-cv DS Document 99-2 Filed 05/17/18 Page 1 of 28. Appendix I Case 2:15-cv-06668-DS Document 99-2 Filed 05/17/18 Page 1 of 28 Appendix I Case 2:15-cv-06668-DS Document 99-2 Filed 05/17/18 Page 2 of 28 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF PENNSYLVANIA

More information

IN RE: OFFICIAL PROBATE FORMS: ADMINISTRATIVE ORDER NUMBER 12. Supreme Court of Arkansas Delivered January 28, 1999

IN RE: OFFICIAL PROBATE FORMS: ADMINISTRATIVE ORDER NUMBER 12. Supreme Court of Arkansas Delivered January 28, 1999 IN RE: OFFICIAL PROBATE FORMS: ADMINISTRATIVE ORDER NUMBER 12 S.W.2d Supreme Court of Arkansas Delivered January 28, 1999 PER CURIAM. The 1998 report of the Arkansas Supreme Court Committee on Civil Practice

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF MASTERCARD INCORPORATED

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF MASTERCARD INCORPORATED AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF MASTERCARD INCORPORATED MasterCard Incorporated (the Corporation ), a corporation organized and existing under the laws of the State of Delaware, hereby

More information

Senate Bill No. 446 Committee on Judiciary

Senate Bill No. 446 Committee on Judiciary Senate Bill No. 446 Committee on Judiciary CHAPTER... AN ACT relating to business; establishing procedures for the ratification or validation of certain noncompliant corporate acts; providing that a trust

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

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 # 94-2 Filed 11/13/15 Pg 110 of 121 Pg ID 3379 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION Exhibit B NEW YORK STATE TEACHERS RETIREMENT SYSTEM,

More information

Resolution Amending Bylaws of Central Region Cooperative Page 1 of 11

Resolution Amending Bylaws of Central Region Cooperative Page 1 of 11 RESOLUTION AMENDING BYLAWS OF CENTRAL REGION COOPERATIVE BE IT RESOLVED, that the Bylaws of Central Region Cooperative will be amended and restated entirely to read as follows: BYLAWS OF CENTRAL REGION

More information

Case: 3:03-cv WHR Doc #: Filed: 06/11/08 Page: 1 of 31 PAGEID #: 1033 EXHIBIT 1

Case: 3:03-cv WHR Doc #: Filed: 06/11/08 Page: 1 of 31 PAGEID #: 1033 EXHIBIT 1 Case: 3:03-cv-00015-WHR Doc #: 105-2 Filed: 06/11/08 Page: 1 of 31 PAGEID #: 1033 EXHIBIT 1 Case: 3:03-cv-00015-WHR Doc #: 105-2 Filed: 06/11/08 Page: 2 of 31 PAGEID #: 1034 UNITED STATES DISTRICT COURT

More information

Case KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

Case KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Case 17-12913-KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Dex Liquidating Co. (f/k/a Dextera Surgical Inc.), 1 Debtor. ) ) ) ) ) ) )

More information

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S. Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: 600686-14 Judge: Timothy S. Driscoll Cases posted with a "30000" identifier, i.e., 2013 NY

More information

AMENDMENT NO. 5 TO SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF CONSTELLATION ENERGY PARTNERS LLC

AMENDMENT NO. 5 TO SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF CONSTELLATION ENERGY PARTNERS LLC Exhibit 3.1 AMENDMENT NO. 5 TO SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF CONSTELLATION ENERGY PARTNERS LLC This AMENDMENT NO. 5 TO SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF CONSTELLATION

More information

Matter of Psilakis 2016 NY Slip Op 32054(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

Matter of Psilakis 2016 NY Slip Op 32054(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C. Matter of Psilakis 2016 NY Slip Op 32054(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: 2014-382398 Judge: Margaret C. Reilly Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

BOND PURCHASE AGREEMENT BETWEEN UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) AND GEORGE K. BAUM & COMPANY WICHITA, KANSAS

BOND PURCHASE AGREEMENT BETWEEN UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) AND GEORGE K. BAUM & COMPANY WICHITA, KANSAS Gilmore & Bell, P.C. 01/06/2012 BOND PURCHASE AGREEMENT BETWEEN UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) AND GEORGE K. BAUM & COMPANY WICHITA, KANSAS $2,225,000* GENERAL OBLIGATION

More information

CHAPTER 22 POWERS AND DUTIES OF EXECUTORS, ADMINISTRATORS

CHAPTER 22 POWERS AND DUTIES OF EXECUTORS, ADMINISTRATORS CHAPTER 22 POWERS AND DUTIES OF EXECUTORS, ADMINISTRATORS 2201. Definition. 2203. Authority of Remaining Personal Representatives Where One or More Absent or Disqualified; Court Order; Majority Rule. 2205.

More information

Title 14: COURT PROCEDURE -- CIVIL

Title 14: COURT PROCEDURE -- CIVIL Title 14: COURT PROCEDURE -- CIVIL Chapter 713: MISCELLANEOUS PROVISIONS RELATING TO FORECLOSURE OF REAL PROPERTY MORTGAGES Table of Contents Part 7. PARTICULAR PROCEEDINGS... Subchapter 1. GENERAL PROVISIONS...

More information

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA A RESOLUTION (THE ELEVENTH SUPPLEMENTAL RESOLUTION) AUTHORIZING THE ISSUANCE AND SALE OF STATE OF FLORIDA, BOARD OF GOVERNORS, FLORIDA

More information

Flushing Bank v Executor of the Estate of David Diamond 2015 NY Slip Op 31655(U) September 1, 2015 Supreme Court, Richmond County Docket Number:

Flushing Bank v Executor of the Estate of David Diamond 2015 NY Slip Op 31655(U) September 1, 2015 Supreme Court, Richmond County Docket Number: Flushing Bank v Executor of the Estate of David Diamond 2015 NY Slip Op 31655(U) September 1, 2015 Supreme Court, Richmond County Docket Number: 130239/14 Judge: Thomas P. Aliotta Cases posted with a "30000"

More information

AMENDMENT NO. 2 TO CREDIT AGREEMENT

AMENDMENT NO. 2 TO CREDIT AGREEMENT AMENDMENT NO. 2 TO CREDIT AGREEMENT AMENDMENT dated as of November 9, 2008 to the Credit Agreement dated as of September 22, 2008 (as amended from time to time, the Credit Agreement ) between AMERICAN

More information

SECOND AMENDED AND RESTATED BYE-LAWS AXALTA COATING SYSTEMS LTD.

SECOND AMENDED AND RESTATED BYE-LAWS AXALTA COATING SYSTEMS LTD. SECOND AMENDED AND RESTATED BYE-LAWS OF AXALTA COATING SYSTEMS LTD. TABLE OF CONTENTS INTERPRETATION 1. Definitions SHARES 2. Power to Issue Shares 3. Power of the Company to Purchase its Shares 4. Rights

More information

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A WHEREAS, on June 11, 2018, the School Board of the Germantown School District, Washington County,

More information

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE At Part of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, located at 360 Adams Street, Brooklyn, NY, on the day of April 2018. P R E S E N T: HON. Justice

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2019-1 AN ORDINANCE AUTHORIZING THE ISSUANCE OF COMBINED UTILITY REVENUE BONDS, SERIES 2019, OF THE CITY OF WAYNE, NEBRASKA, IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED EIGHT HUNDRED THIRTY

More information

CERTIFICATE OF THIRD AMENDED AND RESTATED ARTICLES OF INCORPORATION OF WYNN RESORTS, LIMITED

CERTIFICATE OF THIRD AMENDED AND RESTATED ARTICLES OF INCORPORATION OF WYNN RESORTS, LIMITED CERTIFICATE OF THIRD AMENDED AND RESTATED ARTICLES OF INCORPORATION OF WYNN RESORTS, LIMITED Pursuant to the provisions of Nevada Revised Statutes 78.390 and 78.403, the undersigned officer of Wynn Resorts,

More information

EXECUTION VERSION PLAN SUPPORT AGREEMENT

EXECUTION VERSION PLAN SUPPORT AGREEMENT EXECUTION VERSION PLAN SUPPORT AGREEMENT This PLAN SUPPORT AGREEMENT (as amended, supplemented, or otherwise modified from time to time, this Agreement ) is made and entered into as of February 1, 2014,

More information

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

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

More information

EXECUTIVE CHANGE OF CONTROL AGREEMENT

EXECUTIVE CHANGE OF CONTROL AGREEMENT EXECUTIVE CHANGE OF CONTROL AGREEMENT THIS EXECUTIVE CHANGE OF CONTROL AGREEMENT (this "Agreement") is dated as of September 22, 2008 (the "Effective Date"), by and between Mattson Technology, Inc., (the

More information

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES RESOLUTION NO. R-2018-18 RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES WHEREAS, on November 19, 2018, the Village Board of the Village of Shorewood Hills,

More information

ARTICLES OF ASSOCIATION TEVA PHARMACEUTICAL INDUSTRIES LIMITED

ARTICLES OF ASSOCIATION TEVA PHARMACEUTICAL INDUSTRIES LIMITED Translated from the Hebrew ARTICLES OF ASSOCIATION of TEVA PHARMACEUTICAL INDUSTRIES LIMITED A Limited Liability Company Updated on December 17, 2018 Translated from the Hebrew TABLE OF CONTENTS A. INTRODUCTION...

More information

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION ARTICLE I Offices Section 1. Registered Office: The Board of Dire hereby granted full power and authority to establish and chance from time to time, the Resident

More information

TRUST INDENTURE. Dated as of May 1, Between CITY OF OVERLAND PARK, KANSAS. and. UMB BANK, N.A. as Trustee. Relating to:

TRUST INDENTURE. Dated as of May 1, Between CITY OF OVERLAND PARK, KANSAS. and. UMB BANK, N.A. as Trustee. Relating to: TRUST INDENTURE Dated as of May 1, 2010 Between CITY OF OVERLAND PARK, KANSAS and UMB BANK, N.A. as Trustee Relating to: $16,800,000 * TRANSPORTATION DEVELOPMENT DISTRICT SALES TAX REVENUE BONDS SERIES

More information

ARTICLES OF INCORPORATION EPISCOPAL CHURCH, INC. ARTICLE I EPISCOPAL CHURCH, INC. ARTICLE II ARTICLE III

ARTICLES OF INCORPORATION EPISCOPAL CHURCH, INC. ARTICLE I EPISCOPAL CHURCH, INC. ARTICLE II ARTICLE III ARTICLES OF INCORPORATION OF EPISCOPAL CHURCH, INC. The undersigned incorporators, being natural persons of the age of eighteen years or more, for the purpose of forming a nonprofit corporation under the

More information

CHAPTER 33 ADMINISTRATION OF TRUSTS ARTICLE 1 TESTAMENTARY TRUSTS

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

More information

FIRST AMENDMENT TO THE REHABILITATION EXIT SUPPORT AGREEMENT

FIRST AMENDMENT TO THE REHABILITATION EXIT SUPPORT AGREEMENT EXECUTION VERSION FIRST AMENDMENT TO THE REHABILITATION EXIT SUPPORT AGREEMENT This First Amendment (the Amendment ) to the Rehabilitation Exit Support Agreement, is made as of September 21, 2017, by and

More information

PETITION FOR YEAR S SUPPORT INSTRUCTIONS. 1. This form is to be used for filing a Petition for Year s Support pursuant to O.C.G.A et seq.

PETITION FOR YEAR S SUPPORT INSTRUCTIONS. 1. This form is to be used for filing a Petition for Year s Support pursuant to O.C.G.A et seq. PETITION FOR YEAR S SUPPORT INSTRUCTIONS I. Specific Instructions 1. This form is to be used for filing a Petition for Year s Support pursuant to O.C.G.A. 53-3-1 et seq. 2. The amount set apart shall be

More information

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation CA-PC-OM SAMPLE ORGANIZATIONAL MINUTES California Professional Corporation Modify to suit your needs. NOTE: In the Organizational Minutes, the By-Laws, and the Annual Minutes, all provisions regarding

More information

COMPANY LIMITED BY SHARES (Incorporated under Companies Act, 1956) ARTICLES OF ASSOCIATION OF BHARAT FORGE LIMITED TABLE F EXCLUDED

COMPANY LIMITED BY SHARES (Incorporated under Companies Act, 1956) ARTICLES OF ASSOCIATION OF BHARAT FORGE LIMITED TABLE F EXCLUDED THE COMPANIES ACT, 2013 COMPANY LIMITED BY SHARES (Incorporated under Companies Act, 1956) ARTICLES OF ASSOCIATION OF BHARAT FORGE LIMITED The following regulations comprised in these Articles of Association

More information

CONTRACT OF PURCHASE , 2018

CONTRACT OF PURCHASE , 2018 $ SANTA MONICA COMMUNITY COLLEGE DISTRICT (Los Angeles County, California) GENERAL OBLIGATION REFUNDING BONDS ELECTION OF 2008, 2018 SERIES A (Tax-Exempt) CONTRACT OF PURCHASE, 2018 Santa Monica Community

More information

UNITED STATES DISTRICT COURT DISTRICT OF KANSAS

UNITED STATES DISTRICT COURT DISTRICT OF KANSAS UNITED STATES DISTRICT COURT DISTRICT OF KANSAS LEWIS F. GEER, et al., ) ) Plaintiffs, ) ) v. ) Case No. 01-2583-JAR ) WILLIAM D. COX, et al., ) ) Defendants. ) DAVID GROGAN, ) ) Plaintiff, ) ) v. ) Case

More information

VALERO ENERGY CORPORATION BYLAWS

VALERO ENERGY CORPORATION BYLAWS VALERO ENERGY CORPORATION BYLAWS (Amended and Restated effective as of May 12, 2016) ARTICLE I. MEETINGS OF STOCKHOLDERS Section 1. Date, Time and Location of Annual Meeting. The annual meeting of stockholders

More information

Republic of Palau Corporation Regulations

Republic of Palau Corporation Regulations Republic of Palau Corporation Regulations [Header A: CORPORATION REGULATIONS Part 1 ] CORPORATIONS, PARTNERSHIPS AND ASSOCIATIONS PART 1. GENERAL PROVISIONS CHAPTER 1 Chapter 1 1.1. Authority. These regulations

More information

IN THE CIRCUIT COURT OF MARENGO COUNTY, ALABAMA SETTLEMENT AGREEMENT AND RELEASE

IN THE CIRCUIT COURT OF MARENGO COUNTY, ALABAMA SETTLEMENT AGREEMENT AND RELEASE IN THE CIRCUIT COURT OF MARENGO COUNTY, ALABAMA CHARLES GLASS, and ) RONNIE JENNINGS, ) Plaintiffs, ) v. ) CV 2014-900163 BLACK WARRIOR ELECTRIC ) MEMBERSHIP CORPORATION, Defendant. ) SETTLEMENT AGREEMENT

More information

AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) Effective as of February 12, 2016

AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) Effective as of February 12, 2016 AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) Effective as of February 12, 2016 AMERICAN TOWER CORPORATION (a Delaware Corporation) AMENDED AND RESTATED BY-LAWS TABLE

More information

Case 2:16-cv ADS-AKT Document 24 Filed 06/23/17 Page 1 of 28 PageID #: 161

Case 2:16-cv ADS-AKT Document 24 Filed 06/23/17 Page 1 of 28 PageID #: 161 Case 2:16-cv-05218-ADS-AKT Document 24 Filed 06/23/17 Page 1 of 28 PageID #: 161 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK RICHARD SCALFANI, INDIVIDUALLY AND ON BEHALF OF ALL OTHERS SIMILARLY

More information

TWENTY-SEVENTH SUPPLEMENTAL RESOLUTION TO THE MASTER RESOLUTION AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF BOARD OF REGENTS OF THE UNIVERSITY OF

TWENTY-SEVENTH SUPPLEMENTAL RESOLUTION TO THE MASTER RESOLUTION AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF BOARD OF REGENTS OF THE UNIVERSITY OF TWENTY-SEVENTH SUPPLEMENTAL RESOLUTION TO THE MASTER RESOLUTION AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM REVENUE FINANCING SYSTEM BONDS, AND APPROVING

More information

UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA

UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA : Case No. 02-CV-271 IN RE PNC FINANCIAL SERVICES GROUP, : INC. SECURITIES LITIGATION : : JUDGE CERCONE : THIS DOCUMENT RELATES TO

More information

MASTER WILL FORM USE FOR ILLISTRATION PURPOSES ONLY

MASTER WILL FORM USE FOR ILLISTRATION PURPOSES ONLY LAST WILL AND TESTAMENT OF (Insert full name of Testator/Testatrix) [Master Will Form Updated 4/18/12] [Complete, edit or delete all (italics) as applicable]. [Delete or edit any Articles, sentences, or

More information

Case 4:16-cv HSG Document 33-1 Filed 11/16/16 Page 16 of 66 SETTLEMENT AGREEMENT AND RELEASE

Case 4:16-cv HSG Document 33-1 Filed 11/16/16 Page 16 of 66 SETTLEMENT AGREEMENT AND RELEASE Case :-cv-00-hsg Document - Filed // Page of 0 SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release and its attached exhibits ( Settlement Agreement or Agreement ), is entered into by

More information

3cross Brewing Company Bylaws Version 1.1 Adopted

3cross Brewing Company Bylaws Version 1.1 Adopted 3cross Brewing Company Bylaws Version 1.1 Adopted 2018-01-10 Table of Contents Article I: Corporate Affairs Article II: Common Stock Article III: The Internal Capital Accounts Article IV: Membership Meetings

More information

Mei Zhen Wu v Mount Sinai Med. Ctr NY Slip Op 31541(U) August 10, 2016 Supreme Court, New York County Docket Number: /13 Judge: Martin

Mei Zhen Wu v Mount Sinai Med. Ctr NY Slip Op 31541(U) August 10, 2016 Supreme Court, New York County Docket Number: /13 Judge: Martin Mei Zhen Wu v Mount Sinai Med. Ctr. 2016 NY Slip Op 31541(U) August 10, 2016 Supreme Court, New York County Docket Number: 805389/13 Judge: Martin Shulman Cases posted with a "30000" identifier, i.e.,

More information

TITLE 58 COMPACT FUNDS FINANCING

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

More information

RESEARCH AGREEMENT. NOW, THEREFORE, in consideration of the premises and mutual covenants herein contained, the parties hereto agree to the following:

RESEARCH AGREEMENT. NOW, THEREFORE, in consideration of the premises and mutual covenants herein contained, the parties hereto agree to the following: RESEARCH AGREEMENT THIS AGREEMENT effective this day of by and between, with offices located at, (hereinafter referred to as "Sponsor") and the University of Florida Board of Trustees, a public corporation

More information

LAST WILL AND TESTAMENT OF. John Doe. ARTICLE ONE Marriage and Children. ARTICLE TWO Debts and Expenses

LAST WILL AND TESTAMENT OF. John Doe. ARTICLE ONE Marriage and Children. ARTICLE TWO Debts and Expenses BE IT KNOWN THIS DAY THAT, LAST WILL AND TESTAMENT OF John Doe I, John Doe, of Buck County, Illinois, being of legal age and of sound and disposing mind and memory, and not acting under duress, menace,

More information

FORM OF RESTRICTED STOCK UNITS AGREEMENT

FORM OF RESTRICTED STOCK UNITS AGREEMENT EXHIBIT 10.1 FORM OF RESTRICTED STOCK UNITS AGREEMENT This Restricted Stock Units Agreement (the Agreement ) is made and entered into on (the Date of Grant ), pursuant to the Mattson Technology, Inc. 2005

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION TO THE SECRETARY OF STATE OF THE STATE OF IOWA: Pursuant to Iowa Code Chapter 499, the members of the Springville

More information

THE COMPANIES ACT, 2013 ARTICLES OF ASSOCIATION WAXPOL HOTELS & RESORTS LIMITED

THE COMPANIES ACT, 2013 ARTICLES OF ASSOCIATION WAXPOL HOTELS & RESORTS LIMITED THE COMPANIES ACT, 2013 A COMPANY LIMITED BY SHARES ARTICLES OF ASSOCIATION of WAXPOL HOTELS & RESORTS LIMITED The regulations contained in Table F in Schedule I to the Companies Act, 2013 ( Table F ),

More information

Case 3:14-cv PGS-LHG Document 130 Filed 05/14/18 Page 1 of 9 PageID: 4283

Case 3:14-cv PGS-LHG Document 130 Filed 05/14/18 Page 1 of 9 PageID: 4283 Case 3:14-cv-05628-PGS-LHG Document 130 Filed 05/14/18 Page 1 of 9 PageID: 4283 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY fl RE COMMVAULT SYSTEMS, inc. SECURITIES LITIGATION Civil Action No.

More information

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A.

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A. Altop v TNT Petroleum, Inc. 2012 NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A. Bucaria Republished from New York State Unified Court System's

More information

CLOSING AN ARTICLE 81 GUARDIANSHIP

CLOSING AN ARTICLE 81 GUARDIANSHIP CLOSING AN ARTICLE 81 GUARDIANSHIP Submitted By: BRITT N. BURNER, ESQ. Nancy Burner and Associates New York, NY 411 412 Closing an Article 81 Guardianship By: Britt Burner, Esq. Nancy Burner & Associates,

More information

DRAFT ARTICLES OF ASSOCIATION

DRAFT ARTICLES OF ASSOCIATION DRAFT ARTICLES OF ASSOCIATION of WOCKHARDT LIMITED (Incorporated under the Companies Act, 1956) COMPANY LIMITED BY SHARES THE COMPANIES ACT, 1956 ARTICLES OF ASSOCIATION OF WOCKHARDT LIMITED 1. The regulations

More information

Case 9:14-cv WPD Document 251 Entered on FLSD Docket 02/10/2017 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case 9:14-cv WPD Document 251 Entered on FLSD Docket 02/10/2017 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA Case 9:14-cv-81156-WPD Document 251 Entered on FLSD Docket 02/10/2017 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA In re: Altisource Portfolio Solutions, S.A. Securities Litigation

More information

THE COMPANIES ACT, 2013 COMPANY LIMITED BY SHARES. (Incorporated under the Companies Act, 1956) ARTICLES OF ASSOCIATION OF

THE COMPANIES ACT, 2013 COMPANY LIMITED BY SHARES. (Incorporated under the Companies Act, 1956) ARTICLES OF ASSOCIATION OF THE COMPANIES ACT, 2013 COMPANY LIMITED BY SHARES (Incorporated under the Companies Act, 1956) ARTICLES OF ASSOCIATION OF SHRIRAM ASSET MANAGEMENT COMPANY LIMITED The following regulations comprised in

More information