Case CSS Doc 452 Filed 12/22/17 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) )

Size: px
Start display at page:

Download "Case CSS Doc 452 Filed 12/22/17 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) )"

Transcription

1 Case CSS Doc 452 Filed 12/22/17 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: TERRAVIA HOLDINGS, INC., et al., Debtors. 1 Chapter 11 Case No (CSS Jointly Administered Re: Docket No. 368 NOTICE OF FILING PLAN SUPPLEMENT TO COMBINED DISCLOSURE STATEMENT AND CHAPTER 11 PLAN OF LIQUIDATION PROPOSED BY THE DEBTORS PLEASE TAKE NOTICE that on November 16, 2017, TerraVia Holdings, Inc. and its affiliated debtors and debtors-in-possession (the Debtors filed solicitation versions of the Combined Disclosure Statement and Chapter 11 Plan of Liquidation Proposed by the Debtors [Docket No. 368], as amended from time to time (the Combined Disclosure Statement and Plan 2. PLEASE TAKE FURTHER NOTICE that the Combined Disclosure Statement and Plan contemplate the submission of certain documents (or forms thereof, schedules, and exhibits (the Plan Supplement in advance of the Confirmation Hearing. PLEASE TAKE FURTHER NOTICE that the Debtors hereby file the following Plan Supplement document: Exhibit A Plan Administrator Agreement 1 The debtors and debtors in possession in these chapter 11 cases, along with the last four digits of their respective Employer Identification Numbers, are as follows: TerraVia Holdings, Inc. (7078, Solazyme Brazil LLC (2839 and Solazyme Manufacturing 1, LLC (4172. The debtors mailing address is 225 Gateway Boulevard, South San Francisco, CA Capitalized terms not otherwise defined herein shall have the meanings ascribed to them in the Combined Disclosure Statement and Plan. RLF v.5

2 Case CSS Doc 452 Filed 12/22/17 Page 2 of 3 PLEASE TAKE FURTHER NOTICE that the forms of the documents contained in the Plan Supplement are integral to, and are considered part of, the Combined Disclosure Statement and Plan. If the Combined Disclosure Statement and Plan is confirmed, the documents contained in the Plan Supplement will be approved by the Bankruptcy Court pursuant to the order confirming the Combined Disclosure Statement and Plan (the Confirmation Order. PLEASE TAKE FURTHER NOTICE that the document contained in the Plan Supplement is a draft and the Debtors reserve the right, subject to the terms and conditions of the Combined Disclosure Statement and Plan, to alter, amend, modify, or supplement such document, from time to time and file any such amendments with the Court. PLEASE TAKE FURTHER NOTICE that the Debtors reserve the right, subject to the terms and conditions set forth in the Combined Disclosure Statement and Plan, to add additional documents to the Plan Supplement. PLEASE TAKE FURTHER NOTICE that the Plan Supplement and Combined Disclosure Statement and Plan may be viewed for free at the website of the Debtors claims and noticing agent, Kurtzman Carson Consultants LLC ( KCC at or for a fee on the Bankruptcy Court s website at PLEASE TAKE FURTHER NOTICE that the Confirmation Hearing is currently scheduled for January 8, 2018 at 1:00 p.m. (prevailing Eastern Time before the Honorable Christopher S. Sontchi, United States Bankruptcy Judge, in the United States Bankruptcy Court for the District of Delaware, located at 824 N. Market Street, 5th Floor, Courtroom 6, Wilmington, Delaware The Confirmation Hearing may be continued by RLF v.5 2

3 Case CSS Doc 452 Filed 12/22/17 Page 3 of 3 the Court or by the Debtors without further notice other than by announcement of same in open court and/or by filing a notice of adjournment. Dated: December 22, 2017 Wilmington, Delaware Respectfully submitted, RICHARDS, LAYTON & FINGER, P.A. /s/ Mark D. Collins Mark D. Collins (No Amanda R. Steele (No One Rodney Square 920 North King Street Wilmington, Delaware Tel.: ( Fax: ( collins@rlf.com steele@rlf.com -and- DAVIS POLK & WARDWELL LLP Damian S. Schaible (admitted pro hac vice Steven Z. Szanzer (admitted pro hac vice Adam L. Shpeen (admitted pro hac vice 450 Lexington Avenue New York, New York Tel.: ( Fax: ( damian.schaible@davispolk.com steven.szanzer@davispolk.com adam.shpeen@davispolk.com Counsel to the Debtors and Debtors in Possession RLF v.5 3

4 Case CSS Doc Filed 12/22/17 Page 1 of 12 Exhibit A Plan Administrator Agreement RLF v.5

5 Case CSS Doc Filed 12/22/17 Page 2 of 12 PLAN ADMINISTRATOR AGREEMENT This Plan Administrator Agreement (the Agreement is made as of January, 2018, by and among Terravia Holdings, Inc. ( TerraVia, Solazyme Brazil LLC And Solazyme Manufacturing 1, LLC (collectively, the Debtors, and Emerald Capital Advisors Corp. (the Plan Administrator, and together with Debtors, the Parties pursuant to the Combined Disclosure Statement and Chapter 11 Plan of Liquidation Proposed by the Debtors [Docket No. 368], as amended from time to time (the Combined Disclosure Statement and Plan. Capitalized terms used herein and not otherwise defined shall have the meanings ascribed to such terms in the Combined Disclosure Statement and Plan. RECITALS WHEREAS, on August 2, 2017, the Debtors filed voluntary petitions for relief under chapter 11 of title 11 of the United States Code (the Bankruptcy Code in the United States Bankruptcy Court for the District of Delaware (the Bankruptcy Court ; WHEREAS, on November 16, 2017, the Debtors filed with the Bankruptcy Court the Combined Disclosure Statement and Plan; WHEREAS, by order dated January [8], 2018, the Bankruptcy Court entered an order [Docket. No. [ ]](the Confirmation Order confirming and approving on a final basis the Combined Disclosure Statement and Plan; WHEREAS, on the Effective Date, pursuant to the terms of the Combined Disclosure Statement and Plan and Confirmation Order, TerraVia will issue one share of stock in Liquidating TerraVia to the Plan Administrator; WHEREAS, on the Effective Date, pursuant to the terms of the Combined Disclosure Statement and Plan and Confirmation Order, the Plan Administrator will be deemed to be the sole shareholder, officer, director or manager for the Liquidating Debtors; and WHEREAS, under the terms of the Combined Disclosure Statement and Plan and the Confirmation Order, the Plan Administrator will be the representative of the Debtors, the Liquidating Debtors, and their Estates from and after the Effective Date for purposes of administering and consummating the Combined Disclosure Statement and Plan. NOW, THEREFORE, in consideration of the premises, the mutual agreements of the Parties contained herein, and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged and affirmed, the Parties hereby agree as follows: ARTICLE I THE PLAN ADMINISTRATOR 1.1 Appointment. The Plan Administrator has been designated by the Debtors, with the reasonable consent of the Required DIP Lenders and DIP Agent, pursuant to Section 10(a of the Combined Disclosure Statement and Plan, with the powers of a trustee and as representative of the Debtors, the Liquidating Debtors and/or their Estates from and after the Effective Date for 1

6 Case CSS Doc Filed 12/22/17 Page 3 of 12 purposes of administering and consummating the Combined Disclosure Statement and Plan as provided therein. 1.2 General Duties and Powers. (a Pursuant to Section 10(c of the Combined Disclosure Statement and Plan, the Plan Administrator shall, in accordance with the Combined Disclosure Statement and Plan, shall have the same powers as the members, managers, and officers of the Debtors, subject to the provisions hereof and of the Combined Disclosure Statement and Plan; provided, however, that nothing in this Agreement shall be deemed to prevent the Plan Administrator from taking, or refrain from taking, any action that, based upon the advice of counsel, it determines it is obligated to take (or must refrain from taking in the performance of any fiduciary or similar duty which the Plan Administrator owes to any other person or entity. (b In accordance with Section 13(a(1 of the Combined Disclosure Statement and Plan, on the Effective Date, TerraVia shall issue one share of stock, and such share of stock will remain outstanding until Liquidating TerraVia is dissolved in accordance with the terms and provisions of the Combined Disclosure Statement and Plan. (c The power and authority of any officers, members, managers, and employees who served the Debtors in such capacity immediately prior to the Effective Date shall be terminated on the Effective Date. (d The duties and powers of the Plan Administrator shall include, but not be limited to, the following: (i To exercise all power and authority that may be necessary to implement the Combined Disclosure Statement and Plan and enforce all provisions thereof, commence and prosecute all proceedings that may be commenced and take all actions that may be taken by any officer, manager, or member of Debtors with like effect as if authorized, exercised and taken by unanimous action of such officers, managers, and members, including consummating the Combined Disclosure Statement and Plan; (ii To maintain all bank accounts, make Distributions and take other actions consistent with the Combined Disclosure Statement and Plan, including the maintenance of appropriate reserves (including the Wind-down Account, in the name of Debtors; (iii To maintain the books and records of the Debtors; (iv To take all steps reasonably necessary and practicable to terminate the corporate existence of the Debtors as and when provided for in the Combined Disclosure Statement and Plan; (v To incur reasonable and necessary expenses in connection with the implementation and consummation of the Combined Disclosure Statement and Plan; 2

7 Case CSS Doc Filed 12/22/17 Page 4 of 12 (vi To make decisions without Bankruptcy Court approval, regarding the retention or engagement of professionals or other Persons, and to pay, without Bankruptcy Court approval, all reasonable fees and expenses of the Debtors or the Liquidating Debtors, as applicable, accruing from and after the Effective Date, including, without limitation, any and all Professional Fee Claims; (vii To collect and liquidate any assets of the Debtors remaining after the Effective Date and to administer the wind-down of the Liquidating Debtors; (viii To prepare and file Tax returns and related forms and filings on behalf of the Debtors, to protest or appeal any Tax assessment, and to apply for or otherwise pursue any Claim for any Tax refund, rebate or reduction; (ix name of Debtors; To prosecute and/or settle Causes of Action on behalf of and in the (x To seek a determination of Tax liability under section 505 of the Bankruptcy Code or otherwise and to pay, or cause to be paid, from the remaining assets of the Debtors, any Taxes incurred by the Plan Administrator and/or the Debtors before or after the Effective Date; (xi To collect, or cause to be collected, any accounts receivable or other claims of the Debtors not otherwise disposed of pursuant to the Combined Disclosure Statement and Plan; (xii To invest, or cause to be invested, Cash as deemed appropriate by the Plan Administrator; (xiii To enter, or cause to be entered, into any agreement or execute any document required by or consistent with the Combined Disclosure Statement and Plan and perform all of the Debtors obligations thereunder; (xiv To abandon, or cause to be abandoned, in any commercially reasonable manner any assets of the Debtors that the Plan Administrator reasonably concludes are of no benefit to the Estates; (xv To file, prosecute and/or settle objections to proofs of claim filed in the Chapter 11 Cases; (xvi To take all other actions not inconsistent with the provisions of the Combined Disclosure Statement and Plan which the Plan Administrator deems reasonably necessary or desirable in connection with the administration and consummation of the Combined Disclosure Statement and Plan; and (xvii To exercise such other powers as may be vested in the Plan Administrator by order of the Bankruptcy Court. 3

8 Case CSS Doc Filed 12/22/17 Page 5 of 12 On and after the Effective Date, the Plan Administrator may exercise any of the foregoing powers without any further order of the Bankruptcy Court provided the Plan Administrator acts in conformity with the Combined Disclosure Statement and Plan, applicable law, and any applicable orders of the Bankruptcy Court. 1.3 Compensation of Plan Administrator. The Plan Administrator shall be entitled to receive fees and expenses for its services as set forth on Exhibit A attached hereto, and pursuant to Section 10(d of the Combined Disclosure Statement and Plan. 1.4 Retention of Professionals. The Plan Administrator shall retain Ashby & Geddes, PA, as its legal counsel in the Chapter 11 Cases, and shall retain other advisors and professionals, in consultation with Ashby & Geddes, PA, to the extent necessary. 1.5 Resignation or Death of Plan Administrator. In the event of the resignation, death or incapacity of the Plan Administrator, counsel to the Liquidating Debtors shall designate another Person or Entity, subject to reasonable consent of the Required DIP Lenders and DIP Agent, to serve as Plan Administrator within thirty (30 days of such event, as such time may be extended for cause, and thereupon the successor Plan Administrator, without any further act or need for an order of the Bankruptcy Court, shall become fully vested with all of the rights, powers, duties and obligations of the predecessor; provided, however, that the Plan Administrator shall be deemed removed on the date the Chapter 11 Cases are closed, and no successor thereto shall be designated. 1.6 No Agency Relationship, Limitation of Liability of Plan Administrator, Indemnification, and Insurance. (a The Plan Administrator and its agents shall not be deemed to be the agent for any of the holders of Claims in connection with the Cash held or distributed pursuant to the Combined Disclosure Statement and Plan. (b The Plan Administrator and its agents shall not be liable for any mistake of fact or law or error of judgment or any act or omission of any kind unless it has been determined by a Final Order of a court of competent jurisdiction that such mistake or error constitutes fraud, gross negligence, bad faith, self-dealing, breach of fiduciary duty or willful misconduct. (c In accordance with Article X.E. of the Combined Disclosure Statement and Plan, the Liquidating Debtors shall indemnify and hold harmless (i the Plan Administrator (solely in its capacity as such and in its capacity as officer and director of the Liquidating Debtors and (ii the Plan Administrator Professionals ((i and (ii collectively, the Indemnified Parties, from and against and with respect to any and all liabilities, losses, damages, claims, costs and expenses, including, but not limited to, attorneys fees arising out of or due to their actions or omissions, or consequences of such actions or omissions, other than acts or omissions resulting from such Indemnified Party s bad faith, willful misconduct (including, without limitation, actual fraud or gross negligence, with respect to the Liquidating Debtors or the implementation or administration of the Combined Disclosure Statement and Plan or Plan Administrator Agreement. To the extent that an Indemnified Party asserts a claim for 4

9 Case CSS Doc Filed 12/22/17 Page 6 of 12 indemnification as provided above, (i any payment on account of such claim shall be paid solely from the Wind-down Account and (ii the legal fees and related costs incurred by counsel to the Plan Administrator in monitoring and participating in the defense of such claims giving rise to the asserted right of indemnification shall be advanced to such Indemnified Party (and such Indemnified Party undertakes to repay such amounts if it ultimately shall be determined that such Indemnified Party is not entitled to be indemnified therefore out of the Wind-down Account or any insurance purchased using the Wind-down Account. The indemnification provisions of the Plan Administrator Agreement shall remain available to and be binding upon any former Plan Administrator or the estate of any decedent of the Plan Administrator and shall survive the termination of the Plan Administrator Agreement. (d In accordance with Article X.E. of the Combined Disclosure Statement and Plan, the Plan Administrator shall be authorized to obtain and pay for, out of the Wind-down Account, all reasonably necessary insurance coverage for himself, its agents, representatives, employees or independent contractors and the Liquidating Debtors, including, but not limited to, coverage with respect to (i any property that is or may in the future become the property of the Liquidating Debtors or their Estates and (ii the liabilities, duties and obligations of the Plan Administrator and its agents, representatives, employees or independent contractors under the Plan Administrator Agreement (in the form of an errors and omissions policy or otherwise, the latter of which insurance coverage may remain in effect for a reasonable period of time as determined by the Plan Administrator after the termination of the Plan Administrator Agreement. 1.7 Exculpation. Except as otherwise specifically provided in the Combined Disclosure Statement and Plan, neither the Plan Administrator, nor any director, officer, affiliate, employee, employer, professional, successors, assigns, agent, or representative of the Plan Administrator (each, a Plan Administrator Exculpated Party and collectively, the Plan Administrator Exculpated Parties shall be liable for any claims, suits, liabilities, actions, proceedings, obligations, debts, damages, losses, costs, expenses, fines, interest, penalties, assessments, demands, charges, fees, judgments, awards, disbursements and amounts paid in settlement, punitive damages, foreseeable and unforeseeable damages, incidental or consequential damages, of whatever kind or nature (including reasonable attorneys fees and other costs of defense and disbursements (collectively, Losses, whether or not in connection with litigation in which any Plan Administrator Exculpated Party is a party, or enforcing this Agreement (including these exculpation provisions, as and when imposed on such Plan Administrator Exculpated Party, incurred, caused by, relating to, based upon or arising out of (directly or indirectly any of the Plan Administrator s execution, delivery, and acceptance of or the performance or nonperformance of its powers, duties and obligations under this Agreement or as may arise by reason of any action, omission, or error of a Plan Administrator Exculpated Party; provided, however, that the foregoing limitation shall not apply to any Losses suffered or incurred by any holder of a Claim that are found in a final judgment by a court of competent jurisdiction (not subject to further appeal to have resulted primarily and directly from the fraud, gross negligence, bad faith, self-dealing, breach of fiduciary duty or willful misconduct of such Plan Administrator Exculpated Party. Every act taken or omitted, power exercised, or obligation assumed by the Debtors, the Liquidating Debtors, their Estates or any Plan Administrator Exculpated Party pursuant to the provisions of this Agreement shall be held to be taken or omitted, exercised, or assumed, as the case may be, by the Debtors, the Liquidating Debtors, their Estates or any Plan Administrator Exculpated Party acting for and on behalf of their Estates 5

10 Case CSS Doc Filed 12/22/17 Page 7 of 12 and not otherwise; provided, however, that none of the foregoing entities or persons are deemed to be responsible for any other such entities or persons actions or inactions. Except as provided in the first proviso of the first sentence of this Section 1.7, every person, firm, corporation, or other entity contracting or otherwise dealing with or having any relationship with the Debtors, the Liquidating Debtors, their Estates or any Plan Administrator Exculpated Party on behalf of the Debtors, the Liquidating Debtors, their Estates shall have recourse only to the Debtors, the Liquidating Debtors and/or the Estates assets for payment of any liabilities or other obligations arising in connection with such contracts, dealings or relationships and the Debtors, the Liquidating Debtors, their Estates and the Plan Administrator Exculpated Parties shall not be individually liable therefor. 1.8 No Liability for Acts of Successor/Predecessor Plan Administrators. Upon the appointment of a successor Plan Administrator and the delivery of the Liquidating Debtors assets to the successor Plan Administrator, the predecessor Plan Administrator and any director, officer, affiliate, employee, employer, professional, agent, or representative of the predecessor Plan Administrator shall have no further liability or responsibility with respect thereto. A successor Plan Administrator shall have no duty to examine or inquire into the acts or omissions of its immediate or remote predecessor and no successor Plan Administrator shall be in any way liable for the acts or omissions of any predecessor Plan Administrator unless a successor expressly assumes such responsibility. A predecessor Plan Administrator shall have no liability for the acts or omissions of any immediate or subsequent successor Plan Administrator for any events or occurrences subsequent to the cessation of its role as Plan Administrator. 1.9 Reliance on Documents or Advice of Counsel. Except as otherwise provided in this Agreement, the Plan Administrator, and any director, officer, affiliate, employee, employer, professional, agent, or representative of the Plan Administrator may rely, and shall be protected from liability for acting upon any resolution, certificate, statement, instrument, opinion, report, notice, request, consent, order, or other paper or document reasonably believed by such party to be genuine and to have been presented by the proper party. The Plan Administrator may rely upon written information previously generated by, or at the direction of, the Debtors, including without limitation, the claims register maintained by Kurtzman Carson Consultants LLC in the Chapter 11 Cases. The Plan Administrator shall not be liable for any action taken or not taken by the Plan Administrator in good faith and in reasonable reliance upon the advice of counsel or other professionals engaged by the Plan Administrator in accordance with this Agreement and the Combined Disclosure Statement and Plan. The Plan Administrator shall be indemnified for or in respect of any action taken, suffered, or omitted by it and in accordance with such advice or opinion as provided in Section 1.6 of this Agreement and the Combined Disclosure Statement and Plan Wind-down Account. On or before the Effective Date, the Debtors shall create and fund with Cash the Wind-down Account in the amount necessary to fund the Wind-down Budget, including amounts necessary to pay the fees and expenses of the Plan Administrator s professionals, and the amount necessary to pay in full (or reserve for accrued but unpaid Allowed Administrative Expense Claims (other than Professional Fee Claims, Allowed DIP Facility Claims, Allowed Priority Claims, Allowed Other Secured Claims, Allowed SVB Facility Claims and Allowed Convenience Claims. Any recovery of proceeds from the Liquidating Debtors assets, including any Causes of Action, shall be deposited by the Plan Administrator 6

11 Case CSS Doc Filed 12/22/17 Page 8 of 12 into the Wind-down Account. From time to time, the Plan Administrator shall determine whether the Cash in the Wind-down Account exceeds the amount of Cash needed to fund the Wind-down Budget and pay in full (or reserve for accrued but unpaid Allowed Administrative Expense Claims (other than Allowed Professional Fee Claims, Allowed DIP Facility Claims, Allowed Priority Claims, Allowed Other Secured Claims, Allowed SVB Facility Claims or Allowed Convenience Claims, and may transfer any such excess Cash, first, to the extent any Allowed Professional Fee Claim remains unpaid, and second, to the Disputed Claims Reserve (which Cash, for the avoidance of doubt, shall then be subject to potential distribution in connection with an Adjustment Distribution Survival. The provisions of this Article I shall survive the termination of this Agreement and the death, resignation, liquidation, dissolution, or replacement of the Plan Administrator. ARTICLE II TERMINATION 2.1 Termination. The Plan Administrator shall be discharged and this Agreement shall be terminated at the earliest to occur of (i the entry of a Final Order by the Bankruptcy Court closing all of or the last of the Chapter 11 Cases pursuant to section 350(a of the Bankruptcy Code, and (ii the date that is five (5 years from the Effective Date, provided, however, that such five-year term may be extended by Order of the Bankruptcy Court. ARTICLE III MISCELLANEOUS PROVISIONS 3.1 Relationship to the Combined Disclosure Statement and Plan. The principal purpose of this Agreement is to aid in the implementation of the Combined Disclosure Statement and Plan and, therefore, this Agreement incorporates and is subject to the provisions of the Combined Disclosure Statement and Plan. To that end, the Plan Administrator shall have full power and authority to take any action consistent with the purposes and provisions of the Combined Disclosure Statement and Plan. In the event that the provisions of this Agreement are found to be inconsistent with the provisions of the Combined Disclosure Statement and Plan, the provisions of this Agreement adopted and approved by the Bankruptcy Court, following substantial consummation (as such term is defined in Section 1101(2 of the Bankruptcy Code shall control over provisions of the Combined Disclosure Statement and Plan. 3.2 Confidentiality. The Plan Administrator shall, and shall cause its agents and representatives to, during the period that it serves as Plan Administrator under this Agreement to hold strictly confidential and not use for personal gain any material, non-public information of or pertaining to any entity or matter to which any of the Debtors assets relates or of which the Plan Administrator has become aware in its capacity as Plan Administrator. 3.3 Amendments. The Plan Administrator may, supplement, or amend this Agreement in its discretion to the extent necessary to fulfill the purposes of this Agreement and the Combined Disclosure Statement and Plan. 7

12 Case CSS Doc Filed 12/22/17 Page 9 of Waiver. No failure by the Plan Administrator to exercise or delay in exercising any right, power, or privilege hereunder shall operate as a waiver, nor shall any single or partial exercise of any right, power, or privilege hereunder preclude any further exercise thereof, or of any other right, power, or privilege. 3.5 Cumulative Rights and Remedies. The rights and remedies provided in this Agreement are cumulative and are not exclusive of any rights under law or in equity. 3.6 No Bond Required. Notwithstanding any state law to the contrary, the Plan Administrator (including any successor Plan Administrator shall be exempt from giving any bond or other security in any jurisdiction other than as provided otherwise in this Agreement. 3.7 Irrevocability. This Agreement and the Combined Disclosure Statement and Plan shall be irrevocable, except as otherwise expressly provided in this Agreement and in accordance with the Combined Disclosure Statement and Plan. 3.8 Tax Identification Numbers. The Plan Administrator may require any holder of a Claim to furnish to the Plan Administrator (i its social security number or employer or taxpayer identification number as assigned by the IRS and (ii the original Form W-8 or copy of Form W-9, as applicable, as completed by each holder of a Claim, and the Plan Administrator may condition any distribution to any holder of a Claim upon the receipt of such information. 3.9 Applicable Law. This Agreement shall be governed by and construed in accordance with the laws of the State of Delaware, without giving effect to rules governing the conflict of laws Severability. In the event that any provision of this Agreement or the application thereof to any person or circumstance shall be determined to be invalid or unenforceable to any extent, the remainder of this Agreement, or the application of such provision to persons or circumstance, other than those as to which it is held invalid or unenforceable, shall not be affected thereby, and such provision of this Agreement shall be valid and enforced to the fullest extent permitted by law Limitation of Benefits. Except as otherwise specifically provided in this Agreement, nothing herein is intended or shall be construed to confer upon or to give any person other than the parties hereto any rights or remedies under or by reason of this Agreement Notices. All notices, requests, demands, consents, and other communications hereunder shall be in writing and shall be deemed to have been duly given to a person, if delivered in person or by facsimile with an electromagnetic report of delivery or if sent by overnight mail, registered mail, certified mail, or regular mail, with postage prepaid, to the following addresses: If to the Plan Administrator: Emerald Capital Advisors Corp. The Heron Building 70 East 55 th Street, 17 th Floor 8

13 Case CSS Doc Filed 12/22/17 Page 10 of 12 New York, New York With a copy to: Bill Bowden, Esq. Ashby & Geddes, PA 500 Delaware Avenue, 8th Fl Wilmington, DE Telephone: ( wbowden@ashbygeddes.com To the Debtors: Mark D. Collins Amanda R. Steele Richards, Layton & Finger, P.A. 920 North King Street Wilmington, DE Telephone: ( collins@rlf.com steele@rlf.com 3.13 Further Assurances. From and after the date hereof, the parties hereto covenant and agree to execute and deliver all such documents and notices and to take all such further actions as may reasonably be required from time to time to carry out the intent and purposes of this Agreement, and to consummate the transactions contemplated hereby Interpretation. The enumeration and Section headings contained in this Agreement are solely for convenience of reference and shall not affect the meaning or interpretation of this Agreement or of any term or provision hereof. Unless context otherwise requires, whenever used in this Agreement the singular shall include the plural and the plural shall include the singular, and words importing the masculine gender shall include the feminine and the neuter, if appropriate, and vice versa, and words importing persons shall include partnerships, associations, and corporations. The words herein, hereby, and hereunder and words with similar import, refer to this Agreement as a whole and not to any particular Section or subsection hereof unless the context requires otherwise Counterparts. This Agreement may be signed by the parties hereto in counterparts, which, when taken together, shall constitute one and the same document. Delivery of an executed counterpart of this Agreement by facsimile or in pdf format shall be equally effective as delivery of a manually executed counterpart. [The remainder of this page is intentionally left blank.] 9

14 Case CSS Doc Filed 12/22/17 Page 11 of 12 IN WITNESS WHEREOF, the Parties hereto have either executed and acknowledged this Agreement, or caused it to be executed and acknowledged on their behalf by their duly authorized officers or representatives, all as of the date first above written. PLAN ADMINISTRATOR Emerald Capital Advisors Corp. John P. Madden Founder and Managing Partner DEBTORS Name: Paul T. Quinlan Title: Chief Legal Officer of TerraVia Holdings, Inc. and its affiliated debtors and debtors in possession 10

15 Case CSS Doc Filed 12/22/17 Page 12 of 12 Exhibit A Plan Administrator Compensation Hourly Fees: The Plan Administrator will be compensated at the blended hourly rate of $375 for all professionals time, subject to a cap of $20,000 per month. Expense Reimbursement: The Plan Administrator shall be entitled to monthly reimbursement of reasonable out-of-pocket expenses incurred in connection with the services to be provided under this Agreement. Out-of-pocket expenses shall include, but not be limited to, all reasonable to travel, work related meals, report preparation, delivery services, photocopying and other costs included in providing the services.

Case CSS Doc 512 Filed 02/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) )

Case CSS Doc 512 Filed 02/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) Case 17-11655-CSS Doc 512 Filed 02/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: TERRAVIA HOLDINGS, INC., et al. 1 Debtors. Chapter 11 Case No. 17-11655 (CSS

More information

EXHIBIT C (Form of Reorganized MIG LLC Agreement)

EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 1 of 11 EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 2 of 11 AMENDED AND RESTATED LIMITED LIABILITY COMPANY

More information

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016 Exhibit 3.2 Execution Version NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT Dated Effective as of September 20, 2016 TABLE OF CONTENTS Article I DEFINITIONS 1 Section

More information

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

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

More information

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

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

More information

THIRD AMENDED AND RESTATED OPERATING AGREEMENT HRCP II, L.L.C. November 1, 2016

THIRD AMENDED AND RESTATED OPERATING AGREEMENT HRCP II, L.L.C. November 1, 2016 THIRD AMENDED AND RESTATED OPERATING AGREEMENT OF HRCP II, L.L.C. November 1, 2016 TABLE OF CONTENTS SECTION 1 ORGANIZATIONAL MATTERS... 3 1.01 Formation... 3 1.02 Name... 3 1.03 Principal Office... 3

More information

Case KJC Doc 317 Filed 08/29/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 317 Filed 08/29/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 16-10284-KJC Doc 317 Filed 08/29/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: WAVE SYSTEMS CORP., Case No. 16-10284 (KJC) Debtor. Chapter 11 NOTICE OF (I)

More information

CORPORATE SERVICES AGREEMENT. by and among THE BANK OF NOVA SCOTIA. as Client. and SCOTIABANK COVERED BOND GUARANTOR LIMITED PARTNERSHIP.

CORPORATE SERVICES AGREEMENT. by and among THE BANK OF NOVA SCOTIA. as Client. and SCOTIABANK COVERED BOND GUARANTOR LIMITED PARTNERSHIP. Execution Version CORPORATE SERVICES AGREEMENT by and among THE BANK OF NOVA SCOTIA as Client and SCOTIABANK COVERED BOND GUARANTOR LIMITED PARTNERSHIP as Guarantor and COMPUTERSHARE TRUST COMPANY OF CANADA

More information

Case LSS Doc 90 Filed 06/22/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : Chapter 11

Case LSS Doc 90 Filed 06/22/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : Chapter 11 Case 17-11249-LSS Doc 90 Filed 06/22/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re FIRSTRAIN, INC., Debtor. 1 Chapter 11 Case No. 17-11249 (LSS) Hearing Date July

More information

CERTIFICATE OF INCORPORATION OF UNITEDHEALTH GROUP INCORPORATED ARTICLE I NAME

CERTIFICATE OF INCORPORATION OF UNITEDHEALTH GROUP INCORPORATED ARTICLE I NAME CERTIFICATE OF INCORPORATION OF UNITEDHEALTH GROUP INCORPORATED The undersigned does hereby make and acknowledge this Certificate of Incorporation for the purpose of forming a business corporation pursuant

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

mg Doc Filed 10/11/13 Entered 10/11/13 20:31:01 Exhibit 3 Pg 1 of 34. Exhibit 3

mg Doc Filed 10/11/13 Entered 10/11/13 20:31:01 Exhibit 3 Pg 1 of 34. Exhibit 3 Pg 1 of 34 Exhibit 3 Pg 2 of 34 AMENDED AND RESTATED TRUST AGREEMENT among RESIDENTIAL CAPITAL, LLC, CERTAIN AFFILIATES OF RESIDENTIAL CAPITAL, LLC SIGNATORY HERETO and [U.S. BANK TRUST NATIONAL ASSOCIATION]

More information

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION REGISTRAR AND PAYING AGENT AGREEMENT between CITY OF DELRAY BEACH, FLORIDA and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION Pertaining to City of Delray Beach, Florida Utilities Tax

More information

REPRESENTATIONS AND WARRANTIES OF SELLER.

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

More information

BYLAWS OF. Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation)

BYLAWS OF. Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation) BYLAWS OF Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation) Bylaws of Hampton Roads Lacrosse League, Inc. (HRLax) TABLE OF CONTENTS ARTICLE I PURPOSE General Purpose... 1.1 Specific

More information

TENDER AGENCY AGREEMENT

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

More information

REMARKETING AGREEMENT

REMARKETING AGREEMENT $ The Board of Trustees of the University of Illinois University of Illinois Variable Rate Demand Auxiliary Facilities System Revenue Bonds Series 2009A REMARKETING AGREEMENT This REMARKETING AGREEMENT,

More information

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017 DRAFT Parker & Covert June 14, 2017 PAYING AGENT AGREEMENT by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT and U.S. BANK NATIONAL ASSOCIATION, as Paying Agent Dated July 1, 2017 Relating to the $[PAR

More information

RAM Holdings Ltd. (RAMR) EX 10.1 RAM RE HOUSE 46 REID STREET HAMILTON, D0 HM 12 (441)

RAM Holdings Ltd. (RAMR) EX 10.1 RAM RE HOUSE 46 REID STREET HAMILTON, D0 HM 12 (441) RAM Holdings Ltd. (RAMR) RAM RE HOUSE 46 REID STREET HAMILTON, D0 HM 12 (441) 298 21 EX 10.1 8 K Filed on 07/29/2008 Period: 07/25/2008 File Number 001 32864 LIVEDGAR Information Provided by Global Securities

More information

FILED: NEW YORK COUNTY CLERK 07/01/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 07/01/2016. Exhibit H

FILED: NEW YORK COUNTY CLERK 07/01/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 07/01/2016. Exhibit H FILED: NEW YORK COUNTY CLERK 07/01/2016 03:45 PM INDEX NO. 652929/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 07/01/2016 Exhibit H OPERATING AGREEMENT OF 101 AOF ALLC THIS OPERATING AGREEMENT (as the same

More information

GUARANTY OF PERFORMANCE AND COMPLETION

GUARANTY OF PERFORMANCE AND COMPLETION EXHIBIT C-1 GUARANTY OF PERFORMANCE AND COMPLETION This GUARANTY OF PERFORMANCE AND COMPLETION ( Guaranty ) is made as of, 200, by FLUOR CORPORATION, a Delaware corporation (the Guarantor ), to the VIRGINIA

More information

ERIN ENERGY CORPORATION (Exact name of registrant as specified in its charter)

ERIN ENERGY CORPORATION (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

EQUIPMENT LEASE ORIGINATION AGREEMENT

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

More information

Case LSS Doc 166 Filed 07/31/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 11

Case LSS Doc 166 Filed 07/31/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 11 Case 17-11249-LSS Doc 166 Filed 07/31/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re FIRSTRAIN, INC., Debtor. 1 Chapter 11 Case No. 17-11249 (LSS) Re Dkt Nos. 12,

More information

EXHIBIT C MUTUAL BENEFITS KEEP POLICY TRUST AGREEMENT

EXHIBIT C MUTUAL BENEFITS KEEP POLICY TRUST AGREEMENT EXHIBIT C MUTUAL BENEFITS KEEP POLICY TRUST AGREEMENT This Trust Agreement (the Trust Agreement ) dated as of, 2009, and effective as of approval by the Court and delivery to the Trustee, is among Roberto

More information

Case KRH Doc 3040 Filed 07/12/16 Entered 07/12/16 17:55:33 Desc Main Document Page 62 of 369

Case KRH Doc 3040 Filed 07/12/16 Entered 07/12/16 17:55:33 Desc Main Document Page 62 of 369 Document Page 62 of 369 STIPULATION REGARDING WATER TREATMENT OBLIGATIONS THIS STIPULATION (as it may be amended or modified from time to time, this "Stipulation") is made and entered into as of July 12,

More information

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT RICE MIDSTREAM MANAGEMENT LLC

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT RICE MIDSTREAM MANAGEMENT LLC Exhibit 3.2 Execution Version AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF RICE MIDSTREAM MANAGEMENT LLC TABLE OF CONTENTS ARTICLE I DEFINITIONS Section 1.1 Definitions 1 Section 1.2 Construction

More information

AGREEMENT OF TRUST RECITALS

AGREEMENT OF TRUST RECITALS AGREEMENT OF TRUST THIS AGREEMENT OF TRUST (the Agreement ) is made as of December 7, 2016, by and among Ascensus Investment Advisors, LLC (the Administrator ), Ascensus College Savings Recordkeeping Services,

More information

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE ------------------------------------------------------x : In re : Chapter 11 : SOUTHERN AIR : Case No. 12-12690 (CSS) HOLDINGS, INC., et al., : : Jointly

More information

Northern Iron Creditors' Trust Deed

Northern Iron Creditors' Trust Deed Northern Iron Creditors' Trust Deed Northern Iron Limited (Subject to Deed of Company Arrangement) Company James Gerard Thackray in his capacity as deed administrator of Northern Iron Limited (Subject

More information

OPERATING AGREEMENT OF AAR ROCKY MOUNTAINS GREAT PLAINS REGION, LLC ARTICLE I DEFINITIONS

OPERATING AGREEMENT OF AAR ROCKY MOUNTAINS GREAT PLAINS REGION, LLC ARTICLE I DEFINITIONS OPERATING AGREEMENT OF AAR ROCKY MOUNTAINS GREAT PLAINS REGION, LLC This Operating Agreement is made effective as of by and between Regional Group and the American Academy of Religion, Inc., a Georgia

More information

CHASE ISSUANCE TRUST THIRD AMENDED AND RESTATED TRUST AGREEMENT. between. CHASE BANK USA, NATIONAL ASSOCIATION, as Transferor. and

CHASE ISSUANCE TRUST THIRD AMENDED AND RESTATED TRUST AGREEMENT. between. CHASE BANK USA, NATIONAL ASSOCIATION, as Transferor. and CHASE ISSUANCE TRUST THIRD AMENDED AND RESTATED TRUST AGREEMENT between CHASE BANK USA, NATIONAL ASSOCIATION, as Transferor and WILMINGTON TRUST COMPANY, as Owner Trustee Dated as of March 14, 2006 TABLE

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

SECOND AMENDED AND RESTATED OPERATING AGREEMENT VIRGINIA INTERNATIONAL TERMINALS, LLC. November 1, 2016

SECOND AMENDED AND RESTATED OPERATING AGREEMENT VIRGINIA INTERNATIONAL TERMINALS, LLC. November 1, 2016 SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF VIRGINIA INTERNATIONAL TERMINALS, LLC November 1, 2016 TABLE OF CONTENTS SECTION 1 ORGANIZATIONAL MATTERS... 3 1.01 Formation... 3 1.02 Name... 3 1.03

More information

MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES

MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES This Limited Liability Company Operating Agreement (this Agreement ) of The English-

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

METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND

METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND THIS METER DATA MANAGEMENT SERVICES AGREEMENT (this Agreement ) is entered into this day of, (the Effective Date ), by and between,

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

COOPERATION AGREEMENT

COOPERATION AGREEMENT COOPERATION AGREEMENT This Cooperation Agreement (as amended, supplemented, amended and restated or otherwise modified from time to time, this Agreement ), dated as of July 5, 2016, is entered into by

More information

CHASE ISSUANCE TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. by and between. CHASE CARD FUNDING LLC, as Transferor and Beneficiary.

CHASE ISSUANCE TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. by and between. CHASE CARD FUNDING LLC, as Transferor and Beneficiary. EXECUTION COPY CHASE ISSUANCE TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT by and between CHASE CARD FUNDING LLC, as Transferor and Beneficiary and WILMINGTON TRUST COMPANY, as Owner Trustee Dated

More information

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

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

More information

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

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

More information

Qualified Escrow Agreement

Qualified Escrow Agreement Qualified Escrow Agreement THIS QUALIFIED ESCROW AGREEMENT ("Agreement") is made and entered into this day of, 20 (the "Effective Date"), by and among the following: BANK 1031 SERVICES, LLC, a Delaware

More information

rbk Doc#469 Filed 07/23/18 Entered 07/23/18 15:57:41 Main Document Pg 1 of 28

rbk Doc#469 Filed 07/23/18 Entered 07/23/18 15:57:41 Main Document Pg 1 of 28 18-50049-rbk Doc#469 Filed 07/23/18 Entered 07/23/18 15:57:41 Main Document Pg 1 of 28 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION In re: A GACI, L.L.C.,

More information

Case Document 3084 Filed in TXSB on 05/12/14 Page 1 of 37 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 3084 Filed in TXSB on 05/12/14 Page 1 of 37 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 12-36187 Document 3084 Filed in TXSB on 05/12/14 Page 1 of 37 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: ATP Oil & Gas Corporation, Debtor. Chapter 11 Case No.:

More information

[FORM OF] COLLATERAL AGREEMENT. made by AMBAC ASSURANCE CORPORATION. in favor of THE BANK OF NEW YORK MELLON

[FORM OF] COLLATERAL AGREEMENT. made by AMBAC ASSURANCE CORPORATION. in favor of THE BANK OF NEW YORK MELLON Draft September 21, 2017 [FORM OF] COLLATERAL AGREEMENT made by AMBAC ASSURANCE CORPORATION in favor of THE BANK OF NEW YORK MELLON as Note Collateral Agent, Trustee and Paying Agent Dated as of [ ], 2017

More information

(Jointly Administered)

(Jointly Administered) Garfunkel Wild, P.C. 111 Great Neck Road Great Neck, New York 11021 Telephone: (516) 393-2200 Burton S. Weston Afsheen A. Shah Adam T. Berkowitz Counsel for Debtors and Debtors in Possession UNITED STATES

More information

AMENDED AND RESTATED OPERATING AGREEMENT VIRGINIA INTERNATIONAL TERMINALS, LLC, 2014

AMENDED AND RESTATED OPERATING AGREEMENT VIRGINIA INTERNATIONAL TERMINALS, LLC, 2014 AMENDED AND RESTATED OPERATING AGREEMENT OF VIRGINIA INTERNATIONAL TERMINALS, LLC, 2014 TABLE OF CONTENTS SECTION 1 ORGANIZATIONAL MATTERS... 3 1.01 Formation... 3 1.02 Name... 3 1.03 Principal Office...

More information

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

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

More information

OPERATING AGREEMENT FOR SM ENERGY MANAGEMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY

OPERATING AGREEMENT FOR SM ENERGY MANAGEMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR SM ENERGY MANAGEMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY TABLE OF CONTENTS Page ARTICLE I: DEFINITIONS...1 ARTICLE II: ARTICLES OF ORGANIZATION...3 2.1 Filing Articles

More information

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS TABLE OF CONTENTS ARTICLE I NAME... 1 ARTICLE II OFFICES... 1 -i- Macintosh HD:Users:betsygallagher:Desktop:

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

THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF CERIDIAN HCM HOLDING INC.

THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF CERIDIAN HCM HOLDING INC. THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF CERIDIAN HCM HOLDING INC. Ceridian HCM Holding Inc., a corporation organized and existing under the laws of the State of Delaware (the Corporation

More information

SaaS Software Escrow Agreement [Agreement Number EL ]

SaaS Software Escrow Agreement [Agreement Number EL ] SaaS Software Escrow Agreement [Agreement Number EL ] This Escrow Agreement ( Agreement ) is made on [INSERT DATE] by and among: 1) [Depositor Name, registered company number ######] located at [registered

More information

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Bylaws of The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Section 1. Principal Office The principal office for the transaction of the business of The American College of Trust

More information

CITY OF ATLANTA, SPRING STREET (ATLANTA), LLC, as Purchaser. THE ATLANTA DEVELOPMENT AUTHORITY, as Purchaser DRAW-DOWN BOND PURCHASE AGREEMENT

CITY OF ATLANTA, SPRING STREET (ATLANTA), LLC, as Purchaser. THE ATLANTA DEVELOPMENT AUTHORITY, as Purchaser DRAW-DOWN BOND PURCHASE AGREEMENT CITY OF ATLANTA, SPRING STREET (ATLANTA), LLC, as Purchaser THE ATLANTA DEVELOPMENT AUTHORITY, as Purchaser DRAW-DOWN BOND PURCHASE AGREEMENT Dated as of 1, 2018 Relating to City of Atlanta Draw-Down Tax

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION Article I CORPORATE PURPOSE Section I.1 Name. The Corporation shall be known as The United Veterans Committee of Colorado Foundation. Section

More information

SEVENTH AMENDED AND RESTATED OPERATING AGREEMENT NEW YORK STOCK EXCHANGE LLC

SEVENTH AMENDED AND RESTATED OPERATING AGREEMENT NEW YORK STOCK EXCHANGE LLC SEVENTH AMENDED AND RESTATED OPERATING AGREEMENT OF NEW YORK STOCK EXCHANGE LLC This Seventh Amended and Restated Operating Agreement (this Agreement ) of New York Stock Exchange LLC (the Company ) is

More information

FORM OF LIMITED LIABILITY COMPANY AGREEMENT OF LLC

FORM OF LIMITED LIABILITY COMPANY AGREEMENT OF LLC DRAFT: July 20, 2012 FORM OF LIMITED LIABILITY COMPANY AGREEMENT OF LLC This Limited Liability Company Agreement (this Agreement ) of LLC is entered into this day of, 2012 by the University of Alaska (the

More information

TRUST AGREEMENT (SDMFA-2003-KF1) for SDMFAABERDEEN STATUTORY TRUST (SDMFA-2003-KF1) dated as of September, between

TRUST AGREEMENT (SDMFA-2003-KF1) for SDMFAABERDEEN STATUTORY TRUST (SDMFA-2003-KF1) dated as of September, between K&S DRAFT 0709/2515/03 TRUST AGREEMENT (SDMFA-2003-KF1) for SDMFAABERDEEN STATUTORY TRUST (SDMFA-2003-KF1) dated as of September, 2003 between KBC BANK N.V., THE FIFTH THIRD LEASING COMPANY as the Owner

More information

VOTING AGREEMENT VOTING AGREEMENT

VOTING AGREEMENT VOTING AGREEMENT This Voting Agreement ("Agreement ") is entered into as of [EFFECTIVE DATE], between [COMPANY], [CORPORATE ENTITY] (the "Company") and [STOCKHOLDER NAME] ("Stockholder"). RECITALS A. Stockholder is a holder

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

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

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

More information

Case KJC Doc 259 Filed 11/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 259 Filed 11/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 16-11247-KJC Doc 259 Filed 11/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 INTERVENTION ENERGY HOLDINGS, Case No. 16-11247 (KJC LLC, et al.,

More information

JOINT MARKETING AND SALES REFERRAL AGREEMENT

JOINT MARKETING AND SALES REFERRAL AGREEMENT This Referral Agreement (the Agreement) is made effective as of 2012 (the Effective Date) by and between Aerospike, Inc., a Delaware corporation, with an address at 2525 E. Charleston Road, Suite 201,

More information

Case rfn11 Doc 298 Filed 07/01/16 Entered 07/01/16 17:18:06 Page 1 of 50

Case rfn11 Doc 298 Filed 07/01/16 Entered 07/01/16 17:18:06 Page 1 of 50 Case 16-40273-rfn11 Doc 298 Filed 07/01/16 Entered 07/01/16 17:18:06 Page 1 of 50 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS FORT WORTH DIVISION In re: Chapter 11 FOREST PARK

More information

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

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

More information

FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT WESTERN REFINING LOGISTICS GP, LLC

FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT WESTERN REFINING LOGISTICS GP, LLC Exhibit 3.3 FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT TABLE CONTENTS ARTICLE I DEFINITIONS Section 1.1 Definitions 1 Section 1.2 Construction 3 ARTICLE II ORGANIZATION Section 2.1

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: DYNAVOX INC., et al., Debtors. Chapter 11 Case No. 14-10791 (PJW) (Jointly Administered) Hearing Date: December 22, 2014 at 2:00

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

BYLAWS of MCE SOCIAL CAPITAL

BYLAWS of MCE SOCIAL CAPITAL BYLAWS of MCE SOCIAL CAPITAL A California nonprofit public benefit Corporation Amended June 2016 ARTICLE I OFFICES, REGISTERED AGENT 1. Offices. The principal office of MCE Social Capital (the Corporation

More information

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

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

More information

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS Section 1. Membership. Membership shall be open to all persons interested in the purposes of the Corporation. Section 2. Membership Dues. The

More information

BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between

BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between EXECUTION COPY BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT dated as of October 1, 2014 between BA CREDIT CARD FUNDING, LLC, as Beneficiary and as Transferor, and WILMINGTON TRUST COMPANY,

More information

INTERCREDITOR AND COLLATERAL AGENCY AGREEMENT, dated as of June 29, 2016, by and among. WILMINGTON TRUST, NATIONAL ASSOCIATION, as Collateral Agent,

INTERCREDITOR AND COLLATERAL AGENCY AGREEMENT, dated as of June 29, 2016, by and among. WILMINGTON TRUST, NATIONAL ASSOCIATION, as Collateral Agent, Execution Version INTERCREDITOR AND COLLATERAL AGENCY AGREEMENT, dated as of June 29, 2016, by and among WILMINGTON TRUST, NATIONAL ASSOCIATION, as Collateral Agent, THE PPA PROVIDERS FROM TIME TO TIME

More information

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

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 DATE OF REPORT August 7, 2003 (Date of Earliest

More information

VOTING AGREEMENT RECITALS

VOTING AGREEMENT RECITALS VOTING AGREEMENT THIS VOTING AGREEMENT (this Agreement ) is made and entered into as of April 30, 2015 by and between Optimizer TopCo S.a.r.l, a Luxembourg corporation ( Parent ), and the undersigned shareholder

More information

STOCKHOLDER VOTING AGREEMENT

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

More information

SOUTHERN CALIFORNIA EDISON COMPANY ENERGY SERVICE PROVIDER SERVICE AGREEMENT

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

More information

DEALER MANAGER AGREEMENT. May [ ], 2009

DEALER MANAGER AGREEMENT. May [ ], 2009 TRANSMITTAL 7 DEALER MANAGER AGREEMENT May [ ], 2009 E.J. De La Rosa & Co., Inc., As Co-Dealer Manager, 10866 Wilshire Boulevard, Suite 1650 Los Angeles, California 90024 Goldman, Sachs & Co., As Co-Dealer

More information

RESTATED CERTIFICATE OF INCORPORATION EVERCORE INC. ARTICLE I. Section 1.1. Name. The name of the Corporation is Evercore Inc. (the Corporation ).

RESTATED CERTIFICATE OF INCORPORATION EVERCORE INC. ARTICLE I. Section 1.1. Name. The name of the Corporation is Evercore Inc. (the Corporation ). RESTATED CERTIFICATE OF INCORPORATION OF EVERCORE INC. The present name of the corporation is Evercore Inc. (the Corporation ). The Corporation was incorporated under the name Evercore Partners Inc. by

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

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

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

More information

MEMBERSHIP AGREEMENT. - and - - and - - and. NORTHERN SUNRISE COUNTY (hereinafter referred to as "NSC") - and

MEMBERSHIP AGREEMENT. - and - - and - - and. NORTHERN SUNRISE COUNTY (hereinafter referred to as NSC) - and MEMBERSHIP AGREEMENT THIS AGREEMENT made in effective the day of, 20 AMONG: TOWN OF PEACE RIVER (hereinafter referred to as "Peace River") OF THE FIRST PART - and - MUNICIPAL DISTRICT OF PEACE NO. 135

More information

[FORM OF] COLLATERAL AGREEMENT. made by AMBAC LSNI, LLC, in favor of THE BANK OF NEW YORK MELLON. as Note Collateral Agent and Trustee

[FORM OF] COLLATERAL AGREEMENT. made by AMBAC LSNI, LLC, in favor of THE BANK OF NEW YORK MELLON. as Note Collateral Agent and Trustee Draft January 10, 2018 [FORM OF] COLLATERAL AGREEMENT made by AMBAC LSNI, LLC, in favor of THE BANK OF NEW YORK MELLON as Note Collateral Agent and Trustee DATED AS OF [ ], 2018 TABLE OF CONTENTS Page

More information

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

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

More information

Upon the motion, dated June 20, 2009 (the Motion ), as orally modified at the

Upon the motion, dated June 20, 2009 (the Motion ), as orally modified at the Hearing Date: July 13, 2009, at 9:45 a.m. (Eastern Time) Objection Deadline: July 8, 2009, at 4:00 p.m. (Eastern Time) UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x

More information

SCHEDULE 10 LENDERS REMEDIES AGREEMENT

SCHEDULE 10 LENDERS REMEDIES AGREEMENT SCHEDULE 10 LENDERS REMEDIES AGREEMENT for the Saskatchewan Joint-Use Schools Project # 2 HER MAJESTY THE QUEEN IN RIGHT OF THE PROVINCE OF SASKATCHEWAN COMPUTERSHARE TRUST COMPANY OF CANADA, AS INDENTURE

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

UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation. Bylaws ARTICLE I PURPOSES

UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation. Bylaws ARTICLE I PURPOSES UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation Bylaws ARTICLE I PURPOSES 1.1 The purposes of the United Women s Hockey League Inc. (the Corporation or the League ) are exclusively

More information

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

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

More information

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

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

More information

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

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

More information

CONSULTING SERVICES AGREEMENT

CONSULTING SERVICES AGREEMENT CONSULTING SERVICES AGREEMENT THIS CONSULTING SERVICES AGREEMENT dated as of June 25, 2015, between GREAT WORK EDUCATION HOLDINGS, a Colorado corporation (the Corporation ) and AMY MALIK, an individual

More information

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

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

More information

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

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

More information

CUSTODIAL AGREEMENT. by and among CANADIAN IMPERIAL BANK OF COMMERCE. as Seller, Servicer and Cash Manager. and

CUSTODIAL AGREEMENT. by and among CANADIAN IMPERIAL BANK OF COMMERCE. as Seller, Servicer and Cash Manager. and Execution Copy CUSTODIAL AGREEMENT by and among CANADIAN IMPERIAL BANK OF COMMERCE as Seller, Servicer and Cash Manager and CIBC COVERED BOND (LEGISLATIVE) GUARANTOR LIMITED PARTNERSHIP as Guarantor and

More information

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

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

AMERICAN HOMEOWNER PRESERVATION LLC LIMITED LIABILITY COMPANY AGREEMENT AMERICAN HOMEOWNER PRESERVATION MANAGEMENT LLC MANAGING MEMBER

AMERICAN HOMEOWNER PRESERVATION LLC LIMITED LIABILITY COMPANY AGREEMENT AMERICAN HOMEOWNER PRESERVATION MANAGEMENT LLC MANAGING MEMBER AMERICAN HOMEOWNER PRESERVATION LLC LIMITED LIABILITY COMPANY AGREEMENT AMERICAN HOMEOWNER PRESERVATION MANAGEMENT LLC MANAGING MEMBER Effective as of October 16, 2013 THE LIMITED LIABILITY COMPANY INTERESTS

More information