SETTLEMENT AGREEMENT

Size: px
Start display at page:

Download "SETTLEMENT AGREEMENT"

Transcription

1 SETTLEMENT AGREEMENT This SETTLEMENT AGREEMENT ( Agreement is entered into as of the last undersigned date (the Execution Date, by and between Stanley H. Epstein and Harriet P. Epstein (the Epsteins or Petitioners, on the one hand, and the City of Santa Monica (the City and Xerox State & Local Solutions, Inc. formerly known as ACS State and Local Solutions, Inc. ( Xerox (collectively Respondents, on the other hand. The Epsteins, the City, and Xerox shall each be referred to as a Party and collectively as the Parties. RECITALS WHEREAS, on or about June 8, 2011, the Epsteins filed a Verified Petition for Writ of Mandate and Complaint for Declaratory Relief in the Superior Court for the State of California, County of Los Angeles, Case No. BS132415, entitled Epstein, et al. v. The City of Santa Monica, et al. (the Lawsuit ; WHEREAS, the Lawsuit alleges that the Respondents violated California Vehicle Code by failing to provide to motorists reasons why their parking tickets were not canceled at an initial review level (Section 40215(a and/or following an administrative hearing and failed to deliver to such motorists the decision of the administrative hearing officer (Section 40215(c(6; WHEREAS, the Lawsuit named, in addition to the City and Xerox, Sheri E. Ross ( Ross as a Respondent; WHEREAS, on or about January 9, 2012, the Court dismissed the Lawsuit against Ross pursuant to the Epsteins request; WHEREAS, on April 2, 2012, ACS State and Local Solutions, Inc. filed a Certificate of Amendment with the State of New York, Department of State changing its name to Xerox State & Local Solutions, Inc.; and WHEREAS, the Parties desire to resolve the Lawsuit in its entirety. NOW THEREFORE, in consideration of the covenants and obligations recited herein, and other valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Parties agree as follows: TERMS AND CONDITIONS 1. Respondents Obligations Regarding 302 and 303 Letters 1.1 Respondents warrant and represent that they have used their best efforts to determine that between January 1, 2009, through June 30, 2012, they sent approximately 9, Initial Review Results letters to persons who contested their parking citations ( 302 Motorists. Respondents warrant and represent that they have used their best efforts to determine that between January 1, 2009, through May 23, 2011, they sent approximately 9, Initial Review Results letters to persons who contested their parking citations ( 303 Settlement Agreement Page 1 of 9

2 Motorists. An exemplar of a 302 letter and an exemplar of a 303 letter are attached hereto as Exhibit 1. Respondents further warrant and represent that they have in their possession the names and addresses of the 302 and 303 Motorists to the extent that they were provided to Respondents by the 302 and 303 Motorists or otherwise available to Respondents from a thirdparty source. Should the Respondents locate any additional 302 or 303 Initial Review Results letters after the execution of this Agreement, the persons to whom those 302 and 303 Initial Review Results were mailed shall be respectively considered 302 Motorists and 303 Motorists and the Respondents shall comply with all obligations as to them herein. 1.2 Within 30 days after the Effective Date, which is defined in paragraph 5.1 below, the Respondents shall deliver to each 302 Motorist a copy of the letter and form in which to respond attached in Exhibit 2 of this Agreement (Notice Letter #1, and deliver to each 303 Motorist a copy of the letter and form in which to respond attached in Exhibit 2 of this Agreement ( Notice Letter #2. Notice Letter #1 and Notice Letter #2 shall reference the citation number, the date and time that the citation was issued, the location of the violation, and a description of the type of violation (e.g., red zone, failure to display placard, to the extent such information is available in the etims system. Respondents warrant and represent that the etims system regularly captured information pertaining to the citation number, date, time, location, and type of citation since January 1, Respondents further warrant and represent that they do not believe that said information is missing from the etims system except in limited circumstances (e.g. clerical or officer error. Respondents shall provide a self-addressed envelope with Notice Letter #1 and Notice Letter #2. However, Respondents shall not be required to comply with the requirements in paragraph 1.2 with respect to (a any 302 or 303 Motorist who received a 396 letter described in paragraph 2.1 below and to whom Respondents caused to be sent a letter pursuant to paragraph 2.2 below, or (b any 302 or 303 Motorist who had his or her parking citation cancelled following either an administrative hearing or appeal to the Superior Court. 1.3 For each 302 or 303 Motorist who completes and submits the response form described in paragraph 1.2 within 30 days after Notice Letter #1 and Notice Letter #2 are mailed, the City shall supply the 302 or 303 Motorist the reason which supports its decision upholding the citation ( New Review Letter together with a copy of the motorist s original request for an initial review of his or her parking citation ( Initial Review Request, to the extent that one was submitted and is available to Respondents, within 60 days of receipt. The New Review Letter shall address the basis as to why the 302 or 303 Motorist contested the citation. If the City decides to cancel the citation, any fines previously paid shall be returned to the 302 or 303 Motorist within 45 days. If a 302 or 303 Motorist submitted an Initial Review Request in writing, Respondents warrant and represent that they will use their best efforts to locate the Initial Review Request letters submitted by the 302 or 303 Motorists. If the Respondents cannot locate any underlying document or a copy of a 302 Motorist s or 303 Motorist s original request for an initial review, Respondents shall pay $25 to the motorist within 30 days after the end of the period for all response forms, but in no event shall Respondents be required to pay more than $10,000. If Respondents are unable to locate and provide any underlying document or copy of the original request for an initial review to more than 400 such motorists, the $10,000 shall be distributed to the affected motorists on a pro rata basis. However, if a court determines that the representations and warranties in paragraph 1.1 or contained in the Declaration of Florezel Jose, provided by Xerox and attached as Exhibit 3, were made in bad faith, then the $10,000 cap would not apply to Xerox, and Xerox will be solely responsible for any $25 payments to 303 Settlement Agreement Page 2 of 9

3 Motorists beyond $10,000. In such an event, the City will, upon inquiry from 303 Motorists regarding payment, direct them to an appropriate person at Xerox. Similarly, if a court determines that the representations and warranties contained in the Declaration of Donald Patterson, attached hereto as Exhibit 4, were made in bad faith, then the $10,000 cap would not apply to the City, and the City will be solely responsible for any $25 payments to 302 Motorists beyond $10,000. Xerox warrants and represents that the statements contained in the Declaration of Florezel Jose are accurate. The City warrants and represents that the statements contained in the Declaration of Donald Patterson are accurate. 1.4 Any 302 or 303 Motorist who timely elects to request an administrative hearing after receipt of the New Review Letter shall be entitled to all of the benefits set forth in Vehicle Code 40215(b and (c and 40230, including but not limited to the right to an administrative hearing and the right to a refund of any fines previously paid, if the hearing examiner cancels the citation. The deadline to request an administrative hearing shall be 21 calendar days following the date that the Respondents New Review Letter was mailed. Neither Respondents nor agents of either shall assert any statute of limitations defense based on the date that the original 302 or 303 letter was mailed to the motorist. 2. Respondents Obligations Regarding Hearing Review Letters 2.1 The Respondents warrant and represent that they have used their best efforts to determine that between January 1, 2009, through May 9, 2011, they sent approximately 2, letters to motorists who had requested and attended an administrative hearing and did not have their citations canceled ( Hearing Motorists. The Respondents further warrant and represent that to the best of their knowledge, after diligent inquiry with the appropriate hearing examiner and staff of both Respondents, a hearing examiner drafted and forwarded to the Respondents a written decision for each administrative hearing ( Hearing Decisions and that the 396 letter to the Hearing Motorists did not incorporate said Hearing Decisions. An exemplar of a 396 letter that was in use during the relevant time frame is attached hereto as Exhibit 5. The representations and warranties under this paragraph shall include all statements contained in the Declaration of Florezel Jose. 2.2 Within 60 days after the Effective Date, the Respondents shall deliver to each Hearing Motorist a copy of the letter attached hereto as Exhibit 6 ( Notice Letter #3. Each Notice Letter #3 shall incorporate into the body of the letter the respective Hearing Decision and inform the Hearing Motorist of the procedure for appealing the Hearing Decision to the Superior Court pursuant to Vehicle Code Each Hearing Motorist shall have the right, subject to the jurisdiction of the Superior Court, to appeal the Hearing Decision to the Superior Court pursuant to Vehicle Code If a Hearing Motorist appeals the Hearing Decision to the Superior Court pursuant to Vehicle Code 40230, neither Respondents nor agents of either shall assert any statute of limitations defense based on the date that the original 396 letter was mailed to the motorist. Settlement Agreement Page 3 of 9

4 3. Respondents Additional Obligations 3.1 Respondents represent and warrant that they both are currently complying and will continue to comply with all obligations set forth in Vehicle Code and 40230, including any future amendments thereto, whether existing as currently numbered or as renumbered in the future. With respect to the requirement to provide reasons pursuant to Vehicle Code 40215(a and 40215(c(6, the Respondents and the agents of each, including any hearing examiner working on behalf of the City, shall provide, at a minimum, a reason that addresses the basis as to why the motorist contested the citation. 3.2 The Epsteins may freely distribute any press release to any media outlet at their own discretion. The Parties shall not take any actions to dissuade or deter any media outlet from publishing any press release, advertisement, or statement and hereby consents to such publications, and if asked by a media outlet, the Parties shall inform the outlet that they have no objection to the publication. 3.3 Within 60 days after Respondents have completed all of their obligations pursuant to paragraphs 1.2, 1.3, 2.2, 3.1, and 3.2 above, each Respondent shall forward to the Epsteins attorney, a declaration under penalty of perjury from a person with the responsibility for overseeing compliance with said obligations stating that Respondents have made their best efforts to ensure compliance with said obligations. The City s declaration shall be executed by Don Patterson. Xerox s declaration shall be executed by Florezel Jose. 4. Payment to the Epsteins Attorneys and the Epsteins 4.1 Within ten business days after the Effective Date, Respondents shall pay Sixty- Five Thousand Dollars ($65, in attorney s fees and reimbursement of expenses to the Epsteins attorneys, Krause Kalfayan Benink & Slavens, LLP. Xerox agrees to pay Twelve Thousand Five Hundred Dollars ($12,500 to Stanley H. Epstein and Harriet P. Epstein which it shall provide to the Epsteins attorneys upon execution of this Agreement, to be held in trust until after the Effective Date. Payment shall be delivered to the address of the Epsteins attorneys as identified in paragraph 10.9 below. 5. Dismissal of Lawsuit 5.1 Within five business days after the Execution Date, the Parties shall jointly request that the Court dismiss the entire Lawsuit with prejudice as to the Epsteins and without prejudice as to the putative class. The Parties shall request that the Court retain jurisdiction over the Parties and to enforce the terms of the settlement pursuant to Code of Civil Procedure The request shall be made by submitting a Declaration of Eric J. Benink, Stipulation, and proposed Order of Dismissal substantially in the forms attached hereto as Exhibit 7. The Effective Date shall be the date that the Court enters the Order of Dismissal. Should the Court refuse to enter an Order of Dismissal in substantially the form set forth in Exhibit 7 at any time or by taking no action within six months following the date of filing the request for dismissal, this entire Agreement shall be null and void. The Epsteins further agree to request a dismissal with prejudice of Los Angeles Superior Court Case Number 11C02008, within five business days of the Execution Date to the extent it can be dismissed. Settlement Agreement Page 4 of 9

5 6. Release of Claims & Covenant Not to Sue. In consideration of the mutual promises contained herein, and for other good and valuable consideration, the receipt of which is acknowledged, the Parties, on behalf of themselves, their officers, directors, principals, owners, employees, agents, affiliates, attorneys, clients, predecessors, successors, parents, subsidiaries or related companies, and any persons or entities affiliated with them, promise, agree, and release as follows: 6.1 The Epsteins hereby release Respondents and each of their respective officers, directors, principals, owners, employees, agents, affiliates, attorneys, clients, predecessors, successors, parents, subsidiaries or related companies and any persons or entities affiliated with them (the Respondent Releasees from any and all claims, demands, damages, debts, liabilities, actions, and causes of action of every kind and nature whatsoever, now existing or arising at any time in the future, whether now known or unknown related in any way to this Lawsuit and the allegations, claims, and defenses made in the Lawsuit (the Released Claims. The Epsteins and their counsel of record represent and warrant that they are not aware of the intent to file or the existence of any lawsuits or administrative proceedings, including any action that includes class action claims, related in any way to parking citations in the City of Santa Monica. The Epsteins further agree not to bring, join, or participate in any class action related to parking citations in the City of Santa Monica, except to the extent they are legally compelled. Nothing herein shall be deemed to be a release of any claims by any putative class member or any rights provided under this Agreement. Nothing herein shall be deemed to release the Epsteins rights or claims arising from alleged breaches of this Agreement of any kind or nature. 6.2 Respondents hereby release the Epsteins and each of their agents, attorneys, and heirs and any persons or entities affiliated with them from any and all claims, demands, damages, debts, liabilities, actions, and causes of action of every kind and nature whatsoever, now existing or arising at any time in the future, whether now known or unknown, related to the Lawsuit and the allegations, claims, and defenses made in the Lawsuit. Nothing herein shall be deemed to release the Respondents rights or claims arising from alleged breaches of this Agreement of any kind or nature. 7. Waiver of Civil Code Section Except as otherwise provided herein, this Agreement is intended as a full and complete release and discharge of all claims, demands, and causes of action that the Parties may have against each other related to the Lawsuit and the allegations, claims, and defenses made in the Lawsuit and any and all damages arising from, related to or sustained by reason of those claims, demands or causes of action, whether the claims, demands or causes of action or the damages are now known or unknown, expected or unexpected, or have already developed or appeared, or may now be unknown but in the future may appear, develop, or become known. The Parties thus each represent and warrant that they understand and hereby expressly waive any rights or benefits available to them under Civil Code Section 1542, which provides: A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH THE CREDITOR DOES NOT KNOW OR SUSPECT TO EXIST IN HIS FAVOR AT THE TIME OF EXECUTING THE RELEASE, WHICH IF KNOWN BY Settlement Agreement Page 5 of 9

6 HIM MUST HAVE MATERIALLY AFFECTED HIS SETTLEMENT WITH THE DEBTOR. 8. Representations and Warranties. The Parties represent, warrant, and agree as follows: 8.1 The Parties each represent that (a they know and understand the contents of this Agreement and that this Agreement has been executed voluntarily, (b they have full capacity and authority to settle, compromise, and release their claims and potential claims and to enter into this Agreement, and (c they have had an opportunity to consult with counsel and they have been fully advised by counsel with respect to their rights and obligations and with respect to the execution of this Agreement. 8.2 They have not assigned, transferred, or purported to assign or transfer to any person or entity any matter otherwise released herein. 8.3 Each Party has made an investigation of the facts pertaining to the Parties settlement, this Agreement, and all related matters as it deems necessary. 8.4 In deciding to enter into this Agreement, the Parties have relied solely on the representations and other terms contained or provided for herein, and have not relied on any other representation or statement by any other Party. 8.5 Each person executing this Agreement has the authority to bind that Party. The City represents and warrants that on August 28, 2012, the City Council approved the settlement in this Lawsuit and Rod Gould is authorized to execute this Agreement. 9. Attorneys Fees and Costs. Except as set forth above in paragraphs 4.1 and 10.1, the Parties will bear their own fees, costs, and expenses incurred in connection with the Lawsuit. 10. General 10.1 This Agreement shall be governed by the laws of the State of California. The Parties agree that the Superior Court for the State of California, County of Los Angeles (the Court, shall be the exclusive venue for asserting any claims related to or arising out of the Agreement, including but not limited to any alleged breach of the Agreement. The prevailing party in any action to interpret or enforce this Agreement shall be entitled to his/her/its reasonable attorney s fees, costs, and expenses. The Parties agree that the Court may enter judgment pursuant to the terms of the settlement and shall retain jurisdiction over the Parties to enforce the settlement until performance in full of the terms of the settlement pursuant to Code of Civil Procedure The Epsteins shall have the right to enforce all terms of this Agreement, including but not limited to those terms set forth in 1.2, 1.3, 2.2, and 2.3 that confer a benefit on 303 and 396 Motorists. To avoid any ambiguity, there are no third party beneficiaries of this Agreement. Further, this Agreement is not admissible in any other litigation except in an action to enforce this Agreement This Agreement is the result of the Parties negotiations. All Parties have read and approved the language of this Agreement. The language of this Agreement shall be construed as Settlement Agreement Page 6 of 9

7 a whole according to its fair meaning. This Agreement shall not be construed strictly for or against any of the Parties, but shall be construed as if all Parties jointly prepared this Agreement This Agreement shall be binding upon and inure to the benefit of the Parties hereto and their respective heirs, assigns, legal representatives, and successors in interest This Agreement may be executed in two or more counterparts, each of which will be an original and all of which shall constitute a part of this Agreement. Facsimile signatures shall be deemed as effective as an original signature If any provision of this Agreement is found invalid or unenforceable, that provision will be enforced to the maximum extent permissible and the other provisions of the Agreement will remain in force The failure by any of the Parties to enforce at any time, or for any period of time, subject to the applicable statute of limitations, any one or more of the terms or conditions of this Agreement shall not be a waiver of such terms or conditions or of such Party s right thereafter to enforce each and every term and condition of this Agreement This Agreement and the terms thereunder may only be amended, modified, or waived by a written instrument that has been executed by the Party sought to be charged with such amendment, modification, or waiver. No waiver of any breach of this Agreement shall be construed as an implied amendment or agreement to amend or modify any provision of this Agreement This Agreement integrates the whole of all agreements and understandings of any sort or character between the Parties concerning the subject matter of the Agreement (including all claims released herein, and supersedes all prior negotiations, discussions, or agreements of any sort whatsoever, whether oral or written, to the extent that such negotiations, discussions, or agreements relate to (a the Lawsuit or (b any claims that a Party against whom this Agreement is sought to be enforced has otherwise released in this Agreement All notices, demands, requests, and other communications related to this Agreement shall be delivered by U.S. Mail and by as follows: For Petitioners Eric J. Benink, Esq. Krause Kalfayan Benink & Slavens, LLP 550 West C Street, Suite 530 San Diego, CA eric@kkbs-law.com Settlement Agreement Page 7 of 9

8

9 Dated:, 2012 Rod Gould City Manager For the City of Santa Monica, Respondent Attest: City Clerk Approved as to Form: Marsha Jones Moutrie City Attorney Dated:, 2012 Print Name: Authorized signatory For Xerox State & Local Solutions, Inc. formerly known as ACS State & Local Solutions, Inc. Respondent ACKNOWLEDGMENT OF RECEIPT OF $12,500 PAYMENT Dated:, 2012 Eric J. Benink, Esq. Attorney for Petitioners Settlement Agreement Page 9 of 9

10 EXHIBIT 1

11

12

13 EXHIBIT 2

14 NOTICE LETTER #1

15 Dear Motorist: Two Santa Monica residents, Stanley H. and Harriet P. Epstein, filed a lawsuit challenging the City of Santa Monica s parking citation review procedures. They claim that the reason given in support of the initial review decision upholding some citations was inadequate under the California Vehicle Code. This notice is provided pursuant to a Settlement Agreement reached by the parties. The City has determined that you contested the below parking citation and a letter upholding the citation was mailed to you sometime between January 1, 2009 and June 30, The letter advised you that the City conducted an initial review and confirmed that the citation was properly issued and valid. You were also advised that sufficient proof was not presented to dismiss the parking violation. If you desire a further explanation of why the citation was upheld, complete the form on the reverse side of this letter and return it by one of the following methods: (1 by mail in the enclosed envelope to City of Santa Monica, P.O. Box , Los Angeles, CA ; (2 in person at the West Los Angeles Service Center located at 9911 West Pico Boulevard, Suite B210, Los Angeles, CA 90035; (3 by facsimile at ( ; or (4 by at citation.review@smgov.net. Your completed form must be received within 30 calendar days from the date of this letter. The City will provide a further explanation within 30 days following receipt of the completed form. Please be advised that by requesting a further explanation, the initial review result will most likely not change. After receipt of the further explanation letter, if the initial review result does not change, you will have the opportunity to seek an Administrative Hearing Review. Instructions for requesting an Administrative Hearing Review will be included with the City s further explanation. All questions regarding this notice may be directed to ( or by viewing the Settlement Agreement available at If you received this notice in error, please accept our sincere apology. DATE TIME LOCATION DESCRIPTION OF VIOLATION CITATION NUMBER x x x x X

16 REQUEST FOR FURTHER EXPLANATION FOR UPHOLDING PARKING CITATION I hereby request further information about the parking citation referenced below as contemplated by the notice I received: DATE TIME LOCATION DESCRIPTION OF VIOLATION CITATION NUMBER XXX XXX XXXXXX XXXXXXXXX [CITY TO COPY THIS FROM FRONT] Signature Printed Name Street Address City, State, Zip Telephone No. Address (optional

17 NOTICE LETTER #2

18 Dear Motorist: Two Santa Monica residents, Stanley H. and Harriet P. Epstein, filed a lawsuit challenging the City of Santa Monica s parking citation review procedures. They claim that the reason given in support of the initial review decision upholding some citations was inadequate under the California Vehicle Code. This notice is provided pursuant to a Settlement Agreement reached by the parties. The City has determined that you contested the below parking citation and a letter upholding the citation was mailed to you sometime between January 1, 2009 and May 23, The letter advised you that the City conducted an initial review and confirmed that the citation was properly issued and valid. You were also advised that the reason you provided in support of your request for initial review did not invalidate the citation. If you desire a further explanation of why the citation was upheld, complete the form on the reverse side of this letter and return it by one of the following methods: (1 by mail in the enclosed envelope to City of Santa Monica, P.O. Box , Los Angeles, CA ; (2 in person at the West Los Angeles Service Center located at 9911 West Pico Boulevard, Suite B210, Los Angeles, CA 90035; (3 by facsimile at ( ; or (4 by at citation.review@smgov.net. Your completed form must be received within 30 calendar days from the date of this letter. The City will provide a further explanation within 30 days following receipt of the completed form. Please be advised that by requesting a further explanation, the initial review result will most likely not change. After receipt of the further explanation letter, if the initial review result does not change, you will have the opportunity to seek an Administrative Hearing Review. Instructions for requesting an Administrative Hearing Review will be included with the City s further explanation. All questions regarding this notice may be directed to ( or by viewing the Settlement Agreement available at If you received this notice in error, please accept our sincere apology. DATE TIME LOCATION DESCRIPTION OF VIOLATION CITATION NUMBER x x x x X

19 REQUEST FOR FURTHER EXPLANATION FOR UPHOLDING PARKING CITATION I hereby request further information about the parking citation referenced below as contemplated by the notice I received: DATE TIME LOCATION DESCRIPTION OF VIOLATION CITATION NUMBER XXX XXX XXXXXX XXXXXXXXX [CITY TO COPY THIS FROM FRONT] Signature Printed Name Street Address City, State, Zip Telephone No. Address (optional

20 EXHIBIT 3

21 Janice P. Brown, Esq. ( Stacy L. Fode, Esq. ( Tara M. Jacobson, Esq. ( BROWN LAW GROUP 600 B Street, Suite 1650 San Diego, California Telephone: ( / Facsimile: ( Attorneys for Real Party In Interest, ACS STATE & LOCAL SOLUTIONS, INC SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES CENTRAL DISTRICT STANLEY MOSK COURTHOUSE HARRIET P. EPSTEIN, an individual; and STANLEY H. EPSTEIN, an individual, on behalf of themselves and all others similarly situated, Petitioners, v. THE CITY OF SANTA MONICA, ACS STATE & LOCAL SOLUTIONS, INC., a New York Corporation, and SHERI E. ROSS, an individual Respondents and Real Parties In Interest. SHERI E. ROSS, an individual, Cross-Complainant, v. THE CITY OF SANTA MONICA, and ACS STATE & LOCAL SOLUTIONS, INC., a New York Corporation. Cross-Defendants. CASE NO.: BS [Assigned For All Purposes to: Hon. John C. Chalfant, Department 85 ] DECLARATION OF FLOREZEL JOSE Complaint Filed: June 8, DECLARATION OF FLOREZEL JOSE

22 I, Florezel Jose, declare: 1. I am an employee of the Real Party In Interest, ACS STATE & LOCAL SOLUTIONS, INC. ( ACS now known as Xerox State & Local Solutions, Inc. My current title is Project Manager for the City of Santa Monica. I have personal knowledge of the facts set forth below and if called to do so, could and would testify competently thereto. 2. Since January 1, 2009 and continuously since that date, it has been ACS s custom and practice to send the motorist s original request for an initial review of his or her parking citation ( Initial Review Request to the City of Santa Monica ( City so that the City could conduct an initial review. It has been the City s custom and practice to send the original Initial Review Requests back to ACS. After ACS receives the original Initial Review Request, it has been its custom and practice to store the Initial Review Requests at an off-site warehouse. After reasonable investigation, I have no belief that such custom and practice has not been followed or that any such Initial Review Request has been destroyed, lost, discarded, or otherwise disposed of whether through the request of ACS, the City or otherwise. I am in a position to know (i of any such failure to follow such custom and practice and (ii of any destruction, loss, discarding, or other disposal. 3. In furtherance of my efforts to provide the information in paragraph 2 hereof, on May 17, 2012, the off-site warehouse was contacted and after reasonable investigation suitable for the purposes of this declaration, I have confirmed that the boxes containing Initial Review Requests remain in storage. 4. The 396 letter is the only letter that was sent between January 1, 2009, through May 9, 2011 to motorists who had requested and attended an administrative hearing (either inperson or by written declaration and did not have their City of Santa Monica parking citations canceled. 5. After May 9, 2011, and continuously since that date, it has been ACS s custom and practice that a customized 396 letter including the full text of the hearing officer s decision be sent to each motorist who had requested and attended an administrative hearing (either inperson or by written declaration and did not have their City of Santa Monica parking citations DECLARATION OF FLOREZEL JOSE

23 canceled. After reasonable investigation, I have no belief that such custom and practice has not been followed. I am in a position to know of any such failure to follow such custom and practice. 6. ACS utilizes a centralized data management department (the Data Center that maintains all ACS data, including that data generated by the City of Santa Monica. I am familiar with ACS s data keeping processes and systems and routinely work with ACS s Data Center to gather data. In this case, I asked the Data Center to extract information about the administrative hearing dates between January 1, 2009 and May 9, I then reviewed the data to determine that approximately 2, letters were sent between January 1, 2009, through May 9, 2011 to motorists who had requested and attended an administrative hearing (either in-person or by written declaration and did not have their City of Santa Monica parking citations canceled. 7. ACS has located and currently saved to the LAN network 100% of administrative hearing date files that contain decisions of the hearing officers for the approximately 2, letters that were sent between January 1, 2009, through May 9, 2011 to motorists who had requested and attended an administrative hearing (either in-person or by written declaration and did not have their City of Santa Monica parking citations canceled. To my knowledge as ACS s Project Manager for the City of Santa Monica, there are no decisions missing for the period January 1, 2009 through May 9, 2011 from these files. negotiations. 8. I understand that this Declaration will be provided to Petitioners during settlement I declare under penalty of perjury under the laws of the State of California that the forgoing is true and correct. Executed this day of August, 2012 in Los Angeles, California. Florezel Jose DECLARATION OF FLOREZEL JOSE

24 EXHIBIT 4

25 MARHSA JONES MOUTRIE City Attorney JOSEPH LAWRENCE Assistant City Attorney JEANETTE SCHACHTNER (SBN MEISHYA YANG (SBN Deputy City Attorneys 1685 Main Street, Room 310 Santa Monica, CA Telephone ( Facsimile ( Attorneys for Respondent and Defendant CITY OF SANTA MONICA SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES CENTRAL DISTRICT STANLEY MOSK COURTHOUSE HARRIET P. EPSTEIN, an individual; and STANLEY H. EPSTEIN, an individual, on behalf of themselves and all others similarly situated, Petitioners, v. THE CITY OF SANTA MONICA, ACS STATE & LOCAL SOLUTIONS, INC., a New York Corporation, and SHERI E. ROSS, an individual Respondents and Real Parties In Interest. SHERI E. ROSS, an individual, Cross-Complainant, v. THE CITY OF SANTA MONICA, and ACS STATE & LOCAL SOLUTIONS, INC., a New York Corporation. Cross-Defendants. CASE NO.: BS [Assigned For All Purposes to: Hon. John C. Chalfant, Department 85 ] DECLARATION OF DONALD PATTERSON Complaint Filed: June 8, DECLARATION OF DONALD PATTERSON

26 1 2 3 I, Donald Patterson, declare: 1. I am an employee of the City of Santa Monica ( City. My current title is Assistant Director of Finance. Since August 30, 2009, I have had and still have direct responsibility for the 4 management of the City s parking citation process. After I assumed responsibility over management for the City s parking citation process, I met with City and ACS State and Local Solutions, Inc. ( ACS staff who were directly involved in various aspects of parking enforcement, administration, and operations during the time period January 1, 2009 through August 29, 2009 and discussed the matters in paragraphs 2 and 3 hereof. My statements herein 9 for that period are based, in part, on those meetings and conversations. I have personal knowledge of the facts set forth below and if called to do so, could and would testify competently thereto. 2. Since January 1, 2009, and continuously since that date, ACS sent motorists original requests for an initial review of their parking citations (each, an Initial Review Request to the City so that the City could conduct an initial review. It has been the City s custom and practice during all such periods to send the original Initial Review Requests back to ACS via courier. 3. The City did not make, retain, destroy, or otherwise dispose of copies (other than incidental copies of the original Initial Review Requests in its ordinary course of business or ask that ACS or any other entity, including the warehouse in which they are stored, do so. Furthermore, I have no knowledge or information whatsoever that any of the original Initial Review Requests were destroyed or otherwise disposed of. 4. I understand that this Declaration will be provided to Petitioners during settlement negotiations and that Petitioners claim that they are agreeing to retain a $10,000 cap based largely on this Declaration. I declare under penalty of perjury under the laws of the State of California that the forgoing is true and correct. Executed this day ofaugust, 2012 in Santa Monica, California. Donald Patterson DECLARATION OF DONALD PATTERSON

27 EXHIBIT 5

28

29 EXHIBIT 6

30 Dear Motorist: Two Santa Monica residents, Stanley H. and Harriet P. Epstein, filed a lawsuit challenging the City s parking citation review procedures. They claim that the Parking Citation Administrative Hearing Notice of Decision letter upholding a parking citation was inadequate under the California Vehicle Code. This notice is provided pursuant to a Settlement Agreement reached by the parties. The City has determined that you contested a parking citation and a Parking Citation Administrative Hearing Notice of Decision was mailed to you sometime between January 1, 2009 and May 13, The letter advised you that the Administrative Hearing Officer reviewed the information you submitted and found the citation to be valid. However, the plaintiffs claim that the complete written decision should have been sent to you. The City is now providing you with the Administrative Hearing Officer s written decision which is as follows: (INSERT FULL DECISION If you are dissatisfied with the Administrative Hearing Officer's decision, you may appeal it to the Superior Court. You must request an appeal within 30 calendar days of the date of this letter. You must file for the appeal in person at the Superior Court at: 1725 Main Street, Santa Monica, CA. There is a $25 filing fee required by the Court, which will be refunded to you, if the judge rules in your favor. You will also need to present this letter at the time the appeal is filed. It will be submitted as evidence for the appeal. A copy of the notice of appeal must be served at least ten (10 days prior to the hearing date either in person or by mail to: City of Santa Monica, th Street, Suite 150, Santa Monica, CA All questions regarding this notice may be directed to ( or by viewing the Settlement Agreement available at If you received this notice in error, please accept our sincere apology.

31 EXHIBIT 7

32 Eric J. Benink, Esq., SBN Mary K. Wyman, Esq., SBN KRAUSE, KALFAYAN, BENINK & SLAVENS LLP 550 West C Street, Suite 530 San Diego, CA Tel: ( Fax: ( ebenink@kkbs-law.com mwyman@kkbs-law.com Attorneys for Petitioners and Plaintiffs SUPERIOR COURT OF THE STATE OF CALIFORNIA HARRIET P. EPSTEIN, an individual; STANLEY H. EPSTEIN, an individual, on behalf of themselves and all others similarly situated, v. FOR THE COUNTY OF LOS ANGELES Petitioners and Plaintiffs. THE CITY OF SANTA MONICA, ACS STATE & LOCAL SOLUTIONS, INC., a New York corporation, and SHERI E. ROSS, in individual Respondents and Defendants. I Eric J. Benink declare as follows: Case No.: BS DECLARATION OF ERIC J. BENINK IN SUPPORT OF REQUEST FOR DISMISSAL [C.R.C., Rule 3.770] Dept. 85 Hon. James C. Chalfant 1. I am the attorney for Petitioners Harriet P. Epstein and Stanley H. Epstein (the Petitioners in the above-entitled action. I have personal knowledge of the facts stated below and if called upon, I could and would testify competently thereto. 2. This is a putative class action which has been settled by the parties, subject to a dismissal by the court. I make this declaration pursuant to Cal. Rules Ct., Rule and request that the Court dismiss the entire action with prejudice as to Petitioners and dismiss the 1 DECLARATION OF ERIC J. BENINK CASE NO. BS132415

33 entire action without prejudice as to the putative class members. 3. Rule 3.770(a requires that a request for dismissal of a class action be accompanied by a declaration setting forth detailed facts explaining the consideration, direct or indirect, given for the dismissal. Rule 3.770(b provides that the court may grant the request without a hearing. If the court disapproves the request, notice of the tentative disapproval must be sent to the attorneys of record. Nature of the Case 4. The Epsteins filed this putative class action on June 8, The Petition alleged that Respondents The City of Santa Monica (the City, ACS State & Local Solutions, Inc. ( ACS, and Sheri E. Ross ( Ross violated Vehicle Code by failing to provide to motorists reasons why their parking citations were not canceled after an initial review and following an administrative hearing. The relevant provisions of Section became effective January 1, Settlement Agreement 5. On November 30, 2011 and December 13, 2011, the Epsteins, the City, and ACS attended mediation sessions before Jeffrey Krivis, a highly-experienced mediator. The parties reached a settlement which was memorialized by a fully-executed Settlement Agreement ( Agreement dated xxxx, Attached hereto as Exhibit 1 is a true and correct copy of the Agreement. The Agreement represents all of the terms to which the parties have agreed in connection with this litigation. 6. The highlights of the Agreement are as follows: * The City and ACS will mail to approximately18,000 motorists, a letter that provides an opportunity to seek a further initial review, which will require the City and ACS to provide a reason for not canceling the violation at the initial review stage. * The City and ACS will mail to approximately 2,500 motorists a letter that provides a reason why the violation was not cancelled at the administrative hearing stage. 2 DECLARATION OF ERIC J. BENINK CASE NO. BS132415

34 1 * The City and ACS have agreed to comply with Vehicle Code in the 2 future * The parties have agreed to request a dismissal of this action with prejudice as to the Epsteins and without prejudice as to the putative class members. To the extent that any putative class member is dissatisfied with the relief provided by this Agreement (which would be unlikely the putative class member is not releasing his or her individual claims. * The parties have agreed to request that the Court retain jurisdiction over the parties and to enforce the terms of this Agreement. * The Court must enter a dismissal substantially in the form lodged herewith, including the Court s retention of jurisdiction over the parties and to enforce the terms of the Agreement. * The City and ACS have agreed to pay the Epsteins attorneys $65,000 and ACS has agreed to pay the Epsteins a total of $12,500. Request for Dismissal 7. Because the putative class members are not required to provide any release in exchange for the substantial benefits to be provided to them as part of this settlement, it is appropriate to dismiss their claims against Respondents without prejudice. They will not be prejudiced in any way by the dismissal and in fact, have now been afforded significant benefits that were not originally provided prior to this suit. 8. CRC, Rule 3.770(c states that if the court has not ruled on class certification...the action may be dismissed without notice to the class members if the court finds that the dismissal will not prejudice them. Here, no putative class member will be prejudiced by a dismissal as discussed above. I declare under penalty of perjury that the foregoing is true and correct. Executed on XXXXX, 2012 in San Diego, CA. 28 DECLARATION OF ERIC J. BENINK 3 Eric J. Benink, Esq. CASE NO. BS132415

35 Eric J. Benink, Esq., SBN Mary K. Wyman, Esq., SBN KRAUSE, KALFAYAN, BENINK & SLAVENS LLP 550 West C Street, Suite 530 San Diego, CA Tel: ( Fax: ( ebenink@kkbs-law.com mwyman@kkbs-law.com Attorneys for Petitioners and Plaintiffs SUPERIOR COURT OF THE STATE OF CALIFORNIA HARRIET P. EPSTEIN, an individual; STANLEY H. EPSTEIN, an individual, on behalf of themselves and all others similarly situated, v. FOR THE COUNTY OF LOS ANGELES Petitioners and Plaintiffs. THE CITY OF SANTA MONICA, ACS STATE & LOCAL SOLUTIONS, INC., a New York corporation, and SHERI E. ROSS, in individual Respondents and Defendants. Case No.: BS STIPULATION RE: DISMISSAL AND RETENTION OF JURISDICTION PURSUANT TO C.C.P ; [PROPOSED] ORDER THEREON Dept. 85 Hon. James C. Chalfant WHEREAS Harriet P. Epstein and Stanley H. Epstein (the Epsteins, the City of Santa Monica (the City and Xerox State & Local Solutions, Inc. formerly known as ACS State & Local Solutions, Inc. ( Xerox have executed a written Settlement Agreement ( Agreement ; WHEREAS the Agreement provides that the Court shall retain jurisdiction over the parties and to enforce the terms of the Agreement pursuant to C.C.P ; WHEREAS the Agreement provides that the Epsteins dismiss this entire action with prejudice as to themselves and without prejudice as to the putative class; 1 STIPULATION CASE NO. BS132415

36

37 Dated:, 2012 STIPULATION [name], [title] Authorized signatory For Xerox State & Local Solutions, Inc. formerly known as ACS State & Local Solutions, Inc., Respondent 3 CASE NO. BS132415

38 SUPERIOR COURT OF THE STATE OF CALIFORNIA HARRIET P. EPSTEIN, an individual; STANLEY H. EPSTEIN, an individual, on behalf of themselves and all others similarly situated, v. FOR THE COUNTY OF LOS ANGELES Petitioners and Plaintiffs. THE CITY OF SANTA MONICA, ACS STATE & LOCAL SOLUTIONS, INC., a New York corporation, and SHERI E. ROSS, in individual Respondents and Defendants. Case No.: BS [PROPOSED] ORDER OF DISMISSAL Hon. James C. Chalfant Dept. 85 This matter came before the Court pursuant to Cal. Rule Ct., Rule Upon reviewing the Stipulation Re: Dismissal and Retention of Jurisdiction Pursuant to C.C.P ; and Declaration of Eric J. Benink in Support of Request for Dismissal of Action and Exhibit 1 thereto (Settlement Agreement and good cause appearing thereon, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED THAT: (1 The Court shall retain jurisdiction over the parties and to enforce the terms of the Settlement Agreement pursuant to C.C.P ; 1 CASE NO. BS132415

39 (2 All of Petitioner Harriet P. Epstein s and Petitioner Stanley H. Epstein s individual claims in the Petition for Writ of Mandate and Complaint for Declaratory Relief filed on June 8, 2011 ( Petition as to all Respondents, including DOE Defendants, are hereby dismissed, with prejudice; (3 The putative class s claims in the Petition as to all Respondents, including DOE defendants, are hereby dismissed, without prejudice; and (4 Petitioners shall give notice of this order. IT IS SO ORDERED DATED: Judge of the Superior Court 2 CASE NO. BS132415

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

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

More information

SETTLEMENT AGREEMENT AND RELEASE

SETTLEMENT AGREEMENT AND RELEASE SETTLEMENT AGREEMENT AND RELEASE This SETTLEMENT AGREEMENT AND GENERAL RELEASE (the "Agreement") is entered into, effective August 24, 2015 (the "Effective Date"), by Dr. Arthur Hall, Ph.D. ("Dr. Hall"),

More information

AMENDED CLASS ACTION SETTLEMENT AGREEMENT AND GENERAL RELEASE. This Amended Class Action Settlement Agreement and General Release ( Settlement

AMENDED CLASS ACTION SETTLEMENT AGREEMENT AND GENERAL RELEASE. This Amended Class Action Settlement Agreement and General Release ( Settlement AMENDED CLASS ACTION SETTLEMENT AGREEMENT AND GENERAL RELEASE This Amended Class Action Settlement Agreement and General Release ( Settlement Agreement ) is made and entered into by and between Defendants

More information

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

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

More information

SETTLEMENT AND RELEASE AGREEMENT

SETTLEMENT AND RELEASE AGREEMENT EXHIBIT A SETTLEMENT AND RELEASE AGREEMENT This Settlement and Release (the ) is made and entered into between Plaintiffs Rubicon Programs, American Civil Liberties Union of Northern California, and Henry

More information

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

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

More information

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

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

More information

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

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works 14-H TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Assistant City Manager/Director of Public Works Consideration and possible

More information

PLAINTIFF S EXHIBIT 1

PLAINTIFF S EXHIBIT 1 PLAINTIFF S EXHIBIT 1 In The Case Of Kevin Burkhammer, Individually and on Behalf of All Others Similarly Situated, v. Allied Interstate LLC; and, Does 1-20, Inclusive, 15CV0567 KAZEROUNI LAW GROUP, APC

More information

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

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

More information

AGREEMENT FOR DISMISSAL OF WEST VALLEY PRESBYTERIAN CHURCH AND MUTUAL RELEASE OF CLAIMS

AGREEMENT FOR DISMISSAL OF WEST VALLEY PRESBYTERIAN CHURCH AND MUTUAL RELEASE OF CLAIMS AGREEMENT FOR DISMISSAL OF WEST VALLEY PRESBYTERIAN CHURCH AND MUTUAL RELEASE OF CLAIMS This Agreement For Dismissal of West Valley Presbyterian Church in Cupertino, California from the Presbyterian Church

More information

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

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

More information

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

COMMONWEALTH OF MASSACHUSETTS FINAL CONSENT JUDGMENT. deliver, by hand delivery or certified mail return receipt requested, a cetiified check in the

COMMONWEALTH OF MASSACHUSETTS FINAL CONSENT JUDGMENT. deliver, by hand delivery or certified mail return receipt requested, a cetiified check in the COMMONWEALTH OF MASSACHUSETTS SUFFOLK, ss. SUPERIOR COURT CIVIL ACTION NO. 12-1448-BLS1 COMMONWEALTH OF MASSACHUSETTS, v. Plaintiff, HESS CORPORATION, f/k/a AMERADA HESS CORPORATION, itself and as successor-in-interest

More information

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

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

More information

Case 3:16-cv GPC-JMA Document 36-2 Filed 11/22/17 PageID.307 Page 6 of 63 SETTLEMENT AGREEMENT AND RELEASE

Case 3:16-cv GPC-JMA Document 36-2 Filed 11/22/17 PageID.307 Page 6 of 63 SETTLEMENT AGREEMENT AND RELEASE Case 3:16-cv-00370-GPC-JMA Document 36-2 Filed 11/22/17 PageID.307 Page 6 of 63 SETTLEMENT AGREEMENT AND RELEASE THIS SETTLEMENT AGREEMENT AND RELEASE ( Settlement Agreement or Agreement ) is entered into

More information

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS

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

More information

SETTLEMENT AGREEMENT AND RELEASE

SETTLEMENT AGREEMENT AND RELEASE SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release (the Settlement Agreement ) is entered into between each of William Richert, Maude Retchin Feil, and Ann Jamison (individually and

More information

SETTLEMENT AGREEMENT AND RELEASE

SETTLEMENT AGREEMENT AND RELEASE SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release ("Agreement"), effective as of the last date of execution below ("Effective Date"), is made by and between California River Watch,

More information

RETS DATA ACCESS AGREEMENT

RETS DATA ACCESS AGREEMENT RETS DATA ACCESS AGREEMENT Smart MLS, Inc 860 North Main Street Ext. Wallingford, CT 06492 203-697-1006 203-697-1064 (fax) SmartMLS.com RETS Data Access Agreement rev.917 1 RETS DATA ACCESS AGREEMENT This

More information

SUPERIOR COURT OF TilE STATE OF CALIFORNIA COUNTY OF SANTA CLARA UNLIMI'I'ED CIVIL JURISDICTION

SUPERIOR COURT OF TilE STATE OF CALIFORNIA COUNTY OF SANTA CLARA UNLIMI'I'ED CIVIL JURISDICTION Clifford A. Chanter, State Bar No. 135534 THE CHANLER GROUP 2 60 Ninth Street Parker Plaza, Suite 214 3 Berkeley, CA 94710-65 Telephone: (51 0) 848-8880 4 Facsimile: (51 0) 848-8118 cliff@)chanler.com

More information

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

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

More information

WHEREAS, LegalMatch acknowledges that persons eligible to utilize legal aid services are not LegalMatch s target demographic;

WHEREAS, LegalMatch acknowledges that persons eligible to utilize legal aid services are not LegalMatch s target demographic; SETTLEMENT AGREEMENT THIS SETTLEMENT AGREEMENT (the Agreement ) is made and entered into by Pine Tree Legal Assistance ( Pine Tree ), and LegalMatch.com Corporation ( LegalMatch ). Pine Tree and LegalMatch

More information

TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT. This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE

TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT. This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT ( Agreement ), dated the 24th day of August, 2016, is entered into by and

More information

SETTLEMENT AGREEMENT

SETTLEMENT AGREEMENT SETTLEMENT AGREEMENT This Settlement Agreement ( Agreement ) is made by and between Martin Petersen, Susan Hurtado, Joseph Sarasua, and Charleen Swaney (collectively, Plaintiffs ), on behalf of themselves

More information

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

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

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA

SUPERIOR COURT OF THE STATE OF CALIFORNIA 1 1 1 1 1 1 1 1 0 1 MARSHA JONES MOUTRIE City Attorney JOSEPH LAWRENCE, Bar No. 0 Assistant City Attorney SUSAN Y. COLA, Bar No. 10 Deputy City Attorney susan.cola@smgov.net 1 Main Street, Room Santa Monica,

More information

PRECIOUS METALS STORAGE AGREEMENT

PRECIOUS METALS STORAGE AGREEMENT PRECIOUS METALS STORAGE AGREEMENT This PRECIOUS METALS STORAGE AGREEMENT (this Agreement ) is dated as of, 201_, by and between TRANSCONTINENTAL DEPOSITORY SERVICES, LLC, a Delaware limited liability company

More information

COOPERATION AGREEMENT

COOPERATION AGREEMENT COOPERATION AGREEMENT This Cooperation Agreement is made and entered into as of this 29 th day of May, 2001, by and between the Coalition and the Developer. RECITALS A. Developer has proposed to build

More information

the receipt and sufficiency of which are hereby acknowledged, City and Applicant hereby agree as follows:

the receipt and sufficiency of which are hereby acknowledged, City and Applicant hereby agree as follows: AGREEMENT NO. AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND HARBOR PERFORMANCE ENHANCEMENT CENTER, LLC This Agreement ("Agreement"), is made and entered into by and between the CITY OF LOS ANGELES, a municipal

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ALAMEDA

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ALAMEDA SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ALAMEDA PATRICK BIGNARDI and AARON BARRETT, on behalf of themselves and all others similarly situated, v. Plaintiffs, FLEXTRONICS AMERICA LLC; and DOES

More information

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS

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

More information

THIS STIPULATION AND AGREEMENT OF SETTLEMENT AND RELEASE (the. Settlement Agreement ) is made by and between the named Claimants proposed as Class and

THIS STIPULATION AND AGREEMENT OF SETTLEMENT AND RELEASE (the. Settlement Agreement ) is made by and between the named Claimants proposed as Class and STIPULATION AND AGREEMENT OF SETTLEMENT AND RELEASE THIS STIPULATION AND AGREEMENT OF SETTLEMENT AND RELEASE (the Settlement Agreement ) is made by and between the named Claimants proposed as Class and

More information

Case 3:17-cv EMC Document 49 Filed 08/26/18 Page 1 of 15

Case 3:17-cv EMC Document 49 Filed 08/26/18 Page 1 of 15 Case 3:17-cv-05653-EMC Document 49 Filed 08/26/18 Page 1 of 15 1 2 3 4 5 6 7 8 9 Shaun Setareh (SBN 204514) shaun@setarehlaw.com H. Scott Leviant (SBN 200834) scott@setarehlaw.com SETAREH LAW GROUP 9454

More information

Connecticut Multiple Listing Service, Inc.

Connecticut Multiple Listing Service, Inc. Connecticut Multiple Listing Service, Inc. DATA ACCESS AGREEMENT CTMLS 127 Washington Avenue West Building, 2 nd floor North Haven, CT 06473 203-234-7001 203-234-7151 (fax) www.ctstatewidemls.com 1 DATA

More information

COMPROMISE SETTLEMENT AND RELEASE AGREEMENT

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

More information

A Federal Court authorized this notice. This is not a solicitation from a lawyer.

A Federal Court authorized this notice. This is not a solicitation from a lawyer. UNITED STATES DISTRICT COURT, SOUTHERN DISTRICT OF CALIFORNIA IF YOU PURCHASED OR USED CLOROX AUTOMATIC TOILET BOWL CLEANER YOU MAY BE ENTITLED TO A CASH PAYMENT THIS NOTICE AFFECTS YOUR RIGHTS. A Federal

More information

SETTLEMENT AGREEMENT

SETTLEMENT AGREEMENT SETTLEMENT AGREEMENT This Settlement Agreement ("Agreement") is made as of, 1997 ("Effective Date"), between XYZ L.P., an Illinois limited partnership ("XYZ") and ABC, individually. RECITALS A. XYZ owns

More information

SETTLEMENT AGREEMENT AND COVENANT NOT TO SUE

SETTLEMENT AGREEMENT AND COVENANT NOT TO SUE SETTLEMENT AGREEMENT AND COVENANT NOT TO SUE This Settlement Agreemen:t and Covenant Not To Sue ("Agreement") is entered into on December 13, 2010, in San Francisco, California, by and between the City

More information

Case 2:15-cv GHK-KS Document 37-2 Filed 12/16/16 Page 1 of 22 Page ID #:262 EXHIBIT A JOINT STIPULATION OF CLASS ACTION SETTLEMENT

Case 2:15-cv GHK-KS Document 37-2 Filed 12/16/16 Page 1 of 22 Page ID #:262 EXHIBIT A JOINT STIPULATION OF CLASS ACTION SETTLEMENT Case :-cv-0-ghk-ks Document - Filed // Page of Page ID #: EXHIBIT A JOINT STIPULATION OF CLASS ACTION SETTLEMENT Case :-cv-0-ghk-ks Document - Filed // Page of Page ID #: 0 Anthony J. Orshansky CA Bar

More information

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS

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

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION

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

More information

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

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

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K ACCELERA INNOVATIONS, INC.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K ACCELERA INNOVATIONS, INC. 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

mg Doc 5954 Filed 11/26/13 Entered 11/26/13 14:41:13 Main Document Pg 1 of 7 ) ) ) ) ) ) ) Debtors.

mg Doc 5954 Filed 11/26/13 Entered 11/26/13 14:41:13 Main Document Pg 1 of 7 ) ) ) ) ) ) ) Debtors. Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: RESIDENTIAL CAPITAL, LLC, et al., Debtors. Case No. 12-12020 (MG Chapter 11 Jointly Administered SO ORDERED STIPULATION BETWEEN

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

CONSIGNMENT AGREEMENT - FINE JEWELRY

CONSIGNMENT AGREEMENT - FINE JEWELRY CONSIGNMENT AGREEMENT Contemplating a Vendor and Retailer Relationship concerning Fine Jewelry AGREEMENT made to be effective as of, by and between, a corporation located at ("Vendor") and a corporation

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA THE PARTIES AND THEIR ATTORNEYS OF RECORD HEREBY SUBMIT THE

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA THE PARTIES AND THEIR ATTORNEYS OF RECORD HEREBY SUBMIT THE Case:0-cv-00-JSW Document Document Filed0// Filed0// Page of HONORABLE JEFFREY S. WHITE 0 LONG HAUL, INC., and EAST BAY PRISONER SUPPORT, v. Plaintiffs, UNITED STATES OF AMERICA; MITCHELL CELAYA; KAREN

More information

TERMINATION AND RELEASE AGREEMENT

TERMINATION AND RELEASE AGREEMENT TERMINATION AND RELEASE AGREEMENT This Termination and Release Agreement (the "Agreement") is made and entered into as of June 30, 2015 by and between Porter Novelli Public Services ("Porter Novelli")

More information

FOR THE COUNTY OF RIVERSIDE RIVERSIDE HISTORIC COURTHOUSE

FOR THE COUNTY OF RIVERSIDE RIVERSIDE HISTORIC COURTHOUSE SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF RIVERSIDE RIVERSIDE HISTORIC COURTHOUSE 1 J. JAMES MILO, an individual, Petitioner and Plaintiff, v. COACHELLA VALLEY WATER DISTRICT, a county

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

EXHIBIT 10.4 FORM OF ADMINISTRATIVE SERVICES AGREEMENT. THIS AGREEMENT made effective the day of December 2006; BY AND BETWEEN:

EXHIBIT 10.4 FORM OF ADMINISTRATIVE SERVICES AGREEMENT. THIS AGREEMENT made effective the day of December 2006; BY AND BETWEEN: EXHIBIT 10.4 FORM OF ADMINISTRATIVE SERVICES AGREEMENT THIS AGREEMENT made effective the day of December 2006; BY AND BETWEEN: AND: WHEREAS: TEEKAY OFFSHORE OPERATING PARTNERS L.P., a limited partnership

More information

NOW, THEREFORE, IT IS MUTUALLY AGREED AS FOLLOWS:

NOW, THEREFORE, IT IS MUTUALLY AGREED AS FOLLOWS: LETTER OF INTENT BETWEEN THE CITY OF LOS ANGELES AND THE RATKOVICH COMPANY AND JERICO DEVELOPMENT, INC. (LOS ANGELES WATERFRONT ALLIANCE) FOR THE DEVELOPMENT OF PORTS O CALL AT THE PORT OF LOS ANGELES

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

BRU FUEL AGREEMENT RECITALS

BRU FUEL AGREEMENT RECITALS [Stinson Draft -- 10/19/18] BRU FUEL AGREEMENT This BRU Fuel Agreement (this Agreement ), dated as of [ ], is made and entered into between Municipality of Anchorage, Alaska, a political subdivision organized

More information

Michael T. Gibbs, State Bar No Kevin L. Borgen, State Bar No Attorneys for Defendant MIRA COST A COMMUNITY COLLEGE DISTRICT

Michael T. Gibbs, State Bar No Kevin L. Borgen, State Bar No Attorneys for Defendant MIRA COST A COMMUNITY COLLEGE DISTRICT 1 2 3 4 5 6 GIBBS & FUERSTttr 600 B STREET, SUITE 2300 SAN DIEGO, CALIFORNIA 92101 TELEPHONE (619 702-3505 FACSIMILE (619 702-1547 Michael T. Gibbs, State Bar No. 076519 Kevin L. Borgen, State Bar No.

More information

UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF OKLAHOMA ) ) ) Case No TRC AGREEMENT BETWEEN LIQUIDATION ESTATE AND OWNER-OPERATORS

UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF OKLAHOMA ) ) ) Case No TRC AGREEMENT BETWEEN LIQUIDATION ESTATE AND OWNER-OPERATORS UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF OKLAHOMA In re ROCOR INTERNATIONAL, INC., Liquidated Debtor. ) ) Case No. 02-17658-TRC ) ) Chapter 11 ) ) AGREEMENT BETWEEN LIQUIDATION ESTATE AND OWNER-OPERATORS

More information

SETTLEMENT AGREEMENT AND GENERAL RELEASE OF CLAIMS

SETTLEMENT AGREEMENT AND GENERAL RELEASE OF CLAIMS DocuSlgn Envelope ID: C6D13DFF-F178-4AF6-ADA8-B4E52881915A SETTLEMENT AGREEMENT AND GENERAL RELEASE OF CLAIMS The parties to this SETTLEMENT AGREEMENT AND GENERAL RELEASE OF CLAIMS ("Agreement") are Armando

More information

SETTLEMENT AGREEMENT AND RELEASE. into by and between Sandra G. Myrick ("Myrick") and the North Carolina Administrative Office

SETTLEMENT AGREEMENT AND RELEASE. into by and between Sandra G. Myrick (Myrick) and the North Carolina Administrative Office SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release (the "Settlement Agreement") is made and entered into by and between Sandra G. Myrick ("Myrick") and the North Carolina Administrative

More information

AMENDED CLASS ACTION SETTLEMENT AGREEMENT

AMENDED CLASS ACTION SETTLEMENT AGREEMENT 1 1 1 Douglas Caiafa, Esq. (SBN ) DOUGLAS CAIAFA, A Professional Law Corporation 1 West Olympic Boulevard, Suite Los Angeles, California 00 () -0 - phone; () 1-0 - fax Email: dcaiafa@caiafalaw.com Christopher

More information

SETTLEMENT AGREEMENT AND GENERAL RELEASE RECITALS

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

More information

EXHIBIT A SETTLEMENT AGREEMENT

EXHIBIT A SETTLEMENT AGREEMENT SETTLEMENT AGREEMENT This SETTLEMENT AGREEMENT (this Agreement ) is entered into this day of October, 2017 by and among A. COTTEN WRIGHT, as and only as Receiver (the Receiver ) for Davis Capital Group,

More information

AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR

AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR THIS AGREEMENT (hereafter Agreement) is made by and between the County of Santa Barbara, a political subdivision of the State of California (hereafter COUNTY)

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO UNLIMITED CIVIL JURISDICTION

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO UNLIMITED CIVIL JURISDICTION Clifford A. Chanler, State Bar No. 1 Laralei S. Paras, State Bar No. 0 THE CHANLER GROUP 0 Ninth Street Parker Plaza, Suite 1 Berkeley, CA Telephone: () -0 Facsimile: () - Attorneys for Plaintiff PETER

More information

SETTLEMENT AGREEMENT AND RELEASE

SETTLEMENT AGREEMENT AND RELEASE SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release (the Settlement Agreement ), effective as of the date of the last signature below, is made by and between Plaintiff Jonathan Weisberg

More information

SETTLEMENT AGREEMENT BETWEEN THE TOSHIBA ENTITIES AND THE STATE OF ILLINOIS REGARDING CRT ANTITRUST LITIGATION

SETTLEMENT AGREEMENT BETWEEN THE TOSHIBA ENTITIES AND THE STATE OF ILLINOIS REGARDING CRT ANTITRUST LITIGATION SETTLEMENT AGREEMENT BETWEEN THE TOSHIBA ENTITIES AND THE STATE OF ILLINOIS REGARDING CRT ANTITRUST LITIGATION This Settlement Agreement ("Agreement") is made and entered into this 'l day of January 2018,

More information

WEB SERVICES-INTEROPERABILITY ORGANIZATION MEMBERSHIP AGREEMENT

WEB SERVICES-INTEROPERABILITY ORGANIZATION MEMBERSHIP AGREEMENT WEB SERVICES-INTEROPERABILITY ORGANIZATION MEMBERSHIP AGREEMENT THIS MEMBERSHIP AGREEMENT (THE AGREEMENT ) is entered into as of the Effective Date between the Web Services-Interoperability Organization

More information

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) TAX CLASS ACTION SETTLEMENT AGREEMENT

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) TAX CLASS ACTION SETTLEMENT AGREEMENT UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MINNESOTA Clint Rasschaert, Ed Risch, Pamela Schiller, Verna Schuna, Eric Gedrose, and Justin Short, v. Plaintiffs, Frontier Communications Corporation,

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

SEPARATION AGREEMENT, GENERAL RELEASE AND COVENANT NOT TO SUE

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

More information

SETTLEMENT AGREEMENT

SETTLEMENT AGREEMENT SETTLEMENT AGREEMENT This Settlement Agreement ("Agreement"), effective this day of 20065, is made by and on behalf of the following entities: (i) Internet Corporation for Assigned Names and Numbers, a

More information

SETTLEMENT AGREEMENT AND RELEASE

SETTLEMENT AGREEMENT AND RELEASE SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release ("Settlement Agreement") is entered into between Petitioner ROBERT ANDRE ROBITAI LLE ("Petitioner"), individually and on behalf of

More information

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

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

More information

COMPROMISE AND SETTLEMENT AGREEMENT

COMPROMISE AND SETTLEMENT AGREEMENT COMPROMISE AND SETTLEMENT AGREEMENT This Compromise and Settlement Agreement ( Settlement Agreement ) is made and entered into between Reorganized Adelphia Communications Corporation ( ACC ) and its affiliated

More information

ACCESS AGREEMENT WAIVER AND RELEASE REQUIRED

ACCESS AGREEMENT WAIVER AND RELEASE REQUIRED ACCESS AGREEMENT WAIVER AND RELEASE REQUIRED THIS AGREEMENT (hereinafter referred to as the "Agreement") is made and entered into as of October 31, 2013 by and between the National Hot Rod Association

More information

Pedestal Search Terms and Conditions of Service:

Pedestal Search Terms and Conditions of Service: Suite 300-100 Broadview Ave, Toronto, ON, M4M 3H3 (416) 545-1467 Pedestal Search Terms and Conditions of Service: WHEREAS these terms and conditions govern Pedestal s services and agreements between Pedestal

More information

SYMPTOM MEDIA INDIVIDUAL SUBSCRIPTION TERMS AND CONDITIONS:

SYMPTOM MEDIA INDIVIDUAL SUBSCRIPTION TERMS AND CONDITIONS: SYMPTOM MEDIA INDIVIDUAL SUBSCRIPTION TERMS AND CONDITIONS: 1. Grant of License. 1.1 Subject to the terms of this Agreement, Licensor (Symptom Media) hereby grants to Licensee (Authorized User), a limited,

More information

PRE-ANNEXATION DEVELOPMENT AGREEMENT

PRE-ANNEXATION DEVELOPMENT AGREEMENT PRE-ANNEXATION DEVELOPMENT AGREEMENT This Pre-Annexation Development Agreement (this "Agreement") is executed between (the "Owner") and the City of, Texas (the "City"), each a "Party" and collectively

More information

Case: 1:12-cv Document #: 43 Filed: 09/12/13 Page 1 of 3 PageID #:107

Case: 1:12-cv Document #: 43 Filed: 09/12/13 Page 1 of 3 PageID #:107 Case: 1:12-cv-10253 Document #: 43 Filed: 09/12/13 Page 1 of 3 PageID #:107 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION THOMAS ESTKA, individually and on ) behalf of all

More information

AVSS/NET SOFTWARE AGREEMENT

AVSS/NET SOFTWARE AGREEMENT Invoice: Agreement AVSS/NET SOFTWARE AGREEMENT This AVSS/NET Software Agreement (hereinafter the Agreement ), effective the **** day of **** 201* (hereinafter the Effective Date ), is made by and between

More information

Case 1:13-cv GJQ Doc #12 Filed 04/16/14 Page 1 of 7 Page ID#34 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case 1:13-cv GJQ Doc #12 Filed 04/16/14 Page 1 of 7 Page ID#34 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION Case 1:13-cv-01052-GJQ Doc #12 Filed 04/16/14 Page 1 of 7 Page ID#34 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION Dorothy R. Konicki, for herself and class members, v. Plaintiff,

More information

INDEPENDENT AFFILIATE AGREEMENT

INDEPENDENT AFFILIATE AGREEMENT INDEPENDENT AFFILIATE AGREEMENT This affiliate agreement (the Agreement ), effective the latter of August 25, 2017, or the date of Affiliate s enrollment ( Effective Date ), is between the enrolling/enrolled

More information

ORACLE REFERRAL AGREEMENT

ORACLE REFERRAL AGREEMENT ATTENTION! ONCE YOU CLICK THE I AGREE BUTTON DISPLAYED HEREWITH, THE FOLLOWING TERMS AND CONDITIONS WILL BE LEGALLY BINDING EITHER UPON YOU PERSONALLY, IF YOU ARE ENTERING INTO THIS AGREEMENT ON YOUR OWN

More information

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

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

More information

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

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

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

More information

INTELLECTUAL PROPERTY ASSIGNMENT AGREEMENT W I T N E S S E T H:

INTELLECTUAL PROPERTY ASSIGNMENT AGREEMENT W I T N E S S E T H: EXECUTION VERSION INTELLECTUAL PROPERTY ASSIGNMENT AGREEMENT This Intellectual Property Assignment Agreement (this IP Assignment Agreement ) is made and entered into as of the 21 st day of April 2015 (the

More information

BULK USER AGREEMENT RECITALS

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

More information

CLASS ACTION SETTLEMENT AGREEMENT AND RELEASE

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

More information

PROPOSAL SUBMISSION AGREEMENT

PROPOSAL SUBMISSION AGREEMENT PROPOSAL SUBMISSION AGREEMENT THIS PROPOSAL SUBMISSION AGREEMENT (this Agreement ) is made and entered into effective on, 2014 (the Effective Date ), by, a ( Bidder ), in favor of Entergy Arkansas, Inc.

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

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

Case5:09-cv JW Document146-3 Filed08/25/11 Page1 of 13. Exhibit A-2

Case5:09-cv JW Document146-3 Filed08/25/11 Page1 of 13. Exhibit A-2 Case5:09-cv-02147-JW Document146-3 Filed08/25/11 Page1 of 13 Exhibit A-2 Case5:09-cv-02147-JW Document146-3 Filed08/25/11 Page2 of 13 1 SCOTT+SCOTT LLP MARY K. BLASY (211262) 2 WALTER W. NOSS (pro hac

More information

VOLUNTARY DISCLOSURE AGREEMENT. The State of Florida Department of Financial Services, Division of Unclaimed Property, 200

VOLUNTARY DISCLOSURE AGREEMENT. The State of Florida Department of Financial Services, Division of Unclaimed Property, 200 DEPARTMENT OF FINANCIAL SERVICES Division of Unclaimed Property In Re: Case No. (Print Name of Holder) Respondent/Holder. / VOLUNTARY DISCLOSURE AGREEMENT The State of Florida Department of Financial Services,

More information

OPENPOWER TRADEMARK LICENSE AGREEMENT

OPENPOWER TRADEMARK LICENSE AGREEMENT OPENPOWER TRADEMARK LICENSE AGREEMENT This OpenPOWER Trademark License Agreement (this Agreement ) is made and entered into by and between the ( OpenPOWER ) and the licensee ( Licensee ) identified in

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

IN THE CIRCUIT COURT OF SHARP COUNTY, ARKANSAS POSITION 1. PLAINTIFF Case No. CV SETTLEMENT AGREEMENT AND RELEASE

IN THE CIRCUIT COURT OF SHARP COUNTY, ARKANSAS POSITION 1. PLAINTIFF Case No. CV SETTLEMENT AGREEMENT AND RELEASE IN THE CIRCUIT COURT OF SHARP COUNTY, ARKANSAS POSITION 1 DARRELL E. BEASON, JR., an Arkansas Resident on Behalf of Himself and All Others Similarly Situated, vs. PLAINTIFF Case No. CV-2011-137 LIBERTY

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

Herrera, Yaki reach $75K settlement accord over violations of city s lobbyist ordinance

Herrera, Yaki reach $75K settlement accord over violations of city s lobbyist ordinance City Attorney Dennis Herrera News Release For Immediate Release: February 20, 2014 Contact: Matt Dorsey (415) 554 4662 Herrera, Yaki reach $75K settlement accord over violations of city s lobbyist ordinance

More information