FILED: NEW YORK COUNTY CLERK 12/24/2009 INDEX NO /2009 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2009

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 12/24/2009 INDEX NO /2009 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2009"

Transcription

1 FILED: NEW YORK COUNTY CLERK 12/24/2009 INDEX NO /2009 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2009 t -1 I *- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NEW MILLENNIUM CAPITAL PARTNERS 111, LLC; NEW MILLENNIUM CAPITAL PARTNERS 11, LLC; AJW PARTNERS, LLC; AJW OFFSHORE, LTD.; AJW QUALIFIED PARTNERS, LLC; AJW MASTER FUND, LTD.; AJW PARTNERS 11, LLC; AJW OFFSHORE 11, LTD.; AJW QUALIFIED PARTNERS 11, LLC; and AJW MASTER FUND 11, LTD., Plaintiffs, Index No,: Purchase Date: December SUMMONS Plaintiffs designate New York County as the place of trial, The bases of venue are CPLR $5 501 and S09. -against- JUNIPER GROUP, INC., Defendant, To the Above Named Defendant: YOU ARE HEREBY SUMMONED and required to serve upon plaintiffs undersigned attorneys an answer to plaintiffs complaint in this action within twenty (20) days after the service of this summons, exclusive of the day of service (or within thirty (30) days after the service is complete if this summons is not personally delivered to you within the State of New York), and in the case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint I Supreme Court Records OnLine Library - page 1 of 15

2 f ' 3, - t Dated: New York, New York December q, 2009 OLSHAN GRUNDMAN FROME ROSENZWEIG & WOLOrnY LLP By: ThowJ. Fleming - Christine Wong Attorneys for Plaint$s Park Avenue Tower 65 East 55'h Street New York, New York Supreme Court Records OnLine Library - page 2 of 15

3 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NEW MILLENNIUM CAPITAL PARTNERS 111, LLC; AJW PARTNERS, LLC; AJW OFFSHORE, LTD.; AJW QUALIFIED PARTNERS, LLC; AJW MASTER FUND, LTD.; AJW PARTNERS 11, LLC; AJW OFFSHORE 11, LTD.; AJW QUALIFIED PARTNERS 11, LLC; and AJW MASTER FUND 11, LTD., Index No. COMPLAINT Plaintiffs, JUNIPER GROUP, INC., -against Defendant. Plaintiffs, by their attorneys, Olshan Grundman Frome Rosenzweig & Wolosky LLP, for their Complaint, allege: The Parties 1. Plaintiff New Millennium Capital Partners 111, LLC ( NMCP 111 ) is a limited liability company organized under the laws of the State of New York, with its principal office in Roslyn, New York. NMCP I11 is an assignee of New Millennium Capital Partners 11, LLC ( NMCP 11 ) is a limited liability company organized under the laws of the State of New York, with its principal office in Roslyn, New York. 2. Plaintiff AJW Partners, LLC ( AJWP ) is a limited liability company organized under the laws of the State of Delaware, with its principal office in Roslyn, New York. 3. Plaintiff AJW Offshore, Ltd. ( AJWO ) is a corporation organized under the laws of the Cayman Islands, which is managed fiom Roslyn, New York. Supreme Court Records OnLine Library - page 3 of 15

4 4. Plaintiff AJW Qualified Partners, LLC ( AJWQP ) is a limited liability company organized under the laws of the State of New York, with its principal office in Roslyn, New York. 5. Plaintiff AJW Master Fund, Ltd. C AJWMF ) is a corporation organized under the laws of the Cayman Islands, which is managed from Roslyn, New York. 6. Plaintiff AJW Partners 11, LLC ( AJWP 11 ) is a limited liability company organized under the laws of the State of Delaware, with its principal office in Roslyn, New York. 7. Plaintiff AJW Offshore 11, Ltd. ( AJWO 11 ) is a corporation organized under the laws of the Cayman Islands, which is managed from Roslyn, New York. 8. Plaintiff AJW Qualified Partners 11, LLC ( AJWQP 11 ) is a limited liability company organized under the laws of the State of New York, with its principal office in Roslyn, New York. 9. Plaintiff AJW Master Fund 11, Ltd. ( AJWMF 11 ) is a corporation organized under the laws of the Cayman Islands, which is managed from Roslyn, New York. 10. Defendant Juniper Group, Inc. ( Juniper ) is a corporation organized under the laws of the State of Nevada, with its principal place of business in Boca Raton, Florida. Juniper s common stock is registered with the United States Securities and Exchange Commission ( SEC ) and its shares are traded over the counter under the symbol JUNP.OB. Jurisdiction and Venue 11. Under the Security Agreements and Intellectual Property Security Agreements between Juniper and plaintiffs, Juniper has consented to be sued in this State, County and Court for actions, such as this, arising out of or relating to those agreements. Additionally, Juniper has had sufficient contacts with the State of New York such that it has transacted business within this 2 Supreme Court Records OnLine Library - page 4 of 15

5 State, from which the claims asserted herein arise, and, therefore, this Court also has personal jurisdiction over Juniper under CPLR $302(a)(l). The March 2009 Financing 12. On March 11,2009, AJWP, NMCP 11, AJWQP, and AJWO entered into the last round of financing with Juniper. The Notes from this financing refer to the Securities Purchase Agreement dated December 5,2008 (the December 2008 SPA ). Pursuant to the December 2008 SPA, those plaintiffs purchased callable secured convertible notes (L Notes ) from Juniper in the aggregate principal amount of $50, A key provision in the December 2008 SPA assured plaintiffs that Juniper would not (i) enter into convertible notes that were convertible into an indeterminate number of Juniper s shares of common stock, or (ii) engage in any future financings, without notice to, or consent from, plaintiffs. Section 4(e) of the SPA provides in pertinent part: e. Future Offerings. Subject to the exceptions described below, the Company will not, without the prior written consent of the majority-ininterest of the Buyers, not to be unreasonably withheld, (A) negotiate or contact with any party to obtain additional equity financing (including debt financing with an equity component) that involves the issuance of convertible securities that are convertible into an indeterminate number of shares of common stock.... In addition, subject to the exceptions described below, the Company will not conduct any equity financing (including debt with an equity component) ( Future Offerings ) during the period beginning on the Closing Date and ending two (2) years after the end of the Lock-up Period unless it shall have first delivered to each Buyer, at least twenty (20) business days prior to the closing of such Future Offering, written notice describing the proposed Future Offering, including the terms and conditions thereof and proposed definitive documentation to be entered into in connection therewith, and providing each Buyer an option during the fireen (1 5) day period following delivery of such notice to purchase its pro rata share (based on the ratio that the aggregate principal amount of Notes purchased by it hereunder bears to the aggregate principal amount of Notes purchased hereunder) of the securities being offered in the Future Offering on the same terms as contemplated by such Future Offering (the limitations referred to in this sentence and the preceding sentence are collectively referred to as the Capital Raising Limitations ),.,. 3 Supreme Court Records OnLine Library - page 5 of 15

6 14. These protections were and are vital to plaintiffs, who had previously loaned, along with their affiliates, in excess of $2.4 million to Juniper. Junber s Secret Financing with Redwood 15. Plaintiffs have learned that Juniper has conducted an equity financing in violation of Section 4(e) of the December 2008 SPA, According to a recent filing by Juniper with the SEC, Juniper entered into a $50,000 convertible note with Redwood Management LLC ( Redwood ) on or about August 20,2009. Juniper failed, however, to give plaintiffs written advance notice of that financing. Because no notice was given to plaintiffs, Juniper is in breach of its contractual agreement with plaintiffs. Juniper is also in breach of its contractual agreement with plaintiffs because the convertible note with Redwood is convertible into an indeterminate number of shares of common stock. 16. These sales will likely continue, since Juniper is cash starved. The Original Securities Purchase Ameement and the Notes Issued to Plaintiffs 17. The December 2008 SPA was one of several offerings of Notes by Juniper to plaintiffs. On December 28,2005, Juniper first entered into a SPA with NMCP 11, AJWQP, AJWO, and AJWP, under which Juniper agreed to issue, for good and valuable consideration, Notes. Pursuant to this offering, plaintiffs purchased Notes from Juniper in the aggregate principal amount of $371, in consideration of their payment of that amount. All of these Notes referenced herein are in substantially similar form as those issued under the December 2008 SPA. Through March 2009, plaintiffs thereafter loaned additional funds to Juniper on similar terms, pursuant to similar agreements. 18. As of December 2005, NMCP II, AJWQP, AJWO, and AJWP also entered into agreements related to the SPA entered into that date, including a Security Agreement, Intellectual Property Security Agreement, and other agreements with Juniper. 4 Supreme Court Records OnLine Library - page 6 of 15

7 19. On March 14,2006, NMCP 11, AJWQP, AJWO, and AJWP entered into another SPA and such related agreements with Juniper, pursuant to which those plaintiffs purchased Notes in the aggregate principal amount of $300,000 from Juniper. 20. On May 18,2007, NMCP II, AJWQP, AJWO, and AJWP, and SPA purchased Notes in the aggregate principal amount of $500,000 from Juniper, pursuant to the December 28, 2005 Securities Purchase Agreement. 21. On September 13,2007, NMCP 11, AJWP, and AJWMF entered into another SPA and such related agreements with Juniper, pursuant to which those plaintiffs purchased Notes in the aggregate principal amount of $600,000 from Juniper. 22. On December 13,2007, NMCP 11, AJWP, and AJWMF entered into another SPA and such related agreements with Juniper, pursuant to which those plaintiffs purchased a Note in the principal amount of $100,000 from Juniper. 23. On March 14,2008, Juniper entered into another SPA and such related agreements with AJWP and NMCP 11, pursuant to which NMCP I1 purchased Notes in the aggregate principal amount of $50,000 from Juniper. 24. On June 20,2008, Juniper entered into another SPA and such related agreements with NMCP 11, pursuant to which NMCP I1 purchased Notes in the aggregate principal amount of $50,000 from Juniper. 25. On July 29,2008, Juniper entered into another SPA and such related agreements with Nh4CP 11, AJWP, and AJWMF pursuant to which those plaintiffs purchased Notes in the aggregate principal amount of $75,000 from Juniper. 5 Supreme Court Records OnLine Library - page 7 of 15

8 26. On September 23,2008, Juniper entered into another SPA and such related agreements pursuant to which NMCP I1 purchased Notes in the aggregate principal amount of $70,000 from Juniper. 27. On November 5,2008, Juniper entered into another SPA and such related agreements with NMCP 11, pursuant to which NMCP I1 purchased Notes in the aggregate principal amount of $61,000 from Juniper. 28. On December 5,2008, Juniper entered into another SPA and such related agreements with NMCP 111, AJW, AJW 11, AJWMF, and AJWMF 11, pursuant to which those plaintiffs purchased Notes in the aggregate principal amount of $75,000 from Juniper. 29. In lieu of paying in cash certain accrued interest, Juniper issued on or about January 31,2008 and November 10,2008, additional Notes to plaintiffs NMCP 11, AJWP, and AJWMF in the aggregate principal amount of $338, Additionally, Juniper owed, as of November, 2009, and still owes to plaintiffs over $389, in interest which has accrued on the Notes. The Security Agreements 31. Pursuant to the Security Agreements and Intellectual Property Security Agreements, Juniper granted plaintiffs a first priority security interest in all of Juniper s goods, inventory, contract rights, general intangibles, patents, trademarks, copyrights, receivables, and documents. The Security Agreements and Intellectual Property Security Agreements provide that if an Event of Default under the Notes occurs, plaintiffs shall have all rights available under the Uniform Commercial Code, plus the right to immediate possession of the collateral and the right to operate Juniper s business using the collateral. 32. Plaintiffs duly perfected their security interests under the Security Agreements and Intellectual Property Security Agreements in connection with each of the transactions. 6 Supreme Court Records OnLine Library - page 8 of 15

9 Assiments 33. Plaintiffs NMCP 11, AJWP, AJWO, AJWQP, and AJWMF have assigned certain of their rights under the Notes, SPAS, Security Agreements and related agreements to plaintiffs NMCP 111, AJWP 11, AJWO 11, AJWQP 11, and AJWMF 11. Additionally, NMCP 11 has assigned all of its right, title and interest in the Notes to plaintiff NMCP III. Default of the Notes 34. Each of the Notes is convertible into Juniper common stock at plaintiffs election. Section 3.2 of the Notes defines as an Event of Default, inter alia, Juniper s failure to honor its obligations regarding plaintiffs conversion rights under the Notes, specifically, the failure to deliver the shares requested and failure to cure this defect. 35. Juniper defaulted on the Notes by failing to honor plaintiffs Notices of Conversion, dated September 28, Pursuant to Section 3.10 of the Notes, upon an Event of Default under any Note, an Event of Default occurs under every other Note. 37. As a result of the foregoing uncured defaults, plaintiffs have exercised their rights under the Notes to accelerate and demand payment in full of the Default Sum or Default Amount, as defined in Section 3.10 of the Notes, plus appropriate interest and penalties. By plaintiffs written notice delivered to Juniper on November 2,2009, plaintiffs exercised their option to accelerate the Notes and make them all immediately due and payable. Attorneys Fees 38. In addition to the foregoing, upon a default of the Notes or breach of the Securities Purchase Agreements, plaintiffs are entitled to their costs of collection, including an award of attorneys fees, pursuant to Section 4.5 of the Notes and Section 8(a) of the Securities Purchase Agreements. 7 Supreme Court Records OnLine Library - page 9 of 15

10 . First Cause of Action (Specific Performance/ Preliminary and Permanent Injunction) 39. Plaintiffs restate the allegations in paragraphs 1 through Based upon the foregoing, Juniper has breached its covenants and contractual obligations to plaintiffs under the December 2008 SPA by offering shares in violation of Section 4(e) thereof. 41, Plaintiffs have fully performed their obligations under the December 2008 SPA. 42, Plaintiffs are therefore entitled to an order directing Juniper to comply with Section 4(e) and enjoining any offering by Juniper that does not comply with Section 4(e). 43. Plaintiffs have no adequate remedy at law. 44. Plaintiffs will suffer irreparable harm without the aforesaid order. Second Cause of Action 45, 46. Plaintiffs restate the allegations in paragraphs 1 through 38. Based upon the foregoing, Juniper has breached its obligations to NMCP I11 under the Notes, As a direct, approximate and foreseeable result of Juniper s breach, NMCP I11 is entitled to recover from Juniper an amount to be determined at trial, representing the Default Sum or Default Amount as defined in Section 3.10 of the Notes, plus all interest and penalties, and attorneys fees. Third Cause of Action 47. Plaintiffs restate the allegations in paragraphs 1 through Based upon the foregoing, Juniper has breached its obligations to AJWP under the Notes. As a direct, approximate and foreseeable result of Juniper s breach, AJWP is entitled to recover from Juniper an amount to be determined at trial, representing the Default Sum or 8 Supreme Court Records OnLine Library - page 10 of 15

11 Default Amount as defined in Section 3.10 of the Notes, plus all interest and penalties, and attorneys fees. Fourth Cause of Action 49. Plaintiffs restate the allegations in paragraphs 1 through Based upon the foregoing, Juniper has breached its obligations to AJWO under the Notes. As a direct, approximate and foreseeable result of Juniper s breach, AJWO is entitled to recover from Juniper an amount to be determined at trial, representing the Default Sum or Default Amount as defined in Section 3.10 of the Notes, plus all interest and penalties, and attorneys fees. Fifth Cause of Action 5 1. Plaintiffs restate the allegations in paragraphs 1 through Based upon the foregoing, Juniper has breached its obligations to AJWQP under the Notes. As a direct, approximate and foreseeable result of Juniper s breach, AJWQP is entitled to recover from Juniper an amount to be determined at trial, representing the Default Sum or Default Amount as defined in Section 3.10 of the Notes, plus all interest and penalties, and attorneys fees. Sixth Cause of Action 53. Plaintiffs restate the allegations in paragraphs 1 through Based upon the foregoing, Juniper has breached its obligations to AJWMF under the Notes. As a direct, approximate and foreseeable result of Juniper s breach, AJWMF is entitled to recover from Juniper an amount to be determined at trial, representing the Default 9 Supreme Court Records OnLine Library - page 11 of 15

12 Sum or Default Amount as defined in Section 3.10 of the Notes, plus all interest and penalties, and attorneys fees. Seventh Cause of Action 55. Plaintiffs restate the allegations in paragraphs 1 through Based upon the foregoing, Juniper has breached its obligations to AJWP I1 under the Notes. As a direct, approximate and foreseeable result of Juniper s breach, AJWP I1 is entitled to recover Erom Juniper an amount to be determined at trial, representing the Default Sum or Default Amount as defined in Section 3.10 of the Notes, plus all interest and penalties, and attorneys fees. Eighth Cause of Action 57. Plaintiffs restate the allegations in paragraphs 1 through Based upon the foregoing, Juniper has breached its obligations to AJWO I1 under the Notes. As a direct, approximate and foreseeable result of Juniper s breach, AJWO I1 is entitled to recover from Juniper an amount to be determined at trial, representing the Default Sum or Default Amount as defined in Section 3.10 of the Notes, plus all interest and penalties, and attorneys fees. Ninth Cause of Action 59. Plaintiffs restate the allegations in paragraphs 1 through 38, 60. Based upon the foregoing, Juniper has breached its obligations to AJWQP I1 under the Notes. As a direct, approximate and foreseeable result of Juniper s breach, AJWQP 11 is entitled to recover from Juniper an amount to be determined at trial, representing the Default 10 Supreme Court Records OnLine Library - page 12 of 15

13 Sum or Default Amount as defined in Section 3.10 of the Notes, plus all interest and penalties, and attorneys fees. Tenth Cause of Action 61. Plaintiffs restate the allegations in paragraphs 1 through Based upon the foregoing, Juniper has breached its obligations to AJWMF I1 under the Notes. As a direct, approximate and foreseeable result of Juniper s breach, AJWMF I1 is entitled to recover from Juniper an amount to be determined at trial, representing the Default Sum or Default Amount as defined in Section 3.10 of the Notes, plus all interest and penalties, and attorneys fees. Eleventh Cause of Action (Marshalling of Assets) 63. Plaintiffs restate the allegations in paragraphs 1 through Based upon the foregoing, plaintiffs are entitled to an Order directing Juniper to marshal, in preparation for foreclosure, all of its assets in which plaintiffs have a security interest under the Security Agreements and Intellectual Property Security Agreements, and deliver promptly to plaintiffs a list of those assets and their locations. 65. Plaintiffs have no adequate remedy at law. WHEREFORE, plaintiffs pray that judgment be entered against Juniper: A. Awarding plaintiffs all sums due under the Notes, plus prejudgment interest, attorneys fees, costs and disbursements, in an amount to be determined at trial but believed to be in excess of $7.46 million. E. Ordering that Juniper, in preparation for foreclosure, marshal all of the assets in which plaintiffs have a security interest under the Security Agreements and Intellectual Property Security Agreements, and deliver promptly to plaintiffs a list of those assets and their location. C, Preliminarily and permanently enjoining Juniper from: 11 Supreme Court Records OnLine Library - page 13 of 15

14 '*. 4 (1) negotiating or contracting for any equity financing which includes the issuance of convertible securities that are convertible into an indeterminate number of shares of Juniper's common stock without first securing the written consent of the majority-in-interest of plaintiffs; and (2) conducting any equity financing (including debt with an equity component), during the period extending two years and 180 days after the Closing Date under the July 2009 SPA, without (i) delivering to plaintiffs at least twenty (20) business days' prior written notice describing the financing, including its terms and conditions and the proposed definitive documentation to be entered into in connection with the financing, and (ii) providing each of plaintiffs an option, during the fireen days following delivery of such notice, to purchase its pro rata share of the securities being offered in the future financing on the same terms as contemplated by such future financing. D. Granting such other and further relief to plaintiffs as the Court deems just and proper. Dated: New, York, New York December 17,2009 OLSHAN GRUNDMAN FROME ROSENZWEIG & WOLOSKY LLP -/, I - By: p-- 3' Thomas J. Fleming Christine Wong Attorneys for Plaint@ Park Avenue Tower 65 East 55th Street New York, New York (212) Supreme Court Records OnLine Library - page 14 of 15

15 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NEW MILLENNIUM CAPITAL PARTNERS 111, LLC; NEW MILLENNIUM CAPITAL PARTNERS 11, LLC; AJW PARTNERS, LLC; AJW OFFSHORE, LTD.; AJW QUALIFIED PARTNERS, LLC; AJW MASTER FUND, LTD,; AJW PARTNERS 11, LLC; AJW OFFSHORE 11, LTD.; AJW QUALIFIED PARTNERS 11, LLC; and AJW MASTER FUND 11, LTD., Plaintiffs, Index No.: Purchase Date: December -, 2009 Plaintiffs designate New York County as the place of trial. The bases of venue are CPLR and against- JUNIPER GROUP, mc., Defendant. SUMMONS AND COMPLAINT OLSHAN GRUNDMAN FROME ROSENZWEIG & WOLOSKY LLP Attorneys for Park Avenue Tower 65 East Sth Street Supreme Court Records OnLine Library - page 15 of 15

OQ60i9i8 LTD.; AJW QUALIFIED PARTNERS 11, LLC; To the Above Named Defendant: 111, LLC; and AJW MASTER FUND 11, LTD.,

OQ60i9i8 LTD.; AJW QUALIFIED PARTNERS 11, LLC; To the Above Named Defendant: 111, LLC; and AJW MASTER FUND 11, LTD., SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK AJW PARTNERS, LLC; AJW OFFSHORE, LTD.; AJW QUALIFIED PARTNERS, LLC; NEW MILLENNIUM CAPITAL PARTNERS 11, LLC; AJW MASTER FUND, LTD.; AJW PARTNERS

More information

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 FILED: NEW YORK COUNTY CLERK 06/14/2016 10:52 AM INDEX NO. 154973/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - -

More information

Courthouse News Service

Courthouse News Service ED ON 812612009 www.courthousenews.com SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK I.

More information

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a FILED: NEW YORK COUNTY CLERK 06/22/2016 03:50 PM INDEX NO. 653311/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------)(

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY CENTRAL DIVISION at LEXINGTON

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY CENTRAL DIVISION at LEXINGTON UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY CENTRAL DIVISION at LEXINGTON ELECTRONICALLY FILED FIFTH THIRD BANK 250 West Main Street Lexington, Kentucky 40507 Plaintiff, ZAYAT STABLES, LLC

More information

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014 FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO. 650412/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------)(

More information

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A FILED: NEW YORK COUNTY CLERK 07/20/2015 11:42 AM INDEX NO. 158552/2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015 Exhibit A FILED: NEW YORK COUNTY CLERK 09/18/2013 INDEX NO. 158552/2013 NYSCEF DOC.

More information

FILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016

FILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016 FILED: NEW YORK COUNTY CLERK 11/06/2016 04:59 PM INDEX NO. 655826/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012

FILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012 FILED: NEW YORK COUNTY CLERK 10/18/2012 INDEX NO. 653645/2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/18/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1

FILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1 FILED: NEW YORK COUNTY CLERK 09/13/2016 07:43 PM INDEX NO. 651052/2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016 Exhibit 1 FILED: NEW YORK COUNTY CLERK 03/31/2015 06:03 PM INDEX NO. 651052/2015 NYSCEF

More information

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 FILED: NEW YORK COUNTY CLERK 07/26/2016 03:03 PM INDEX NO. 653911/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LINEN DEPOT DIRECT, INC.,

More information

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW FILED: NEW YORK COUNTY CLERK 08/17/2016 10:58 AM INDEX NO. 654332/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW COUNTY OF NEW YORK COBY EMPIRE, LLC x - Plaintiff/Petition

More information

FILED: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4

FILED: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4 EXHIBIT 4 FILED: KINGS COUNTY CLERK 05/08/2018 04;47 PM WATER STREET REALTY GROUP LLC and YARON HERSHCO, Defendants,....----X -- â â ----- â WATER STREET REALTY GROUP LLC and YARON HERSHCO, Third-Party

More information

w w w*. 5. UiiqA M ~N Lmos m, DATE PURCHASED: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YON INDEX NO. FRED BARON, Plaintiff,

w w w*. 5. UiiqA M ~N Lmos m, DATE PURCHASED: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YON INDEX NO. FRED BARON, Plaintiff, D ON4121200~ n DATE PURCHASED: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YON INDEX NO. FRED BARON, Plaintiff, SUMMONS Plaintiffs Address 5950 DeLoache -against- Dallas, TX 75225 ROCKETBOOM,

More information

Plaintiffs, Plaintiffs Cat Cora and Cat Cora, Inc. (collectively, Cora ), by their attorneys Oved & SUMMARY OF ACTION

Plaintiffs, Plaintiffs Cat Cora and Cat Cora, Inc. (collectively, Cora ), by their attorneys Oved & SUMMARY OF ACTION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X CAT CORA and CAT CORA, INC., -against- Plaintiffs, Index No: /2017 COMPLAINT

More information

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 FILED: NEW YORK COUNTY CLERK 06/22/2016 01:39 PM INDEX NO. 155249/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 BAKER, LESHKO, SALINE & DRAPEAU, LLP Attorneys for Plaintiffs One North Lexington Avenue

More information

Principal Amount: $35,000 Date: April 7, 2014 DEBT CONVERSION AGREEMENT

Principal Amount: $35,000 Date: April 7, 2014 DEBT CONVERSION AGREEMENT THE SECURITIES INTO WHICH THESE SECURITIES ARE CONVERTIBLE HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, OR APPLICABLE STATE SECURITIES LAWS. THE SECURITIES MAY NOT BE OFFERED

More information

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index

More information

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014 FILED: NEW YORK COUNTY CLERK 10/03/2014 09:34 AM INDEX NO. 151547/2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MILERVA SANTOS, Index No.:

More information

Case Doc 541 Filed 01/13/17 Entered 01/13/17 16:07:14 Desc Main Document Page 1 of 102

Case Doc 541 Filed 01/13/17 Entered 01/13/17 16:07:14 Desc Main Document Page 1 of 102 Document Page 1 of 102 UNITED STATES BANKRUPTCY COURT DISTRICT OF CONNECTICUT BRIDGEPORT DIVISION In re: AFFINITY HEALTHCARE MANAGEMENT, INC., ET AL 1 Debtors. -------------------------------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013 FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO. 654351/2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013 C:\Documents and Settings\Delia\My Documents\Pleadings\Steiner Studios adv. NY Studios and Eponymous

More information

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

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

More information

FILED: KINGS COUNTY CLERK 12/12/ :27 PM INDEX NO /2014 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 12/12/2014

FILED: KINGS COUNTY CLERK 12/12/ :27 PM INDEX NO /2014 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 12/12/2014 FILED KINGS COUNTY CLERK 12/12/2014 0327 PM INDEX NO. 509964/2014 NYSCEF DOC. NO. 9 RECEIVED NYSCEF 12/12/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------------X

More information

AMENDMENT NO. 1 TO THE AGREEMENT AND PLAN OF MERGER BY AND BETWEEN THE BEAR STEARNS COMPANIES INC. AND JPMORGAN CHASE & CO. Dated as of March 24, 2008

AMENDMENT NO. 1 TO THE AGREEMENT AND PLAN OF MERGER BY AND BETWEEN THE BEAR STEARNS COMPANIES INC. AND JPMORGAN CHASE & CO. Dated as of March 24, 2008 Execution Version AMENDMENT NO. 1 TO THE AGREEMENT AND PLAN OF MERGER BY AND BETWEEN THE BEAR STEARNS COMPANIES INC. AND JPMORGAN CHASE & CO. Dated as of March 24, 2008 W/1236164v4 TABLE OF CONTENTS ARTICLE

More information

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

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

More information

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

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 FILED: NEW YORK COUNTY CLERK 06/02/2015 09/15/2016 10:56 02:55 AM PM INDEX NO. 651899/2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 09/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA QVC, INC. v. SCHIEFFELIN et al Doc. 10 Case 2:06-cv-04231-TON Document 10 Filed 10/26/2006 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA : QVC, INC. : Studio

More information

FILED: NEW YORK COUNTY CLERK 02/11/2014 INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 02/11/2014

FILED: NEW YORK COUNTY CLERK 02/11/2014 INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 02/11/2014 FILED: NEW YORK COUNTY CLERK 02/11/2014 INDEX NO. 654009/2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 02/11/2014 PLEDGE AGREEMENT THIS PLEDGE AGREEMENT ("Pledge Agreement") dated as of January 15, 2006, is

More information

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016 FILED: KINGS COUNTY CLERK 05/17/2016 02:49 PM INDEX NO. 512723/2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------X

More information

Case 1:17-cv JMF Document 64 Filed 11/21/17 Page 1 of 62 : : : : : : : :

Case 1:17-cv JMF Document 64 Filed 11/21/17 Page 1 of 62 : : : : : : : : Case 1:17-cv-07857-JMF Document 64 Filed 11/21/17 Page 1 of 62 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK X U.S. BANK NATIONAL ASSOCIATION, : solely in its capacity as indenture trustee

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

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -x CAPITAL ONE EQUIPMENT FINANCE CORP., D/B/A CAPITAL ONE TAXI MEDALLION

More information

FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO /2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013

FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO /2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013 FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO. 151360/2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK STEPHEN MOLINARI, Index No.: 151360/12

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014 FILED: NEW YORK COUNTY CLERK 09/05/2014 12:37 PM INDEX NO. 156171/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X

More information

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015 FILED: KINGS COUNTY CLERK 06/08/2015 10/30/2015 05:11 03:00 PM INDEX NO. 507018/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015 10/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -----------------------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM EDON71812011 FILED: NEW YORK COUNTY CLERK 07/09/2015 11:06 PM INDEX NO. 850229/2014 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 07/09/2015 a Supreme Court of the State of New York County of New York WINSTON CAPITAL,

More information

FILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016

FILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016 FILED: NEW YORK COUNTY CLERK 08/25/2016 05:18 PM INDEX NO. 654495/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DCF CAPITAL, LLC, Index No.:

More information

AMENDED ARTICLES OF INCORPORATION OF. The E. W. Scripps Company. Effective as of July 16, 2008

AMENDED ARTICLES OF INCORPORATION OF. The E. W. Scripps Company. Effective as of July 16, 2008 AMENDED ARTICLES OF INCORPORATION OF The E W Scripps Company Effective as of July 16, 2008 FIRST: Name The name of the Corporation is The E W Scripps Company (the "Corporation") SECOND: Principal Office

More information

AMERICAN EXPRESS ISSUANCE TRUST

AMERICAN EXPRESS ISSUANCE TRUST AMERICAN EXPRESS ISSUANCE TRUST RECEIVABLES PURCHASE AGREEMENT between AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. and AMERICAN EXPRESS RECEIVABLES FINANCING CORPORATION V LLC Dated as of May

More information

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 FILED: NEW YORK COUNTY CLERK 11/04/2016 02:33 PM INDEX NO. 654790/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 08/11/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016

FILED: NEW YORK COUNTY CLERK 08/11/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016 FILED: NEW YORK COUNTY CLERK 08/11/2016 02:47 PM INDEX NO. 155079/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 08/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------}{

More information

PROFESSIONAL SERVICES AGREEMENT

PROFESSIONAL SERVICES AGREEMENT PROFESSIONAL SERVICES AGREEMENT THIS PROFESSIONAL SERVICES AGREEMENT, dated as of, 20 (this Agreement ), is made and entered into by and between William Marsh Rice University, a Texas non-profit corporation

More information

FILED: QUEENS COUNTY CLERK 03/06/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/06/2018

FILED: QUEENS COUNTY CLERK 03/06/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/06/2018 NYSCEF DOC. NO. 12.. NYSCEF FILED DOC. : QUEENS NO. 12 COUNTY CLERK 03 / 0 1/2 017 12 : 12 PM) SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS ------------------------------------------------------------------------X

More information

CORE TECHNOLOGIES CONSULTING, LLC UNLIMITED OEM SOFTWARE LICENSE AGREEMENT

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

More information

CUSTODIAL AGREEMENT. by and among THE TORONTO-DOMINION BANK. as Issuer, Seller, Servicer and Cash Manager. and

CUSTODIAL AGREEMENT. by and among THE TORONTO-DOMINION BANK. as Issuer, Seller, Servicer and Cash Manager. and Execution Copy CUSTODIAL AGREEMENT by and among THE TORONTO-DOMINION BANK as Issuer, Seller, Servicer and Cash Manager and TD COVERED BOND (LEGISLATIVE) GUARANTOR LIMITED PARTNERSHIP as Guarantor and COMPUTERSHARE

More information

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016 FILED: KINGS COUNTY CLERK 05/25/2016 06/09/2017 12:37 12:27 PM INDEX NO. 508697/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016 06/09/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------X

More information

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the FILED: NEW YORK COUNTY CLERK 02/17/2016 04:37 PM INDEX NO. 156590/2013 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL ROSSANI, Index No.:

More information

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 FILED: ERIE COUNTY CLERK 09/19/2014 03:42 PM INDEX NO. 810780/2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014 STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE WILL FOODS, LLC 1 07 5 William Street Buffalo,

More information

GUARANTEED DEPOSIT ACCOUNT CONTRACT

GUARANTEED DEPOSIT ACCOUNT CONTRACT GUARANTEED DEPOSIT ACCOUNT CONTRACT SEPTEMBER 30, 2013 BMO COVERED BOND GUARANTOR LIMITED PARTNERSHIP as Guarantor and BANK OF MONTREAL as Cash Manager and GDA Provider and COMPUTERSHARE TRUST COMPANY

More information

FILED: NEW YORK COUNTY CLERK 05/26/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/26/2010

FILED: NEW YORK COUNTY CLERK 05/26/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/26/2010 FILED: NEW YORK COUNTY CLERK 05/26/2010 INDEX NO. 650457/2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/26/2010 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DAS COMMUNICATIONS, LTD. Plaintiff,

More information

FILED: WESTCHESTER COUNTY CLERK 03/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016

FILED: WESTCHESTER COUNTY CLERK 03/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016 FILED: WESTCHESTER COUNTY CLERK 03/22/2016 07:11 PM INDEX NO. 52297/2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER - - - - - - - - - -

More information

Equity Investment Agreement

Equity Investment Agreement Equity Investment Agreement THIS EQUITY INVESTMENT AGREEMENT (the "Agreement") is dated as of DATE (the "Effective Date") by and between, a Delaware business corporation, having an address at ("Company")

More information

FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013

FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013 FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO. 652945/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21 FILED: NEW YORK COUNTY CLERK 07/06/2016 06:18 PM INDEX NO. 111768/2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016 Exhibit 21 SCAf.r.EllONWIOl11l1,---------------------- SUPREME COURT OF THE STATE OF

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

NOTICE OF SMALL CLAIM

NOTICE OF SMALL CLAIM NOTICE OF SMALL CLAIM PLAINTIFF(S) Name: HENRY CIRCUIT COURT NO. 3 Street: 1215 Race Street City, State, Zip: New Castle, IN 47362 Telephone No: (765) 521-2554 or 529-6401 Email Address: DEFENDANT(S) Name:

More information

Baltimore Gas and Electric Company Electricity Supplier Cash Collateral Agreement. THIS ELECTRIC SUPPLIER CASH COLLATERAL AGREEMENT ( Agreement ) is

Baltimore Gas and Electric Company Electricity Supplier Cash Collateral Agreement. THIS ELECTRIC SUPPLIER CASH COLLATERAL AGREEMENT ( Agreement ) is Baltimore Gas and Electric Company Electricity Supplier Cash Collateral Agreement THIS ELECTRIC SUPPLIER CASH COLLATERAL AGREEMENT ( Agreement ) is made this day of, 20, by _, a corporation whose principal

More information

FILED: NEW YORK COUNTY CLERK 11/24/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 11/24/2015 EXHIBIT C

FILED: NEW YORK COUNTY CLERK 11/24/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 11/24/2015 EXHIBIT C FILED: NEW YORK COUNTY CLERK 11/24/2015 06:27 PM INDEX NO. 650458/2015 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 11/24/2015 EXHIBIT C Case 1:14-cv-09012-DLC Document 2 Filed 11/12/14 Page 1 of 14 Case 1:14-cv-09012-DLC

More information

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010 - - _ - - _ - - - - - - - - - - L - - - - - - - - ~ ~ ~ - - ~ ~ ~ ~ ~ ~ - ~ - ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO. 600065/2010........-.. _....... -.... -

More information

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM MERCHANTS BONDING COMPANY (MUTUAL) MERCHANTS NATIONAL BONDING, INC. P.O. Box 14498, Des Moines, iowa 50306-3498 Phone (800) 678-8171 FAX (515) 243-3854 GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS

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

CONTRIBUTION, PURCHASE AND SALE AGREEMENT

CONTRIBUTION, PURCHASE AND SALE AGREEMENT Exhibit 4.1 Execution Version CONTRIBUTION, PURCHASE AND SALE AGREEMENT Dated as of December 1, 2016 TABLE OF CONTENTS ARTICLE I DEFINITIONS Section 1.1 Definitions 5 ARTICLE II THE CONTRIBUTIONS, PURCHASES

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

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

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016 FILED: KINGS COUNTY CLERK 05/31/2016 10:16 PM INDEX NO. 512723/2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------X

More information

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

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

More information

DATED AS OF OCTOBER 11, 2012 FROM THE GRANTORS REFERRED TO HEREIN AS GRANTORS WELLS FARGO BANK, NATIONAL ASSOCIATION AS NOTES COLLATERAL AGENT

DATED AS OF OCTOBER 11, 2012 FROM THE GRANTORS REFERRED TO HEREIN AS GRANTORS WELLS FARGO BANK, NATIONAL ASSOCIATION AS NOTES COLLATERAL AGENT EXECUTION VERSION DATED AS OF OCTOBER 11, 2012 FROM THE GRANTORS REFERRED TO HEREIN AS GRANTORS TO WELLS FARGO BANK, NATIONAL ASSOCIATION AS NOTES COLLATERAL AGENT SECURITY AND PLEDGE AGREEMENT CONTENTS

More information

You are hereby summoned to answer the complaint in this action and to serve a copy of

You are hereby summoned to answer the complaint in this action and to serve a copy of ~ ~~ ~ SCANNED ON 5 p 0 1 2 ' & - 7 - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCTL 201 1-A TRUST and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian, Index No. -against-

More information

FILED: NEW YORK COUNTY CLERK 09/30/ :41 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 09/30/2016

FILED: NEW YORK COUNTY CLERK 09/30/ :41 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 09/30/2016 FILED: NEW YORK COUNTY CLERK 09/30/2016 03:41 PM INDEX NO. 651348/2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 09/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MARK D ANDREA, Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014 FILED: NEW YORK COUNTY CLERK 01/23/2014 06/09/2016 02:34 PM INDEX NO. 160662/2013 NYSCEF DOC. NO. 26 62 RECEIVED NYSCEF: 01/23/2014 06/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

More information

FILED: NEW YORK COUNTY CLERK 10/08/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/08/2015

FILED: NEW YORK COUNTY CLERK 10/08/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/08/2015 FILED NEW YORK COUNTY CLERK 10/08/2015 1247 PM INDEX NO. 653360/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 10/08/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x GFI INSURANCE BROKERAGE, INC.,

More information

COLOR PRINTER DRIVER FOR WINDOWS 10/8/7/Vista 32-bit and 64-bit LICENSE AGREEMENT

COLOR PRINTER DRIVER FOR WINDOWS 10/8/7/Vista 32-bit and 64-bit LICENSE AGREEMENT COLOR PRINTER DRIVER FOR WINDOWS 10/8/7/Vista 32-bit and 64-bit LICENSE AGREEMENT This Software Development License Agreement ( Agreement ) is made and entered into by and between ( Licensee ), a corporation

More information

SEANERGY MARITIME HOLDINGS CORP. Filed by UNITED CAPITAL INVESTMENTS CORP.

SEANERGY MARITIME HOLDINGS CORP. Filed by UNITED CAPITAL INVESTMENTS CORP. SEANERGY MARITIME HOLDINGS CORP. Filed by UNITED CAPITAL INVESTMENTS CORP. FORM SC 13D/A (Amended Statement of Beneficial Ownership) Filed 03/08/12 Telephone 30 210 8913507 CIK 0001448397 Symbol SHIP SIC

More information

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

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

More information

FILED: BRONX COUNTY CLERK 02/26/ :59 PM INDEX NO /2015E

FILED: BRONX COUNTY CLERK 02/26/ :59 PM INDEX NO /2015E FILED: BRONX COUNTY CLERK 02/26/2016 02:59 PM INDEX NO. 20208/2015E NYSCEF DOC. NO. 73 RECEIVED IFILED: BRONX COUNTY CLERK 12/23/2015 04:10 pij INDEXNYSCEF: NO. 27059/2015E 02/26/2016 NYSCEF DOC. NO. 1

More information

T-MOBILE US, INC. (Exact Name of Registrant as Specified in Charter)

T-MOBILE US, INC. (Exact Name of Registrant as Specified in Charter) Section 1: 8-K (8-K) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report

More information

FILED: KINGS COUNTY CLERK 08/21/ :37 PM INDEX NO /2016

FILED: KINGS COUNTY CLERK 08/21/ :37 PM INDEX NO /2016 INDEX NO. 521852/2016 FILED : KINGS COUNTY CLERK 11:22 AM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS RAHIM ALI, Index No.: 521852/2016 Plaintiff, - against - GIBRAN KHAN, 1886 SCHENECTADY AVE.,

More information

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 Case 1:10-cv-05204-FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 FILED: KINGS COUNTY CLERK 04/06/2016 05:31 PM INDEX NO. 502062/2016 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/06/2016 UNITED

More information

2401 Atlantic Blvd Suite 201 Pompano Beach, FL Correction: TJC Trading, LLC Share Issuance and Convertible Note

2401 Atlantic Blvd Suite 201 Pompano Beach, FL Correction: TJC Trading, LLC Share Issuance and Convertible Note 2401 Atlantic Blvd Suite 201 Pompano Beach, FL 33062 Correction: TJC Trading, LLC Share Issuance and Convertible Note Item 1.01: Correction to prior reporting regarding TJC Trading, LLC s status as Director

More information

BRU FUEL AGREEMENT RECITALS

BRU FUEL AGREEMENT RECITALS Execution Copy BRU FUEL AGREEMENT This BRU Fuel Agreement (this Agreement ), dated as of December 28, 2018, is made and entered into between Municipality of Anchorage, Alaska, a political subdivision organized

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

EXHIBIT 1 CONTRIBUTION, PURCHASE AND SALE AGREEMENT

EXHIBIT 1 CONTRIBUTION, PURCHASE AND SALE AGREEMENT EXHIBIT 1 CONTRIBUTION, PURCHASE AND SALE AGREEMENT Dated as of November 4, 2014 TABLE OF CONTENTS ARTICLE I DEFINITIONS Section 1.1 Definitions 2 ARTICLE II THE CONTRIBUTIONS, PURCHASES AND SALES Section

More information

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017 FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X M & E CHRISTOPHER LLC, Plaintiff,

More information

WARRIOR MET COAL, INC. (Exact Name of Registrant as Specified in its Charter)

WARRIOR MET COAL, INC. (Exact Name of Registrant as Specified in its Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

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

AMENDED AND RESTATED LIQUIDITY AGREEMENT. between TEXAS PUBLIC FINANCE AUTHORITY. and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS

AMENDED AND RESTATED LIQUIDITY AGREEMENT. between TEXAS PUBLIC FINANCE AUTHORITY. and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS AMENDED AND RESTATED LIQUIDITY AGREEMENT between TEXAS PUBLIC FINANCE AUTHORITY and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS Dated as of August 29, 2016 Relating to Texas Public Finance Authority General Obligation

More information

AMENDMENT NUMBER 2 TO AGREEMENT AND PLAN OF MERGER

AMENDMENT NUMBER 2 TO AGREEMENT AND PLAN OF MERGER AMENDMENT NUMBER 2 TO AGREEMENT AND PLAN OF MERGER THIS AMENDMENT NUMBER 2 TO AGREEMENT AND PLAN OF MERGER, dated as of November 16, 2015 (this Amendment ), is made by and among MarkWest Energy Partners,

More information

AMENDMENT NO. 2 TO CREDIT AGREEMENT

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

More information

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM MERCHANTS BONDING COMPANY (MUTUAL) MERCHANTS NATIONAL BONDING INC. P.O. Box 14498 Des Moines iowa 50306-3498 Phone (800) 678-8171 FAX (515) 243-3854 GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS

More information

FILED: NEW YORK COUNTY CLERK 06/19/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/19/2015

FILED: NEW YORK COUNTY CLERK 06/19/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/19/2015 FILED: NEW YORK COUNTY CLERK 06/19/2015 12:05 PM INDEX NO. 651388/2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/19/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------X

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER: COMMERCIAL DIVISION

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER: COMMERCIAL DIVISION FILED: WESTCHESTER COUNTY CLERK 03/27/2015 11:04 AM INDEX NO. 50102/2015 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/27/2015 LAW OFFICE OF JACK M. PLATT by Neal R. Platt Of Counsel 23 rd Floor 767 Third Avenue

More information

FILED: NEW YORK COUNTY CLERK 12/02/ :13 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 12/02/2016

FILED: NEW YORK COUNTY CLERK 12/02/ :13 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 12/02/2016 FILED: NEW YORK COUNTY CLERK 12/02/2016 11:13 AM INDEX NO. 157868/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 12/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 02/14/ :26 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/14/2017

FILED: NEW YORK COUNTY CLERK 02/14/ :26 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/14/2017 FILED NEW YORK COUNTY CLERK 02/14/2017 1126 AM INDEX NO. 650803/2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF 02/14/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------

More information

FILED: NEW YORK COUNTY CLERK 08/26/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/26/2015

FILED: NEW YORK COUNTY CLERK 08/26/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/26/2015 FILED: NEW YORK COUNTY CLERK 08/26/2015 01:23 PM INDEX NO. 190245/2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/26/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 12/09/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/09/2015

FILED: NEW YORK COUNTY CLERK 12/09/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/09/2015 FILED: NEW YORK COUNTY CLERK 12/09/2015 12:38 PM INDEX NO. 654109/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BANCO INDUSVAL S.A., X Index

More information

FILED: NEW YORK COUNTY CLERK 08/02/ :41 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/02/2017

FILED: NEW YORK COUNTY CLERK 08/02/ :41 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/02/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------x Index No.: 221 WEST 17 TH STREET, LLC, -against- Plaintiff, COMPLAINT ALLIED WORLD SURPLUS LINES INSURANCE

More information

FILED: NEW YORK COUNTY CLERK 06/07/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 06/07/2016

FILED: NEW YORK COUNTY CLERK 06/07/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 06/07/2016 FILED NEW YORK COUNTY CLERK 06/07/2016 0433 PM INDEX NO. 190115/2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF 06/07/2016 LYNCH DASKAL EMERY LLP 137 West 25th Street, 5th Floor New York, NY 10001 (212) 302-2400

More information

FILED: NEW YORK COUNTY CLERK 04/05/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/05/2016

FILED: NEW YORK COUNTY CLERK 04/05/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/05/2016 FILED: NEW YORK COUNTY CLERK 04/05/2016 03:33 PM INDEX NO. 651814/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/05/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK SAKS & COMPANY LLC, Plaintiff',

More information