TIME: 6:00 P.M. I RESOLUTION ACTION

Size: px
Start display at page:

Download "TIME: 6:00 P.M. I RESOLUTION ACTION"

Transcription

1 VLLAGE OF PORT CHESTER BOARD OF TRUSTEES Meeting, Wednesday, May 3, 2017 Special Meeting: 6:00 P.M. VLLAGE HALL CONFERENCE ROOM 222 Grace Church Street Port Chester, New York AGENDA TME: 6:00 P.M. RESOLUTON ACTON 1 Authorizing the signing of a Stipulation of Settlement resolving the Village of Rye Brook v. Village of Port Chester fire service litigation. 1

2 RESOLUTON AUTHORZNG THE SGNNG OF A SETTLEMENT AGREEMENT RESOLVNG THE VLLAGE OF RYE BROOK v. VLLAGE OF PORT CHESTER FRE SERVCE LTGATON On motion of TRUSTEE, second by TRUSTEE, the following resolution was adopted by the Board of Trustees of the Village of Port Chester, New York WHEREAS, the Board of Trustees desires to resolve the pending litigation with the Village of Port Chester titled Village of Rye Brook, Plaintiff v. Village of Port Chester, Defendant, Supreme Court, State of New York, County of Westchester, Commercial Division, ndex No /2016 (Honorable Alan D. Scheinkman) concerning the Fire Service Agreement between the Village of Rye Brook ( Rye Brook ) and Village of Port Chester ( Port Chester ) dated February 13, 2013; and WHEREAS, the parties to this litigation, Rye Brook and Port Chester, to avoid the uncertainties and cost of continued protracted litigation, desire and intend to resolve any and all disputes between them relating to the Fire Service Agreement and (the Agreement ); and WHEREAS, to implement this Settlement, the Board of Trustees wishes to adopt this Resolution authorizing the Village to enter into a Settlement Agreement with the Village of Rye Brook. Now, therefore, be it RESOLVED, the Board of Trustees, hereby authorizes the Mayor to enter into a Settlement Agreement resolving the above-referenced litigation, and in connection therewith, sign the Agreement and any and all other documents related thereto; and be it further RESOLVED, that the form and sufficiency of the Settlement Agreement and other documents to be signed shall be subject to review and approval by the Village Attorney. Approved as to Form: Anthony M. Cerreto, Village Attorney 1313/180/596029v1 5/3/17

3 SUPREME COURT OF THE STATE OF NEW YORK COMMERCAL DVSON - COUNTY OF WESTCHESTER X VLLAGE OF RYE BROOK -against- Plaintiff, VLLAGE OF PORT CHESTER Defendant X SETTLEMENT AGREEMENT ndex No /2016 WHEREAS, the above-captioned lawsuit was filed by the Village of Rye Brook ("Rye Brook") on or about May 12, 2016 alleging that the Village of Port Chester ("Port Chester") breached a February 25, 2013 Agreement pursuant to which Port Chester would provide Rye Brook with certain fire protection services from June 1, 2013 through May 31, 2018 (the "Contract"); and WHEREAS, in an effmi to avoid the uncertainties and costs of protracted litigation, the Parties now desire and intend to resolve any and all disputes between them related to these issues. NOW, THEREFORE, in consideration of the promises, agreements, and releases contained herein, the legal sufficiency of which is hereby acknowledged by the Parties, and intending to be legally bound, the Parties now agree as follows: 1. Representations of the Parties. (a) The Parties warrant and represent that they have been fully informed and have full knowledge of the terms, conditions, and effects of this Settlement Agreement. (b) The Parties warrant and represent that they have, either personally or through their attorneys, fully investigated, to their full satisfaction, all facts surrounding the various claims, controversies, and disputes between them, and are fully satisfied with the

4 terms and effects of this Settlement Agreement. ( c) The Parties warrant and represent that no promise, representation, or inducement has been offered or made except as herein set forth and that this Settlement Agreement is executed without reliance upon any statement or representation by any of the Parties or their employees, partners, officers, affiliates, agents, or attorneys. 2. Compromise/No Admissions. This Settlement Agreement is expressly agreed to be in compromise of disputed claims between the Parties and is intended to avoid the time, cost, and uncertainty of litigation. This Settlement Agreement shall not be construed as an admission by any of the Parties of any liability or wrongdoing of any nature whatsoever. 3. Discontinuance of Action and Withdrawal of Notice of Claim. Within ten (10) days of the full execution of this Settlement Agreement, (a) Rye Brook's counsel shall file an executed Stipulation of Discontinuance with prejudice in the form annexed hereto as Exhibit "A" and (b) Port Chester's counsel shall withdraw with prejudice the Notice of Claim against the Village of Rye Brook related to the Fire Service Contract covered by this Settlement Agreement which it served on Rye Brook, by letter addressed to the Village Attorney of the Village of Rye Brook in the form annexed to this Settlement Agreement as Exhibit "B". 4. Settlement Amount. (a) For the period of time from June 1, 2016 to May 31, 2017, Rye Brook shall pay Port Chester the sum of $490, 417. The Parties agree that as of the date of this Settlement Agreement, Rye Brook has paid Port Chester $319, Consequently, on or before May 10, 2017, Rye Brook shall makes its final payment for the

5 i year to Port Chester in the amount of $ (b) For the period of time from June 1, 2017 to May 31, 2018, Rye Brook shall pay Port Chester the sum of $510, The payment shall be made in two equal installments of $255, each, payable on August 31, 2017, and January 31, Governing Law and Choice of Venue. (a) This Settlement Agreement shall be governed by and interpreted in accordance with the substantive laws of the State of New York, without regard to its choice of law or conflict principles, in relation to all matters of formation, interpretation, construction, validity, performance, and enforcement. (b) The Parties hereby consent to the exclusive jurisdiction of the New York State Supreme Court, Westchester County and irrevocably agree that all actions or proceedings relating to this Settlement Agreement shall be litigated in such court without a JUry. 6. Costs. The Parties agree that each shall bear its own attorneys' fees, costs, and expenses in connection with this dispute. 7. Release. (a) n consideration of the promises set forth herein, the receipt and sufficiency of which is hereby acknowledged, Rye Brook hereby irrevocably and unconditionally releases, acquits, exonerates and forever discharges and covenants not to sue Port Chester for and from any and all charges, complaints, claims, liabilities, obligations, promises, agreements, controversies, damages, actions, causes of action, suits, rights, demands, costs, losses, debts, dues, sums of money, deposits, advances, pre-payments, -3-

6 i accounts, reckonings, reconciliations, accountings, audits, bonds, bills, specialties, covenants, expenses and/or attorneys' fees, of every conceivable kind, character and nature whatsoever, in law, equity or otherwise, whether accrued or unaccrued, known or unknown, suspected or unsuspected, arising out of and/or relating in any way to this Settlement Agreement including, but not limited to, claims for principal, interest, penalties and/or attorneys' fees owed to Rye Brook, which Rye Brook now has, owns or holds or claims to have owned or held, or which Rye Brook has at any time heretofore owned or held or claimed to have owned or held. (b) n consideration of the promises set forth herein, the receipt and sufficiency of which is hereby acknowledged, Port Chester hereby irrevocably and unconditionally releases, acquits, exonerates and forever discharges and covenants not to sue Rye Brook for and from any and all charges, complaints, claims, liabilities, obligations, promises, agreements, controversies, damages, actions, causes of action, suits, rights, demands, costs, losses, debts, dues, sums of money, deposits, advances, pre-payments, accounts, reckonings, reconciliations, accountings, audits, bonds, bills, specialties, covenants, expenses and/or attorneys' fees, of every conceivable kind, character and nature whatsoever, in law, equity or otherwise, whether accrued or unaccrued, known or unknown, suspected or unsuspected, arising out of and/or relating in any way to this Settlement Agreement, including, but not limited to, claims for principal, interest, penalties and/or attorneys' fees owed to Port Chester, which Port Chester now has, owns or holds or claims to have owned or held, or which Port Chester has at any time heretofore owned or held or claimed to have owned or held. 8. Binding Effect. This Settlement Agreement shall inure to the benefit of and be binding upon the Parties and upon their respective heirs, beneficiaries, administrators, -4-

7 representatives, executors, successors and assigns. 9. Entire Agreement. This Settlement Agreement constitutes the entire agreement between the Parties pertaining to the subject matter contained therein. This Settlement Agreement supersedes all other prior agreements and understandings, both written and oral, among the Parties with respect to the subject matter hereof. 10. Amendment. This Settlement Agreement, including this paragraph, shall not be modified or amended except by an instrument in writing signed by all Parties stating it is intended to modify or amend this Agreement. 11. Counterparts. This Settlement Agreement may be executed by the Parties hereto in separated counterparts with the same effect as if the Parties had signed the same document. All such counterparts shall be deemed an original, shall be construed together, and shall constitute one and the same instrument. 12. Signature. A facsimile or.pdf signature shall be considered valid as if an original. 13. Headings. The headings contained in this Settlement Agreement are for convenience only. The headings form no part of this Settlement Agreement and shall not affect its interpretation. 14. Authority. Each Party represents, acknowledges, and warrants that the person who signs this Settlement Agreement on its behalf has been duly authorized to execute this Settlement Agreement. -5-

8 i N WTNESS WHEREOF, the Parties hereto intending to be legally bound hereby set their names and have hereby executed this Settlement Agreement on the date shown below. Dated: Port Chester, New York May_, 2017 Date: Rye Brook, New York May, 2017 Village of Port Chester Village of Rye Brook By: By:

9 --- i EXHBT A

10 i SUPREME COURT OF THE STATE OF NEW YORK. COUNTY OF WESTCHESTER - COMMERCAL DVSON x VLLAGE OF RYE BROOK, -against- Plaintiff, VLLAGE OF PORT CHESTER, Defendant. STPULATON OF DSCONTNUANCE WTH PREJUDCE ndex No.: 56702/ x T S STPULATED AND AGREED, by and between Plaintiff Village of Rye Brook ("Rye Brook") and Village of Port Chester ("Port Chester") that the above-captioned action be and the same is, discontinued with prejudice, with each party paying its own fees and costs without any fees and costs to any party as against any other party, and T S FURTHER STPULATED AND AGREED that this Stipulation can be signed and filed in counterparts, that electronic signatures shall be deemed to be original signatures and that this Stipulation can be filed with the Court without notice. KEANE & BEANE, P.C. BOND, SHONECK & KNG, PLLC Edward F. Beane, Esq. Attorneys for Plaintiff 445 Hamilton Avenue, 15 th Floor White Plains, New York (914) Howard Miller, Esq. Attorneys for Defendant 1010 Franklin Avenue Suite 200 Garden City, New York /3!3//80!595433vl 51///7

11 ndex No.: 56702/2016 PRESENT: Hon. Alan D. Scheinkman, J.S.C. (Commercial Division) SUPREME COURT OF THE STATE OF NEW YORK. COUNTY OF WESTCHESTER VLLAGE OF RYE BROOK, -against- Plaintiff, VLLAGE OF PORT CHESTER, Defendant. STPULATON OF DSCONTNUANCE WTH PREJUDCE OF DSCONTNUANCE WTH PREJUDCE Law Offices of KEANE & BEANE, P.C. 445 Hamilton Avenue 15 th Floor White Plains, New York

12 -- - i EXHBT B

13 ! VLLAGE OF PORT CHESTER LETTERHEAD May 1, 2017 Edward F. Beane, Esq. Village Attorney Village of Rye Brook c/ o Keane & Beane, P.C. 445 Hamilton Avenue Suite 1500 White Plains, New York Re: Withdrawal of Notice of Claim Dear Mr. Beane: n accordance with Paragraph 3 of the Settlement Agreement between the Village of Rye Brook and the Village of Port Chester, resolving a litigation entitled Village ef Rye Brook v. Village ef Port Chester, Supreme Court, State of New York, Commercial Division, ndex No /2016 (Hon. Alan D. Scheinkman), the Village of Port Chester hereby withdraws, with prejudice, the Notice of Claim it served against the Village of Rye Brook on or a.bout May_, 2017 related to the Fire Service Contract covered by the Settlement Agreement, a copy of which is annexed to this letter. Very truly yours, Anthony Cerreto Village Attorney Village of Port Chester /3/3//80/596/6/vl 511/17

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

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

SETTLEMENT AGREEMENT AND GENERAL RELEASE RECITALS

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

More information

SETTLEMENT AGREEMENT

SETTLEMENT AGREEMENT SETTLEMENT AGREEMENT THIS AGREEMENT is entered into by and between Dr. Mike Adams ( Adams ), and the University of North Carolina at Wilmington ( UNC-Wilmington ) organized under the Board of Governors

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

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

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

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

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

More information

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17 Case 08-10928-JKO Doc 9147 Filed 05/01/13 Page 1 of 17 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA FORT LAUDERDALE DIVISION www.flsb.uscourts.gov In re: ) Chapter 11 Cases ) Case No. 08-10928-JKO

More information

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

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

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

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 2:16-bk BB Doc 1220 Filed 07/17/18 Entered 07/17/18 08:08:17 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

Case 2:16-bk BB Doc 1220 Filed 07/17/18 Entered 07/17/18 08:08:17 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT Case :-bk--bb Doc 0 Filed 0// Entered 0// 0:0: Desc Main Document Page of Scott F. Gautier (State Bar No. ) SGautier@RobinsKaplan.com Kevin D. Meek (State Bar No. 0) KMeek@RobinsKaplan.com 0 Century Park

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

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

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION ) ) ) ) ) ) ) ) ) ) ) )

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION ) ) ) ) ) ) ) ) ) ) ) ) IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION THE PENNSYLVANIA AVENUE FUNDS, On Behalf of Itself and Others Similarly Situated, vs. Plaintiff, CFC INTERNATIONAL, INC.,

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

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 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

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

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 AND RELEASE RECITALS

SETTLEMENT AGREEMENT AND RELEASE RECITALS SETTLEMENT AGREEMENT AND RELEASE THIS SETTLEMENT AGREEMENT AND RELEASE ( Agreement ) is made and entered into as of the date all signatories hereto have executed the Agreement ( Effective Date ), by and

More information

SETTLEMENT AGREEMENT AND MUTUAL GENERAL RELEASES

SETTLEMENT AGREEMENT AND MUTUAL GENERAL RELEASES SETTLEMENT AGREEMENT AND MUTUAL GENERAL RELEASES This Settlement Agreement and Mutual General Releases (the "Settlement Agreement") is entered into among (a) Andrea Rossi ("Rossi") and Leonardo Corporation

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

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

SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS

SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS THIS SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS is entered into this 5th day of January, 2012, by and between William Dittman (hereinafter

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

RELEASE AND SETTLEMENT AGREEMENT. This Release and Settlement Agreement (hereinafter referred to as the "Agreement") is

RELEASE AND SETTLEMENT AGREEMENT. This Release and Settlement Agreement (hereinafter referred to as the Agreement) is RELEASE AND SETTLEMENT AGREEMENT This Release and Settlement Agreement (hereinafter referred to as the "Agreement") is made and entered into effective the 12tfrjay of February, 2009, by and among White

More information

Credit Policy (Northern States Power Company, a Minnesota Corporation)

Credit Policy (Northern States Power Company, a Minnesota Corporation) Credit Policy (Northern States Power Company, a Minnesota Corporation) Version 1.0 August, 2016 1 Section 1.0: Applicability This policy sets forth the acceptable assurances of credit as referenced in

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

shl Doc 1149 Filed 05/22/13 Entered 05/22/13 17:21:28 Main Document Pg 1 of 12

shl Doc 1149 Filed 05/22/13 Entered 05/22/13 17:21:28 Main Document Pg 1 of 12 12-11076-shl Doc 1149 Filed 05/22/13 Entered 05/22/13 172128 Main Document Pg 1 of 12 PRESENTMENT DATE AND TIME May 29, 2013 at 1200 p.m. (Eastern Time) OBJECTION DEADLINE May 29, 2013 at 1130 a.m. (Eastern

More information

SETTLEMENT AND RELEASE AGREEMENT. day of January, 2017 (the Effective Date ), by and between Saint-Gobain Performance

SETTLEMENT AND RELEASE AGREEMENT. day of January, 2017 (the Effective Date ), by and between Saint-Gobain Performance SETTLEMENT AND RELEASE AGREEMENT This Settlement and Release Agreement ( Agreement ) is made and entered into as of the day of January, 2017 (the Effective Date ), by and between Saint-Gobain Performance

More information

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK SETTLEMENT AGREEMENT

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK SETTLEMENT AGREEMENT IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK IN RE: TRIBUNE COMPANY FRAUDULENT CONVEYANCE LITIGATION (the MDL ) Consolidated Multidistrict Action 11 MD 2296 (RJS) THIS DOCUMENT

More information

SANTANDER CONSUMER USA HOLDINGS INC. (Exact name of registrant as specified in its charter)

SANTANDER CONSUMER USA HOLDINGS 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

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

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

(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

CALCULATION AGENT AGREEMENT W I T N E S S E T H:

CALCULATION AGENT AGREEMENT W I T N E S S E T H: Draft dated 7/27/16 CALCULATION AGENT AGREEMENT This CALCULATION AGENT AGREEMENT (this Agreement ) made this day of, 2016, by and among (a) Puerto Rico Aqueduct and Sewer Authority Revitalization Corporation,

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

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

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

smb Doc 283 Filed 08/02/16 Entered 08/02/16 08:26:25 Main Document Pg 1 of 5

smb Doc 283 Filed 08/02/16 Entered 08/02/16 08:26:25 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------x In re: Chapter 7 TRANSCARE CORPORATION, et al., Case No.: 16-10407

More information

REGULAR AGENDA NEW BUSINESS #8

REGULAR AGENDA NEW BUSINESS #8 REGULAR AGENDA NEW BUSINESS #8 RESOLUTION NO. R- -17 A RESOLUTION APPROVING A SETTLEMENT AGREEMENT WHEREAS, the City of Wheaton has been involved in code compliance litigation with the defendant, Barbara

More information

Case 4:17-cv ALM Document 42-1 Filed 04/03/18 Page 1 of 15 PageID #: 337

Case 4:17-cv ALM Document 42-1 Filed 04/03/18 Page 1 of 15 PageID #: 337 Case 4:17-cv-00133-ALM Document 42-1 Filed 04/03/18 Page 1 of 15 PageID #: 337 Class Action Settlement Agreement This class action settlement agreement ("Agreement") is entered into between Thomas E. Whatley

More information

SETTLEMENT AND GENERAL RELEASE. THIS SETTLEMENT AGREEMENT and GENERAL RELEASE (the Agreement")

SETTLEMENT AND GENERAL RELEASE. THIS SETTLEMENT AGREEMENT and GENERAL RELEASE (the Agreement) SETTLEMENT AND GENERAL RELEASE THIS SETTLEMENT AGREEMENT and GENERAL RELEASE (the Agreement") is entered into by and between Plaintiff, Scott Mura (the Plaintiff ) and Defendants Borough of Englewood Cliffs

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

14 December JT International S.A. JT International Holding BV. and. The European Community. and. the Participating Member States

14 December JT International S.A. JT International Holding BV. and. The European Community. and. the Participating Member States 14 December 2007 JT International S.A. JT International Holding BV and The European Community and the Participating Member States MUTUAL CESSATION AGREEMENT THIS AGREEMENT is made on 14 December 2007,

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

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

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

Received for Filing Oakland County Clerk 6/15/2017 4:07 PM

Received for Filing Oakland County Clerk 6/15/2017 4:07 PM STATE OF MICHIGAN OAKLAND COUNTY CIRCUIT COURT ANDREW SCHROEDER, individually, and as representative of a class of similarly-situated persons and entities, Case No. 2014-138919-CZ Hon. Shalina Kumar v.

More information

COOPERATION AGREEMENT

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

More information

Proceeding Under the Class Proceedings Act, 1992

Proceeding Under the Class Proceedings Act, 1992 ONTARIO SUPERIOR COURT OF JUSTICE Court File No.: CV-11-00420886-00CP B E T W E E N PEGGY JANE DAVIS Plaintiff and CLIVE METCALF, TIMOTHY VOISIN, ELAINE FRANCES VOISIN, executor and trustee under the last

More information

NOW, THEREFORE, IT IS AGREED by and between the Parties as follows:

NOW, THEREFORE, IT IS AGREED by and between the Parties as follows: MUTUAL SEPARATION AGREEMENT AND GENERAL RELEASE This Mutual Separation Agreement and General Release ( Agreement ) is entered into by and between the Governing Board of the HEMET UNIFIED SCHOOL DISTRICT

More information

STATE OF MICHIGAN OAKLAND COUNTY CIRCUIT COURT

STATE OF MICHIGAN OAKLAND COUNTY CIRCUIT COURT STATE OF MICHIGAN OAKLAND COUNTY CIRCUIT COURT JUDY KISH and JOYCE BANNON, individually, and as representatives of a class of similarly-situated persons and entities, Case No. 2015-149751-CZ Hon. Leo Bowman

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

Voting and Support Agreement and Release of Claims

Voting and Support Agreement and Release of Claims Voting and Support Agreement and Release of Claims VOTING AND SUPPORT AGREEMENT AND RELEASE OF CLAIMS (this Agreement ), dated as of, 2016, by and among the Stockholder listed on the signature page hereto

More information

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN NORTHERN DIVISIO N

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN NORTHERN DIVISIO N UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN NORTHERN DIVISIO N CHARLES LANCTOT, individually and on behalf of himself and all others similarly situated, Civil Actio n No. 2 :03-cv-00 119-GJ

More information

SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS. This Settlement and Mutual Release Agreement (this Agreement ) is made and entered into

SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS. This Settlement and Mutual Release Agreement (this Agreement ) is made and entered into 1 1 SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS This Settlement and Mutual Release Agreement (this Agreement ) is made and entered into this day of, (the Effective Date ), by and between, REBEL COMMUNICATIONS,

More information

MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451

MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451 MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451 INTERNSHIP CHALLENGE SPONSORSHIP AGREEMENT This INTERN SPONSORSHIP AGREEMENT (as amended from time to time,

More information

MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451

MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451 MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451 INTERN SPONSORSHIP AGREEMENT FOR HIGH SCHOOL STUDENTS This INTERN SPONSORSHIP AGREEMENT FOR HIGH SCHOOL STUDENTS

More information

PAYMENT IN LIEU OF TAXES AGREEMENT

PAYMENT IN LIEU OF TAXES AGREEMENT EXHIBIT [ ] PAYMENT IN LIEU OF TAXES AGREEMENT [KLG 10/18/18] This Payment in Lieu of Taxes Agreement (this "Agreement"), dated as of [ ], is made and entered into between Municipality of Anchorage, Alaska,

More information

COST OVERRUN AND COMPLETION GUARANTEE. (Leslieville)

COST OVERRUN AND COMPLETION GUARANTEE. (Leslieville) 462 N 463 IS MADE BY: COST OVERRUN AND COMPLETION GUARANTEE (Leslieville) THIS AGREEMENT dated as of July 13, 2011 IN FAVOUR OF: URBANCORP (LESLIEVILLVE) DEVELOPMENTS INC., URBANCORP (RIVERDALE) DEVELOPMENTS

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 13-13087-KG Doc 1743 Filed 12/15/15 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ) FAH LIQUIDATING CORP., etal.,' ) ) (f/k/a FISKER AUTOMOTIVE ) HOLDINGS,

More information

How to Obtain a DDP License

How to Obtain a DDP License How to Obtain a DDP License Overview Thank you very much for your interest in DCA's DDP Optical Disc Mastering Specification. The DDP, or Disc Description Protocol Specification, was developed by Doug

More information

GUARANTY OF PERFORMANCE AND COMPLETION

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

More information

Case 1:14-cv SMG Document 63 Filed 08/25/17 Page 1 of 64 PageID #: 1167 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK

Case 1:14-cv SMG Document 63 Filed 08/25/17 Page 1 of 64 PageID #: 1167 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK Case 1:14-cv-03131-SMG Document 63 Filed 08/25/17 Page 1 of 64 PageID #: 1167 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK SUSAN MOSES, on behalf of herself and all others similarly situated,

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

PRELIMINARY STATEMENT

PRELIMINARY STATEMENT GUARANTY GUARANTY dated as of, 200_ made by the undersigned (the "Guarantor") in favor of JPMORGAN CHASE BANK, N.A. and/or any of its subsidiaries and affiliates (individually or collectively, as the context

More information

VOLUNTARY SEPARATION AGREEMENT AND RELEASE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF TRAVIS

VOLUNTARY SEPARATION AGREEMENT AND RELEASE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF TRAVIS AND RELEASE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF TRAVIS THIS ( Agreement ) is made by and between the MANOR INDEPENDENT SCHOOL DISTRICT ( District ), a political subdivision of the

More information

1.2 Holdover Agreement to the Shreveport PSA, effective July 1, 2017;

1.2 Holdover Agreement to the Shreveport PSA, effective July 1, 2017; SETTLEMENT AGREEMENT This Settlement Agreement is entered into by and between the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College ( LSU ), for and on behalf of

More information

FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT

FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT Exhibit 10.40 Execution Version FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT This FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT (this Amendment ), is entered into as of December

More information

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

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

More information

shl Doc 1079 Filed 05/09/13 Entered 05/09/13 17:38:26 Main Document Pg 1 of 12

shl Doc 1079 Filed 05/09/13 Entered 05/09/13 17:38:26 Main Document Pg 1 of 12 Pg 1 of 12 PRESENTMENT DATE AND TIME May 16, 2013 at 1200 p.m. (Eastern Time) OBJECTION DEADLINE May 16, 2013 at 1130 a.m. (Eastern Time) GIBSON, DUNN & CRUTCHER LLP Michael A. Rosenthal (MR-7006) Craig

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

TRILATERAL STIPULATION AND AGREEMENT REGARDING THE SETTLEMENT AND RELEASE OF CLAIMS AND DISPUTES

TRILATERAL STIPULATION AND AGREEMENT REGARDING THE SETTLEMENT AND RELEASE OF CLAIMS AND DISPUTES TRILATERAL STIPULATION AND AGREEMENT REGARDING THE SETTLEMENT AND RELEASE OF CLAIMS AND DISPUTES This trilateral stipulation and agreement (the "Stipulation") is entered into as of the 15th day of May

More information

VOTING AGREEMENT VOTING AGREEMENT

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

More information

UNITED STATES DISTRICT COURT DISTRICT OF DELAWARE

UNITED STATES DISTRICT COURT DISTRICT OF DELAWARE Case 1:17-cv-00869-RDM Document 31 Filed 06/04/18 Page 1 of 22 PageID #: 701 UNITED STATES DISTRICT COURT DISTRICT OF DELAWARE NICHOLAS W. FULTON, derivatively on behalf of OVASCIENCE, INC., vs. Plaintiff,

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

SCHEDULE 2 to Collateral Annex (with Optional Changes)

SCHEDULE 2 to Collateral Annex (with Optional Changes) SCHEDULE 2 to Collateral Annex (with Optional Changes) *Each redline edit below represents an acceptable modification to the standard form of Guaranty that a Guarantor can adopt. GUARANTY THIS GUARANTY

More information

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION STIPULATION AND AGREEMENT OF SETTLEMENT OF CLASS ACTION

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION STIPULATION AND AGREEMENT OF SETTLEMENT OF CLASS ACTION UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION IN RE CAREER EDUCATION ) CORPORATION SECURITIES ) LITIGATION ) No. 03 C 8884 Honorable Joan Humphrey Lefkow STIPULATION

More information

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

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF WISCONSIN IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF WISCONSIN HISPANIC CHAMBER OF COMMERCE OF WISCONSIN, INC., Plaintiff, AMERICAN INDIAN CHAMBER OF COMMERCE OF WISCONSIN, INC., Intervenor

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

LAND IMPROVEMENT AGREEMENT

LAND IMPROVEMENT AGREEMENT LAND IMPROVEMENT AGREEMENT PM # ASP # DR # ADDRESS # THIS AGREEMENT made and entered into this day of, 20, by and between the City of Fontana, hereinafter call City and hereinafter called Applicant. WITNESSETH:

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

SCHEDULE 2 OF BYLAW 7900 CITY OF KELOWNA SERVICING AGREEMENT

SCHEDULE 2 OF BYLAW 7900 CITY OF KELOWNA SERVICING AGREEMENT SCHEDULE 2 OF BYLAW 7900 CITY OF KELOWNA SERVICING AGREEMENT (November 2 nd, 1998) Page 1 of 12 SERVICING AGREEMENT LAND TITLE ACT FORM C (Section 219.81) Province of British Columbia GENERAL INSTRUMENT

More information

mew Doc 2483 Filed 02/09/18 Entered 02/09/18 11:14:51 Main Document Pg 1 of 14

mew Doc 2483 Filed 02/09/18 Entered 02/09/18 11:14:51 Main Document Pg 1 of 14 Pg 1 of 14 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

VOTING AGREEMENT RECITALS

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

More information

Potential Investment Agreement. Dated as of, 2017

Potential Investment Agreement. Dated as of, 2017 Potential Investment Agreement Dated as of, 2017 This Potential Investment Agreement (this Agreement ) is entered into as of the date first set forth above by and between Longevity Partnership Fund, LLC,

More information

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty,

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty, THE STATE OF NEW YORK COURT OF CLAIMS KAREEM BELLAMY, -against- THE STATE OF NEW YORK, Claimant, Defendant. STIPULATION OF SETTLEMENT AND DISCONTINUANCE Claim No. 120902 Marin, J. WHEREAS, the parties

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

FILED: NEW YORK COUNTY CLERK 12/30/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016

FILED: NEW YORK COUNTY CLERK 12/30/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016 FILED: NEW YORK COUNTY CLERK 12/30/2016 11:39 AM INDEX NO. 656785/2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016 Form of Guaranty of Sublessee s Guarantors FOR VALUE RECEIVED, and as an inducement

More information

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

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

More information

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

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

CONFIRMING SECURED CoPACE PROMISSORY NOTE

CONFIRMING SECURED CoPACE PROMISSORY NOTE CONFIRMING SECURED CoPACE PROMISSORY NOTE Effective Date: [THE CLOSING DATE.] Principal Amount: $ [AMOUNT SHOULD INCLUDE ACCRUED INTEREST THROUGH THE AGREED CALCULATION DATE AS SET FORTH IN THE ASSESSMENT

More information

LAND TRUST AGREEMENT

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

More information

Case 1:09-cv PAC Document 159 Filed 07/13/15 Page 1 of 3 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK ) ) ) ) ) )

Case 1:09-cv PAC Document 159 Filed 07/13/15 Page 1 of 3 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK ) ) ) ) ) ) Case 1:09-cv-01350-PAC Document 159 Filed 07/13/15 Page 1 of 3 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK IN RE: 2008 FANNIE MAE ERISA LITIG. 09-CV-01350-PAC MDL No. 2013 NOTICE

More information