EXHIBIT 1. ELECTRONICALLY FILED Aug 21 11:51 AM - CALHOUN - COMMON PLEAS - CASE#2018CP

Size: px
Start display at page:

Download "EXHIBIT 1. ELECTRONICALLY FILED Aug 21 11:51 AM - CALHOUN - COMMON PLEAS - CASE#2018CP"

Transcription

1 EXHIBIT

2 G Wayne Lorick, Michael W Shuler, Dahl ) C Shuler, Frederick H Stabler, Jr, Tom L ) Doyle, Jr, Sky Strickland, and Ve1telle ) Pondexter-Jamison, individually and as ) representatives of others similarly situated ) and as a representatives of Tri-County ) Electric Cooperative, Inc, ) STATE OF SOUTH CAROLINA COUNTY OF CALHOUN IN THE COURT OF COMMON PLEAS Plaintiffs, ) v ) Tri-County Electric Cooperative, Inc, Heath ) Hill, Maurice P Etheridge, Jr, W Kenneth ) Davis, Jr, F Douglas Shuler, Jr, Barbara R ) Heape and Mary AW Brown, Individually ) and in their official capacity as current ) members of the Tri-County Electric ) Cooperative, Inc Board of Trustees and ) Officers of Tri-County Electric Cooperative, ) Inc, ) Defendants ) -) ) ) ) ) CASE NO 2018-CP COMPREHENSIVE SETTLEMENT AND MUTUAL RELEASE AGREEMENT OF ALL CIVIL CLAIMS This Agreement is made by and between Heath Hill, Maurice P Etheridge, Jr, W Kenneth Davis, Jr, F Douglas Shuler, Jr, Barbara R Heape and Mary AW Brown, individually and in their official capacity as current members and former members of the Tri County Electric Cooperative, Inc, Board of Trustees ("Trustee" or "Resignee"), Tri-County Electric Cooperative, Inc, (the "Cooperative"), Old State Road, Saint Matthews, South Carolina 29135, G Wayne Lorick, Michael W Shuler, Dahl C Shuler, Frederick H Stabler, Jr, Tom L Doyle, Jr, Sky Strickland, and Vertelle Pondexter-Jamison, individually and as representative members of Tri-County Electric Cooperative, Inc, (the "Plaintiffs") The purpose of this Agreement is to resolve all civil claims which were asse11ed or could have been asserted in the civil action styled as G Wayne Lorick, et al v Tri-County Electric Cooperative, Inc, et al; State of South Carolina, County of Calhoun, Court of Common Pleas; Civil Action File No 2018-CP (the "Litigation") and the resolution thereof in order to avoid the substantial costs, unce1tainties, distractions, and inconveniences of litigation, and to

3 establish an amicable arrangement for ending Trustee's term with the Cooperative so that the Cooperative may focus its resources on fulfilling its core mission Each of the Parties agree that the execution of this Settlement Agreement is not to be construed as an admission of liability on the part of any Party hereto, each of whom expressly denies any liability, responsibility or culpability to the other Each Party acknowledges that all of the other Parties to this Agreement have agreed to settle and compromise this dispute in order to avoid litigation expenses and risks, but without any admission or acknowledgement that any of the Parties are entitled to any relief whatsoever as a matter of law or equity The Parties agree this Court must approve this agreement to finalize and terminate the Litigation, and the Parties fmther acknowledge that ending the Litigation on the terms set forth herein is reasonable and appropriate in light of all the circumstances, and the overriding interest of enabling the Cooperative to maintain and carry out its core mission in an orderly manner Upon entry of the Final Order approving the settlement, the Litigation shall be dismissed with prejudice Trustee acknowledges that he/she is entering into this Agreement voluntarily, has had the oppo1tunity to review this Agreement with counsel of his/her choice, and further acknowledges that he/she has carefully read and fully understands all aspects of this Agreement This Agreement shall not constitute an admission by either party of any violation of any legal obligation owed to the other paity or to any person or entity 1 The Parties agree to file with the Court a Joint Motion for Preliminary Approval of Settlement and to Appoint Named Plaintiffs as Class Representatives and to Appoint Plaintiffs' Counsel as Class Counsel ("Joint Motion for Preliminary Approval") 2 Trustee shall resign immediately and simultaneously through the execution of this agreement and the execution of this agreement shall be construed as the time of resignation Trustee shall be permitted, but not required, to also submit a letter of resignation In the event of any conflict, such resignation shall be construed as the time and date of Trustee's execution of this agreement 3 Trustee agrees to never again seek election to the Cooperative's Board of Trustees, either directly or indirectly through a family member, and to strictly refrain from interfering with any aspect of the ongoing operations of the cooperative and Trustee agrees that any such breach of this term is a material breach of this agreement 4 In consideration of the mutual promises set f01th herein, Plaintiffs, of his/her/their own free will, hereby agree to voluntarily release and forever discharge the Trustee (including Trustee's agents, heirs, and assigns, both individually and in their official capacities) and the Cooperative (including its subsidiaries and affiliates, and its and their predecessors, successors and assigns, and its and their current and former directors, officers, members, employees, trustees, attorneys and agents, both individually and in their official capacities with those entities), of and from all civil actions or causes of action, suits, claims, demands, liabilities, damages, complaints, contracts, agreements, and promises, of any j 2

4 civil nature whatsoever, in law or equity, known and unknown, accrued and unaccrued, which Plaintiffs may now have against the Trustee and/or the Cooperative However, this provision does not release any right of the Plaintiffs to claim or receive their own, individual patronage capital as provided by the Bylaws of the Tri-County Electric Cooperative, Inc, or any liability (if any) on the part of the Plaintiffs 5 Trustee, of his/her own free will, hereby voluntarily release and forever discharges the Cooperative (including its subsidiaries and affiliates, and its and their predecessors, successors and assigns, and its and their current and former directors, officers, members, trustees, attorneys and agents, both individually and in their official capacities with those entities), and Plaintiffs (including Plaintiffs' agents, heirs, and assigns), of and from all civil actions or causes of action, suits, claims, demands, liabilities, complaints, contracts, agreements, and promises, of any civil nature whatsoever, in law or equity which the Trustee may now have against the Cooperative and Plaintiffs However, this provision does not release any right of the Trustee to claim or receive their own, individual patronage capital as provided by the Bylaws of the Tri-County Electric Cooperative, Inc, or any liability (if any) on the part of the Trustee 6 The Cooperative, of its own free will, and in the interest of enabling the Cooperative to focus its resources on its core mission of providing reliable electrical service to its membership in a safe and efficient manner, hereby voluntarily releases and forever discharges the Trustee (including Trustee's agents, heirs, and assigns, both individually and in their official capacities) and Plaintiffs (including Plaintiffs' agents, heirs, and assigns), of and from all civil actions or causes of action, suits, claims, demands, liabilities, complaints, contracts, agreements and promises, of any civil nature whatsoever, in law or equity, which the Cooperative may now have against the Trustee and Plaintiffs 7 The Parties agree to file a Joint Motion for Final Approval of the Settlement Agreement once fully executed This Joint Motion for Final Approval with the entry of the Consent Order attached hereto as Exhibit 1 The Pmiies understand and acknowledge that preliminary and final approval of this Settlement Agreement pursuant to Rule 23(b)(1) is required in such manner as directed by the Comi 8 Upon the immediate and simultaneous resignation of each of the Trustees, and execution of this Release by each trustee, Defendants agree to pay ONE-HUNDRED TWENTY FIVE THOUSAND DOLLARS ($125,00000) for Plaintiffs' attorneys' fees and costs 9 Trustee agrees not to challenge any actions of the August 18, 2018 meeting of Cooperative members and not to interfere with the ongoing operations of the Cooperative and fmiher agrees that any breach of this clause is a material breach of this agreement 10 Trustee agrees not to take any action on behalf of the Cooperative prior to resigning, including but not limited to taking or affirming any prior action of the Board of Trustees meeting previously scheduled for August 16th and 17th, 2018 and to not interfere with the ongoing operations of the cooperative

5 11 Plaintiffs warrant and represent that they have not filed any civil claim, complaint, or other actions, with the exception of this Litigation, against the Cooperative or Trustee, with any comi, agency, tribunal, or commission 12 Plaintiffs warrant and represent that they have not assigned or in any way transferred or conveyed all or any po1iion of the claims covered by this Agreement 13 The Parties represent to one another that they have the power and are duly authorized to enter into this Agreement with regard to all matters described herein upon the terms set forth and that the persons executing this Agreement are the authorized agents of the respective Pmiies for the purposes of executing this Agreement Upon final approval by the Court, the pmiies agree this action will be dismissed with prejudice 14 This Agreement may not be changed, modified, amended, or altered except by further written agreement signed by the Parties hereto Upon final approval by the Court, the parties agree this action will be dismissed with prejudice 15 The modification or abrogation of any portion of this Agreement by the enactment of any law (state or federal); or by the action of any governmental authority (state or federal); or the decisions of any courts of competent jurisdiction shall not abrogate any other provisions hereof, and the remainder of this Agreement shall remain in full force and effect Otherwise, this Agreement may not modified or changed except upon express written consent signed by all pmiies 16 This Agreement shall be construed to be a valid and enforceable contract entered into and governed by the laws of the State of South Carolina The parties agree that this Agreement represents the entire agreement of the parties concerning its subject matter and supersedes all prior communications, agreements, or understandings, either oral or written, if any, regarding the same 17 Each of the Parties agree to do all such things, take all such actions, and to make, execute, and deliver such other documents and instruments as shall be reasonably requested by any other Party to carry out the provisions, intent, and purposes of this Agreement 18 Plaintiffs acknowledge Trustee denies any wrongful or unlawful conduct or practice of any kind Plaintiffs fmiher acknowledge that this Agreement is in no way an admission or evidence of liability, guilt, or wrongdoing of any kind on the part of Trustee, and that this Agreement cannot and shall not be used as evidence of such in any judicial or quasijudicial forums such as administrative, mediation or arbitration forums 19 This Agreement may be executed in counterpmis which, taken together, shall constitute one and the same instrument Fax signatures and PDF files of original signatures shall be deemed as effective as original signatures for all purposes 20 Upon final approval by the Comi, the parties agree this action will be dismissed with prejudice

6 ' -t,d /NOW THEREFORE, the parties to this Agreement hereby set their hands and seals on this frh da; of August, 2018, Trustee/Resignee ez4 Trustee/Resigne }k--- Trustee/Resignee Trustee/Resignee wmos 5

7 pi res OJ'u Cl' w Trustee/Re$iirke 11Jw:bJ,, On Behalf of Tri-County Electric Cooperative, Inc this_ day of, ! 6

8 this 2D ayof, 2018 Not y Public My Commission Expires: l/22/2tj2''f this day 2018 My Commission Expires: -- this day 2018 Notary My Commission Expires: On Behalf of Tri-County Electric Cooperative, Inc G Wayne Lorick Michael W Shuler Dahl C Shuler this_day 2018 My Commission Expires: 7

9 :Swnrn tn ttncl subscribed befo1 e me lhis _Jay of, 2018 Nouiry Public My Commission Expires: Sworn to <ind subscribed before me this:l ny of L!ST_, 2018 &urua---) kfja-n'cor Notury Public I My Commission Exp[t'es: B:Jz::Zo ZJf fseal] Sv"'Ol'n to mhi subscribe<l before me lhis_dayof,2018 My Commission Expires: l:sbali On liehalfoftri-county Plectric Cooperative, lni:c Michael W Shuler Dahl C Slmlel' Sworn lo ;;md sub cribcd before me this _ dayof, 2018 Not 11-y Public 1 My Commission Expires: lsealj 7

10 Svvorn to and subscribed before me this_day of,2018 My Commission Expires: this_ day of,2018 My Commission Expires: this 2P day of Aue +, 2018, My Commission Expires: U Sep 27 On Behalf of Tri-County Electric Cooperative, Inc G Wayne Lorick Michael W Shuler /Dah1c:Sh u ler this ZO day of Auj"J/, 2018 ubl My Commission Expires: '2 8 5eyt l 7

11 Swo rp JP and su ibed before me this day of, 2018 e;,-#2 : $ff!!1 G> ;pires : *;;r / t ; My Comm Exp : c-;-- ; 0 / \ \ 0 9/19/2022 / j <?a" B\-'':! / : CJ : ' 'rirov S\vo J, l!fp $ d fore me thi day of _, 2018 d:d"f :b t#f ")\i l:!mr ih pires: q myn Exp : >:- : : 09/19/2022 :zg - lf t: 9 l f/ CARO\;,,, ',,,, ' ' ' " '''''' ' ' ' 7A)7,,,:y d--- Tom L Doyle, J1 ( - I 13 St cklan ' CM b /) Vertelle Pondexter-I amison My Commission Expires: S 8

12 Sworn to m1d subscribed before mli this _dnyof,2018 Notm, Puhlic My C mmission Ex1lires: _ l SEJ\LI Sworn to un<l suhscribc<l before me this _day c)f, 2018, Notary Pulilic My Commission Expinis: [SEAi l Sworn to and suhscrlhed before me this day of, 2018,_,_ My Commission Expi1-cs: Sworn to and suhscl'ihcd hefot-e me this2{j'h\jay of aua u :!>± 20 l 8 fua1'1 4,i ' Nota1 y Puhlic My Commission Expires: [SEALl 8 JZ-2DZ Y Fnxlcrick 1-1 Stabler Jr Tom L Doyle, Jr Sky Strickland / l \ I \_ ' /1 I I L " Ui!ALe / Vertelle Pondexter-Jm

STATE OF SOUTH CAROLINA COUNTY OF CALHOUN IN THE COURT OF COMMON PLEAS ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

STATE OF SOUTH CAROLINA COUNTY OF CALHOUN IN THE COURT OF COMMON PLEAS ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) G. Wayne Lorick, Michael W. Shuler, Dahl C. Shuler, Frederick H. Stabler, Jr., Tom L. Doyle, Jr., Sky Strickland, and Vertelle Pondexter-Jamison, individually and as representatives of others similarly

More information

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

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

More information

COMPROMISE SETTLEMENT AND RELEASE AGREEMENT

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

More information

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

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

TRAVELERS BENEFIT PROGRAM RELEASE AGREEMENT. This Travelers Benefit Program Release Agreement is made and entered into by and between

TRAVELERS BENEFIT PROGRAM RELEASE AGREEMENT. This Travelers Benefit Program Release Agreement is made and entered into by and between TRAVELERS BENEFIT PROGRAM RELEASE AGREEMENT Homeowner(s): Insured Property: Homeowners Insurer(s): Travelers Benefit Amount: This Travelers Benefit Program Release Agreement is made and entered into by

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

FULL AND COMPLETE RELEASE. WHEREAS, on or about,, (" ), an adult resident citizen of County,, was. involved in an automobile accident on in

FULL AND COMPLETE RELEASE. WHEREAS, on or about,, ( ), an adult resident citizen of County,, was. involved in an automobile accident on in FULL AND COMPLETE RELEASE WHEREAS, on or about,, (" ), an adult resident citizen of County,, was involved in an automobile accident on in County,, when the car he was driving collided with a vehicle driven

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

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

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

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

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

More information

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

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

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

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

Employment and Settlement Agreement With Release and Waiver

Employment and Settlement Agreement With Release and Waiver This Agreement is between, and binding on, Heather Roberts, on behalf of herself, and her heirs, executors, administrators, successors, assigns, agents, attorneys, representatives and other agents, ( Roberts

More information

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

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

More information

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

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 AND RELEASE

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

More information

Case 3:15-md CRB Document Filed 07/26/16 Page 1 of 5. Exhibit 5 Individual Release of Claims

Case 3:15-md CRB Document Filed 07/26/16 Page 1 of 5. Exhibit 5 Individual Release of Claims Case 3:15-md-02672-CRB Document 1685-5 Filed 07/26/16 Page 1 of 5 Exhibit 5 Individual Release of Claims Case 3:15-md-02672-CRB Document 1685-5 Filed 07/26/16 Page 2 of 5 INDIVIDUAL RELEASE OF CLAIMS In

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

KS" KS, SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Richard P. Kearns of Bethlehem, New Hampshire (hereinafter, "Plaintiff")

KS KS, SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Richard P. Kearns of Bethlehem, New Hampshire (hereinafter, Plaintiff) KS" KS, SETTLEMENT AGREEMENT AND GENERAL RELEASE AND NOW, the undersigned, in settlement of their dispute as described herein, hereby mutually covenant and agree as follows: WHEREAS, Richard P. Kearns

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

STATE OF FLORIDA ASSURANCE OF VOLUNTARY COMPLIANCE A. INTRODUCTION. A-1. WHEREAS, pursuant to the provisions of Chapter 501,

STATE OF FLORIDA ASSURANCE OF VOLUNTARY COMPLIANCE A. INTRODUCTION. A-1. WHEREAS, pursuant to the provisions of Chapter 501, STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL IN THE MATTER OF: BIDTWISTER.COM LLC, Respondent. Case No. L11-3-1066 I ASSURANCE OF VOLUNTARY COMPLIANCE A. INTRODUCTION A-1. WHEREAS, pursuant to the provisions

More information

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

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

More information

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

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

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

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

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

UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION

UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION MAHALA AULT, STACIE RHEA and ) DAN WALLACE, ) ) Plaintiffs, ) ) v. ) Case No.: 6:07-CV-1785-GAP-KRS ) WALT DISNEY WORLD

More information

Getty Realty Corp. (Exact name of registrant as specified in charter)

Getty Realty Corp. (Exact name of registrant as specified in charter) Section 1: 8-K (FORM 8-K) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of

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

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

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

More information

STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS ASSURANCE OF VOLUNTARY COMPLIANCE

STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS ASSURANCE OF VOLUNTARY COMPLIANCE FOR SETTLEMENT PURPOSES ONLY -- WITHOUT PREJUDICE STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS IN THE MATTER OF: AG Case # L07-3-1132 Comcast Corporation Respondent. / ASSURANCE

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

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and VILLAGE OF HIGHLAND FALLS RESOLUTION ACCEPTING SETTLEMENT AGREEMENT BETWEEN THE VILLAGE OF HIGHLAND FALLS AND POLICE CHIEF KENNETH SCOTT SETTLING DISCIPLINARY PROCEEDINGS AGAINST CHIEF KENNETH SCOTT AND

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

SEPARATION AGREEMENT, GENERAL RELEASE AND COVENANT NOT TO SUE

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

More information

SETTLEMENT AGREEMENT 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

SETTLEMENT AGREEMENT, GENERAL RELEASE AND COVENANT NOT TO SUE

SETTLEMENT AGREEMENT, GENERAL RELEASE AND COVENANT NOT TO SUE SETTLEMENT AGREEMENT, GENERAL RELEASE AND COVENANT NOT TO SUE I. PARTIES The parties to this Settlement Agreement, General Release and Covenant Not To Sue ("Agreement") are: A. Colorado Cross-Disability

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

STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL ASSURANCE OF VOLUNTARY COMPLIANCE A. INTRODUCTION

STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL ASSURANCE OF VOLUNTARY COMPLIANCE A. INTRODUCTION Jul 19 12 12: 27p p. 1 STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL IN THE MATTER OF: AMB DAILY DEALS, INC, D/B/A DAILY DEALS DIGITAL Case No. Lll-3-1027 Respondent. A lea r;:ej~0 >'1 I ASSURANCE OF

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

ONTARIO GASOLINE CLASS ACTION SETTLEMENT AGREEMENT. Made on June 4, Between JAMES LORIMER. (the "Plaintiff. and

ONTARIO GASOLINE CLASS ACTION SETTLEMENT AGREEMENT. Made on June 4, Between JAMES LORIMER. (the Plaintiff. and ONTARIO GASOLINE CLASS ACTION SETTLEMENT AGREEMENT Made on June 4, 2013 Between JAMES LORIMER (the "Plaintiff 1 ) and CANADIAN TIRE CORPORATION, LIMITED (the "Settling Defendant") TABLE OF CONTENTS SECTION

More information

Case 1:08-cv S-DLM Document 9 Filed 09/29/10 Page 1 of 5 PageID #: 30 SETTLEMENT AGREEMENT. RELEASE AND WANER. .:._) a)!-4~.

Case 1:08-cv S-DLM Document 9 Filed 09/29/10 Page 1 of 5 PageID #: 30 SETTLEMENT AGREEMENT. RELEASE AND WANER. .:._) a)!-4~. Case 1:08-cv-00405-S-DLM Document 9 Filed 09/29/10 Page 1 of 5 PageID #: 30 SETTLEMENT AGREEMENT. RELEASE AND WANER.:._) a)!-4~. This Agreement is made as of thjllz::l_ day ~10. WHEREAS, Michael J. Damiani

More information

Case 3:17-md EMC Document Filed 01/18/19 Page 1 of 6. Exhibit 5 Individual Release of Claims

Case 3:17-md EMC Document Filed 01/18/19 Page 1 of 6. Exhibit 5 Individual Release of Claims Case 3:17-md-02777-EMC Document 508-5 Filed 01/18/19 Page 1 of 6 Exhibit 5 Individual Release of Claims Case 3:17-md-02777-EMC Document 508-5 Filed 01/18/19 Page 2 of 6 INDIVIDUAL RELEASE OF CLAIMS In

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT STATE OF ALABAMA JEFFERSON COUNTY DEVELOPMENT AGREEMENT THIS AGREEMENT is made and entered into effective on this the day of, 2014 by DANIEL ROSS BIUDGE, LLC, a corporation (hereinafter referred to as

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

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10 Pg 1 of 10 MORRISON & FOERSTER LLP 1290 Avenue of the Americas New York, New York 10104 Telephone: (212 468-8000 Facsimile: (212 468-7900 Gary S. Lee Norman S. Rosenbaum Jordan A. Wishnew Counsel for the

More information

Case 3:11-md DMS-RBB Document 108 Filed 12/18/12 Page 1 of 12

Case 3:11-md DMS-RBB Document 108 Filed 12/18/12 Page 1 of 12 Case :-md-0-dms-rbb Document 0 Filed // Page of 0 0 In re GROUPON MARKETING AND SALES PRACTICES LITIGATION UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA No. :-md-0-dms-rbb ORDER APPROVING

More information

EXHIBIT A SETTLEMENT AGREEMENT

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

More information

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

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

More information

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

CLASS ACTION SETTLEMENT AGREEMENT. Settlement ) is entered into by and among Plaintiffs Kenneth J. Fleischer ( Fleischer ) (the

CLASS ACTION SETTLEMENT AGREEMENT. Settlement ) is entered into by and among Plaintiffs Kenneth J. Fleischer ( Fleischer ) (the CLASS ACTION SETTLEMENT AGREEMENT This Class Action Settlement Agreement (the Agreement, Settlement Agreement, or Settlement ) is entered into by and among Plaintiffs Kenneth J. Fleischer ( Fleischer )

More information

CIVIL ACTION COMPLAINT INTRODUCTION JURISDICTION AND VENUE

CIVIL ACTION COMPLAINT INTRODUCTION JURISDICTION AND VENUE Case 1:13-cv-03633-JBS-AMD Document 1 Filed 06/11/13 Page 1 of 8 PagelD: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY COLLEEN PIZZO 1201 Central Avenue Lindenwold, NJ 08021 Plaintiff,

More information

SEWER SYSTEM FACILITIES 2,655 LF 437 LF

SEWER SYSTEM FACILITIES 2,655 LF 437 LF BILL OF SALE SEWER SYSTEM FACILITIES Approximately 2,655 LF of 8-inch sewer main; approximately 437 LF of 15-inch sewer main; approximately 20 sanitary sewer manholes; and approximately 71 sewer service

More information

SETTLEMENT AGREEMENT

SETTLEMENT AGREEMENT Of the Student Organization Advisory TRACIE A. LOWE, all individually Recognized student organization at TEXAS AGGIE CONSERVATIVES, a HOUSTON DIVISION FOR THE SOUTHERN DISTRICT IN THE UNITED STATES DISTRICT

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

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

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

SACRED. Transformations. Application for Tattoo Transformation Program

SACRED. Transformations. Application for Tattoo Transformation Program Application for Tattoo Transformation Program Personal Information Name: Address: City: State: Zip Code: Phone: Email: Age: Date of Birth: / / Primary Language: Secondary language: Emergency Contact Information:

More information

Case 3:14-cv TJC-JBT Document 173 Filed 10/05/17 Page 1 of 11 PageID 6189

Case 3:14-cv TJC-JBT Document 173 Filed 10/05/17 Page 1 of 11 PageID 6189 Case 3:14-cv-01395-TJC-JBT Document 173 Filed 10/05/17 Page 1 of 11 PageID 6189 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA JACKSONVILLE DIVISION In re Rayonier Inc. Securities Litigation Case

More information

AN ORDINANCE AUTHORIZING THE CITY ADMINISTRATOR TO EXECUTE A

AN ORDINANCE AUTHORIZING THE CITY ADMINISTRATOR TO EXECUTE A mac Sponsored Mayor Moeller BILL NO. 3682 ORDINANCE NO. 2012-3622 AN ORDINANCE AUTHORIZING THE CITY ADMINISTRATOR TO EXECUTE A SETTLEMENT AGREEMENT WITH WEST PINE LIMITED PARTNERSHIP AND W.K. INVESTMENT

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 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

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

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

More information

LICENSE AGREEMENT WITNESSETH:

LICENSE AGREEMENT WITNESSETH: LICENSE AGREEMENT THIS LICENSE AGREEMENT is made and entered into as of the day of March, 2017, by and between the CITY OF TARPON SPRINGS (the City or Licensor ), a duly authorized municipal corporation

More information

BRU FUEL AGREEMENT RECITALS

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

More information

TERMS OF TOKEN SALE. Last updated: November 8, 2017

TERMS OF TOKEN SALE. Last updated: November 8, 2017 Last updated: November 8, 2017 TERMS OF TOKEN SALE PLEASE READ THESE TERMS OF TOKEN SALE CAREFULLY. NOTE THAT SECTION 15 CONTAINS A BINDING ARBITRATION CLAUSE AND REPRESENTATIVE ACTION WAIVER, WHICH AFFECT

More information

CLASS ACTION SETTLEMENT AGREEMENT. This class action settlement agreement (the Settlement Agreement or the Agreement )

CLASS ACTION SETTLEMENT AGREEMENT. This class action settlement agreement (the Settlement Agreement or the Agreement ) CLASS ACTION SETTLEMENT AGREEMENT This class action settlement agreement (the Settlement Agreement or the Agreement ) is entered into as of August 28, 2017, by and among James F. Pauley ( Plaintiff ),

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

Case 3:14-cv SI Document 240 Filed 11/21/17 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF OREGON

Case 3:14-cv SI Document 240 Filed 11/21/17 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF OREGON Case 3:14-cv-00367-SI Document 240 Filed 11/21/17 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF OREGON IN RE GALENA BIOPHARMA, INC. SECURITIES LITIGATION, Case No. 3:14-cv-00367-SI FINAL ORDER

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

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

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY Case 3:10-cv-04841-FLW-DEA Document 131 Filed 11/21/13 Page 1 of 8 PageID: 2942 Case 3:10 -cv-04841 - ELW- DEA Document 127-1 Filed 11/20/13 Page 1 of 8 PagelD: 2917 UNITED STATES DISTRICT COURT DISTRICT

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

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

AMENDED SETTLEMENT AGREEMENT

AMENDED SETTLEMENT AGREEMENT AMENDED SETTLEMENT AGREEMENT This Settlement Agreement (hereinafter Agreement ) is entered into as of, 2016, by and between CITY OF PLACENTIA, a California charter law municipal corporation, ( Placentia

More information

SETTLEMENT AGREEMENT AND GENERAL RELEASE WHEREAS, WARE COUNTY, BY AND THROUGH THE BOARD OF COMMISSIONERS

SETTLEMENT AGREEMENT AND GENERAL RELEASE WHEREAS, WARE COUNTY, BY AND THROUGH THE BOARD OF COMMISSIONERS SETTLEMENT AGREEMENT AND GENERAL RELEASE GEORGIA, WARE COUNTY KNOW ALL MEN BY THESE PRESENTS: WHEREAS, WARE COUNTY, BY AND THROUGH THE BOARD OF COMMISSIONERS OF WARE COUNTY and NORTH AMERICAN METAL CO.,

More information

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

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

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) )

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) Case :-md-0-jm-jma Document Filed 0// PageID. Page of 0 0 In re JIFFY LUBE INTERNATIONAL, INC. TEXT SPAM LITIGATION UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA Case No.: :-MD--JM (JMA

More information

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

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

More information

IN THE DISTRICT COURT OF TULSA COUNTY STATE OF OKLAHOMA

IN THE DISTRICT COURT OF TULSA COUNTY STATE OF OKLAHOMA IN THE DISTRICT COURT OF TULSA COUNTY STATE OF OKLAHOMA J. WRIGHT WILLIAMSON and THEOPHILUS ) HERBST, JR., Derivatively on Behalf of Nominal ) Defendant THE WILLIAMS COMPANIES, INC., ) ) Case No. CJ 2002-1144

More information

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE. Plaintiff, Civil Action No. 06-cv-377-JL FINAL JUDGMENT

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE. Plaintiff, Civil Action No. 06-cv-377-JL FINAL JUDGMENT UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE L',. DISTRICT COURT 1IS IR!CT OF fth If 1 1 JUL 20 /i\ Q: 20 JAMES SLOMAN, on behalf of himself and all others similarly situated, Plaintiff,

More information

SETTLEMENT AGREEMENT AND RELEASE

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

More information

Employee Separation and Release Agreement

Employee Separation and Release Agreement Employee Separation and Release Agreement Document 1422A Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers of information

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

RELEASE AND SETTLEMENT AGREEMENT. INC., JASON STUBBS and STUBBS (hereinafter Releasors ), by, from, or on

RELEASE AND SETTLEMENT AGREEMENT. INC., JASON STUBBS and STUBBS (hereinafter Releasors ), by, from, or on RELEASE AND SETTLEMENT AGREEMENT In consideration of the total sum of FIFTEEN THOUSAND AND 00/100 DOLLARS ($15,000.00) and other good and valuable consideration to be paid to GEORGIACARRY.ORG, INC., JASON

More information

This BILL OF SALE, made and entered into on this the day of., 2000, by and between. if one or more individuals, or. a partnership composed of, and

This BILL OF SALE, made and entered into on this the day of., 2000, by and between. if one or more individuals, or. a partnership composed of, and This BILL OF SALE, made and entered into on this the day of, 2000, by and between, if one or more individuals, or, a partnership composed of, and, and, partners, or, a corporation existing under and by

More information

Case 2:09-cv TPG ECF No filed 02/17/12 PageID.1700 Page 1 of 8 MUTUAL RELEASE AND SETTLEMENT AGREEMENT

Case 2:09-cv TPG ECF No filed 02/17/12 PageID.1700 Page 1 of 8 MUTUAL RELEASE AND SETTLEMENT AGREEMENT Case 2:09-cv-00074-TPG ECF No. 171-1 filed 02/17/12 PageID.1700 Page 1 of 8 MUTUAL RELEASE AND SETTLEMENT AGREEMENT This Mutual Release and Settlement Agreement (hereinafter Settlement Agreement ) is entered

More information

UNITED STATES DISTRICT COURT DISTRICT OF COLUMBIA In re Harman International Industries Inc. Securities Litigation Case No.

UNITED STATES DISTRICT COURT DISTRICT OF COLUMBIA In re Harman International Industries Inc. Securities Litigation Case No. MUST BE POSTMARKED NO LATER THAN SEPTEMBER 8, 2017 UNITED STATES DISTRICT COURT DISTRICT OF COLUMBIA In re Harman International Industries Inc. Securities Litigation Case No.: 1:07-cv-1757-RC For Official

More information

AGREEMENT AND DECLARATION OF TRUST

AGREEMENT AND DECLARATION OF TRUST AGREEMENT AND DECLARATION OF TRUST THIS AGREEMENT AND DECLARATION OF TRUST Is made and entered into this day of, 20, by and between, as Grantors and Beneficiaries, (hereinafter referred to as the "Beneficiaries",

More information

PROOF OF CLAIM AND RELEASE FORM

PROOF OF CLAIM AND RELEASE FORM A. GENERAL INSTRUCTIONS & INFORMATION PROOF OF CLAIM AND RELEASE FORM 1. You are urged to read carefully the accompanying Notice of Pendency and Proposed Settlement of Class Action and Final Approval Hearing

More information

THIS INSTRUMENT IS BEING RECORDED FOR THE BENEFIT OF THE CITY OF SANTA CRUZ. NO RECORDING FEE IS REQUIRED PURSUANT TO GOVERNMENT CODE

THIS INSTRUMENT IS BEING RECORDED FOR THE BENEFIT OF THE CITY OF SANTA CRUZ. NO RECORDING FEE IS REQUIRED PURSUANT TO GOVERNMENT CODE RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Santa Cruz Housing and Community Development Dept. Attn: Norm Daly 809 Center Street, Rm. 206 Santa Cruz, California 95060 SPACE ABOVE THIS LINE

More information

CONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN

CONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN STATE OF SOUTH CAROLINA CONTRACT COUNTY OF GEORGETOWN THIS AGREEMENT, entered into this day of, 20 and effective immediately by and between, doing business as a (individual/partnership/corporation), with

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

INDEPENDENT CONTRACTOR TERMS OF AGREEMENT Return to the Division of Human Resources when complete. Name: Individual: Business: (mark one)

INDEPENDENT CONTRACTOR TERMS OF AGREEMENT Return to the Division of Human Resources when complete. Name: Individual: Business: (mark one) INDEPENDENT CONTRACTOR TERMS OF AGREEMENT Return to the Division of Human Resources when complete. Part One: University Information ( University or KSU) Contracting University Department/Office: Contracting

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