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

Size: px
Start display at page:

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

Transcription

1 Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) CHEMTURA CORPORATION, et al., ) Case No (REG) ) Reorganized Debtors. ) Jointly Administered ) STIPULATION AND ORDER RESOLVING DISPUTES CONCERNING PROOF OF CLAIM NUMBERED 2329 FILED BY LOCKIE KLEWIN This stipulation and agreed order (the Stipulation ) is made by and among Chemtura Corporation ( Chemtura ) and its affiliates in these chapter 11 cases (collectively, the Reorganized Debtors and, before the effective date of the chapter 11 plan of reorganization confirmed by the Bankruptcy Court, the Debtors ) and Lockie Klewin, Individually and as Personal Representative of Estate of Charles F. Klewin (the Claimant, and together with Reorganized Debtors, the Parties ). WHEREAS, on October 24, 2006, the Claimant filed a lawsuit under the caption Lockie Klewin, Individually and as Personal Representative of the Estate of Charles F. Klewin, Jr. v. A.W. Chesterton Co., et al., Case No Z in the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida (the Lawsuit ), based on damages suffered as a result of alleged exposure to asbestos by Charles F. Klewin, Jr. (the Asbestos Exposure ); WHEREAS, on March 18, 2009 (the Petition Date ), Chemtura and each of the other domestic Debtors filed a voluntary petition for relief under chapter 11 of title 11 of the United States Code, 11 U.S.C (the Bankruptcy Code ), in the United States Bankruptcy

2 Pg 2 of 9 Court for the Southern District of New York (the Bankruptcy Court ) commencing chapter 11 cases which are jointly administered under Case No (REG); 1 WHEREAS, upon commencement of Chemtura s chapter 11 case, the Lawsuit was stayed pursuant to the automatic stay provision of section 362(a) of the Bankruptcy Code; WHEREAS, on October 15, 2009, the Claimant filed a proof of claim against Chemtura, which was assigned number 2329 (the Claim ), asserting liability for the alleged injuries as set forth in the Lawsuit; WHEREAS, on July 23, 2010, the Debtors objected to the Claims as part of the Debtors Second Omnibus Objection to Certain Proofs of Claim (Pending Litigation Claims Personal Injury) [Dkt. No. 3372] (the Second Pending Litigation Objection ) on the basis that the Claim was subject to the Lawsuit in which Chemtura disputes any liability and has valid defenses; WHEREAS, on October 12, 2010, the Bankruptcy Court entered the Amended Order Granting the Debtors Second Omnibus Objection to Certain Proofs of Claim (Pending Litigation Claims Personal Injury) [Dkt. No. 4272] temporarily disallowing the Claim on the basis that it was subject to pending litigation in which Chemtura disputes any liability and has valid defenses; WHEREAS, on November 3, 2010, the Bankruptcy Court entered an order confirming the Debtors chapter 11 plan of reorganization (the Plan ) [Dkt. No. 4409], and the Effective Date of the Plan occurred on November 10, 2010; 2 and 1 Chemtura Canada Co./Cie filed its voluntary petition for relief under chapter 11 of the Bankruptcy Code on August 8, Capitalized terms used herein without definition shall have the meaning ascribed to such terms in the Plan. 2

3 Pg 3 of 9 WHEREAS, the Parties have engaged in good faith negotiations concerning the Claim and have now agreed to resolve any and all further objections to the Claim and disputes relating to the Lawsuit by the terms of this Stipulation. NOW, THEREFORE, IT IS STIPULATED AND AGREED AS FOLLOWS: 1. Allowance and Payment of the Claim. The Claim is hereby allowed against Chemtura as a Class 9 Convenience Claim in the amount of $1,000 (the Settlement Amount ) less any Insurance Proceeds, if any, in accordance with the terms of the Plan. The Settlement Amount shall be paid in accordance with the terms and conditions of the Plan except that, notwithstanding any provision in the Plan to the contrary, Chemtura is hereby authorized to pay any Insured Deficiency Claim in relation to the Settlement Amount, if any, from the Disputed Claims Reserve at anytime after approval of this Stipulation by the Bankruptcy Court and need not wait until the next Distribution Date. Payment of the Settlement Amount shall be made by check(s) payable to The Ferraro Law Firm, P.A. Trust Account and sent to the following address: Case A. Dam, Esq., The Ferraro Law Firm, 4000 Ponce de Leon Blvd., Suite 700, Miami, FL Release. Subject only to payment of the Settlement Amount on the terms set forth in this Stipulation and the Plan, the Claimant, individually and as personal representative of the Estate of Charles F. Klewin, hereby finally and forever releases and discharges Chemtura, its chapter 11 estate, and Chemtura s current, former and future affiliates and subsidiaries, predecessors, successors, and assigns, including Witco Corporation, The Richardson Company, and Hercules Packing Corporation, and each of their respective current, former and future officers, directors, principals, employees, agents, financial advisors, attorneys, accountants, investment bankers, consultants, representatives and other professionals (collectively, the 3

4 Pg 4 of 9 Chemtura Parties ) as well as the Chemtura Parties insurers, but only in their capacity as insurers of the Chemtura Parties (collectively, the Released Parties ), from any and all claims, demands, actions, causes and rights of action, lawsuits, debts, sums of money, accounts, covenants, contracts, controversies, agreements, obligations, promises, trespasses, damages, judgments, executions, losses and liabilities of any kind or nature whatsoever, whether at law, in equity or otherwise, whether known or unknown, past, present or future, contingent or absolute, suspected or unsuspected, disclosed or undisclosed, hidden or concealed, disputed or undisputed, liquidated or unliquidated, matured or unmatured, and whether or not accrued, and whether or not asserted or assertable in law, equity or otherwise, for, upon, or by reason of any act, omission or other matter, cause, or thing whatsoever, of whatever name or nature, resulting or arising from the alleged Asbestos Exposure or the injuries, sickness, illness, disease, condition and/or death sustained by the Claimant alleged to be related to the Asbestos Exposure which the Claimant ever had, may have had, now has, or has in the future, including claims, as that term is defined in section 101(5) of the Bankruptcy Code, arising from or connected to, directly or indirectly, the Claim and the assertions set forth therein and the Lawsuit. 3. Resolution of Objection to Claim. This Stipulation fully resolves any and all disputes relating to the Claim, the alleged Asbestos Exposure and the Lawsuit. The Claimant hereby agrees that immediately upon payment of the Settlement Amount, the Claimant shall dismiss with prejudice the Lawsuit and provide to Chemtura evidence of such dismissal. 4. No Admission of Wrongdoing. This Stipulation shall not be construed as an admission of liability or wrongdoing by any of the Parties. 5. Representations. By their signatures hereto, each of the undersigned (a) represents that it has been duly authorized to enter into this Stipulation on behalf of its 4

5 Pg 5 of 9 client(s) and (b) requests that the Bankruptcy Court approve this Stipulation as an order of the Bankruptcy Court. In addition, the Claimant represents that she is the holder of the Claim and has not sold, assigned or otherwise transferred the Claim. 6. Medicare. The Parties agree that all representations and warranties made herein shall survive settlement. The Claimant acknowledges and agrees that the Parties have taken reasonable steps in connection with the Lawsuit and the Claim to protect the interests of Medicare to the extent that Medicare determines it has a valid interest in the Settlement Amount paid to the Claimant hereunder. The Claimant represents and warrants that Charles F. Klewin was Medicare eligible. The Claimant is aware of Medicare s interest in this settlement to the extent Medicare has made any conditional payments for medical services or items received by Charles F. Klewin (pursuant to 42 U.S.C. 1395y(b) and the corresponding regulations) and related to the accident, injury, or illness giving rise to this settlement, and/or arising from or related to the matters forming the basis of the Claimant s Claim. The Claimant represents and warrants that within sixty (60) days of the execution of this Stipulation, the Claimant shall reimburse Medicare for any conditional payments related to the accident, injury, or illness giving rise to this settlement, and/or arising from or related to the matters forming the basis of the Claimant s Claim, as required by Medicare Secondary Payer law, including the Medicare regulations at 42 C.F.R. 411,24(g) and (h). The Claimant acknowledges and agrees that it is her responsibility, not the responsibility of the Released Parties, to reimburse Medicare for any conditional payments made by Medicare on behalf of the Claimant or Charles F. Klewin related to and/or arising out of the Claim. The Claimant specifically warrants and represents that any and all liens, claims and subrogated interests of whatever nature or character asserted or assertable by Medicare arising from or related to the matters forming the basis of the Claimant s 5

6 Pg 6 of 9 Claim already have been or will be resolved and satisfied prior to distribution of any of the Settlement Amount to the Claimant, the Claimant s counsel or any other person or entity in the event the Settlement Amount is greater than the amount of Medicare s interest, and in the event the Settlement Amount is less than or equal to the amount of Medicare s interest, the Claimant will pay Medicare the entire Settlement Amount and none of the Settlement Amount will be distributed to the Claimant, the Claimant s counsel or any other person or entity. The Claimant specifically warrants and represents that she will obtain a full release from Medicare of any and all liens, claims, demands, subrogated interests and/or causes of action of whatever nature asserted or assertable by Medicare as to Chemtura, its attorneys and Chemtura s insurers arising from or related to the matter forming the basis of the Claimant s Claim. In the event medical expense or prescription drug expense arising from or related to the matters forming the basis of the Claimant s Claim is paid by Medicare in the future, the Claimant acknowledges and agrees that it is her responsibility, not the responsibility of Chemtura, its attorneys or insurers, to reimburse Medicare for such payment. In entering this Stipulation, the Reorganized Debtors are relying on the representations of the Claimant. If the above representations are not correct or the above actions are not performed, it is acknowledged and agreed that the Claimant and/or the Claimant s counsel are in material breach of this Stipulation, and the Reorganized Debtors shall receive complete repayment of the Settlement Amount and/or the indemnification protection agreed to by the Claimant in paragraph 8 below. 7. Indemnity. In further consideration for this Stipulation, the Reorganized Debtors rely on the following indemnification made by the Claimant. In addition to and without limiting any other language in this Stipulation, the Claimant agrees to indemnify and hold harmless the Released Parties from any and all claims, demands, liens, subrogated interests and/or causes of 6

7 Pg 7 of 9 action of any nature or character that have been or may in the future be asserted by Medicare and/or persons or entities acting on behalf of Medicare arising from or related to the matters made the basis of the Claim and/or claim of non-compliance arising from or related to Section III of the Medicare, Medicaid and SCHIP Extension Act of 2007 based on inaccurate or inadequate information provided to the Released Parties as to the Claimant s status as a Medicare Beneficiary. This indemnification obligation includes all damages incurred by the Released Parties, including but not limited to attorney s fees incurred by or on behalf of the Released Parties, fines and penalties, costs, interest, expenses and judgments. The Claimant also agrees to indemnify and hold harmless the Released Parties from a claim for contribution or indemnity by any person or entity on account of resolution of the Claim or the Lawsuit with the Claimant. The Claimant also agrees not to collect from any entity that portion of the Claimant s damages attributable by a court of competent jurisdiction to any of the Released Parties. If the Claimant settles the Claim or the Lawsuit with any entity that does not agree to waive and release any contribution or indemnity claim against the Released Parties, then the Claimant agrees to indemnify and hold harmless the Released Parties from such claim. 8. Governing Law and Interpretation. This Stipulation shall be construed and interpreted in accordance with the law of the State of New York. This Stipulation shall not be construed as an admission by any of the Parties of any liability or obligation that is resolved pursuant to this Stipulation. None of the Parties shall have any term or provision of this Stipulation construed against such Party solely by reason of such Party having drafted the same. The Parties agree that no party should be considered a prevailing party with respect to the disputes resolved by this Stipulation. 7

8 Pg 8 of 9 9. Good Faith. The Claimant agrees that this Stipulation is fair and reasonable and was made in good faith in accordance with New York s General Obligations Law , as enacted and interpreted in New York, and any similar provision of another state. The Claimant further agrees that the Chemtura Parties are discharged from all liability for any contribution to any other tortfeasor pursuant to N.Y. Gen. Oblig. Law and any similar law or provision of another state. 10. Bankruptcy Court Jurisdiction. The Bankruptcy Court shall retain jurisdiction to enforce this Stipulation and to hear any matters or disputes arising from or relating to this Stipulation. 11. Facsimile Signatures. Facsimile or electronic copies (i.e. PDF) of signatures on this Stipulation are acceptable and shall have the same force and effect as original signatures. 12. Counterparts. This Stipulation may be executed in identical counterparts, each of which is deemed an original, but when taken together constitute one and the same document. 13. Binding Effect. This Stipulation and all the provisions hereof shall be binding upon and shall inure to the benefit of the Parties, each of their respective executors, heirs, successors and assigns, and all entities claiming by or through any of the Parties. 14. Entire Agreement. This Stipulation constitutes the entire agreement between the Parties concerning the subject matter hereof and supersedes any prior understandings, agreements or representations by or between the Parties, written or oral, to the extent they relate in any way to the subject matter hereof. 15. Effectiveness. This Stipulation will be effective upon approval by the Bankruptcy Court. The terms and provisions of this Stipulation shall be void and of no further force and effect if such approval by the Bankruptcy Court is not granted. 8

9 Pg 9 of 9 New York, New York Dated: February 13, 2012 KIRKLAND & ELLIS LLP THE FERRARO LAW FIRM /s/ Craig A. Bruens /s/ Case A. Dam Richard M. Cieri Case A. Dam Craig A. Bruens 4000 Ponce de Leon Blvd. 601 Lexington Avenue Suite 700 New York, New York Miami, FL Telephone: (212) Telephone: (713) Facsimile: (212) Facsimile: (713) Counsel to the Reorganized Debtors Counsel to Lockie Klewin, Individually and as Personal Representative of the Estate of Charles F. Klewin SO ORDERED THIS 24th DAY OF February, 2012 s/ Robert E. Gerber Honorable Robert E. Gerber United States Bankruptcy Judge 9

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 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

Case Doc 66-1 Filed 09/11/15 Entered 09/11/15 16:09:23 Desc Exhibit A Page 1 of 56 EXHIBIT A. CNA Companies Settlement Agreement.

Case Doc 66-1 Filed 09/11/15 Entered 09/11/15 16:09:23 Desc Exhibit A Page 1 of 56 EXHIBIT A. CNA Companies Settlement Agreement. A Page 1 of 56 EXHIBIT A CNA Companies Settlement Agreement (Attached) US_ACTIVE-123432026.5-AJMUHA 09/11/2015 3:59 PM A Page 2 of 56 SETTLEMENT AGREEMENT AND RELEASE This Agreement (the Agreement ) is

More information

COMPROMISE AND SETTLEMENT AGREEMENT

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

More information

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

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

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

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

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 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

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

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

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS. This Settlement Agreement and Release of Claims ("Agreement") is

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS. This Settlement Agreement and Release of Claims (Agreement) is SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS This Settlement Agreement and Release of Claims ("Agreement") is entered into by and between the following persons and entities (collectively,"the Parties"; each,

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

IN THE COURT OF COMMON PLfEAS p H. D H lit ui Item 4u.i CUYAHOGA COUNTY, OHIO

IN THE COURT OF COMMON PLfEAS p H. D H lit ui Item 4u.i CUYAHOGA COUNTY, OHIO ]' STUART ROSENBERG Plaintiff 93723077 93723077 IN THE COURT OF COMMON PLfEAS p H D H lit ui Item 4u.i CUYAHOGA COUNTY, OHIO Case No: CV-l$fetffift) I U P 2: 0 I lllll it CLIFFS NATURAL RESOURCES INC ET

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

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

NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION

NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK DAREN LEVIN, individually and on behalf of all others similarly situated, Plaintiff, Case No. 1:15-cv-07081-LLS Hon. Louis L. Stanton v. RESOURCE

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

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 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

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

Case EPK Doc 1019 Filed 03/06/15 Page 1 of 16

Case EPK Doc 1019 Filed 03/06/15 Page 1 of 16 Case 12-30081-EPK Doc 1019 Filed 03/06/15 Page 1 of 16 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA WEST PALM BEACH DIVISION www.flsb.uscourts.gov IN RE: Case No.: 12-30081-BKC-EPK CLSF

More information

Case: HJB Doc #: 3155 Filed: 02/23/16 Desc: Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Case: HJB Doc #: 3155 Filed: 02/23/16 Desc: Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : Case 14-11916-HJB Doc # 3155 Filed 02/23/16 Desc Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE ---------------------------------------------------------------x In re

More information

PROOF OF CLAIM AND RELEASE FORM

PROOF OF CLAIM AND RELEASE FORM Enzymotec Securities Litigation Toll-Free Number: 844-418-6627 Claims Administrator Website: www.enzymotecsecuritieslitigation.com PO Box 4079 Email: info@enzymotecsecuritieslitigation.com Portland OR

More information

BRITISH COLUMBIA UTILITIES COMMISSION. Rules for Gas Marketers

BRITISH COLUMBIA UTILITIES COMMISSION. Rules for Gas Marketers APPENDIX A To Order A-12-13 Page 1 of 3 BRITISH COLUMBIA UTILITIES COMMISSION Rules for Gas Marketers Section 71.1(1) of the Utilities Commission Act (Act) requires a person who is not a public utility

More information

Case Document 1075 Filed in TXSB on 12/20/16 Page 1 of 3

Case Document 1075 Filed in TXSB on 12/20/16 Page 1 of 3 Case 16-20012 Document 1075 Filed in TXSB on 12/20/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION In re: Chapter 11 SHERWIN ALUMINA COMPANY,

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

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27 Pg 1 of 27 Christopher Marcus, P.C. James H.M. Sprayregen, P.C. John T. Weber William A. Guerrieri (admitted pro hac vice) KIRKLAND & ELLIS LLP Alexandra Schwarzman (admitted pro hac vice) KIRKLAND & ELLIS

More information

SERVICE AGREEMENT XX-XXXX-XXX-XX

SERVICE AGREEMENT XX-XXXX-XXX-XX SERVICE AGREEMENT XX-XXXX-XXX-XX This Service Agreement ( Agreement ) in entered into by and between Missouri Foundation for Health ( Foundation ) and ( Contractor ). WHEREAS, Foundation desires the services

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

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

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

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

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

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

More information

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

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

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

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

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

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

More information

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

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

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

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK CASE NO. 1:11-CV JGK PROOF OF CLAIM AND RELEASE FORM

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK CASE NO. 1:11-CV JGK PROOF OF CLAIM AND RELEASE FORM OKLAHOMA POLICE PENSION AND RETIREMENT SYSTEM, Plaintiff, - against - U.S. BANK NATIONAL ASSOCIATION (as Trustee Under Various Pooling and Servicing Agreements), Defendant. UNITED STATES DISTRICT COURT

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

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

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

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

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

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

Case 4:16-cv HSG Document 33-1 Filed 11/16/16 Page 16 of 66 SETTLEMENT AGREEMENT AND RELEASE

Case 4:16-cv HSG Document 33-1 Filed 11/16/16 Page 16 of 66 SETTLEMENT AGREEMENT AND RELEASE Case :-cv-00-hsg Document - Filed // Page of 0 SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release and its attached exhibits ( Settlement Agreement or Agreement ), is entered into by

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

Case 1:08-cv BSJ-MHD Document 93 Filed 12/05/11 Page 1 of 26 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

Case 1:08-cv BSJ-MHD Document 93 Filed 12/05/11 Page 1 of 26 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK Case 1:08-cv-03653-BSJ-MHD Document 93 Filed 12/05/11 Page 1 of 26 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK JAMES J HAYES, Individually and on Behalf of All Others Similarly Situated,

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO CIV-DIMITROULEAS STIPULATION OF SETTLEMENT

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO CIV-DIMITROULEAS STIPULATION OF SETTLEMENT UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO. 16-60661-CIV-DIMITROULEAS In re DS Healthcare Group, Inc. Securities Litigation / STIPULATION OF SETTLEMENT This Stipulation of Settlement

More information

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

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

More information

Case VFP Doc 543 Filed 03/10/16 Entered 03/10/16 18:15:46 Desc Main Document Page 1 of 13

Case VFP Doc 543 Filed 03/10/16 Entered 03/10/16 18:15:46 Desc Main Document Page 1 of 13 Document Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-1 LOWENSTEIN SANDLER LLP Kenneth A. Rosen, Esq. Gerald C. Bender, Esq. Michael Savetsky,

More information

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

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

More information

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

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

More information

PROOF OF CLAIM AND RELEASE. Gentiva Securities Litigation PO Box 3058 Portland, OR

PROOF OF CLAIM AND RELEASE. Gentiva Securities Litigation PO Box 3058 Portland, OR Gentiva Securities Litigation Website: www.gentivasecuritieslitigation.com Claims Administrator Email: info@gentivasecuritieslitigation.com P.O. Box 3058 Toll Free: 888-593-7570 Portland, OR 97208-3058

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

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

mew Doc 1619 Filed 10/26/17 Entered 10/26/17 11:31:13 Main Document Pg 1 of 6

mew Doc 1619 Filed 10/26/17 Entered 10/26/17 11:31:13 Main Document Pg 1 of 6 Pg 1 of 6 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garret A. Fail Attorneys for Debtors

More information

NOTICE OF DEADLINE REQUIRING FILING OF PROOF OF CLAIM ON OR BEFORE DECEMBER 5, 2008

NOTICE OF DEADLINE REQUIRING FILING OF PROOF OF CLAIM ON OR BEFORE DECEMBER 5, 2008 APPENDIX 1 14 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Quebecor World (USA) Inc., et al., Debtors. Chapter 11 Case No. 08-10152(JMP) Jointly Administered Honorable James M. Peck

More information

ASSET PURCHASE AGREEMENT

ASSET PURCHASE AGREEMENT ASSET PURCHASE AGREEMENT THIS ASSET PURCHASE AGREEMENT (the Agreement ) is made this day of, 2015 ( Effective Date ) by and between ("Seller"), and ("Buyer"). The parties agree as follows: 1. Purchased

More information

FINAL ORDER AUTHORIZING USE OF CASH COLLATERAL GRANTING ADEQUATE PROTECTION AND SECURITY INTERESTS IN POST-PETITION PROPERTY

FINAL ORDER AUTHORIZING USE OF CASH COLLATERAL GRANTING ADEQUATE PROTECTION AND SECURITY INTERESTS IN POST-PETITION PROPERTY UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK -------------------------------------------------------X In re: SUFFOLK READY MIX, LLC, Debtor. -------------------------------------------------------X

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

GENOVA & MALIN Date: July 22, 2001

GENOVA & MALIN Date: July 22, 2001 GENOVA & MALIN Date: July 22, 2001 Attorneys for the Debtors Time: 12:00 P.M. Hampton Business Center 1136 Route 9 Wappingers Falls, New York 12590 (845 298-1600 Thomas Genova, Esq. (TG4706 Andrea B. Malin,

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

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

PROOF OF CLAIM AND RELEASE FORM

PROOF OF CLAIM AND RELEASE FORM Must be Postmarked (if Mailed) or Received (if Submitted Online) No Later Than June 29, 2018 PO Box 10552 1-866-281-1098 info@plygemsecuritiessettlementcom wwwplygemsecuritiessettlementcom PGH *P-PGH-POC/1*

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

mg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors.

mg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors. 15-12329-mg Doc 226 Filed 01/21/16 Entered 01/21/16 154749 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------------

More information

Case 2:11-cv CMR Document 25-6 Filed 02/06/12 Page 1 of 13 EXHIBIT D

Case 2:11-cv CMR Document 25-6 Filed 02/06/12 Page 1 of 13 EXHIBIT D Case 211-cv-03535-CMR Document 25-6 Filed 02/06/12 Page 1 of 13 EXHIBIT D Case 211-cv-03535-CMR Document 25-6 Filed 02/06/12 Page 2 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF

More information

Case bjh11 Doc 957 Filed 04/16/19 Entered 04/16/19 14:24:44 Page 1 of 12

Case bjh11 Doc 957 Filed 04/16/19 Entered 04/16/19 14:24:44 Page 1 of 12 Case 18-33967-bjh11 Doc 957 Filed 04/16/19 Entered 04/16/19 14:24:44 Page 1 of 12 The following constitutes the ruling of the court and has the force and effect therein described. Signed April 16, 2019

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

ICB System Standard Terms and Conditions

ICB System Standard Terms and Conditions ICB System Standard Terms and Conditions Effective: February 12, 2007 U.S. Customs and Border Protection requires that international carriers, including participants in the Automated Manifest System (as

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

PROOF OF CLAIM FORM AND RELEASE INSTRUCTIONS FOR COMPLETING PROOF OF CLAIM AND RELEASE FORM

PROOF OF CLAIM FORM AND RELEASE INSTRUCTIONS FOR COMPLETING PROOF OF CLAIM AND RELEASE FORM MUST BE POSTMARKED NO LATER THAN NOVEMBER 14, 2014 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK NEW JERSEY CARPENTERS VACATION FUND, et al., v. THE ROYAL BANK OF SCOTLAND GROUP, PLC, et al.

More information

CLASS SETTLEMENT AGREEMENT RECITALS

CLASS SETTLEMENT AGREEMENT RECITALS Case 1:06-cv-00493 Document 228 Filed 07/17/2007 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION ROBERT JACKSON, JOSEPH McGRATH, ) and DERRELL SMITH,

More information

mew Doc 3001 Filed 04/02/18 Entered 04/02/18 11:42:48 Main Document Pg 1 of 15

mew Doc 3001 Filed 04/02/18 Entered 04/02/18 11:42:48 Main Document Pg 1 of 15 Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

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 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

UNITED STATES DISTRICT COURT PROOF OF CLAIM AND RELEASE FORM AND SUBSTITUTE FORM W-9

UNITED STATES DISTRICT COURT PROOF OF CLAIM AND RELEASE FORM AND SUBSTITUTE FORM W-9 In re American Business Financial Services Inc. Noteholders Litigation I. GENERAL INSTRUCTIONS UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA X X Master File No. 05-232 PROOF OF

More information

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

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

More information

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

WAYBOTS USER AGREEMENT

WAYBOTS USER AGREEMENT WAYBOTS USER AGREEMENT Last Revised: March 27, 2018 Welcome to Waybots, provided by Waybots, Inc. ( Waybots, we, our, or us )! The Services we provide (defined below) are made available to You ( User or

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 2219 Filed 04/09/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ) Chapter 11 ) FAH LIQUIDATING CORP., et al.,' ) Case No. 13-13087 (KG) (f/k/a

More information

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15 Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re: HHH Choices Health Plan, LLC, et al., 1 Debtors. - -

More information

Case 1:16-cv TSE-TCB Document 114 Filed 10/06/17 Page 1 of 9 PageID# 1372

Case 1:16-cv TSE-TCB Document 114 Filed 10/06/17 Page 1 of 9 PageID# 1372 Case 1:16-cv-01347-TSE-TCB Document 114 Filed 10/06/17 Page 1 of 9 PageID# 1372 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF VIRGINIA Alexandria Division RUN THEM SWEET, LLC, Plaintiff,

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

) ) ) ) ) ) ) ) ) ) ) ) )

) ) ) ) ) ) ) ) ) ) ) ) ) Pahlavan v. British Airways PLC et al Doc. 1 1 1 1 1 1 Joseph W. Cotchett (; jcotchett@cpmlegal.com COTCHETT, PITRE & McCARTHY San Francisco Airport Office Center 0 Malcolm Road, Suite 0 Burlingame, CA

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

CLS HOLDINGS USA, INC. (Exact name of registrant as specified in its charter)

CLS HOLDINGS USA, 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

Case 3:10-cv ECR -WGC Document 97 Filed 03/27/12 Page 1 of 34 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA

Case 3:10-cv ECR -WGC Document 97 Filed 03/27/12 Page 1 of 34 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA Case 3:10-cv-00132-ECR -WGC Document 97 Filed 03/27/12 Page 1 of 34 LAW OFFICES OF MARK WRAY Mark Wray 608 Lander Street Reno, Nevada 89509 Telephone: (775) 348-8877 BERNSTEIN LIEBHARD LLP Sandy A. Liebhard

More information

Case 8:15-cv JLS-KES Document 43-4 Filed 07/25/17 Page 2 of 39 Page ID #:440 SETTLEMENT AGREEMENT RECITALS

Case 8:15-cv JLS-KES Document 43-4 Filed 07/25/17 Page 2 of 39 Page ID #:440 SETTLEMENT AGREEMENT RECITALS Case 8:15-cv-01936-JLS-KES Document 43-4 Filed 07/25/17 Page 2 of 39 Page ID #:440 SETTLEMENT AGREEMENT This Settlement Agreement is made and entered into as of July 24, 2017, between (a) Plaintiff Jordan

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

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7 17-11906-mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - -

More information

PROOF OF CLAIM AND RELEASE

PROOF OF CLAIM AND RELEASE Autoliv Securities Litigation Website: www.autolivsecuritieslitigation.com Claims Administrator Email: info@autolivsecuritieslitigation.com P.O. Box 4259 Toll Free: 1-877-880-0181 Portland, OR 97208-4259

More information

Case VFP Doc 313 Filed 01/19/16 Entered 01/19/16 18:13:12 Desc Main Document Page 1 of 19

Case VFP Doc 313 Filed 01/19/16 Entered 01/19/16 18:13:12 Desc Main Document Page 1 of 19 Document Page 1 of 19 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-1 LOWENSTEIN SANDLER LLP Kenneth A. Rosen, Esq. Gerald C. Bender, Esq. Bruce Buechler,

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION STIPULATION OF SETTLEMENT

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION STIPULATION OF SETTLEMENT Case 1:11-cv-02400-RWS Document 72-5 Filed 01/27/14 Page 1 of 93 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION ) CIVIL ACTION NO. IN RE: EBIX, INC. ) SECURITIES LITIGATION

More information