FILED: NEW YORK COUNTY CLERK 05/01/ :30 PM INDEX NO /2017 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 05/01/2017

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 05/01/ :30 PM INDEX NO /2017 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 05/01/2017"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x Motion Sequence No. 1 QUATTRO PARENT LLC, ZAKIRAKIB, - against - Plaintiff, Index No /2017 Defendant X STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK ) Zaki Rakib, being duly sworn, deposes and states as follows: 1. I am the defendant in this action. I submit this affidavit in support of my motion to dismiss the Complaint filed by Quattro Parent LLC ("Plaintiff') in the above-captioned lawsuit. I am fully familiar with the facts and circumstances set forth herein. 2. Attached hereto as Exhibit A is a true and correct copy of the notice sent by On Telecomunica9oes Ltda. ("On Telecom") to all of its customers, announcing the termination of On Telecom's business and its cessation of the provision of wireless broadband service to all of its customers. 3. Attached hereto as Exhibit Bis a true and correct copy of certain resolutions and minutes of the Board of Managers of Plaintiff that were provided to me by Plaintiff. 4. Wherefore, I respectfully request that the Court enter an order pursuant to CPLR 321 l(a)(l) and (7) dismissing the Complaint in its entirety, with prejudice, and awarding 1 of 19

2 FILED: NEW YORK COUNTY CLERK 05/01/ :30 PM NYSCEF DOC. NO. 9 INDEX NO /2017 RECEIVED NYSCEF: 05/01/ of 19

3 Exhibit A 3 of 19

4 Mensagem encaminhada De: Data: 15 de mar90 de :39 Assunto: COMUNICADO I ON INFORMA Para: REDACTED Caro assinante ON, E com grande descontentamento que, em razao do encerramento das atividades da ON Telecom, informamos que a prestac;ao do servic;o de Banda Larga objeto do seu Contrato de Prestac;ao de Servic;o de Comunicac;ao Multimidia sera descontinuada a partir do dia 20/04/2017. A partir desta data, o seu Contrato sera automaticamente rescindido, conforme disposto no Contrato celebrado entre as partes, sem qualquer onus, sendo cobrados apenas os valores devidos em razao do servic;o efetivamente prestado ate a data da rescisao. Quanta a devoluc;ao do modem cedido em regime de comodato, solicitamos que imediatamente ap6s a rescisao do contrato, entre em contato com a Central de Relacionamento ON por meio do telefone , das 08:00 as 22:00, de segunda a sabado, para maiores esclarecimentos e, tambem, para que lhe seja fornecido numero de postagem, que nao tera nenhum custo. Caso a devoluc;ao nao ocorra no prazo de 30 (trinta) dias contados da rescisao, havera a cobranc;a do valor correspondente, conforme previsao contratual. Certos de sua compreensao, agradecemos pelo tempo de relacionamento e colocamo-nos a disposic;ao para o que for necessario. On Telecomunicac;oes Ltda. 4 of 19

5 [Translation from Portuguese] Dear ON subscriber, We regret to inform you that, because ON Telecom is ceasing operations, the broadband service pursuant to your Multimedia Service Contract will be discontinued as of April 20, As of said date, your Contract will be automatically terminated, as established in the contract between the parties, without any charge, and only the amounts due for the service actually rendered as of the termination date will be collected. With regard to returning the leased modem, we ask that immediately after termination of the contract that you contact the ON Customer Service Center by phone at , between 8:00 AM and 10:00 PM, Monday through Saturday, for more information and to obtain a postage-paid return number. If it is not returned within 30 (thirty) days from the termination date, the corresponding value will be collected, as established in the contract. We hope that you understand, and thank you for your patronage. Please do not hesitate to contact us if necessary. On Telecomunica<;5es Ltda. 5 of 19

6 NYSCEF DOC. NO. 9 RECEIVED 68 PoV!fflrhouse NYSCEF: Road, Suite 05/01/ Roslyn Heights, ~w York Fax: calendar@eibertranstattons.com projecneibertranslations.com CERTIFICATION: The appended document is a true and ac urate translation from PORTUGUESE to ENGLISH to the best of the translator's khowledge and beuef 1 and it is certified by Eiber Transfations, fnc., pursuant to CPLR Rule 2101(b). AFFIDAVIT: Edna H. Eiber, being dµly.sworn, depa1es and says: I am the principaj of EISER TRANSLATIONS, INC. Your deponent retains the services of certified translators. A certified Pertuguese to English translator With certificate number 373, was retained to translate the appended document in the matter of ON 'Telecom, pursuant to general principles of translation of the American Translators Association$ Swam to before me Thi1:~271lfay of April, 2017 E~ k-e: Notary Pubttc E:=:16- Edna H. Eiber 6 of 19

7 Exhibit B 7 of 19

8 QUATTROPARENTLLC WRITTEN CONSENT OF THE BOARD OF MANAGERS The undersigned, being the requisite number of the members of the Board of Managers of Quattro Parent LLC (the "Board"), a Delaware limited liability company (the "Com12any"), hereby consent, in accordance with the Second Amended and Restated Limited Liability Agreement of the Company, dated as of September 19 th, 2014 (as amended, supplemented or otherwise modified from time to time, the "LLC Agreement") and pursuant to Section ( d) of the Delaware Limited Liability Company Act, to the adoption of the resolution attached hereto as Exhibit A with the same force and effect as if such resolutions were approved and adopted at a duly constituted meeting of the Board. Capitalized terms used herein and not otherwise defined herein have the meaning ascribed to such terms under the LLC Agreement. This consent may be executed in counterparts and all so executed shall constitute one consent, notwithstanding that all the members of the Board are not signatories to the original or the same counterpart. Dated as of: February 21, Fares Amin Nasser Zaki Rakib 8 of 19

9 9 of 19

10 Resolutions of the Board of Managers of Quattro Parent LLC WHEREAS, reference is made herein to the Second Amended and Restated Limited Liability Agreement of the Quattro Parent LLC (the "Company"), dated as of September 19th, 2014 (as amended, supplemented or otherwise modified from time to time, the "LLC Agreement"), and all capitalized terms used herein and not otherwise defined herein shall have the meanings ascribed thereto in the Agreement; WHEREAS, the Board of Managers of the Company (the "Board") previously at the meetings of the Board held on December 1, 2016 and on January 4, 2017 approved the commencement of the winding up of the affairs of ON Telecomuni~oes Ltda., an indirect subsidiary of the Company ("On Telecom"); WHEREAS, the Company's direct subsidiary, Quattro Brasil Participa~oes Ltda., ("Quattro Brasil" and together with On Telecom and Sequoia Telecomunicacoes Ltda. ("Sequoia"), the "Subsidiaires") intends to retain the services of Alvarez & Marsal Reestruturacao Ltda. ("A&M") as restructuring adviser in connection with the wind down of the Subsidiaries (the ''Wind Down"); WHEREAS, the Company desires to appoint Denis Oliveira Martins to act as its representative in Brazil inrespect of the Subsidiaries; WHEREAS, for purposes of implementing the recommendations of A&M, A&M has recommended that Quattro Brasil establish (1) a committee comprised of officers, executives and consultants of the Subsidiaries to be overseen by and provide operational support to Quattro Brasil in connection with the Wind Down (the "Steering Committee"), and (2) an executive committee comprised of officers, executives and consultants of the Subsidiaries to prepare analyses and documents in connection with the Wind Down and to execute implementation of the various steps and actions in connection with the Wind Down, and to be overseen by the Steering Committee (the "Executive Committee" and together with the Steering Committee, the "Committees")). NOW, THEREFORE, BE IT: 1. Engagement of A&M RESOLVED, that the Company, in its capacity as a shareholder of Quattro Brasil, shall be and hereby is authorized and empowered to vote in favor of, consent to, and/or approve the engagement by Quattro Brasil of A&M in accordance with the terms of an engagement letter as separately negotiated between Quattro Brasil and A&M. 2. Grant of Power of Attorney to Denis Oliveira Martins RESOLVED, that the Company grant Denis Oliveira Martins, Brazilian citizen with a residential address at City of Sao Paulo, State of Sao Paulo, Brazil, at Liborio Glasser 2 10 of 19

11 Street, No. 51, apartment 51, power of attorney to represent the Company in accordance with form of the Power of Attorney attached hereto as Exhibit A (the "POA''), and that each proper Manager or officer of the Company, acting alone, shall be and hereby is authorized and empowered, in the name and on behalf of the Company, to sign the POA on behalf of the Company. 3. Consent Agreement RESOLVED, that the Company, in its capacity as a shareholder of Quattro Brasil, shall be and hereby is authorized and empowered to vote in favor of, consent to, and/or approve the entry into a Consent Agreement by and among Quattro Brasil, On Telecom and International Finance Corporation in accordance with the terms separately negotiated among the parties hereto, pursuant to which the IFC shall grant its consent to the Wind Down under the Loan Agreement dated as of May 30, 2014 (as amended). 4. Establishment of the Committees RESOLVED, that the Company, in its capacity as a shareholder of Quattro Brasil, shall be and hereby is authorized and empowered to vote in favor of, consent to, and/or approve the establishment of the Committees as of the date hereof and that the members of the Committees initially, until their respective successors are appointed and qualified or until their earlier death, disqualification, resignation or removal be as follows: Steering Committee Norair Carmo Gonzalo Grillo (A&M) Edvaldo Segura (A&M) Etiene Ramos (A&M) Executive Committee N orair Carmo Paulo Quirino Raphael Zaid Edvaldo Segura (A&M) Etiene Ramos (A&M) 5. Limited Delegation of Authority to the Steering Committee RESOLVED, that the Company, in its capacity as a shareholder of Quattro Brasil, shall be and hereby is authorized and empowered to vote in favor of, consent to, and/or approve the delegation by Quattro Brasil to the Steering Committee of the authority to: (1) engage in negotiations on behalf of the Subsidiaries with creditors with a view to entering into settlements and resolving outstanding and potential claims, provided that the prior approval of the Board shall be required prior to entry into any such settlements or agreements; 3 11 of 19

12 (2) have unrestricted access to and assistance from the officers, employees and independent auditors of the Company and the Subsidiaries, and shall be furnished with such resources and support from the Company and the Subsidiaries as the Steering Committee shal1 reasonably request; and (3) to provide such other monitoring and oversight functions with respect to the Executive Committee as may be appropriate of 19

13 13 of 19

14 Goodwin Draft 12/5/16 QUATTRO PARENT LLC Minutes of a Meeting of the Board of Managers December 1, 2016 A meeting of the Board of Managers (the "Board") of Quattro Parent LLC, a Delaware limited liability company (the "Company"), was held by telephone conference call beginning at approximately 9:10 a.m. (ET) on Thursday, December 1, Fares Nassar, Rashik Adhikari, Vincent Gouarne, Joshua Ho-Walker, Waldemar Szlezak and David Taylor participated in the meeting, constituting a quorum of the Board. Also participating in the meeting were Norair Carmo and Paulo Quirino of the Company, and Ed Amer of Goodwin Procter LLP, counsel to the Company. All participants could hear and speak to each other at all times. Mr. Nassar presided and Mr. Amer kept the minutes. Mr. Nassar opened the meeting by asking other members of the Board to provide an update on recent discussions with the IFC, specifically whether the IFC would be supportive of a management buyout transaction. Mr Nassar was informed that the IFC would potentially support the restructuring of the Company's debt to IFC, but would not agree to provide additional funding to support a management buyout. After further discussion, the Board concluded that without any commitment for additional funding from existing shareholders, it would not be feasible to pursue a management buyout transaction, and that the Board should instead prepare the Company for an orderly wind-down. After further discussion, upon motion duly made and seconded, a majority of the Board voted in favor, with Mr. Nassar voting against, the initiation of preparations for an orderly wind-down of the Company, including the engagement of the appropriate third-party advisors to assist with 14 of 19

15 such wind-down. The Board also recommended that the Company retain Alvarez and Marsal as one of such third-party advisors. Mr. Nassar then requested that certain Board members affiliated with shareholders confirm that such shareholders will support the Company with the additional funding needed for an orderly wind-down, and a lengthy discussion ensued. The Board instructed management to satisfy any immediate funding needs out of the Company's cash reserve, with the understanding that shareholders would replenish such reserve as needed during the wind-down. Mr. Nassar recommended that a third-party administrator be promptly engaged to assist with the wind-down. Mr. Nassar then recommended that the Company proceed with the termination of approximately 20 employees of the Company, which the Company had planned to terminate whether the Company proceeded with the management buyout plan or an orderly wind-down. The Board engaged in further discussion and asked additional questions of management regarding the potential reduction in force, including the pros and cons of retaining such employees into the beginning of After further discussion, upon motion duly made and seconded, the Board resolved that the Company should proceed to terminate such employees as soon as possible, preferably within the next day or so. Management then asked the Board for guidance as to whether it should make payments of approximately R$600,000 due to tower company vendors in early December, or whether management should defer such payments in anticipation of the wind-down. Mr. Nassar reminded the Board that the funds in the special reserve were intended to be used exclusively for the payment of employee-related dues and liabilities. The Board instructed management to make such payments in a timely manner out of the Company's special reserve, with the understanding that the special reserve would be replenished in a timely manner of 19

16 There being no further business, upon a motion duly made and seconded, it was unanimously voted to adjourn the meeting of the Board at approximately[_] a.m. (ET). A true record. Attest: Ed Amer Secretary pro tem 3 16 of 19

17 17 of 19

18 Goodwin Draft 1/24/17 QUATTROPARENTLLC Minutes of a Meeting of the Board of Managers January 4, 2017 A meeting of the Board of Managers (the "Board") of Quattro Parent LLC, a Delaware limited liability company (the "Company"), was held by telephone conference call beginning at approximately 2:00 p.m. (ET) on Wednesday, January 4, Fares Nassar, Rashik Adhikari, Vincent Gouame, Joshua Ho-Walker and David Taylor participated in the meeting, constituting a quorum of the Board. Also participating in the meeting were Norair Carmo and Paulo Quirino of the Company, and Ed Amer of Goodwin Procter LLP, counsel to the Company. All participants could hear and speak to each other at all times. Mr; Nassar presided and Mr. Amer kept the minutes. Mr. Nassar opened the meeting by confirming the recent payment of the premium for the Company's directors and officers liability insurance policy. Mr. Nassar then asked certain Board members to provide an update on the analysis being undertaken by Alvarez and Marsal regarding the process for an orderly wind-down of the Company. The Board discussed the additional detail requested from the IFC regarding the specific steps and process for a wind-down, and further discussion ensued, including with respect to the requirement that the IFC formally approve the wind-down of the Company. Mr. Nassar described the additional funding obligations that would result from any delays in the wind-down process, and indicated his disagreement with funding the Company's continued operations out of the Company's cash reserve. Certain Board members reiterated their desire to wait for further guidance from Alvarez and Marsal before proceeding with next steps in the wind-down process. The Board also discussed the anticipated funding required to complete 18 of 19

19 an orderly wind-down, and the respective willingness of shareholders to bear their pro rata share of such funding. After further discussion, the Board confirmed its resolution, approved at its meeting on December 1, 2016 (with Mr. Nassar voting against such resolution), to proceed with an orderly wind-down of the Company. The Board then discussed various candidates to serve as administrator of the wind-down process. After further discussion, upon motion duly made and seconded, the Board unanimously approved the engagement of Denis Martins to serve as administrator for the wind-down of the Company. Mr. Nassar then informed the Board that he was resigning as administrator of On Telecomunicac;oes Ltda ("On Telecom") effective as of January 10, 2017, and also confirmed his intention to resign from his officer roles in the Company and its subsidiaries, including On Telecom, because he did not agree with the decision to wind-down the operations. Mr. Nassar nonetheless offered to continue helping the shareholders as a local advisor. The Board then engaged in further discussion regarding Mr. Nassar's role in connection with the wind-down, as well next steps for certain shareholders to provide funding to support the wind-down. Mr. Nassar described certain other strategic alternatives on which he was working on behalf of the Company. The Board then engaged in further discussion regarding the engagement of Alvarez and Marsal by the Company (rather than by a shareholder). There being no further business, upon a motion duly made and seconded, it was unanimously voted to adjourn the meeting of the Board at approximately 3:20 p.m. (ET). A true record. Attest: Ed Amer Secretary pro tem 2 19 of 19

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section 1240.10 of these Rules to resign as an attorney and

More information

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

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

More information

EXHIBIT C (Form of Reorganized MIG LLC Agreement)

EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 1 of 11 EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 2 of 11 AMENDED AND RESTATED LIMITED LIABILITY COMPANY

More information

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3 Case 1:17-cv-00681-LAP Document 1 Filed 01/30/17 Page 1 of 3 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK RD LEGAL FUNDING, LLC and RD LEGAL FUNDING PARTNERS, LP, Plaintiffs, - against -

More information

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES Section 1.1 Name. The name of this corporation is GIFT ASSOCIATES INTERCHANGE

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C 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 Report (Date of earliest event

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K CURRENT REPORT

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

More information

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23 Pg 1 of 23 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ----------------------------------------------------------- ) In re: ) Case No. 12-12020 (MG) ) RESIDENTIAL CAPITAL, LLC, et al.,

More information

FORM 8-K JETBLUE AIRWAYS CORPORATION

FORM 8-K JETBLUE AIRWAYS CORPORATION 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

FILED: NEW YORK COUNTY CLERK 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018

FILED: NEW YORK COUNTY CLERK 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018 651181)2017 FILED: NEW YORK COUNTY CLERK 04/09/2018 02:56 PM INDEX NO. 651181/2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018 SUPREME COURT FOR THE STATE OF NEW YORK. COUNTY OF NEW YORK GENON

More information

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT: STATE OF NEW YORK SUPREME COURT COUNTY OF CREDITOR,, SUMMONS Plaintiff, Index No. -vs- DEBTOR d/b/a,, Defendant. TO THE ABOVE-NAMED DEFENDANT: Date Filed: YOU ARE HEREBY SUMMONED and required to submit

More information

FILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1.

FILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1. FILED: NEW YORK COUNTY CLERK 05/13/2015 05:15 PM INDEX NO. 652471/2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015 Exhibit 1 Document1 SUPREME COURT FOR THE STATE OF NEW YORK COUNTY OF NEW YORK SNI/SI

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C 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 Report (Date of earliest event

More information

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

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

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C 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 Report (Date of earliest event

More information

FIRST AMENDMENT TO THE SHAREHOLDERS AGREEMENT OF INPAR S.A.

FIRST AMENDMENT TO THE SHAREHOLDERS AGREEMENT OF INPAR S.A. FIRST AMENDMENT TO THE SHAREHOLDERS AGREEMENT OF INPAR S.A. THIS FIRST AMENDMENT (this Amendment ) to the Shareholders Agreement of the Company (as defined below), is entered into and shall be effective

More information

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA Village Center Circle, Suite 0 Las Vegas, NV Telephone: (0) - Fax: (0) -0 MOT STANDISH LAW GROUP, LLC THOMAS J. STANDISH, ESQ. Nevada Bar No. tjs@juww.com Village Center Circle, #0 Telephone: (0)- Facsimile:

More information

Caesars Entertainment Operating Company, Inc.

Caesars Entertainment Operating Company, Inc. Form 8-K http://www.sec.gov/archives/edgar/data/858395/000119312514432710/d833301d8k.htm Page 1 of 4 8-K 1 d833301d8k.htm FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

More information

EVOQUA WATER TECHNOLOGIES CORP. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Amended and Restated as of October 13, 2017)

EVOQUA WATER TECHNOLOGIES CORP. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Amended and Restated as of October 13, 2017) EVOQUA WATER TECHNOLOGIES CORP. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Amended and Restated as of October 13, 2017) The Board of Directors (the Board ) of Evoqua Water Technologies Corp.

More information

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices BYLAWS of SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I Offices 1. Business Offices. The Corporation may have one or more offices at such place or places, either within or outside the

More information

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) BYLAWS OF SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) INDEX Page ARTICLE I PRINCIPAL EXECUTIVE OFFICE Section 1. Principal Executive Office...1 ARTICLE II SHAREHOLDERS Section

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C 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 Report (Date of earliest event

More information

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : Case 15-11874-KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re HH LIQUIDATION, LLC, et al. 1 Debtors. Chapter 11 Case No. 15-11874 (KG) (Jointly

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

FILED: NEW YORK COUNTY CLERK 11/29/ :52 PM INDEX NO /2017 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 11/29/2017 EXHIBIT 10

FILED: NEW YORK COUNTY CLERK 11/29/ :52 PM INDEX NO /2017 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 11/29/2017 EXHIBIT 10 FILED: NEW YORK COUNTY CLERK 06:52 PM INDEX NO. 655091/2017 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: EXHIBIT 10 FILED: NEW YORK COUNTY CLERK 09/28/2017 04:38 06:52 PM INDEX NO. 655091/2017 2 WEST 45TH STREET

More information

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Article 1: Offices Section 1.1 Principal Office The principal office for the transaction of

More information

CARTOGRAM, INC. VOTING AGREEMENT RECITALS

CARTOGRAM, INC. VOTING AGREEMENT RECITALS CARTOGRAM, INC. VOTING AGREEMENT This Voting Agreement ( Agreement ) is made and entered into as of January, 2015, by and among Cartogram, Inc., a Delaware corporation (the Company ), each holder of the

More information

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

SECOND AMENDED AND RESTATED BY-LAWS AMTRUST FINANCIAL SERVICES, INC. A Delaware corporation Adopted as of November 29, 2018 ARTICLE II OFFICES

SECOND AMENDED AND RESTATED BY-LAWS AMTRUST FINANCIAL SERVICES, INC. A Delaware corporation Adopted as of November 29, 2018 ARTICLE II OFFICES SECOND AMENDED AND RESTATED BY-LAWS OF AMTRUST FINANCIAL SERVICES, INC. A Delaware corporation Adopted as of November 29, 2018 ARTICLE I OFFICES Section 1. Registered Office. The registered office of AmTrust

More information

RECITALS. SECTION 2. Amendment to the Restructuring Support Agreement. On the Amendment Effective Date, the Agreement is hereby amended as follows:

RECITALS. SECTION 2. Amendment to the Restructuring Support Agreement. On the Amendment Effective Date, the Agreement is hereby amended as follows: THIS FIRST AMENDMENT TO RESTRUCTURING SUPPORT AGREEMENT, dated as of October 20, 2017 (this Amendment ), is among the Government Development Bank for Puerto Rico ( GDB ), the Puerto Rico Fiscal Agency

More information

Case KJC Doc 25 Filed 11/22/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

Case KJC Doc 25 Filed 11/22/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) Case 16-12590-KJC Doc 25 Filed 11/22/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ABENGOA CONCESSIONS INVESTMENTS LIMITED, 1 Debtor in a Foreign Proceeding.

More information

ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014)

ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014) ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS (As Amended and Restated Effective May 9, 2014) ARTICLE I: Offices SECTION 1. Registered Office. The registered office of Allergan, Inc.

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

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST. IN THE MATTER OF THE COMPANIES CREDITORS ARRANGEMENT ACT, R.S.C. 1985, c.

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST. IN THE MATTER OF THE COMPANIES CREDITORS ARRANGEMENT ACT, R.S.C. 1985, c. Court File No. CV-12-9545-00CL ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF THE COMPANIES CREDITORS ARRANGEMENT ACT, R.S.C. 1985, c. C-36, AS AMENDED AND IN THE MATTER OF A PLAN OF

More information

FILED: NEW YORK COUNTY CLERK 11/06/ :46 PM

FILED: NEW YORK COUNTY CLERK 11/06/ :46 PM EXHIBIT J NYSCEF DOC. NO. 62!FILED: NEW YORK COUNTY CLERK 12/22/2014 04:30 PMI RECEIVED INDEX NYSCEF: NO. 653075/2014 11/06/2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 12/22/2014 SUPREME COURT OF THE STATE

More information

CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation)

CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation) CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation) The undersigned incorporator hereby forms a corporation under the Connecticut

More information

FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT WESTERN REFINING LOGISTICS GP, LLC

FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT WESTERN REFINING LOGISTICS GP, LLC Exhibit 3.3 FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT TABLE CONTENTS ARTICLE I DEFINITIONS Section 1.1 Definitions 1 Section 1.2 Construction 3 ARTICLE II ORGANIZATION Section 2.1

More information

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION FILED: NEW YORK COUNTY CLERK 12/08/2014 06:46 PM INDEX NO. 152558/2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FILED: NEW YORK COUNTY CLERK 01/27/2016 05:30 PM INDEX NO. 650451/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/27/2016 Warren E. Gluck Elliot A. Magruder HOLLAND & KNIGHT LLP 31 West 52nd Street New York,

More information

INTERIM ORDER UNDER 11 U.S.C. 105, 362 AND 541 AND FED R. BANKR. P

INTERIM ORDER UNDER 11 U.S.C. 105, 362 AND 541 AND FED R. BANKR. P UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re Chapter 11 CIT GROUP INC. and Case No. 09-16565 (ALG) CIT GROUP FUNDING

More information

CHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018

CHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018 CHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018 1. PURPOSE AND EFFECTIVENESS The purpose of the Governance and Nominating Committee (the Committee

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION NRG YIELD, INC. ARTICLE ONE ARTICLE TWO

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION NRG YIELD, INC. ARTICLE ONE ARTICLE TWO Exhibit 3.1 AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NRG YIELD, INC. NRG Yield, Inc. (the Corporation ) was incorporated under the name NRG Yieldco, Inc. by filing its original certificate

More information

FedEx Corporation (Exact name of registrant as specified in its charter)

FedEx Corporation (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

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS Bylaws relating generally to the conduct of the affairs of CFA Society Vancouver. ARTICLE 1 - INTERPRETATION 1.1 Definitions.

More information

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION These Bylaws govern the affairs of the CLOVIS MUNICIPAL SCHOOLS FOUNDATION, INC., (the "Corporation"), a nonprofit Corporation organized under the New

More information

FILED: NEW YORK COUNTY CLERK 04/10/ :56 PM INDEX NO /2015 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/10/2017

FILED: NEW YORK COUNTY CLERK 04/10/ :56 PM INDEX NO /2015 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/10/2017 SUPREME COURT STATE OF NEW YORK COUNTY OF NEW YORK SPENCER SAVAGE and YOUSEF BARAKAT, Derivatively on Behalf of ibio, INC., vs. Plaintiffs, ROBERT B. KAY, ARTHUR Y. ELLIOTT, JAMES T. HILL, GLENN CHANG,

More information

PERFORMANCE FOOD GROUP COMPANY COMPENSATION COMMITTEE CHARTER

PERFORMANCE FOOD GROUP COMPANY COMPENSATION COMMITTEE CHARTER PERFORMANCE FOOD GROUP COMPANY COMPENSATION COMMITTEE CHARTER I. PURPOSE The Compensation Committee (the Committee ) shall provide assistance to the Board of Directors (the Board of Directors ) of Performance

More information

FILED: NEW YORK COUNTY CLERK 10/31/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 10/31/2016

FILED: NEW YORK COUNTY CLERK 10/31/ :29 PM INDEX NO /2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 10/31/2016 FILED NEW YORK COUNTY CLERK 10/31/2016 1229 PM INDEX NO. 653256/2016 NYSCEF DOC. NO. 37 RECEIVED NYSCEF 10/31/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------

More information

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter)

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter) (State or other jurisdiction of incorporation) 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

More information

AMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT

AMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT EXECUTION VERSION AMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT This Amendment No. 14, dated as of November 3, 2015 ( Amendment No. 14 ), to the Forbearance and Amendment Agreement, dated as of August

More information

SECURITIES AND EXCHANGE COMMISSION FORM 8-K. Current report filing

SECURITIES AND EXCHANGE COMMISSION FORM 8-K. Current report filing SECURITIES AND EXCHANGE COMMISSION FORM 8-K Current report filing Filing Date: 2005-12-23 Period of Report: 2005-12-21 SEC Accession No. 0000950129-05-012210 (HTML Version on secdatabase.com) CLEAR CHANNEL

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CD RADIO INC.

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CD RADIO INC. 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 reported):

More information

LIMITED LIABILITY COMPANY OPERATING AGREEMENT WITNESSETH: ARTICLE I.

LIMITED LIABILITY COMPANY OPERATING AGREEMENT WITNESSETH: ARTICLE I. [Delaware LLC with One Member]* LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF [NAME] This Limited Liability Company Operating Agreement (the Agreement ), dated as of the day of, 20, is being made by

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

THE GOLDMAN SACHS GROUP, INC. (Exact name of registrant as specified in its charter)

THE GOLDMAN SACHS GROUP, 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

ACTION BY UNANIMOUS WRITTEN CONSENT OF THE DIRECTORS OF IPSENTO COFFEE CO. an Illinois corporation

ACTION BY UNANIMOUS WRITTEN CONSENT OF THE DIRECTORS OF IPSENTO COFFEE CO. an Illinois corporation ACTION BY UNANIMOUS WRITTEN CONSENT OF THE DIRECTORS OF IPSENTO COFFEE CO. an Illinois corporation The undersigned, constituting all of the directors of Ipsento Coffee Co., an Illinois corporation (the

More information

Case BLS Doc 2398 Filed 03/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case BLS Doc 2398 Filed 03/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 12-13262-BLS Doc 2398 Filed 03/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: REVSTONE INDUSTRIES, LLC, et al., 1 Debtors. Chapter 11 Case No. 12-13262

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

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter)

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

AGREEMENT AND PLAN OF MERGER. dated as of FEBRUARY 23, by and among MURRAY KENTUCKY ENERGY, INC., WESTERN KENTUCKY MERGER SUB, LLC,

AGREEMENT AND PLAN OF MERGER. dated as of FEBRUARY 23, by and among MURRAY KENTUCKY ENERGY, INC., WESTERN KENTUCKY MERGER SUB, LLC, EXECUTION VERSION AGREEMENT AND PLAN OF MERGER dated as of FEBRUARY 23, 2018 by and among MURRAY KENTUCKY ENERGY, INC., WESTERN KENTUCKY MERGER SUB, LLC, WESTERN KENTUCKY COAL RESOURCES, LLC and MURRAY

More information

Case KJC Doc 65 Filed 11/23/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11.

Case KJC Doc 65 Filed 11/23/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Case 16-12577-KJC Doc 65 Filed 11/23/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: XTERA COMMUNICATIONS, INC., et al., Debtors. 1 Chapter 11 Case No. 16-12577

More information

THE PROCTER & GAMBLE COMPANY (Exact name of registrant as specified in its charter)

THE PROCTER & GAMBLE COMPANY (Exact name of registrant as specified in its 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

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 16, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. This Job Creation Agreement for Schoeller Arca Systems, Inc. (the Agreement ) is entered into as of the day of (the Effective Date ) by and between

More information

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows: FILED: ORANGE COUNTY CLERK 01/10/2017 04:17 PM INDEX NO. EF006661-2016 NYSCEF DOC. NO. 40-1 RECEIVED NYSCEF: 01/10/2017 COMPLIANCE CONFERENCE DATE (all parties shall appear): SUPREME COURT OF THE STATE

More information

Exhibit R-5. Brunet Melanie. Hello Nigel,

Exhibit R-5. Brunet Melanie. Hello Nigel, Exhibit R-5 Brunet Melanie Objet: RE: Early Repayment Offer - Quinto Mining Corp. - Draft Settlement & Mutual Release Agreement From: SHALVIRI, ARYO Sent: Friday, August 26, 2016 5:26 PM To: 'bgascon@masongraphite.com';

More information

SOCIETY ACT CFA VANCOUVER BYLAWS. Amended and Restated. May 30, 2013 ARTICLE 1 - INTERPRETATION

SOCIETY ACT CFA VANCOUVER BYLAWS. Amended and Restated. May 30, 2013 ARTICLE 1 - INTERPRETATION SOCIETY ACT CFA VANCOUVER BYLAWS Amended and Restated May 30, 2013 ARTICLE 1 - INTERPRETATION 1.1 In these Bylaws, unless the context otherwise requires, the following words and phrases will have the meanings

More information

OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION

OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION Exhibit 10.4 OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION OMNIBUS AGREEMENT This ( Agreement ) is entered into on,

More information

THIS FORM IS KEPT UP TO DATE AT CHECK FOR UPDATES. BYLAWS OF, INC. (the Corporation ) As Adopted, 2013 ARTICLE I OFFICES

THIS FORM IS KEPT UP TO DATE AT  CHECK FOR UPDATES. BYLAWS OF, INC. (the Corporation ) As Adopted, 2013 ARTICLE I OFFICES THE FOLLOWING DOCUMENT IS A FORM PREPARED BY HERRICK K. LIDSTONE, JR. OF BURNS, FIGA & WILL, P.C. FOR USE IN A CONTINUING LEGAL EDUCATION SEMINAR. THIS FORM IS INTENDED TO BE INSTRUCTIVE AND ILLUSTRATIVE

More information

Woodrow Affidavit March 3, Exhibit C

Woodrow Affidavit March 3, Exhibit C FILED: NEW YORK COUNTY CLERK 03/03/2015 11:05 PM INDEX NO. 159948/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 03/03/2015 Woodrow Affidavit March 3, 2015 Exhibit C BYLAWS OF WORLDVIEW ENTERTAINMENT HOLDINGS

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K BARNES & NOBLE, INC.

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K BARNES & NOBLE, INC. 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 reported):

More information

EXECUTION VERSION PLAN SUPPORT AGREEMENT

EXECUTION VERSION PLAN SUPPORT AGREEMENT EXECUTION VERSION PLAN SUPPORT AGREEMENT This PLAN SUPPORT AGREEMENT (as amended, supplemented, or otherwise modified from time to time, this Agreement ) is made and entered into as of February 1, 2014,

More information

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT RICE MIDSTREAM MANAGEMENT LLC

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT RICE MIDSTREAM MANAGEMENT LLC Exhibit 3.2 Execution Version AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF RICE MIDSTREAM MANAGEMENT LLC TABLE OF CONTENTS ARTICLE I DEFINITIONS Section 1.1 Definitions 1 Section 1.2 Construction

More information

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201 EXHIBIT 21 U-7 Page 262 Prepared by Michael P. Schmiedt, 329 Pierce Street, Suite 200, Box 27 Sioux City, Iowa 51101 Telephone No. (712) 277-4561 After recording return to: City of Onawa, Iowa, 914 Diamond

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

UNANIMOUS SHAREHOLDERS AGREEMENT. among REFRESHMENTS CANADA. - and - COTT CORPORATION. - and - ALBERTA BEVERAGE COUNCIL LTD.

UNANIMOUS SHAREHOLDERS AGREEMENT. among REFRESHMENTS CANADA. - and - COTT CORPORATION. - and - ALBERTA BEVERAGE COUNCIL LTD. UNANIMOUS SHAREHOLDERS AGREEMENT among REFRESHMENTS CANADA COTT CORPORATION ALBERTA BEVERAGE COUNCIL LTD. ALBERTA DAIRY COUNCIL ALBERTA BEVERAGE CONTAINER RECYCLING CORPORATION DATED: June 22 nd, 2009.

More information

SHAREHOLDERS AGREEMENT OF TELEMAR PARTICIPAÇÕES S.A.

SHAREHOLDERS AGREEMENT OF TELEMAR PARTICIPAÇÕES S.A. SHAREHOLDERS AGREEMENT OF TELEMAR PARTICIPAÇÕES S.A. Hereby: 1. AG TELECOM PARTICIPAÇÕES S.A., with head offices at Av. do Contorno, 8.123, Cidade Jardim, in the city of Belo Horizonte, State of Minas

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C 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 Report (Date of earliest event

More information

BEFORE THE BOARD OF SUPERVISORS OF MARICOPA COUNTY

BEFORE THE BOARD OF SUPERVISORS OF MARICOPA COUNTY SAMPLE OF PETITION TO FORM AN IRRIGATION WATER DELIVERY DISTRICT -------------------------------------------------------------------------------------------------------------------- BEFORE THE BOARD OF

More information

BYLAWS OF The BRITISH COLUMBIA BLACK HISTORY AWARENESS SOCIETY

BYLAWS OF The BRITISH COLUMBIA BLACK HISTORY AWARENESS SOCIETY BYLAWS OF The BRITISH COLUMBIA BLACK HISTORY AWARENESS SOCIETY These are the Bylaws as amended by Special Resolution at the General Business Meeting held on January 21, 2018. Table of Contents PART 1 INTERPRETATION...2

More information

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017)

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017) AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION (As amended and restated on June 9, 2017) TABLE OF CONTENTS Page ARTICLE I OFFICES AND RECORDS...1 Section 1.1 Delaware Office...1

More information

FUSION TELECOMMUNICATIONS INTERNATIONAL, INC. (Exact name of registrant as specified in its charter)

FUSION TELECOMMUNICATIONS INTERNATIONAL, INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

People s United Financial, Inc. (Exact name of registrant as specified in its charter)

People s United Financial, 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 KG Doc 3807 Filed 08/24/18 Page 1 of 16 IN UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 3807 Filed 08/24/18 Page 1 of 16 IN UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 15-11874-KG Doc 3807 Filed 08/24/18 Page 1 of 16 IN UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) In re: ) Chapter 11 ) HH Liquidation, LLC, et al., 1 ) Case No. 15-11874 (KG) ) Debtors.

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

SCHEDULE. Corporate Practices (Model Memorandum and Articles of Association)

SCHEDULE. Corporate Practices (Model Memorandum and Articles of Association) SCHEDULE Corporate Practices (Model Memorandum and Articles of Association) 1.102 (Schedule) [Rule 4(e)] The enclosed Model Memorandum and Articles of Association comprising the following titles have been

More information

AMENDED AND RESTATED BYLAWS OF THE JACKSON SCHOOL HOMEOWNERS ASSOCIATION INC.

AMENDED AND RESTATED BYLAWS OF THE JACKSON SCHOOL HOMEOWNERS ASSOCIATION INC. After Recording Return to: Vial Fotheringham LLP 7000 S.W. Varns Street Portland, OR 97223-8006 AMENDED AND RESTATED BYLAWS OF THE JACKSON SCHOOL HOMEOWNERS ASSOCIATION INC. INDEX ARTICLE I - Definitions...

More information

WOODFIELD COMMUNITY ASSOCIATION, INC.

WOODFIELD COMMUNITY ASSOCIATION, INC. BYLAWS OF WOODFIELD COMMUNITY ASSOCIATION, INC. Article I. General Section 1. Applicability. These Bylaws provide for the self-government of Woodfield Community Association, Inc., in accordance with the

More information

The bylaws of the Foundation for a Smoke-Free World were amended and

The bylaws of the Foundation for a Smoke-Free World were amended and The bylaws of the Foundation for a Smoke-Free World were amended and restated on September 19, 2017. The newly adopted bylaws reflect a revision in the second sentence in Article IX, Paragraph A, which

More information

Case Document 3084 Filed in TXSB on 05/12/14 Page 1 of 37 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 3084 Filed in TXSB on 05/12/14 Page 1 of 37 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 12-36187 Document 3084 Filed in TXSB on 05/12/14 Page 1 of 37 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: ATP Oil & Gas Corporation, Debtor. Chapter 11 Case No.:

More information

AMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation)

AMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation) AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) AMERICAN TOWER CORPORATION (a Delaware Corporation) AMENDED AND RESTATED BY-LAWS TABLE OF CONTENTS ARTICLE I. OFFICES...

More information

FILED: NEW YORK COUNTY CLERK 03/06/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 03/06/2017

FILED: NEW YORK COUNTY CLERK 03/06/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 03/06/2017 -and- OF COUNSEL DB DAVA LLC, Hon. Eileen Bransten 520.11 of the Rules of the New York State Court of Appeals. of record for Defendant DB DAVA LLC in the above-entitled action in place and stead of Paul

More information

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST Court File No. CV-15-10832-00CL ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST THE HONOURABLE REGIONAL SENIOR JUSTICE WEDNESDAY, THE 21st DAY OF OCTOBER, 2015 MORAWETZ \o Er) 71 Ri- IN THE MATTER OF

More information

Old Dominion Freight Line, Inc.

Old Dominion Freight Line, 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 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

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

AMENDMENT NO. 6 TO THE FORBEARANCE AGREEMENT

AMENDMENT NO. 6 TO THE FORBEARANCE AGREEMENT Execution version AMENDMENT NO. 6 TO THE FORBEARANCE AGREEMENT This Amendment No. 6, dated as of June 30, 2015 ( Amendment No. 6 ), to the Forbearance Agreement, dated as of August 14, 2014, as amended

More information

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

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

More information