SEP 29. S.P.A., SAN PAOLO LEASINT S.P,A. and : theparties INTESA LEASING S.P.A.,

Size: px
Start display at page:

Download "SEP 29. S.P.A., SAN PAOLO LEASINT S.P,A. and : theparties INTESA LEASING S.P.A.,"

Transcription

1 lned ON SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X : IndexNo.: NORTH AMERICAN AIRLINES, INC., : Date Filed: September 29,2009 Plaintiff, : Plaintiff designates New York "against- : County as the place of trial WILMINGTON TRUST COMPANY, as Owner Trustee, pursuant to the Trust Agreement [North American Airlines Inc Trust No dated as of : SUMMONS 0@ : The basis of venue is by December 1,2006; ALE-ONE, LIMITED, LOCAT : written agreetriee E D '1 S.P.A., SAN PAOLO LEASINT S.P,A. and : theparties INTESA LEASING S.P.A., Defendants. SEP 29 You are hereby summoned to answer the complaint in this action and to serve a copy of your answer, or if the complaint is not served with the summons, to serve a notice of appearance, on the Plaintiffs attorneys within 20 days after the service of this summons, exclusive of the day of service (or within 30 days afier the service is complete if this summons is not personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint. Dated: New York, New York September 29,2009 TROUTMAN SANDERS LLP ' - J /%$hew J. Aaronson, Esq. The Chrysler Building 405 Lexington Avenue New York, New York (212) Attorneys for Plaintiff Supreme Court Records OnLine Library - page 1 of 16

2 Defendants Address : Wilrnington Trust Company Rodney Square North North Market Street Wilmington, DE Ale-One Limited 6 Northbrook Road Dublin 6 Ireland Locat S.p.A Viale Bianca Maria Milano Italy San Paolo Leasint S.p.A. Via Col Moschin, Milano Italy Intesa Leasing S.p.A Via Col Moschin, Milano Italy -2- Supreme Court Records OnLine Library - page 2 of 16

3 NORTH AMERICAN AIRLINES, INC., Plaintiff, Index No.: -against- Date Filed: September 29,2009 WILMINGTON TRUST COMPANY, as Owner Trustee, pursuant to the Trust Agreement [North American Airlines Inc Trust No dated as of December 1,2006; ALE-ONE, LIMITED, LOCAT S.P.A., SAN PAOLO LEASTNT S.P.A. and lntesa LEASING S.P.A., : : COMPLAINT. <..I..a Defendants. Plaintiff North American Airlines, Inc., ( Plaintiff or NAA ), by its attorneys Troutman Sanders LLP, for its complaint, alleges: NATURE OF THE ACTION 1. This is an action resulting Erom the breach by Wilmington Trust Company, as Owner Trustee, of an aircraft lease agreement, and the breach of a guaranty contract by Ale- One, Limited, Locat S.p.A., San Paolo Leasint S,p.A. and Intesa Leasing S.p.A., and the resulting damages to NAA. THE PARTIES 2. NAA is a corporation organized under the laws of the State of Delaware, with its principal place of business located in Jamaica, New York. Supreme Court Records OnLine Library - page 3 of 16

4 3. Upon information and belief, defendant Wilmington Trust Company ( WTC ) is a Delaware banking corporation organized and existing under the laws of Delaware with its principal place of business located at Rodney Square North, 1100 North Market Street, Wilmington, Delaware. 4. Upon information and belief, defendant Ale-One, Limited ( ALE ) is an Irish company with its principal place of business located in Dublin, Ireland. 5, Upon information and belief, defendant Locat S.p.A. ( Locat ) is an Italian company with its principal place of business located in Milan, Italy. 6. Upon information and belief, defendant San Paolo Leasint, S.p.A. ( San Paolo ) is an Italian company with its principal place of business located in Milan, Italy* 7. Upon information and belief, defendant Intesa Leasing, S.p.A. ( Intesa ) is an Italian company with its principal place of business located in Milan, Italy. JURISDICTION AND VENUE 8. Jurisdiction over defendants and venue are proper in this Court pursuant to, &r &, CPLR 301 and 302 and the written consent to the jurisdiction of this Court contained in the agreements between and among the parties. FACTUAL BACKGROUND 9. NAA is a United States air carrier headquartered at John IF. Kennedy International Airport. NAA operates passenger charter flights on Boeing 757 and 767 aircraft serving the U. S. military, tour operators, incentive groups, government agencies, sports teams, corporate groups, movie crews, and entertainment tours. -2- Supreme Court Records OnLine Library - page 4 of 16

5 10. Pursuant to a Trust Agreement between ALE, as Trustor, and WTC, as Owner Trustee, dated as of December 1, 2006, WTC agreed to act as Owner Trustee in connection with NAA s lease of a Boeing ER aircraft from ALE (the Trust Agreement ). 11. Upon information and belief, Locat, San Paolo and Intesa are three large commercial leasing companies in Italy. The Lease Agreement 12. On or about December 1, 2006, NAA, as Lessee, entered into an aircraft lease agreement with WTC, as Owner Trustee and Lessor, (the Lease Agreement ) whereby WTC agreed to lease and NAA agreed to accept on lease one Boeing model ER aircraft, bearing manufacturer s serial number (the Airframe ) and equipped with two GE CF6-80C2B7F engines bearing manufacturer s serial numbers (the 351 Engine ) and (the 352 Engine ) (collectively, the Engines ), as well as all Parts and Aircraft Documents, as those terms are defined in the Lease Agreement (collectively, with the Airframe, Engines, Parts and Aircraft Documents, the Aircraft ). 13. The term of the Lease Agreement runs through November 30,2009. At the end of the term, NAA is required to redeliver the Aircraft to WTC. 14. The Lease Agreement was thereafter amended by Amendment No. I, dated I February 19, In addition to its obligation to make Basic Rent Payments under the Lease Agreement, pursuant to Section 4.3(b) of the Lease Agreement, NAA is required to pay Maintenance Reserve Payments each month. 16. The amount of each monthly Maintenance Reserve Payment is determined based upon a formula which takes into account the utilization of the Aircraft in the preceding month. -3- Supreme Court Records OnLine Library - page 5 of 16

6 17. The Maintenance Reserve Payments were to be held by WTC in Maintenance Reserve sub-accounts ( M/R Sub-Accounts ) for the reimbursement of the costs incurred by NAA in connection with certain maintenance events with respect to the Aircraft. Such events are defined as Items of Heavy Maintenance, and include, as relevant here, off wing maintenance which consists of a shop visit for full performance restoration to restore the Engine performance of any Engine ( Full Performance Restoration ). part: 18, Specifically, Section 4.3(b)(ii)(A) of the Lease Agreement provides, in pertinent In the case of the first performance afier the Delivery Date of each Item of Heavy Maintenance the following provisions shall apply: Provided that no Potential Default or Event of Default has occurred and is continuing, and provided further that Lessee shall provide Lessor prior to the heavy maintenance of each Item of Heavy Maintenance with the scope of work of such intended heavy maintenance, Lessor shall pay to Lessee, within 30 days of the Lessee s written request to Lessor (together with supporting documentation evidencing the scope of work of maintenance performed and the amount of the costs and expenses involved all in form satisfactory to Lessor acting reasonably), such amounts as are equal to * * * (2) the actual costs incurred and paid by Lessee in respect of any off wing maintenance (as hereinafter defined) which consists of a shop visit for full performance restoration to restore the Engine performance (Le. EGT margin) of any Engine in accordance with the Engine Manufacturer s Engine Shop Manual for engines like the Engine, multiplied by a fraction, the numerator of which is Flight Hours elapsed since last Engine Shop Visit of such Engine prior to the Delivery Date and up to the Delivery Date and the denominator of which is the numerator plus Flight Hours elapsed since the Delivery Date and up to the date such Engine Shop Visit is performed. * * * For the avoidance of doubt, the amounts payable by Lessor under clauses (1) through (5) above shall be paid by the Lessor without any deduction from the M/R Sub-Accounts. -4- Supreme Court Records OnLine Library - page 6 of 16

7 Provided that no Potential Default or Event of Default has occurred and is continuing and subject to paragraph (iv) below, with respect to each Item of Heavy Maintenance Lessor shall also pay to Lessee (at the same time that Lessor is to make the payment pursuant to the preceding paragraph) an additional amount equal to the difference between (x) the actual cost of the first performance after the Delivery Date of such Item of Heavy Maintenance and (y) the amount paid by Lessor to Lessee with respect to such Item of Heavy Maintenance pursuant to the preceding paragraph (which amount shall be deducted from the amount previously credited to the relevant M/R sub-account). ALE s Guarantv Of WTC s Payment of the Maintenance Reserves 19. Contemporaneously with the execution of the Lease Agreement, NAA, as Lessee, and ALE, as Trustor, entered into an Aircraft Participation Agreement, dated as of December 1, 2006 (the Participation Agreement ). 20. As a material inducement for NAA to enter into the Lease Agreement and pay the Maintenance Reserve Payments, the Participation Agreement contains a guaranty whereby ALE guaranteed, inter alia, WTC s performance of its obligation to pay the Maintenance Reserves to NAA pursuant to the terms of the Lease Agreement. 21. Specifically, Section 2 of the Participation Agreement provides: Trustor hereby guarantees the performance by the Lessor of its obligations regarding the payment of the Security Deposit and the Maintenance Reserves to the Lessee in accordance with the terms of the Lease. Trustor also agrees to perform any obligations expressly set forth in the Lease as obligations of the Beneficiary. ALE s Assignment of its Rights and Obligations to Locat, San Paolo and Xntesa 22. Upon information and belief, pursuant to a Deed of Assignment, dated on or about April 7, 2007, ALE assigned all of its rights and obligations under the Trust Agreement, -5- Supreme Court Records OnLine Library - page 7 of 16

8 including its interest in the Trust Estate to Locat, San Paolo and Intesa. 23. While NAA has not been provided with a copy of the Deed of Assignment, pursuant to Section 8.1 of the Trust Agreement, [alny assignment, conveyance of other transfer by the Trustor of its right, title and interest in and to the Trust Estate or the Trust Agreement shall be effected by a written agreement... which shall provide that such transferee thereby becomes a party to, and the beneficiary of, th[e] Trust Agreement and a Trustor for all purposes hereof and that such transferee assumes all of the obligations of its transferor under this Trust Agreement. 24. In addition, Section 2 of the Participation Agreement provides that Trustor shall have the right to assign or transfer, or grant a security interest in, its interest in the Trust Agreement and the Trust Estate (as defined in the Trust Agreement) to any Person or to any Financier. Upon any such assignment or transfer by Trustor (the Old Trustor ) as above provided (other than an assignment for security purposes), the assignee or transferee (the New Trustor ) shall be deemed the Trustor for all purposes hereof and of the other Operative Documents and each reference herein to the Trustor shall thereafter be deemed for all purposes to be the New Trustor and the Old Trustor shall be relieved of all obligations of the Trustor under the Operative Documents to the extent the same have been assumed by the New Trustor. WTC s Breach of the Lease Agreement 25. On or about November 8,2008 NAA removed the 351 Engine from the Aircraft after a first stage HPT rotor blade failed and caused damage to the 351 Engine. 26. The 351 Engine was thereafter sent to GE Caledonian, Limited ( GECAL ), a repair facility in Scotland. GECAL is an affiliate of GE, the manufacturer of the 351 Engine, 27. Based upon its inspection and the level of damage to the 351 Engine, GECAL concluded that a Full Performance Restoration was required in accordance with the GE 1 The Trust Agreement defines the Trust Estate as all estate, right, title and interest of the Owner Trustee in and to the Aircraft and the Lease, including without limitation, all amounts of Basic Rent and Supplemental Rent Supreme Court Records OnLine Library - page 8 of 16

9 Workscope Planning Guide. In accordance with Section 4.3(b)(ii)(A), the scope of work to be performed was provided to WTC by NAA. 28. GECAL performed a Full Performance Restoration on the 351 Engine and confirmed that the work was performed in accordance with the GE Workscope Planning Guide. The 351 Engine was returned to NAA on or about February 6, GECAL issued NAA an invoice in the amount of $2,647, for the work performed on the 351 Engine, which NAA has paid in full. 30. Shortly after the Full Performance Restoration on the 351 Engine was completed, NAA was advised that WTC would not reimburse NAA for the costs it incurred in connection therewith. 31. WTC has never provided NAA with a valid basis for its refusal to reimburse NAA for the costs it incurred in connection with the Full Performance Restoration of the 351 Engine No Potential Event of Default or Event of Default has occurred or is continuing. On September 3, 2009, NAA issued a written request for reimbursement from WTC in the amount of $2,647,501-72, representing the amount due to NAA pursuant to Section 4.3(b)(ii)(A) of the Lease Agreement in connection with the Full Performance Restoration by GECAL on the 351 Engine. (the Request ). 34. NAA s written request for reimbursement was accompanied by the supporting documentation required pursuant to Section 4,3(b)(ii)(A) of the Lease Agreement. 35. WTC has refused to pay NAA the amounts due under Section 4,3(b)(ii)(A). 36. No valid basis exists for WTC s refusal to pay the amounts due to NAA. -7- Supreme Court Records OnLine Library - page 9 of 16

10 37. WTC, ALE, Locat, San Paolo and Intesa have failed to contest the amounts due under Section 4.3(b)(ii)(A) in good faith, FIRST CAUSE OF ACTION (Breach of Lease Agreement against WTC) 38. Plaintiff repeats and realleges the allegations of paragraphs 1 through 39 hereof as if fully set forth herein NAA has at all times complied with the terms of the Lease Agreement. WTC has failed to pay NAA the amount due pursuant to Section 4,3(b)(ii)(A) of the Lease Agreement in connection with the Full Performance Restoration by GECAL on the 351 Engine. 41. By reason of the foregoing, NAA has been damaged in an amount to be determined at trial, but in no event less than $2,647,501.72, plus interest. SECOND CAUSE OF ACTION (Breach of the Covenant of Good Faith and Fair Dealing against WTC) 42. Plaintiff repeats and realleges the allegations of paragraphs 1 through 39 hereof as if fully set forth herein. 43. The Lease Agreement contains an implied covenant of good faith and fair dealing. Pursuant thereto, WTC is obligated to exercise good faith so as to neither frustrate the purposes of the Lease Agreement, nor deprive NAA of its benefits under the Lease Agreement. 44. By refusing to pay NAA the amount due pursuant to Section 4.3@)(ii)(A) of the Lease Agreement in connection with the Full Performance Restoration by GECAL on the 351 Engine without justification, WTC has breached the implied covenant of good faith and fair dealing. Supreme Court Records OnLine Library - page 10 of 16

11 45. By reason of the foregoing, NAA has been damaged in an amount to be determined at trial, but in no event less than $2,647,501.72, plus interest. THIRD CAUSE OF ACTION (Unjust Enrichment against WTC) 46. Plaintiff repeats and realleges the allegations of paragraphs 1 through 39 hereof as if fully set forth herein. 47. By having GECAL perform the Full Performance Restoration on the 351 Engine, NAA provided WTC with a benefit of services to the Aircraft worth not less than $2,647, WTC was aware that NAA was performing services for its benefit, for which NAA reasonably expected to be compensated. 49. WTC accepted the benefit of the services rendered by NAA. 50. By reason of WTC s failure to pay the reasonable value of the services rendered, WTC has been unjustly enriched in an amount to be determined at trial, but not less than $2,647,501.72, plus interest. FOURTH CAUSE OF ACTION (Breach of Guaranty against Locat, San Paolo and Intesa) 51. Plaintiff repeats and realleges the allegations of paragraphs 1 through 39 hereof as if fully set forth herein. 52. Upon information and belief, by operation of the Deed of Assignment, Locat, San Paolo and Intesa are the Trustor under the Trust Agreement and the Participation Agreement. -9- Supreme Court Records OnLine Library - page 11 of 16

12 53. Pursuant to Section 2 of the Participation Agreement the Trustor expressly guaranteed WTC s performance of its obligation to pay the amount due to NAA pursuant to Section 4.3(b)(ii)(A) of the Lease Agreement. 54. NAA has performed all of its obligations under the Lease Agreement and the Participation Agreement. 55. WTC has failed to pay NAA the amount due pursuant to Section 4.3(b)(ii)(A) of the Lease Agreement in connection with the Full Performance Restoration by GECAL on the 35 1 Engine. 56. Locat, San Paolo and Intesa have breached the terms of the Participation Agreement, including without limitation, their guaranty of WTC s obligation to pay NAA the amount due pursuant to Section 4.3(b)(ii)(A) of the Lease Agreement. 57. By reason of the foregoing, NAA has been damaged in an amount to be determined at trial, but in no event less than $2,647,501.72, plus interest. FIFTH CAUSE OF ACTION (Unjust Enrichment against Locat, San Paolo and Intesa) 58. Plaintiff repeats and realleges the allegations of paragraphs 1 through 39 hereof as if fully set forth herein. 59. Pursuant to the Lease Agreement, all payments due to Lessor, including Maintenance Reserve Payments, are made directly to the Trustor. Upon termination of the Lease Agreement, the Aircraft may be re-let or sold by WTC to a third party, In the alternative, Locat, San Paolo and Intesa may terminate the Trust Agreement and direct WTC to reconvey the Aircraft to themselves Supreme Court Records OnLine Library - page 12 of 16

13 60. Whether the Aircraft is relet, sold or otherwise transferred to a third party or reconveyed to Locat, San Paolo and Intesa, by reason of NAA s performance of the Full Performance Restoration, the 351 Engine will be worth more than if the work had not been performed. 61. Locat, San Paolo and Intesa were aware that NAA was performing services for its benefit, for which NAA reasonably expected to be compensated. NAA. 62. Locat, San Paolo and Intesa accepted the benefit of the services rendered by 63. By reason of WTC s failure to pay the reasonable value of the services rendered, WTC has been unjustly enriched in an amount to be determined at trial, but not less than $2,647,50.72, plus interest. SIXTH CAUSE OF ACTION (Breach of Guaranty against ALE) 64. Plaintiff repeats and realleges the allegations of paragraphs 1 through 39 hereof as if fully set forth herein. 6s. In Section 2 of the Participation Agreement ALE expressly guaranteed WTC s performance of its obligation to pay the amount due to NAA pursuant to Section 4.3(b)(ii)(A) of the Lease Agreement. 66. NAA has performed all of its obligations under the Lease Agreement and the Participation Agreement. 67. WTC has failed to pay NAA the amount due pursuant to Section 4,3(b)(ii)(A) of the Lease Agreement in connection with the Full Performance Restoration by GECAL on the 351 Engine Supreme Court Records OnLine Library - page 13 of 16

14 68. ALE has breached the terms of the Participation Agreement, including without limitation, its guaranty of WTC s obligation to pay NAA the amount due pursuant to Section 4.3@)(ii)(A) of the Lease Agreement. 69. By reason of the foregoing, NAA has been damaged in an amount to be determined at trial, but in no event less than $2,647,501.72, plus interest. SEVENTH CAUSE OF ACTION (Unjust Enrichment against ALE) 70. Plaintiff repeats and realleges the allegations of paragraphs 1 through 39 hereof as if fully set forth herein. 71. Pursuant to the Lease Agreement, all payments due to Lessor, including Maintenance Reserve Payments, are made directly to the Trustor. Upon termination of the Lease Agreement, the Aircraft may be re-let or sold by WTC to a third party. In the alternative, ALE may terminate the Trust Agreement and direct WTC to reconvey the Aircraft to ALE. 72. Whether the Aircraft is re-let, sold or otherwise transferred to a third party or reconveyed to ALE, by reason of NAA s performance of the Full Performance Restoration, the 35 1 Engine will be worth more than if the work had not been performed. 73. ALE was aware that NAA was performing services for its benefit, for which NAA reasonably expected to be compensated. 74, 75. ALE accepted the benefit of the services rendered by NAA, By reason of WTC s failure to pay the reasonable value of the services rendered, WTC has been unjustly enriched in an amount to be determined at trial, but not less than $2,647,501.72, plus interest Supreme Court Records OnLine Library - page 14 of 16

15 WHEREFORE, judgment is demanded as follows: On the First Cause of Action against WTC, compensatory damages, in an amount to be determined at trial, but not less than $2,647,501.72, plus interest; On the Second Cause of Action against WTC, compensatory damages, in an amount to be determined at trial, but not less than $2,647,501.72, plus interest; On the Third Cause of Action against WTC, compensatory damages, in an amount to be determined at trial, but not less than $2,647,501.72, plus interest; On the Fourth Cause of Action against Locat, San Paolo and Intesa, Compensatory damages, in an amount to be determined at trial, but not less than $2,647,501.72, plus interest; On the Fifth Cause of Action against Locat, San Paolo and Intesa, compensatory damages, in an amount to be determined at trial, but not less than $2,647,501.72, plus interest; On the Sixth Cause of Action against ALE, compensatory damages, in an amount to be determined at trial, but not less than $2,647,501.72, plus interest; On the Seventh Cause of Action against ALE, compensatory damages, in an amount to be determined at trial, but not less than $2,647,501.72, plus interest; Dated: New York, New York September 29,2009 For Plaintiffs reasonable attorneys fees and expenses in this action; and Granting such other and further relief as may be just and proper. &* TROUTMAN SANDERS LLP Matthew J. Aaronson The Chrysler Building 405 Lexington Avenue New York, New York (212) Attorneys for Plaintiff Supreme Court Records OnLine Library - page 15 of 16

16 Supreme Court Records OnLine Library - page 16 of 16

FILED: NEW YORK COUNTY CLERK 12/31/2009 INDEX NO /2009 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 12/31/2009

FILED: NEW YORK COUNTY CLERK 12/31/2009 INDEX NO /2009 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 12/31/2009 FILED NEW YORK COUNTY CLERK 12/31/2009 INDEX NO. 602985/2009 NYSCEF DOC. NO. 26 RECEIVED NYSCEF 12/31/2009 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - -

More information

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

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

More information

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF VIRGINIA ALEXANDRIA DIVISION

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF VIRGINIA ALEXANDRIA DIVISION Brian P. Leitch, Esq. Daniel M. Lewis, Esq. Michael J. Canning, Esq. ARNOLD & Porter LLP 370 Seventeenth Street, Suite 4500 Denver, CO 80202 (303) 863-1000 - and - 555 Twelfth Street, NW Washington, DC

More information

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

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

More information

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

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

More information

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

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

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

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

More information

DECLARATION OF TRUST WELLS FARGO BANK, NATIONAL ASSOCIATION. and METROPOLITAN COUNCIL MINNEAPOLIS-ST. PAUL METROPOLITAN AREA MINNESOTA

DECLARATION OF TRUST WELLS FARGO BANK, NATIONAL ASSOCIATION. and METROPOLITAN COUNCIL MINNEAPOLIS-ST. PAUL METROPOLITAN AREA MINNESOTA DECLARATION OF TRUST By WELLS FARGO BANK, NATIONAL ASSOCIATION and METROPOLITAN COUNCIL MINNEAPOLIS-ST. PAUL METROPOLITAN AREA MINNESOTA Dated as of the 1st day of March, 2014 Relating to REFUNDING CERTIFICATES

More information

LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS

LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO Name Street Address City & State Zip Title Order No. Assessors Parcel Number: Escrow No. LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS THIS

More information

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

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

More information

ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM)

ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM) RECORDING REQUESTED BY AND WHEN RECORDED MAIL DOCUMENT TO: Space Above This Line for Recorder s Use Only ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM) File No.: This ALL-INCLUSIVE DEED

More information

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

FILED: NEW YORK COUNTY CLERK 12/24/2009 INDEX NO /2009 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2009 FILED: NEW YORK COUNTY CLERK 12/24/2009 INDEX NO. 603782/2009 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/24/2009 t -1 I *- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NEW MILLENNIUM CAPITAL PARTNERS

More information

DEED OF TRUST WITH ASSIGNMENT OF RENTS. This DEED OF TRUST, made this day of, 20 between

DEED OF TRUST WITH ASSIGNMENT OF RENTS. This DEED OF TRUST, made this day of, 20 between When recorded mail to: Title No. Escrow No. DEED OF TRUST WITH ASSIGNMENT OF RENTS This DEED OF TRUST, made this day of, 20 between herein called TRUSTOR whose address is FIDELITY NATIONAL TITLE COMPANY,

More information

VA Form (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National Mortgage Association

VA Form (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National Mortgage Association LAND COURT SYSTEM REGULAR SYSTEM AFTER RECORDATION, RETURN TO: BY: MAIL PICKUP VA Form 26-6350 (Home Loan) Revised October 1983, Use Optional. Section 1810, Title 38, U.S.C. Acceptable to Federal National

More information

DEED OF TRUST W I T N E S S E T H:

DEED OF TRUST W I T N E S S E T H: DEED OF TRUST THIS DEED OF TRUST ( this Deed of Trust ), made this day of, 20, by and between, whose address is (individually, collectively, jointly, and severally, Grantor ), and George Stanton, who resides

More information

PROMISSORY NOTE SECURED BY DEED OF TRUST Condominium Conversion BMR Program

PROMISSORY NOTE SECURED BY DEED OF TRUST Condominium Conversion BMR Program DO NOT DESTROY THIS NOTE: WHEN PAID, THIS NOTE AND DEED OF TRUST SECURING THE SAME MUST BE SURRENDERED TO CITY FOR CANCELLATION BEFORE RECONVEYANCE WILL BE MADE. PROMISSORY NOTE SECURED BY DEED OF TRUST

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

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035 PROMISSORY NOTE SECURED BY DEED OF TRUST Date: City of Milpitas, CA 95035 $10,335,400 FOR VALUE RECEIVED, the undersigned Milpitas Unified School District, a public school district organized and existing

More information

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: CalHFA Mortgage Assistance Corporation Keep Your Home California Program P.O. Box 5678 Riverside, CA 92517 (For Recorder s Use Only) No. DEED OF TRUST

More information

AMENDED AND RESTATED TRUST INDENTURE (SECOND) between. INDIANA UNIVERSITY BUILDING CORPORATION (as assignee oflndiana University Foundation) and

AMENDED AND RESTATED TRUST INDENTURE (SECOND) between. INDIANA UNIVERSITY BUILDING CORPORATION (as assignee oflndiana University Foundation) and AMENDED AND RESTATED TRUST INDENTURE (SECOND) between INDIANA UNIVERSITY BUILDING CORPORATION (as assignee oflndiana University Foundation) and THE BANK OF NEW YORK MELLON TRUST COMP ANY, N.A., TRUSTEE

More information

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

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

More information

DEED OF TRUST. County and State Where Real Property is located:

DEED OF TRUST. County and State Where Real Property is located: When Recorded Return to: Homeownership Programs or Single Family Programs, Arizona, DEED OF TRUST Effective Date: County and State Where Real Property is located: Trustor (Name, Mailing Address and Zip

More information

DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER)

DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER) When Recorded Mail to: *** DEED OF TRUST (WITH ABSOLUTE ASSIGNMENT OF RENTS RIDER) This Deed of Trust is dated *** The TRUSTOR is by *** ( Trustor ). The Trustor s address is The TRUSTEE is Medallion Servicing

More information

PRELIMINARY STATEMENT. 1. This is a case where CHAUNCEY MAGGIACOMO (the Defendant ) took

PRELIMINARY STATEMENT. 1. This is a case where CHAUNCEY MAGGIACOMO (the Defendant ) took SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DUTCHESS X JON FELLS -against- Plaintiff, COMPLAINT Index No.: CHAUNCEY MAGGIACOMO Defendant. X Plaintiff, by its attorney, Jeff Feigelson, Esq., at all

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

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ASTORIA 48 TH STREET CAPITAL, INC., INDEX NO. 504376/2015 Plaintiff, ANSWER TO AMENDED -against- COMPLAINT AND COUNTERCLAIMS OP EQUITIES, LLC AND

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

FILED: NEW YORK COUNTY CLERK 01/03/ :26 PM INDEX NO /2015 NYSCEF DOC. NO. 119 RECEIVED NYSCEF: 01/03/2018

FILED: NEW YORK COUNTY CLERK 01/03/ :26 PM INDEX NO /2015 NYSCEF DOC. NO. 119 RECEIVED NYSCEF: 01/03/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x RYAN & RODNEY DIAMONDS, INC. : Index No. 155307/2015 Plaintiff, -against-

More information

DEED OF TRUST WITH ABSOLUTE ASSIGNMENT OF LEASES AND RENTS, SECURITY AGREEMENT AND FIXTURE FILING

DEED OF TRUST WITH ABSOLUTE ASSIGNMENT OF LEASES AND RENTS, SECURITY AGREEMENT AND FIXTURE FILING RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: CITY OF CALABASAS 26135 Mureau Road Calabasas, California 91302-3172 Attn: City Attorney MAIL TAX STATEMENTS TO: Gibson, Dunn & Crutcher LLP 333 South

More information

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X PRIME HOMES LLC, Plaintiff Index No.: 151308l2016 -against- Verified Answer

More information

Plaintiff, Defendant.

Plaintiff, Defendant. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NOEL CINTRON, -against- Plaintiff, TRUMP ORGANIZATION LLC a/k/a TRUMP CORPORATION and TRUMP TOWER COMMERCIAL LLC, Index No. SUMMONS The basis for

More information

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

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

More information

Case 1:18-cv Document 1 Filed 04/26/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:18-cv Document 1 Filed 04/26/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:18-cv-00978 Document 1 Filed 04/26/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA WOODLAND DRIVE LLC 1209 Orange Street Wilmington, DE 19801 v. Plaintiff, JAMES

More information

FILED: NEW YORK COUNTY CLERK 01/17/ :08 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/17/2017

FILED: NEW YORK COUNTY CLERK 01/17/ :08 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/17/2017 FILED: NEW YORK COUNTY CLERK 01/17/2017 05:08 PM INDEX NO. 650263/2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/17/2017! SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------X

More information

PAYING AGENT AND AGENT BANK AGREEMENT

PAYING AGENT AND AGENT BANK AGREEMENT EXECUTION VERSION PAYING AGENT AND AGENT BANK AGREEMENT 1 OCTOBER 2010 LANGTON SECURITIES (2010-1) PLC as Issuer CITIBANK, N.A., London Branch as Principal Paying Agent, Agent Bank and Registrar and CITICORP

More information

LAND TRUST AGREEMENT W I T N E S S E T H

LAND TRUST AGREEMENT W I T N E S S E T H LAND TRUST AGREEMENT THIS TRUST AGREEMENT, dated as of the day of, 20, entered into by and between, as Trustee, under Land Trust No., hereafter called the "Trustee" which designation shall include all

More information

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

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

More information

Case KJC Doc 1412 Filed 06/16/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 1412 Filed 06/16/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 16-11452-KJC Doc 1412 Filed 06/16/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: DRAW ANOTHER CIRCLE, LLC, et al. 1 Post-Confirmation Debtors. CURTIS R.

More information

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO RESOLUTION PROVIDING FOR THE SALE OF NOT TO EXCEED $600,000,000 AGGREGATE PRINCIPAL AMOUNT OF SAN FRANCISCO INTERNATIONAL AIRPORT SECOND SERIES REVENUE FIXED RATE REFUNDING BONDS, PROVIDING FOR THE DELEGATION

More information

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA ORDINANCE NO. 1522 OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA APPROVING CERTAIN PROJECTS BEING UNDERTAKEN BY THE EPHRATA BOROUGH AUTHORITY (THE AUTHORITY ), CONSISTING,

More information

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) At I.A.S. Part- of the Supreme Court of the State of New York, held in and for

More information

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

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

More information

LICENSE AGREEMENT FOR PRIVATE GRADE CROSSING

LICENSE AGREEMENT FOR PRIVATE GRADE CROSSING READING BLUE MOUNTAIN & NORTHERN RAILROAD COMPANY LICENSE AGREEMENT FOR PRIVATE GRADE CROSSING This agreement, dated as of this 1 st day of between READING BLUE MOUNTAIN & NORTHERN RAILROAD COMPANY, a

More information

AGREEMENT AND DECLARATION OF TRUST

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

More information

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

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

More information

ONLINE VERSION STATE/FEDERAL/FEE EXPLORATORY UNIT UNIT AGREEMENT FOR THE DEVELOPMENT AND OPERATION OF THE NO.

ONLINE VERSION STATE/FEDERAL/FEE EXPLORATORY UNIT UNIT AGREEMENT FOR THE DEVELOPMENT AND OPERATION OF THE NO. ONLINE VERSION STATE/FEDERAL/FEE EXPLORATORY UNIT UNIT AGREEMENT FOR THE DEVELOPMENT AND OPERATION OF THE UNIT AREA County(ies) NEW MEXICO NO. Revised web version December 2014 1 ONLINE VERSION UNIT AGREEMENT

More information

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RESIDENTIAL BOARD OF TRUMP TOWER Index No. CONDOMINIUM, /18 Plaintiff, SUMMONS -against- Plaintiff designates AARON BRASSNER, AS EXECUTOR OF THE

More information

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 FILED: NEW YORK COUNTY CLERK 09/30/2016 01:55 PM INDEX NO. 158275/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016 SUPREME DAVID COURT B. ROSENBAUM, OF THE STATE an OF attorney NEW YORK duly admitted

More information

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

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

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT 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 August 7, 2003 (Date of Earliest

More information

FILED: NEW YORK COUNTY CLERK 04/09/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/09/2013

FILED: NEW YORK COUNTY CLERK 04/09/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/09/2013 FILED: NEW YORK COUNTY CLERK 04/09/2013 INDEX NO. 153197/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/09/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------

More information

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

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

More information

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq. Sec. 9-102. When action may be maintained. (a) The person entitled to the possession of lands or tenements may be restored thereto under any of the following circumstances: (1) When a forcible entry is

More information

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

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

More information

GUARANTEED DEPOSIT ACCOUNT CONTRACT

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

More information

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

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

More information

FILED: NEW YORK COUNTY CLERK 03/07/ :56 PM INDEX NO /2019 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/07/2019

FILED: NEW YORK COUNTY CLERK 03/07/ :56 PM INDEX NO /2019 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/07/2019 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LYNN WOJTON, Plaintiff, Index No. -against- SUMMONS MARCIA CHASE-MARSHALL, Basis of Venue Defendant. Venue is proper in New York County pursuant

More information

CHAPTER DEEDS OF TRUST

CHAPTER DEEDS OF TRUST [Rev. 9/24/2010 3:29:07 PM] CHAPTER 107 - DEEDS OF TRUST GENERAL PROVISIONS NRS 107.015 NRS 107.020 NRS 107.025 NRS 107.026 NRS 107.027 Definitions. Transfers in trust of real property to secure obligations.

More information

Amendment to Occupancy Agreement

Amendment to Occupancy Agreement Real Estate Division 1249 Park Avenue, Suite 1E New York, NY 10029 Tel. 212-659-9630 Fax 212-831-3093 Email: Housing@mountsinai.org Amendment to Occupancy Agreement The Icahn School of Medicine at Mount

More information

UKRAINE, REPRESENTED BY THE MINISTER OF FINANCE OF UKRAINE ACTING UPON INSTRUCTIONS OF THE CABINET OF MINISTERS OF UKRAINE as Issuer

UKRAINE, REPRESENTED BY THE MINISTER OF FINANCE OF UKRAINE ACTING UPON INSTRUCTIONS OF THE CABINET OF MINISTERS OF UKRAINE as Issuer CLIFFORD CHANCE LLP EXECUTION VERSION UKRAINE, REPRESENTED BY THE MINISTER OF FINANCE OF UKRAINE ACTING UPON INSTRUCTIONS OF THE CABINET OF MINISTERS OF UKRAINE as Issuer THE LAW DEBENTURE TRUST CORPORATION

More information

MASTER TRUST INDENTURE BETWEEN MAPLE GROVE HOSPITAL CORPORATION AND. U.S. BANK NATIONAL ASSOCIATION, as Trustee. Dated as of May 1, 2017

MASTER TRUST INDENTURE BETWEEN MAPLE GROVE HOSPITAL CORPORATION AND. U.S. BANK NATIONAL ASSOCIATION, as Trustee. Dated as of May 1, 2017 DRAFT: 3/30/2017 BETWEEN MAPLE GROVE HOSPITAL CORPORATION AND U.S. BANK NATIONAL ASSOCIATION, as Trustee Dated as of May 1, 2017 Relating to Notes of Obligated Group Members Including Maple Grove Hospital

More information

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK EVA SCRIVO FIFTH AVENUE, INC., vs. Plaintiff, ANNIE RUSH and COSETTE FIFTH AVENUE, LLC, Defendants. Index No. 656723/2016 VERIFIED ANSWER TO DEFENDANTS

More information

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

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

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE THIS CONTRACT FOR SALE AND PURCHASE ("Agreement") is entered into on this day of, 20, by and between BROWARD COUNTY, a political subdivision of the State of Florida ("COUNTY''

More information

DEED OF TRUST, ASSIGNMENT OF RENTS AND SECURITY AGREEMENT (City of Morgan Hill Affordable Housing Program Below Market-Rate Units)

DEED OF TRUST, ASSIGNMENT OF RENTS AND SECURITY AGREEMENT (City of Morgan Hill Affordable Housing Program Below Market-Rate Units) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Morgan Hill City Clerk s Office 17575 Peak Avenue Morgan Hill, CA 95037 Attention: Community Development Agency - Housing EXEMPT FROM RECORDING

More information

AGENCY AGREEMENT. made on. 25 January between. FIRST FLEXIBLE (NO.7) PLC as the Issuer

AGENCY AGREEMENT. made on. 25 January between. FIRST FLEXIBLE (NO.7) PLC as the Issuer C L I F F O R D CLIFFORD CHANCE LLP C H A N C E CONFORMED COPY AGENCY AGREEMENT made on 25 January 2007 between FIRST FLEXIBLE (NO.7) PLC as the Issuer CITIBANK, N.A., LONDON BRANCH as the Principal Paying

More information

COMMERCIAL SPACE LICENSE AGREEMENT

COMMERCIAL SPACE LICENSE AGREEMENT Standard Popup License 1 COMMERCIAL SPACE LICENSE AGREEMENT THIS COMMERCIAL SPACE LICENSE AGREEMENT (this Agreement ), dated (hereinafter Effective Date ), is for an occupancy to commence on (hereinafter

More information

BRU FUEL AGREEMENT RECITALS

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

More information

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

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

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-11 AN ORDINANCE OF CITY OF WILLIAMSTOWN, KENTUCKY, AUTHORIZING THE ISSUANCE OF A SERIES OF INDUSTRIAL REVENUE BONDS HAVING AN AGGREGATE PRINCIPAL AMOUNT OF UP TO $10,000,000 AND DESIGNATED

More information

INTERCREDITOR AND COLLATERAL AGENCY AGREEMENT, dated as of June 29, 2016, by and among. WILMINGTON TRUST, NATIONAL ASSOCIATION, as Collateral Agent,

INTERCREDITOR AND COLLATERAL AGENCY AGREEMENT, dated as of June 29, 2016, by and among. WILMINGTON TRUST, NATIONAL ASSOCIATION, as Collateral Agent, Execution Version INTERCREDITOR AND COLLATERAL AGENCY AGREEMENT, dated as of June 29, 2016, by and among WILMINGTON TRUST, NATIONAL ASSOCIATION, as Collateral Agent, THE PPA PROVIDERS FROM TIME TO TIME

More information

THE PORT OF PORTLAND (OREGON)

THE PORT OF PORTLAND (OREGON) THE PORT OF PORTLAND (OREGON) ORDINANCE NO. 323 (ENACTED OCTOBER 9, 1985, AS AMENDED AND RESTATED PURSUANT TO ORDINANCE NO. 337A WHICH WAS ENACTED OCTOBER 14, 1987, ORDINANCE NO. 323A WHICH WAS ENACTED

More information

INDENTURE OF TRUST. by and among NORTHSTAR STUDENT LOAN TRUST I, U.S. BANK NATIONAL ASSOCIATION, as Trustee. and

INDENTURE OF TRUST. by and among NORTHSTAR STUDENT LOAN TRUST I, U.S. BANK NATIONAL ASSOCIATION, as Trustee. and EXECUTION VERSION INDENTURE OF TRUST by and among NORTHSTAR STUDENT LOAN TRUST I, U.S. BANK NATIONAL ASSOCIATION, as Trustee and U.S. BANK NATIONAL ASSOCIATION, as Eligible Lender Trustee $686,600,000

More information

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA CASE 0:10-cv-01025-RHK-LIB Document 7 Filed 06/21/10 Page 1 of 17 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA John Ellering; Karen Ellering; Select Associates Realty, LLC; EJK, Inc., v. Plaintiffs,

More information

Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: /12 Judge: Ellen

Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: /12 Judge: Ellen Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: 157070/12 Judge: Ellen M. Coin Cases posted with a "30000" identifier, i.e.,

More information

THE PORT OF PORTLAND (OREGON)

THE PORT OF PORTLAND (OREGON) THE PORT OF PORTLAND (OREGON) ORDINANCE NO. 155 (ENACTED NOVEMBER 10, 1971, AS AMENDED AND RESTATED PURSUANT TO ORDINANCE NO. 368-B WHICH WAS ENACTED OCTOBER 13, 1993, ORDINANCE NO. 375-B WHICH WAS ENACTED

More information

LICENSE AGREEMENT RECITALS:

LICENSE AGREEMENT RECITALS: LICENSE AGREEMENT THIS LICENSE AGREEMENT ("License") is made and entered into effective as of January 1, 2004, by and between THE COUNTY BOARD OF ARLINGTON COUNTY, VIRGINIA, a body politic ("Licensor"

More information

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO. '1 r.-... nr'z~ RESOLUTION NO. l \,) U '' ' ~

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO. '1 r.-... nr'z~ RESOLUTION NO. l \,) U '' ' ~ '1 r.-... nr'z~ RESOLUTION NO. l \,) U '' ' ~ AMENDMENT OF PRIOR BOND SALE RESOLUTIONS NOS. 10-0304, 10-0307 AND 11-0209 TO CONFIRM THE AUTHORIZATION TO SELL UP TO $1,420,555,000 AGGREGATE PRINCIPAL AMOUNT

More information

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PB 151 GRAND LLC, Index No.: Petitioner, VERIFIED PETITION -against- 9 CROSBY, LLC, Respondent. Petitioner PB 151 Grand, LLC, by its attorneys,

More information

EDIT SECTIONS HIGHLIGHTED YELLOW TO MATCH THE PARTICULAR PROJECT

EDIT SECTIONS HIGHLIGHTED YELLOW TO MATCH THE PARTICULAR PROJECT EDIT SECTIONS HIGHLIGHTED YELLOW TO MATCH THE PARTICULAR PROJECT RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Alameda County Housing and Community Development Department 224 W. Winton Avenue, Room

More information

FILED: KINGS COUNTY CLERK 06/30/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/30/2015

FILED: KINGS COUNTY CLERK 06/30/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/30/2015 FILED: KINGS COUNTY CLERK 06/30/2015 02:11 PM INDEX NO. 508062/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/30/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------X

More information

CHAPTER Committee Substitute for House Bill No. 1345

CHAPTER Committee Substitute for House Bill No. 1345 CHAPTER 2011-263 Committee Substitute for House Bill No. 1345 An act relating to the Charlotte County Airport Authority, Charlotte County; amending chapter 98-508, Laws of Florida, as amended; revising

More information

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A FILED: KINGS COUNTY CLERK 10/26/2016 03:38 PM INDEX NO. 512876/2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A FILED: KINGS COUNTY CLERK 10/21/2015 02:58 PM INDEX NO. 512876/2015 NYSCEF DOC.

More information

PAYMENT IN LIEU OF TAXES AGREEMENT

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

More information

BRU FUEL AGREEMENT RECITALS

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

More information

[This document is part of a suite of forms (collectively, the Forms ) prepared for and specially tailored to the specific interests of St.

[This document is part of a suite of forms (collectively, the Forms ) prepared for and specially tailored to the specific interests of St. [This document is part of a suite of forms (collectively, the Forms ) prepared for and specially tailored to the specific interests of St. Joseph Health System and its affiliates (collectively, SJHS )

More information

Courthouse News Service

Courthouse News Service SCANNED ON 512112009..? # www.courthousenews.com SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RICHARD GREEN, Index No. - against - Plaintiff, GIUSEPPE CONCEPCION, PROARATE.COM, INC., AND EROS

More information

EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space)

EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space) EXTENDED VACATION OCCUPANCY AGREEMENT (For Recreational Vehicle Space) Occupancy Agreement made this day of, 20, between ( Company ) and the member or members signing below (collectively, Members ). The

More information

AMERICAN EXPRESS ISSUANCE TRUST

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

More information

FILED: NEW YORK COUNTY CLERK 11/17/ :50 PM INDEX NO /2013 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 11/17/2014

FILED: NEW YORK COUNTY CLERK 11/17/ :50 PM INDEX NO /2013 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 11/17/2014 FILED: NEW YORK COUNTY CLERK 11/17/2014 08:50 PM INDEX NO. 651926/2013 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 11/17/2014 SUPREME COURT OF THE STATE OF NEW YORK, NEW YORK COUNTY GREYSTONE FUNDING CORP., Plaintiff,

More information

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

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

More information

CARGO CHARTER GENERAL TERMS AND CONDITIONS

CARGO CHARTER GENERAL TERMS AND CONDITIONS CARGO CHARTER GENERAL TERMS AND CONDITIONS 1. DEFINITIONS 1.1. In these Cargo Charter Terms and Conditions capitalised words and expressions have the meanings set out for them below: Cargo Charter Summary

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

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement for Maintenance of Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered

More information

PAYMENT IN LIEU OF TAXES AGREEMENT

PAYMENT IN LIEU OF TAXES AGREEMENT PAYMENT IN LIEU OF TAXES AGREEMENT 1 Execution Copy This (this "Agreement"), dated as of December 28, 2018, is made and entered into between Municipality of Anchorage, Alaska, a political subdivision organized

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: BRONX COUNTY CLERK 02/14/ :36 PM INDEX NO /2014E NYSCEF DOC. NO. 269 RECEIVED NYSCEF: 02/14/2017

FILED: BRONX COUNTY CLERK 02/14/ :36 PM INDEX NO /2014E NYSCEF DOC. NO. 269 RECEIVED NYSCEF: 02/14/2017 1 of 20 2 of 20 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX -------------------------------------------------------------------------------X SAID VENTURA LUNA, Infant-Plaintiff by his mother

More information

FILED: NEW YORK COUNTY CLERK 07/01/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 07/01/2016. Exhibit H

FILED: NEW YORK COUNTY CLERK 07/01/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 07/01/2016. Exhibit H FILED: NEW YORK COUNTY CLERK 07/01/2016 03:45 PM INDEX NO. 652929/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 07/01/2016 Exhibit H OPERATING AGREEMENT OF 101 AOF ALLC THIS OPERATING AGREEMENT (as the same

More information

GUARANTY. from NORFOLK SOUTHERN CORPORATION DATED AS OF MARCH 1, 2019

GUARANTY. from NORFOLK SOUTHERN CORPORATION DATED AS OF MARCH 1, 2019 EX-10.4 5 nsguaranty-030519.htm GUARANTY EXECUTION VERSION GUARANTY from NORFOLK SOUTHERN CORPORATION DATED AS OF MARCH 1, 2019 Page 1 of 45 4283388 4838-1531-4050 Page 2 of 45 TABLE OF CONTENTS SECTION

More information