1OF1RECORD(S) Name: SMITH, TIMOTHY P Address: 67 MIDDLE ST MANCHESTER, NH Phone:

Similar documents
Case BLS Doc 219 Filed 07/06/16 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 : : : : : : :

STATE OF FLORIDA OFFICE OF FINANCIAL REGULATION APPLICATION FOR CONSUMER FINANCE COMPANY LICENSE CHAPTER 516, FLORIDA STATUTES

Background Screening Report Fidelis Screening Solutions 4534 Clinton St Suite #2 West Seneca, NY Phone: Fax:

Nationwide Comprehensive Background Check

Case: JMD Doc #: 284 Filed: 02/17/12 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

INSTRUCTIONS FOR COMPLETING OFFICIAL FORM 5 INVOLUNTARY PETITION I. INTRODUCTION

Official Form 410 Proof of Claim 04/16

Form F5 Start-up Crowdfunding Funding Portal Individual Information Form

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

Case: HJB Doc #: 3397 Filed: 04/11/16 Desc: Main Document Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

mkv Doc 458 Filed 04/12/17 Entered 04/12/17 14:12:28 Main Document Pg 1 of 5 : : : : : : : )

mg Doc 8687 Filed 06/02/15 Entered 06/02/15 14:09:02 Main Document Pg 1 of 9

Case Doc 577 Filed 01/16/18 Entered 01/16/18 16:01:31 Desc Main Document Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF NORTH DAKOTA

Case KG Doc 665 Filed 11/10/15 Page 1 of 5

Case KJC Doc 255 Filed 12/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) Chapter 11

Case MFW Doc 71 Filed 11/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Doc 738 Filed 05/25/18 Entered 05/25/18 20:06:17 Desc Main Document Page 1 of 11 UNITED STATES BANKRUPTCY COURT DISTRICT OF NORTH DAKOTA

Start-up Crowdfunding Registration and Prospectus Exemptions Form 4 - Start-up Crowdfunding Funding Portal Individual Information

United States Bankruptcy Court District of Massachusetts (Worcester) Bankruptcy Petition #: Date filed: 01/14/2008

Case: HJB Doc #: 3116 Filed: 02/16/16 Desc: Main Document Page 1 of 4

COLLECTING A MONEY JUDGMENT

Official Form 410 Proof of Claim 04/16

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

PLEASE TAKE NOTICE, that upon the attached Declaration of Michael. Goldstein, Esq., dated May 13, 2016, the annexed Exhibits, and the Memorandum of

AMENDMENT (To amend, circle or identify item(s) being amended.) TERMINATE RELATIONSHIP (eg: employment, sponsorship, etc) SURRENDER

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

Case LSS Doc 445 Filed 12/20/17 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE. Chapter 11

Case: HJB Doc #: 255 Filed: 10/22/14 Desc: Main Document Page 1 of 15 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : : :

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

rbk Doc#466 Filed 07/23/18 Entered 07/23/18 10:35:15 Main Document Pg 1 of 4

Case: JMD Doc #: 304 Filed: 03/06/12 Desc: Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA

Michigan Recall Procedures -- A General Overview --

HOROWITZ LAW GROUP PLLC

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing.

Telephone: Facsimile: NOTICE OF RULE 120 MOTION FOR ORDER AUTHORIZING SALE RESPONSE DEADLINE November 16, 2018

GENOVA & MALIN Date: July 22, 2001

Case: HJB Doc #: 3074 Filed: 02/08/16 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Start-up Crowdfunding Registration and Prospectus Exemptions Form 4 - Start-up Crowdfunding Funding Portal Individual Information Form

Attorneys for Petitioner: HELLERSTEIN AND SHORE, P.C. Address: 5347S. Valentia Way, Suite 100

AMENDMENT (To amend, circle or identify item(s) being amended.) SURRENDER

Case LSS Doc 166 Filed 07/31/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 11

Typed or printed name ORDER Scheduling hearing to Identify Judgment Debtor s Property

Case: HJB Doc #: 1463 Filed: 03/17/15 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : :

QUICK REFERENCE GUIDE TO 2017 CHANGES TO THE FEDERAL RULES OF BANKRUPTCY PROCEDURE AFFECTING CHAPTER 13 CASES

Chapter 11 NOTICE OF HEARING ON DEBTOR S OBJECTION TO CLAIMS UNDER SECTION 502 OF THE BANKRUPTCY CODE AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 3007

NEW JERSEY BOARD OF PUBLIC UTILITIES 44 South Clinton Avenue 3 rd Floor, Suite 314, P.O. Box 350 Trenton, New Jersey

Matell Contr. Co., Inc. v Fleetwood Food Corp NY Slip Op 33467(U) May 16, 2014 Supreme Court, Westchester County Docket Number:

County of Los Angeles. Signatures in Lieu of Filing Fee Petitions. Presidential Primary Election June 7, 2016

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE NOTICE OF BAR DATES FOR FILING PROOFS OF CLAIM

The staff of the bankruptcy clerk's office cannot give legal advice. Do not file this notice with any proof of claim or other filing in the case.

State of New Hampshire Supreme Court

Case 8:15-bk MW Doc 355 Filed 01/27/16 Entered 01/27/16 10:40:06 Desc Main Document Page 1 of 8

SUPERIOR COURT STATE OF CALIFORNIA COUNTY OF CONTRA COSTA

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN BERNARDINO

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION 2601 Blair Stone Road Tallahassee, FL

Case KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

N. D. Miss. Bankruptcy Clerk s Office

NAME CHANGES IN TEXAS

Case LSS Doc 90 Filed 06/22/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : Chapter 11

TAKE NOTICE THAT YOU MAY BE AFFECTED BY THE FORECLOSURE OF A DEED OF TRUST ON THE PROPERTY DESCRIBED BELOW:

OPERATING AGREEMENT OF GREASE BOX, LLC. Effective Date: April 20, 2017

Sole Proprietor Partnership Corporation State of Incorporation: Date Business Commenced Federal ID# CA State Resale # Yes No. Bank Address Phone Fax

LexisNexis IRS Verify Get Started For Insurance Solutions. Customer Education

YONKERS AVENUE, VILLAGE OF TUCKAHOE, NEW YORK SECTION 14 EMERGENCY STREAMBANK PROTECTION. July 2010

QUICK REFERENCE GUIDE TO 2017 CHANGES TO

Case: SDB Doc#:19 Filed:12/19/16 Entered:12/19/16 09:39:21 Page:1 of 7

Case KJC Doc 730 Filed 06/27/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) Chapter 11

PLEASE READ THIS ENTIRE NOTICE CAREFULLY. YOU MAY BE ENTITLED TO RECEIVE A PAYMENT.

MINUTES of Town Meeting

* ALL FORMS ARE COMPLETED ELECTRONICALLY THROUGH NMLS THIS FORM IS FOR INSTRUCTIONAL PURPOSES ONLY * (E) State/Province of Birth ( ) -

Case KJC Doc 64 Filed 12/21/16 Page 1 of 5

Writ of Enforcement Seizure

Case Doc 116 Filed 04/19/11 Entered 04/19/11 14:14:10 Desc Main Document Page 1 of 18 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA

Official Form 401 Chapter 15 Petition for Recognition of a Foreign Proceeding 12/15

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.

THIRTIETH JUDICIAL DISTRICT NOMINATING COMMISSION DISTRICT MAGISTRATE JUDGE SUBMISSION FORM

Case tmb7 Doc 16 Filed 12/05/13 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF OREGON ) ) ) ) ) ) MOTION

Voluntary Petition for Non-Individuals Filing for Bankruptcy 12/15

MANDATORY PROVIDENT FUND SCHEMES ORDINANCE (CAP. 485) ( the Ordinance )

shl Doc 144 Filed 02/17/17 Entered 02/17/17 15:22:08 Main Document Pg 1 of 17

City Council Extends Application Period for Roads Management Authority Commission

EIGHTH JUDICIAL DISTRICT COURT CLARK COUNTY, NEVADA PROOF OF CLAIM AND RELEASE

In The District Court of County, Kansas

Case KG Doc 244 Filed 05/09/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case MFW Doc 416 Filed 03/29/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA NOTICE OF PENDENCY OF CLASS ACTION SETTLEMENT AND FINAL APPROVAL HEARING

FORM F4 REGISTRATION INFORMATION FOR AN INDIVIDUAL

rdd Doc 59 Filed 01/19/16 Entered 01/19/16 17:22:43 Main Document Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.

Case KG Doc 894 Filed 12/03/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. Chapter 9 Hon. Steven W. Rhodes

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

rbk Doc#81-1 Filed 09/14/17 Entered 09/14/17 14:55:48 Exhibit A Pg 1 of 8 EXHIBIT A

3/27/2017. Vermont Bar Association 60 th Mid-Year Meeting Seminar Materials. Chapter 7 Trustee. Chapter 7 Trustee

Case pwb Doc 1097 Filed 11/26/14 Entered 11/26/14 10:26:12 Desc Main Document Page 1 of 9

PUBLIC NOTICE. Candidate must be a registered voter as of the date of appointment.

Case: JMD Doc #: 130 Filed: 10/26/11 Desc: Main Document Page 1 of 3

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

Transcription:

1OF1RECORD(S) Bankruptcies 1. New Hampshire Bankruptcy Record Petitioner Information (PRIMARY) Address: 3VALLEYRDAPTD HANOVER, NH 03755-2244 Filing Type: INDIVIDUAL Filer Type: INDIVIDUAL Bankruptcy Information Case Number: 0312447 Filing Date: 07/16/2003 Filing Type: Chapter 7 Filing Jurisdiction: New Hampshire Filing Status: Voluntary Court: NEW HAMPSHIRE- MANCHESTER Court Location: MANCHESTER Meeting Date: 08/18/2003 Meeting Time: 9:30 AM Meeting Location: T ROOM 122 FIRST FLOOR Judge: MWV; MARK W VAUGHN Distributable Assets: NO Corporation Flag: NO Status Information Status 1 Status 2 Comments Trustee Information Attorney Information Attorney 1 Attorney 2 Status: CLOSED Status Date: 01/30/2004 Status: DISCHARGED Status Date: 01/30/2004 Filing Date: 07/16/2003 Description: SINGLE DEBTOR Name: SMITH, TIMOTHY P Address: 67 MIDDLE ST MANCHESTER, NH 03101-1905 Phone: 603-623-0036 Company: JOHNMGLYNNATTATLAW Address: PO BOX 423 LEBANON, NH 03766-0423 Phone: 603-448-6633 Name: GLYNN, JOHN M Address: PO BOX 423 LEBANON, NH 03766-0423 Phone: 603-448-6633

Page2of17 1. New Hampshire Bankruptcy Record Address: 501E87THSTAPT7J NEW YORK, NY 10128-7613 Phone: 603-643-2664 Address: 3 VALLEY RD HANOVER, NH 03755-2244 GRAFTON COUNTY Address: 67 W WHEELOCK ST HANOVER, NH 03755-1711 GRAFTON COUNTY

Page3of17 Address: 6108 HINMAN HANOVER, NH 03755-4004 GRAFTON COUNTY Address: 67 WHEELOCK ST HANOVER, NH 03755 GRAFTON COUNTY Address: PO BOX 987 GLEN ELLEN, CA 95442-0987 SONOMA COUNTY Address: 19 SARGENT ST HANOVER, NH 03755-1912 GRAFTON COUNTY Address: 3VALLEYRDAPTD HANOVER, NH 03755-2244

Page4of17 GRAFTON COUNTY Address: 6108 HINMAN HANOVER, NH 03755-4004 GRAFTON COUNTY Address: GOVORMENT DEPT HANOVER, NH 03755 GRAFTON COUNTY Address: 28FERNALDDRAPT11 CAMBRIDGE, MA 02138-1440 MIDDLESEX COUNTY Address: 2359 CARQUINEZ AVE EL CERRITO, CA 94530-1545 CONTRA COSTA COUNTY Address: 4267 LAKESIDE RD

Page5of17 GLEN ELLEN, CA 95442-8757 SONOMA COUNTY Name: PERITZ, DAVID Name: COMPETITIVE EDGE TUTORING LLC Filing Date: 02/23/2015 Amount: $1,475 Eviction: NO Filing Number: CV02844213NY Filing Type: CIVIL JUDGMENT FilingCourt: CIVILCOURTOFTHECITYOFNEWYORK Name: MEANS, ANGELA Name: PERITZ, DAVID Name: BROADWAY ASSOCIATES 73RD LLC Filing Date: 01/20/2015 Eviction: YES Filing Number: 2014N089077 Filing Type:

Page6of17 FORCIBLE ENTRY/DETAINER FilingCourt: CIVILCOURTOFTHECITYOFNEWYORK Name: STATEOFNEWYORK Filing Date: 01/13/2015 Amount: $6,061 Certificate Number: E026384612W00 Filing Number: 003324260 Filing Type: STATE TAX WARRANT Filing Court: CLERK Name: STATEOFNEWYORK

Page7of17 Filing Date: 10/15/2014 Amount: $7,220 Certificate Number: E026384612W00 Filing Number: 003296397 Filing Type: STATE TAX WARRANT Filing Court: CLERK Name: STATEOFNEWYORK Filing Date: 10/15/2014 Amount: $50 Certificate Number: E026384612W00 Filing Number: 003296398 Filing Type: STATE TAX WARRANT Filing Court: CLERK Name: INTERNAL REVENUE SERVICE

Page8of17 Filing Date: 07/18/2013 Amount: $10,573 Certificate Number: 947351713 Filing Number: 2013071001069015 Filing Type: FEDERAL TAX LIEN Filing Court: NEW YORK CITY REGISTER'S OFFICE Name: INTERNAL REVENUE SERVICE Filing Date: 07/09/2013 Amount: $10,573 Certificate Number: 947351613 Filing Number: 201307090388102 Filing Type: FEDERAL TAX LIEN Filing Court: NEW YORK DEPARTMENT OF STATE Filing County: KINGS

Page9of17 Name: INTERNAL REVENUE SERVICE Filing Date: 03/27/2013 Amount: $13,360 Certificate Number: 927879113 Filing Number: 2013032200285005 Filing Type: FEDERAL TAX LIEN Filing Court: NEW YORK CITY REGISTER'S OFFICE Name: INTERNAL REVENUE SERVICE Filing Date: 03/26/2013 Amount: $13,360 Certificate Number: 927879013 Filing Number: 201303260161996 Filing Type: FEDERAL TAX LIEN Filing Court: NEW YORK DEPARTMENT OF STATE Filing County: KINGS Original Filing Number: 002912830

Page10of17 Filing Date: 11/22/2011 Amount: $988 Certificate Number: E026384612W00 Release Date: 09/26/2012 Filing Number: 002912830 Filing Type: STATE TAX WARRANT RELEASE Filing Court: CLERK Debtor 3 Debtor 4 Creditor 1 Creditor 2 Name: STATEOFNEWYORK Name: STATEOFNEWYORK Filing Date: 11/19/2011 Amount: $988 Filing Number: 002912830 Filing Type: STATE TAX WARRANT Filing Court: CLERK

Page11of17 Name: MEANS, ANGELIA Name: PERITZ, DAVID Name: RIVER PLACE I HOLDING LLC Filing Date: 07/08/2011 Amount: $48,380 Eviction: YES Filing Number: 2011K074056 Filing Type: CIVIL NEW FILING FilingCourt: CIVILCOURTOFTHECITYOFNEWYORK Original Filing Number: 002813043 Filing Date: 03/19/2011 Amount: $1,037 Release Date: 03/13/2012 Filing Number: 002813043 Filing Type: STATE TAX WARRANT RELEASE Filing Court: CLERK

Page12of17 Debtor 3 Debtor 4 Creditor 1 Creditor 2 Name: STATEOFNEWYORK Name: STATEOFNEWYORK Filing Date: 03/19/2011 Amount: $1,037 Filing Number: 002813043 Filing Type: STATE TAX WARRANT Filing Court: CLERK JUDGMENT AND LIEN FILINGS Name: PERLITZ, DAVID S Address: 501E87THSTAPT7J NEW YORK, NY 10128-7613 Name: IRS

Page13of17 Filing Date: 11/09/2004 Case Number: 2004000691820 Amount: $14,665 Filing Type: FEDERAL TAX LIEN JUDGMENT AND LIEN FILINGS Address: 501E87THSTAPT7J NEW YORK, NY 10128-7613 Name: PERLITZ, DAVID S Address: 501E87THSTAPT7J NEW YORK, NY 10128-7613 Name: IRS Filing Date: 11/09/2004 Case Number: 2004000691821 Amount: $2,268 Filing Type: FEDERAL TAX LIEN Person Locator 2 Address: 67WHEELOCKEW HANOVER, NH 03755 Person Locator 2 Address: 45001HC72POB45001 DYER, NV 89010

Page14of17 Person Locator 2 Address: 19 SARGENT ST HANOVER, NH 03755 Person Locator 2 Address: 88ELMSTA SOMERVILLE, MA 02144 Person Locator 2 Address: 535 PIERCE ST 328 ALBANY, CA 94706 Person Locator 2 Address: 90 SCHOOL ST SOMERVILLE, MA 02143 Person Locator 2 Address: 2359 CARQUINEZ AV EL CERRITO, CA 94530 Person Locator 2 Address: 4267 LAKESIDE DR GLEN ELLEN, CA 95442

Page15of17 Voter Registration 1. New York Voter Registration Registrant Information Name: PERRTZ, DAVID Residential Address: 23 W 73RD ST 515 Date of Birth: 3/1965 Gender: Male Voter Information Registration Date: 10/12/2012 Last Vote Date: 11/5/2013 Party Affiliation: DEMOCRAT Active Status: ACTIVE Voter Registration 1. New York Voter Registration Registrant Information ResidentialAddress: 501E87THSTAPT7J NEW YORK, NY 10128-7613 Date of Birth: 3/1965 Gender: Male Voter Information Registration Date: 10/8/2004 Last Vote Date: 2/5/2008 Party Affiliation: DEMOCRAT Voter Registration 1. New York Voter Registration Registrant Information ResidentialAddress: 401W118THSTAPT62 NEW YORK, NY 10027-7214 Date of Birth: 3/1965 Gender: Male Voter Information Registration Date: 10/8/2004 Last Vote Date: 2/5/2008 Party Affiliation: DEMOCRAT Status: MOVED Voter Registration

Page16of17 1. New York Voter Registration Registrant Information Residential Address: 1 ALEXANDER ST APT 1022 YONKERS, NY 10701-7567 WESTCHESTER COUNTY Date of Birth: 3/1965 Gender: Male Voter Information Registration Date: 11/4/2008 Party Affiliation: WORKING FAMILIES Voter Registration 1. New York Voter Registration Registrant Information Residential Address: 1 ALEXANDER ST APT 1022 YONKERS, NY 10701-7567 WESTCHESTER COUNTY Mailing Date of Birth: 3/1965 Gender: Male Voter Information Registration Date: 11/4/2008 Party Affiliation: WORKING FAMILIES Voter Registration 1. New York Voter Registration Registrant Information Residential Address: 8 KNOLLWOOD RD BRONXVILLE, NY 10708 WESTCHESTER COUNTY Date of Birth: 3/1965 Gender: Male Voter Information Registration Date: 5/6/2002 Party Affiliation: DEMOCRAT Email Address Name: PERITZ, DAVID Address: 1 MEAD WAY BRONXVILLE, NY 10708-5940

Page17of17 Email Information Email Address: DPERITZ@SLC.EDU" Website: HTTP://WWW.SLC.EDU Email Address Email Information Email Address: DPERITZ@SLC.EDU Important: The Public Records and commercially available data sources used on reports have errors. Data is sometimes entered poorly, processed incorrectly and is generally not free from defect. This system should not be relied upon as definitively accurate. Before relying on any data this system supplies, it should be independently verified. For Secretary of State documents, the following data is for information purposes only and is not an official record. Certified copies may be obtained from that individual state's Department of State. Your DPPA Permissible Use is: I have no permissible use Your GLBA Permissible Use is: I have no permissible use Copyright 2016 LexisNexis, a division of Reed Elsevier Inc. All rights reserved.