PLAN OF MERGER RECITALS

Size: px
Start display at page:

Download "PLAN OF MERGER RECITALS"

Transcription

1 PLAN OF MERGER Merging PUBLIC POLICY FORUM INCORPORATED: RESEARCHING COMMUNITY ISSUES (a Wisconsin nonstock corporation) with and Into WISCONSIN TAXPAYERS ALLIANCE (a Wisconsin nonstock corporation) WISCONSIN TAXPAYERS ALLIANCE, a Wisconsin nonstock corporation ( WTA ), and PUBLIC POLICY FORUM INCORPORATED: RESEARCHING COMMUNITY ISSUES, a Wisconsin nonstock corporation ( PPF ) are parties to that certain Merger Agreement, dated as of December 31, 2017 (the Merger Agreement ). The Merger Agreement provides for, upon the satisfaction of conditions precedent specified therein, the merger of PPF with and into WTA upon the terms and conditions set forth in the Merger Agreement, this Plan of Merger (this Plan ) and pursuant to Chapters 181 of the Wisconsin Statutes (the Merger ). WTA and PPF may be collectively referred to herein as the Parties or individually as a Party. RECITALS A. The Board of Directors of PPF has (i) determined that the Merger is fair to, and in the best interests of, PPF and (ii) approved the Merger and approved and adopted this Plan of Merger and the other transactions contemplated by this Plan of Merger. B. The members of PPF have (i) determined that the Merger is fair to, and in the best interests of, PPF and (ii) approved the Merger and approved and adopted this Plan of Merger and the other transactions contemplated by this Plan of Merger. C. The Board of Directors of WTA has (i) determined that the Merger is consistent with and in furtherance of the long-term business strategy of WTA and fair to, and in the best interests of, WTA and (ii) approved and adopted this Plan of Merger and the other transactions contemplated by this Plan of Merger. NOW, THEREFORE, in consideration of the covenants and promises set forth herein, and for other good and valuable consideration, intending to be legally bound hereby the parties agree as follows: 1.1. The Merger. ARTICLE I THE MERGER On the Effective Date (as defined in Section 1.2 hereof) and subject to and upon the terms and conditions of this Plan of Merger and the applicable provisions of the Wisconsin Statutes, PPF shall be merged with and into WTA, the separate existence of PPF shall cease, and B-1

2 WTA shall continue as a nonstock corporation organized under the laws of the State of Wisconsin under the name WISCONSIN POLICY FORUM, INC. (the Surviving Entity ) Effective Date. The Merger shall become effective as of 11:59 p.m., Central Time, on December 31, 2017 (the Effective Date ) Effect of the Merger. On the Effective Date, the effect of the Merger shall be as provided in the applicable provisions of the Wisconsin Statutes. Without limiting the generality of the foregoing, and subject thereto, on the Effective Date, all the property, rights, privileges, powers, and franchises of PPF shall vest in WTA, and all debts, liabilities, and duties of PPF shall become the debts, liabilities, and duties of WTA Articles of Association; Bylaws; Members. (a) The Amended and Restated Articles of Incorporation attached hereto as Exhibit A, shall be the Articles of Incorporation of the Surviving Entity. (b) The Bylaws of the Surviving Entity, as provided for in the Merger Agreement, shall be the Bylaws of the Surviving Entity until thereafter amended. (c) The members of PPF, as current immediately prior to the Effective Date, shall be terminated without consideration Directors and Officers. At the Effective Date, the persons set forth in Exhibit B shall be the directors and/or officers of the Surviving Entity, as the case may be, until the earlier of their respective resignation or removal or their respective successors are duly elected and qualified, as the case may be Rights and Duties Post Merger. As of the Effective Date, the separate existence of PPF and WTA shall cease and the Surviving Entity, (i) shall continue to possess all of its assets, rights, power, and property as constituted on the business day prior to the Effective Date, (ii) shall be subject to all actions previously taken by the Executive Committee of PPF and the Board of Directors of WTA, (iii) shall succeed, without other transfer, to all of the assets, rights, powers, and property of PPF as more fully set forth in Section of the Wisconsin Statutes, (iv) shall continue to be subject to all of its debts, liabilities, and obligations as constituted on the business day prior to the Effective Date, (v) shall succeed, without other transfer, to all of the debts, liabilities, and obligations of PPF in the same manner as if the Surviving Entity had itself incurred them, all as more fully provided under the applicable provisions of the Wisconsin Statutes, and (vi) shall be bound by the surviving contractual provisions of the Merger Agreement (specifically, the endowment fund restrictions contained therein).

3 2.1. Further Assurances. ARTICLE II GENERAL From time to time, as and when required by the Surviving Entity or by its successors or assigns, there shall be executed and delivered on behalf of PPF such deeds and other instruments, and there shall be taken or caused to be taken by the Surviving Entity and PPF such further and other actions as shall be appropriate or necessary in order to vest or perfect in or conform of record or otherwise by the Surviving Entity the title to and possession of all of the property, interests, assets, rights, privileges, immunities, powers, franchises, and authority of PPF and otherwise to carry out the purposes of this Plan of Merger, and the officers and directors of the Surviving Entity are fully authorized and directed in the name and on behalf of PPF or otherwise to take any and all such action and to execute and to deliver any and all such deeds and other instruments Plan. Copies of this Plan of Merger will be on file at the principal place of business of the Surviving Entity at 633 W. Wisconsin Avenue, Suite 406, Milwaukee, Governing Law. This Plan of Merger shall be construed and interpreted in accordance with the laws of the State of Wisconsin without regard to conflicts of law principles. * * * * *

4 EXHIBIT A AMENDED AND RESTATED ARTICLES OF INCORPORATION [Attached]

5 EXHIBIT B: DIRECTORS AND OFFICERS: Directors (including terms): Joaquin Altoro, Town Bank James Archambo, City of Wauwatosa Lou Banach, Associated Bank James Barry, The Barry Company William Bergum, Badger Meter, Inc Bruce Block, Reinhart Boerner Van Deuren s.c Melissa Borino, U.S. Bank Kevin Brehm, AECOM Angela Brzowski, Mortenson Construction Tina Chang, SysLogic, Inc Grady Crosby, Johnson Controls, Inc Jill Desmond, Alverno College Darienne Driver, Milwaukee Public Schools Alicia Dupies, Milwaukee Bucks Mustafa Emir, Clark Dietz, Inc Rodney Ferguson, Potawatomi Hotel & Casino Tom Finco, American Transmission Company Kelly Fortier, Michael Best & Friedrich LLP David Gilbert, University of Wisconsin-Milwaukee Joshua Gimbel, Gimbel Reilly Guerin & Brown, LLP Veronica Gunn, Children's Hospital of Wisconsin Stephanie Hacker, GRAEF Michael Harrigan, Ehlers, Inc Art Harrington, Godfrey & Kahn, S.C Joe'Mar Hooper, CommonBond Communities David Hughes, We Energies Christopher Jaekels, Davis & Kuelthau, S.C Jennifer Kent, Quad/Graphics John Kita, A.O. Smith Corporation Kathryn Kuhn, Medical College of Wisconsin Keith Lester, Rockwell Automation Vicki Martin, Milwaukee Area Technical College Dan McCarthy, Zilber, Ltd Barry McNulty, We Energies Rich Meeusen, Badger Meter Kenneth Munson, Community Care, Inc Henry Newell Reggie Newson, Ascension Chad Oldfather, Marquette University

6 Russ Pederson, Deloitte Consulting LLP Paula Penebaker, YWCA Southeast Wisconsin John Peterburs, Quarles & Brady LLP Timothy Posnanski, Husch Blackwell Daniel Potter, Grant Thornton LLP Steve Radke, Northwestern Mutual Thomas Rettler, Menasha Corporation Leigh Riley, Foley & Lardner LLP Cynthia Rooks Scott Royer, Veolia Water Milwaukee, LLC Freda Russell, Cardinal Stritch University Andy Schiesl, Gardner Denver Dale Schuh Mark Schwertfeger, Briggs & Stratton Corporation Mike Simmer, BMO Harris - Green Bay Jeremy Simon, United Way of Greater Milwaukee & Waukesha County Roger Smith, A.O. Smith Corporation Richard Smith, R.A. Smith National, Inc Scott Solverson, HNTB Corporation Tom Spero Guy Stuller, Anthem Wendi Unger, Baker Tilly Virchow Krause, LLP Bradley Viegut, Baird Carol Ward Knox Charlie Webb, CH2M Michael Weiss, General Capital Group Robert Whitaker, North Shore Fire Department Scott Williams, American Design Inc Tracy Wymelenberg, Aurora Health Care Members of the Executive Committee: Grady Crosby John Kita Keith Lester Barry McNulty Rich Meeusen Henry Newell Steve Radke Thomas Rettler Leigh Riley Cynthia Rooks Andy Schiesl Tom Spero Brad Viegut Carol Ward Knox

7 Officers: Chair: Andy Schiesl Vice Chairs: Cynthia Rooks & Steve Radke President: Rob Henken Secretary: Thomas Rettler Treasurer: Brad Viegut

Over the past several decades,

Over the past several decades, THE WISCONSIN TAXPAYER Vol. 86, Number 5 May 2018 Promises to Keep Unfunded liabilities improve but still pose challenge for many cities While Wisconsin s largest cities still face sizable unfunded liabilities

More information

Regardless of which party is in

Regardless of which party is in THE WISCONSIN TAXPAYER Vol. 86, Number 2 February 2018 Regardless of which party is in power, it is a given that those who control the statehouse will assert that state finances are healthy, while those

More information

In offering incentive packages

In offering incentive packages THE WISCONSIN TAXPAYER Vol. 86, Number 9 2018 Assembling Jobs A look at how Wisconsin seeks to foster factories Manufacturing plays a critical role in Wisconsin, providing nearly a half million jobs and

More information

IAHA/AHRA Merger Documents

IAHA/AHRA Merger Documents IAHA/AHRA Merger Documents Agreement and Plan of Merger THIS AGREEMENT AND PLAN OF MERGER, dated as of _--, 2002 (this "Agreement"), is made and entered into by and among Arabian Horse Registry of America,

More information

CONTRIBUTION AGREEMENT BY AND AMONG ENVIVA HOLDINGS, LP ENVIVA MLP HOLDCO, LLC ENVIVA, LP ENVIVA COTTONDALE ACQUISITION I, LLC AND ENVIVA PARTNERS, LP

CONTRIBUTION AGREEMENT BY AND AMONG ENVIVA HOLDINGS, LP ENVIVA MLP HOLDCO, LLC ENVIVA, LP ENVIVA COTTONDALE ACQUISITION I, LLC AND ENVIVA PARTNERS, LP Exhibit 10.1 Execution Version CONTRIBUTION AGREEMENT BY AND AMONG ENVIVA HOLDINGS, LP ENVIVA MLP HOLDCO, LLC ENVIVA, LP ENVIVA COTTONDALE ACQUISITION I, LLC AND ENVIVA PARTNERS, LP DATED AS OF APRIL 9,

More information

SUNTRUST BANKS INC FORM 10-K. (Annual Report) Filed 03/01/05 for the Period Ending 12/31/04

SUNTRUST BANKS INC FORM 10-K. (Annual Report) Filed 03/01/05 for the Period Ending 12/31/04 SUNTRUST BANKS INC FORM 10-K (Annual Report) Filed 03/01/05 for the Period Ending 12/31/04 Address 303 PEACHTREE ST N E ATLANTA, GA 30308 Telephone 4045887711 CIK 0000750556 Symbol STI SIC Code 6021 -

More information

AGREEMENT AND PLAN OF MERGER. among TWENTY-FIRST CENTURY FOX, INC. THE WALT DISNEY COMPANY TWC MERGER ENTERPRISES 2 CORP. and

AGREEMENT AND PLAN OF MERGER. among TWENTY-FIRST CENTURY FOX, INC. THE WALT DISNEY COMPANY TWC MERGER ENTERPRISES 2 CORP. and EXECUTION VERSION Exhibit 2.1 AGREEMENT AND PLAN OF MERGER among TWENTY-FIRST CENTURY FOX, INC. THE WALT DISNEY COMPANY TWC MERGER ENTERPRISES 2 CORP. and TWC MERGER ENTERPRISES 1, LLC Dated as of December

More information

CSRA Inc. (Name of Subject Company (Issuer)) Red Hawk Enterprises Corp. a wholly-owned subsidiary of

CSRA Inc. (Name of Subject Company (Issuer)) Red Hawk Enterprises Corp. a wholly-owned subsidiary of SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 SCHEDULE TO Tender Offer Statement Under Section 14(d)(1) or 13(e)(1) of the Securities Exchange Act of 1934 (Amendment No. 5) CSRA Inc. (Name of

More information

Date:11/20/17 Time:19:49:55 Page:1 of 5

Date:11/20/17 Time:19:49:55 Page:1 of 5 Page:1 of 5 President Of Council Votes 703 Eric G. Brown 703 100.00% Treasurer Votes 702 John T. Evans 702 100.00% Council At Large Votes 2698 Thomas Aldrich 572 21.20% Loretta Jones 282 10.45% George

More information

AGENDA --- SPECIAL MEETING --- FOX CITIES HOTEL ROOM TAX COMMISSION

AGENDA --- SPECIAL MEETING --- FOX CITIES HOTEL ROOM TAX COMMISSION AGENDA --- SPECIAL MEETING --- FOX CITIES HOTEL ROOM TAX COMMISSION April 9, 2018 3:00 p.m. Fox Cities Convention & Visitors Bureau 3433 West College Avenue, Appleton, Wisconsin Call to order Roll call

More information

GENERAL DYNAMICS CORPORATION (Exact Name of Registrant as Specified in Its Charter)

GENERAL DYNAMICS 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

INTERNATIONAL WIRE GROUP INC

INTERNATIONAL WIRE GROUP INC INTERNATIONAL WIRE GROUP INC FORM 8-K (Current report filing) Filed 10/26/07 for the Period Ending 10/26/07 Address 12 MASONIC AVENUE CAMDEN, NY 13316 Telephone 314 416-8216 CIK 0000947429 Symbol ITWG

More information

STURM, RUGER & COMPANY, INC. (Exact name of registrant as specified in its charter)

STURM, RUGER & COMPANY, INC. (Exact name of registrant as specified in its charter) SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ---------------------- FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ---------------------- STURM, RUGER & COMPANY, INC. (Exact

More information

06/26/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 06/18/2014

06/26/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 06/18/2014 06/26/2014 Page 1 THE RETIREMENT BOARD of the FIREMEN'S ANNUITY & BENEFIT FUND OF CHICAGO Suite 1400 20 South Clark Street Chicago, IL 60603-1899 (312) 726-5823 (voice) (312) 726-2316 (fax) Marshall Line

More information

ROPER TECHNOLOGIES, INC. (Exact Name of Registrant as Specified in its Charter)

ROPER TECHNOLOGIES, INC. (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

SEVENTH AMENDMENT CREDIT AGREEMENT DATED AS OF APRIL 27, 2015 NEW SOURCE ENERGY PARTNERS L.P., AS BORROWER, BANK OF MONTREAL, AS ADMINISTRATIVE AGENT,

SEVENTH AMENDMENT CREDIT AGREEMENT DATED AS OF APRIL 27, 2015 NEW SOURCE ENERGY PARTNERS L.P., AS BORROWER, BANK OF MONTREAL, AS ADMINISTRATIVE AGENT, Ex 10.2 Execution Version SEVENTH AMENDMENT TO CREDIT AGREEMENT DATED AS OF APRIL 27, 2015 AMONG NEW SOURCE ENERGY PARTNERS L.P., AS BORROWER, BANK OF MONTREAL, AS ADMINISTRATIVE AGENT, ASSOCIATED BANK,

More information

AMENDMENT NO. 2 TO TERM LOAN CREDIT AGREEMENT

AMENDMENT NO. 2 TO TERM LOAN CREDIT AGREEMENT EXECUTION VERSION AMENDMENT NO. 2 TO TERM LOAN CREDIT AGREEMENT THIS AMENDMENT NO. 2 TO TERM LOAN CREDIT AGREEMENT dated as of September 27, 2018 (this Amendment ) is entered into among Comcast Corporation,

More information

American Axle & Manufacturing Holdings, Inc.

American Axle & Manufacturing Holdings, Inc. As filed with the Securities and Exchange Commission on August 3, 2015 Registration No. 333-181163 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Amendment No. 1 to Form S-8 REGISTRATION

More information

FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 AAON, INC. (Exact name of registrant as specified in its charter)

More information

PRELIMINARY OFFICIAL STATEMENT DATED MAY 21, 2018

PRELIMINARY OFFICIAL STATEMENT DATED MAY 21, 2018 PRELIMINARY OFFICIAL STATEMENT DATED MAY 21, 2018 This cover page contains information for quick reference only. It is not a summary of this issue. Investors must read the entire official statement to

More information

MERGER, CONTRIBUTION, CONVEYANCE AND ASSUMPTION AGREEMENT. By and Among LEHIGH GAS PARTNERS LP, LEHIGH GAS GP LLC, LEHIGH GAS CORPORATION,

MERGER, CONTRIBUTION, CONVEYANCE AND ASSUMPTION AGREEMENT. By and Among LEHIGH GAS PARTNERS LP, LEHIGH GAS GP LLC, LEHIGH GAS CORPORATION, Exhibit 2.1 MERGER, CONTRIBUTION, CONVEYANCE AND ASSUMPTION AGREEMENT By and Among LEHIGH GAS PARTNERS LP, LEHIGH GAS GP LLC, LEHIGH GAS CORPORATION, LGP REALTY HOLDINGS LP, LEHIGH GAS WHOLESALE SERVICES,

More information

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K CENTERPOINT ENERGY, INC.

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K CENTERPOINT ENERGY, 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

MOOG INC. (Exact name of registrant as specified in its charter)

MOOG 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 LSS Doc Filed 04/29/16 Page 1 of 7. Exhibit A. First Amendment to DIP Credit Agreement

Case LSS Doc Filed 04/29/16 Page 1 of 7. Exhibit A. First Amendment to DIP Credit Agreement Case 16-10882-LSS Doc 242-1 Filed 04/29/16 Page 1 of 7 Exhibit A First Amendment to DIP Credit Agreement 01:18631850.2 Case 16-10882-LSS Doc 242-1 Filed 04/29/16 Page 2 of 7 FIRST AMENDMENT TO DEBTOR-IN-POSSESSION

More information

FIRST AMENDMENT TO ASSET MANAGEMENT AGREEMENT RECITALS

FIRST AMENDMENT TO ASSET MANAGEMENT AGREEMENT RECITALS Execution Version FIRST AMENDMENT TO ASSET MANAGEMENT AGREEMENT This First Amendment to Asset Management Agreement (this Amendment ), effective as of January 20, 2016, is entered into among WPT Capital

More information

CME GROUP INC. FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 09/12/08

CME GROUP INC. FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 09/12/08 CME GROUP INC. FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 09/12/08 Address 20 S. WACKER DR. CHICAGO, IL 60606 Telephone 3129303011 CIK 0001156375 Symbol CME SIC Code 6200 - Security

More information

Paperweight Development Corp. (Exact name of registrant as specified in its charter)

Paperweight Development Corp. (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

GUARANTEED INVESTMENT CONTRACT. by and among NBC COVERED BOND (LEGISLATIVE) GUARANTOR LIMITED PARTNERSHIP. as Guarantor. and NATIONAL BANK OF CANADA

GUARANTEED INVESTMENT CONTRACT. by and among NBC COVERED BOND (LEGISLATIVE) GUARANTOR LIMITED PARTNERSHIP. as Guarantor. and NATIONAL BANK OF CANADA Execution Copy GUARANTEED INVESTMENT CONTRACT by and among NBC COVERED BOND (LEGISLATIVE) GUARANTOR LIMITED PARTNERSHIP as Guarantor and NATIONAL BANK OF CANADA as Cash Manager and GIC Provider and COMPUTERSHARE

More information

EQUITY AGREEMENT. WHEREAS, WARF and Company have entered into the License Agreement with respect to certain inventions owned by WARF; and

EQUITY AGREEMENT. WHEREAS, WARF and Company have entered into the License Agreement with respect to certain inventions owned by WARF; and This draft is dated, 20, and is solely for purposes of negotiation. No contract shall exist until a final, written agreement is signed by WARF and an authorized representative of Company. This draft shall

More information

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

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

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 As filed with the Securities and Exchange Commission on July 19, 1999 Registration No. 333- SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES

More information

Health and Human Services MINUTES OF MEETING September 26, 2016

Health and Human Services MINUTES OF MEETING September 26, 2016 Health and Human Services MINUTES OF MEETING September 26, 2016 Meeting of the Health and Human Services Standing Committee of the Chemung County Legislature Minutes of a meeting of the Health and Human

More information

jlg Doc 81 Filed 03/28/17 Entered 03/28/17 12:14:36 Main Document Pg 1 of 7

jlg Doc 81 Filed 03/28/17 Entered 03/28/17 12:14:36 Main Document Pg 1 of 7 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -------------------------------------------------------x In re: : Chapter 11 : SquareTwo Financial Services : Case No. 17-10659 (JLG)

More information

Sientra, Inc. (Exact name of registrant as specified in its charter)

Sientra, Inc. (Exact name of registrant as specified in its charter) As filed with the Securities and Exchange Commission on Registration No. 333-222453 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-3 REGISTRATION STATEMENT UNDER THESECURITIESACTOF1933

More information

CERTIFICATION OF EXTRACT FROM MINUTES RELATING TO $8,850,000 GENERAL OBLIGATION WASTE WATER REVENUE REFUNDING BONDS, SERIES 2008D

CERTIFICATION OF EXTRACT FROM MINUTES RELATING TO $8,850,000 GENERAL OBLIGATION WASTE WATER REVENUE REFUNDING BONDS, SERIES 2008D CERTIFICATION OF EXTRACT FROM MINUTES RELATING TO $8,850,000 GENERAL OBLIGATION WASTE WATER REVENUE REFUNDING BONDS, SERIES 2008D Issuer: Metropolitan Council, Minnesota Governing Body: Council Members

More information

Verano Center & #1-5. Community Development Districts

Verano Center & #1-5. Community Development Districts Verano Center & #1-5 Community Development Districts http://veranocentercdd.com John Csapo, Chairman Robert Fromm, Vice Chairman Scott Morton, Assistant Secretary Richard Covell, Assistant Secretary Mark

More information

ARTICLES OF INCORPORATION OF ASSOCIATION FOR SOFTWARE TESTING, INC.

ARTICLES OF INCORPORATION OF ASSOCIATION FOR SOFTWARE TESTING, INC. ARTICLES OF INCORPORATION OF ASSOCIATION FOR SOFTWARE TESTING, INC. The undersigned, for the purpose of forming a nonprofit corporation under the Florida Not For Profit Corporation Act, Florida Statutes

More information

SECOND AMENDMENT TO THE PLAN OF CONVERSION OF PACIFIC MUTUAL LIFE INSURANCE COMPANY

SECOND AMENDMENT TO THE PLAN OF CONVERSION OF PACIFIC MUTUAL LIFE INSURANCE COMPANY SECOND AMENDMENT TO THE PLAN OF CONVERSION OF PACIFIC MUTUAL LIFE INSURANCE COMPANY The undersigned is the President and Chief Executive Officer of each of Pacific Mutual Holding Company, a corporation

More information

WEYCO GROUP, INC. Glendale, Wisconsin

WEYCO GROUP, INC. Glendale, Wisconsin WEYCO GROUP, INC. Glendale, Wisconsin Notice of the 2011 ANNUAL MEETING OF SHAREHOLDERS To be Held May 3, 2011 WEYCO GROUP, INC., a Wisconsin corporation (hereinafter called the Company ), will hold the

More information

CITY OF CUDAHY, WISCONSIN (Milwaukee County) $1,380,000* GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

CITY OF CUDAHY, WISCONSIN (Milwaukee County) $1,380,000* GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A PRELIMINARY OFFICIAL STATEMENT DATED FEBRUARY 13, 2018 This Preliminary Official Statement and the information contained herein are subject to completion and amendment. These securities may not be sold

More information

U.S. REVOLVER COMMITMENT INCREASE SUPPLEMENT

U.S. REVOLVER COMMITMENT INCREASE SUPPLEMENT EXECUTION VERSION U.S. REVOLVER COMMITMENT INCREASE SUPPLEMENT This U.S. REVOLVER COMMITMENT INCREASE SUPPLEMENT (this Supplement ), dated as of December 19, 2013, is entered into among WILLIAMS SCOTSMAN

More information

TEMPUR PEDIC INTERNATIONAL INC

TEMPUR PEDIC INTERNATIONAL INC TEMPUR PEDIC INTERNATIONAL INC FORM 8-K (Current report filing) Filed 6/11/2007 For Period Ending 6/8/2007 Address 1713 JAGGIE FOX WAY LEXINGTON, Kentucky 40511 Telephone 859-514-4757 CIK 0001206264 Industry

More information

EXTENSION AGREEMENT AND FIFTH AMENDMENT TO CREDIT AGREEMENT

EXTENSION AGREEMENT AND FIFTH AMENDMENT TO CREDIT AGREEMENT Exhibit 10.1 EXTENSION AGREEMENT AND FIFTH AMENDMENT TO CREDIT AGREEMENT This EXTENSION AGREEMENT AND FIFTH AMENDMENT TO CREDIT AGREEMENT (this Extension Agreement and Amendment ) is entered into effective

More information

RESOLUTION NO., 2013

RESOLUTION NO., 2013 RESOLUTION NO., 2013 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO APPROVING A CONTRACT WITH THE VILLAGE OF FAIRFAX, OHIO TO DESIGNATE THE COLUMBIA TOWNSHIP JOINT ECONOMIC DEVELOPMENT ZONE (JEDZ), DIRECTING

More information

STADIUM DISBURSING AGREEMENT

STADIUM DISBURSING AGREEMENT STADIUM DISBURSING AGREEMENT This STADIUM DISBURSING AGREEMENT (this Agreement ) is entered into as of March 28, 2018 and effective as of the Effective Date (as defined herein), by and among (i) LV STADIUM

More information

NOTICE TO THE STOCKHOLDERS OF ARGYLE SECURITY, INC. PURSUANT TO SECTION 228 OF THE GENERAL CORPORATION LAW OF THE STATE OF DELAWARE

NOTICE TO THE STOCKHOLDERS OF ARGYLE SECURITY, INC. PURSUANT TO SECTION 228 OF THE GENERAL CORPORATION LAW OF THE STATE OF DELAWARE NOTICE TO THE STOCKHOLDERS OF ARGYLE SECURITY, INC. PURSUANT TO SECTION 228 OF THE GENERAL CORPORATION LAW OF THE STATE OF DELAWARE Notice is hereby given to all stockholders of Argyle Security, Inc.,

More information

$250,000,000 The University of Chicago Medical Center

$250,000,000 The University of Chicago Medical Center $187,320,000 FINAL ISSUANCE AMOUNT CLOSED 11/2/2016 PAB CONDUIT September 8, 2016 REQUEST BOARD ACTIONS MATERIAL CHANGES $250,000,000 Purpose: Bond proceeds will be used by ( UCMC or the Borrower ), together

More information

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

SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K CURRENT REPORT 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 reported):

More information

PILOT AGREEMENT. Wisconsin Hispanic Scholarship Foundation, Inc. OWNER: PROPERTY ADDRESS: PROPERTY PARCEL IDENTIFICATION NO.

PILOT AGREEMENT. Wisconsin Hispanic Scholarship Foundation, Inc. OWNER: PROPERTY ADDRESS: PROPERTY PARCEL IDENTIFICATION NO. PI LOT Agreement Document Number Document Title PILOT Agreement Recording Area Name and Return Address Thomas 0. Gartner Assistant City Attorney 200 East Wells Street #800 Milwaukee, WI 53202 509-0022-000

More information

FORM OF TAX PROTECTION AGREEMENT

FORM OF TAX PROTECTION AGREEMENT FORM OF TAX PROTECTION AGREEMENT This TAX PROTECTION AGREEMENT (this Agreement ) is entered into as of [ ], 2017, by and among Phillips Edison Grocery Center REIT I, Inc., a Maryland corporation (the REIT

More information

shl Doc 150 Filed 11/26/13 Entered 11/26/13 14:18:14 Main Document Pg 1 of 10

shl Doc 150 Filed 11/26/13 Entered 11/26/13 14:18:14 Main Document Pg 1 of 10 Pg 1 of 10 AKIN GUMP STRAUSS HAUER & FELD LLP One Bryant Park New York, New York 10036 Tel: (212) 872-1000 Fax: (212) 872-1002 Lisa G. Beckerman Rachel Ehrlich Albanese AKIN GUMP STRAUSS HAUER & FELD LLP

More information

NIGHTHAWK PRODUCTION LLC, NIGHTHAWK ENERGY PLC, COMMONWEALTH BANK OF AUSTRALIA

NIGHTHAWK PRODUCTION LLC, NIGHTHAWK ENERGY PLC, COMMONWEALTH BANK OF AUSTRALIA Execution Version SECOND AMENDMENT TO CREDIT AGREEMENT AMONG NIGHTHAWK PRODUCTION LLC, AS BORROWER, NIGHTHAWK ENERGY PLC, AS PARENT, COMMONWEALTH BANK OF AUSTRALIA, AS ADMINISTRATIVE AGENT, TECHNICAL BANK

More information

CAESARS ENTERTAINMENT CORPORATION

CAESARS ENTERTAINMENT CORPORATION Form 8-K https://www.sec.gov/archives/edgar/data/858339/000119312516719042/d446830d8k.htm Page 1 of 6 8-K 1 d446830d8k.htm FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549

More information

Resolution No NRF DRAFT OF 2/27/18

Resolution No NRF DRAFT OF 2/27/18 Resolution No. RESOLUTION OF THE BOARD OF TRUSTEES OF SANTA MONICA COMMUNITY COLLEGE DISTRICT AUTHORIZING THE ISSUANCE AND SALE OF ITS GENERAL OBLIGATION REFUNDING BONDS, ELECTION OF 2008, 2018 SERIES

More information

BEFORE THE HOSPITAL FACILITIES AUTHORITY OF MULTNOMAH COUNTY, OREGON RESOLUTION NO.

BEFORE THE HOSPITAL FACILITIES AUTHORITY OF MULTNOMAH COUNTY, OREGON RESOLUTION NO. BEFORE THE HOSPITAL FACILITIES AUTHORITY OF MULTNOMAH COUNTY, OREGON RESOLUTION NO. Authorizing Approval of the Issuance, Sale, Execution and Delivery of Revenue Refunding Bonds, in One or More Series

More information

Agenda Item: Meeting Date: MEMORANDUM. February 11, 2016 / First Amendment to Commercial Lease Agreement for Artisan Incubator Project.

Agenda Item: Meeting Date: MEMORANDUM. February 11, 2016 / First Amendment to Commercial Lease Agreement for Artisan Incubator Project. Agenda Item: Meeting Date: OB-1 02/18/16 MEMORANDUM TO: THROUGH: DATE: FROM: SUBJECT: PRESENTER: RECOMMENDATION: BUDGET IMP ACT: PAST ACTION: NEXT ACTION: ATTACHMENTS: BACKGROUND: City Commission Doug

More information

RESTATED CERTIFICATE OF INCORPORATION OF SUPERVALU INC.

RESTATED CERTIFICATE OF INCORPORATION OF SUPERVALU INC. RESTATED CERTIFICATE OF INCORPORATION OF SUPERVALU INC. SUPERVALU INC., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows: (1) The name under which

More information

ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION

ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION 467 RICHMOND AVENUE, LLC/ROSANNA ELIZABETH VISUAL & PERFORMING ARTS CAMPUS (REVPAC), AND/OR INDIVIDUAL(S) OR AFFILIATE(S),

More information

Paperweight Development Corp. (Exact name of registrant as specified in its charter)

Paperweight Development Corp. (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

GENESIS ENERGY, L.P.

GENESIS ENERGY, L.P. 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, 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

CITY OF DELAVAN, WISCONSIN $2,150,000* GENERAL OBLIGATION COMMUNITY DEVELOPMENT BONDS, SERIES 2018A

CITY OF DELAVAN, WISCONSIN $2,150,000* GENERAL OBLIGATION COMMUNITY DEVELOPMENT BONDS, SERIES 2018A This Preliminary Official Statement and the information contained herein are subject to completion and amendment. These securities may not be sold nor may offers to buy be accepted prior to the time the

More information

Office of the Minnesota Secretary of State Certificate of Merger

Office of the Minnesota Secretary of State Certificate of Merger FILED: NEW YORK COUNTY CLERK 10/20/2015 02:46 PM INDEX NO. 652803/2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/20/2015.. -$ : ika.alii$11,' - AO' Office of the Minnesota Secretary of State Certificate of

More information

ALLEN &OVERY GUARANTEED INVESTMENT CONTRACT CONFORMED COPY. ABBEY COVERED BONDS LLP as the LLP. and

ALLEN &OVERY GUARANTEED INVESTMENT CONTRACT CONFORMED COPY. ABBEY COVERED BONDS LLP as the LLP. and ALLEN &OVERY CONFORMED COPY Allen & Overy LLP GUARANTEED INVESTMENT CONTRACT ABBEY COVERED BONDS LLP as the LLP and ABBEY NATIONAL pic as Cash Manager and G 1C Provider and DEUTSCHE TRUSTEE COMPANY LIMITED

More information

CENTURYLINK, INC. (Exact name of registrant as specified in its charter)

CENTURYLINK, INC. (Exact name of registrant as specified in its charter) Section 1: S-8 POS (S-8 POS) As filed with the Securities and Exchange Commission on November 1, 2017. Registration No. 333-215121 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

More information

AUTHORITY PSL ACCOUNT AGREEMENT. dated as of [ ], made by and among CLARK COUNTY STADIUM AUTHORITY, FINANCING TRUST I,

AUTHORITY PSL ACCOUNT AGREEMENT. dated as of [ ], made by and among CLARK COUNTY STADIUM AUTHORITY, FINANCING TRUST I, AUTHORITY PSL ACCOUNT AGREEMENT dated as of [ ], 2018 made by and among CLARK COUNTY STADIUM AUTHORITY, FINANCING TRUST I, RAIDERS FOOTBALL CLUB, LLC, as Servicer (as and to the extent described herein)

More information

SECURITIES AND EXCHANGE COMMISSION Washington, D.C WESTMORELAND COAL COMPANY (exact name of registrant as specified in its charter)

SECURITIES AND EXCHANGE COMMISSION Washington, D.C WESTMORELAND COAL COMPANY (exact name of registrant as specified in its charter) As filed with the Securities and Exchange Commission on May 29, 2012 Registration No. 333-181565 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Pre-Effective Amendment No. 1 to Form S-4 REGISTRATION

More information

BA CREDIT CARD TRUST. as Issuer. and THE BANK OF NEW YORK MELLON. as Indenture Trustee FOURTH AMENDED AND RESTATED INDENTURE

BA CREDIT CARD TRUST. as Issuer. and THE BANK OF NEW YORK MELLON. as Indenture Trustee FOURTH AMENDED AND RESTATED INDENTURE EXECUTION COPY BA CREDIT CARD TRUST as Issuer and THE BANK OF NEW YORK MELLON as Indenture Trustee FOURTH AMENDED AND RESTATED INDENTURE dated as of December 17, 2015 3721055.05.19.doc 5501911 TABLE 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 October 31, 2005 (Date of earliest

More information

Goldman, Sachs & Co.

Goldman, Sachs & Co. NEW AND REFUNDING ISSUES RATINGS In the opinion of Bond Counsel, having assumed compliance by the Agency and the College with their respective covenants to comply with the provisions of the Internal Revenue

More information

RECEIVABLES SALE AND CONTRIBUTION AGREEMENT. between DISCOVER BANK. and DISCOVER FUNDING LLC

RECEIVABLES SALE AND CONTRIBUTION AGREEMENT. between DISCOVER BANK. and DISCOVER FUNDING LLC EXECUTION VERSION RECEIVABLES SALE AND CONTRIBUTION AGREEMENT between DISCOVER BANK and DISCOVER FUNDING LLC Dated as of December 22, 2015 TABLE OF CONTENTS Page ARTICLE 1. DEFINITIONS... 1 Section 1.1

More information

ESCROW AGREEMENT ARTICLE 1: RECITALS

ESCROW AGREEMENT ARTICLE 1: RECITALS ESCROW AGREEMENT THIS ESCROW AGREEMENT (this Agreement ) is made and entered into, 2011, by and among Zions First National Bank, a national banking association with an office in Denver, Colorado (the Escrow

More information

AMENDMENT NO. 1 TO 364-DAY BRIDGE CREDIT AGREEMENT

AMENDMENT NO. 1 TO 364-DAY BRIDGE CREDIT AGREEMENT EXECUTION VERSION AMENDMENT NO. 1 TO 364-DAY BRIDGE CREDIT AGREEMENT THIS AMENDMENT NO. 1 TO 364-DAY BRIDGE CREDIT AGREEMENT dated as of August 22, 2018 (this Amendment ) is entered into among Comcast

More information

One Hundred Years and Counting Wisconsin s Income Tax: History, Process, and Filers

One Hundred Years and Counting Wisconsin s Income Tax: History, Process, and Filers Vol. 84, Number 3 March 2016 One Hundred Years and Counting Wisconsin s Income Tax: History, Process, and Filers Wisconsin became the first state to tax income in 1911. Now, the income tax generates $7.3

More information

SUNTRUST BANKS INC FORM 10-K405. (Annual Report (Regulation S-K, item 405)) Filed 03/15/01 for the Period Ending 12/31/00

SUNTRUST BANKS INC FORM 10-K405. (Annual Report (Regulation S-K, item 405)) Filed 03/15/01 for the Period Ending 12/31/00 SUNTRUST BANKS INC FORM 10-K405 (Annual Report (Regulation S-K, item 405)) Filed 03/15/01 for the Period Ending 12/31/00 Address 303 PEACHTREE ST N E ATLANTA, GA 30308 Telephone 4045887711 CIK 0000750556

More information

SECOND AMENDED AND RESTATED RECEIVABLES CONTRIBUTION AND SALE AGREEMENT. between BANK OF AMERICA, NATIONAL ASSOCIATION. and

SECOND AMENDED AND RESTATED RECEIVABLES CONTRIBUTION AND SALE AGREEMENT. between BANK OF AMERICA, NATIONAL ASSOCIATION. and EXECUTION COPY SECOND AMENDED AND RESTATED RECEIVABLES CONTRIBUTION AND SALE AGREEMENT between BANK OF AMERICA, NATIONAL ASSOCIATION and BANC OF AMERICA CONSUMER CARD SERVICES, LLC Dated as of October

More information

Exterran Partners, L.P.

Exterran Partners, L.P. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 2549 SCHEDULE 13D (Rule 13d-11) Under the Securities Exchange Act of 1934 (Amendment No. 3) Exterran Partners, L.P. (Name of Issuer) Common

More information

MINUTES OF THE FINANCE COMMITTEE OF THE UNIVERSITY OF LOUISVILLE BOARD OF TRUSTEES. January 9, In Open Session

MINUTES OF THE FINANCE COMMITTEE OF THE UNIVERSITY OF LOUISVILLE BOARD OF TRUSTEES. January 9, In Open Session MINUTES OF THE FINANCE COMMITTEE OF THE UNIVERSITY OF LOUISVILLE BOARD OF TRUSTEES January 9, 2014 In Open Session Members of the Finance Committee of the University of Louisville Board of Trustees met

More information

A quorum was present and the meeting was called to order at 9:00 a.m. by Madam Chair Slater.

A quorum was present and the meeting was called to order at 9:00 a.m. by Madam Chair Slater. Stroud Conference Center 218 West Main Street, Stroud OK 74079 Minutes: NOTICE AND AGENDA for the Special Meeting of the Board of Trustees of the Emergency Medical Services Authority, a Public Trust, was

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

QUINTILES IMS HOLDINGS, INC. (Exact name of registrant as specified in its charter)

QUINTILES IMS 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

$100,000,000* CITY OF MILWAUKEE, WISCONSIN Sewerage System Revenue Bonds Series 2016 S7

$100,000,000* CITY OF MILWAUKEE, WISCONSIN Sewerage System Revenue Bonds Series 2016 S7 This is a Preliminary Official Statement, subject to correction and change. The City has authorized the distribution of the Preliminary Official Statement to prospective purchasers and others. Upon the

More information

DATE: May 12, Board of Directors New Jersey Environmental Infrastructure Trust. New Jersey Environmental Infrastructure Trust

DATE: May 12, Board of Directors New Jersey Environmental Infrastructure Trust. New Jersey Environmental Infrastructure Trust New Jersey Environmental Infrastructure Trust 3131 Princeton Pike Building 4 Suite 216 Lawrenceville, NJ 08648-2201 Robert A. Briant, Jr., Vice Chairman Roger Ellis, Treasurer Mark Longo, Secretary Ford

More information

AGCO CORP /DE FORM 8-K. (Current report filing) Filed 10/05/11 for the Period Ending 09/30/11

AGCO CORP /DE FORM 8-K. (Current report filing) Filed 10/05/11 for the Period Ending 09/30/11 AGCO CORP /DE FORM 8-K (Current report filing) Filed 10/05/11 for the Period Ending 09/30/11 Address 4205 RIVER GREEN PKWAY DULUTH, GA, 30096 Telephone 7708139200 CIK 0000880266 Symbol AGCO SIC Code 3523

More information

PASSUR AEROSPACE, INC. (Exact Name of Registrant as Specified in Its Charter)

PASSUR AEROSPACE, 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

BETA HEALTHCARE GROUP RISK MANAGEMENT AUTHORITY AMENDED AND RESTATED JOINT POWERS AUTHORITY AGREEMENT

BETA HEALTHCARE GROUP RISK MANAGEMENT AUTHORITY AMENDED AND RESTATED JOINT POWERS AUTHORITY AGREEMENT BETA HEALTHCARE GROUP RISK MANAGEMENT AUTHORITY AMENDED AND RESTATED JOINT POWERS AUTHORITY AGREEMENT Effective as of January 3, 2017 TABLE OF CONTENTS AMENDED AND RESTATED BETA HEALTHCARE GROUP RISK MANAGEMENT

More information

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

Unit 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

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C As Filed with the Securities and Exchange Commission on November 3, 2017 REGISTRATION NO. 333-220836 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 PRE-EFFECTIVE AMENDMENT NO. 1 TO FORM S-3

More information

ANNUAL MEETING OF MEMBERS OF PACIFIC MUTUAL HOLDING COMPANY

ANNUAL MEETING OF MEMBERS OF PACIFIC MUTUAL HOLDING COMPANY ANNUAL MEETING OF MEMBERS OF PACIFIC MUTUAL HOLDING COMPANY MAY 23, 2018 Dear Member, 2018 VOTING INFORMATION You are invited to attend the Pacific Mutual Holding Company (Pacific Mutual) Annual Meeting

More information

Jacksonville Police and Fire Pension Fund 2018 ANNUAL REPORT

Jacksonville Police and Fire Pension Fund 2018 ANNUAL REPORT Jacksonville Police and Fire Pension Fund 2018 ANNUAL REPORT Table of Contents E x e c u t i v e D i r e c t o r s R e p o r t... 3 I n d e p e n d e n t A u d i t o r s R e p o r t... 4 A c t u a r i

More information

SCHOOL DISTRICT NO. 5 OF SPARTANBURG COUNTY, SOUTH CAROLINA A RESOLUTION

SCHOOL DISTRICT NO. 5 OF SPARTANBURG COUNTY, SOUTH CAROLINA A RESOLUTION SCHOOL DISTRICT NO. 5 OF SPARTANBURG COUNTY, SOUTH CAROLINA A RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF NOT EXCEEDING $2,800,000 GENERAL OBLIGATION BONDS, IN ONE OR MORE SERIES, WITH APPROPRIATE

More information

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TRI CITY BANKSHARES CORPORATION 6400 South 27 th Street Oak Creek, Wisconsin 53154 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To be held on June 8, 2016 TO THE SHAREHOLDERS OF TRI CITY BANKSHARES CORPORATION:

More information

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. ) (Jointly Administered) IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 SAMSON RESOURCES CORPORATION, et al., 1 Case No. 15-11934 (CSS Debtors. (Jointly Administered NOTICE OF POTENTIAL STALKING

More information

DYNEGY INC. (Exact name of registrant as specified in its charter)

DYNEGY 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

AGENDA SPECIAL MEETING MAY 02, :00 PM

AGENDA SPECIAL MEETING MAY 02, :00 PM Toho Water Authority 101 North Church Street, 2nd Floor Kissimmee, FL 34741 www.tohowater. com Board of Supervisors Bruce R. Van Meter, Chairman Mary Jane Arrington, Vice Chairman John E. Moody, Supervisor

More information

EASTMAN KODAK CO FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 12/15/95

EASTMAN KODAK CO FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 12/15/95 EASTMAN KODAK CO FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 12/15/95 Address 343 STATE ST ROCHESTER, NY 14650-0910 Telephone 7167244000 CIK 0000031235 Symbol EKDKQ SIC Code 3861 -

More information

Delaware LLC Agreements: Planning and Drafting Approaches

Delaware LLC Agreements: Planning and Drafting Approaches Presenting a live 90-minute webinar with interactive Q&A Delaware LLC Agreements: Planning and Drafting Approaches Evaluating and Leveraging the Contractual Flexibility Afforded by the Amended DLLC Act

More information

STANDBY BANK ACCOUNT AGREEMENT. SCOTIABANK COVERED BOND GUARANTOR LIMITED PARTNERSHIP, as Guarantor. - and -

STANDBY BANK ACCOUNT AGREEMENT. SCOTIABANK COVERED BOND GUARANTOR LIMITED PARTNERSHIP, as Guarantor. - and - Execution Copy STANDBY BANK ACCOUNT AGREEMENT SCOTIABANK COVERED BOND GUARANTOR LIMITED PARTNERSHIP, as Guarantor - and - THE BANK OF NOVA SCOTIA, as Cash Manager and Issuer - and - CANADIAN IMPERIAL BANK

More information

INFORMATION TO BE IN INCLUDED IN STATEMENTS FILED PURSUANT TO RULE 13d-1(a) AND AMENDMENTS THERETO FILED PURSUANT TO RULE 13d-2(a)

INFORMATION TO BE IN INCLUDED IN STATEMENTS FILED PURSUANT TO RULE 13d-1(a) AND AMENDMENTS THERETO FILED PURSUANT TO RULE 13d-2(a) SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D (Rule 13d-102) INFORMATION TO BE IN INCLUDED IN STATEMENTS FILED PURSUANT TO RULE 13d-1(a) AND AMENDMENTS THERETO FILED PURSUANT TO

More information

CREMATION SERVICES MASTER AGREEMENT

CREMATION SERVICES MASTER AGREEMENT CREMATION SERVICES MASTER AGREEMENT THIS CREMATION SERVICES AGREEMENT (this Agreement ) is made this day of, 20, by and between South Georgia Crematory, LLC, a Georgia limited liability company ( Crematory

More information