FILED: NEW YORK COUNTY CLERK 12/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/23/2013

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 12/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/23/2013"

Transcription

1 FILED: NEW YORK COUNTY CLERK 12/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/23/2013 SUPRME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MF ACQUISITIONS, LLC., Index No.: Plaintiff, - against - LINKA LANDAU IRREVOCABLE LIFE INSURANCE TRUST, LINKA LANDAU, SHEA OSTREICHER & ISRAEL LUNGER, Defendants. MEMORANDUM OF LAW IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT Garson, Segal, Steinmetz, Fladgate LLP 164 West 25 th Street Suite 11R New York, NY Telephone: (212) Facsimile: (347) rg@gs2law.com Counsel for Plaintiff Robert Garson, Esq.

2 TABLE OF CONTENTS INTRODUCTION...1 PRELIMINARY STATEMENT...1 FACTUAL BACKGROUND...3 ARGUMENT...9 CONCLUSION...9 i

3 TABLE OF AUTHORITIES Cases Page(s) Alard LLC v. Weiss, 1 A.D.3d 131, 131, 767 N.Y.S.2d 11, 12 (1st Dep t 2003)...10 Cicconi v. McGinn, Smith & Co., 35 A.D.3d 292, 292, 825 N.Y.S.2d 360, 360 (1 st Dep t 2006)...9 Commerce Bank, N.A. v. Metro- Tech Contracting Corp., No /2008, 2008 WL (Sup. Ct. N.Y. County July 29, 2008)...9 O & M Gourmet Foods, Inc. v. Marino s 184 Foods, Inc., 225 A.D.2d 340, 341, 638 N.Y.S.2d 466, 467 (1st Dep t 1996)...10 Seaman- Andwall Corp., v. Wright Mach. Corp., 31 A.D.2d 136, 137, 295 N.Y.S.2d 752, 753 (1st Dep t 1968) order aff d, 29 N.Y.2d 617, 324 N.Y.S.2d 410 (1971)...9 Statutes, Rules, Regulations & Texts Page(s) CPLR , 9, 10 ii

4 INTRODUCTION 1. Plaintiff MF Acquisitions, LLC ( Plaintiff or MF Acquisitions ), by and through its attorneys, Garson, Segal, Steinmetz, Fladgate LLP, respectfully submits this Memorandum of Law in Support of Plaintiff s Motion for Summary Judgment in Lieu of Complaint, made pursuant to Civil Practice Law and Rules ( CPLR ) 3213 against defendants Linka Landau Irrevocable Life Insurance Trust, Linka Landau, Shea Ostreicher, and Israel Lunger (collectively the Defendants ). 2. Additionally, Plaintiff relies upon the affidavit of Salvatore Mendolia, sworn to on the 17 th day of December 2013 (the Mendolia Affidavit ). 4. For the reasons more fully set forth below, Plaintiff s Motion should be granted, and this Court should grant a judgment in favor of MF Acquisitions and against the Defendants, who are individually and severally liable. PRELIMINARY STATEMENT 5. This action is based exclusively on an instrument for the payment of money. The relevant facts herein are contained in the accompanying Affidavits. 6. Succinctly stated, this action is to enforce payment of a note in the amount $1,210,085, plus interest, arising from a promissory note dated as of June 23, 2010 (the June 2010 Note ), executed by the Defendants in favor of HM Ruby Fund, LP ( HM Ruby ) and secured by a life insurance policy issued by Jefferson Pilot on the life of 1

5 Linka Landau (bearing policy number JP ), which was collaterally assigned to HM Ruby pursuant to the note. HM Ruby s right and interest in this debt was subsequently sold to MF Acquisitions via the Loan Purchase and Sale Agreement, dated as of April 10, 2013 (the Agreement ) (Mendolia Affidavit Ex. J). 7. As is more fully explained in the Mendolia Affidavit, Defendants are all in default of their obligations for payment of amounts due under the June 2010 Note. This action is based solely on an instrument for the payment of money only. 8. Due to the aforesaid monetary default, by letter dated February 23, 2011 (the February 23, 2011 Default Letter ) (Mendolia Affidavit Ex. F) and by letter June 11, 2012 (the June 11, 2012 Default Letter ) (Mendolia Affidavit Ex. I), HM Ruby defaulted Defendants. 9. MF Acquisitions now seeks recovery from the Defendants for the sum of $1,219,337, plus accrued interest, late fees, escrow reserves, attorneys fees, and other charges through November 15, 2013, as well as interest that continues to accrue thereon at the contractually mandated default rate, equal to four percent (4%) per annum. 2

6 FACTUAL BACKGROUND 10. As set forth in the accompanying affidavit of Lionel Mendolia, HM Ruby entered into a credit agreement (the Loan Agreement ) (Mendolia Affidavit Ex. J) with the Linka Landau Irrevocable Life Insurance Trust (the Landau Trust ), whereby HM Ruby agreed to make a loan to the Landau Trust in the amount of $653, (the Loan ), which Loan was evidenced by the note dated as of February 5, 2008, executed by the Landau Trust in favor of HM Ruby and secured by a life insurance policy issued by Jefferson Pilot on the life of Linka Landau with policy number JP (the Insurance Policy ) which was collaterally assigned to HM Ruby in consideration for the Loan. 11. In consideration for the Loan contemplated under the Agreement, Linka Landau, Shea Ostreicher and Israel Lunger, each executed documentation unconditionally guarantying HM Ruby, its successors, endorsees and assigns, the right to hold the Guarantors jointly and severally liable for all present and future obligations and liabilities of any and all kinds of the Landau Trust. Each of the three Guarantor agreements was signed and notarized on February 5, 2008, and executed simultaneously with the Agreement. (Mendolia Affidavit Ex. A). 12. By executing the Loan Agreement and accompanying notes, Defendants agreed that in the event of default, HM Ruby and its assigns may take any or all of the following actions: (i) terminate the Commitment, and thereupon the Commitment 3

7 shall terminate immediately; (ii) declare the Loans then outstanding to be due and payable in whole (or in part, in which case any principal not so declared to be due and payable may thereafter be declared to be due and payable), and thereupon the principal of the Loans so declared to be due and payable, together with accrued interest thereon and all fees and other Obligations of the [Defendants] accrued [under the Loan Agreement], shall become due and payable immediately without presentment, demand, protest or other notice of any kind, all of which are [to be] waived by [the Defendants]. (Mendolia Affidavit Ex. A) 13. Pursuant to the Loan Agreement, the Defendants expressly waived and agreed not to assert by way of motion, as a defense or otherwise, in any such suit, action or proceeding any claim that it is not personally subject to the jurisdiction of the County of New York, that the suit action or proceeding is brought in an inconvenient forum, that the venue of the suit, action or proceeding is improper, or that any credit document or instrument referred to in the Loan Agreement may not be litigated in or by the Courts of the County of New York. The Defendants have further waived, except as prohibited by law, any right it may have to a trial by jury. (Mendolia Affidavit Ex. A) 14. On August 12, 2009, the Loan was refinanced as a response to a request from the Landau Trust resulting from the need to meet the premium payments on the Insurance Policy. A revised promissory note (the August 12, 2009 Note ) (Mendolia Affidavit Ex. B) was executed between HM Ruby and the Landau Trust, signed by Shea Ostreicher in his capacity as Trustee, under which the Landau Trust unconditionally promised to 4

8 pay the principal sum of $817,350 to the order of HM Ruby and/or its assigns, together with interest on the unpaid balance. Pursuant to the August 2009 Note, interest was to accrue on the outstanding principal amount at a rate of 12% per annum, computed on the basis of a 360-day year of twelve 30-day months. The August 2009 Note was due and payable on October 23, On December 9, 2009, the Loan was again refinanced as a response to a request from the Landau Trust resulting from the need to meet the premium payments on the Insurance Policy. A revised promissory note (the December 9, 2009 Note ) (Mendolia Affidavit Ex. C) was executed between HM Ruby and the Landau Trust, signed by Shea Ostreicher in his capacity as Trustee, under which the Landau Trust unconditionally promised to pay the principal sum of $895,023 to the order of HM Ruby and/or its assigns, together with interest on the unpaid balance. Pursuant to the August 2009 Note, interest was to accrue on the outstanding principal amount at a rate of 12% per annum, computed on the basis of a 360-day year of twelve 30-day months. The December 2009 Note was due and payable on January 23, On February 24, 2010, the Loan was refinanced for a third time, again as a response to a request from the Landau Trust resulting from the need to meet the premium payments on the Insurance Policy. A revised promissory note (the February 24, 2010 Note ) (Mendolia Affidavit Ex. D) was executed between HM Ruby and the Landau Trust, signed by Shea Ostreicher in his capacity as Trustee, under which the Landau Trust unconditionally promised to pay the principal sum of $982,117 to the 5

9 order of HM Ruby and/or its assigns, together with interest on the unpaid balance. Pursuant to the August 2009 Note, interest was to accrue on the outstanding principal amount at a rate of 12% per annum, computed on the basis of a 360-day year of twelve 30-day months. The February 2010 Note was due and payable on March 23, On June 23, 2010, the Loan was refinanced a fourth time at the request of the Landau trust. The June 2010 Note (Mendolia Affidavit Ex. E) was executed between HM Ruby and the Landau Trust, signed by Shea Ostreicher in his capacity as Trustee, under which the Landau Trust unconditionally promised to pay the principal sum of $1,085,358 to the order of HM Ruby and/or its assigns, together with interest on the unpaid balance. Pursuant to the June 2010 Note, interest was to accrue on the outstanding principal amount at a rate of 4% per annum, computed on the basis of a 360-day year of twelve 30-day months. The June 2010 Note was due and payable on July 28, It was never paid. 18. On January 10, 2011, HM Ruby sent notice to Shea Ostreicher, in his capacity as Trustee of the Landau Trust, and also to Linka Landau, a Loan guarantor and the Insured, informing the parties that the Loan was due as of July 28, 2010, and that the outstanding Loan principal and interest was $1,086,310. (Mendolia Affidavit Ex. F) 19. On January 18, 2011, notice was sent to Linka Landau to inform him that Trustee, Shea Ostreicher, had failed to comply with the reasonable demands made by 6

10 HM Ruby in the correspondence dated January 10, This letter reiterated that the amount then due on the Loan was $1,086,310. (Mendolia Affidavit Ex. G) 20. On February 23, 2011, the February 2011 Default Notice was sent to Shea Ostreicher, in his capacity as Trustee, informing him that the Loan was due on July 28, 2010; that payment had not been made; and that if the outstanding principal of $1,086,310 were not made in full by March 9, 2011, legal action would be initiated. The default notice stated further that it was imperative that all efforts be undertaken to preserve the collateral. (Mendolia Affidavit Ex. H) 21. On June 11, 2012, the June 2012 Default Notice was served upon Shea Ostreicher, in his capacity as Trustee. This letter, again, served to inform Ostreicher that payment on the Loan was due on July 28, 2010; that HM Ruby had yet to receive any payment whatsoever; that the outstanding principal and interest was $1,172,439; that it was imperative that all efforts be undertaken to preserve the collateral; and that if the Loan was not paid in full by June 30, 2012, legal action would be initiated. (Mendolia Affidavit Ex. I) 22. On April 10, 2013, HM Ruby and MF Acquisitions entered into the Agreement, under which HM Ruby transferred all of its right, title and interest in and to the Loan Agreement to MF Acquisitions. In accordance with Section 7.4 of the Loan Agreement, the provisions of the Loan Agreement are binding upon and inure to the benefit of MF Acquisitions as the assign of HM Ruby (Mendolia Affidavit Ex. J). 7

11 23. In accordance with the Section 7.3(a) of the Loan Agreement, Defendants have agreed that, [f]ollowing the Closing Date, the [Defendants] shall pay all reasonable out-of-pocket expenses incurred [HM Ruby and its assigns], including but not limited to fees and disbursements of counsel for [HM Ruby and its assigns], in connection with any amendments, modifications or waivers of the provisions thereto requested or agreed to by the [Defendants] (whether or not the transactions contemplated hereby or thereby shall be consummated), in addition or release of any Collateral or the enforcement protection of [HM Ruby and its assigns ] rights in connection with any Credit Document, including its rights under this Section in connection with the Loans made hereunder or any workout, restructuring or negotiations in respect thereof. (Mendolia Affidavit Ex. A). 24. Section 7 of the August 12, 2009 Note; December 9, 2009 Note; February 24, 2010 Note; and June 23, 2010 Note; respectively, expressly states, [i]n the event [the] Note is collected in while or in part through suit, arbitration, mediation, collection action or other legal proceeding of any nature, then and in any such case, there shall be added to the unpaid principal amount plus interest all reasonable costs and expenses of collection, including without limitation, attorney s fees. (Mendolia Affidavit Exs. B, C, D, E) 8

12 ARGUMENT 25. Immediate summary judgment is appropriate in this action. CPLR 3213 provides, in relevant part, that [w]hen an action is based upon an instrument for the payment of money only or upon any judgment, the plaintiff may serve with the summons a notice of motion for summary judgment and the supporting papers in lieu of a complaint. To state a prima facie case under CPLR 3213, a plaintiff need only demonstrate (i) the existence of an instrument for the payment of money only and (ii) the defendant(s) s failure to make the payments called for by its terms. See, e.g., Cicconi v. McGinn, Smith & Co., 35 A.D.3d 292, 292, 825 N.Y.S.2d 360, 360 (1 st Dep t 2006) ( Plaintiff made a prima facie case for a right to payment by proof of the note and the debtor s failure to may the payments called for therein. ) Here, both of these elements are satisfied. 26. First, there is no question that the Loan Agreement is an instrument for the payment of money only, as required by CPLR As New York courts have consistently held, a promissory note is precisely the kind of instrument lawmakers had in mind when they enacted CPLR See, e.g., Commerce Bank, N.A. v. Metro-Tech Contracting Corp., No /2008, 2008 WL (Sup. Ct. N.Y. County July 29, 2008) ( [I]n this jurisdiction, a note qualifies as an instrument for payment of money only. ) (citing cases); see also Seaman-Andwall Corp., v. Wright Mach. Corp., 31 A.D.2d 136, 137, 295 N.Y.S.2d 752, 753 (1st Dep t 1968) (holding that a promissory note is an instrument for the payment of a sum of money only ), order aff d, 29 N.Y.2d 617, 324 N.Y.S.2d 410 (1971). 9

13 27. As for the second element, there is no dispute that the Defendants have failed to make the payments called for by the terms of the Note. See e.g. Seaman-Andwall Corp., 31 A.D.2d at 137, 295 N.Y.S.2d at As stated in the Mendolia Affidavit, the Defendants have not paid any of the Principal Amount. (Mendolia Affidavit, 15). 28. Furthermore, upon information and belief, the Defendants have failed to maintain the collateral as mandated by the Loan Agreement. 29. Because Plaintiff has set forth the necessary elements of a claim to enforce a promissory note, judgment should be entered for the full amount due. See, e.g. Alard LLC v. Weiss, 1 A.D.3d 131, 131, 767 N.Y.S.2d 11, 12 (1st Dep t 2003) (by demonstrating Defendant s execution of the note and default in payment Plaintiff made out a prima facie case pursuant to CPLR 3213); O & M Gourmet Foods, Inc. v. Marino s 184 Foods, Inc., 225 A.D.2d 340, 341, 638 N.Y.S.2d 466, 467 (1st Dep t 1996) (holding that summary judgment in lieu of complaint was properly granted where the subject notes were for sums of money only, and were executed by the [defendant] parties, who defaulted in their obligations to pay ). CONCLUSION 30. For the foregoing reasons, Plaintiff s Motion for Summary Judgment in Lieu of Complaint should be granted in all respects, and this Court should order that the Clerk of the Court issue a judgment in favor of MF Acquisitions against Defendants, for all 10

14 amounts due under the June 2010 Note as set forth in the Mendolia Affidavit, plus interest, and attorneys fees, together with costs and disbursements. Dated: New York, New York December 23, 2013 GARSON, SEGAL, STEINMETZ, FLADGATE LLP Attorneys for Plaintiff By: /s/ Robert Garson Robert Garson, Esq. 164 West 25 th Street, Suite 11R, New York, New York Tel: (212) Fax: (347) To: The Linka Laundau ILIT c/o Shea Ostreicher 1A Bush Lane, Spring Valley, NY The Linka Laundau ILIT c/o Shea Ostreicher 401 Ogden Ave., Jersey City, NJ Israel Lunger 94 Washington Ave., Spring Valley, NY Linka Landau 12 Elvon Road, Monsey NY

15 With Copy To: Milton Landau 10 W Maple Ave., Monsey, NY

FILED: NEW YORK COUNTY CLERK 05/02/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/02/2016

FILED: NEW YORK COUNTY CLERK 05/02/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/02/2016 FILED NEW YORK COUNTY CLERK 05/02/2016 0347 PM INDEX NO. 652332/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF 05/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------

More information

Plaintiff, MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT

Plaintiff, MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT FILED: NEW YORK COUNTY CLERK 02/23/2016 01:03 AM INDEX NO. 650910/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/23/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 08/14/ :36 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 08/14/2015. Exhibit C

FILED: NEW YORK COUNTY CLERK 08/14/ :36 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 08/14/2015. Exhibit C FILED: NEW YORK COUNTY CLERK 08/14/2015 10:36 PM INDEX NO. 652346/2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 08/14/2015 Exhibit C For Lender use only: Received by: Approved by: Other: CAPITAL ONE TAXI MEDALLION

More information

FIXED RATE PROMISSORY NOTE (INTEREST-ONLY PAYMENTS)

FIXED RATE PROMISSORY NOTE (INTEREST-ONLY PAYMENTS) FIXED RATE PROMISSORY NOTE (INTEREST-ONLY PAYMENTS) Loan Number: 2014A1234 : OCTOBER 29, 2014 $ 125,000.00 FOR VALUE RECEIVED, the undersigned ("") promises to pay to A&D MORTGAGE LLC, A FLORIDA LIMITED

More information

CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES*

CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES* CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES* *selected sections relating to foreclosures by sale Section 1 Foreclosure by entry or action; continued possession Section 1. A mortgagee may, after

More information

FILED: NEW YORK COUNTY CLERK 10/19/ /24/ :33 02:50 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016

FILED: NEW YORK COUNTY CLERK 10/19/ /24/ :33 02:50 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016 FILED: NEW YORK COUNTY CLERK 10/19/2016 10/24/2016 01:33 02:50 PM INDEX NO. 655524/2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016 10/24/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

More information

FILED: NEW YORK COUNTY CLERK 07/28/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30

FILED: NEW YORK COUNTY CLERK 07/28/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30 FILED: NEW YORK COUNTY CLERK 07/28/2015 05:23 PM INDEX NO. 651841/2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30 STANDSTILL AGREEMENT THIS STANDSTILL AGREEMENT (this Agreement ) is dated

More information

FILED: KINGS COUNTY CLERK 11/03/ :08 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/03/2016

FILED: KINGS COUNTY CLERK 11/03/ :08 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/03/2016 FILED KINGS COUNTY CLERK 11/03/2016 1108 AM INDEX NO. 519469/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 11/03/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS - - - - - - - - - - - - - - - - - -

More information

REVOLUTION LIGHTING TECHNOLOGIES, INC. (Exact name of registrant as specified in its charter)

REVOLUTION LIGHTING TECHNOLOGIES, 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

FILED: NEW YORK COUNTY CLERK 05/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/23/2013. DEADLINE.com

FILED: NEW YORK COUNTY CLERK 05/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/23/2013. DEADLINE.com FILED NEW YORK COUNTY CLERK 05/23/2013 INDEX NO. 651869/2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF 05/23/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - -

More information

FILED: NEW YORK COUNTY CLERK 04/22/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 04/22/2016

FILED: NEW YORK COUNTY CLERK 04/22/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 04/22/2016 FILED: NEW YORK COUNTY CLERK 04/22/2016 04:31 PM INDEX NO. 151703/2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 04/22/2016 EXHIBIT

More information

PROMISSORY NOTE. 2.1 Payments. During the term of this Note, Borrower shall pay to Lender as follows:

PROMISSORY NOTE. 2.1 Payments. During the term of this Note, Borrower shall pay to Lender as follows: PROMISSORY NOTE $41,500.00, 2017 FOR VALUE RECEIVED, without defalcation, and intending to be legally bound hereby, CHARLES A MELTON ARTS & EDUCATION CENTER, a Pennsylvania nonprofit corporation, with

More information

PROMISSORY NOTE. CITY OF AZUSA, or the holder of this Note. Five percent (5.00%) per annum above the Prime Rate.

PROMISSORY NOTE. CITY OF AZUSA, or the holder of this Note. Five percent (5.00%) per annum above the Prime Rate. PROMISSORY NOTE $5,000,000 Azusa, California, 2008 1. FUNDAMENTAL PROVISIONS. The following terms will be used as defined terms in this Promissory Note (as it may be amended, modified, extended and renewed

More information

FILED: NEW YORK COUNTY CLERK 01/30/ :10 AM INDEX NO /2017 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 01/30/2018

FILED: NEW YORK COUNTY CLERK 01/30/ :10 AM INDEX NO /2017 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 01/30/2018 Exhibit D ME1 25464178v.l GUARANTY In consideration of financial accommodations given or to be given or continued to Jailaxmi "Borrower" Taxi Inc., (the "Borrower"), by FIRST JERSEY CREDIT UNION, a state

More information

Exhibit T ASSIGNMENT OF LICENSES, PERMITS AND CERTIFICATES. Recitals:

Exhibit T ASSIGNMENT OF LICENSES, PERMITS AND CERTIFICATES. Recitals: Exhibit T ASSIGNMENT OF LICENSES, PERMITS AND CERTIFICATES This Assignment of Licenses. Permits and Certificates ( Assignment ) is made effective as of, 20 (the Effective Date ) by and between DESERT MOUNTAIN

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

«f80» «f81» «f82», «f83» LENDER SERVICING AGREEMENT

«f80» «f81» «f82», «f83» LENDER SERVICING AGREEMENT .. The fields in this document are filled in by Mortgage+Care Loan Origination Software. Please contact us at (800)481-2708 or www.mortcare.com for a list of mergeable documents. «f80» «f81» «f82», «f83»

More information

FILED: NEW YORK COUNTY CLERK 07/25/ :58 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT

FILED: NEW YORK COUNTY CLERK 07/25/ :58 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT FILED: NEW YORK COUNTY CLERK 07/25/2014 04:58 PM INDEX NO. 652072/2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NEXBANK SSB Index

More information

Walter Energy, Inc. $50,000,000 Debtor-in-Possession Term Loan Facility Summary of Terms and Conditions

Walter Energy, Inc. $50,000,000 Debtor-in-Possession Term Loan Facility Summary of Terms and Conditions Walter Energy, Inc. $50,000,000 Debtor-in-Possession Term Loan Facility Summary of Terms and Conditions Borrower: Guarantors: Backstop Parties: DIP Agent: DIP Lenders: Walter Energy, Inc. (the Borrower

More information

Appendix H. Form of Promissory Note

Appendix H. Form of Promissory Note Appendix H Form of Promissory Note Note: The particular provisions of promissory notes will vary widely depending on the terms of the loan commitment, such as whether the note will bear a fixed or floating

More information

LIMITED LIABILITY COMPANY INTEREST SALE AND ASSIGNMENT AGREEMENT

LIMITED LIABILITY COMPANY INTEREST SALE AND ASSIGNMENT AGREEMENT Execution Copy LIMITED LIABILITY COMPANY INTEREST SALE AND ASSIGNMENT AGREEMENT THIS LIMITED LIABILITY COMPANY INTEREST SALE AND ASSIGNMENT AGREEMENT (this Agreement ) is made as of March 19, 2009 (the

More information

CONVERTIBLE PROMISSORY NOTE

CONVERTIBLE PROMISSORY NOTE CONVERTIBLE PROMISSORY NOTE THIS CONVERTIBLE PROMISSORY NOTE HAS NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE ACT ), OR UNDER ANY STATE SECURITIES LAW AND MAY NOT BE PLEDGED, SOLD,

More information

FILED: NEW YORK COUNTY CLERK 12/15/ :47 AM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 12/15/2016

FILED: NEW YORK COUNTY CLERK 12/15/ :47 AM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 12/15/2016 FILED NEW YORK COUNTY CLERK 12/15/2016 1047 AM INDEX NO. 653040/2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF 12/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------x

More information

Alaska Ship Supply Dutch Harbor / Captains Bay A division of Western Pioneer, Inc.

Alaska Ship Supply Dutch Harbor / Captains Bay A division of Western Pioneer, Inc. Alaska Ship Supply Dutch Harbor / Captains Bay A division of Western Pioneer, Inc. Corporate Office PO Box 70438 Seattle, WA 98127-0438 (206) 789-1930 (800) 426-6783 Fax (206) 784-8348 COMMERCIAL BUSINESS

More information

DISCOUNTED PAYOFF AGREEMENT SUMMARY

DISCOUNTED PAYOFF AGREEMENT SUMMARY DISCOUNTED PAYOFF AGREEMENT SUMMARY This Discounted Payoff Agreement Summary (this Summary ) is made in connection with the Discounted Payoff Agreement attached hereto (the Agreement ), among Borrower,

More information

STROOCK & STROOCK & LAVAN LLP

STROOCK & STROOCK & LAVAN LLP SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x GOLDMAN, SACHS & Co, Plaintiff, - against - CVR ENERGY, INC. Index No. 652149/2012 Date Filed: June 21, 2012 SUMMONS Defendant. x TO THE ABOVE

More information

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION --------------------------------------------------------------x In re Chapter 9 CITY OF DETROIT, MICHIGAN, Case No. 13-53846

More information

Case: 0:17-cv HRW Doc #: 1 Filed: 04/13/17 Page: 1 of 16 - Page ID#: 1

Case: 0:17-cv HRW Doc #: 1 Filed: 04/13/17 Page: 1 of 16 - Page ID#: 1 Case: 0:17-cv-00037-HRW Doc #: 1 Filed: 04/13/17 Page: 1 of 16 - Page ID#: 1 BRANCH BANKING AND TRUST COMPANY, Plaintiff, v. UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF KENTUCKY ASHLAND DIVISION

More information

SUBORDINATED NOTE PURCHASE AGREEMENT 1. DESCRIPTION OF SUBORDINATED NOTE AND COMMITMENT

SUBORDINATED NOTE PURCHASE AGREEMENT 1. DESCRIPTION OF SUBORDINATED NOTE AND COMMITMENT SUBORDINATED NOTE PURCHASE AGREEMENT This SUBORDINATED NOTE PURCHASE AGREEMENT (this Agreement ), dated as of the date it is electronically signed, is by and between Matchbox Food Group, LLC, a District

More information

BOND PLEDGE AGREEMENT

BOND PLEDGE AGREEMENT BOND PLEDGE AGREEMENT THIS BOND PLEDGE AGREEMENT (this "Pledge Agreement") is made and entered into this day of, 2011, by DSW BROADVIEW, LLC, a Kansas limited liability company ("Pledgor"), to SUNFLOWER

More information

LOAN AGREEMENT. WHEREAS, Lender intends to provide, and Borrower intends to receive, a loan upon the terms and conditions hereinafter set forth,

LOAN AGREEMENT. WHEREAS, Lender intends to provide, and Borrower intends to receive, a loan upon the terms and conditions hereinafter set forth, LOAN AGREEMENT This loan agreement (the Agreement ), entered into as of Month Day, Year, is hereby made by and between the Parties stated below (each a Party ). WITNESSETH: WHEREAS, Lender intends to provide,

More information

FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO /2012 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 11/28/2012

FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO /2012 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 11/28/2012 FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO. 651096/2012 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 11/28/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK AMERICAN HOME ASSURANCE COMPANY, Index

More information

APPLICATION FOR PARTICIPANT LOAN

APPLICATION FOR PARTICIPANT LOAN APPLICATION FOR PARTICIPANT LOAN Name of Applicant: Address: Company: Sample Company, Inc. Plan # 001 Requested Loan Amount [ ] $ [ ] The Maximum nontaxable amount available Desired Term Of Loan months

More information

REVOLVING LINE OF CREDIT NOTE. $30,000, Los Angeles, California December 15, 2007

REVOLVING LINE OF CREDIT NOTE. $30,000, Los Angeles, California December 15, 2007 Exhibit 10.7 REVOLVING LINE OF CREDIT NOTE $30,000,000.00 Los Angeles, California December 15, 2007 FOR VALUE RECEIVED, the undersigned TEKELEC ("Borrower") promises to pay to the order of WELLS FARGO

More information

American Land Title Association Revised 10/17/92 Section II-1 POLICY OF TITLE INSURANCE. Issued by BLANK TITLE INSURANCE COMPANY

American Land Title Association Revised 10/17/92 Section II-1 POLICY OF TITLE INSURANCE. Issued by BLANK TITLE INSURANCE COMPANY POLICY OF TITLE INSURANCE Issued by BLANK TITLE INSURANCE COMPANY SUBJECT TO THE EXCLUSIONS FROM COVERAGE, THE EXCEPTIONS FROM COVERAGE CONTAINED IN SCHEDULE B AND THE CONDITIONS AND STIPULATIONS, BLANK

More information

Agreement for Advisors Providing Services to Interactive Brokers Customers

Agreement for Advisors Providing Services to Interactive Brokers Customers 6101 03/10/2015 Agreement for Advisors Providing Services to Interactive Brokers Customers This Agreement is entered into between Interactive Brokers ("IB") and the undersigned Advisor. WHEREAS, IB provides

More information

WELLS FARGO EXHIBIT 10.4 CONTINUING SECURITY AGREEMENT RIGHTS TO PAYMENT AND INVENTORY

WELLS FARGO EXHIBIT 10.4 CONTINUING SECURITY AGREEMENT RIGHTS TO PAYMENT AND INVENTORY EXHIBIT 10.4 WELLS FARGO CONTINUING SECURITY AGREEMENT RIGHTS TO PAYMENT AND INVENTORY 1. GRANT OF SECURITY INTEREST. For valuable consideration, the undersigned S&W SEED COMPANY, or any of them ("Debtor"),

More information

CARRIER ENTERPRISE NORTHEAST, LLC ( CE ) (PLEASE PRINT CLEARLY) Credit Agreement

CARRIER ENTERPRISE NORTHEAST, LLC ( CE ) (PLEASE PRINT CLEARLY) Credit Agreement CARRIER ENTERPRISE NORTHEAST, LLC ( CE ) Date Credit Agreement (PLEASE PRINT CLEARLY) Company Name of Applicant (If applicant is a corporation or LLC, give name as it appears in the ARTICLES OF INCORPORATION)

More information

Mill Financial, LLC 6350 Rolling Mill Place, Suite 102 Springfield, Virginia 22152

Mill Financial, LLC 6350 Rolling Mill Place, Suite 102 Springfield, Virginia 22152 INDEX NO. 652055/2010 FILED: NEW YORK COUNTY CLERK 10/10/2017 10:34 PM NYSCEF DOC. NO. 1170 RECEIVED NYSCEF: 10/10/2017 Mill Financial, LLC 6350 Rolling Mill Place, Suite 102 Springfield, Virginia 22152

More information

JOLLIBEE FOODS CORPORATION/ADR Filed by BANK OF NEW YORK / ADR DIVISION

JOLLIBEE FOODS CORPORATION/ADR Filed by BANK OF NEW YORK / ADR DIVISION JOLLIBEE FOODS CORPORATION/ADR Filed by BANK OF NEW YORK / ADR DIVISION FORM F-6EF (Securities Registration (ADS, immediate)) Filed 05/08/12 Address 120 BROADWAY, 32ND FLOOR NEW YORK, NY, 10271 Telephone

More information

ROBINHOOD FINANCIAL AND ROBINHOOD SECURITIES CUSTOMER MARGIN AND SHORT ACCOUNT AGREEMENT

ROBINHOOD FINANCIAL AND ROBINHOOD SECURITIES CUSTOMER MARGIN AND SHORT ACCOUNT AGREEMENT ROBINHOOD FINANCIAL AND ROBINHOOD SECURITIES CUSTOMER MARGIN AND SHORT ACCOUNT AGREEMENT This Customer Margin and Short Account Agreement (the Agreement ) sets forth the respective rights and obligations

More information

Name of Individual or Legal Entity Responsible for Payment. City State Zip City State Zip. Phone Number Fax Number Phone Number Fax Number

Name of Individual or Legal Entity Responsible for Payment. City State Zip City State Zip. Phone Number Fax Number Phone Number Fax Number 2801 Horace Shepard Drive Dothan, AL 36303 1. Account Information APPLICATION FOR NEW ACCOUNT The following is an application for credit with ONCOLOGY SUPPLY, also known as creditor within the general

More information

IN THE SUPERIOR COURT OF THE STATE OF DELAWARE

IN THE SUPERIOR COURT OF THE STATE OF DELAWARE IN THE SUPERIOR COURT OF THE STATE OF DELAWARE DEAN P. BELLMOFF, and ) C.A. No.: BEATRICE E. SALAZAR ) ) Complex Commercial Plaintiffs, ) Litigation Division (CCLD) ) v. ) ALL ALLEGATIONS ) MUST BE ANSWERED

More information

TITLE LOAN AGREEMENT

TITLE LOAN AGREEMENT Borrower(s): Name: Address: Motor Vehicle: Year Color Make TITLE LOAN AGREEMENT Lender: Drivers License Number VIN Title Certificate Number Model Date of Loan ANNUAL PERCENTAGE RATE The cost of your credit

More information

APPLICATION FOR BUSINESS CREDIT

APPLICATION FOR BUSINESS CREDIT _. Return Completed Application to: Pike Industries, Inc. 3 Eastgate Park Road Belmont, NH 03220 Phone: 603.527.5100 Fax: 603.527.5101 Email: r1arremit@pikeindustries.com APPLICATION FOR BUSINESS CREDIT

More information

Commercial Credit Application

Commercial Credit Application Return completed application to: Credit@bluewaterindustries.com Commercial Credit Application Customer s Business Name Fictitious name(s) used Street Address Mailing Address, if different City State Zip

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 Merrill Corporation 14-14493-1 Tue Jun 03 07:04:43 2014 (V 2.4m-2-P66747CBE) 8-K 107945 c:\jms\107945\14-14493-1\task6812922\14493-1-ba.pdf Chksum: 254396 Cycle 2.0 Doc 1 Page 1 UNITED STATES SECURITIES

More information

PROMISSORY NOTE. Property Jurisdiction: The jurisdiction in which the Mortgaged Property (as defined in the Security Instrument) is located.

PROMISSORY NOTE. Property Jurisdiction: The jurisdiction in which the Mortgaged Property (as defined in the Security Instrument) is located. PROMISSORY NOTE US $ As of, 20 FOR VALUE RECEIVED, the undersigned ( Borrower ) promises to pay to the order of Mississippi Home Corporation, a governmental instrumentality duly created, organized and

More information

Information & Instructions: Response to a Motion To Lift The Automatic Stay Notice and Proof of Service

Information & Instructions: Response to a Motion To Lift The Automatic Stay Notice and Proof of Service Defense Or Response To A Motion To Lift The Automatic Stay Information & Instructions: Response to a Motion To Lift The Automatic Stay Notice and Proof of Service 1. Use this form to file a response to

More information

FILED: NEW YORK COUNTY CLERK 06/25/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/25/2015

FILED: NEW YORK COUNTY CLERK 06/25/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/25/2015 FILED: NEW YORK COUNTY CLERK 06/25/2015 03:41 PM INDEX NO. 652274/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/25/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Lehman XS Trust, Series 2007-7N

More information

PROMISSORY NOTE ( NOTE ) FROM D & R RESTAURANT, BORROWER TO THE COUNTY COMMISSIONERS OF CAROLINE COUNTY, MARYLAND. $15, Date: February 3, 2015

PROMISSORY NOTE ( NOTE ) FROM D & R RESTAURANT, BORROWER TO THE COUNTY COMMISSIONERS OF CAROLINE COUNTY, MARYLAND. $15, Date: February 3, 2015 PROMISSORY NOTE ( NOTE ) FROM D & R RESTAURANT, BORROWER TO THE COUNTY COMMISSIONERS OF CAROLINE COUNTY, MARYLAND $15,000.00 Date: February 3, 2015 1. BORROWER S PROMISE TO PAY. For value received, D &

More information

SUBORDINATION AGREEMENT

SUBORDINATION AGREEMENT Attachment 3 SUBORDINATION AGREEMENT THIS SUBORDINATION AGREEMENT (the "Agreement") is made as of. May,j',.2003 (the "Effective Date"), by U.S BANK NATIONAL ASSOCIATION (formerly named "First Trust of

More information

INTERCOMPANY SUBORDINATION AGREEMENT

INTERCOMPANY SUBORDINATION AGREEMENT 10 The indebtedness evidenced by this instrument is subordinated to the prior payment in full of the Senior Indebtedness (as defined in the Intercreditor and Subordination Agreement hereinafter referred

More information

C O M M E R C I A L C R E D I T A P P L I C A T I O N

C O M M E R C I A L C R E D I T A P P L I C A T I O N PLEASE CHECK SITE LOCATIONS BELOW C O M M E R C I A L C R E D I T A P P L I C A T I O N Office: 907-276-2688 Toll Free: 800-478-2688 Fax: 907-276-374 l Anchorage Bethel Dillingham Dutch Harbor Fairbanks

More information

Stern Tannenbaum & Bell LLP, New York (Aegis J. Frumento of counsel), for respondent.

Stern Tannenbaum & Bell LLP, New York (Aegis J. Frumento of counsel), for respondent. BGC Notes, LLC v Gordon 2016 NY Slip Op 05775 Decided on August 11, 2016 Appellate Division, First Department Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431. This opinion

More information

CUSTOMER CREDIT APPLICATION

CUSTOMER CREDIT APPLICATION CREDIT LIMIT REQUEST: $ CUSTOMER CREDIT APPLICATION Date: Customer warrants that the following information is accurate and complete: (Attach additional sheets as needed) Name of Customer (Legal Name) Trade

More information

REVOLVING CREDIT AGREEMENT

REVOLVING CREDIT AGREEMENT REVOLVING CREDIT AGREEMENT THIS REVOLVING CREDIT AGREEMENT, (this Agreement ) is made as of December 10, 2015, between NAVIENT CORPORATION, a Delaware corporation (the Lender ) and SLC Student Loan Trust

More information

PROMISSORY NOTE TERM TABLE. BORROWER S PRINCIPAL (manager):

PROMISSORY NOTE TERM TABLE. BORROWER S PRINCIPAL (manager): PROMISSORY NOTE TERM TABLE PRINCIPAL (loan amount): ORIGINATION DATE: BORROWER: INTEREST (annualized): MATURITY DATE: BORROWER S PRINCIPAL (manager): ADDRESS: LIEN: First priority lien. Second priority

More information

SEVENTH AMENDED AND RESTATED SECURED PROMISSORY NOTE. (For Revolving Line of Credit, Advances and Guaranteed Obligations)

SEVENTH AMENDED AND RESTATED SECURED PROMISSORY NOTE. (For Revolving Line of Credit, Advances and Guaranteed Obligations) [Execution Copy] SEVENTH AMENDED AND RESTATED SECURED PROMISSORY NOTE (For Revolving Line of Credit, Advances and Guaranteed Obligations) (Up to) $4,500,000 July 30, 2012 Los Angeles, California $1,400,445

More information

STG Indemnity Agreement

STG Indemnity Agreement STG Indemnity Agreement INDEMNITY AGREEMENT 1 This indemnification is made and given by: referred to herein as "Indemnitor" (whether one or more) for the benefit of Stewart Title Guaranty Company and (individually

More information

FILED: NEW YORK COUNTY CLERK 05/23/2012 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2012

FILED: NEW YORK COUNTY CLERK 05/23/2012 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2012 FILED: NEW YORK COUNTY CLERK 05/23/2012 INDEX NO. 651242/2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JONATHAN BLOOSTEIN, STEVEN BRANDIS,

More information

FILED: NEW YORK COUNTY CLERK 07/10/ :51 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/10/2015

FILED: NEW YORK COUNTY CLERK 07/10/ :51 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/10/2015 FILED: NEW YORK COUNTY CLERK 07/10/2015 08:51 PM INDEX NO. 850216/2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/10/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 462-470 11TH AVENUE LLC, Plaintiff,

More information

J cj g f NUMBER 2007 CA 1493

J cj g f NUMBER 2007 CA 1493 NOT DESIGNATED FOR PUBLICATION STATE OF LOUISIANA COURT OF APPEAL FIRST CIRCUIT J cj g f NUMBER 2007 CA 1493 HOSPITAL SERVICE DISTRICT NO I OF EAST BATON ROUGE PARISH LOUISIANA DB A LANE REGIONAL MEDICAL

More information

FILED: NEW YORK COUNTY CLERK 07/11/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2016

FILED: NEW YORK COUNTY CLERK 07/11/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2016 FILED NEW YORK COUNTY CLERK 07/11/2016 0426 PM INDEX NO. 653624/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 07/11/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PHILIPPE BUHANNIC and PATRICK

More information

Doc#: 475 Filed: 03/05/15 Entered: 03/05/15 15:51:03 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MONTANA.

Doc#: 475 Filed: 03/05/15 Entered: 03/05/15 15:51:03 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MONTANA. 14-60074 Doc#: 475 Filed: 03/05/15 Entered: 03/05/15 15:51:03 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MONTANA In Re: Roman Catholic Bishop of Helena, Montana, a Montana Religious

More information

DEED OF TRUST (Assumable Not Due on Transfer)

DEED OF TRUST (Assumable Not Due on Transfer) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 57 The printed portions of this form, except

More information

APEX CUSTOMER CUSTODIAN ACCOUNT AGREEMENT

APEX CUSTOMER CUSTODIAN ACCOUNT AGREEMENT APEX CUSTOMER CUSTODIAN ACCOUNT AGREEMENT This Customer Account Agreement (the Agreement ) sets forth the respective rights and obligations of Apex Clearing Corporation ( Apex ) and the Customer identified

More information

ORDINANCE NO INTRODUCED BY:

ORDINANCE NO INTRODUCED BY: ORDINANCE NO. 1-2010 INTRODUCED BY: AN ORDINANCE OF THE TOWN OF TRAPPE AUTHORIZING A LINE OF CREDIT PROMISSORY NOTE WITH THE TALBOT BANK IN THE PRINCIPAL AMOUNT OF $100,000.00, THE PROCEEDS OF WHICH MAY

More information

Guaranty Agreement SLS SAMPLE DOCUMENT 07/11/17

Guaranty Agreement SLS SAMPLE DOCUMENT 07/11/17 Guaranty Agreement SLS SAMPLE DOCUMENT 07/11/17 Guarantor name: Guarantor address and contact information: Borrower name: Guarantor relationship to Borrower: Sole member and manager Loan Agreement to which

More information

UCC Issues in Mezzanine and Mortgage Loans: Using LLC Equity Interests and Deposit Accounts as Collateral

UCC Issues in Mezzanine and Mortgage Loans: Using LLC Equity Interests and Deposit Accounts as Collateral Presenting a live 90-minute webinar with interactive Q&A UCC Issues in Mezzanine and Mortgage Loans: Using LLC Equity Interests and Deposit Accounts as Collateral Navigating the Complexities of Article

More information

Case 1:18-cv Document 1 Filed 12/18/18 Page 1 of 9. Plaintiff, Defendant.

Case 1:18-cv Document 1 Filed 12/18/18 Page 1 of 9. Plaintiff, Defendant. Case 1:18-cv-11940 Document 1 Filed 12/18/18 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK CASA EXPRESS CORP, as Trustee of CASA EXPRESS TRUST, v. BOLIVARIAN REPUBLIC OF VENEZUELA,

More information

FILED: NEW YORK COUNTY CLERK 08/17/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/17/2015

FILED: NEW YORK COUNTY CLERK 08/17/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/17/2015 FILED: NEW YORK COUNTY CLERK 08/17/2015 08:23 PM INDEX NO. 651841/2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/17/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x CAPITAL ONE TAXI MEDALLION

More information

INDIVIDUAL 401(k) RECORDKEEPING SERVICE AGREEMENT

INDIVIDUAL 401(k) RECORDKEEPING SERVICE AGREEMENT INDIVIDUAL 401(k) RECORDKEEPING SERVICE AGREEMENT The Employer, on its own behalf and on behalf of the Plan Administrator, and the Recordkeeper hereby make the following agreement: 1. Definitions: In this

More information

Apollo Medical Holdings, Inc.

Apollo Medical Holdings, Inc. SECURITIES & EXCHANGE COMMISSION EDGAR FILING Apollo Medical Holdings, Inc. Form: 8-K Date Filed: 2017-02-13 Corporate Issuer CIK: 1083446 Copyright 2017, Issuer Direct Corporation. All Right Reserved.

More information

PROMISSORY NOTE A ( Note A ) $.00 August, 2016

PROMISSORY NOTE A ( Note A ) $.00 August, 2016 PROMISSORY NOTE A ( Note A ) $.00 August, 2016 FOR VALUE RECEIVED, POTALA TOWER SEATTLE, LLC, a Delaware limited liability company ( Borrower ), hereby promises to pay to the order of PATH AMERICA TOWER,

More information

scc Doc 731 Filed 07/31/18 Entered 07/31/18 14:35:02 Main Document Pg 1 of 15

scc Doc 731 Filed 07/31/18 Entered 07/31/18 14:35:02 Main Document Pg 1 of 15 Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x : In re: : Chapter 11 : TOISA LIMITED, et al., : Case No. 17-10184

More information

CONVERTIBLE PROMISSORY NOTE. , 20 [City], [State]

CONVERTIBLE PROMISSORY NOTE. , 20 [City], [State] TECHSTARS FORM OF NOTE http://www.techstars.com/ DRAFT OF 6/9/2011 THIS CONVERTIBLE PROMISSORY NOTE HAS NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED. NO SALE OR DISPOSITION MAY BE EFFECTED

More information

CDBG PIGGYBACK PROGRAM GAP FINANCING NOTE

CDBG PIGGYBACK PROGRAM GAP FINANCING NOTE CDBG PIGGYBACK PROGRAM GAP FINANCING NOTE US $, 200 FOR VALUE RECEIVED, the undersigned ( Borrower ) jointly and severally and in solido (if more than one) promises to pay to the order of THE STATE OF

More information

LOAN SERVICING AND EQUITY INTEREST AGREEMENT

LOAN SERVICING AND EQUITY INTEREST AGREEMENT LOAN SERVICING AND EQUITY INTEREST AGREEMENT THIS LOAN SERVICING AND EQUITY INTEREST AGREEMENT ( Agreement ) is made as of, 20 by and among Blackburne & Sons Realty Capital Corporation, a California corporation

More information

THE BANK OF NEW YORK MELLON 101 Barclay Street New York, New York 10286

THE BANK OF NEW YORK MELLON 101 Barclay Street New York, New York 10286 THE BANK OF NEW YORK MELLON 101 Barclay Street New York, New York 10286 June 4, 2015 Securities & Exchange Commission 450 Fifth Street, NW Washington, DC 20549 Attn.: Document Control RE: American Depositary

More information

Case 1:12-cv AT Document 105 Filed 11/24/14 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

Case 1:12-cv AT Document 105 Filed 11/24/14 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK Case 1:12-cv-04199-AT Document 105 Filed 11/24/14 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK IN RE KIT DIGITAL, INC. SECURITIES LITIGATION Civil Action No. 12-CV-4199 (AT) LEAD

More information

LOAN AGREEMENT R E C I T A L S

LOAN AGREEMENT R E C I T A L S LOAN AGREEMENT This Loan Agreement (the Agreement ) is made and effective the 13th of January, 2012 (the Effective Transaction Date ), BETWEEN: AND: THE ONE SOURCE ENTERPRISES, LLC, a limited liability

More information

Master Securities Loan Agreement

Master Securities Loan Agreement Master Securities Loan Agreement 2017 Version Dated as of: Between: and 1. Applicability. From time to time the parties hereto may enter into transactions in which one party ( Lender ) will lend to the

More information

Doc 4 Filed 01/29/17 Entered 01/29/17 23:00:32 Main Document Pg 1 of 9

Doc 4 Filed 01/29/17 Entered 01/29/17 23:00:32 Main Document Pg 1 of 9 17-10184 Doc 4 Filed 01/29/17 Entered 01/29/17 23:00:32 Main Document Pg 1 of 9 TOGUT, SEGAL & SEGAL LLP One Penn Plaza, Suite 3335 New York, NY 10119 (212) 594-5000 Albert Togut Frank A. Oswald Brian

More information

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA CHARLESTON DIVISION. v. CIVIL ACTION NO.

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA CHARLESTON DIVISION. v. CIVIL ACTION NO. Alps Property & Casualty Insurance Company v. Turkaly et al Doc. 50 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA CHARLESTON DIVISION ALPS PROPERTY & CASUALTY INSURANCE

More information

PROMISSORY NOTE (MPOWER LOAN) Date:, 20

PROMISSORY NOTE (MPOWER LOAN) Date:, 20 PROMISSORY NOTE (MPOWER LOAN) $ Date:, 20 FOR VALUE RECEIVED,, an Oregon ( Borrower ), having its principal office at, promises to pay to the order of MPOWER OREGON, LLC, an Oregon limited liability company,

More information

Case BLS Doc 1756 Filed 09/19/14 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case BLS Doc 1756 Filed 09/19/14 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 12-13262-BLS Doc 1756 Filed 09/19/14 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 REVSTONE INDUSTRIES, LLC, et al., Case No. 12-13262-BLS Debtors.

More information

FILED: NEW YORK COUNTY CLERK 09/20/ :18 PM INDEX NO /2018 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/20/2018

FILED: NEW YORK COUNTY CLERK 09/20/ :18 PM INDEX NO /2018 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/20/2018 NYSCEF DOC. NO. 2 RECEIVED NYSCEF 09/20/2018 SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF NEW YORK ------------------------------------------------------------------- x THE CHARLES SCHWAB CORPORATION,

More information

TERMS AND CONDITIONS REGARDING SERVICES RENDERED BY INTERNATIONAL WAREHOUSE SERVICES, INC.

TERMS AND CONDITIONS REGARDING SERVICES RENDERED BY INTERNATIONAL WAREHOUSE SERVICES, INC. TERMS AND CONDITIONS REGARDING SERVICES RENDERED BY INTERNATIONAL WAREHOUSE SERVICES, INC. THE FOLLOWING TERMS AND CONDITIONS, UPON YOUR ACCEPTANCE AS PROVIDED HEREIN, SHALL CONSTITUTE A LEGALLY BINDING

More information

WEFUNDER, INC. Convertible Promissory Note [DATE], 2012

WEFUNDER, INC. Convertible Promissory Note [DATE], 2012 THIS CONVERTIBLE PROMISSORY NOTE AND THE SECURITIES ISSUABLE UPON CONVERSION HEREOF HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, OR ANY STATE SECURITIES LAWS. THESE SECURITIES

More information

mew Doc 3274 Filed 04/28/17 Entered 04/28/17 10:48:57 Main Document Pg 1 of 9

mew Doc 3274 Filed 04/28/17 Entered 04/28/17 10:48:57 Main Document Pg 1 of 9 09-10156-mew Doc 3274 Filed 04/28/17 Entered 04/28/17 10:48:57 Main Document Pg 1 of 9 KEATING MUETHING & KLEKAMP PLL Jason V. Stitt, Esq. (admitted pro hac vice) Bethany P. Recht (admitted pro hac vice)

More information

County Council of Cuyahoga County, Ohio. Resolution No. R

County Council of Cuyahoga County, Ohio. Resolution No. R County Council of Cuyahoga County, Ohio Resolution No. R2017-0030 Sponsored by: County Executive/Fiscal Officer/Office of Budget and Management A Resolution authorizing the issuance and sale of one or

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

FILED: NEW YORK COUNTY CLERK 09/07/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B

FILED: NEW YORK COUNTY CLERK 09/07/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B FILED: NEW YORK COUNTY CLERK 09/07/2016 02:11 PM INDEX NO. 156376/2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B FILED: NEW YORK COUNTY CLERK 12/31/2014 10:27 AM INDEX NO. 653950/2014 NYSCEF

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

Case 2:17-cv SDW-LDW Document 1 Filed 06/07/17 Page 1 of 16 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY : : : : : :

Case 2:17-cv SDW-LDW Document 1 Filed 06/07/17 Page 1 of 16 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY : : : : : : Case 217-cv-04127-SDW-LDW Document 1 Filed 06/07/17 Page 1 of 16 PageID 1 LAWRENCE C. HERSH Attorney at Law 17 Sylvan Street, Suite 102B Rutherford, NJ 07070 (201) 507-6300 Attorney for Plaintiff, and

More information

Case 2:17-cv JMV-SCM Document 1 Filed 08/01/17 Page 1 of 15 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY : : : : : :

Case 2:17-cv JMV-SCM Document 1 Filed 08/01/17 Page 1 of 15 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY : : : : : : Case 217-cv-05641-JMV-SCM Document 1 Filed 08/01/17 Page 1 of 15 PageID 1 LAWRENCE C. HERSH Attorney at Law 17 Sylvan Street, Suite 102B Rutherford, NJ 07070 (201) 507-6300 Attorney for Plaintiff and all

More information

Case BLS Doc Filed 03/06/14 Page 1 of 46 EXHIBIT B. [Blackline]

Case BLS Doc Filed 03/06/14 Page 1 of 46 EXHIBIT B. [Blackline] Case 14-10262-BLS Doc 143-2 Filed 03/06/14 Page 1 of 46 EXHIBIT B [Blackline] Case 14-10262-BLS Doc 143-2 Filed 03/06/14 Page 2 of 46 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

More information

GUARANTY (Individual Guarantor - Michael B. Alexander) WHEREAS, ECHO BRIDGE ENTERTAINMENT, LLC, a Delaware limited liability

GUARANTY (Individual Guarantor - Michael B. Alexander) WHEREAS, ECHO BRIDGE ENTERTAINMENT, LLC, a Delaware limited liability 14 The indebtedness evidenced by this instrument is subordinated to the prior payment in full of the Senior Indebtedness (as defined in the Intercreditor and Subordination Agreement hereinafter referred

More information

FILED: QUEENS COUNTY CLERK 12/23/ :41 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/23/2016 EXHIBIT F

FILED: QUEENS COUNTY CLERK 12/23/ :41 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/23/2016 EXHIBIT F FILED: QUEENS COUNTY CLERK 12/23/2016 03:41 PM INDEX NO. 715318/2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/23/2016 EXHIBIT F LOAN AGREEMENT This loan agreement (the "Agreemenf') made as of the 7th day

More information