Agency Department 10:

Size: px
Start display at page:

Download "Agency Department 10:"

Transcription

1 Budget

2 FORMB OSC Use Only: Reporting CateQorv Code: Code: State Consultant Services Report Period: April 1, 2016 to March 31, 2017 Contracting State Agency Name: Division of the Budget Contract Number: C Contract Term:03 /01 /Z01l to 02/28/2016 Contractor Name: Public Resiurces Advisory Group, Inc. ContractGfA+Jdr85S: 39 Dloaoway, Suite i2.iu, New York, NY i(juu6 Description of Services Being Provided: Financial Advisory Service Agency Code: DOBOI Analysis 0 Evaluation 0 Research 0 Training 0 Data Processing 0 Computer Programming 0 Other IT consulting 0 Engineering 0 Architect Services 0 Surveying 0 Environmental Services 0 Health Services 0 Mental Health Services D Accounting 0 Auditing 0 Paralegal 0 Legal 0 Other Consulting 00 Employment Category Amount Payable Under Number of Employees Number of Hours Worked the Contract Financial Analyst $48, Total this paqe Grand Total $48, Name of person who pr Preparer's Signature::: ~~~~~~:L::==R~~~~ _ Title: Controller Date Pre ared: os /01 /2017 Use additional pages if necessary) Page of

3 AC 3272-S (Effective 4/12) FORM B Contracting State Agency Name: Contract Number: C Contract Term: Report Period: April 1,2016 to March 31,2017 Contractor Name: Hilltop Securities Inc. to Division of the Budget Agency Department ID: Contractor Address: 485 Madison Avenue, Suite 1800, New York, NY Description of Services Being Provided: Financial Advisor I2l Analysis DEvaluation D Research D Training D Data Processing D Computer Programming D Other IT consulting D Engineering D Architect Services D Surveying D Environmental Services D Health Services D Mental Health Services D Accounting D Auditing D Paralegal D Legal D Other Consulting Financial Advisor Consulting $1, Total this Page $1, Grand Total Name of person who prepared this report: Steven J. Kantor Title: Managing Director Preparer's Signature: v_6_/ _/~_u.7 _ Date Prepared: 5/12/2017 Phone #: (212) (Use additional pages, if necessary) Page of

4 AC 3272-S (Effective 4112) FORMB Contracting Report Period: April 1,2016 to March 31,2017 State Agency Name: Division of the Budget Contract Number: C Contract Term: 8/10/11 to 8/ Contractor Name: First Data Government Solutions, LP Contractor Address: 5565 Glenridge Connector NE, Atlanta, GA Description of Services Being Provided: Business transformation services (innovations) o Analysis DEvaluation o Research o Training o Data Processing o Computer Programming [gi Other IT consulting o Engineering o Architect Services o Surveying o Environmental Services o Health Services o Mental Health Services o Accounting o Auditing o Paralegal o Legal o Other Consulting Total this Page $ 0.00 Grand Total 0.00 Name of person who'prepared this report: Michelle James Title: Government Consultal'!t ~. Preparer's Signature:.J_~ ;;,..:;,-- ~,"",b-'~"_"'-1"-~ :; _ Date Prepared: 5/15/2017 Phone #: (Use additional pages, if necessary) Page 1 of 1

5 AC 3272-S (Effective 4/12) FORMB Contracting State Agency Name: Contract Number: C Contract Term: 3/1/2012 to 2/28/2017 Report Period: April 1,2016 to March 31,2017 Division of the Budget Contractor Name: Hawkins Delafield & Wood LLP Contractor Address: 28 Liberty Street, New York, NY Description of Services Being Provided: Disclosure Counsel Services Analysis DEvaluation o Research o Training Data Processing o Computer Programming o Other IT consulting o Engineering o Architect Services o Surveying o Environmental Services o Health Services o Mental Health Services o Accounting o Auditing o Paralegal [gi Legal o Other Consulting Lawyers $23, Legal Support Workers, All Other $80.00 Total this Page $23, Grand Total 5.00 ".1..0 $23, Name of person who prepared this report: Stanley R. Kramer Title Partner r 1 JI ~ Preparer's Signature: D~ 1)- ~. Date Prepared: 5/10/2017 Phone #: (212) (Use additional pages, if necessary) Page of

6 AC (Effective 4/12) FORMB New York State ConSUltant Services Report Period: April 1, 2016 to March 31, 2017 Contracting State Agency Name: Division of the Budget Contract Number: C Contract Term: 9/1/2012 to 8/31/2017 Contractor Name: McKinsey & Company, Inc. Washington D.C. Contractor Address: th Street NW, Suite 1100, Washington, DC Description of Services Being Provided: Consulting Services D Analysis DEvaluation D Research o Training o Data Processing D Computer Programming D Other IT consulting D Engineering D Architect Services o Surveying D Environmental Services o Health Services o Mental Health Services D Accounting o Auditing o Paralegal o Legal ~ Other Consulting "11- Number of Number of WlCkj Amount Payable Employment Category Employees -f lewe-worked Under the Contract Engagement Partner $491, Project Manager $163, Senior Analyst $393, Associate Analyst $1,573, Total this Page $2,622, Grand Total Name of person who prepared this rep~rdner Title Partner ~ ~ Pre parer's Signature: (lfl I Date Prepared: 5/16/2017 Phone #: (Use additional pages, if necessary) Page 1 of 2

7 AC 3272-S (Effective 4/12) FORM B Report Period: April 1, 2016 to March 31, 2017 Contracting State Agency Name: Contract Number: C Division of the Budget Contract Term: 10101/2012 to 09/30/2017 Agency Department ID: Contractor Name: Milliman, Inc. Contractor Address: 250 Washington Ave Ext, Albany NY Description of Services Being Provided: Actuarial Consulting Services D Analysis DEvaluation D Research D Training D Data Processing D Computer Programming D Other IT consulting D Engineering D Architect Services D Surveying D Environmental Services D Health Services D Mental Health Services D Accounting D Auditing D Paralegal D Legal ~ Other Consulting None $0.00 Total this Page $ 0.00 Grand Total Name of person who prepared this report: Colleen Whalen Title: Accounting Manager (/..A II,.1 Preparer's Signature: ~()J~ Date Prepared: 05/04/2017 Phone #: (Use additional pages, if necessary) Page 1 of 1

8

9 AC 3272-S (Effective 4/12) 'FORM B Report Period: April 1, 2016 to March 31, 2017 Contracting State Agency Name: Division of the Budget Contract Number: C Contract Term: 09/01/2012 to 08/31/2017 Contractor Name: PricewaterhouseCoopers LLP Contractor Address: 300 Madison Avenue, New York, NY Description of Services Being Provided: Management consulting services -Seepe-af Contract (Choose one thati>est-fiis): -- o Analysis DEvaluation o Research o Training D Data Processing D Computer Programming D Other IT consulting D Engineering D Architect Services D Surveying o Environmental Services o Health Services o Mental Health Services D Accounting D Auditing D Paralegal D Legal D Other Consulting $0 Total this Page $ 0.00 Grand Total $0.00 Name of person who prepared this report: Kemal Karakaya Title: Consultant ~ Preparer's Signature: Date Prepared: 05118/2017 ~ Phone #: (Use additional pages, if necessary) Page 1 of 1

10

11 FORMS OSC Use Only: Reporting Code: CategOry Code: State Consultant Services Report Period: April 1, 2016 to March 31, 2017 Contracting State Agency Name: Division of the Budget Contract Number: C Contract Term:02/01 /2014 to 01/31/2019 Agency Code: DOBOI Contractor Name: Public Resiurces Advisory Group, Inc. -Contractor Address: 59 Broaoway, Suite t2-hr,n-ew York, NY loofj6 Description of Services Being Provided: Financial Advisory Service Analysis 0 Evaluation 0 Research 0 Training 0 Data Processing 0 Computer Programming 0 Other IT consulting 0 Engineering 0 Architect Services D Surveying D Environmental Services D Health Services 0 Mental Health Services 0 Accounting 0 Auditing 0 Paralegal 0 Legal 0 Other Consulting 00 Employment Category Number of Employees Number of Hours Worked Amount Payable Under the Contract Financial Analyst , $484, Total this paqe Grand Total , $484, Name of person who prepared this report: Brenda Henry Preparer's Signature: ~~ ~~ Title: Controller ~ne #: (212) Date Pre ared: 05/01/2017 Use additional pages if necessary) Page of

12 AC (Effective 4/12) FORMB Contracting State Agency Name: Contract Number: C Report Period: April 1, 2016 to March 31, 2017 Division Contract Term: 02/01/2014 to 01/31/2019 of the Budget Contractor Name: Alvarez & Marsal Public Sector Services, LLC Agency Department ID: Contractor Address: 600 Madison Avenue, 8 th Floor, New York, NY Description of Services Being Provided: local government management, financial and restructuring services Analysis DEvaluation o Research o Training Data Processing o Computer Programming o Other IT consulting o Engineering o Architect Services o Surveying o Environmental Services o Health Services o Mental Health Services o Accounting o Auditing o Paralegal o Legal r8j Other Consulting Engagement Partner Project Manager Senior Analyst Analyst $ $0.00 Total this Page $ 0.00 Grand Total $0.00 Name of person who prepared this report: Asta Roques Title: Senio' Operntions Di,.cto~ 'r --/z, Preparer's Signature: Z U(.,<.. tf'--rje:s Date Prepared: 05101/2017 Phone #: (Use additional pages, if necessary) Page 1 of 1

13 AC 3272-S (Effective 4/12) FORM B Report Period: April 1, 2016 to March 31, 2017 Contracting State Agency Name: Contract Number: C Division of the Budget Contract Term: 2/1/2014 to 1/21/2019 Contractor Name: KPMG LLP Contractor Address: 515 Broadway, 4th Floor, Albany, NY Description of Services Being Provided: No activity. D Analysis DEvaluation D Research D Training D Data Processing D Computer Programming D Other IT consulting D Engineering D Architect Services D Surveying D Environmental Services D Health Services D Mental Health Services. D Accounting D Auditing D Paralegal D Legal KI Other Consulting $ $0.00 Total this Page $ 0.00 Grand Total Name of person who prepared this report: Geoff Plante Title: Partner.,0!yVO Preparer's Signature: ~-_~ ~ _ Date Prepared: 5/2/2017 Phone #: (Use additional pages, if necessary) Page 1 of 1

14 AC 3272-S (Effective 4/12) FORMB Report Period: April 1, 2016 to March 31, 2017 Contracting State Agency Name: Division of the Budget Contract Number: C Contract Term: 02/01/2014 to 01/31/2019 Contractor Name: Public Works LLC Contractor Address: 1690 E Strasburg Road Description of Services Being Provided: Local Government Management, Financial and Restructuring Services; No services provided during the Reporting Period. I:8l Analysis DEvaluation o Research o Training o Data Processing o Computer Programming o Other IT consulting o Engineering o Architect Services o Surveying o Environmental Services o Health Services o Mental Health Services o Accounting o Auditing o Paralegal o Legal o Other Consulting 0.00 _ $D.OO Total this Page $ 0.00 Grand Total Name of person who prepared this report: Jennifer Wall Title: Manager Preparer's Signatur~=:::;;..;... _ Date Prepared: 05111/2017 Phone #: (Use additional pages, if necessary) Page 1 of 1

15 FORMS OSC Use Only: Reporting Cateaorv Code: Code: State Consultant Services Report Period: ADri11, 2016 to March 31, 2017 Contracting State Agency Name: Division of the Budget Contract Number: C Contract Term:02/29 /2016 to 02/ Contractor Name: Public Resiurces Advisory Group, Inc. Contiactoi Addrtss: J~ llrund\vay, Suite 121C, r~cw "{or~ r~y Description of SeNices Being Provided: Financial Advisory Service Agency Code: DOBOI Analysis 0 Evaluation 0 Research 0 Training 0 Data Processing 0 Computer Programming 0 Other IT consulting 0 Engineering 0 Architect Services 0 Surveying 0 Environmental Services 0 Health Services 0 Mental Health Services 0 Accounting 0 Auditing 0 Paralegal 0 Legal 0 Other Consulting 00 Employment Category Amount Payable Under Number of Employees Number of Hours Worked the Contract Financial Analyst $275, Total this paqe Grand Total $275, Name of person who pre Preparer's Signature:-.S!~~~~~=-_.:::~~~~~ _ Title: Controller Date Pre ared: 05/01/2017 Use additional pages if necessary) Page 1 of 1

16 AC 3272-S (Effective 4/12) FORM B Contracting State Agency Name: Contract Number: COOOt.;if3 Contract Term: to Report Period: April 1,2016 to March 31,2017 Division Contractor Name: Hilltop Securities Inc. of the Budget Contractor Address: 485 Madison Avenue, Suite 1800, New York, NY Description of Services Being Provided: Financial Advisor [gj Analysis DEvaluation D Research D Training D Data Processing D Computer Programming D Other IT consulting D Engineering D Architect Services D Surveying D Environmental Services D Health Services D Mental Health Services D Accounting D Auditing D Paralegal D Legal D Other Consulting Financial Advisor Consulting $1, Total this Page $1, Grand Total Name of person who prepared this report: Steven J. Kantor Title: Managing Director Preparer's Signature: v_ ~.;_/,-,-;%_r.~_7 _ Date Prepared: 5/12/2017 Phone #: (212) (Use additional pages, if necessary) Page of

17 AC 3272-S (Effective 4/12) FORMS Report Period: April 1,2016 to March 31,2017 Contracting State Agency Name: Division of the Budget Contract Number: C Contract Term: 03/01/2016 to 02/28/2021 Contractor Name: KPMG LLP Contractor Address: 515 Broadway Description of Services Being Provided: Federal Single Audit D Analysis DEvaluation D Research D Training D Data Processing D Computer Programming D Other IT consulting D Engineering D Architect Services D Surveying D Environmental Services D Health Services D Mental Health Services D Accounting ~ Auditing D Paralegal D Legal D Other Consulting Engagement Partner $156, Audit Manager $128, Audit Team Lead $154, IT Audit Team Lead $5, Senior Accountant , $635, Senior IT Accountant $7, Staff Accountant , $136, Staff IT Accountant $ Total this Page , $1,225, Grand Total ,247 $1,225, Name of person who prepared this report: Marie Zimmerman Title: Partner Preparer's Signature: Date Prepared: S" 13 / I 7 Phone #: (Use additional pages, if necessary) Page 1 of 1

18 FORMB OSC Use Only: Reporting Code: Category Code: State Consultant Services Report Period: April 1, 2016 to March 31, 2017 Contracting State Agency Name: NYS DFS Contract Number: PH65773 Contract Term: 10101/2012 to 09/30/2017 Contractor Name: lit Inc Agency Code: \ ~ Contractor Address: 6 CORNISH COURT, SUITE 101, HUNTINGTON STATION, NY Description of Services Being Provided: IT Services Analysis 0 Evaluation 0 Research 0 Training 0 Data Processing 0 Computer Programming ~ Other IT consulting 0 Engineering 0 Architect Services 0 Surveying 0 Environmental Services 0 Health Services 0 Mental Health Services 0 Accounting 0 Auditing 0 Paralegal 0 Legal 0 Other Consulting 0 Employment Category Number of Employees Number of Hours Worked Amount Payable Under the Contract Computer Proqrammers I Total this paqe Grand Total Name of person who prepared this report: Dinesh Gulati Preparer's Signature:...D..:::...:./.:..au.I3.;..;~"",U4 Title: Managing Director Phone #: Date Prepared: 4/27/2017 Use additional pages if necessary) Page 1 of 1 _..

19 AC (Effective 4/12) FORM B Contract Number: S Report Period: April 1, 2016 to March 31, 2017 Contracting State Agency Name: Division of the Budget Contract Term: 04/01/2016 to 03/31/2017 Contractor Name: Joseph M Bress Contractor Address: 3704 Harrison Street NW, Washington, DC Description of Services Being Provided: Labor Relations o Analysis DEvaluation o Research o Training o Data Processing o Computer Programming o Other IT consulting o Engineering o Architect Services o Surveying o Environmental Services o Health Services o Mental Health Services o Accounting o Auditing o Paralegal o Legal ~ Other Consulting Labor Relations Specialist $53, Total this Page $53, Grand Total $53, Name of person who ~4-!tr prepared this report: Joseph M Bress Title: Labor Counsel Preparer's Signature: ~ ~ ~ Phone #: Date Prepared: 0510 li017 (Use additional pages, if necessary) Page 1 of 1

20 AC 3272-S (Effective 4/12) FORMB Contracting State Agency Name: Contract Number: T Report Period: April 1,2016 to March 31,2017 Division of the Budget Contract Term: 2/2/2015 to 1/29/2016 Contractor Name: LJN Partnership Contractor Address: 26 Filomena Drive, Pittsfield, MA Description of Services Being Provided: Lean Consulting D Analysis DEvaluation D Research ~ Training D Data Processing D Computer Programming D Other IT consulting D Engineering D Architect Services D Surveying D Environmental Services D Health Services D Mental Health Services o Accounting o Auditing o Paralegal o Legal o Other Consulting Attend NYS Lean Strategy Meeting $ $ _ $ $ $0.00 Total this Page $(ij).00 Grand Total 1.00 $60000 Name of person who prepared this report: lany. J. Newmark Title: Principal.),., / Preparer's Signature: i' 1.'l.)(1 J - ' --,""'1'\.. Date Prepared: v ~-.J th 0 (Use additional pages, if necessary) Phone #: fi';;) "1'1-2 -l. 2 7~ Page 1 of 1

21 AC 3272-S (Effective 4/12) FORMB Contracting Report Period: April 1,2016 to March 31,2017 State Agency Name: Contract Number: T Contract Term: 03/17/2015 to 03/16/2015 Division of the Budget Contractor Name: Bassett Lean Consulting LLC Contractor Address: 2 Oak Brook Blvd, Saratoga Springs, NY Description of Services Being Provided: Lean Consulting Scope of Contract (Choose one that besuits): Analysis DEvaluation o Research o Training o Data Processing o Computer Programming o Other IT consulting o Engineering o Architect Services o Surveying o Environmental Services o Health Services o Mental Health Services o Accounting o Auditing o Paralegal o Legal ~ Other Consulting $0.00 Total this Page $ 0.00 Grand Total $0.00 Name of person who prepared this report: Mark Bassett Title: GM Bassett Lean Consulting LLC ~ Preparer's Signature: ~~~ Date Prepared: 05/08/2017 Phone #: (Use additional pages, if necessary) Page 1 of 1

22 AC 3272-S (Effective 4112) FORM B Report Period: April 1,2016 to March 31,2017 Contracting State Agency Name: Contract Number: T Division Contract Term: 3/1/2015 to 2/28/2017 Contractor Name: Daniel Baugher of the Budget Contractor Address: 150 Nassau Street, #110, N.Y., N.Y scription of Services Being Provided: 8ssist i~qministration and scoring of Competitive Promotional Principal Budget Examiner, Grade 31, exam. D Analysis DEvaluation D Research D Training D Data Processing D Computer Programming D Other IT consulting D Engineering D Architect Services D Surveying D Environmental Services D Health Services D Mental Health Services D Accounting D Auditing D Paralegal o Legal IZI Other Consulting Management Analyst $15, $O.OD_ Total this Page $15, Grand Total 132 $15, Name of person who prepared this report: Dani I Baugher Title: Consultant/Owner Preparer's Signature:...L...~---'... --"--_._---,~+-:- _ Date Prepared: 5/1/2017 Phone #: (Use additional pages, if necessary) Page of

APPENDIX 0 FORMB. State Consultant Services Contractor's Annual Employment Report ReDort Period: April 1, 15 to March 31, 16

APPENDIX 0 FORMB. State Consultant Services Contractor's Annual Employment Report ReDort Period: April 1, 15 to March 31, 16 State Insurance Fund 7010204 APPENDIX 0 FORMB OSC Use Only: Reporting Code: Category Code: ReDort Period: April 1, 15 to March 31, 16 Contracting State Agency Name: NYSIF Contract Number: C000445 Contract

More information

Medicaid Inspector General

Medicaid Inspector General Medicaid Inspector General 3460000 Mf'.W11 2018 08 : 11 FROM : AMER I CAN QUA LIT\' REU 516 5932242 T0:15184748030 AC 3272$ (Eff1111otive: 4112) FORMB Report Period: April 1, 2017 to March 31, 2018 Contract

More information

Health Science Center Brooklyn

Health Science Center Brooklyn Health Science Center Brooklyn 3320218 3320218 FORMB OSCUse Only: ReportingCode: CateaorvCode: State Consultant Services Contractor's Annual Employment Report Report Period: April 1, 2016 to March 31,

More information

Case MFW Doc Filed 02/24/16 Page 1 of 16 EXHIBIT B. Order

Case MFW Doc Filed 02/24/16 Page 1 of 16 EXHIBIT B. Order Case 16-10223-MFW Doc 218-3 Filed 02/24/16 Page 1 of 16 EXHIBIT B Order Case 16-10223-MFW Doc 218-3 Filed 02/24/16 Page 2 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) In re:

More information

Transamerica Advisors Life Insurance Company of New York (Exact name of Registrant as specified in its charter)

Transamerica Advisors Life Insurance Company of New York (Exact name of Registrant as specified in its charter) Page 1 of 5 8-K 1 d701641d8k.htm 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

More information

Report to Board of Administration

Report to Board of Administration Report to Board of Administration Agenda of: DECEMBER 12, 2017 From: Thomas Moutes, General Manager ITEM: IV-I SUBJECT: DISCLOSURE REPORT OF FEES, EXPENSES, AND CARRIED INTEREST OF ALTERNATIVE INVESTMENT

More information

MERGER & ACQUISITION LAW UPDATE

MERGER & ACQUISITION LAW UPDATE MERGER & ACQUISITION LAW UPDATE September 16, 2014 2014 Amendments to Delaware Law Affecting Mergers & Acquisitions In July 2014 the Delaware governor signed into law several amendments affecting mergers

More information

alg Doc 769 Filed 04/02/12 Entered 04/02/12 18:49:42 Main Document Pg 1 of 7

alg Doc 769 Filed 04/02/12 Entered 04/02/12 18:49:42 Main Document Pg 1 of 7 Pg 1 of 7 AKIN GUMP STRAUSS HAUER & FELD LLP One Bryant Park New York, New York 10036 (212) 872-1000 (Telephone) (212) 872-1002 (Facsimile) Michael S. Stamer David H. Botter Abid Qureshi Counsel to Second

More information

Haynes and Boone, LLP Borrowing Base Redeterminations Survey: Fall 2016

Haynes and Boone, LLP Borrowing Base Redeterminations Survey: Fall 2016 , LLP Borrowing Base Redeterminations Summary of results September 29, 2016 OBJECTIVES OF THE SURVEY Since April 2015,, LLP has conducted four borrowing base redetermination surveys, including one most

More information

ftc Investment Managers and Service Providers Directory

ftc Investment Managers and Service Providers Directory ftc Investment Managers and Service Providers Directory LISTING OF SERVICE PROVIDERS NAME CONTACT ADDRESS PHONE FAX EFFECTIVE n Jrrr E-MAIL CUSTODLALITRUST AND BENEFIT PAYMENT SERVICES Northern Trust Bank

More information

FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS

FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS Primary Business Name: FUNDRISE ADVISORS, LLC CRD Number: 172036 Other Than Annual Amendment All

More information

) In re: ) Chapter 11 ) MOTORS LIQUIDATION COMPANY, ) Case No (REG) et al., ) ) (Jointly Administered) Debtors ) )

) In re: ) Chapter 11 ) MOTORS LIQUIDATION COMPANY, ) Case No (REG) et al., ) ) (Jointly Administered) Debtors ) ) BROWN RUDNICK LLP Robert J. Stark Daniel J. Saval Seven Times Square New York, NY 10036 Telephone: (212) 209 4800 Counsel to the General Motors Nova Scotia Finance Company Noteholders Identified Herein

More information

Case: JMD Doc #: 644 Filed: 11/19/13 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

Case: JMD Doc #: 644 Filed: 11/19/13 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE Case: 11-13671-JMD Doc #: 644 Filed: 11/19/13 Desc: Main Document Page 1 of 7 In re: UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE Kingsbury Corporation Donson Group, Ltd. Ventura Industries,

More information

ARES MANAGEMENT CORP

ARES MANAGEMENT CORP ARES MANAGEMENT CORP FORM 8-K (Current report filing) Filed 10/01/14 for the Period Ending 10/01/14 Address 2000 AVE OF THE STARS 12TH FLOOR LOS ANGELES, CA, 90067 Telephone 3102014100 CIK 0001176948 Symbol

More information

mew Doc 1390 Filed 09/22/17 Entered 09/22/17 14:27:53 Main Document Pg 1 of 8

mew Doc 1390 Filed 09/22/17 Entered 09/22/17 14:27:53 Main Document Pg 1 of 8 Pg 1 of 8 Objection Deadline: October 4, 2017 at 4:00 p.m. (Prevailing Eastern Time) UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------

More information

American Axle & Manufacturing Holdings, Inc. (Name of Issuer)

American Axle & Manufacturing Holdings, Inc. (Name of Issuer) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 0 SCHEDULE D Under the Securities Exchange Act of (Amendment No. ) American Axle & Manufacturing Holdings, Inc. (Name of Issuer) Common

More information

reg Doc Filed 09/21/12 Entered 09/21/12 15:03:23 Main Document Pg 1 of 7

reg Doc Filed 09/21/12 Entered 09/21/12 15:03:23 Main Document Pg 1 of 7 09-50026-reg Doc 12072 Filed 09/21/12 Entered 09/21/12 15:03:23 Main Document Pg 1 of 7 BROWN RUDNICK LLP Robert J. Stark Daniel J. Saval Seven Times Square New York, NY 10036 Telephone: (212) 209 4800

More information

In the United States Court of Appeals For the Seventh Circuit

In the United States Court of Appeals For the Seventh Circuit No. 15-3582 In the United States Court of Appeals For the Seventh Circuit RUTHELLE FRANK, et al., v. Plaintiffs-Appellants, SCOTT WALKER, et al., Defendants-Appellees. On Appeal from the United States

More information

SIFMA US Quarterly Highlights 4Q 18

SIFMA US Quarterly Highlights 4Q 18 SIFMA US Quarterly Highlights 4Q 18 PRESENTED BY SIFMA RESEARCH January 10, 2019 NEW YORK 120 Broadway, 35 th Floor New York N.Y. 10271 WASHINGTON 1101 New York Avenue, NW, 8 th Floor Washington, D.C.

More information

BROCHURE SUPPLEMENT. Stephanie Allison Harris Gary Scott Harris Mitchell Allen Byrum

BROCHURE SUPPLEMENT. Stephanie Allison Harris Gary Scott Harris Mitchell Allen Byrum BROCHURE SUPPLEMENT Stephanie Allison Harris Gary Scott Harris Mitchell Allen Byrum S. Harris Financial Group, LLC 14414 Blanco Rd, Ste. 220 San Antonio, TX 78216 Phone: 210-547-3450 Fax: 210-547-3451

More information

FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS

FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS Primary Business Name: INVESTMENT ADVISORS ASSET MANAGEMENT, CRD Number: 128716 LLC Annual Amendment

More information

Preparing for a Divestiture: An In-house Counsel s Guide September 20, 2017

Preparing for a Divestiture: An In-house Counsel s Guide September 20, 2017 ACC NEW TO IN-HOUSE COMMITTEE LEGAL QUICK HIT Preparing for a Divestiture: An In-house Counsel s Guide September 20, 2017 James F. Modzelewski of Saul Ewing Arnstein & Lehr Principal Considerations Due

More information

Amendment No. 1 to SCHEDULE TO. Filing Party: Hospitality Investors Trust, Inc.

Amendment No. 1 to SCHEDULE TO. Filing Party: Hospitality Investors Trust, Inc. As filed with the Securities and Exchange Commission on May 24, 2018 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Amendment No. 1 to SCHEDULE TO TENDER OFFER STATEMENT UNDER

More information

COMPASS GROUP DIVERSIFIED HOLDINGS LLC

COMPASS GROUP DIVERSIFIED HOLDINGS LLC COMPASS GROUP DIVERSIFIED HOLDINGS LLC FORM S-1/A (Securities Registration Statement) Filed 5/9/2006 Address 61 WILTON ROAD WESTPORT, Connecticut 06880 Telephone 203-221-1703 CIK 0001345122 Fiscal Year

More information

FORM ADV. Primary Business Name: JOHNSON WEALTH INC. CRD Number: Other-Than-Annual Amendment - All Sections Rev. 10/2017

FORM ADV. Primary Business Name: JOHNSON WEALTH INC. CRD Number: Other-Than-Annual Amendment - All Sections Rev. 10/2017 FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS Primary Business Name: JOHNSON WEALTH INC. CRD Number: 125557 Other-Than-Annual Amendment - All

More information

Advisory. Alternative Capital Raising Opportunities in a Down Market Business Development Companies Look Beyond Common Stock Offerings

Advisory. Alternative Capital Raising Opportunities in a Down Market Business Development Companies Look Beyond Common Stock Offerings June 19, 2008 Alternative Capital Raising Opportunities in a Down Market Business Development Companies Look Beyond Common Stock Offerings By Janis F. Kerns The credit crunch continues to negatively affect

More information

WESTMORELAND COAL COMPANY

WESTMORELAND COAL COMPANY 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

MERGER & ACQUISITION LAW UPDATE

MERGER & ACQUISITION LAW UPDATE MERGER & ACQUISITION LAW UPDATE October 8, 2014 Department of Treasury Rulemaking Enacted to Curb Tax Inversion Transactions On September 22, 2014 the U.S. Department of Treasury announced new rules targeting

More information

3 address of organization: 4 Date organization was formed: 03/27/2000. San Francisco, CA 94105

3  address of organization: 4 Date organization was formed: 03/27/2000. San Francisco, CA 94105 A For the period beginning 05/01/2004 and ending 05/31/2004 B Check applicable box: Initial report Change of address Amended report Final report 1 Name of organization Employer identification number SIERRA

More information

Haynes and Boone, LLP Borrowing Base Redeterminations Survey: Fall October 4, 2017

Haynes and Boone, LLP Borrowing Base Redeterminations Survey: Fall October 4, 2017 , LLP Borrowing Base Redeterminations October 4, 2017 OBJECTIVE OF THE SURVEY Since April 2015,, LLP has conducted six borrowing base redetermination surveys, including one most recently in September 2017.

More information

CAMPAIGN FINANCE REPORT WISCONSIN LOCAL COMMITTEE

CAMPAIGN FINANCE REPORT WISCONSIN LOCAL COMMITTEE CAMPAIGN FINANCE REPORT WISCONSIN LOCAL COMMITTEE Is this report an Amendment? YES NO COMMITTEE IDENTIFICATION Name of Committee Friends of Kelly Danner Address 3553 Heather Crest City, State, ZIP Madison,

More information

FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS

FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS Primary Business Name: QUADRANT REAL ESTATE ADVISORS LLC CRD Number: 138077 Annual Amendment - Item

More information

Robert L. Young President, JPMorgan Funds

Robert L. Young President, JPMorgan Funds JPMORGAN TRUST III JPMorgan Multi-Manager Alternatives Fund 270 Park Avenue New York, New York 10017 Toll-Free (800) 480-4111 May 31, 2016 Dear Shareholder, The enclosed information statement contains

More information

NEW YORK STATE TEACHERS RETIREMENT SYSTEM. Schedule of Employer Allocations and Schedule of Pension Amounts by Employer.

NEW YORK STATE TEACHERS RETIREMENT SYSTEM. Schedule of Employer Allocations and Schedule of Pension Amounts by Employer. Schedule of Employer Allocations and Schedule of Pension Amounts by Employer June 30, 2017 (With Independent Auditors Report Thereon) Schedule of Employer Allocations and Schedule of Pension Amounts by

More information

GENCO SHIPPING & TRADING LTD Filed by OZ MANAGEMENT LP

GENCO SHIPPING & TRADING LTD Filed by OZ MANAGEMENT LP GENCO SHIPPING & TRADING LTD Filed by OZ MANAGEMENT LP FORM SC 13D/A (Amended Statement of Beneficial Ownership) Filed 4/25/14 Address 299 PARK AVENUE, 12TH FLOOR NEW YORK, NY, 1171 Telephone 646-443-855

More information

mew Doc 3224 Filed 05/15/18 Entered 05/15/18 21:59:31 Main Document Pg 1 of 19

mew Doc 3224 Filed 05/15/18 Entered 05/15/18 21:59:31 Main Document Pg 1 of 19 17-10751-mew Doc 3224 Filed 05/15/18 Entered 05/15/18 21:59:31 Main Document Pg 1 of 19 ALVAREZ & MARSAL NORTH AMERICA, LLC 1001 G Street NW, Suite 1100 West Washington, DC 20001 Telephone (202) 729-2100

More information

FORM G-37. Name of Regulated Entity: Ascensus Broker Dealer Services, LLC. Report Period: First Quarter of 2018

FORM G-37. Name of Regulated Entity: Ascensus Broker Dealer Services, LLC. Report Period: First Quarter of 2018 Name of Regulated Entity: Ascensus Broker Dealer Services, LLC Report Period: First Quarter of 2018 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) RI Complete name, title (including

More information

FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS

FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS 1 of 60 3/28/2014 10:33 AM FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS Primary Business Name: INVESTMENT ADVISORS ASSET CRD Number: 128716 MANAGEMENT,

More information

Case hdh11 Doc 644 Filed 05/31/17 Entered 05/31/17 21:55:58 Page 1 of 6

Case hdh11 Doc 644 Filed 05/31/17 Entered 05/31/17 21:55:58 Page 1 of 6 Case 16-34393-hdh11 Doc 644 Filed 05/31/17 Entered 05/31/17 21:55:58 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION In re: ERICKSON INCORPORATED, et

More information

FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS

FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS Primary Business Name: EDGEWOOD MANAGEMENT LLC CRD Number: 106647 Annual Amendment - All Sections

More information

MERGER & ACQUISITION LAW UPDATE

MERGER & ACQUISITION LAW UPDATE MERGER & ACQUISITION LAW UPDATE January 30, 2015 Delaware Court Voids Uncapped Indefinite Indemnity Obligations in a Merger Agreement Typical Scenario: Many deals are structured as mergers rather than

More information

Case KG Doc 258 Filed 06/28/18 Page 1 of 8

Case KG Doc 258 Filed 06/28/18 Page 1 of 8 Case 18-10182-KG Doc 258 Filed 06/28/18 Page 1 of 8 Ensequence, Inc. United States Bankruptcy Court for the District of Delaware Case number (if known): 18-10182 Be as complete and accurate as possible.

More information

Haynes and Boone, LLP Borrowing Base Redeterminations Survey: Fall 2018

Haynes and Boone, LLP Borrowing Base Redeterminations Survey: Fall 2018 , LLP Borrowing Base Redeterminations September 26, 2018 OBJECTIVE OF THE SURVEY Since April 2015,, LLP has conducted eight borrowing base redetermination surveys, including one most recently in September

More information

FORM G-37. Name of Regulated Entity: Frasca & Associates, LLC. Report Period: First Quarter of 2017

FORM G-37. Name of Regulated Entity: Frasca & Associates, LLC. Report Period: First Quarter of 2017 Name of Regulated Entity: Frasca & Associates, LLC Report Period: First Quarter of 2017 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including any city/county/state

More information

FORM G-37. Name of Regulated Entity: The Williams Capital Group, L.P. Report Period: Second Quarter of 2017

FORM G-37. Name of Regulated Entity: The Williams Capital Group, L.P. Report Period: Second Quarter of 2017 Name of Regulated Entity: The Williams Capital Group, L.P. Report Period: Second Quarter of 2017 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D (Rule 13d-101)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D (Rule 13d-101) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D (Rule 13d-101) INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO 240.13d-1(a) AND AMENDMENTS THERETO FILED

More information

shl Doc 624 Filed 12/11/18 Entered 12/11/18 11:10:08 Main Document Pg 1 of 12

shl Doc 624 Filed 12/11/18 Entered 12/11/18 11:10:08 Main Document Pg 1 of 12 Pg 1 of 12 LACKENBACH SIEGEL, LLP Howard Aronson 1 Chase Road, PH Scarsdale, NY 10583 Telephone: (914) 723-4300 Facsimile: (914) 723-4301 Intellectual Property Counsel to the Debtors UNITED STATES BANKRUPTCY

More information

shl Doc 574 Filed 11/09/18 Entered 11/09/18 16:10:58 Main Document Pg 1 of 6

shl Doc 574 Filed 11/09/18 Entered 11/09/18 16:10:58 Main Document Pg 1 of 6 18-10509-shl Doc 574 Filed 11/09/18 Entered 11/09/18 16:10:58 Main Document Pg 1 of 6 ALVAREZ AND MARSAL DISPUTES AND INVESTIGATIONS, LLC Laureen Ryan 600 Madison Avenue New York, NY 10022 Phone: (212)

More information

Haynes and Boone, LLP Borrowing Base Redeterminations Survey: Spring 2018

Haynes and Boone, LLP Borrowing Base Redeterminations Survey: Spring 2018 , LLP Borrowing Base Redeterminations April 10, 2018 OBJECTIVE OF THE SURVEY Since April 2015,, LLP has conducted seven borrowing base redetermination surveys, including one most recently in April 2018.

More information

Case: LTS Doc#:2252 Filed:01/16/18 Entered:01/16/18 19:26:41 Document Page 1 of 10

Case: LTS Doc#:2252 Filed:01/16/18 Entered:01/16/18 19:26:41 Document Page 1 of 10 Document Page 1 of 10 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF PUERTO RICO In re: The Financial Oversight and Management Board for Puerto Rico, as representative of The Commonwealth of Puerto Rico,

More information

RECOMMENDATIONS: SUBJECT: Contract Awards to Kutak Rock LLP and Polsinelli LLP. 1. ADOPT the Staff Report.

RECOMMENDATIONS: SUBJECT: Contract Awards to Kutak Rock LLP and Polsinelli LLP. 1. ADOPT the Staff Report. na Marie Lindsey - Executive Director Capital Budget Operafing Budget 08/12113 CEQA 08/06113 Procurement 08105113 El YE] NO NA os 2YEINENA RW Y 1:1 N ES OYEINOCand MT SUBJECT: Contract Awards to Kutak

More information

Group meetings with clients and subcontractors Reporting status of financial resources Reporting project status Inspection & punch list completion

Group meetings with clients and subcontractors Reporting status of financial resources Reporting project status Inspection & punch list completion ABOUT US Founded by the Pitre Family in 2001, Finaly General Contracting Corp. is a full-service general contracting firm specializing in commercial interior renovations in the Greater New York City area.

More information

M ORGAN J OSEPH. The Middle Market Investment Bank sm

M ORGAN J OSEPH. The Middle Market Investment Bank sm M ORGAN J OSEPH The Middle Market Investment Bank sm Firm Overview Morgan Joseph & Co. Inc. is a 120 person investment banking firm serving middle market companies. The firm s primary focus is on providing

More information

Accounting & Financial Management Career Path

Accounting & Financial Management Career Path Accounting & Financial Management Career Path Class BU Major Job Title Employer Work City Work State 2017 Acct & Financial Management Associate Product Operation Akamai Technologies Cambridge MA Analyst

More information

ST JOE CO Filed by THIRD AVENUE MANAGEMENT LLC

ST JOE CO Filed by THIRD AVENUE MANAGEMENT LLC ST JOE CO Filed by THIRD AVENUE MANAGEMENT LLC FORM SC 13G (Statement of Ownership) Filed 07/10/08 Address 245 RIVERSIDE AVENUE STE 500 JACKSONVILLE, FL 32202 Telephone 9043014200 CIK 0000745308 Symbol

More information

FORM 8 K. Union Pacific Corporation (Exact name of registrant as specified in the charter)

FORM 8 K. Union Pacific Corporation (Exact name of registrant as specified in the charter) 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

FORM ADV. Primary Business Name: TRIMTABS ASSET MANAGEMENT, LLC CRD Number: Annual Amendment - All Sections Rev. 10/2017

FORM ADV. Primary Business Name: TRIMTABS ASSET MANAGEMENT, LLC CRD Number: Annual Amendment - All Sections Rev. 10/2017 FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS Primary Business Name: TRIMTABS ASSET MANAGEMENT, LLC CRD Number: 135152 Annual Amendment - All

More information

Case: LTS Doc#:234 Filed:10/26/17 Entered:10/26/17 20:45:25 Document Page 1 of 9 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF PUERTO RICO

Case: LTS Doc#:234 Filed:10/26/17 Entered:10/26/17 20:45:25 Document Page 1 of 9 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF PUERTO RICO Document Page 1 of 9 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF PUERTO RICO In re: The Financial Oversight and Management Board for Puerto Rico, as representative of The Commonwealth of Puerto Rico,

More information

Regulatory Update SEC Adopts Rule Excluding Broker-Dealers Offering Fee-Based Accounts from the Investment Advisers Act of 1940

Regulatory Update SEC Adopts Rule Excluding Broker-Dealers Offering Fee-Based Accounts from the Investment Advisers Act of 1940 Regulatory Update SEC Adopts Rule Excluding Broker-Dealers Offering Fee-Based Accounts from the Investment Advisers Act of 1940 April 29, 2005 Distributed By: The Securities and Futures Market Regulation

More information

Action: Notice of application for an order under sections 17(d) and 57(i) of the Investment

Action: Notice of application for an order under sections 17(d) and 57(i) of the Investment This document is scheduled to be published in the Federal Register on 09/23/2016 and available online at https://federalregister.gov/d/2016-22905, and on FDsys.gov 8011-01p SECURITIES AND EXCHANGE COMMISSION

More information

DIVERSIFIED RETIREMENT CORPORATION

DIVERSIFIED RETIREMENT CORPORATION DIVERSIFIED RETIREMENT CORPORATION 440 Mamaroneck Avenue Harrison, New York 10528 (914) 627-3000 www.divinvest.com This brochure provides information about the qualifications and business practices of

More information

Case: LTS Doc#:4079 Filed:10/19/18 Entered:10/19/18 20:05:16 Document Page 1 of 8 UNITED STATES DISTRICT COURT DISTRICT OF PUERTO RICO

Case: LTS Doc#:4079 Filed:10/19/18 Entered:10/19/18 20:05:16 Document Page 1 of 8 UNITED STATES DISTRICT COURT DISTRICT OF PUERTO RICO Document Page 1 of 8 UNITED STATES DISTRICT COURT DISTRICT OF PUERTO RICO In re: THE FINANCIAL OVERSIGHT AND MANAGEMENT BOARD FOR PUERTO RICO, as representative of THE COMMONWEALTH OF PUERTO RICO, et al.,

More information

Realogy Holdings Corp.

Realogy Holdings Corp. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 2549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. n/a )* Realogy Holdings Corp. (Name of Issuer) Common Stock

More information

Case: JMD Doc #: 409 Filed: 07/03/12 Desc: Main Document Page 1 of 2 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

Case: JMD Doc #: 409 Filed: 07/03/12 Desc: Main Document Page 1 of 2 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE Case: 11-13671-JMD Doc #: 409 Filed: 07/03/12 Desc: Main Document Page 1 of 2 In re: UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE Kingsbury Corporation Donson Group, Ltd. Ventura Industries,

More information

DAN A. BAILEY. 10 West Broad Street New Albany, OH Columbus, OH (614) (614) I. EDUCATION

DAN A. BAILEY. 10 West Broad Street New Albany, OH Columbus, OH (614) (614) I. EDUCATION DAN A. BAILEY Bailey Cavalieri LLC 4384 Riverway Court 10 West Broad Street New Albany, OH 43054 Columbus, OH 43215 (614) 855-4439 (614) 221-3155 I. EDUCATION - Bowling Green State University, Bachelor

More information

FORM ADV. Primary Business Name: WEALTHFRONT CRD Number: Annual Amendment - All Sections Rev. 10/2017

FORM ADV. Primary Business Name: WEALTHFRONT CRD Number: Annual Amendment - All Sections Rev. 10/2017 FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS Primary Business Name: WEALTHFRONT CRD Number: 148456 Annual Amendment - All Sections Rev. 10/2017

More information

College and University Retirement Plan Fees and Controversial Class Action Litigation

College and University Retirement Plan Fees and Controversial Class Action Litigation College and University Retirement Plan Fees and Controversial Class Action Litigation Sponsored by February 16, 2017 Presenters Ira Shepard, Esq. Partner, Saul Ewing, LLP James Keller, Esq. Partner, Saul

More information

FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS

FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS 1 of 40 2/21/2018, 7:35 AM FORM ADV UNIFORM APPLICATION FOR INVESTMENT ADVISER REGISTRATION AND REPORT BY EXEMPT REPORTING ADVISERS Primary Business Name: SYMPHONY FINANCIAL, LTD. CO. CRD Number: 171816

More information

Advisory. Financial Services. Grantor Trusts: Pass-Through Tax Treatment Comes to the Regular Public Offering Process. January 2007 Vol. 1, No.

Advisory. Financial Services. Grantor Trusts: Pass-Through Tax Treatment Comes to the Regular Public Offering Process. January 2007 Vol. 1, No. Grantor Trusts: Pass-Through Tax Treatment Comes to the Regular Public Offering Process Certain issuers in the public markets in 2006 successfully employed a new investment vehicle called a grantor trust.

More information

shl Doc 709 Filed 02/19/19 Entered 02/19/19 16:25:50 Main Document Pg 1 of 7

shl Doc 709 Filed 02/19/19 Entered 02/19/19 16:25:50 Main Document Pg 1 of 7 18-10509-shl Doc 709 Filed 02/19/19 Entered 02/19/19 16:25:50 Main Document Pg 1 of 7 WHITLEY PENN, LLP Gary A. Scarborough 3600 N. Capital of Texas Hwy Bldg B, Suite 250 Austin, TX 78746 Accountant to

More information

Robert L. Young President, JPMorgan Funds

Robert L. Young President, JPMorgan Funds JPMORGAN TRUST III JPMorgan Multi-Manager Alternatives Fund 270 Park Avenue New York, New York 10017 Toll-Free (800) 480-4111 March 7, 2016 Dear Shareholder, The enclosed information statement contains

More information

ACQUISITION & DISPOSITION ADVISORS ADVISORY & LEGAL SERVICES MALFITANOPARTNERS.COM YOUR PARTNER IN BUSINESS

ACQUISITION & DISPOSITION ADVISORS ADVISORY & LEGAL SERVICES MALFITANOPARTNERS.COM YOUR PARTNER IN BUSINESS ACQUISITION & DISPOSITION ADVISORS ADVISORY & LEGAL SERVICES MALFITANOPARTNERS.COM MEMBER OVERVIEW We are trusted partners to companies, corporate boards and management, business, asset or debt acquirers,

More information

LEXINGTON REALTY TRUST Filed by VORNADO REALTY TRUST

LEXINGTON REALTY TRUST Filed by VORNADO REALTY TRUST LEXINGTON REALTY TRUST Filed by VORNADO REALTY TRUST FORM SC 13D/A (Amended Statement of Beneficial Ownership) Filed 09/13/13 Address ONE PENN PLAZA SUITE 4015 NEW YORK, NY 10119 Telephone (212) 692-7200

More information

ROBERT G. ALEXANDER WEBINAR SERIES October 19, 2016

ROBERT G. ALEXANDER WEBINAR SERIES October 19, 2016 National Association of Estate Planners & Councils ROBERT G. ALEXANDER WEBINAR SERIES October 19, 2016 David A. Handler, J.D., AEP (Distinguished) Tricky GST Issues Tricky GST Issues October 19, 2016 David

More information

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16 Document Page 1 of 13 Fill in this information to identify your case: United States Bankruptcy Court for the: NORTHERN DISTRICT OF GEORGIA Case number (if known) Chapter 11 Check if this an amended filing

More information

Notice of Applications for Deregistration under Section 8(f) of the Investment Company

Notice of Applications for Deregistration under Section 8(f) of the Investment Company This document is scheduled to be published in the Federal Register on 06/01/2017 and available online at https://federalregister.gov/d/2017-11346, and on FDsys.gov 8011-01p SECURITIES AND EXCHANGE COMMISSION

More information

Brookfield Asset Management Private Institutional Capital Adviser US, LLC et al.; Notice

Brookfield Asset Management Private Institutional Capital Adviser US, LLC et al.; Notice This document is scheduled to be published in the Federal Register on 02/26/2016 and available online at http://federalregister.gov/a/2016-04113, and on FDsys.gov 8011-01p SECURITIES AND EXCHANGE COMMISSION

More information

SECURITIES & EXCHANGE COMMISSION EDGAR FILING. Support.com, Inc. Form: 8-K. Date Filed:

SECURITIES & EXCHANGE COMMISSION EDGAR FILING. Support.com, Inc. Form: 8-K. Date Filed: SECURITIES & EXCHANGE COMMISSION EDGAR FILING Support.com, Inc. Form: 8-K Date Filed: 2017-09-18 Corporate Issuer CIK: 1104855 Copyright 2017, Issuer Direct Corporation. All Right Reserved. Distribution

More information

Management Alert. Options Backdating: Is Your Company at Risk? Background on the Option Timing Controversy. July 2006 Seyfarth Shaw LLP 1

Management Alert. Options Backdating: Is Your Company at Risk? Background on the Option Timing Controversy. July 2006 Seyfarth Shaw LLP 1 Options Backdating: Is Your Company at Risk? Over the last four months, the media and law enforcement agencies have focused a harsh spotlight on public companies alleged backdating of stock options and

More information

RC2 Corporation. Galaxy Dream Corporation. TOMY Company, Ltd.

RC2 Corporation. Galaxy Dream Corporation. TOMY Company, Ltd. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE TO TENDER OFFER STATEMENT UNDER SECTION 14(d)(1) OR 13(e)(1) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No. 6) RC2 Corporation

More information

Notice of application for an order under sections 17(d) and 57(i) of the Investment Company Act of

Notice of application for an order under sections 17(d) and 57(i) of the Investment Company Act of This document is scheduled to be published in the Federal Register on 03/20/2018 and available online at https://federalregister.gov/d/2018-05551, and on FDsys.gov SECURITIES AND EXCHANGE COMMISSION Investment

More information

FILED: NEW YORK COUNTY CLERK 01/31/ :52 PM INDEX NO / NYSCEF Quilvest DOC. USA, NO. Inc. 63 RECEIVED NYSCEF: 01/31/2017

FILED: NEW YORK COUNTY CLERK 01/31/ :52 PM INDEX NO / NYSCEF Quilvest DOC. USA, NO. Inc. 63 RECEIVED NYSCEF: 01/31/2017 4897 NYSCEF Quilvest DOC. USA, NO. Inc. 63 RECEIVED NYSCEF: 01/31/2017 6/12/2015 5050-00. External Consult & Outsourcin JPMorgan #437530 Quilvest USA, Inc. 4897 5050-00. External Consult & Outsourcin JPMorgan

More information

FILED: NEW YORK COUNTY CLERK 10/28/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 540 RECEIVED NYSCEF: 10/28/2015

FILED: NEW YORK COUNTY CLERK 10/28/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 540 RECEIVED NYSCEF: 10/28/2015 FILED: NEW YORK COUNTY CLERK 10/28/2015 06:10 PM INDEX NO. 652382/2014 NYSCEF DOC. NO. 540 RECEIVED NYSCEF: 10/28/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the matter of the application

More information

Public Inspection Regarding Specially Permitted Businesses for Qualified Institutional Investors, etc. Applicant: Address: Phone: Name of.

Public Inspection Regarding Specially Permitted Businesses for Qualified Institutional Investors, etc. Applicant: Address: Phone: Name of. Form 20-2 (Article 238-4, 238-5) (Letter) Public Inspection Regarding Specially Permitted es for Qualified Institutional Investors, etc. Date: 12/13/2018 Applicant: Address: Phone: Name of : Name of Applicant*

More information

Haynes and Boone, LLP Borrowing Base Redeterminations Survey: Spring 2019

Haynes and Boone, LLP Borrowing Base Redeterminations Survey: Spring 2019 , LLP Borrowing Base Redeterminations March 12, 2019 OBJECTIVE OF THE SURVEY Since April 2015,, LLP has conducted nine borrowing base redetermination surveys, including one most recently in February 2019.

More information

Case KG Doc 3962 Filed 11/12/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 3962 Filed 11/12/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 15-11874-KG Doc 3962 Filed 11/12/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 HH Liquidation, LLC, et al., 1 Case No. 15-11874 (KG Debtors. (Jointly

More information

FMS REGIONAL CONFERENCE June 7 9, 2017

FMS REGIONAL CONFERENCE June 7 9, 2017 FMS REGIONAL CONFERENCE June 7 9, 2017 Fairmont Chicago, Chicago, IL 24 TH ANNUAL WEDNESDAY, JUNE 7 06:00pm 07:30pm Welcome Reception THURSDAY, JUNE 8 08:00am 05:00pm Registration Hours 08:00am 08:45am

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

HAYNES AND BOONE, LLP MIDSTREAM REPORT

HAYNES AND BOONE, LLP MIDSTREAM REPORT , LLP July 31, 2017 2017 Haynes and Boone, LLP 2016 Haynes and Boone, LLP As a companion to our analysis of E&P and oilfield service bankruptcy filings, Haynes and Boone has reviewed and compiled this

More information

KAYNE ANDERSON MIDSTREAM ENERGY FUND, INC. (Name of Issuer)

KAYNE ANDERSON MIDSTREAM ENERGY FUND, INC. (Name of Issuer) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 KAYNE ANDERSON MIDSTREAM ENERGY FUND, INC. (Name of Issuer) Mandatory Redeemable

More information

BCU Wealth Advisors, LLC

BCU Wealth Advisors, LLC BCU Wealth Advisors, LLC SEC Registered Investment Advisor BCU Wealth Advisors, LLC 340 N. Milwaukee Avenue Vernon Hills, IL 60061 (847) 932-8704 www.bcuwa.org James Harold Yocom III Financial Advisor

More information

Recro Pharma, Inc. (Name of Issuer)

Recro Pharma, Inc. (Name of Issuer) Rule 13d-1(b) Rule 13d-1(c) Rule 13d-1(d) SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 2549 SCHEDULE 13G (Rule 13d-12) INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO RULES 13d-1(b)(c),

More information

TAKE NO ACTION QUESTIONS? CALL TOLL-FREE 1 (888) OR VISIT

TAKE NO ACTION QUESTIONS? CALL TOLL-FREE 1 (888) OR VISIT UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO If you purchased Flexible Polyurethane Foam, as defined in this Notice, in the United States directly from any Flexible Polyurethane Foam

More information

Regulatory Update The SEC Issues New Proposals to Restrict Short Selling

Regulatory Update The SEC Issues New Proposals to Restrict Short Selling Regulatory Update The SEC Issues New Proposals to Restrict Short Selling Distributed by: The Securities and Futures Regulation Group May 2009 SCHIFF HARDIN LLP 6600 Sears Tower Chicago, IL 60606 t 312.258.5500

More information

Report of the Joint Risk-Based Capital Work Group To the NAIC Risk-Based Capital (E) Task Force Atlanta March 2003

Report of the Joint Risk-Based Capital Work Group To the NAIC Risk-Based Capital (E) Task Force Atlanta March 2003 Report of the Joint Risk-Based Capital Work Group To the NAIC Risk-Based Capital (E) Task Force Atlanta March 2003 The American Academy of Actuaries is the public policy organization for actuaries practicing

More information

FILED: NEW YORK COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/11/2017

FILED: NEW YORK COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK R3 HOLDCO LLC, : Index No. : Date of filing: Plaintiffs, v. RIPPLE LABS, INC. and XRP II LLC, Defendants. SUMMONS. The basis of venue is the residence

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. )* Adeptus Health Inc. (Name of Issuer) Class A Common Stock

More information

Case 1:08-cv LAK Document 156 Filed 05/12/11 Page 1 of 6

Case 1:08-cv LAK Document 156 Filed 05/12/11 Page 1 of 6 Case 108-cv-06762-LAK Document 156 Filed 05/12/11 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK In re X 09 MD 2017 (LAK) LEHMAN BROTHERS SECURITIES AND ERISA LITIGATION ECF CASE

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C BARNES & NOBLE, INC.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C BARNES & NOBLE, INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. )* BARNES & NOBLE, INC. (Name of Issuer) Common Stock, $.001

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q È QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended

More information