Public Self Insurers ER Annual Report

Size: px
Start display at page:

Download "Public Self Insurers ER Annual Report"

Transcription

1 State Of California Public Self Insurers ER Annual Report For Year 2012/2013 September 30,2013 Desert Community College District Monterey Ave Palm Desert CA

2 Employer General Information : Certification Number 7634 Period Of Report Full Year (Period) From- 07/01/2012 (Period) To 06/30/2013 Master Certificate Holder : FTIN Name Desert Community College District Address Monterey Ave City- Palm Desert State CA Zip Type of Public Agency School Subsidiaries : No Subsidiaries Added During the reporting period of this report, has there been any of the following with respect to the Master Certificate Holder or any subsidiary? A merger or unification? (No) Changes in name or identity? Identity (No) Any addition to Self Insurance Program Insurance Program (No) If Yes, Explain : N/A Employment and wages paid in current calendar year : Number Of Employees 715 Total Wages And Salaries Paid $29,490,967 Addressed Correspondence For Security Deposit and Financial Matters : Name - Wade W Ellis Position/Title - Director Fiscal Services Company Name - Desert Community College District Address - wellis@collegeofthedesert.edu Phone Number ex Fax Number Address Monterey Ave. City - Palm Desert State- CA Zip Corporate Web Address - Collegeofthedesert.edu

3 Record Storage : Are Claim records stored at any location other then with the current administrator? (Yes) 1) Iron Mountain 1760 North St. Thomas Circle Orange, CA Phone ex Insurance Coverage : Are any of your workers' compensation liabilities in California during the reporting period covered by a standard workers' compensation Insurance policy? (No) Are any of your workers' compensation liabilities in California during the reporting period covered by a specific excess workers' compensation Insurance policy? (No) Do you carry an aggregate (stop loss) workers' compensation insurance policy? (No)

4 Name Of Company Officer- Street Address- Name Of Company- Wade W. Ellis, CPA Monterey Ave. College of the Desert City- Palm Desert State - CA Zip Phone Number ex Name Of Person Legally Responsible For This Electronic Signature : Wade W. Ellis, CPA ( Date/Time Of Signature ) - 09/30/ :36

5 Files Uploaded:

6 TPA:- Liabilities By Reporting Location Report Location Number: Identification of Location: Certificate Holder: Keenan & Associates - Riverside Desert Community College District CASES AND BENEFITS (to the nearest dollar) From Date- 07/01/2012 To Date- 06/30/2013 Date # Incurred Liability Paid To Date Future Liability Indemnity Medical Indemnity Medical Indemnity Medical 1) Cases as of 06/30/2013 reported prior to 2008/ , , , ,299 57, ,951 2) Open and Closed Cases A) All Cases reported in 2008/ /2009 Cases B) All Cases reported in 2009/ /2010 Cases C) All Cases reported in 2010/ /2011 Cases D) All Cases reported in 2011/ /2012 Cases E) All Cases reported in 2012/ /2013 Cases 32 3,383 69,644 3,383 69, , , , ,242 7,899 78, , ,273 92,816 81,211 7,899 78, , , , ,804 41, , , ,890 58,567 84,156 41, , ,140 3,301 4,140 3, $ Indemnity $ Medical SUBTOTAL 106, ,747 3) Estimate Future Liability (Indemnity Plus Medical) TOTAL 543,283 $ Indemnity $ Medical 4) Total Benefits Paid During 2012/2013 (Including all case expenditures) 84, ,538 5) Number of MEDICAL-ONLY Cases Reported in 2012/ ) Number of INDEMNITY Cases Reported in 2012/ ) Total of 5 and 6 (Also entered in 2E above) 0 8) Total Number of Indemnity Cases (All Years) 8 9) Number of Fatality Cases Reported In 2012/ ) (a) Number of FY 2013 claims for which the employer or administrator was notified of representation by an attorney or legal representative in ) (b) Number of non-fy 2013 claims for which the employer or administrator was notified of representation by an attorney or legal representative in ) Attach a List of ALL Open Indemnity Claims (by reporting location and by year) reported and with claims (in alphabetical order) 0 0 Desert CCD SIP A Open Indemnity pdf

7 Certification First Name Middle Name Last Name Agency Name Josie Thompson Keenan & Associates Address 1 City State Zip Code 4204 Riverwalk Parkway, Suite 400 Riverside CA Administrating Agency's Certificate Number 062 Or Self Administered CERTIFICATION I declare under penalty of perjury that I have prepared or caused this report to be prepared and I have examined this liabilities report of this self insurer s worker s compensation liabilities. To the best of my knowledge and belief this report is true, correct and complete with respect to the worker s compensation liabilities incurred and paid. I further declare under the penalty of perjury that the estimates of future liability of worker s compensation claims made in this report reflect the administrator s best judgment as to the future liability of claims, using prevailing industry standards, and the signatory intends Self Insurance Plans to rely upon the representation. First Name M.I. Last Agency Name Josie Thompson Keenan & Associates Address Riverwalk Parkway, Suite 400 City State Zip Code Address Riverside CA jthompson@keenan.com Phone Number FAX Number Date Signature (Type your Full Name) ex /24/2013 jthompson@keenan.com Person legally responsible for this Electronic Signature

8 Files Uploaded: 1)Desert CCD SIP A Open Indemnity pdf Form A4-40a (Rev. 6/2001)

Zip Code FORM 1. (03) 4. (e) Type of Claim 54,337 54,337 FORM 1. (14) 54,337 FORM 1. (15)

Zip Code FORM 1. (03) 4. (e) Type of Claim 54,337 54,337 FORM 1. (14) 54,337 FORM 1. (15) Office COLLECTIVE BARGAINING AND COLLECTIVE BARGAINING AGREEMENT CLAIM FOR PAYMENT Claimant Identification NUmber 33025 Program Number 00232 Date Filed ) LRS Input Claimant Name DESERT COMMUNITY COLLEGE

More information

REPORT OF CONTRIBUTIONS AND EXPENDITURES w. 4th ave lakewood co 80226

REPORT OF CONTRIBUTIONS AND EXPENDITURES w. 4th ave lakewood co 80226 SAVE FORM Once you have saved the form, please submit the form as an email attachment to the City Clerk at margre@lakewood.org City Clerk's Office Lakewood Civic Center 480 S Allison Parkway Lakewood,

More information

REPORT OF CONTRIBUTIONS AND EXPENDITURES

REPORT OF CONTRIBUTIONS AND EXPENDITURES Full Name of Committee/Person Address of Committee/Person (as shown on registration) City, State & Zip Code Committee Type Name and Address of Financial Institution Type of Report: Regularly Scheduled

More information

ACCOUNTANCY CORPORATION CHECK SHEET

ACCOUNTANCY CORPORATION CHECK SHEET ACCOUNTANCY CORPORATION CHECK SHEET AN ACCOUNTANCY CORPORATION IS REQUIRED TO BE APPROVED FOR LICENSURE BY THE CALIFORNIA BOARD OF ACCOUNTANCY (CBA) BEFORE PRACTICING OR HOLDING OUT TO THE PUBLIC AS AN

More information

CONTRA COSTA COMMUNITY COLLEGE DISTRICT 500 Court St, Martinez, CA CONTRACTOR INFORMATION

CONTRA COSTA COMMUNITY COLLEGE DISTRICT 500 Court St, Martinez, CA CONTRACTOR INFORMATION 500 Court St, Martinez, CA 94553 CONTRACTOR PREQUALIFICATION APPLICATION FORM (CUPCCAA, PCC 22000) INFORMAL BIDDING PROCEDURES (PCC 22030) CONTRACTOR INFORMATION Firm / Company Name: (as it appears on

More information

APPENDIX C CHECKLIST IS YOUR RULING REQUEST COMPLETE?

APPENDIX C CHECKLIST IS YOUR RULING REQUEST COMPLETE? APPENDIX C CHECKLIST IS YOUR RULING REQUEST COMPLETE? INSTRUCTIONS The Department will be able to respond more quickly to your ruling request if it is carefully prepared and completed. To ensure that your

More information

Your interest in material and service is appreciated and we thank you for your cooperation in the above matter.

Your interest in material and service is appreciated and we thank you for your cooperation in the above matter. Desert Electric Supply MAIN OFFICE, 74-875 VELIE WAY 83311 AVE 45; STE 102 4605 E. SUNNY DUNES ROAD PALM DESERT, CA 92260 INDIO, CA 92201 PALM SPRINGS, CA 92264 (760) 568-5991 (760) 404-0010 (760) 327-1146

More information

Official Form 410 Proof of Claim

Official Form 410 Proof of Claim Claim #121 Date Filed: 8/25/2017 Fill in this information to identify the case: AEI Winddown, Inc. (f/k/a Aquion Energy, Inc.) Debtor United States Bankruptcy Court for the: District of Delaware (State)

More information

Annual Disclosure Report for the Fiscal Year Ending June 30, 2017

Annual Disclosure Report for the Fiscal Year Ending June 30, 2017 - Annual Disclosure Report for the Fiscal Year Ending June 30, 2017 Riverside County Community Facilities District No. 89-1 (Mountain Cove) Special Tax Refunding Bonds, Series 2006 Prepared for: March

More information

Project Name: Resolution #: Amendment #: Department: City Representative: Phone: Date:

Project Name: Resolution #: Amendment #: Department: City Representative: Phone: Date: FOR CITY USE ONLY: To be completed by City Representative Project Name: Resolution #: Amendment #: Department: City Representative: Phone: Date: Business Name Phone ( ) Email: Address City State Zip Federal

More information

Superior Court of California, County of San Luis Obispo

Superior Court of California, County of San Luis Obispo Superior Court of California, CLAIM INSTRUCTIONS and FMS If you are claiming funds in excess of $1,000 please complete the following: If you are requesting an un-cashed or stale dated check in excess of

More information

A For the 2009 calendar year, or tax year beginning, 2009, and ending, B Check if applicable: C E Telephone number (562)

A For the 2009 calendar year, or tax year beginning, 2009, and ending, B Check if applicable: C E Telephone number (562) Form 990-EZ Department of the Treasury Internal Revenue Service Short Form Return of Organization Exempt From Income Tax Under section 501(c), 527, or 4947(a)(1) of the Internal Revenue Code (except black

More information

OUT OF STATE CPA FIRM REGISTRATION

OUT OF STATE CPA FIRM REGISTRATION REV. 01/18 KANSAS BOARD OF ACCOUNTANCY 900 SW JACKSON, SUITE 556S TOPEKA, KS 66612-1239 (785/296-2162) OUT OF STATE CPA FIRM REGISTRATION (PRINT OR TYPE) Application must be completed and signed by the

More information

BUSINESS CASE QUESTIONNAIRE

BUSINESS CASE QUESTIONNAIRE 1 Version 10/2012 Name: Case # Date: BUSINESS CASE QUESTIONNAIRE INSTRUCTIONS: Complete all sides of the form, using additional pages if necessary. If using additional pages, be sure to include the debtor

More information

CONTRACTOR PREQUALIFICATION FORM Submit to

CONTRACTOR PREQUALIFICATION FORM Submit to Project Name: Company: Address: City: State: Zip Code: Phone: Fax: Email: Website: COMPANY DESCRIPTION (Check all that apply) Services: Labor & Material Labor Only Material Only Project Types: K-12 Healthcare

More information

SECTION A - Employer Information 1. Company Name: Full legal name of Company Doing business as (dba): 2. Employer address: Street

SECTION A - Employer Information 1. Company Name: Full legal name of Company Doing business as (dba): 2. Employer address: Street Employer Stop-loss Implementation Questionnaire National General Benefits Solutions Self-Funded Program Instructions for completing this agreement: 1) The employer or employer representative must complete

More information

AS AMENDED. Report of Organizational Actions Affecting Basis of Securities. See separate instructions.

AS AMENDED. Report of Organizational Actions Affecting Basis of Securities. See separate instructions. Form 8937 (December 2011) Department of the Treasury Internal Revenue Service AS AMENDED Report of Organizational Actions Affecting Basis of Securities OMB No. 1545-2224 See separate instructions. Part

More information

IN STATE CPA FIRM REGISTRATION

IN STATE CPA FIRM REGISTRATION REV. 01/18 KANSAS BOARD OF ACCOUNTANCY 900 SW JACKSON, SUITE 556S TOPEKA, KS 66612-1239 (785/296-2162) IN STATE CPA FIRM REGISTRATION (PRINT OR TYPE) Application must be completed and signed by the resident

More information

Regarding Your Assembly's 2017 Federal and State Tax Filing Requirements

Regarding Your Assembly's 2017 Federal and State Tax Filing Requirements 2018 TAX ALERT After you have been informed by Vickie Garcia your Assembly's 2017 Annual IRS Financial Report is correct, you may file your Forms 199N e-postcard a RRF-1. Regarding Your Assembly's 2017

More information

California Ironworkers Collectively Bargained Workers Compensation Program. Pre-Approval Process Application Information Eligibility Checklist.

California Ironworkers Collectively Bargained Workers Compensation Program. Pre-Approval Process Application Information Eligibility Checklist. California Ironworkers Collectively Bargained Workers Compensation Program Pre-Approval Process Application Information Eligibility Checklist for Signatory Employers & Insurance Carriers Memorandum Date:

More information

Superior Court of California, County of El Dorado. UNCLAIMED FUNDS INSTRUCTIONS and FORMS

Superior Court of California, County of El Dorado. UNCLAIMED FUNDS INSTRUCTIONS and FORMS Superior Court of California, County of El Dorado UNCLAIMED FUNDS INSTRUCTIONS and FORMS TO MAKE A CLAIM: STEP 1: Complete the attached forms: Claim Affirmation Form and Claim For Money Held. Please type

More information

990-T PUBLIC DISCLOSURE

990-T PUBLIC DISCLOSURE 015 0-T PUBLIC DISCLOSURE Form OMB No. 1545-0687 (and proxy tax under section 60(e)) For calendar year 015 or other tax year beginning JUL 1, 015, and ending JUN 0, 016. 015 Information about Form 0-T

More information

TOW VEHICLE PERMIT CUSTOMER INFORMATION CHECK LIST

TOW VEHICLE PERMIT CUSTOMER INFORMATION CHECK LIST CITY OF SACRAMENTO BUSINESS PERMITS, CITY HALL TOW VEHICLE PERMIT CUSTOMER INFORMATION CHECK LIST NEW/RENEWAL PERMIT APPLICATIONS Completely fill out and submit permit application forms Provide copy of

More information

Submit Completed Claims to:

Submit Completed Claims to: North American Refractories Company Asbestos Personal Injury Settlement Trust ( the NARCO ASBESTOS TRUST ) Proof of Claim Form for Indirect Asbestos Trust Claims Submit Completed Claims to: Claims Resolution

More information

Number and Street (or P.O. Box if mail not delivered to street address)

Number and Street (or P.O. Box if mail not delivered to street address) Form CHAR500 This form is for organizations filing electronically with the IRS 1. General Information Annual Filing for Charitable Organizations New York State Department of Law (Office of the Attorney

More information

MEDICAL BOARD OF CALIFORNIA Licensing Program APPLICATION CHECKLIST FOR FICTITIOUS NAME PERMIT

MEDICAL BOARD OF CALIFORNIA Licensing Program APPLICATION CHECKLIST FOR FICTITIOUS NAME PERMIT STATE AND CONSUMER SERVICES AGENCY- Department of Consumer Affairs EDMUND G. BROWN JR., Governor MEDICAL BOARD OF CALIFORNIA For all applications, did you: APPLICATION CHECKLIST FOR FICTITIOUS NAME PERMIT

More information

Annual Return/Report of Employee Benefit Plan

Annual Return/Report of Employee Benefit Plan Form 5500 Department of the Treasury Internal Revenue Service Department of Labor Employee Benefits Security Administration Pension Benefit Guaranty Corporation Annual Return/Report of Employee Benefit

More information

REQUEST for CONTACT INFORMATION

REQUEST for CONTACT INFORMATION REQUEST for CONTACT INFORMATION In an effort to insure appropriate communication, please fill out and return the following information to: ROBERT A. BOTHMAN, INC. Phone: (48) 279-2277 269 Scott Boulevard

More information

Your decisions regarding participation in the Traditional Catch-Up

Your decisions regarding participation in the Traditional Catch-Up State of California Savings Plus Program 457 Deferred Compensation Plan traditional Catch-Up Booklet All information contained in this booklet was current as of the printing date. The Plan Administrator

More information

Enter the name(s) of the convenience signer(s), if you want one or more convenience signers on this account: (1239)

Enter the name(s) of the convenience signer(s), if you want one or more convenience signers on this account: (1239) Sec. 113.052. FORM. A financial institution may use the following form to establish the type of account selected by a party: (1233) UNIFORM SINGLE-PARTY OR MULTIPLE-PARTY ACCOUNT SELECTION FORM NOTICE:

More information

LIMITED PARTNERSHIP CANCELLATION FILING REQUIREMENTS

LIMITED PARTNERSHIP CANCELLATION FILING REQUIREMENTS Secretary of State Business Programs Division 1500 11 th Street, 3 rd Floor Sacramento, CA 95814 Business Entities (916) 657-5448 LIMITED PARTNERSHIP CANCELLATION FILING REQUIREMENTS Domestic (California)

More information

1. General information. 2. Level Selection All health products are subject to transfer rules. 3. Requested Appointment States (optional)

1. General information. 2. Level Selection All health products are subject to transfer rules. 3. Requested Appointment States (optional) 1. General information 2. Level Selection All health products are subject to transfer rules 0 3. Requested Appointment States (optional) INTERNAL USE ONLY Add RL4 If contracting as a: Contract Information

More information

Annual Return/Report of Employee Benefit Plan

Annual Return/Report of Employee Benefit Plan Form 5500 Department of the Treasury Internal Revenue Service Department of Labor Employee Benefits Security Administration Pension Benefit Guaranty Corporation Annual Return/Report of Employee Benefit

More information

PART A AFFIDAVIT BY EXCESS LINE BROKER

PART A AFFIDAVIT BY EXCESS LINE BROKER PART A AFFIDAVIT BY EXCESS LINE BROKER 1. EXCESS LINE BROKER INFORMATION AFFIDAVIT NO. Name License No. Ex - Address City State Zip Code * IF THE INSURED IN THIS TRANSACTION WAS REPRESENTED BY A PRODUCING

More information

Page 1 of 21 Page 1 Purpose of This Survey The Ohio Department of Medicaid (ODM) has engaged Mercer Government Human Services Consulting (Mercer), part of Mercer Health & Benefits LLC, to conduct a survey

More information

Annual Return/Report of Employee Benefit Plan

Annual Return/Report of Employee Benefit Plan Form 5500 Department of the Treasury Internal Revenue Service Department of Labor Employee Benefits Security Administration Pension Benefit Guaranty Corporation Part I Annual Return/Report of Employee

More information

GENERAL INSTRUCTIONS

GENERAL INSTRUCTIONS MUST BE SUBMITTED NO LATER THAN November 27, 2017 STANDARD CLAIM FORM FOR PAYMENT IN Barnes, et al v. River North Foods, Inc., Case No. 16-L-459, St. Clair County Circuit Court, Illinois IMPORTANT LEGAL

More information

INCOMING ABLE ROLLOVER FORM

INCOMING ABLE ROLLOVER FORM INCOMING ABLE ROLLOVER FORM PLEASE READ THE IMPORTANT INFORMATION BELOW Complete this form to initiate a transfer of funds from another Qualified ABLE Plan (QAP) into an existing STABLE Account, report

More information

Report of Organizational Actions Affecting Basis of Securities

Report of Organizational Actions Affecting Basis of Securities Form 8937 (December 2011) Department of the Treasury Internal Revenue Service Report of Organizational Actions Affecting Basis of Securities OMB No. 1545-2224 See separate instructions. Part I Reporting

More information

2016 SD 100 School District Income Tax Return

2016 SD 100 School District Income Tax Return Rev. 9/16 Do not use staples. Use only black ink and UPPERCASE letters. 2016 SD 100 School District Income Tax Return Note: This form encompasses the SD 100 and amended SD 100X. 16020102 Is this an amended

More information

Request for Reduced Withholding to Designate for Tax Credits Employee s Name

Request for Reduced Withholding to Designate for Tax Credits Employee s Name Arizona Form A-4C Request for Reduced Withholding to Designate for Tax Credits Do not mail this form to the Arizona Department of Revenue. Provide it to your employer. Employee s Name Employee s Address

More information

ULLICO ORGANIZED LABOR PROTECTION GROUP, LLC

ULLICO ORGANIZED LABOR PROTECTION GROUP, LLC ULLICO ORGANIZED LABOR PROTECTION GROUP, LLC a voluntary membership organization operating pursuant to the Liability Risk Retention Act of 1986 and whose principal office is: 1625 Eye Street NW, Washington,

More information

990-T PUBLIC DISCLOSURE

990-T PUBLIC DISCLOSURE 015 0-T PUBLIC DISCLOSURE Form OMB No. 1545-0687 (and proxy tax under section 60(e)) For calendar year 015 or other tax year beginning JUL 1, 015, and ending JUN 0, 016. 015 Information about Form 0-T

More information

Yourself Spouse Yourself Spouse Yourself Spouse Yourself Spouse. in Last Name

Yourself Spouse Yourself Spouse Yourself Spouse Yourself Spouse. in Last Name Form MO-1040A Department of Revenue 2017 Individual Income Tax Return Single/Married (One Income) Print in BLACK ink only and DO NOT STAPLE For Privacy Notice, see Instructions Vendor Code 0 0 0 Department

More information

ANNUAL ACCOUNTING. PART A: MONEY IN (List each account number and total.) PART B: MONEY OUT (List each account number and total.)

ANNUAL ACCOUNTING. PART A: MONEY IN (List each account number and total.) PART B: MONEY OUT (List each account number and total.) COVER PAGE THE GUARDIANSHIP OF: IN THE CIRCUIT COURT, SEVENTH JUDICIAL CIRCUIT, IN AND FOR ST. JOHNS COUNTY, FLORIDA Case No.: Division: ANNUAL ACCOUNTING Start Date: End Date: Starting Balance PART A:

More information

For accounts opened in Model 1 and Model 2 and NON-IGA Jurisdictions

For accounts opened in Model 1 and Model 2 and NON-IGA Jurisdictions FATCA/CRS ENTITY SELF-CERTIFICATION FORM (FOR USE BY AN ACTIVE NFFE, A PUBLICLY-TRADED NFFE OR NFFE AFFILIATE OF A PUBLICLY-TRADED ENTITY HAVING ONLY A DEPOSITORY ACCOUNT OUTSIDE OF THE UNITED STATES)

More information

City or Town, State or Country and ZIP Home Address. 6. Work Address (Number and Street) Room/Suite 7. Work Telephone Number

City or Town, State or Country and ZIP Home  Address. 6. Work Address (Number and Street) Room/Suite 7. Work Telephone Number Form CHAR012 Professional Solicitor Registration Statement The Capitol Albany, NY 12224 http://www.charitiesnys.com Open to Public Inspection Article 7-A of the Executive Law (excluding page 3) Part A

More information

Collection Information Statement for Businesses

Collection Information Statement for Businesses Form 433B (OIC) (Rev. May 2012) Department of the Treasury Internal Revenue Service Collection Information Statement for Businesses Complete this form if your business is a Corporation Partnership Limited

More information

California Ironworkers Collectively Bargained Workers Compensation Program. Pre-Approval Process Application Information Eligibility Checklist.

California Ironworkers Collectively Bargained Workers Compensation Program. Pre-Approval Process Application Information Eligibility Checklist. California Ironworkers Collectively Bargained Workers Compensation Program Pre-Approval Process Application Information Eligibility Checklist for Signatory Employers & Insurance Carriers Memorandum Date:

More information

Full legal name of Company. City County State Zip Mailing address: (If different) Street City State Zip

Full legal name of Company. City County State Zip Mailing address: (If different) Street City State Zip Employer Stop-loss Implementation Questionnaire National General Benefits Solutions Self-Funded Program Instructions for completing this agreement: 1) The employer or employer representative must complete

More information

CITY OF HEMET SENIOR &/or DISABLED RAMP PROGRAM 445 E. FLORIDA AVE. HEMET, CA PHONE: (951) FAX: (951)

CITY OF HEMET SENIOR &/or DISABLED RAMP PROGRAM 445 E. FLORIDA AVE. HEMET, CA PHONE: (951) FAX: (951) HEAD OF HOUSEHOLD CITY OF HEMET SENIOR &/or DISABLED RAMP PROGRAM 445 E. FLORIDA AVE. HEMET, CA 92543 PHONE: (951) 765-2380 FAX: (951) 765-2359 Name Birthdate (Last) (First) (M.I.) Address Phone City SPOUSE

More information

Contract Information and Signature Form

Contract Information and Signature Form Contract Information and Signature Form If contracting as a: Producer only - complete sections 1, 3 & Individual FCRA Authorization Form Business Entity only - complete sections 2 & 3 Business Entity &

More information

*30950* *CF* *Page 1 of 6*

*30950* *CF* *Page 1 of 6* Important Legal Materials MUST BE SUBMITTED NO LATER THAN OCTOBER 16, 2017 PROOF OF CLAIM FORM RE: Daryl White, Jr. v. Rust-Oleum Corp., Case No. 16AC-CC00533 For Office Use Only General Instructions Settlement

More information

Arbitration Claim INSTRUCTIONS TO CLAIMANT INSTRUCTIONS TO RESPONDENT

Arbitration Claim INSTRUCTIONS TO CLAIMANT INSTRUCTIONS TO RESPONDENT For MAA use only: Arbitration Claim Date received: INSTRUCTIONS TO CLAIMANT Case No. To initiate MAA arbitration, please do the following: Complete this Arbitration Claim form, including the Verification

More information

Rating Tool Checklist

Rating Tool Checklist Rating Tool Checklist REQUIRED SUBMISSION DOCUMENTATION n Rating Tool Submission Form* n Application for Group Insurance* (PPO Dental, Life and Disability, Vision. These forms may vary by state.) n DHMO

More information

Official Form 410 Proof of Claim

Official Form 410 Proof of Claim Claim #25 Date Filed: 5/6/2018 Fill in this information to identify the case: Orexigen Therapeutics, Inc. Debtor Bankruptcy Court for the: District of Delaware (State) Case number 18-10518 Official Form

More information

REQUEST FOR PROFESSIONAL AUDITING/ACCOUNTING SERVICES PROPOSALS FOR DUNKIRK LOCAL DEVELOPMENT CORPORATION

REQUEST FOR PROFESSIONAL AUDITING/ACCOUNTING SERVICES PROPOSALS FOR DUNKIRK LOCAL DEVELOPMENT CORPORATION REQUEST FOR PROFESSIONAL AUDITING/ACCOUNTING SERVICES PROPOSALS FOR 338 CENTRAL AVENUE, SUITE 210 DUNKIRK, NEW YORK 14048 ATTN: Mayor Anthony J. Dolce (716) 366-9882 FAX (716) 363-6460 PROPOSAL DUE: By

More information

CLEAN ENERGY FUELS CORP.

CLEAN ENERGY FUELS CORP. CLEAN ENERGY FUELS CORP. FORM 8-K (Current report filing) Filed 04/22/08 for the Period Ending 04/18/08 Address 3020 OLD RANCH PARKWAY, SUITE 200 SEAL BEACH, CA 90740 Telephone (562) 493-2804 CIK 0001368265

More information

Exempt Organization Business Income Tax Return

Exempt Organization Business Income Tax Return Form A B C H I J Part I Part II 990-T Department of the Treasury Internal Revenue Service Check box if address changed Exempt under section X C 3 Exempt Organization Business Income Tax Return Unrelated

More information

Application for Change in Accounting Method OMB No

Application for Change in Accounting Method OMB No 1/22/15 Sample Form 3115 - Be sure to see the included comments and read Rev. Proc. 2014-16. Also see TD 9636 for references to method changes such as 1.162-4(b) and 1.263(a)-3(q)+ see 3115 instructions.

More information

CLASS ACTION CLAIM FORM

CLASS ACTION CLAIM FORM CLASS ACTION CLAIM FORM Barcode PLEASE FULLY COMPLETE THIS CLAIM FORM AND SIGN IT BELOW. INCOMPLETE CLAIM FORMS WILL BE DEEMED INVALID AND THE CLAIM MAY BE DENIED. IF MORE THAN ONE PERSON IS NAMED AS AN

More information

Dividend/Rider withdrawal and dividend option change request

Dividend/Rider withdrawal and dividend option change request U.S. Retail Life Operations Dividend/Rider withdrawal and dividend option change request Use this form to request a dividend withdrawal or a withdrawal from a rider on your policy (not for use with Universal

More information

Claim Form. DuraPro Toilet Connectors With Plastic Coupling Nut ATTENTION TO THOSE WHO POSSESS OR SUFFERED DAMAGE FROM A DURAPRO TOILET CONNECTOR:

Claim Form. DuraPro Toilet Connectors With Plastic Coupling Nut ATTENTION TO THOSE WHO POSSESS OR SUFFERED DAMAGE FROM A DURAPRO TOILET CONNECTOR: Claim Form DuraPro Toilet Connectors With Plastic Coupling Nut ATTENTION TO THOSE WHO POSSESS OR SUFFERED DAMAGE FROM A DURAPRO TOILET CONNECTOR: Use this Claim Form if you own or owned, or lease or leased,

More information

Reimbursement Claim Form

Reimbursement Claim Form Reimbursement Claim Form Callaway v. Mercedes-Benz USA, LLC, Case No. 14-CV-02011 JVS Please read the Notice of Pendency and Proposed Class Action Settlement ( Notice ) AND all of the following instructions

More information

Married Single NEWLY ELIGIBLE ENROLLMENT CHANGE DUE TO PERMITTING EVENT CANCELLATION

Married Single NEWLY ELIGIBLE ENROLLMENT CHANGE DUE TO PERMITTING EVENT CANCELLATION THE CALIFORNIA STATE UNIVERSITY FLEXCASH PROGRAM ENROLLMENT AUTHORIZATION Please type or use ball point pen, print clearly. Return completed form to campus Benefits Officer. SEE PRIVACY NOTICE ON REVERSE

More information

Report of Organizational Actions Affecting Basis of Securities

Report of Organizational Actions Affecting Basis of Securities Form 8937 (December 2011) Department of the Treasury Internal Revenue Service Report of Organizational Actions Affecting Basis of Securities OMB No. 1545-2224 See separate instructions. Part I Reporting

More information

Official Form 410 Proof of Claim

Official Form 410 Proof of Claim Claim #17 Date Filed: 7/18/2017 Fill in this information to identify the case: Toisa Limited Debtor United States Bankruptcy Court for the: Southern District of New York (State) Case number 17-10184 Official

More information

Credit Application for

Credit Application for Credit Application for Credit Application Company/Applicant Name: Contact: Email Address: Shipping Address (if different from above): City: State: Zip: Year Business Started: Individual/Partnership/Corporation

More information

Seafood Crew Compensation Plan Claimant Sworn Written Statement

Seafood Crew Compensation Plan Claimant Sworn Written Statement Seafood Crew Compensation Plan Claimant Sworn Written Statement If you need more space to complete this Sworn Written Statement, attach additional pages and they will be incorporated into this document.

More information

COMPANY PACKAGE - First Quarter 2012

COMPANY PACKAGE - First Quarter 2012 Boston Tea Company 1 Capitol Square Columbus, OH 43215 Patriot Software, Inc. 800 Market Ave. North Canton, OH 44702 ATTN: Doug Simmons Dear Tax Client: (330) 455-9218 COMPANY PACKAGE - First Quarter 2012

More information

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 62766-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 53907-E Sheet 1 DIRECT ACCESS CUSTOMER RELOCATION DECLARATION (To be inserted

More information

FAIR CREDIT REPORTING ACT (FCRA) DISCLOSURE

FAIR CREDIT REPORTING ACT (FCRA) DISCLOSURE FAIR CREDIT REPORTING ACT (FCRA) DISCLOSURE In considering you for volunteering and, if you are already a volunteer, in considering you for subsequent promotion, assignment, reassignment, retention, discipline,

More information

North Carolina Department of Insurance

North Carolina Department of Insurance North Carolina Department of Insurance Alternative Markets Division Special Entities Section 1203 Mail Service Center Raleigh, NC 27699-1203 Application for Continuing Care Retirement Community License

More information

INSTRUCTIONS FOR RENEWING STATUS AS A SELF-INSURED EMPLOYER IN ALASKA

INSTRUCTIONS FOR RENEWING STATUS AS A SELF-INSURED EMPLOYER IN ALASKA INSTRUCTIONS FOR RENEWING STATUS AS A SELF-INSURED EMPLOYER IN ALASKA REQUIREMENTS 8 AAC 46.010, 8 AAC 46.040, and 8 AAC 46.080 provide that a company may maintain its Certificate of Self-Insurance in

More information

TRUST SETTLEMENT CLIENT QUESTIONNAIRE INSTRUCTIONS FOR COMPLETING THIS QUESTIONNAIRE

TRUST SETTLEMENT CLIENT QUESTIONNAIRE INSTRUCTIONS FOR COMPLETING THIS QUESTIONNAIRE TRUST SETTLEMENT CLIENT QUESTIONNAIRE INSTRUCTIONS FOR COMPLETING THIS QUESTIONNAIRE This TRUST SETTLEMENT CLIENT QUESTIONNAIRE addresses information regarding the Trust Settlement for the Decedent as

More information

Dependent Verif ication Form

Dependent Verif ication Form Dependent Verif ication Form Financial Aid Services 2017-2018 PART I: STUDENT INFORMATION Name: Last First Middle SPIRE ID: Date of Birth: / / Phone Number: ( ) - Email Address: INSTRUCTIONS: 1. This form

More information

Annual Return/Report of Employee Benefit Plan

Annual Return/Report of Employee Benefit Plan Form 5500 Department of the Treasury Internal Revenue Service Department of Labor Employee Benefits Security Administration Pension Benefit Guaranty Corporation Part I Annual Return/Report of Employee

More information

Scroll down to view your form. File this form now through Revenue Online. Visit today! Through Revenue Online you can:

Scroll down to view your form. File this form now through Revenue Online. Visit  today! Through Revenue Online you can: File this form now through Revenue Online. Visit www.colorado.gov/revenueonline today! Through Revenue Online you can: File or Amend a Sales Tax Return File a Withholding Tax Return File a Withholding

More information

Application to the U. S. Department of Labor for Expedited Review of Denial of COBRA Premium Reduction

Application to the U. S. Department of Labor for Expedited Review of Denial of COBRA Premium Reduction Print Form Application to the U. S. Department of Labor for Expedited Review of Denial of COBRA Premium Reduction GENERAL INFORMATION: If you or a family member has lost employment, a new law may make

More information

2018 LOW INCOME SENIOR CITIZEN (RP-467) AND LOW INCOME DISABILITY (RP-459C) EXEMPTION APPLICATION AND RENEWAL CHECKLIST

2018 LOW INCOME SENIOR CITIZEN (RP-467) AND LOW INCOME DISABILITY (RP-459C) EXEMPTION APPLICATION AND RENEWAL CHECKLIST 2018 LOW INCOME SENIOR CITIZEN (RP-467) AND LOW INCOME DISABILITY (RP-459C) EXEMPTION APPLICATION AND RENEWAL CHECKLIST Before bringing or mailing your application to the Assessor s Office, please ensure

More information

Proof of Claim Instructions

Proof of Claim Instructions Proof of Claim Instructions 1. The Proof of Claim must be typed or legibly printed in ink. 2. The Proof of Claim must have all items completed and questions answered. If an item is not applicable, please

More information

Contract Information and Signature Form

Contract Information and Signature Form Contract Information and Signature Form If contracting as a: Producer only - complete sections 1, 3 & Individual FCRA Authorization Form Business Entity only - complete sections 2 & 3 Business Entity &

More information

Yourself Spouse Yourself Spouse Yourself Spouse Yourself Spouse. in Last Name

Yourself Spouse Yourself Spouse Yourself Spouse Yourself Spouse. in Last Name Form MO-00P Missouri Department of Revenue 07 Individual Income Tax Return and Property Tax Credit Claim/Pension Exemption - Short Form Print in BLACK ink only and DO NOT STAPLE For Privacy Notice, see

More information

Truck Driver Application for Employment

Truck Driver Application for Employment Truck Driver Application for Employment NAME Last First Middle LIST YOUR ES OF RESIDENCY FOR THE PREVIOUS THREE (3) YEARS. CURRENT Street City ( ) State Zip Code Telephone How Long? (yr./mo.) PREVIOUS

More information

Annual Return/Report of Employee Benefit Plan

Annual Return/Report of Employee Benefit Plan Form 5500 Department of the Treasury Internal Revenue Service Department of Labor Employee Benefits Security Administration Pension Benefit Guaranty Corporation Part I Annual Return/Report of Employee

More information

Confinement Waiver Instructions

Confinement Waiver Instructions Confinement Waiver Instructions Mail or fax completed form to: P.O. Box 1555, Des Moines, IA 50306-1555 Fax: 866 709 3922 Contact us: Annuity Customer Contact Center Tel: 888 266 8489 Athene Annuity and

More information

(CA Civil Code Section 8400 et seq) MATERIALS UNDER SECTION 8416 ET. AL., UPON THE PREMISES HEREINAFTER DESCRIBED, AND UPON EVERY

(CA Civil Code Section 8400 et seq) MATERIALS UNDER SECTION 8416 ET. AL., UPON THE PREMISES HEREINAFTER DESCRIBED, AND UPON EVERY Recording Requested By: When Recording Mail To: SPACE ABOVE THIS LINE FOR RECORDERS USE MECHANICS LIEN (CA Civil Code Section 8400 et seq) THE UNDERSIGNED CLAIMANT, (correct full name and address as on

More information

DISCLOSURE AND AUTHORIZATION FOR CONSUMER REPORTS

DISCLOSURE AND AUTHORIZATION FOR CONSUMER REPORTS DISCLOSURE AND AUTHORIZATION FOR CONSUMER REPORTS APPLICANT S FIRST NAME LAST NAME In connection with my application for employment (including contract or volunteer services) or application to rent a dwelling

More information

WestWind Logistics, LLC

WestWind Logistics, LLC WestWind Logistics, LLC 1658 E Euclid Ave, Des Moines, IA 50313 (866) 455-1082 READ AND SIGN BEFORE SUBMITTING APPLICATION FOR QUALIFICATION I understand that the information in the Application for Qualification

More information

TABLE OF CONTENTS PAGE # PART I CLAIMANT IDENTIFICATION 2 PART II GENERAL INSTRUCTIONS 3

TABLE OF CONTENTS PAGE # PART I CLAIMANT IDENTIFICATION 2 PART II GENERAL INSTRUCTIONS 3 Advanced Micro Devices, Inc. Securities Litigation Claims Administrator c/o Epiq Systems, Inc. P.O. Box 4349 Portland, OR 97208-4349 Toll-Free Number: (844) 855-8569 Email: info@amdsecuritieslitigation.com

More information

RE: QDROs. Dear Potential Client:

RE: QDROs. Dear Potential Client: RE: QDROs Dear Potential Client: Thank you for your interest in my firm's QDRO services. My fee is $950 for the first QDRO and $750 for each additional QDRO required for your matter. Military Pensions

More information

Group Information Form Failure to respond may result in your policy being canceled.

Group Information Form Failure to respond may result in your policy being canceled. Please answer questions using blue or black ink, in capital letters staying within the provided boxes. SECTION ONE GENERAL GROUP INFO 1. Group/Business name or DBA name (if applicable): 2. Legal entity

More information

Short Form. Return of Organization Exempt From Income Tax

Short Form. Return of Organization Exempt From Income Tax Short Form OMB No. 1545-1150 Return of Organization Exempt From Income Tax Form 990-EZ Under section 501(c), 57, or 4947(a)(1) of the Internal Revenue Code 017 (except private foundations) G Do not enter

More information

APPLICATION FOR EMPLOYEE CARD TOM GREEN COUNTY BAIL BOND BOARD TOM GREEN COUNTY TREASURER S OFFICE SAN ANGELO, TX. Employee Name

APPLICATION FOR EMPLOYEE CARD TOM GREEN COUNTY BAIL BOND BOARD TOM GREEN COUNTY TREASURER S OFFICE SAN ANGELO, TX. Employee Name New Application Renewal Application APPLICATION FOR EMPLOYEE CARD TOM GREEN COUNTY BAIL BOND BOARD TOM GREEN COUNTY TREASURER S OFFICE SAN ANGELO, TX *************************************************************************************

More information

ARBY S RESTAURANT GROUP, INC. DATA SECURITY LITIGATION UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA Case No. 1:17-cv-1035 (N.D. Ga.

ARBY S RESTAURANT GROUP, INC. DATA SECURITY LITIGATION UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA Case No. 1:17-cv-1035 (N.D. Ga. Arby s Settlement Administrator P.O. Box 404097 Louisville, KY 40233-4097 AYL ARBY S RESTAURANT GROUP, INC. DATA SECURITY LITIGATION UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA Case No. 1:17-cv-1035

More information

THE PEOPLES BANK OF MULLENS MAKING CHANGES HAPPEN

THE PEOPLES BANK OF MULLENS MAKING CHANGES HAPPEN THE PEOPLES BANK OF MULLENS MAKING CHANGES HAPPEN TWO FULL SERVICE LOCATIONS MULLENS & PINEVILLE MULLENS PO BOX 817 200 FIRST STREET MULLENS, WV 25882 PHONE: (304) 294-7115 FAX: (304) 294-7147 PINEVILLE

More information

Voluntary Petition THIS SPACE FOR COURT USE ONLY UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA

Voluntary Petition THIS SPACE FOR COURT USE ONLY UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA Form B1 (Official Form 1) - (Rev. 04/07) UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA Name of Debtor (if individual, enter Last, First, Middle): Name of Joint Debtor (Spouse) (Last, First,

More information

MONTEREY COUNTY TAX COLLECTOR

MONTEREY COUNTY TAX COLLECTOR MONTEREY COUNTY TAX COLLECTOR MARY A ZEEB, TREASURER TAX COLLECTOR P.O. BOX 891, SALINAS, CA 93902-0891 PHONE 831-755-5017; FAX # 831-759-6623 EMAIL: BUSINESS.TAX@CO.MONTEREY.CA.US BUSINESS LICENSE APPLICATION

More information

SUBSEQUENT CLAIM FORM. The Abitibi/ABTco Siding Claims Program MOBILE HOMES

SUBSEQUENT CLAIM FORM. The Abitibi/ABTco Siding Claims Program MOBILE HOMES SUBSEQUENT CLAIM FORM The Abitibi/ABTco Siding Claims Program MOBILE HOMES Fill Out This Form If You Are Submitting A Second Claim For Siding On The Same Structure With Abitibi/ABTco Siding On A Mobile

More information

Contracting Information and Signature Form

Contracting Information and Signature Form Contracting Information and Signature Form If contracting as a: Producer only - complete sections 1, 3 & Individual FCRA Authorization Form Business Entity only - complete sections 2 & 3 Section 1 Business

More information