Common use of INDEX OF DEFINED TERMS Clause in Contracts

INDEX OF DEFINED TERMS. (Includes terms defined in the Collateral Agent Assignment Agreement, the Collateral Agency Agreement, the Security Agreement, the ALF LLC Agreement or this Closed-End Servicing Agreement. References in this Index to Appendix A are to Appendix A to the Collateral Agency Agreement.) $ Appendix A, Page 12 Adverse Selection Criteria Collateral Agency Agreement, Section 6.2(b) (Subclause (D)) Affected Party Appendix A, Page 3 Affected Trust Asset Closed-End Servicing Agreement, Section 5.2(b)(iv) Affected Trust Assets Closed-End Servicing Agreement, Section 5.2(b)(iv) Affiliate Appendix A, Page 3 Agreed Value ALF LLC Ageement, Section 1.1 Alabama Trust Appendix A, Page 4 Alabama Trustee Collateral Agency Agreement, Recitals Alabama UTI Certificate Collateral Agency Agreement, Recitals ALF LLC Documents ALF LLC Ageement, Section 1.1 ALF LLC Indemnified Person ALF LLC Ageement, Section 7.8(b) ALF LP Appendix A, Page 4 ALF LP Certificate of Cancellation ALF LLC Ageement, Section 1.1 ALHC Appendix A, Page 4 Assigned Agreements Collateral Agent Assignment Agreement, SECTION 2(b) Assigned Security Interests Collateral Agent Assignment Agreement, SECTION 2(c) Assignee ALF LLC Ageement, Section 1.1 Bankrupt ALF LLC Ageement, Section 1.1 Bankruptcy ALF LLC Ageement, Section 1.1 Bankruptcy Code Appendix A, Page 5 Board ALF LLC Ageement, Section 7.2 Borrower Accounts Security Agreement, Section 2.1(g) Borrower Novation Collateral Agency Agreement, Recitals BTM Warehouse Facility Agent BTM Fee Letter BTM Warehouse Facility Lender BTM Fee Letter Business Day Appendix A, Page 6 CA Assignment Effective Time Collateral Agent Assignment Agreement, SECTION 2 CAA Indemnified Parties Collateral Agency Agreement, Section 2.6(a) CAA Indemnified Party Collateral Agency Agreement, Section 2.6(a) CAA Liabilities Collateral Agency Agreement, Section 2.6(a) Capital Contribution ALF LLC Ageement, Section 1.1 Carrying Costs Appendix A, Page 6 Cash Flow ALF LLC Ageement, Section 1.1 Certificate Appendix A, Page 7 Certificate of Formation ALF LLC Ageement, Section 2.3 Certificate of Merger ALF LLC Ageement, Section 1.1 Certificate of Title Appendix A, Page 7 Certificates of Merger ALF LLC Ageement, Section 1.1 Class Appendix A, Page 7 Closed-End Administation Agreement, Section 2.1 Closed-End Administrative Duties Closed-End Administration Agreement Appendix A, Page 7 Closed-End Administrative Agent Appendix A, Page 7 Closed-End Allocable Share Closed-End Servicing Agreement, Section 5.2(b)(iv) Closed-End Collateral Agent Appendix A, Page 8 Closed-End Collateral Specification Notice Appendix A, Page 8 Closed-End EN Collected Amounts Appendix A, Page 8 Closed-End EN Collection Period Appendix A, Page 8 Closed-End EN Secured Parties Appendix A, Page 9 Closed-End EN Secured Party Appendix A, Page 9 Closed-End Exchange Note Collateral Agency Agreement, Section 6.1(a) Closed-End Exchange Note Payment Date Appendix A, Page 8 Closed-End Exchange Note Shared Amounts Collateral Agency Agreement, Section 10.4(b) Closed-End Exchange Notes Collateral Agency Agreement, Section 6.1(a) Closed-End Lease Appendix A, Page 9 Closed-End Vehicle Appendix A, Page 9 Closed-End Warehouse Additional Amounts Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Collected Amounts Appendix A, Page 9 Closed-End Warehouse Collections Appendix A, Page 9 Closed-End Warehouse Excess Funds Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Facility Vehicle Appendix A, Page 10 Closed-End Warehouse Fees and Taxes Closed-End Servicing Agreement, Section 5.2(d) Closed-End Warehouse Servicer Expenses Closed-End Servicing Agreement, Section 5.2(d) Closed-End WH Servicer Reimbursement Closed-End Servicing Agreement, Section 5.2(d) Closing Date Appendix A, Page 10 Collateral Security Agreement, Section 2.1 Collateral Agency Accession Agreement Collateral Agency Agreement, Section 2.1(b) Collateral Agent Assigned Rights Collateral Agent Assignment Agreement, SECTION 2 Collateral Agent Assignee Collateral Agent Assignment Agreement, Preamble Collateral Agent Assignment Agreement Collateral Agency Agreement, Recitals Collateral Agent Assignor Collateral Agent Assignment Agreement, Preamble Commitments Appendix A, Page 10 Company ALF LLC Ageement, Preamble Company Account Appendix A, Page 10 Company Account Agreement Appendix A, Page 10 Company Account Bank Appendix A, Page 10 Company Authorized Officer ALF LLC Ageement, Section 1.1 Confidential Information Collateral Agency Agreement, Section 11.8(b) Contingent Liabilities Appendix A, Page 11 Contingent Liability Appendix A, Page 10 Contributed Property ALF LLC Ageement, Section 1.1 Contribution ALF LLC Ageement, Section 3.1(f) Corporate Trust Office Appendix A, Page 11 Covered Parties Closed-End Servicing Agreement, Section 3.7(a) Credit and Collection Policy Appendix A, Page 11 Current Receivables Financing Agreements Appendix A, Page 11 Current Warehouse Facilities Appendix A, Page 11 Current Warehouse Facility Appendix A, Page 11 Delaware LLC Act ALF LLC Ageement, Section 1.1 Delaware Statutory Trust Act Appendix A, Page 12 Delinquent Receivable Appendix A, Page 12 Deposit Account Closed-End Servicing Agreement, Section 5.2(g) Director ALF LLC Ageement, Section 7.2 Dispose ALF LLC Ageement, Section 1.1 Disposing ALF LLC Ageement, Section 1.1 Disposition ALF LLC Ageement, Section 1.1 Disposition Contract Appendix A, Page 12 Dissolution ALF LLC Ageement, Section 3.1(h) Dollar Appendix A, Page 12 Effective Date Appendix A, Page 13 Effective MSRP Appendix A, Page 13 Eligible State Appendix A, Page 13 Enhancement ALF LLC Ageement, Section 1.1 ERISA Appendix A, Page 13 Eurodollar Loan Appendix A, Page 13 Eurodollar Rate (Reserve Adjusted) Appendix A, Page 13 Event of Bankruptcy Appendix A, Page 13 Exchange Note Accounts Closed-End Servicing Agreement, Section 5.2(f) Exchange Note Allocation Percentage Appendix A, Page 13 Exchange Note Collection Account Appendix A, Page 14 Exchange Note Default Collateral Agency Agreement, Section 8.7(a) Exchange Note Interest Amount Appendix A, Page 14 Exchange Note Interest Rate Appendix A, Page 14 Exchange Note Issuance Date Collateral Agency Agreement, Section 6.3(c)(i) Exchange Note Principal Payment Amount Appendix A, Page 14 Exchange Note Reallocation Date Collateral Agency Agreement, Section 6.2(b)(ii) Exchange Note Redemption Price Appendix A, Page 14 Exchange Note Register Collateral Agency Agreement, Section 6.5(a) Exchange Note Registrar Collateral Agency Agreement, Section 6.5(a) Exchange Note Servicer Default Closed-End Servicing Agreement, Section 8.3(a) Exchange Note Supplement Collateral Agency Agreement, Section 6.1(a) Exchange Noteholder Appendix A, Page 14 Existing Back-Up Security Agreement Collateral Agency Agreement, Recitals Existing Borrower Collateral Agency Agreement, Recitals Existing Collateral Agency Agreement Collateral Agency Agreement, Recitals Existing Collateral Documents Collateral Agency Agreement, Recitals Existing Receivables Financing Agreements Collateral Agency Agreement, Recitals Existing Security Agreement Collateral Agency Agreement, Recitals Existing Security Interests Collateral Agency Agreement, Recitals Existing Servicing Agreement Closed-End Servicing Agreement, Preamble Existing Warehouse Collateral Agent Collateral Agency Agreement, Recitals Existing Warehouse Facilities Collateral Agency Agreement, Recitals Existing Warehouse Parties Collateral Agency Agreement, Recitals Facility Servicer Event of Default Closed-End Servicing Agreement, Section 8.1(a) Final Release Date Security Agreement, Section 2.5(a) GAAP Appendix A, Page 15 Hedge Contract Appendix A, Page 16 Holder Appendix A, Page 16 Independent Appendix A, Page 17 Independent Director ALF LLC Agreement, Section 7.3(a)(1) Information Recipients Collateral Agency Agreement, Section 11.8(a) Initial ALF LLC Agreement ALF LLC Ageement, Recitals Initial Beneficiary Appendix A, Page 17 Initial Beneficiary Purchase Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Date Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Notice Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Price Collateral Agency Agreement, Section 6.1(a) Initial Trust Documents ALF LLC Ageement, Section 1.1 Insurance Expenses Appendix A, Page 17 Intermediary Funds Appendix A, Page 18 IRS Appendix A, Page 18 Lien Appendix A, Page 19 Managing Member ALF LLC Ageement, Section 1.1 Master Exchange Agreement Appendix A, Page 19 Member ALF LLC Ageement, Section 1.1 Membership Interest ALF LLC Ageement, Section 1.1 Merger Collateral Agency Agreement, Recitals Month End Date Appendix A, Page 20 Monthly Exchange Note Report Closed-End Servicing Agreement, Section 9.2 Monthly Reporting Date Appendix A, Page 20 Monthly Warehouse Facility Pool Report Closed-End Servicing Agreement, Section 9.1 Xxxxx’x Appendix A, Page 20 Multi-Lender Fee Letter 1 New York UCC Closed-End Servicing Agreement, Section 5.2(g) Notice of Hedge Agreement Release Security Agreement, Section 6.2(a) Notice Requirements Appendix A, Page 20 Obligor Appendix A, Page 21 One-Month LIBOR Appendix A, Page 21 Open-End Collateral Specification Notice Appendix A, Page 21 Open-End Collateral Specified Interest Appendix A, Page 21 Open-End Credit and Security Agreement ALF LLC Ageement, Schedule I Opinion of Counsel Appendix A, Page 21 Other Assets Collateral Agency Agreement, Section 10.7(b)(ii) Other Liabilities Collateral Agency Agreement, Section 10.7(c) Other Reference Pool Collateral Agency Agreement, Section 10.4(b) Outstanding Appendix A, Page 22 Pass-Through Entity ALF LLC Ageement, Section 4.4(d)(1) Percentage Appendix A, Page 23 Permitted Activities ALF LLC Ageement, Section 3.1 Permitted Activity ALF LLC Ageement, Section 3.1 Person Appendix A, Page 24 Plan Appendix A, Page 24 Posted Appendix A, Page 25 Prepayment Appendix A, Page 25 Proceeding Appendix A, Page 25 Protected Purchaser Collateral Agency Agreement, Section 6.6(a) QI Administrator Appendix A, Page 25 Reference Pool Collateral Agency Agreement, Section 6.2(a) Reference Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(b) Registered Pledgee Appendix A, Page 27 Released Collateral Security Agreement, Section 6.3 Replacement Vehicle Purchase Price Appendix A, Page 28 Required Deposit Amount Closed-End Servicing Agreement, Section 5.1(d)(ii) Required Lease Funding Account Balance Appendix A, Page 28 Restricted Pool Condition Appendix A, Page 29 Restricted Pool Condition Failure Notice Collateral Agency Agreement, Section 8.15 Return Date Appendix A, Page 29 Returned Vehicle Disposition Appendix A, Page 29 Schedule of Leases and Vehicles Appendix A, Page 29 Secured Obligation Security Agreement, Section 2.2 Secured Obligations Security Agreement, Section 2.2 Secured Parties Appendix A, Page 30 Secured Party Appendix A, Page 30 Securities Account Closed-End Servicing Agreement, Section 5.2(g) Securities Act Appendix A, Page 30 Securities Intermediary Appendix A, Page 18 Securitization Entities ALF LLC Ageement, Section 3.1(j) Securitization Entity ALF LLC Ageement, Section 3.1(j) Security Agreement Appendix A, Page 30 Security Agreement Consenting Parties Security Agreement, Preamble Security Agreement Consenting Party Security Agreement, Preamble Servicer 1 Servicer Event of Default Appendix A, Page 30 Servicing Agreement ALF LLC Ageement, Section 1.1 Servicing Fee Appendix A, Page 30 Servicing Fee Rate Appendix A, Page 30 Servicing Supplement Closed-End Servicing Agreement, Section 2.2 Shared Amount Appendix A, Page 30 Special Member ALF LLC Ageement, Section 4.6 Specification Notice Appendix A, Page 30 Specified Interest Appendix A, Page 30 Subordinated Interest Appendix A, Page 44 Subsidiaries Appendix A, Page 31 Subsidiary Appendix A, Page 31 Substitute Member ALF LLC Ageement, Section 1.1 Total Shared Amount Collateral Agency Agreement, Section 10.4(b) Transfer Collateral Agency Agreement, Section 6.5(f)(iv) Transfer Agreements ALF LLC Ageement, Section 3.1(l) Treasury Regulations Appendix A, Page 32 TRO Holder ALF LLC Ageement, Section 1.1 Trust Documents ALF LLC Ageement, Section 1.1 Trust-Related Obligations Appendix A, Page 32 U.S. Bank Trust Appendix A, Page 33 Undertaking Appendix A, Page 32 UTI Collateral Agency Agreement, Recitals VT Inc. Appendix A, Page 33 Warehouse Facility Agent 1, Appendix A, Page 33 Warehouse Facility Lender Transfer Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferee Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferred Interest Security Agreement, Section 2.6(a) Warehouse Facility Servicer Default Closed-End Servicing Agreement, Section 8.2(a) Warehouse Facility Shared Amounts Collateral Agency Agreement, Section 10.4(a) Warehouse Facility Termination Event Appendix A, Page 34 Warehouse Pool Reallocation Date Collateral Agency Agreement, Section 6.2(e) Warehouse Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(e) Wind-Down Event Appendix A, Page 34 FIFTH AMENDED AND RESTATED SERVICING AGREEMENT, dated as of December 15, 2009 (this “Closed-End Servicing Agreement”), among (i) WORLD OMNI FINANCIAL CORP., a Florida corporation (“World Omni”), as servicer (in such capacity, the “Closed-End Servicer”), (ii) WORLD OMNI LT, a Delaware statutory trust (the “Titling Trust”) and (iii) AL HOLDING CORP., a Delaware corporation, as collateral agent (“ALHC” or the “Closed-End Collateral Agent”).

Appears in 2 contracts

Samples: Servicing Agreement (World Omni Auto Leasing LLC), Servicing Agreement (World Omni LT)

AutoNDA by SimpleDocs

INDEX OF DEFINED TERMS. (Includes terms defined in the Collateral Agent Assignment Agreement, the this Collateral Agency Agreement, the Security Agreement, the ALF LLC Agreement or this and the Closed-End Servicing Agreement. References in this Index of Defined Terms to Appendix A are to Appendix A to the Collateral Agency Agreement.) $ A Additional Warehouse Facilities Appendix A, Page 12 15 Additional Warehouse Facility Appendix A - page 15 Administrative Repurchase Appendix A - page 15 Advance Appendix A - page 15 Adverse Claim Appendix A - page 15 Adverse Selection Criteria Collateral Agency Agreement, Section 6.2(b) (Subclause subclause (Dd)) Affected Party Appendix A, Page 3 Affected Trust Asset Closed-End Servicing Agreement, Section 5.2(b)(iv) Affected Trust Assets Closed-End Servicing Agreement, Section 5.2(b)(iv) A - page 15 Affiliate Appendix A, Page 3 Agreed Value ALF LLC Ageement, Section 1.1 Alabama Trust Appendix A, Page 4 A - page 15 Alabama Trustee Collateral Agency Agreement, Recitals Alabama UTI Certificate Collateral Agency Agreement, Recitals ALF LLC Documents ALF LLC Ageement, Section 1.1 ALF LLC Indemnified Person ALF LLC Ageement, Section 7.8(b) ALF LP Bank of America Appendix A, Page 4 ALF LP Certificate 15 Bank of Cancellation ALF LLC Ageement, Section 1.1 ALHC America Receivables Financing Agreement Appendix A, Page 4 Assigned Agreements Collateral Agent Assignment Agreement15 Borrower 1, SECTION 2(b) Assigned Security Interests Collateral Agent Assignment Agreement, SECTION 2(c) Assignee ALF LLC Ageement, Section 1.1 Bankrupt ALF LLC Ageement, Section 1.1 Bankruptcy ALF LLC Ageement, Section 1.1 Bankruptcy Code Appendix A, Page 5 Board ALF LLC Ageement, Section 7.2 Borrower Accounts Security Agreement, Section 2.1(g) 15 Borrower Novation Collateral Agency Agreement, Recitals BTM Warehouse Facility Agent BTM Fee Letter BTM Warehouse Facility Lender BTM Fee Letter Business Day Appendix A, Page 6 CA Assignment Effective Time Collateral Agent Assignment Agreement, SECTION 2 C CAA Indemnified Parties Collateral Agency Agreement, Section 2.6(a) CAA Indemnified Party Collateral Agency Agreement, Section 2.6(a) CAA Liabilities Collateral Agency Agreement, Section 2.6(a) Capital Contribution ALF LLC Ageement, Section 1.1 Carrying Costs Appendix A, Page 6 Cash Flow ALF LLC Ageement, Section 1.1 Certificate Appendix A, Page 7 Certificate of Formation ALF LLC Ageement, Section 2.3 Certificate of Merger ALF LLC Ageement, Section 1.1 Certificate of Title Appendix A, Page 7 Certificates of Merger ALF LLC Ageement, Section 1.1 15 Class Appendix A, Page 7 Closed-End Administation Agreement, Section 2.1 Closed-End Administrative Duties 15 Closed-End Administration Agreement Appendix A, Page 7 Closed-End Administrative Agent Appendix A, Page 7 Closed-End Allocable Share Closed-End Servicing Agreement, Section 5.2(b)(iv) 15 Closed-End Collateral Agent 1, Appendix A, Page 8 15 Closed-End Collateral Agent Administrator Appendix A, Page 15 Closed-End Collateral Specification Notice Appendix A, Page 8 15 Closed-End Collateral Specified Interest Appendix A, Page 15 Closed-End Collections Appendix A, Page 15 Closed-End EN Collected Amounts Appendix A, Page 8 15 Closed-End EN Collection Period Appendix A, Page 8 15 Closed-End EN Secured Parties Appendix A, Page 9 Closed-End EN Secured Party Appendix A, Page 9 15 Closed-End Exchange Note Collateral Agency Agreement, Section 6.1(a6.1(e) Closed-End Exchange Note Collections Appendix A, Page 15 Closed-End Exchange Note Payment Date Appendix A, Page 8 Closed-End Exchange Note Shared Amounts Collateral Agency Agreement, Section 10.4(b) 15 Closed-End Exchange Notes Collateral Agency Agreement, Section 6.1(a6.1(e) Closed-End Lease Appendix A, Page 9 Closed-End Vehicle Appendix A, Page 9 Closed-End Warehouse Additional Amounts Closed-End Servicing Agreement, Section 5.2(b)(v) 15 Closed-End Warehouse Collected Amounts Appendix A, Page 9 15 Closed-End Warehouse Collections Appendix A, Page 9 Closed-End Warehouse Excess Funds Closed-End Servicing Agreement, Section 5.2(b)(v) 15 Closed-End Warehouse Facility Vehicle Lease Appendix A, Page 10 Closed-End Warehouse Fees and Taxes Closed-End Servicing Agreement, Section 5.2(d) Closed-End Warehouse Servicer Expenses Closed-End Servicing Agreement, Section 5.2(d) Closed-End WH Servicer Reimbursement Closed-End Servicing Agreement, Section 5.2(d) Closing Date 15 Code Appendix A, Page 10 Collateral Security Agreement, Section 2.1 15 Collateral Agency Accession Agreement Collateral Agency Agreement, Section 2.1(b) Collateral Agent Assigned Rights Collateral Agent Assignment Agreement, SECTION 2 Collateral Agent Assignee Collateral Agent Assignment Agreement, Preamble Collateral Agent Assignment Agreement Appendix A, Page 15, Collateral Agency Agreement, Recitals Collateral Agent Assignor Collateral Agent Assignment AgreementCommission Appendix A, Preamble Page 15 Commitment Appendix A, Page 15 Commitments Appendix A, Page 10 Company ALF LLC Ageement, Preamble Company Account Appendix A, Page 10 11 Company Account Agreement Appendix A, Page 10 15 Company Account Bank Appendix A, Page 10 Company Authorized Officer ALF LLC Ageement, Section 1.1 15 Confidential Information Collateral Agency Agreement, Section 11.8(b) Contingent Liabilities Appendix A, Page 11 Contingent Liability Appendix A, Page 10 Contributed Property ALF LLC Ageement, Section 1.1 Contribution ALF LLC Ageement, Section 3.1(f) Corporate Trust Office Appendix A, Page 11 Covered Parties Closed-End Servicing Agreement, Section 3.7(a) Credit and Collection Policy Appendix A, Page 11 Current Receivables Financing Agreements Appendix A, Page 11 Current Warehouse Facilities Appendix A, Page 11 Current Warehouse Facility Appendix A, Page 11 Delaware LLC Act ALF LLC Ageement, Section 1.1 Delaware Statutory Trust Act Appendix A, Page 12 Delinquent Receivable Appendix A, Page 12 Deposit Account Closed-End Servicing Agreement, Section 5.2(g) Director ALF LLC Ageement, Section 7.2 Dispose ALF LLC Ageement, Section 1.1 Disposing ALF LLC Ageement, Section 1.1 Disposition ALF LLC Ageement, Section 1.1 Disposition Contract Appendix A, Page 12 Dissolution ALF LLC Ageement, Section 3.1(h) Dollar Appendix A, Page 12 Effective Date Appendix A, Page 13 Effective MSRP Appendix A, Page 13 Eligible State Appendix A, Page 13 Enhancement ALF LLC Ageement, Section 1.1 ERISA Appendix A, Page 13 D E Eurodollar Loan Appendix A, Page 13 15 Eurodollar Rate (Reserve Adjusted) Appendix A, Page 13 Event of Bankruptcy Appendix A, Page 13 Exchange Note Accounts Closed-End Servicing Agreement, Section 5.2(f) 15 Exchange Note Allocation Percentage Appendix A, Page 13 15 Exchange Note Collection Account Appendix A, Page 14 15 Exchange Note Default Collateral Agency Agreement, Section 8.7(a) Exchange Note Funding Collateral Agency Agreement, Section 6.1(d) Exchange Note Funding Amount Collateral Agency Agreement, Section 6.1(d) Exchange Note Funding Date Collateral Agency Agreement, Section 6.1(d) Exchange Note Interest Amount Appendix A, Page 14 15 Exchange Note Interest Rate Appendix A, Page 14 15 Exchange Note Issuance Date Collateral Agency Agreement, Section 6.3(c)(i) Exchange Note Principal Payment Amount Appendix A, Page 14 15 Exchange Note Reallocation Date Collateral Agency Agreement, Section 6.2(b)(ii) Exchange Note Redemption Price Appendix A, Page 14 15 Exchange Note Register Collateral Agency Agreement, Section 6.5(a) Exchange Note Registrar Collateral Agency Agreement, Section 6.5(a) Exchange Note Servicer Default Closed-End Servicing Agreement, Section 8.3(a) Exchange Note Supplement Collateral Agency Agreement, Section 6.1(a6.1(e) Exchange Noteholder Appendix A, Page 14 15 Existing Back-Up Security Agreement Collateral Agency Agreement, Recitals Existing Borrower Collateral Agency Agreement, Recitals Existing Collateral Agency Agreement Collateral Agency Agreement, Recitals Existing Collateral Documents Collateral Agency Agreement, Recitals Existing Receivables Financing Agreements Collateral Agency Agreement, Recitals Existing Security Agreement Collateral Agency Agreement, Recitals Existing Security Interests Collateral Agency Agreement, Recitals Existing Servicing Agreement Closed-End Servicing Agreement, Preamble Existing Warehouse Collateral Agent Collateral Agency Agreement, Recitals Existing Warehouse Facilities Collateral Agency Agreement, Recitals Existing Warehouse Parties Collateral Agency Agreement, Recitals F Facility Servicer Event of Default Closed-End Servicing AgreementAppendix A, Section 8.1(a) Final Release Date Security AgreementPage 15 Xxxxxx Xxxxxxx Xxxxxxxx A, Section 2.5(a) Page 15 Fiscal Year Appendix A, Page 15 G GAAP Appendix A, Page 15 Hedge Contract Appendix A, Page 16 Holder Appendix A, Page 16 H I Independent Appendix A, Page 17 Independent Director ALF LLC Agreement, Section 7.3(a)(1) 15 Information Recipients Collateral Agency Agreement, Section 11.8(a) Initial ALF LLC Agreement ALF LLC Ageement, Recitals Initial Beneficiary Appendix A, Page 17 15 Initial Beneficiary Advance Collateral Agency Agreement, Section 6.1(d) Initial Beneficiary Advance Amount Collateral Agency Agreement, Section 6.1(d) Initial Beneficiary Advance Date Collateral Agency Agreement, Section 6.1(d) Initial Beneficiary Advance Notice Collateral Agency Agreement, Section 6.1(d) Initial Beneficiary Purchase Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Date Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Notice Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Price Collateral Agency Agreement, Section 6.1(a) Initial Trust Documents ALF LLC Ageement, Section 1.1 Insurance Expenses Appendix A, Page 17 Intermediary Funds Appendix A, Page 18 IRS Appendix A, Page 18 Lien Appendix A, Page 19 Managing Member ALF LLC Ageement, Section 1.1 Master Exchange 15 J Joinder Agreement Appendix A, Page 19 Member ALF LLC Ageement15 L M Merger Appendix A, Section 1.1 Membership Interest ALF LLC AgeementPage 15, Section 1.1 Merger Collateral Agency Agreement, Recitals Month End Date Appendix A, Page 20 Monthly Exchange Note Report Closed-End Servicing Agreement, Section 9.2 Monthly Reporting Date Appendix A, Page 20 Monthly Warehouse Facility Pool Report Closed-End Servicing Agreement, Section 9.1 Xxxxx’x Appendix A, Page 20 Multi-Lender Fee Letter 1 New York UCC Closed-End Servicing Agreement, Section 5.2(g) Notice of Hedge Agreement Release Security Agreement, Section 6.2(a) Notice Requirements Appendix A, Page 20 15 N O Obligor Appendix A, Page 21 15 One-Month LIBOR Appendix A, Page 21 15 Open-End Collateral Specification Notice Appendix A, Page 21 15 Open-End Collateral Specified Interest Appendix A, Page 21 Open-End Credit and Security Agreement ALF LLC Ageement, Schedule I Opinion of Counsel Appendix A, Page 21 15 Other Assets Collateral Agency Agreement, Section 10.7(b)(ii) Other Liabilities Collateral Agency Agreement, Section 10.7(c) Other Reference Pool Collateral Agency AgreementProceeds Appendix A, Section 10.4(b) Page 15 Outstanding Appendix A, Page 22 Pass-Through Entity ALF LLC Ageement, Section 4.4(d)(1) Percentage 15 P Performance Guarantor Appendix A, Page 23 Permitted Activities ALF LLC Ageement, Section 3.1 Permitted Activity ALF LLC Ageement, Section 3.1 15 Person Appendix A, Page 24 15 Plan Appendix A, Page 24 15 Posted Appendix A, Page 25 Prepayment Appendix A15 Prior Borrower Collateral Agency Agreement, Page 25 Recitals Prior Collateral Agency Agreement Collateral Agency Agreement, Recitals Prior Receivables Financing Agreements Collateral Agency Agreement, Recitals Prior Security Agreement Collateral Agency Agreement, Recitals Prior Security Interests Collateral Agency Agreement, Recitals Prior Warehouse Collateral Agent Collateral Agency Agreement, Recitals Prior Warehouse Facilities Collateral Agency Agreement, Recitals Prior Warehouse Parties Collateral Agency Agreement, Recitals Proceeding Appendix A, Page 25 15 Protected Purchaser Collateral Agency Agreement, Section 6.6(a) Q QI Administrator Appendix A, Page 25 15 R Receipt Appendix A, Page 15 Receipt Date Appendix A, Page 15 Reference Pool Collateral Agency Agreement, Section 6.2(a) Reference Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(b) Registered Pledgee Appendix A, Page 27 Released Collateral Security Agreement, Section 6.3 Replacement Vehicle Purchase Price Appendix A, Page 28 Required Deposit Amount Closed-End Servicing Agreement, Section 5.1(d)(ii) Required Lease Funding Account Balance Appendix A, Page 28 Restricted Pool Condition Appendix A, Page 29 Restricted Pool Condition Failure Notice Collateral Agency Agreement, Section 8.15 Return Date Returned Vehicle Appendix A, Page 29 Returned Vehicle Disposition 15 S S&P Appendix A, Page 29 15 Schedule of Leases and Vehicles Appendix A, Page 29 Secured Obligation Security Agreement, Section 2.2 Secured Obligations Security Agreement, Section 2.2 Secured Parties Appendix A, Page 30 Secured Party Appendix A, Page 30 Securities Account Closed-End Servicing Agreement, Section 5.2(g) Securities Act Appendix A, Page 30 Securities Intermediary Appendix A, Page 18 Securitization Entities ALF LLC Ageement, Section 3.1(j) Securitization Entity ALF LLC Ageement, Section 3.1(j) Security Agreement Appendix A, Page 30 Security Agreement Consenting Parties Security Agreement, Preamble Security Agreement Consenting Party Security Agreement, Preamble Servicer 1 Servicer Event of Default Appendix A, Page 30 Servicing Agreement ALF LLC Ageement, Section 1.1 Servicing Fee Appendix A, Page 30 Servicing Fee Rate Appendix A, Page 30 Servicing Supplement Closed-End Servicing Agreement, Section 2.2 Shared Amount Appendix A, Page 30 Special Member ALF LLC Ageement, Section 4.6 Specification Notice Appendix A, Page 30 Specified Interest Appendix A, Page 30 Subordinated Interest Appendix A, Page 44 Subsidiaries Appendix A, Page 31 Subsidiary Appendix A, Page 31 Substitute Member ALF LLC Ageement, Section 1.1 Total Shared Amount Collateral Agency Agreement, Section 10.4(b) 15 T Transfer Collateral Agency Agreement, Section 6.5(f)(iv) Transfer Agreements ALF LLC Ageement, Section 3.1(l) Treasury Regulations Appendix A, Page 32 TRO Holder ALF LLC Ageement, Section 1.1 Trust Documents ALF LLC Ageement, Section 1.1 Trust-Related Obligations Appendix A, Page 32 U.S. Bank Trust Appendix A, Page 33 U Undertaking Appendix A, Page 32 15 UTI Collateral Agency Agreement, Recitals VT Inc. W Warehouse Facility Secured Parties Appendix A, Page 33 Warehouse Facility Agent 1, Appendix A, Page 33 Warehouse Facility Lender Transfer Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferee Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferred Interest Security Agreement, Section 2.6(a) Warehouse Facility Servicer Default Closed-End Servicing Agreement, Section 8.2(a) Warehouse Facility Shared Amounts Collateral Agency Agreement, Section 10.4(a) Warehouse Facility Termination Event Appendix A, Page 34 Warehouse Pool Reallocation Date Collateral Agency Agreement, Section 6.2(e) Warehouse Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(e) Wind-Down Event Borrowing Base Appendix A, Page 34 FIFTH 15 Wind-Down Lenders Appendix A, Page 15 Wind-Down Payment Date Appendix A, Page 15 Wind-Down Pool Asset Appendix A, Page 15 Wind-Down Pool Collections Appendix A, Page 15 Wind-Down Pool Delay Period Appendix A, Page 15 Wind-Down Pool Share Appendix A, Page 15 Wind-Down Warehouse Facilities Appendix A, Page 15 FOURTH AMENDED AND RESTATED SERVICING COLLATERAL AGENCY AGREEMENT, dated as of December 15, 2009 2009, (this “Closed-End Servicing Collateral Agency Agreement”), among (i) WORLD OMNI FINANCIAL CORP., a Florida corporation (“World Omni”), as servicer (in such capacity, the “Closed-End Servicer”), (ii) WORLD OMNI LT, a Delaware statutory trust (the “Titling Trust”) and (iii) AL HOLDING CORP., a Delaware corporation, as collateral agent (“ALHC” or the “Closed-End Collateral Agent”).among:

Appears in 2 contracts

Samples: Collateral Agency Agreement (World Omni LT), Collateral Agency Agreement (World Omni Auto Leasing LLC)

INDEX OF DEFINED TERMS. (Includes terms defined in the Collateral Agent Assignment Agreement, the Collateral Agency Agreement, the Security Agreement, the ALF LLC Agreement or this Closed-End Servicing Agreement. References in this Index to Term Section Affiliate Appendix A are to Agreement Preamble Anti-Corruption Laws 3.20(a) Antitrust Laws 3.5(b) Applicable Company Subsidiary Appendix A to the Collateral Agency Agreement.Applicable Company Subsidiary Acquisition Agreement Appendix A Applicable Company Subsidiary Acquisition Closing Appendix A Automation Appendix A Automation Tax Allocation Agreement Appendix A Aviation Regulations 3.19 Book-Entry Shares 2.1(a)(iii) $ Appendix A, Page 12 Adverse Selection Criteria Collateral Agency Agreement, Section 6.2(b) (Subclause (D)) Affected Party Appendix A, Page 3 Affected Trust Asset Closed-End Servicing Agreement, Section 5.2(b)(iv) Affected Trust Assets Closed-End Servicing Agreement, Section 5.2(b)(iv) Affiliate Appendix A, Page 3 Agreed Value ALF LLC Ageement, Section 1.1 Alabama Trust Appendix A, Page 4 Alabama Trustee Collateral Agency Agreement, Recitals Alabama UTI Certificate Collateral Agency Agreement, Recitals ALF LLC Documents ALF LLC Ageement, Section 1.1 ALF LLC Indemnified Person ALF LLC Ageement, Section 7.8(b) ALF LP Appendix A, Page 4 ALF LP Certificate of Cancellation ALF LLC Ageement, Section 1.1 ALHC Appendix A, Page 4 Assigned Agreements Collateral Agent Assignment Agreement, SECTION 2(b) Assigned Security Interests Collateral Agent Assignment Agreement, SECTION 2(c) Assignee ALF LLC Ageement, Section 1.1 Bankrupt ALF LLC Ageement, Section 1.1 Bankruptcy ALF LLC Ageement, Section 1.1 Bankruptcy Code Appendix A, Page 5 Board ALF LLC Ageement, Section 7.2 Borrower Accounts Security Agreement, Section 2.1(g) Borrower Novation Collateral Agency Agreement, Recitals BTM Warehouse Facility Agent BTM Fee Letter BTM Warehouse Facility Lender BTM Fee Letter Business Day Appendix A, Page 6 CA Assignment Effective Time Collateral Agent Assignment Agreement, SECTION 2 CAA Indemnified Parties Collateral Agency Agreement, Section 2.6(aA Bylaws 3.1 Canceled Shares 2.1(a)(i) CAA Indemnified Party Collateral Agency Agreement, Section 2.6(aCash Consideration 2.1(a)(iii) CAA Liabilities Collateral Agency Agreement, Section 2.6(a) Capital Contribution ALF LLC Ageement, Section 1.1 Carrying Costs Appendix A, Page 6 Cash Flow ALF LLC Ageement, Section 1.1 Certificate Appendix A, Page 7 Certificate of Formation ALF LLC Ageement, Section 2.3 Incorporation 3.1 Certificate of Merger ALF LLC Ageement, 1.3 Certificates 2.1(a)(iii) Closing 1.2 Closing Date 1.2 Code Appendix A Commitment Letter 4.14 Company Preamble Company 401(k) Plan Appendix A Company Acquisition Proposal Appendix A Company Adverse Recommendation Change 5.6(c) Company Benefit Plan Appendix A Company Board Recitals Company Capitalization Date 3.2(a) Company Common Stock 2.1(a)(i) Company Disclosure Letter Appendix A Company DSU Award 2.3(d)(i) Company Equity Awards Appendix A Company Equity Plan Appendix A Company ERISA Affiliate Appendix A Company ESPP Appendix A Company Fundamental Representations 6.2(a) Company Government Contract Appendix A Company Intervening Event Appendix A Company Leased Real Property Appendix A Company Material Adverse Effect Appendix A Company Material Contract 3.14(a) Company Non-US Share Purchase Plans Appendix A Company Permits 3.10(a) Company Preferred Stock 3.2(a) Company Recommendation Appendix A Company Related Parties 7.3(d) Company Restricted Stock Award 2.3(a) Company RSU Award 2.3(b)(i) Term Section 1.1 Certificate of Title Company SEC Documents 3.6(a) Company Stock Option 2.3(c) Company Stockholder Approval 3.4 Company Stockholders’ Meeting 5.3(b) Company Superior Proposal Appendix A, Page 7 Certificates of Merger ALF LLC Ageement, Section 1.1 Class A Company Termination Fee Appendix A, Page 7 Closed-End Administation Agreement, Section 2.1 Closed-End Administrative Duties Closed-End Administration A Confidentiality Agreement Appendix A, Page 7 Closed-End Administrative A Consent 3.5(b) Continuation Period 5.10(a) Contract Appendix A Control Appendix A Converted Shares 2.1(a)(ii) Covered Employees 5.10(a) Customs & International Trade Authorizations Appendix A Customs & International Trade Laws Appendix A D&O Indemnified Parties 5.7(a) Debt Letters 4.14 Delaware Secretary of State Appendix A DGCL Recitals Dissenting Shares 2.5 Domestic Revolving Credit Agreement Appendix A XXXXX Article III Effective Time 1.3 Environmental Laws Appendix A Equity Award Exchange Ratio Appendix A ERISA Appendix A Exchange Act Appendix A Exchange Agent 2.2(a) Exchange Fund 2.2(a) Exchange Ratio Appendix A, Page 7 Closed-End Allocable Share Closed-End Servicing Agreement, Section 5.2(b)(ivA Existing Debt Modification 5.15(c)(x) Closed-End Collateral Agent Existing Revolving Credit Agreement Appendix A, Page 8 Closed-End Collateral Specification Notice A Existing Term Loan Credit Agreement Appendix A, Page 8 Closed-End EN Collected Amounts A FAA 3.19 FCPA Appendix A, Page 8 Closed-End EN Collection Period Appendix A, Page 8 Closed-End EN Secured A Financing 4.14 Financing Parties 5.15(a) Financing Source Parties Appendix A, Page 9 Closed-End EN Secured A Financing Source Party Provisions 7.4 Foreign Plan Appendix A, Page 9 Closed-End Exchange Note Collateral Agency Agreement, Section 6.1(a) Closed-End Exchange Note Payment Date A Form S-4 3.11 GAAP Appendix A, Page 8 Closed-End Exchange Note Shared Amounts Collateral Agency Agreement, Section 10.4(b) Closed-End Exchange Notes Collateral Agency Agreement, Section 6.1(a) Closed-End Lease Appendix A, Page 9 Closed-End Vehicle Appendix A, Page 9 Closed-End Warehouse Additional Amounts Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Collected Amounts Appendix A, Page 9 Closed-End Warehouse Collections Appendix A, Page 9 Closed-End Warehouse Excess Funds Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Facility Vehicle Appendix A, Page 10 Closed-End Warehouse Fees and Taxes Closed-End Servicing Agreement, Section 5.2(d) Closed-End Warehouse Servicer Expenses Closed-End Servicing Agreement, Section 5.2(d) Closed-End WH Servicer Reimbursement Closed-End Servicing Agreement, Section 5.2(d) Closing Date Appendix A, Page 10 Collateral Security Agreement, Section 2.1 Collateral Agency Accession Agreement Collateral Agency Agreement, Section 2.1(b) Collateral Agent Assigned Rights Collateral Agent Assignment Agreement, SECTION 2 Collateral Agent Assignee Collateral Agent Assignment Agreement, Preamble Collateral Agent Assignment Agreement Collateral Agency Agreement, Recitals Collateral Agent Assignor Collateral Agent Assignment Agreement, Preamble Commitments Appendix A, Page 10 Company ALF LLC Ageement, Preamble Company Account Appendix A, Page 10 Company Account A Global Revolving Credit Agreement Appendix A, Page 10 Company Account Bank A Government Contract Bid 3.22(a) Governmental Authority Appendix A, Page 10 Company Authorized Officer ALF LLC Ageement, A Hazardous Materials Appendix A HSR Act Appendix A Indebtedness Appendix A Intellectual Property Rights 3.15(b) IRS Appendix A IT Assets Appendix A Term Section 1.1 Confidential Information Collateral Agency Agreement, Section 11.8(bKLX Appendix A KLX Tax Sharing Agreement Appendix A Knowledge Appendix A Labor Agreement Appendix A Law Appendix A Lien Appendix A Merger Recitals Merger Consideration 2.1(a)(iii) Contingent Liabilities Merger Sub Preamble Merger Sub Board Recitals Net Option Share 2.3(c) NYSE Appendix A, Page 11 Contingent Liability A OFAC Appendix A, Page 10 Contributed Property ALF LLC Ageement, Section 1.1 Contribution ALF LLC Ageement, Section 3.1(fA Order Appendix A Parent Preamble Parent Benefit Plan Appendix A Parent Board Recitals Parent Capitalization Date 4.2(a) Corporate Trust Office Parent Common Stock 2.1(a)(iii) Parent Disclosure Letter Appendix A, Page 11 Covered Parties Closed-End Servicing Agreement, Section 3.7(aA Parent Equity Awards Appendix A Parent ERISA Affiliate Appendix A Parent Expenses 7.3(b) Parent Fundamental Representations 6.3(a) Parent Material Adverse Effect Appendix A Parent Organizational Documents Appendix A Parent Permits 4.10(a) Parent Revolving Credit and Collection Policy Appendix A, Page 11 Current Receivables Financing Agreements Appendix A, Page 11 Current Warehouse Facilities Appendix A, Page 11 Current Warehouse Facility A Parent SEC Documents 4.6(a) Parent Stock Issuance 5.3(a) Parent Stock Price Appendix A, Page 11 Delaware LLC Act ALF LLC Ageement, Section 1.1 Delaware Statutory Trust A PBGC 3.12(d) Permitted Lien Appendix A Person Appendix A Personal Data Appendix A Proceedings Appendix A Proxy Statement 3.11 Redacted Fee Letter 4.14 Release Appendix A Representative Appendix A Restraint 6.1(e) Sanctioned Country Appendix A Sanctioned Person Appendix A Sanctions Appendix A Xxxxxxxx-Xxxxx Act Appendix A, Page 12 Delinquent Receivable A SEC Appendix A, Page 12 Deposit Account Closed-End Servicing Agreement, Section 5.2(g) Director ALF LLC Ageement, Section 7.2 Dispose ALF LLC Ageement, Section 1.1 Disposing ALF LLC Ageement, Section 1.1 Disposition ALF LLC Ageement, Section 1.1 Disposition Contract Appendix A, Page 12 Dissolution ALF LLC Ageement, Section 3.1(h) Dollar Appendix A, Page 12 Effective Date Appendix A, Page 13 Effective MSRP Appendix A, Page 13 Eligible State Appendix A, Page 13 Enhancement ALF LLC Ageement, Section 1.1 ERISA Appendix A, Page 13 Eurodollar Loan Appendix A, Page 13 Eurodollar Rate (Reserve Adjusted) Appendix A, Page 13 Event of Bankruptcy Appendix A, Page 13 Exchange Note Accounts Closed-End Servicing Agreement, Section 5.2(f) Exchange Note Allocation Percentage Appendix A, Page 13 Exchange Note Collection Account Appendix A, Page 14 Exchange Note Default Collateral Agency Agreement, Section 8.7(a) Exchange Note Interest Amount Appendix A, Page 14 Exchange Note Interest Rate Appendix A, Page 14 Exchange Note Issuance Date Collateral Agency Agreement, Section 6.3(c)(i) Exchange Note Principal Payment Amount Appendix A, Page 14 Exchange Note Reallocation Date Collateral Agency Agreement, Section 6.2(b)(ii) Exchange Note Redemption Price Appendix A, Page 14 Exchange Note Register Collateral Agency Agreement, Section 6.5(a) Exchange Note Registrar Collateral Agency Agreement, Section 6.5(a) Exchange Note Servicer Default Closed-End Servicing Agreement, Section 8.3(a) Exchange Note Supplement Collateral Agency Agreement, Section 6.1(a) Exchange Noteholder Appendix A, Page 14 Existing Back-Up Security Agreement Collateral Agency Agreement, Recitals Existing Borrower Collateral Agency Agreement, Recitals Existing Collateral Agency Agreement Collateral Agency Agreement, Recitals Existing Collateral Documents Collateral Agency Agreement, Recitals Existing Receivables Financing Agreements Collateral Agency Agreement, Recitals Existing Security Agreement Collateral Agency Agreement, Recitals Existing Security Interests Collateral Agency Agreement, Recitals Existing Servicing Agreement Closed-End Servicing Agreement, Preamble Existing Warehouse Collateral Agent Collateral Agency Agreement, Recitals Existing Warehouse Facilities Collateral Agency Agreement, Recitals Existing Warehouse Parties Collateral Agency Agreement, Recitals Facility Servicer Event of Default Closed-End Servicing Agreement, Section 8.1(a) Final Release Date Security Agreement, Section 2.5(a) GAAP Appendix A, Page 15 Hedge Contract Appendix A, Page 16 Holder Appendix A, Page 16 Independent Appendix A, Page 17 Independent Director ALF LLC Agreement, Section 7.3(a)(1) Information Recipients Collateral Agency Agreement, Section 11.8(a) Initial ALF LLC Agreement ALF LLC Ageement, Recitals Initial Beneficiary Appendix A, Page 17 Initial Beneficiary Purchase Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Date Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Notice Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Price Collateral Agency Agreement, Section 6.1(a) Initial Trust Documents ALF LLC Ageement, Section 1.1 Insurance Expenses Appendix A, Page 17 Intermediary Funds Appendix A, Page 18 IRS Appendix A, Page 18 Lien Appendix A, Page 19 Managing Member ALF LLC Ageement, Section 1.1 Master Exchange Agreement Appendix A, Page 19 Member ALF LLC Ageement, Section 1.1 Membership Interest ALF LLC Ageement, Section 1.1 Merger Collateral Agency Agreement, Recitals Month End Date Appendix A, Page 20 Monthly Exchange Note Report Closed-End Servicing Agreement, Section 9.2 Monthly Reporting Date Appendix A, Page 20 Monthly Warehouse Facility Pool Report Closed-End Servicing Agreement, Section 9.1 Xxxxx’x Appendix A, Page 20 Multi-Lender Fee Letter 1 New York UCC Closed-End Servicing Agreement, Section 5.2(g) Notice of Hedge Agreement Release Security Agreement, Section 6.2(a) Notice Requirements Appendix A, Page 20 Obligor Appendix A, Page 21 One-Month LIBOR Appendix A, Page 21 Open-End Collateral Specification Notice Appendix A, Page 21 Open-End Collateral Specified Interest Appendix A, Page 21 Open-End Credit and Security Agreement ALF LLC Ageement, Schedule I Opinion of Counsel Appendix A, Page 21 Other Assets Collateral Agency Agreement, Section 10.7(b)(ii) Other Liabilities Collateral Agency Agreement, Section 10.7(c) Other Reference Pool Collateral Agency Agreement, Section 10.4(b) Outstanding Appendix A, Page 22 Pass-Through Entity ALF LLC Ageement, Section 4.4(d)(1) Percentage Appendix A, Page 23 Permitted Activities ALF LLC Ageement, Section 3.1 Permitted Activity ALF LLC Ageement, Section 3.1 Person Appendix A, Page 24 Plan Appendix A, Page 24 Posted Appendix A, Page 25 Prepayment Appendix A, Page 25 Proceeding Appendix A, Page 25 Protected Purchaser Collateral Agency Agreement, Section 6.6(a) QI Administrator Appendix A, Page 25 Reference Pool Collateral Agency Agreement, Section 6.2(a) Reference Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(b) Registered Pledgee Appendix A, Page 27 Released Collateral Security Agreement, Section 6.3 Replacement Vehicle Purchase Price Appendix A, Page 28 Required Deposit Amount Closed-End Servicing Agreement, Section 5.1(d)(ii) Required Lease Funding Account Balance Appendix A, Page 28 Restricted Pool Condition Appendix A, Page 29 Restricted Pool Condition Failure Notice Collateral Agency Agreement, Section 8.15 Return Date Appendix A, Page 29 Returned Vehicle Disposition Appendix A, Page 29 Schedule of Leases and Vehicles Appendix A, Page 29 Secured Obligation Security Agreement, Section 2.2 Secured Obligations Security Agreement, Section 2.2 Secured Parties Appendix A, Page 30 Secured Party Appendix A, Page 30 Securities Account Closed-End Servicing Agreement, Section 5.2(g) A Securities Act Appendix A, Page 30 Securities Intermediary A Security Appendix A, Page 18 Securitization Entities ALF LLC Ageement, Section 3.1(j) Securitization Entity ALF LLC Ageement, Section 3.1(j) Security Agreement Appendix A, Page 30 Security Agreement Consenting Parties Security Agreement, Preamble Security Agreement Consenting Party Security Agreement, Preamble Servicer 1 Servicer Event of Default Appendix A, Page 30 Servicing Agreement ALF LLC Ageement, Section 1.1 Servicing Fee Appendix A, Page 30 Servicing Fee Rate Appendix A, Page 30 Servicing Supplement Closed-End Servicing Agreement, Section 2.2 Shared Amount Appendix A, Page 30 Special Member ALF LLC Ageement, Section 4.6 Specification Notice Appendix A, Page 30 Specified Interest Appendix A, Page 30 Subordinated Interest Appendix A, Page 44 Subsidiaries Appendix A, Page 31 A Subsidiary Appendix A, Page 31 A Substitute Member ALF LLC Ageement, Financing 5.15(b) Surviving Corporation 1.1 Term Section 1.1 Total Shared Amount Collateral Agency Agreement, Section 10.4(bTax Appendix A Tax Returns Appendix A Taxes Appendix A Termination Date 7.1(b)(i) Transfer Collateral Agency Agreement, Section 6.5(f)(iv) Transfer Agreements ALF LLC Ageement, Section 3.1(l) Trading Day Appendix A Treasury Regulations Appendix A, Page 32 TRO Holder ALF LLC Ageement, Section 1.1 A Trust Documents ALF LLC Ageement, Section 1.1 Trust-Related Obligations Agreement 5.10(g) U.S. Plan Appendix A, Page 32 U.S. Bank Trust A Unacceptable Condition 5.4(d) VWAP Appendix A, Page 33 Undertaking Appendix A, Page 32 UTI Collateral Agency A THIS AGREEMENT AND PLAN OF MERGER (this “Agreement, Recitals VT Inc. Appendix A, Page 33 Warehouse Facility Agent 1, Appendix A, Page 33 Warehouse Facility Lender Transfer Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferee Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferred Interest Security Agreement, Section 2.6(a) Warehouse Facility Servicer Default Closed-End Servicing Agreement, Section 8.2(a) Warehouse Facility Shared Amounts Collateral Agency Agreement, Section 10.4(a) Warehouse Facility Termination Event Appendix A, Page 34 Warehouse Pool Reallocation Date Collateral Agency Agreement, Section 6.2(e) Warehouse Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(e) Wind-Down Event Appendix A, Page 34 FIFTH AMENDED AND RESTATED SERVICING AGREEMENT”), dated as of December 15September 4, 2009 2017, is made by and among United Technologies Corporation, a Delaware corporation (this Closed-End Servicing AgreementParent”), among (i) WORLD OMNI FINANCIAL CORP.Riveter Merger Sub Corp., a Florida Delaware corporation and a wholly owned Subsidiary of Parent (“World OmniMerger Sub”), as servicer (in such capacityand Rockwell Xxxxxxx, the “Closed-End Servicer”), (ii) WORLD OMNI LTInc., a Delaware statutory trust corporation (the “Titling Trust”) and (iii) AL HOLDING CORP., a Delaware corporation, as collateral agent (“ALHC” or the “Closed-End Collateral AgentCompany”). Defined terms used in this Agreement have the respective meanings ascribed to them herein.

Appears in 1 contract

Samples: Agreement and Plan of Merger (United Technologies Corp /De/)

INDEX OF DEFINED TERMS. (Includes terms defined in the Collateral Agent Assignment Agreement, the Collateral Agency Agreement, the Security Agreement, the ALF LLC Term Section Reference 401(k) Termination Date 6.9(a) Acceptable Confidentiality Agreement or this Closed-End Servicing Agreement. References in this Index to Appendix Annex A are to Appendix Acceptance Time 1.1(f) Acquisition Proposal Annex A to the Collateral Agency Agreement.Acquisition Sub Preamble Acquisition Transaction Annex A Affiliate Annex A Agreement Preamble Antitrust Law Annex A Arrangements 6.10 Assets 3.14 Business Day Annex A Cancelled Company Shares 2.7(a)(ii) $ Appendix A, Page 12 Adverse Selection Criteria Collateral Agency Agreement, Section 6.2(bCapitalization Date 3.6(a) (Subclause (D)) Affected Party Appendix A, Page 3 Affected Trust Asset Closed-End Servicing Agreement, Section 5.2(b)(iv) Affected Trust Assets Closed-End Servicing Agreement, Section 5.2(b)(iv) Affiliate Appendix A, Page 3 Agreed Value ALF LLC Ageement, Section 1.1 Alabama Trust Appendix A, Page 4 Alabama Trustee Collateral Agency Agreement, Recitals Alabama UTI Certificate Collateral Agency Agreement, Recitals ALF LLC Documents ALF LLC Ageement, Section 1.1 ALF LLC Indemnified Person ALF LLC Ageement, Section 7.8(b) ALF LP Appendix A, Page 4 ALF LP Capitalization Representation Annex B Certificate of Cancellation ALF LLC Ageement, Section 1.1 ALHC Appendix A, Page 4 Assigned Agreements Collateral Agent Assignment Agreement, SECTION 2(b) Assigned Security Interests Collateral Agent Assignment Agreement, SECTION 2(c) Assignee ALF LLC Ageement, Section 1.1 Bankrupt ALF LLC Ageement, Section 1.1 Bankruptcy ALF LLC Ageement, Section 1.1 Bankruptcy Code Appendix A, Page 5 Board ALF LLC Ageement, Section 7.2 Borrower Accounts Security Agreement, Section 2.1(g) Borrower Novation Collateral Agency Agreement, Recitals BTM Warehouse Facility Agent BTM Fee Letter BTM Warehouse Facility Lender BTM Fee Letter Business Day Appendix A, Page 6 CA Assignment Effective Time Collateral Agent Assignment Agreement, SECTION 2 CAA Indemnified Parties Collateral Agency Agreement, Section 2.6(a) CAA Indemnified Party Collateral Agency Agreement, Section 2.6(a) CAA Liabilities Collateral Agency Agreement, Section 2.6(a) Capital Contribution ALF LLC Ageement, Section 1.1 Carrying Costs Appendix A, Page 6 Cash Flow ALF LLC Ageement, Section 1.1 Certificate Appendix A, Page 7 Certificate of Formation ALF LLC Ageement, Section 2.3 Designation Annex A Certificate of Merger ALF LLC Ageement, Section 1.1 Certificate of Title Appendix A, Page 7 2.2 Certificates of Merger ALF LLC Ageement, Section 1.1 Class Appendix A, Page 7 Closed-End Administation Agreement, Section 2.1 Closed-End Administrative Duties Closed-End Administration Agreement Appendix A, Page 7 Closed-End Administrative Agent Appendix A, Page 7 Closed-End Allocable Share Closed-End Servicing Agreement, Section 5.2(b)(iv2.8(c)(i) Closed-End Collateral Agent Appendix A, Page 8 Closed-End Collateral Specification Notice Appendix A, Page 8 Closed-End EN Collected Amounts Appendix A, Page 8 Closed-End EN Collection Period Appendix A, Page 8 Closed-End EN Secured Parties Appendix A, Page 9 Closed-End EN Secured Party Appendix A, Page 9 Closed-End Exchange Note Collateral Agency Agreement, Section 6.1(aCFIUS Annex A CFIUS Clearance Annex A CFIUS Turndown 6.2(b) Closed-End Exchange Note Payment Date Appendix A, Page 8 Closed-End Exchange Note Shared Amounts Collateral Agency Agreement, Section 10.4(b) Closed-End Exchange Notes Collateral Agency Agreement, Section 6.1(a) Closed-End Lease Appendix A, Page 9 Closed-End Vehicle Appendix A, Page 9 Closed-End Warehouse Additional Amounts Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Collected Amounts Appendix A, Page 9 Closed-End Warehouse Collections Appendix A, Page 9 Closed-End Warehouse Excess Funds Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Facility Vehicle Appendix A, Page 10 Closed-End Warehouse Fees and Taxes Closed-End Servicing Agreement, Section 5.2(d) Closed-End Warehouse Servicer Expenses Closed-End Servicing Agreement, Section 5.2(d) Closed-End WH Servicer Reimbursement Closed-End Servicing Agreement, Section 5.2(d) Change or Changes Annex A CIBC Bank Annex A CIBC Bank Debt Annex A Closing 2.3 Closing Date Appendix A, Page 10 Collateral Security Agreement, Section 2.1 Collateral Agency Accession 2.3 Code Annex A Collective Bargaining Agreement Collateral Agency Agreement, Section 2.1(b3.18(b) Collateral Agent Assigned Rights Collateral Agent Assignment Agreement, SECTION 2 Collateral Agent Assignee Collateral Agent Assignment Agreement, Preamble Collateral Agent Assignment Agreement Collateral Agency Agreement, Common Offer Price Recitals Collateral Agent Assignor Collateral Agent Assignment Agreement, Preamble Commitments Appendix A, Page 10 Company ALF LLC Ageement, Preamble Company Account Appendix A, Page 10 Balance Sheet Annex A Company Account Agreement Appendix A, Page 10 Balance Sheet Date Annex A Company Account Bank Appendix A, Page 10 Board Annex A Company Authorized Officer ALF LLC Ageement, Board Recommendation Recitals Company Board Recommendation Change 6.3(a) Company Capital Stock Annex A Company Common Stock Recitals Company Compensation Committee 6.10 Company Data Annex A Company Disclosure Letter Article III Company ESPP Annex A Company Information Technology Assets Annex A Company Intellectual Property Rights Annex A Company Material Adverse Effect Annex A Company Options Annex A Company Registered Intellectual Property Rights 3.15(a) INDEX OF DEFINED TERMS Continued Term Section 1.1 Reference Company Restricted Stock Awards Annex A Company SEC Reports 3.8 Company Securities 3.6(d) Company Series B Preferred Stock Recitals Company Stock Plans Annex A Company Stockholders Annex A Company Unregistered Intellectual Property Rights 3.15(a) Company Unvested Restricted Stock Award Annex A Company Vested Restricted Stock Award Annex A Company Warrants Annex A Confidential Information Collateral Agency Agreement, Section 11.8(bAnnex A Confidentiality Agreement 8.6 Consent 3.5 Continuing Employee 6.9(b) Contingent Liabilities Appendix A, Page 11 Contingent Liability Appendix A, Page 10 Contributed Property ALF LLC Ageement, Section 1.1 Contribution ALF LLC Ageement, Section 3.1(fContract Annex A Contributor 3.15(c) Corporate Trust Office Appendix A, Page 11 Converted Restricted Stock Award 2.7(f)(ii) Covered Parties Closed-End Servicing Agreement, Section 3.7(aSecurityholders 6.10 D&O Insurance 6.8(c) Credit and Collection Policy Appendix A, Page 11 Current Receivables Financing Agreements Appendix A, Page 11 Current Warehouse Facilities Appendix A, Page 11 Current Warehouse Facility Appendix A, Page 11 Delaware LLC Law Annex A Depositary Agent 2.8(a) DGCL Recitals Dissenting Company Shares 2.7(c)(i) DOJ Annex A DOL Annex A DPA Annex A Effective Time 2.2 Employee Plan 3.17(a) Employment Compensation Arrangement 6.10 Enforceability Limitations 3.2 Environmental Law Annex A Environmental Permits Annex A ERISA Annex A Exchange Act ALF LLC Ageement, Section 1.1 Delaware Statutory Trust Act Appendix A, Page 12 Delinquent Receivable Appendix A, Page 12 Deposit Account Closed-End Servicing Agreement, Section 5.2(g) Director ALF LLC Ageement, Section 7.2 Dispose ALF LLC Ageement, Section 1.1 Disposing ALF LLC Ageement, Section 1.1 Disposition ALF LLC Ageement, Section 1.1 Disposition Contract Appendix A, Page 12 Dissolution ALF LLC Ageement, Section 3.1(h) Dollar Appendix A, Page 12 Effective Date Appendix A, Page 13 Effective MSRP Appendix A, Page 13 Eligible State Appendix A, Page 13 Enhancement ALF LLC Ageement, Section 1.1 ERISA Appendix A, Page 13 Eurodollar Loan Appendix A, Page 13 Eurodollar Rate (Reserve Adjusted) Appendix A, Page 13 Event of Bankruptcy Appendix A, Page 13 Annex A Exchange Note Accounts Closed-End Servicing Agreement, Section 5.2(fFund 2.8(b) Exchange Note Allocation Percentage Appendix A, Page 13 Exchange Note Collection Account Appendix A, Page 14 Exchange Note Default Collateral Agency Agreement, Section 8.7(aRatio Annex A Expiration Date 1.1(e)(i) Exchange Note Interest Amount Appendix A, Page 14 Exchange Note Interest Rate Appendix A, Page 14 Exchange Note Issuance Date Collateral Agency Agreement, Section 6.3(c)(i) Exchange Note Principal Payment Amount Appendix A, Page 14 Exchange Note Reallocation Date Collateral Agency Agreement, Section 6.2(b)(ii) Exchange Note Redemption Price Appendix A, Page 14 Exchange Note Register Collateral Agency Agreement, Section 6.5(a) Exchange Note Registrar Collateral Agency Agreement, Section 6.5(a) Exchange Note Servicer Default Closed-End Servicing Agreement, Section 8.3(a) Exchange Note Supplement Collateral Agency Agreement, Section 6.1(a) Exchange Noteholder Appendix A, Page 14 Existing Back-Up Security Agreement Collateral Agency Agreement, Recitals Existing Borrower Collateral Agency Agreement, Recitals Existing Collateral Agency Agreement Collateral Agency Agreement, Recitals Existing Collateral Documents Collateral Agency Agreement, Recitals Existing Receivables Financing Agreements Collateral Agency Agreement, Recitals Existing Security Agreement Collateral Agency Agreement, Recitals Existing Security Interests Collateral Agency Agreement, Recitals Existing Servicing Agreement Closed-End Servicing Agreement, Preamble Existing Warehouse Collateral Agent Collateral Agency Agreement, Recitals Existing Warehouse Facilities Collateral Agency Agreement, Recitals Existing Warehouse Parties Collateral Agency Agreement, Recitals Facility Servicer Event of Default Closed-End Servicing Agreement, Section 8.1(aExtension Deadline 1.1(e)(iii) Final Release Date Security Agreement, Section 2.5(aPurchase 2.7(g) FTC Annex A Fundamental Representations Annex B GAAP Appendix Annex A GDPR 3.15(i)(vi) Governmental Authority Annex A, Page 15 Hedge Contract Appendix A, Page 16 Holder Appendix A, Page 16 Independent Appendix A, Page 17 Independent Director ALF LLC Agreement, Section 7.3(a)(1) Information Recipients Collateral Agency Agreement, Section 11.8(a) Initial ALF LLC Agreement ALF LLC Ageement, Recitals Initial Beneficiary Appendix A, Page 17 Initial Beneficiary Purchase Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Date Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Notice Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Price Collateral Agency Agreement, Section 6.1(a) Initial Trust Documents ALF LLC Ageement, Section 1.1 Insurance Expenses Appendix A, Page 17 Intermediary Funds Appendix A, Page 18 IRS Appendix A, Page 18 Lien Appendix A, Page 19 Managing Member ALF LLC Ageement, Section 1.1 Master Exchange Agreement Appendix A, Page 19 Member ALF LLC Ageement, Section 1.1 Membership Interest ALF LLC Ageement, Section 1.1 Merger Collateral Agency Agreement, Recitals Month End Date Appendix A, Page 20 Monthly Exchange Note Report Closed-End Servicing Agreement, Section 9.2 Monthly Reporting Date Appendix A, Page 20 Monthly Warehouse Facility Pool Report Closed-End Servicing Agreement, Section 9.1 Xxxxx’x Appendix A, Page 20 Multi-Lender Fee Letter 1 New York UCC Closed-End Servicing Agreement, Section 5.2(g) Notice of Hedge Agreement Release Security Agreement, Section 6.2(a) Notice Requirements Appendix A, Page 20 Obligor Appendix A, Page 21 One-Month LIBOR Appendix A, Page 21 Open-End Collateral Specification Notice Appendix A, Page 21 Open-End Collateral Specified Interest Appendix A, Page 21 Open-End Credit and Security Agreement ALF LLC Ageement, Schedule I Opinion of Counsel Appendix A, Page 21 Other Assets Collateral Agency Agreement, Section 10.7(b)(ii) Other Liabilities Collateral Agency Agreement, Section 10.7(c) Other Reference Pool Collateral Agency Agreement, Section 10.4(b) Outstanding Appendix A, Page 22 Pass-Through Entity ALF LLC Ageement, Section 4.4(d)(1) Percentage Appendix A, Page 23 Permitted Activities ALF LLC Ageement, Section 3.1 Permitted Activity ALF LLC Ageement, Section 3.1 Person Appendix A, Page 24 Plan Appendix A, Page 24 Posted Appendix A, Page 25 Prepayment Appendix A, Page 25 Proceeding Appendix A, Page 25 Protected Purchaser Collateral Agency Agreement, Section 6.6(a) QI Administrator Appendix A, Page 25 Reference Pool Collateral Agency Agreement, Section 6.2(a) Reference Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(b) Registered Pledgee Appendix A, Page 27 Released Collateral Security Agreement, Section 6.3 Replacement Vehicle Purchase Price Appendix A, Page 28 Required Deposit Amount Closed-End Servicing Agreement, Section 5.1(d)(ii) Required Lease Funding Account Balance Appendix A, Page 28 Restricted Pool Condition Appendix A, Page 29 Restricted Pool Condition Failure Notice Collateral Agency Agreement, Section 8.15 Return Date Appendix A, Page 29 Returned Vehicle Disposition Appendix A, Page 29 Schedule of Leases and Vehicles Appendix A, Page 29 Secured Obligation Security Agreement, Section 2.2 Secured Obligations Security Agreement, Section 2.2 Secured Parties Appendix A, Page 30 Secured Party Appendix A, Page 30 Securities Account Closed-End Servicing Agreement, Section 5.2(g) Securities Act Appendix A, Page 30 Securities Intermediary Appendix A, Page 18 Securitization Entities ALF LLC Ageement, Section 3.1(j) Securitization Entity ALF LLC Ageement, Section 3.1(j) Security Agreement Appendix A, Page 30 Security Agreement Consenting Parties Security Agreement, Preamble Security Agreement Consenting Party Security Agreement, Preamble Servicer 1 Servicer Event of Default Appendix A, Page 30 Servicing Agreement ALF LLC Ageement, Section 1.1 Servicing Fee Appendix A, Page 30 Servicing Fee Rate Appendix A, Page 30 Servicing Supplement Closed-End Servicing Agreement, Section 2.2 Shared Amount Appendix A, Page 30 Special Member ALF LLC Ageement, Section 4.6 Specification Notice Appendix A, Page 30 Specified Interest Appendix A, Page 30 Subordinated Interest Appendix A, Page 44 Subsidiaries Appendix A, Page 31 Subsidiary Appendix A, Page 31 Substitute Member ALF LLC Ageement, Section 1.1 Total Shared Amount Collateral Agency Agreement, Section 10.4(b) Transfer Collateral Agency Agreement, Section 6.5(f)(iv) Transfer Agreements ALF LLC Ageement, Section 3.1(l) Treasury Regulations Appendix A, Page 32 TRO Holder ALF LLC Ageement, Section 1.1 Trust Documents ALF LLC Ageement, Section 1.1 Trust-Related Obligations Appendix A, Page 32 U.S. Bank Trust Appendix A, Page 33 Undertaking Appendix A, Page 32 UTI Collateral Agency Agreement, Recitals VT Inc. Appendix A, Page 33 Warehouse Facility Agent 1, Appendix A, Page 33 Warehouse Facility Lender Transfer Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferee Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferred Interest Security Agreement, Section 2.6(a) Warehouse Facility Servicer Default Closed-End Servicing Agreement, Section 8.2(a) Warehouse Facility Shared Amounts Collateral Agency Agreement, Section 10.4(a) Warehouse Facility Termination Event Appendix A, Page 34 Warehouse Pool Reallocation Date Collateral Agency Agreement, Section 6.2(e) Warehouse Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(e) Wind-Down Event Appendix A, Page 34 FIFTH AMENDED AND RESTATED SERVICING AGREEMENT, dated as of December 15, 2009 (this “Closed-End Servicing Agreement”), among (i) WORLD OMNI FINANCIAL CORP., a Florida corporation (“World Omni”), as servicer (in such capacity, the “Closed-End Servicer”), (ii) WORLD OMNI LT, a Delaware statutory trust (the “Titling Trust”) and (iii) AL HOLDING CORP., a Delaware corporation, as collateral agent (“ALHC” or the “Closed-End Collateral Agent”).

Appears in 1 contract

Samples: Agreement and Plan of Merger (Mattersight Corp)

INDEX OF DEFINED TERMS. (Includes terms defined in the Collateral Agent Assignment Agreement, the Collateral Agency Agreement, the Security Agreement, the ALF LLC Agreement or this Closed-End Servicing Agreement. References in this Index to Appendix TERM SECTION Acquisition Proposal Exhibit A are to Appendix A to the Collateral Agency Agreement.Adjusted Stock Option 3.7(a) $ Appendix A, Page 12 Adverse Selection Criteria Collateral Agency Agreement, Section 6.2(b) (Subclause (D)) Affected Party Appendix A, Page 3 Affected Trust Asset Closed-End Servicing Agreement, Section 5.2(b)(iv) Affected Trust Assets Closed-End Servicing Agreement, Section 5.2(b)(ivRecommendation 5.5(a) Affiliate Appendix A, Page 3 Agreed Value ALF LLC Ageement, Section 1.1 Alabama Trust Appendix A, Page 4 Alabama Trustee Collateral Agency Agreement, Recitals Alabama UTI Certificate Collateral Agency Agreement, Recitals ALF LLC Documents ALF LLC Ageement, Section 1.1 ALF LLC Indemnified Person ALF LLC Ageement, Section 7.8(b) ALF LP Appendix A, Page 4 ALF LP Certificate of Cancellation ALF LLC Ageement, Section 1.1 ALHC Appendix A, Page 4 Assigned Agreements Collateral Agent Assignment Agreement, SECTION 2(b) Assigned Security Interests Collateral Agent Assignment Agreement, SECTION 2(c) Assignee ALF LLC Ageement, Section 1.1 Bankrupt ALF LLC Ageement, Section 1.1 Bankruptcy ALF LLC Ageement, Section 1.1 Bankruptcy Code Appendix A, Page 5 Board ALF LLC Ageement, Section 7.2 Borrower Accounts Security Agreement, Section 2.1(g) Borrower Novation Collateral Agency Agreement, Recitals BTM Warehouse Facility Agent BTM Fee Letter BTM Warehouse Facility Lender BTM Fee Letter Business Day Appendix A, Page 6 CA Assignment Effective Time Collateral Agent Assignment Agreement, SECTION 2 CAA Indemnified Parties Collateral Agency Agreement, Section 2.6(a) CAA Indemnified Party Collateral Agency Agreement, Section 2.6(a) CAA Liabilities Collateral Agency Agreement, Section 2.6(a) Capital Contribution ALF LLC Ageement, Section 1.1 Carrying Costs Appendix A, Page 6 Cash Flow ALF LLC Ageement, Section 1.1 Certificate Appendix A, Page 7 Certificate of Formation ALF LLC Ageement, Section 2.3 Certificate Exhibit A Agreement Preamble Articles of Merger ALF LLC Ageement, Section 1.1 Certificate of Title Appendix A, Page 7 1.2 Authorizations 8.13(a) Bank Exhibit A Bank Merger 1.3 Bank Merger Agreement 1.3 Bank Merger Certificates of Merger ALF LLC Ageement, Section 1.1 Class Appendix A, Page 7 Closed-End Administation Agreement, Section 2.1 Closed-End Administrative Duties Closed-End Administration Agreement Appendix A, Page 7 Closed-End Administrative Agent Appendix A, Page 7 Closed-End Allocable Share Closed-End Servicing Agreement, Section 5.2(b)(iv1.3 BHC Act Exhibit A Borrowing Affiliate 5.2(g) Closed-End Collateral Agent Appendix A, Page 8 Closed-End Collateral Specification Notice Appendix A, Page 8 Closed-End EN Collected Amounts Appendix A, Page 8 Closed-End EN Collection Period Appendix A, Page 8 Closed-End EN Secured Buyer Preamble Buyer Bank Exhibit A Buyer Benefit Plans 7.6(a) Buyer Board Recitals Buyer Common Stock Exhibit A Buyer Common Stock Price Exhibit A Buyer Financial Statements 9.6(a) Buyer Investigating Parties Appendix A, Page 9 Closed-End EN Secured Party Appendix A, Page 9 Closed-End Exchange Note Collateral Agency Agreement, Section 6.1(a5.3(a) Closed-End Exchange Note Payment Buyer NDA 5.3(a) Buyer Schedules 6.3(a) Buyer SEC Report Exhibit A Closing Exhibit A Closing Date Appendix A, Page 8 Closed-End Exchange Note Shared Amounts Collateral Agency Agreement, Section 10.4(b) Closed-End Exchange Notes Collateral Agency Agreement, Section 6.1(a) Closed-End Lease Appendix A, Page 9 Closed-End Vehicle Appendix A, Page 9 Closed-End Warehouse Additional Amounts Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Collected Amounts Appendix A, Page 9 Closed-End Warehouse Collections Appendix A, Page 9 Closed-End Warehouse Excess Funds Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Facility Vehicle Appendix A, Page 10 Closed-End Warehouse Fees and Taxes Closed-End Servicing Agreement, Section 5.2(d) Closed-End Warehouse Servicer Expenses Closed-End Servicing Agreement, Section 5.2(d) Closed-End WH Servicer Reimbursement Closed-End Servicing Agreement, Section 5.2(d4.1(a) Closing Date Appendix A, Page 10 Collateral Security Agreement, Section 2.1 Collateral Agency Accession Transactions 4.1(b) Code Recitals Commercial Tax Agreement Collateral Agency Agreement, Section 2.1(b) Collateral Agent Assigned Rights Collateral Agent Assignment Agreement, SECTION 2 Collateral Agent Assignee Collateral Agent Assignment Agreement, Preamble Collateral Agent Assignment Agreement Collateral Agency Agreement, Recitals Collateral Agent Assignor Collateral Agent Assignment Agreement, Preamble Commitments Appendix A, Page 10 Exhibit A Companies Exhibit A Company ALF LLC Ageement, Preamble Company Account Appendix A, Page 10 401(k) Plan 7.6(e) Company Account Agreement Appendix A, Page 10 Board Recitals Company Account Bank Appendix A, Page 10 Common Stock Exhibit A Company Authorized Officer ALF LLC Ageement, Section 1.1 Confidential Information Collateral Agency Agreement, Section 11.8(bEquity Plan Exhibit A Company Financial Statements 8.5(a) Contingent Liabilities Appendix A, Page 11 Contingent Liability Appendix A, Page 10 Contributed Property ALF LLC Ageement, Section 1.1 Contribution ALF LLC Ageement, Section 3.1(f) Corporate Trust Office Appendix A, Page 11 Covered Company Investigating Parties Closed-End Servicing Agreement, Section 3.7(a) Credit and Collection Policy Appendix A, Page 11 Current Receivables Financing Agreements Appendix A, Page 11 Current Warehouse Facilities Appendix A, Page 11 Current Warehouse Facility Appendix A, Page 11 Delaware LLC Act ALF LLC Ageement, Section 1.1 Delaware Statutory Trust Act Appendix A, Page 12 Delinquent Receivable Appendix A, Page 12 Deposit Account Closed-End Servicing Agreement, Section 5.2(g) Director ALF LLC Ageement, Section 7.2 Dispose ALF LLC Ageement, Section 1.1 Disposing ALF LLC Ageement, Section 1.1 Disposition ALF LLC Ageement, Section 1.1 Disposition Contract Appendix A, Page 12 Dissolution ALF LLC Ageement, Section 3.1(h) Dollar Appendix A, Page 12 Effective Date Appendix A, Page 13 Effective MSRP Appendix A, Page 13 Eligible State Appendix A, Page 13 Enhancement ALF LLC Ageement, Section 1.1 ERISA Appendix A, Page 13 Eurodollar Loan Appendix A, Page 13 Eurodollar Rate (Reserve Adjusted) Appendix A, Page 13 Event of Bankruptcy Appendix A, Page 13 Exchange Note Accounts Closed-End Servicing Agreement, Section 5.2(f) Exchange Note Allocation Percentage Appendix A, Page 13 Exchange Note Collection Account Appendix A, Page 14 Exchange Note Default Collateral Agency Agreement, Section 8.7(a) Exchange Note Interest Amount Appendix A, Page 14 Exchange Note Interest Rate Appendix A, Page 14 Exchange Note Issuance Date Collateral Agency Agreement, Section 6.3(c)(i) Exchange Note Principal Payment Amount Appendix A, Page 14 Exchange Note Reallocation Date Collateral Agency Agreement, Section 6.2(b)(ii) Exchange Note Redemption Price Appendix A, Page 14 Exchange Note Register Collateral Agency Agreement, Section 6.5(a) Exchange Note Registrar Collateral Agency Agreement, Section 6.5(a) Exchange Note Servicer Default Closed-End Servicing Agreement, Section 8.3(a) Exchange Note Supplement Collateral Agency Agreement, Section 6.1(a) Exchange Noteholder Appendix A, Page 14 Existing Back-Up Security Agreement Collateral Agency Agreement, Recitals Existing Borrower Collateral Agency Agreement, Recitals Existing Collateral Agency Agreement Collateral Agency Agreement, Recitals Existing Collateral Documents Collateral Agency Agreement, Recitals Existing Receivables Financing Agreements Collateral Agency Agreement, Recitals Existing Security Agreement Collateral Agency Agreement, Recitals Existing Security Interests Collateral Agency Agreement, Recitals Existing Servicing Agreement Closed-End Servicing Agreement, Preamble Existing Warehouse Collateral Agent Collateral Agency Agreement, Recitals Existing Warehouse Facilities Collateral Agency Agreement, Recitals Existing Warehouse Parties Collateral Agency Agreement, Recitals Facility Servicer Event of Default Closed-End Servicing Agreement, Section 8.1(a) Final Release Date Security Agreement, Section 2.5(a) GAAP Appendix A, Page 15 Hedge Contract Appendix A, Page 16 Holder Appendix A, Page 16 Independent Appendix A, Page 17 Independent Director ALF LLC Agreement, Section 7.3(a)(1) Information Recipients Collateral Agency Agreement, Section 11.8(a) Initial ALF LLC Agreement ALF LLC Ageement, Recitals Initial Beneficiary Appendix A, Page 17 Initial Beneficiary Purchase Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Date Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Notice Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Price Collateral Agency Agreement, Section 6.1(a) Initial Trust Documents ALF LLC Ageement, Section 1.1 Insurance Expenses Appendix A, Page 17 Intermediary Funds Appendix A, Page 18 IRS Appendix A, Page 18 Lien Appendix A, Page 19 Managing Member ALF LLC Ageement, Section 1.1 Master Exchange Agreement Appendix A, Page 19 Member ALF LLC Ageement, Section 1.1 Membership Interest ALF LLC Ageement, Section 1.1 Merger Collateral Agency Agreement, Recitals Month End Date Appendix A, Page 20 Monthly Exchange Note Report Closed-End Servicing Agreement, Section 9.2 Monthly Reporting Date Appendix A, Page 20 Monthly Warehouse Facility Pool Report Closed-End Servicing Agreement, Section 9.1 Xxxxx’x Appendix A, Page 20 Multi-Lender Fee Letter 1 New York UCC Closed-End Servicing Agreement, Section 5.2(g) Notice of Hedge Agreement Release Security Agreement, Section 6.2(a) Notice Requirements Appendix A, Page 20 Obligor Appendix A, Page 21 One-Month LIBOR Appendix A, Page 21 Open-End Collateral Specification Notice Appendix A, Page 21 Open-End Collateral Specified Interest Appendix A, Page 21 Open-End Credit and Security Agreement ALF LLC Ageement, Schedule I Opinion of Counsel Appendix A, Page 21 Other Assets Collateral Agency Agreement, Section 10.7(b)(iiCompany Plan Exhibit A Company Proprietary Rights 8.10(a) Other Liabilities Collateral Agency Agreement, Section 10.7(cCompany Restricted Stock Award Exhibit A Company Schedules 5.4(a) Other Reference Pool Collateral Agency Agreement, Section 10.4(bCompany SEC Report Exhibit A Company Shareholder Approval 5.5(a) Outstanding Appendix A, Page 22 Pass-Through Entity ALF LLC Ageement, Section 4.4(d)(1Company Shareholders Exhibit A Company Shareholders Meeting 5.5(a) Percentage Appendix A, Page 23 Permitted Activities ALF LLC Ageement, Section 3.1 Permitted Activity ALF LLC Ageement, Section 3.1 Person Appendix A, Page 24 Plan Appendix A, Page 24 Posted Appendix A, Page 25 Prepayment Appendix A, Page 25 Proceeding Appendix A, Page 25 Protected Purchaser Collateral Agency Agreement, Section 6.6(aCompany Stock Certificates 3.2(c) QI Administrator Appendix A, Page 25 Reference Pool Collateral Agency Agreement, Section 6.2(aCompany Stock Option Exhibit A Company Subsidiaries Exhibit A Consent Exhibit A Constituent Corporations Recitals Contemplated Transactions Exhibit A Contract Exhibit A Conversion Fund. 3.2(b) Reference Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(bCovered Employees 7.6(a) Registered Pledgee Appendix A, Page 27 Released Collateral Security Agreement, Section 6.3 Replacement Vehicle Purchase Price Appendix A, Page 28 Required Deposit Amount Closed-End Servicing Agreement, Section 5.1(d)(ii) Required Lease Funding Account Balance Appendix A, Page 28 Restricted Pool Condition Appendix A, Page 29 Restricted Pool Condition Failure Notice Collateral Agency Agreement, Section 8.15 Return Date Appendix A, Page 29 Returned Vehicle Disposition Appendix A, Page 29 Schedule of Leases and Vehicles Appendix A, Page 29 Secured Obligation Security Agreement, Section 2.2 Secured Obligations Security Agreement, Section 2.2 Secured Parties Appendix A, Page 30 Secured Party Appendix A, Page 30 Securities Account Closed-End Servicing Agreement, Section 5.2(g) Securities Act Appendix A, Page 30 Securities Intermediary Appendix A, Page 18 Securitization Entities ALF LLC Ageement, Section 3.1(j) Securitization Entity ALF LLC Ageement, Section 3.1(j) Security Agreement Appendix A, Page 30 Security Agreement Consenting Parties Security Agreement, Preamble Security Agreement Consenting Party Security Agreement, Preamble Servicer 1 Servicer Event of Default Appendix A, Page 30 Servicing Agreement ALF LLC Ageement, Section 1.1 Servicing Fee Appendix A, Page 30 Servicing Fee Rate Appendix A, Page 30 Servicing Supplement Closed-End Servicing Agreement, Section 2.2 Shared Amount Appendix A, Page 30 Special Member ALF LLC Ageement, Section 4.6 Specification Notice Appendix A, Page 30 Specified Interest Appendix A, Page 30 Subordinated Interest Appendix A, Page 44 Subsidiaries Appendix A, Page 31 Subsidiary Appendix A, Page 31 Substitute Member ALF LLC Ageement, Section 1.1 Total Shared Amount Collateral Agency Agreement, Section 10.4(b) Transfer Collateral Agency Agreement, Section 6.5(f)(iv) Transfer Agreements ALF LLC Ageement, Section 3.1(l) Treasury Regulations Appendix A, Page 32 TRO Holder ALF LLC Ageement, Section 1.1 Trust Documents ALF LLC Ageement, Section 1.1 Trust-Related Obligations Appendix A, Page 32 U.S. Bank Trust Appendix A, Page 33 Undertaking Appendix A, Page 32 UTI Collateral Agency Agreement, Recitals VT Inc. Appendix A, Page 33 Warehouse Facility Agent 1, Appendix A, Page 33 Warehouse Facility Lender Transfer Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferee Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferred Interest Security Agreement, Section 2.6(a) Warehouse Facility Servicer Default Closed-End Servicing Agreement, Section 8.2(a) Warehouse Facility Shared Amounts Collateral Agency Agreement, Section 10.4(a) Warehouse Facility Termination Event Appendix A, Page 34 Warehouse Pool Reallocation Date Collateral Agency Agreement, Section 6.2(e) Warehouse Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(e) Wind-Down Event Appendix A, Page 34 FIFTH AMENDED AND RESTATED SERVICING AGREEMENT, dated as of December 15, 2009 (this “Closed-End Servicing Agreement”), among (i) WORLD OMNI FINANCIAL CORP., a Florida corporation (“World Omni”), as servicer (in such capacity, the “Closed-End Servicer”), (ii) WORLD OMNI LT, a Delaware statutory trust (the “Titling Trust”) and (iii) AL HOLDING CORP., a Delaware corporation, as collateral agent (“ALHC” Customary Exceptions Exhibit A Designated Director 6.7 Dollars or the “Closed-End Collateral Agent”).$ 12.11

Appears in 1 contract

Samples: Agreement and Plan of Merger (Bank Mutual Corp)

INDEX OF DEFINED TERMS. Acquisition Proposal Actual Retained Cash Ad Hoc Committee of Noteholders Agreement Break-Up Fee Business Capital Improvements Cash Distribution Closing Closing Date Commitment Letter Company Company’s Closing Certificates Competing Transaction Confidentiality Agreement Confirmation Order Contemplated Transactions Customer Information Deposit Funds Disbursing Agent Dispute Deadline Dispute Notice Eldorado Eldorado Closing Certificates Employee Benefit Plan Employee Benefit Plans ERISA Escrow Agent Escrow Property Estimated Retained Cash Financial Statements First Mortgage Notes HSR Act Investment Investment Price Investor Closing Date Investor I Investor II Investors Investors Protection Order LGCB Management Agreement Net Working Capital New Non-Voting Equity Interests New Notes New Voting Equity Interests Notes Old Partnership Interests Paddlewheels Preferred Equity Interests Preliminary Estimate Property Reorganized Company Agreement Senior Secured Notes Tax Returns List of Schedules Schedule 1.3 Schedule of Accounts Schedule 3.3 Governmental Consents and Approvals Schedule 3.7 Pending/Material Litigation Schedule 3.10 Employee Benefit Plans Schedule 3.12(a) Non-filed Tax Returns Schedule 3.12(b) Tax Audits, Investigations or Other Agreements or Applications Schedule 3.12(c) Tax Sharing or Allocation Agreements Schedule 3.12(d) Tax Delinquencies Schedule 3.13 Permitted Encumbrances Schedule 3.14 Environmental Matters Schedule 5.1 Conduct of Business Schedule 6.1(e) Required Consents – Company Schedule 6.2(e) Required Consents – Eldorado and Investors List of Exhibits Exhibit A Form of Plan of Reorganization Exhibit B Form of Indenture Exhibit C Form of Fifth Amended and Restated Joint Venture Agreement of Eldorado Casino Shreveport Joint Venture Exhibit D Form of Management Agreement INVESTMENT AGREEMENT THIS INVESTMENT AGREEMENT (Includes terms defined in the Collateral Agent Assignment Agreementtogether with all exhibits and schedules hereto, the Collateral Agency Agreement, the Security Agreement, the ALF LLC Agreement or this Closed-End Servicing Agreement. References in this Index to Appendix A are to Appendix A to the Collateral Agency Agreement.) $ Appendix A, Page 12 Adverse Selection Criteria Collateral Agency Agreement, Section 6.2(b) (Subclause (D)) Affected Party Appendix A, Page 3 Affected Trust Asset Closed-End Servicing Agreement, Section 5.2(b)(iv) Affected Trust Assets Closed-End Servicing Agreement, Section 5.2(b)(iv) Affiliate Appendix A, Page 3 Agreed Value ALF LLC Ageement, Section 1.1 Alabama Trust Appendix A, Page 4 Alabama Trustee Collateral Agency Agreement, Recitals Alabama UTI Certificate Collateral Agency Agreement, Recitals ALF LLC Documents ALF LLC Ageement, Section 1.1 ALF LLC Indemnified Person ALF LLC Ageement, Section 7.8(b) ALF LP Appendix A, Page 4 ALF LP Certificate of Cancellation ALF LLC Ageement, Section 1.1 ALHC Appendix A, Page 4 Assigned Agreements Collateral Agent Assignment Agreement, SECTION 2(b) Assigned Security Interests Collateral Agent Assignment Agreement, SECTION 2(c) Assignee ALF LLC Ageement, Section 1.1 Bankrupt ALF LLC Ageement, Section 1.1 Bankruptcy ALF LLC Ageement, Section 1.1 Bankruptcy Code Appendix A, Page 5 Board ALF LLC Ageement, Section 7.2 Borrower Accounts Security Agreement, Section 2.1(g) Borrower Novation Collateral Agency Agreement, Recitals BTM Warehouse Facility Agent BTM Fee Letter BTM Warehouse Facility Lender BTM Fee Letter Business Day Appendix A, Page 6 CA Assignment Effective Time Collateral Agent Assignment Agreement, SECTION 2 CAA Indemnified Parties Collateral Agency Agreement, Section 2.6(a) CAA Indemnified Party Collateral Agency Agreement, Section 2.6(a) CAA Liabilities Collateral Agency Agreement, Section 2.6(a) Capital Contribution ALF LLC Ageement, Section 1.1 Carrying Costs Appendix A, Page 6 Cash Flow ALF LLC Ageement, Section 1.1 Certificate Appendix A, Page 7 Certificate of Formation ALF LLC Ageement, Section 2.3 Certificate of Merger ALF LLC Ageement, Section 1.1 Certificate of Title Appendix A, Page 7 Certificates of Merger ALF LLC Ageement, Section 1.1 Class Appendix A, Page 7 Closed-End Administation Agreement, Section 2.1 Closed-End Administrative Duties Closed-End Administration Agreement Appendix A, Page 7 Closed-End Administrative Agent Appendix A, Page 7 Closed-End Allocable Share Closed-End Servicing Agreement, Section 5.2(b)(iv) Closed-End Collateral Agent Appendix A, Page 8 Closed-End Collateral Specification Notice Appendix A, Page 8 Closed-End EN Collected Amounts Appendix A, Page 8 Closed-End EN Collection Period Appendix A, Page 8 Closed-End EN Secured Parties Appendix A, Page 9 Closed-End EN Secured Party Appendix A, Page 9 Closed-End Exchange Note Collateral Agency Agreement, Section 6.1(a) Closed-End Exchange Note Payment Date Appendix A, Page 8 Closed-End Exchange Note Shared Amounts Collateral Agency Agreement, Section 10.4(b) Closed-End Exchange Notes Collateral Agency Agreement, Section 6.1(a) Closed-End Lease Appendix A, Page 9 Closed-End Vehicle Appendix A, Page 9 Closed-End Warehouse Additional Amounts Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Collected Amounts Appendix A, Page 9 Closed-End Warehouse Collections Appendix A, Page 9 Closed-End Warehouse Excess Funds Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Facility Vehicle Appendix A, Page 10 Closed-End Warehouse Fees and Taxes Closed-End Servicing Agreement, Section 5.2(d) Closed-End Warehouse Servicer Expenses Closed-End Servicing Agreement, Section 5.2(d) Closed-End WH Servicer Reimbursement Closed-End Servicing Agreement, Section 5.2(d) Closing Date Appendix A, Page 10 Collateral Security Agreement, Section 2.1 Collateral Agency Accession Agreement Collateral Agency Agreement, Section 2.1(b) Collateral Agent Assigned Rights Collateral Agent Assignment Agreement, SECTION 2 Collateral Agent Assignee Collateral Agent Assignment Agreement, Preamble Collateral Agent Assignment Agreement Collateral Agency Agreement, Recitals Collateral Agent Assignor Collateral Agent Assignment Agreement, Preamble Commitments Appendix A, Page 10 Company ALF LLC Ageement, Preamble Company Account Appendix A, Page 10 Company Account Agreement Appendix A, Page 10 Company Account Bank Appendix A, Page 10 Company Authorized Officer ALF LLC Ageement, Section 1.1 Confidential Information Collateral Agency Agreement, Section 11.8(b) Contingent Liabilities Appendix A, Page 11 Contingent Liability Appendix A, Page 10 Contributed Property ALF LLC Ageement, Section 1.1 Contribution ALF LLC Ageement, Section 3.1(f) Corporate Trust Office Appendix A, Page 11 Covered Parties Closed-End Servicing Agreement, Section 3.7(a) Credit and Collection Policy Appendix A, Page 11 Current Receivables Financing Agreements Appendix A, Page 11 Current Warehouse Facilities Appendix A, Page 11 Current Warehouse Facility Appendix A, Page 11 Delaware LLC Act ALF LLC Ageement, Section 1.1 Delaware Statutory Trust Act Appendix A, Page 12 Delinquent Receivable Appendix A, Page 12 Deposit Account Closed-End Servicing Agreement, Section 5.2(g) Director ALF LLC Ageement, Section 7.2 Dispose ALF LLC Ageement, Section 1.1 Disposing ALF LLC Ageement, Section 1.1 Disposition ALF LLC Ageement, Section 1.1 Disposition Contract Appendix A, Page 12 Dissolution ALF LLC Ageement, Section 3.1(h) Dollar Appendix A, Page 12 Effective Date Appendix A, Page 13 Effective MSRP Appendix A, Page 13 Eligible State Appendix A, Page 13 Enhancement ALF LLC Ageement, Section 1.1 ERISA Appendix A, Page 13 Eurodollar Loan Appendix A, Page 13 Eurodollar Rate (Reserve Adjusted) Appendix A, Page 13 Event of Bankruptcy Appendix A, Page 13 Exchange Note Accounts Closed-End Servicing Agreement, Section 5.2(f) Exchange Note Allocation Percentage Appendix A, Page 13 Exchange Note Collection Account Appendix A, Page 14 Exchange Note Default Collateral Agency Agreement, Section 8.7(a) Exchange Note Interest Amount Appendix A, Page 14 Exchange Note Interest Rate Appendix A, Page 14 Exchange Note Issuance Date Collateral Agency Agreement, Section 6.3(c)(i) Exchange Note Principal Payment Amount Appendix A, Page 14 Exchange Note Reallocation Date Collateral Agency Agreement, Section 6.2(b)(ii) Exchange Note Redemption Price Appendix A, Page 14 Exchange Note Register Collateral Agency Agreement, Section 6.5(a) Exchange Note Registrar Collateral Agency Agreement, Section 6.5(a) Exchange Note Servicer Default Closed-End Servicing Agreement, Section 8.3(a) Exchange Note Supplement Collateral Agency Agreement, Section 6.1(a) Exchange Noteholder Appendix A, Page 14 Existing Back-Up Security Agreement Collateral Agency Agreement, Recitals Existing Borrower Collateral Agency Agreement, Recitals Existing Collateral Agency Agreement Collateral Agency Agreement, Recitals Existing Collateral Documents Collateral Agency Agreement, Recitals Existing Receivables Financing Agreements Collateral Agency Agreement, Recitals Existing Security Agreement Collateral Agency Agreement, Recitals Existing Security Interests Collateral Agency Agreement, Recitals Existing Servicing Agreement Closed-End Servicing Agreement, Preamble Existing Warehouse Collateral Agent Collateral Agency Agreement, Recitals Existing Warehouse Facilities Collateral Agency Agreement, Recitals Existing Warehouse Parties Collateral Agency Agreement, Recitals Facility Servicer Event of Default Closed-End Servicing Agreement, Section 8.1(a) Final Release Date Security Agreement, Section 2.5(a) GAAP Appendix A, Page 15 Hedge Contract Appendix A, Page 16 Holder Appendix A, Page 16 Independent Appendix A, Page 17 Independent Director ALF LLC Agreement, Section 7.3(a)(1) Information Recipients Collateral Agency Agreement, Section 11.8(a) Initial ALF LLC Agreement ALF LLC Ageement, Recitals Initial Beneficiary Appendix A, Page 17 Initial Beneficiary Purchase Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Date Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Notice Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Price Collateral Agency Agreement, Section 6.1(a) Initial Trust Documents ALF LLC Ageement, Section 1.1 Insurance Expenses Appendix A, Page 17 Intermediary Funds Appendix A, Page 18 IRS Appendix A, Page 18 Lien Appendix A, Page 19 Managing Member ALF LLC Ageement, Section 1.1 Master Exchange Agreement Appendix A, Page 19 Member ALF LLC Ageement, Section 1.1 Membership Interest ALF LLC Ageement, Section 1.1 Merger Collateral Agency Agreement, Recitals Month End Date Appendix A, Page 20 Monthly Exchange Note Report Closed-End Servicing Agreement, Section 9.2 Monthly Reporting Date Appendix A, Page 20 Monthly Warehouse Facility Pool Report Closed-End Servicing Agreement, Section 9.1 Xxxxx’x Appendix A, Page 20 Multi-Lender Fee Letter 1 New York UCC Closed-End Servicing Agreement, Section 5.2(g) Notice of Hedge Agreement Release Security Agreement, Section 6.2(a) Notice Requirements Appendix A, Page 20 Obligor Appendix A, Page 21 One-Month LIBOR Appendix A, Page 21 Open-End Collateral Specification Notice Appendix A, Page 21 Open-End Collateral Specified Interest Appendix A, Page 21 Open-End Credit and Security Agreement ALF LLC Ageement, Schedule I Opinion of Counsel Appendix A, Page 21 Other Assets Collateral Agency Agreement, Section 10.7(b)(ii) Other Liabilities Collateral Agency Agreement, Section 10.7(c) Other Reference Pool Collateral Agency Agreement, Section 10.4(b) Outstanding Appendix A, Page 22 Pass-Through Entity ALF LLC Ageement, Section 4.4(d)(1) Percentage Appendix A, Page 23 Permitted Activities ALF LLC Ageement, Section 3.1 Permitted Activity ALF LLC Ageement, Section 3.1 Person Appendix A, Page 24 Plan Appendix A, Page 24 Posted Appendix A, Page 25 Prepayment Appendix A, Page 25 Proceeding Appendix A, Page 25 Protected Purchaser Collateral Agency Agreement, Section 6.6(a) QI Administrator Appendix A, Page 25 Reference Pool Collateral Agency Agreement, Section 6.2(a) Reference Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(b) Registered Pledgee Appendix A, Page 27 Released Collateral Security Agreement, Section 6.3 Replacement Vehicle Purchase Price Appendix A, Page 28 Required Deposit Amount Closed-End Servicing Agreement, Section 5.1(d)(ii) Required Lease Funding Account Balance Appendix A, Page 28 Restricted Pool Condition Appendix A, Page 29 Restricted Pool Condition Failure Notice Collateral Agency Agreement, Section 8.15 Return Date Appendix A, Page 29 Returned Vehicle Disposition Appendix A, Page 29 Schedule of Leases and Vehicles Appendix A, Page 29 Secured Obligation Security Agreement, Section 2.2 Secured Obligations Security Agreement, Section 2.2 Secured Parties Appendix A, Page 30 Secured Party Appendix A, Page 30 Securities Account Closed-End Servicing Agreement, Section 5.2(g) Securities Act Appendix A, Page 30 Securities Intermediary Appendix A, Page 18 Securitization Entities ALF LLC Ageement, Section 3.1(j) Securitization Entity ALF LLC Ageement, Section 3.1(j) Security Agreement Appendix A, Page 30 Security Agreement Consenting Parties Security Agreement, Preamble Security Agreement Consenting Party Security Agreement, Preamble Servicer 1 Servicer Event of Default Appendix A, Page 30 Servicing Agreement ALF LLC Ageement, Section 1.1 Servicing Fee Appendix A, Page 30 Servicing Fee Rate Appendix A, Page 30 Servicing Supplement Closed-End Servicing Agreement, Section 2.2 Shared Amount Appendix A, Page 30 Special Member ALF LLC Ageement, Section 4.6 Specification Notice Appendix A, Page 30 Specified Interest Appendix A, Page 30 Subordinated Interest Appendix A, Page 44 Subsidiaries Appendix A, Page 31 Subsidiary Appendix A, Page 31 Substitute Member ALF LLC Ageement, Section 1.1 Total Shared Amount Collateral Agency Agreement, Section 10.4(b) Transfer Collateral Agency Agreement, Section 6.5(f)(iv) Transfer Agreements ALF LLC Ageement, Section 3.1(l) Treasury Regulations Appendix A, Page 32 TRO Holder ALF LLC Ageement, Section 1.1 Trust Documents ALF LLC Ageement, Section 1.1 Trust-Related Obligations Appendix A, Page 32 U.S. Bank Trust Appendix A, Page 33 Undertaking Appendix A, Page 32 UTI Collateral Agency Agreement, Recitals VT Inc. Appendix A, Page 33 Warehouse Facility Agent 1, Appendix A, Page 33 Warehouse Facility Lender Transfer Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferee Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferred Interest Security Agreement, Section 2.6(a) Warehouse Facility Servicer Default Closed-End Servicing Agreement, Section 8.2(a) Warehouse Facility Shared Amounts Collateral Agency Agreement, Section 10.4(a) Warehouse Facility Termination Event Appendix A, Page 34 Warehouse Pool Reallocation Date Collateral Agency Agreement, Section 6.2(e) Warehouse Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(e) Wind-Down Event Appendix A, Page 34 FIFTH AMENDED AND RESTATED SERVICING AGREEMENT, dated as of December 15October 18, 2009 2004, by and among Eldorado Resorts LLC, a Nevada limited liability company (this Closed-End Servicing AgreementEldorado”), among (i) WORLD OMNI FINANCIAL CORP.Eldorado Shreveport #1, LLC, a Florida corporation Nevada limited liability company (“World OmniInvestor I”), as servicer Eldorado Shreveport #2, LLC, a Nevada limited liability company (in such capacity“Investor II” and together with Investor I, the “Closed-End ServicerInvestors”), (ii) WORLD OMNI LTand Hollywood Casino Shreveport, a Delaware statutory trust Louisiana general partnership (the “Titling Trust”) and (iii) AL HOLDING CORP., a Delaware corporation, as collateral agent (“ALHC” or the “Closed-End Collateral AgentCompany”).

Appears in 1 contract

Samples: Investment Agreement (Shreveport Capital Corp)

INDEX OF DEFINED TERMS. (Includes terms defined in the Collateral Agent Assignment Agreement, the Collateral Agency Agreement, the Security Agreement, the ALF LLC Agreement or this Closed-End Servicing Agreement. References in this Index to Appendix TERM SECTION Acquisition Proposal Exhibit A are to Appendix A to the Collateral Agency Agreement.Adjusted Stock Option 3.7(a) $ Appendix A, Page 12 Adverse Selection Criteria Collateral Agency Agreement, Section 6.2(b) (Subclause (D)) Affected Party Appendix A, Page 3 Affected Trust Asset Closed-End Servicing Agreement, Section 5.2(b)(iv) Affected Trust Assets Closed-End Servicing Agreement, Section 5.2(b)(ivRecommendation 5.5(a) Affiliate Appendix A, Page 3 Agreed Value ALF LLC Ageement, Section 1.1 Alabama Trust Appendix A, Page 4 Alabama Trustee Collateral Agency Agreement, Exhibit A Agreement Preamble Articles of Merger 1.2 Authorizations 8.13(a) Bank Exhibit A Bank Merger 1.3 Bank Merger Agreement 1.3 Bank Merger Certificates 1.3 BHC Act Exhibit A Borrowing Affiliate 5.2(g) Buyer Preamble Buyer Bank Exhibit A Buyer Benefit Plans 7.6(a) Buyer Board Recitals Alabama UTI Certificate Collateral Agency Agreement, Buyer Common Stock Exhibit A Buyer Common Stock Price Exhibit A Buyer Financial Statements 9.6(a) Buyer Investigating Parties 5.3(a) Buyer NDA 5.3(a) Buyer Schedules 6.3(a) Buyer SEC Report Exhibit A Closing Exhibit A Closing Date 4.1(a) Closing Transactions 4.1(b) Code Recitals ALF LLC Documents ALF LLC Ageement, Section 1.1 ALF LLC Indemnified Person ALF LLC Ageement, Section 7.8(bCommercial Tax Agreement Exhibit A Table of Contents Companies Exhibit A Company Preamble Company 401(k) ALF LP Appendix A, Page 4 ALF LP Certificate of Cancellation ALF LLC Ageement, Section 1.1 ALHC Appendix A, Page 4 Assigned Agreements Collateral Agent Assignment Agreement, SECTION 2(bPlan 7.6(e) Assigned Security Interests Collateral Agent Assignment Agreement, SECTION 2(cCompany Board Recitals Company Common Stock Exhibit A Company Equity Plan Exhibit A Company Financial Statements 8.5(a) Assignee ALF LLC Ageement, Section 1.1 Bankrupt ALF LLC Ageement, Section 1.1 Bankruptcy ALF LLC Ageement, Section 1.1 Bankruptcy Code Appendix A, Page 5 Board ALF LLC Ageement, Section 7.2 Borrower Accounts Security Agreement, Section 2.1(gCompany Investigating Parties 6.2(a) Borrower Novation Collateral Agency Agreement, Company Plan Exhibit A Company Proprietary Rights 8.10(a) Company Restricted Stock Award Exhibit A Company Schedules 5.4(a) Company SEC Report Exhibit A Company Shareholder Approval 5.5(a) Company Shareholders Exhibit A Company Shareholders Meeting 5.5(a) Company Stock Certificates 3.2(c) Company Stock Option Exhibit A Company Subsidiaries Exhibit A Consent Exhibit A Constituent Corporations Recitals BTM Warehouse Facility Agent BTM Fee Letter BTM Warehouse Facility Lender BTM Fee Letter Business Day Appendix A, Page 6 CA Assignment Contemplated Transactions Exhibit A Contract Exhibit A Conversion Fund. 3.2(b) Covered Employees 7.6(a) Customary Exceptions Exhibit A Designated Director 6.7 Dollars or $ 12.11 Effective Time Collateral 1.2 Environment Exhibit A Environmental and Safety Requirements Exhibit A Environmental Lien Exhibit A Table of Contents ERISA Exhibit A ERISA Affiliate Exhibit A Exchange Exhibit A Exchange Act Exhibit A Exchange Agent Assignment Agreement, SECTION 2 CAA Indemnified Parties Collateral Agency Agreement, Section 2.6(a3.2(a) CAA Exchange Agent Agreement 3.2(a) Exchange Ratio 3.1 Expenses 6.6(a) FDIC Exhibit A FRB Exhibit A GAAP Exhibit A Governmental Entity Exhibit A Hazardous Materials Exhibit A HSR Act 8.4(b) Indemnification Proceeding 6.6(a) Indemnified Party Collateral Agency Agreement, Section 2.6(a) CAA Liabilities Collateral Agency Agreement, Section 2.6(a) Capital Contribution ALF LLC Ageement, Section 1.1 Carrying Costs Appendix A, Page 6 Cash Flow ALF LLC Ageement, Section 1.1 Certificate Appendix A, Page 7 Certificate of Formation ALF LLC Ageement, Section 2.3 Certificate of Merger ALF LLC Ageement, Section 1.1 Certificate of Title Appendix A, Page 7 Certificates of Merger ALF LLC Ageement, Section 1.1 Class Appendix A, Page 7 Closed-End Administation Agreement, Section 2.1 Closed-End Administrative Duties Closed-End Administration Agreement Appendix A, Page 7 Closed-End Administrative Agent Appendix A, Page 7 Closed-End Allocable Share Closed-End Servicing Agreement, Section 5.2(b)(iv) Closed-End Collateral Agent Appendix A, Page 8 Closed-End Collateral Specification Notice Appendix A, Page 8 Closed-End EN Collected Amounts Appendix A, Page 8 Closed-End EN Collection Period Appendix A, Page 8 Closed-End EN Secured Parties Appendix A, Page 9 Closed-End EN Secured Party Appendix A, Page 9 Closed-End Exchange Note Collateral Agency Agreement, Section 6.1(a) Closed-End Exchange Note Payment Date Appendix A, Page 8 Closed-End Exchange Note Shared Amounts Collateral Agency Agreement, Section 10.4(b) Closed-End Exchange Notes Collateral Agency Agreement, Section 6.1(a) Closed-End Lease Appendix A, Page 9 Closed-End Vehicle Appendix A, Page 9 Closed-End Warehouse Additional Amounts Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Collected Amounts Appendix A, Page 9 Closed-End Warehouse Collections Appendix A, Page 9 Closed-End Warehouse Excess Funds Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Facility Vehicle Appendix A, Page 10 Closed-End Warehouse Fees and Taxes Closed-End Servicing Agreement, Section 5.2(d) Closed-End Warehouse Servicer Expenses Closed-End Servicing Agreement, Section 5.2(d) Closed-End WH Servicer Reimbursement Closed-End Servicing Agreement, Section 5.2(d) Closing Date Appendix A, Page 10 Collateral Security Agreement, Section 2.1 Collateral Agency Accession Agreement Collateral Agency Agreement, Section 2.1(b) Collateral Agent Assigned Rights Collateral Agent Assignment Agreement, SECTION 2 Collateral Agent Assignee Collateral Agent Assignment Agreement, Preamble Collateral Agent Assignment Agreement Collateral Agency Agreement, Recitals Collateral Agent Assignor Collateral Agent Assignment Agreement, Preamble Commitments Appendix A, Page 10 Company ALF LLC Ageement, Preamble Company Account Appendix A, Page 10 Company Account Agreement Appendix A, Page 10 Company Account Bank Appendix A, Page 10 Company Authorized Officer ALF LLC Ageement, Section 1.1 Confidential Information Collateral Agency Agreement, Section 11.8(b) Contingent Liabilities Appendix A, Page 11 Contingent Liability Appendix A, Page 10 Contributed Property ALF LLC Ageement, Section 1.1 Contribution ALF LLC Ageement, Section 3.1(f) Corporate Trust Office Appendix A, Page 11 Covered Parties Closed-End Servicing Agreement, Section 3.7(a) Credit and Collection Policy Appendix A, Page 11 Current Receivables Financing Agreements Appendix A, Page 11 Current Warehouse Facilities Appendix A, Page 11 Current Warehouse Facility Appendix A, Page 11 Delaware LLC Act ALF LLC Ageement, Section 1.1 Delaware Statutory Trust Act Appendix A, Page 12 Delinquent Receivable Appendix A, Page 12 Deposit Account Closed-End Servicing Agreement, Section 5.2(g) Director ALF LLC Ageement, Section 7.2 Dispose ALF LLC Ageement, Section 1.1 Disposing ALF LLC Ageement, Section 1.1 Disposition ALF LLC Ageement, Section 1.1 Disposition Contract Appendix A, Page 12 Dissolution ALF LLC Ageement, Section 3.1(h) Dollar Appendix A, Page 12 Effective Date Appendix A, Page 13 Effective MSRP Appendix A, Page 13 Eligible State Appendix A, Page 13 Enhancement ALF LLC Ageement, Section 1.1 ERISA Appendix A, Page 13 Eurodollar Loan Appendix A, Page 13 Eurodollar Rate (Reserve Adjusted) Appendix A, Page 13 Event of Bankruptcy Appendix A, Page 13 Exchange Note Accounts Closed-End Servicing Agreement, Section 5.2(f) Exchange Note Allocation Percentage Appendix A, Page 13 Exchange Note Collection Account Appendix A, Page 14 Exchange Note Default Collateral Agency Agreement, Section 8.7(a) Exchange Note Interest Amount Appendix A, Page 14 Exchange Note Interest Rate Appendix A, Page 14 Exchange Note Issuance Date Collateral Agency Agreement, Section 6.3(c)(i) Exchange Note Principal Payment Amount Appendix A, Page 14 Exchange Note Reallocation Date Collateral Agency Agreement, Section 6.2(b)(ii) Exchange Note Redemption Price Appendix A, Page 14 Exchange Note Register Collateral Agency Agreement, Section 6.5(a) Exchange Note Registrar Collateral Agency Agreement, Section 6.5(a) Exchange Note Servicer Default Closed-End Servicing Agreement, Section 8.3(a) Exchange Note Supplement Collateral Agency Agreement, Section 6.1(a) Exchange Noteholder Appendix A, Page 14 Existing Back-Up Security Agreement Collateral Agency Agreement, Recitals Existing Borrower Collateral Agency Agreement, Recitals Existing Collateral Agency Agreement Collateral Agency Agreement, Recitals Existing Collateral Documents Collateral Agency Agreement, Recitals Existing Receivables Financing Agreements Collateral Agency Agreement, Recitals Existing Security Agreement Collateral Agency Agreement, Recitals Existing Security Interests Collateral Agency Agreement, Recitals Existing Servicing Agreement Closed-End Servicing Agreement, Preamble Existing Warehouse Collateral Agent Collateral Agency Agreement, Recitals Existing Warehouse Facilities Collateral Agency Agreement, Recitals Existing Warehouse Parties Collateral Agency Agreement, Recitals Facility Servicer Event of Default Closed-End Servicing Agreement, Section 8.1(a) Final Release Date Security Agreement, Section 2.5(a) GAAP Appendix A, Page 15 Hedge Contract Appendix A, Page 16 Holder Appendix A, Page 16 Independent Appendix A, Page 17 Independent Director ALF LLC Agreement, Section 7.3(a)(1) Information Recipients Collateral Agency Agreement, Section 11.8(a) Initial ALF LLC Agreement ALF LLC Ageement, Recitals Initial Beneficiary Appendix A, Page 17 Initial Beneficiary Purchase Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Date Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Notice Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Price Collateral Agency Agreement, Section 6.1(a) Initial Trust Documents ALF LLC Ageement, Section 1.1 Insurance Expenses Appendix A, Page 17 Intermediary Funds Appendix A, Page 18 IRS Appendix A, Page 18 Lien Appendix A, Page 19 Managing Member ALF LLC Ageement, Section 1.1 Master Exchange Agreement Appendix A, Page 19 Member ALF LLC Ageement, Section 1.1 Membership Interest ALF LLC Ageement, Section 1.1 Merger Collateral Agency Agreement, Recitals Month End Date Appendix A, Page 20 Monthly Exchange Note Report Closed-End Servicing Agreement, Section 9.2 Monthly Reporting Date Appendix A, Page 20 Monthly Warehouse Facility Pool Report Closed-End Servicing Agreement, Section 9.1 Xxxxx’x Appendix A, Page 20 Multi-Lender Fee Letter 1 New York UCC Closed-End Servicing Agreement, Section 5.2(g) Notice of Hedge Agreement Release Security Agreement, Section 6.2(a) Notice Requirements Appendix A, Page 20 Obligor Appendix A, Page 21 One-Month LIBOR Appendix A, Page 21 Open-End Collateral Specification Notice Appendix A, Page 21 Open-End Collateral Specified Interest Appendix A, Page 21 Open-End Credit and Security Agreement ALF LLC Ageement, Schedule I Opinion of Counsel Appendix A, Page 21 Other Assets Collateral Agency Agreement, Section 10.7(b)(ii) Other Liabilities Collateral Agency Agreement, Section 10.7(c) Other Reference Pool Collateral Agency Agreement, Section 10.4(b) Outstanding Appendix A, Page 22 Pass-Through Entity ALF LLC Ageement, Section 4.4(d)(1) Percentage Appendix A, Page 23 Permitted Activities ALF LLC Ageement, Section 3.1 Permitted Activity ALF LLC Ageement, Section 3.1 Person Appendix A, Page 24 Plan Appendix A, Page 24 Posted Appendix A, Page 25 Prepayment Appendix A, Page 25 Proceeding Appendix A, Page 25 Protected Purchaser Collateral Agency Agreement, Section 6.6(a) QI Administrator Appendix A, Page 25 Reference Pool Collateral Agency Agreement, Section 6.2(aInsider Exhibit A IRS Guidelines 7.5(b) Reference Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(bKnowledge Exhibit A Legal Requirements Exhibit A Lien Exhibit A Loan Exhibit A Losses Exhibit A Material Adverse Effect Exhibit A Material Contract Exhibit A Merger Recitals Merger Consideration 3.1 NYSE 8.4(b) Registered Pledgee Appendix A, Page 27 Released Collateral Security Agreement, Section 6.3 Replacement Vehicle Purchase Price Appendix A, Page 28 Required Deposit Amount ClosedOCC Exhibit A Parties Exhibit A PBGC 8.16(e) Per Share Stock Consideration 3.1 Table of Contents Permitted Liens Exhibit A Person Exhibit A Proprietary Rights Exhibit A Proxy Statement Exhibit A RBC Capital Markets 8.12 Real Property Exhibit A Registration Statement Exhibit A Regulatory Approvals Exhibit A Regulatory Authority Exhibit A Requisite Regulatory Approvals 4.2(e) Xxxxxxxx-End Servicing Agreement, Section 5.1(d)(iiXxxxx Act 8.5(d) Required Lease Funding Account Balance Appendix A, Page 28 Restricted Pool Condition Appendix A, Page 29 Restricted Pool Condition Failure Notice Collateral Agency Agreement, Section 8.15 Return Date Appendix A, Page 29 Returned Vehicle Disposition Appendix A, Page 29 Schedule of Leases and Vehicles Appendix A, Page 29 Secured Obligation Security Agreement, Section 2.2 Secured Obligations Security Agreement, Section 2.2 Secured Parties Appendix A, Page 30 Secured Party Appendix A, Page 30 Securities Account Closed-End Servicing Agreement, Section 5.2(g) SEC Exhibit A Securities Act Appendix A, Page 30 Securities Intermediary Appendix A, Page 18 Securitization Entities ALF LLC Ageement, Section 3.1(jExhibit A Subsidiary Exhibit A Superior Proposal Exhibit A Surviving Corporation Recitals Takeover Statute Exhibit A Tax Exhibit A Tax Return Exhibit A Taxable Exhibit A Taxes Exhibit A Taxing Exhibit A Termination Date 10.1(b) Securitization Entity ALF LLC Ageement, Section 3.1(jTermination Fee 11.2(a) Security Agreement Appendix A, Page 30 Security Agreement Consenting Parties Security Agreement, Preamble Security Agreement Consenting Party Security Agreement, Preamble Servicer 1 Servicer Event Title IV Company Plan Exhibit A Transaction Documents Exhibit A Transition Date Exhibit A WBCL Recitals Table of Default Appendix A, Page 30 Servicing Agreement ALF LLC Ageement, Section 1.1 Servicing Fee Appendix A, Page 30 Servicing Fee Rate Appendix A, Page 30 Servicing Supplement Closed-End Servicing Agreement, Section 2.2 Shared Amount Appendix A, Page 30 Special Member ALF LLC Ageement, Section 4.6 Specification Notice Appendix A, Page 30 Specified Interest Appendix A, Page 30 Subordinated Interest Appendix A, Page 44 Subsidiaries Appendix A, Page 31 Subsidiary Appendix A, Page 31 Substitute Member ALF LLC Ageement, Section 1.1 Total Shared Amount Collateral Agency Agreement, Section 10.4(b) Transfer Collateral Agency Agreement, Section 6.5(f)(iv) Transfer Agreements ALF LLC Ageement, Section 3.1(l) Treasury Regulations Appendix A, Page 32 TRO Holder ALF LLC Ageement, Section 1.1 Trust Documents ALF LLC Ageement, Section 1.1 Trust-Related Obligations Appendix A, Page 32 U.S. Bank Trust Appendix A, Page 33 Undertaking Appendix A, Page 32 UTI Collateral Agency Agreement, Recitals VT Inc. Appendix A, Page 33 Warehouse Facility Agent 1, Appendix A, Page 33 Warehouse Facility Lender Transfer Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferee Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferred Interest Security Agreement, Section 2.6(a) Warehouse Facility Servicer Default Closed-End Servicing Agreement, Section 8.2(a) Warehouse Facility Shared Amounts Collateral Agency Agreement, Section 10.4(a) Warehouse Facility Termination Event Appendix A, Page 34 Warehouse Pool Reallocation Date Collateral Agency Agreement, Section 6.2(e) Warehouse Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(e) Wind-Down Event Appendix A, Page 34 FIFTH AMENDED Contents AGREEMENT AND RESTATED SERVICING AGREEMENT, dated as of December 15, 2009 PLAN OF MERGER THIS AGREEMENT AND PLAN OF MERGER (this “Closed-End Servicing Agreement”) is entered into as of July 20, 2017, by and between BANK MUTUAL CORPORATION, a Wisconsin corporation (the “Company”), among (i) WORLD OMNI FINANCIAL and ASSOCIATED BANC-CORP., a Florida Wisconsin corporation (“World OmniBuyer”). Unless defined herein, as servicer (capitalized terms used in such capacity, the “Closed-End Servicer”), (ii) WORLD OMNI LT, a Delaware statutory trust (the “Titling Trust”) and (iii) AL HOLDING CORP., a Delaware corporation, as collateral agent (“ALHC” or the “Closed-End Collateral Agent”).this Agreement are defined in Exhibit A.

Appears in 1 contract

Samples: Agreement and Plan of Merger (Associated Banc-Corp)

AutoNDA by SimpleDocs

INDEX OF DEFINED TERMS. (Includes terms defined in the Collateral Agent Assignment Agreement, the Collateral Agency Agreement, the Security Agreement, the ALF LLC Agreement or this Closed-End Servicing Agreement. References in this Index to Term Section Acquiror Preamble Affiliate Appendix A are to Appendix A to the Collateral Agency Agreement.Agreement Preamble Anti-Corruption Laws Section 3.22(a) $ Appendix A, Page 12 Adverse Selection Criteria Collateral Agency Agreement, Antitrust Action Section 6.2(b5.3(d) (Subclause (D)Antitrust Laws Section 3.5(b) Affected Party Appendix A, Page 3 Affected Trust Asset ClosedBook-End Servicing Agreement, Entry Shares Section 5.2(b)(iv2.1(a)(ii) Affected Trust Assets Closed-End Servicing Agreement, Section 5.2(b)(iv) Affiliate Appendix A, Page 3 Agreed Value ALF LLC Ageement, Section 1.1 Alabama Trust Appendix A, Page 4 Alabama Trustee Collateral Agency Agreement, Recitals Alabama UTI Certificate Collateral Agency Agreement, Recitals ALF LLC Documents ALF LLC Ageement, Section 1.1 ALF LLC Indemnified Person ALF LLC Ageement, Section 7.8(b) ALF LP Appendix A, Page 4 ALF LP Certificate of Cancellation ALF LLC Ageement, Section 1.1 ALHC Appendix A, Page 4 Assigned Agreements Collateral Agent Assignment Agreement, SECTION 2(b) Assigned Security Interests Collateral Agent Assignment Agreement, SECTION 2(c) Assignee ALF LLC Ageement, Section 1.1 Bankrupt ALF LLC Ageement, Section 1.1 Bankruptcy ALF LLC Ageement, Section 1.1 Bankruptcy Code Appendix A, Page 5 Board ALF LLC Ageement, Section 7.2 Borrower Accounts Security Agreement, Section 2.1(g) Borrower Novation Collateral Agency Agreement, Recitals BTM Warehouse Facility Agent BTM Fee Letter BTM Warehouse Facility Lender BTM Fee Letter Business Day Appendix A, Page 6 CA Assignment Effective Time Collateral Agent Assignment Agreement, SECTION 2 CAA Indemnified Parties Collateral Agency Agreement, A Bylaws Section 2.6(a3.1 Canceled Shares Section 2.1(a)(i) CAA Indemnified Party Collateral Agency Agreement, Capitalization Date Section 2.6(a3.2(a) CAA Liabilities Collateral Agency Agreement, Section 2.6(a) Capital Contribution ALF LLC Ageement, Section 1.1 Carrying Costs Appendix A, Page 6 Cash Flow ALF LLC Ageement, Section 1.1 Certificate Appendix A, Page 7 Certificate of Formation ALF LLC Ageement, Incorporation Section 2.3 3.1 Certificate of Merger ALF LLC Ageement, Section 1.1 Certificate of Title Appendix A, Page 7 1.3 Certificates of Merger ALF LLC Ageement, Section 1.1 Class Appendix A, Page 7 Closed-End Administation Agreement, Section 2.1 Closed-End Administrative Duties Closed-End Administration Agreement Appendix A, Page 7 Closed-End Administrative Agent Appendix A, Page 7 Closed-End Allocable Share Closed-End Servicing Agreement, Section 5.2(b)(iv) Closed-End Collateral Agent Appendix A, Page 8 Closed-End Collateral Specification Notice Appendix A, Page 8 Closed-End EN Collected Amounts Appendix A, Page 8 Closed-End EN Collection Period Appendix A, Page 8 Closed-End EN Secured Parties Appendix A, Page 9 Closed-End EN Secured Party Appendix A, Page 9 Closed-End Exchange Note Collateral Agency Agreement, Section 6.1(a) Closed-End Exchange Note Payment Date Appendix A, Page 8 Closed-End Exchange Note Shared Amounts Collateral Agency Agreement, Section 10.4(b) Closed-End Exchange Notes Collateral Agency Agreement, Section 6.1(a) Closed-End Lease Appendix A, Page 9 Closed-End Vehicle Appendix A, Page 9 Closed-End Warehouse Additional Amounts Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Collected Amounts Appendix A, Page 9 Closed-End Warehouse Collections Appendix A, Page 9 Closed-End Warehouse Excess Funds Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Facility Vehicle Appendix A, Page 10 Closed-End Warehouse Fees and Taxes Closed-End Servicing Agreement, Section 5.2(d) Closed-End Warehouse Servicer Expenses Closed-End Servicing Agreement, Section 5.2(d) Closed-End WH Servicer Reimbursement Closed-End Servicing Agreement, Section 5.2(d2.1(a)(ii) Closing Section 1.2 Closing Date Section 1.2 Code Appendix A, Page 10 Collateral Security Agreement, Section 2.1 Collateral Agency Accession Agreement Collateral Agency Agreement, Section 2.1(b) Collateral Agent Assigned Rights Collateral Agent Assignment Agreement, SECTION 2 Collateral Agent Assignee Collateral Agent Assignment Agreement, Preamble Collateral Agent Assignment Agreement Collateral Agency Agreement, Recitals Collateral Agent Assignor Collateral Agent Assignment Agreement, Preamble Commitments Appendix A, Page 10 A Company ALF LLC Ageement, Preamble Company Account 401(k) Plan Section 5.9(e) Company Acquisition Proposal Appendix A, Page 10 A Company Account Agreement Adverse Recommendation Change Section 5.5(c) Term Section Company Benefit Plan Section 3.12(a) Company Board Recitals Company Common Stock Section 2.1(a)(i) Company Data Appendix A, Page 10 A Company Account Bank Director RSU Appendix A, Page 10 A Company Authorized Officer ALF LLC Ageement, Section 1.1 Confidential Information Collateral Agency Agreement, Section 11.8(b) Contingent Liabilities Disclosure Letter Appendix A, Page 11 Contingent Liability A Company Equity Awards Appendix A, Page 10 Contributed Property ALF LLC Ageement, Section 1.1 Contribution ALF LLC Ageement, Section 3.1(f) Corporate Trust Office A Company Equity Plan Appendix A, Page 11 Covered Parties Closed-End Servicing Agreement, Section 3.7(a) Credit and Collection Policy A Company ERISA Affiliate Appendix A, Page 11 Current Receivables Financing Agreements Appendix A, Page 11 Current Warehouse Facilities Appendix A, Page 11 Current Warehouse Facility Appendix A, Page 11 Delaware LLC Act ALF LLC Ageement, Section 1.1 Delaware Statutory Trust Act Appendix A, Page 12 Delinquent Receivable Appendix A, Page 12 Deposit Account Closed-End Servicing Agreement, Section 5.2(g) Director ALF LLC Ageement, Section 7.2 Dispose ALF LLC Ageement, Section 1.1 Disposing ALF LLC Ageement, Section 1.1 Disposition ALF LLC Ageement, Section 1.1 Disposition Contract Appendix A, Page 12 Dissolution ALF LLC Ageement, Section 3.1(h) Dollar Appendix A, Page 12 Effective Date Appendix A, Page 13 Effective MSRP Appendix A, Page 13 Eligible State Appendix A, Page 13 Enhancement ALF LLC Ageement, Section 1.1 ERISA Appendix A, Page 13 Eurodollar Loan Appendix A, Page 13 Eurodollar Rate (Reserve Adjusted) Appendix A, Page 13 Event of Bankruptcy Appendix A, Page 13 Exchange Note Accounts Closed-End Servicing Agreement, Section 5.2(f) Exchange Note Allocation Percentage Appendix A, Page 13 Exchange Note Collection Account Appendix A, Page 14 Exchange Note Default Collateral Agency Agreement, Section 8.7(a) Exchange Note Interest Amount Appendix A, Page 14 Exchange Note Interest Rate Appendix A, Page 14 Exchange Note Issuance Date Collateral Agency Agreement, Section 6.3(c)(i) Exchange Note Principal Payment Amount Appendix A, Page 14 Exchange Note Reallocation Date Collateral Agency Agreement, Section 6.2(b)(ii) Exchange Note Redemption Price Appendix A, Page 14 Exchange Note Register Collateral Agency Agreement, Section 6.5(a) Exchange Note Registrar Collateral Agency Agreement, Section 6.5(a) Exchange Note Servicer Default Closed-End Servicing Agreement, Section 8.3(a) Exchange Note Supplement Collateral Agency Agreement, Section 6.1(a) Exchange Noteholder Appendix A, Page 14 Existing Back-Up Security Agreement Collateral Agency Agreement, Recitals Existing Borrower Collateral Agency Agreement, Recitals Existing Collateral Agency Agreement Collateral Agency Agreement, Recitals Existing Collateral Documents Collateral Agency Agreement, Recitals Existing Receivables Financing Agreements Collateral Agency Agreement, Recitals Existing Security Agreement Collateral Agency Agreement, Recitals Existing Security Interests Collateral Agency Agreement, Recitals Existing Servicing Agreement Closed-End Servicing Agreement, Preamble Existing Warehouse Collateral Agent Collateral Agency Agreement, Recitals Existing Warehouse Facilities Collateral Agency Agreement, Recitals Existing Warehouse Parties Collateral Agency Agreement, Recitals Facility Servicer Event of Default Closed-End Servicing Agreement, Section 8.1(a) Final Release Date Security Agreement, Section 2.5(a) GAAP Appendix A, Page 15 Hedge Contract Appendix A, Page 16 Holder Appendix A, Page 16 Independent Appendix A, Page 17 Independent Director ALF LLC Agreement, Section 7.3(a)(1) Information Recipients Collateral Agency Agreement, Section 11.8(a) Initial ALF LLC Agreement ALF LLC Ageement, Recitals Initial Beneficiary Appendix A, Page 17 Initial Beneficiary Purchase Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Date Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Notice Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Price Collateral Agency Agreement, Section 6.1(a) Initial Trust Documents ALF LLC Ageement, Section 1.1 Insurance Expenses Appendix A, Page 17 Intermediary Funds Appendix A, Page 18 IRS Appendix A, Page 18 Lien Appendix A, Page 19 Managing Member ALF LLC Ageement, Section 1.1 Master Exchange Agreement Appendix A, Page 19 Member ALF LLC Ageement, Section 1.1 Membership Interest ALF LLC Ageement, Section 1.1 Merger Collateral Agency Agreement, Recitals Month End Date Appendix A, Page 20 Monthly Exchange Note Report Closed-End Servicing Agreement, Section 9.2 Monthly Reporting Date Appendix A, Page 20 Monthly Warehouse Facility Pool Report Closed-End Servicing Agreement, Section 9.1 Xxxxx’x Appendix A, Page 20 Multi-Lender Fee Letter 1 New York UCC Closed-End Servicing Agreement, Section 5.2(g) Notice of Hedge Agreement Release Security Agreement, A Company Fundamental Representations Section 6.2(a) Notice Requirements Company Intervening Event Appendix A, Page 20 Obligor A Company Material Adverse Effect Appendix A, Page 21 One-Month LIBOR A Company Material Contract Section 3.14(a) Company Option Appendix A, Page 21 Open-End Collateral Specification Notice A Company Permits Section 3.10(a) Company Preferred Stock Section 3.2(a) Company Product Section 3.21 Company PSU Appendix A, Page 21 Open-End Collateral Specified Interest A Company Recommendation Appendix A, Page 21 Open-End A Company Related Parties Section 7.3(d) Company Restricted Stock Appendix A Company RSU Appendix A Company SEC Documents Section 3.6(a) Term Section Company Stockholder Approval Section 3.4 Company Stockholders’ Meeting Section 5.2(b) Company Superior Proposal Appendix A Company Termination Fee Appendix A Confidentiality Agreement Appendix A Consent Section 3.5(b) Continuation Period Section 5.9(a) Contract Appendix A Control Appendix A Covered Employees Section 5.9(a) COVID-19 Appendix A Customs and International Trade Authorizations Appendix A Customs and International Trade Laws Appendix A D&O Indemnified Parties Section 5.6(a) Debt Commitment Letter Section 4.9(a) Debt Financing Section 4.9(a) Delaware Secretary of State Appendix A DGCL Recitals Dissenting Share Section 2.5 Dissenting Stockholder Section 2.5 Divestiture Action Appendix A EXXXX Article III Effective Time Section 1.3 Term Section Encumbrance Appendix A Environmental Laws Appendix A ERISA Appendix A Exchange Act Appendix A Exchange Agent Section 2.2(a) Exchange Fund Section 2.2(a) Existing Credit and Security Agreement ALF LLC Ageement, Schedule I Opinion of Counsel Appendix A, Page 21 Other Assets Collateral Agency Agreement, A Existing Indenture Appendix A Financing Source Section 10.7(b)(ii4.9(a) Other Liabilities Collateral Agency Agreement, Financing Source Party Appendix A Foreign Plan Appendix A GAAP Appendix A Governmental Authority Appendix A Hazardous Materials Appendix A HSR Act Appendix A Indebtedness Appendix A Intellectual Property Appendix A IRS Appendix A Knowledge Appendix A Labor Agreement Section 10.7(c3.12(l) Other Reference Pool Collateral Agency Agreement, Labor Organization Section 10.4(b3.12(l) Outstanding Law Appendix A, Page 22 Pass-Through Entity ALF LLC Ageement, A Leased Real Property Section 4.4(d)(13.18(a) Percentage Term Section Merger Recitals Merger Consideration Section 2.1(a)(ii) Merger Sub Preamble Middleby Recitals Middleby Agreement Recitals Middleby Confidentiality Agreement Appendix A, Page 23 A Middleby Termination Fee Recitals NYSE Appendix A OFAC Appendix A Order Appendix A Owned Real Property Section 3.18(a) Parent Preamble Parent 401(k) Plan Section 5.9(e) Parent Benefit Plan Appendix A Parent Board Recitals Parent Disclosure Letter Appendix A Parent Expenses Section 7.3(a) Parent Fundamental Representations Section 6.3(a) Parent Material Adverse Effect Appendix A Parent Organizational Documents Appendix A Permitted Activities ALF LLC Ageement, Section 3.1 Permitted Activity ALF LLC Ageement, Section 3.1 Encumbrance Appendix A Person Appendix A, Page 24 Plan A Personal Data Appendix A, Page 24 Posted A Term Section Privacy Commitments Appendix A, Page 25 Prepayment A Proceedings Appendix A, Page 25 Proceeding A Process or Processing Appendix A, Page 25 Protected Purchaser Collateral Agency Agreement, A Proxy Statement Section 6.6(a3.11 Real Property Section 3.18(d) QI Administrator Real Property Lease Section 3.18(a) Release Appendix A, Page 25 Reference Pool Collateral Agency Agreement, A Representatives Appendix A Restraint Section 6.2(a6.1(c) Reference Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(b) Registered Pledgee Sanctioned Country Appendix A, Page 27 Released Collateral Security Agreement, Section 6.3 Replacement Vehicle Purchase Price A Sanctioned Person Appendix A, Page 28 Required Deposit Amount ClosedA Sanctions Appendix A Sxxxxxxx-End Servicing Agreement, Section 5.1(d)(ii) Required Lease Funding Account Balance Xxxxx Act Appendix A, Page 28 Restricted Pool Condition A SEC Appendix A, Page 29 Restricted Pool Condition Failure Notice Collateral Agency Agreement, Section 8.15 Return Date Appendix A, Page 29 Returned Vehicle Disposition Appendix A, Page 29 Schedule of Leases and Vehicles Appendix A, Page 29 Secured Obligation Security Agreement, Section 2.2 Secured Obligations Security Agreement, Section 2.2 Secured Parties Appendix A, Page 30 Secured Party Appendix A, Page 30 Securities Account Closed-End Servicing Agreement, Section 5.2(g) A Securities Act Appendix A, Page 30 A Securities Intermediary Laws Appendix A, Page 18 Securitization Entities ALF LLC Ageement, Section 3.1(j) Securitization Entity ALF LLC Ageement, Section 3.1(j) A Security Agreement Appendix A, Page 30 Security Agreement Consenting Parties Security Agreement, Preamble Security Agreement Consenting Party Security Agreement, Preamble Servicer 1 Servicer Event of Default A Software Appendix A, Page 30 Servicing Agreement ALF LLC Ageement, A Subsidiary Appendix A Surviving Corporation Section 1.1 Servicing Fee Tax or Taxes Appendix A, Page 30 Servicing Fee Rate A Tax Returns Appendix A, Page 30 Servicing Supplement Closed-End Servicing Agreement, A Taxes Appendix A Term Section 2.2 Shared Amount Taxing Authority Appendix A, Page 30 Special Member ALF LLC Ageement, A Termination Date Section 4.6 Specification Notice Appendix A, Page 30 Specified Interest Appendix A, Page 30 Subordinated Interest Appendix A, Page 44 Subsidiaries Appendix A, Page 31 Subsidiary Appendix A, Page 31 Substitute Member ALF LLC Ageement, 7.1(b)(i) Top Customer Section 1.1 Total Shared Amount Collateral Agency Agreement, 3.20 Top Supplier Section 10.4(b) Transfer Collateral Agency Agreement, Section 6.5(f)(iv) Transfer Agreements ALF LLC Ageement, Section 3.1(l) 3.20 Treasury Regulations Appendix A, Page 32 TRO Holder ALF LLC Ageement, A UK Defined Benefit Pension Plan Section 1.1 Trust Documents ALF LLC Ageement, Section 1.1 Trust-Related Obligations Appendix A, Page 32 U.S. Bank Trust Appendix A, Page 33 Undertaking Appendix A, Page 32 UTI Collateral Agency Agreement, 3.12(j) Voting Agreement Recitals VT Inc. Appendix A, Page 33 Warehouse Facility Agent 1, Appendix A, Page 33 Warehouse Facility Lender Transfer Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferee Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferred Interest Security Agreement, Section 2.6(a) Warehouse Facility Servicer Default Closed-End Servicing Agreement, Section 8.2(a) Warehouse Facility Shared Amounts Collateral Agency Agreement, Section 10.4(a) Warehouse Facility Termination Event Appendix A, Page 34 Warehouse Pool Reallocation Date Collateral Agency Agreement, Section 6.2(e) Warehouse Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(e) Wind-Down Event Appendix A, Page 34 FIFTH AMENDED THIS AGREEMENT AND RESTATED SERVICING AGREEMENTPLAN OF MERGER, dated as of December 15July 14, 2009 2021 (this “Closed-End Servicing Agreement”), is made by and among (i) WORLD OMNI FINANCIAL CORPAli Holding S.r.l., an Italian società a Florida corporation responsabilità limitata (“World OmniParent”), as servicer Ali Group North America Corporation, a Delaware corporation and a wholly owned Subsidiary of Parent (in such capacity, the Closed-End ServicerAcquiror”), (ii) WORLD OMNI LTAscend Merger Corp., a Delaware statutory trust corporation and a direct wholly owned Subsidiary of Acquiror (“Merger Sub”), and Welbilt, Inc., a Delaware corporation (the “Titling Trust”) and (iii) AL HOLDING CORP., a Delaware corporation, as collateral agent (“ALHC” or the “Closed-End Collateral AgentCompany”). Defined terms used in this Agreement have the respective meanings ascribed to them herein.

Appears in 1 contract

Samples: Agreement and Plan of Merger (Welbilt, Inc.)

INDEX OF DEFINED TERMS. (Includes terms defined in the Borrower Novation Agreement, the Collateral Agent Assignment Agreement, the Collateral Agency Agreement, the Security Agreement, the ALF LLC Agreement or this Closed-End Servicing Agreement. References in this Index to Appendix A are to Appendix A to the Collateral Agency Agreement.) $ Appendix A, Page 12 Adverse Selection Criteria Collateral Agency Agreement, Section 6.2(b) (Subclause (D)) Affected Party Appendix A, Page 3 Affected Trust Asset Closed-End Servicing Agreement, Section 5.2(b)(iv) Affected Trust Assets Closed-End Servicing Agreement, Section 5.2(b)(iv) Affiliate Appendix A, Page 3 Agreed Value ALF LLC AgeementAgreement, Section 1.1 Alabama Trust Appendix A, Page 4 Alabama Trustee Collateral Agency Agreement, Recitals Alabama UTI Certificate Collateral Agency Agreement, Recitals ALF LLC Agreement Appendix A, Page 4 ALF LLC Documents ALF LLC AgeementAgreement, Section 1.1 ALF LLC Indemnified Person ALF LLC AgeementAgreement, Section 7.8(b) ALF LP Appendix A, Page 4 ALF LP Certificate of Cancellation ALF LLC AgeementAgreement, Section 1.1 ALHC Amended Note Borrower Novation Agreement, SECTION 4 Amortization Payment Date Appendix A, Page 4 Assigned Agreements Collateral Agent Assignment Agreement, SECTION 2(b) Assigned Security Interests Collateral Agent Assignment Agreement, SECTION 2(c) Assignee ALF LLC AgeementAgreement, Section 1.1 Bankrupt ALF LLC AgeementAgreement, Section 1.1 Bankruptcy ALF LLC AgeementAgreement, Section 1.1 Bankruptcy Code Appendix A, Page 5 Board ALF LLC AgeementAgreement, Section 7.2 Borrower 1, Appendix A, Page 6 Borrower Accounts Security Agreement, Section 2.1(g) Borrower Novation Collateral Agency Agreement, Recitals Borrower Transferee Borrower Novation Agreement, Preamble Borrower Transferor Borrower Novation Agreement, Preamble BTM Warehouse Facility Agent BTM Fee Letter BTM Warehouse Facility Lender BTM Fee Letter Business Day Appendix A, Page 6 CA Assignment Effective Time Collateral Agent Assignment Agreement, SECTION 2 CAA Indemnified Parties Collateral Agency Agreement, Section 2.6(a) CAA Indemnified Party Collateral Agency Agreement, Section 2.6(a) CAA Liabilities Collateral Agency Agreement, Section 2.6(a) Capital Contribution ALF LLC AgeementAgreement, Section 1.1 Carrying Costs Appendix A, Page 6 Cash Flow ALF LLC AgeementAgreement, Section 1.1 Certificate Appendix A, Page 7 Certificate of Formation ALF LLC AgeementAgreement, Section 2.3 Certificate of Merger ALF LLC AgeementAgreement, Section 1.1 Certificate of Title Appendix A, Page 7 Certificates of Merger ALF LLC AgeementAgreement, Section 1.1 Class Appendix A, Page 7 Closed-End Administation Administration Agreement, Section 2.1 Closed-End Administrative Duties Closed-End Administration Agreement Appendix A, Page 7 Closed-End Administrative Agent Appendix A, Page 7 Closed-End Allocable Share Closed-End Servicing Agreement, Section 5.2(b)(iv) Closed-End Collateral Agent Appendix A, Page 8 Closed-End Collateral Specification Notice Appendix A, Page 8 Closed-End EN Collected Amounts Appendix A, Page 8 Closed-End EN Collection Period Appendix A, Page 8 Closed-End EN Secured Parties Appendix A, Page 9 Closed-End EN Secured Party Appendix A, Page 9 Closed-End Exchange Note Collateral Agency Agreement, Section 6.1(a) Closed-End Exchange Note Payment Date Appendix A, Page 8 Closed-End Exchange Note Shared Amounts Collateral Agency Agreement, Section 10.4(b) Closed-End Exchange Notes Collateral Agency Agreement, Section 6.1(a) Closed-End Lease Appendix A, Page 9 Closed-End Vehicle Appendix A, Page 9 Closed-End Warehouse Additional Amounts Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Collected Amounts Appendix A, Page 9 Closed-End Warehouse Collections Appendix A, Page 9 Closed-End Warehouse Excess Funds Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Facility Vehicle Appendix A, Page 10 Closed-End Warehouse Fees and Taxes Closed-End Servicing Agreement, Section 5.2(d) Closed-End Warehouse Servicer Expenses Closed-End Servicing Agreement, Section 5.2(d) Closed-End WH Servicer Reimbursement Closed-End Servicing Agreement, Section 5.2(d) Closing Date Appendix A, Page 10 Collateral Security Agreement, Section 2.1 Collateral Agency Accession Agreement Collateral Agency Agreement, Section 2.1(b) Collateral Agent Assigned Rights Collateral Agent Assignment Agreement, SECTION 2 Collateral Agent Assignee Collateral Agent Assignment Agreement, Preamble Collateral Agent Assignment Agreement Collateral Agency Agreement, Recitals Collateral Agent Assignor Collateral Agent Assignment Agreement, Preamble Commitments Appendix A, Page 10 Company ALF LLC AgeementAgreement, Preamble Company Account Appendix A, Page 10 Company Account Agreement Appendix A, Page 10 Company Account Bank Appendix A, Page 10 Company Authorized Officer ALF LLC AgeementAgreement, Section 1.1 Confidential Information Collateral Agency Agreement, Section 11.8(b) Contingent Liabilities Appendix A, Page 11 Contingent Liability Appendix A, Page 10 Contributed Property ALF LLC AgeementAgreement, Section 1.1 Contribution ALF LLC AgeementAgreement, Section 3.1(f) Corporate Trust Office Appendix A, Page 11 Covered Parties Closed-End Servicing Agreement, Section 3.7(a) Credit and Collection Policy Defaulted Receivable Appendix A, Page 11 Current Receivables Financing Agreements Appendix A, Page 11 Current Warehouse Facilities Appendix A, Page 11 Current Warehouse Facility Appendix A, Page 11 12 Delaware LLC Act ALF LLC AgeementAgreement, Section 1.1 Delaware Statutory Trust Act Appendix A, Page 12 Delaware Trustee Appendix A, Page 12 Delinquent Receivable Appendix A, Page 12 Deposit Account Closed-End Servicing Agreement, Section 5.2(g) Director ALF LLC AgeementAgreement, Section 7.2 Dispose ALF LLC AgeementAgreement, Section 1.1 Disposing ALF LLC AgeementAgreement, Section 1.1 Disposition ALF LLC AgeementAgreement, Section 1.1 Disposition Contract Appendix A, Page 12 Dissolution ALF LLC AgeementAgreement, Section 3.1(h) Dollar Appendix A, Page 12 Effective Date Draft Account Appendix A, Page 12 DTC Appendix A, Page 13 Effective MSRP Date Appendix A, Page 13 Eligible State Appendix A, Page 13 Enhancement ALF LLC AgeementAgreement, Section 1.1 ERISA Appendix A, Page 13 Eurodollar Loan Appendix A, Page 13 Eurodollar Rate (Reserve Adjusted) Appendix A, Page 13 Event of Bankruptcy Appendix A, Page 13 Exchange Note Accounts Closed-End Servicing Agreement, Section 5.2(f) Exchange Note Allocation Percentage Appendix A, Page 13 Exchange Note Collection Account Appendix A, Page 14 Exchange Note Default Collateral Agency Agreement, Section 8.7(a) Exchange Note Interest Amount Appendix A, Page 14 Exchange Note Interest Rate Appendix A, Page 14 Exchange Note Issuance Date Collateral Agency Agreement, Section 6.3(c)(i) Exchange Note Principal Payment Amount Appendix A, Page 14 Exchange Note Reallocation Date Collateral Agency Agreement, Section 6.2(b)(ii) Exchange Note Redemption Price Appendix A, Page 14 Exchange Note Register Collateral Agency Agreement, Section 6.5(a) Exchange Note Registrar Collateral Agency Agreement, Section 6.5(a) Exchange Note Servicer Default Closed-End Servicing Agreement, Section 8.3(a) Exchange Note Supplement Collateral Agency Agreement, Section 6.1(a) Exchange Noteholder Appendix A, Page 14 Existing Back-Up Security Agreement Collateral Agency Agreement, Recitals Existing Borrower Collateral Agency Agreement, Recitals Existing BTM Receivables Financing Agreement Annex A to the Borrower Novation Agreement Existing Collateral Agency Agreement Collateral Agency Agreement, Recitals Existing Collateral Documents Collateral Agency Agreement, Recitals Existing Multi-Lender Receivables Financing Agreement Annex A to the Borrower Novation Agreement Existing Note Borrower Novation Agreement, SECTION 4 Existing Receivables Financing Agreements Collateral Agency Agreement, Recitals Existing Security Agreement Collateral Agency Agreement, Recitals Existing Security Interests Collateral Agency Agreement, Recitals Existing Servicing Agreement Closed-End Servicing Agreement, Preamble Existing Warehouse Collateral Agent Collateral Agency Agreement, Recitals Existing Warehouse Facilities Collateral Agency Agreement, Recitals Existing Warehouse Parties Collateral Agency Agreement, Recitals Facility Servicer Event of Default Closed-End Servicing Agreement, Section 8.1(a) Final Release Date Security Agreement, Section 2.5(a) GAAP Appendix A, Page 15 Hedge Contract Appendix A, Page 16 Holder Appendix A, Page 16 Independent Appendix A, Page 17 Independent Director ALF LLC Agreement, Section 7.3(a)(1) Information Recipients Collateral Agency Agreement, Section 11.8(a) Initial ALF LLC Agreement ALF LLC AgeementAgreement, Recitals Initial Beneficiary Appendix A, Page 17 Initial Beneficiary Purchase Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Date Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Notice Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Price Collateral Agency Agreement, Section 6.1(a) Initial Trust Documents ALF LLC AgeementAgreement, Section 1.1 Insurance Expenses Appendix A, Page 17 Intermediary Funds Appendix A, Page 18 IRS Appendix A, Page 18 Joint Account Appendix A, Page 18 Lease Funding Account Current Balance Appendix A, Page 19 Lien Appendix A, Page 19 Managing Member ALF LLC AgeementAgreement, Section 1.1 Master Exchange Agreement Appendix A, Page 19 Member ALF LLC AgeementAgreement, Section 1.1 Membership Interest ALF LLC AgeementAgreement, Section 1.1 Merger Collateral Agency Agreement, Recitals Month End Date Appendix A, Page 20 Monthly Exchange Note Report Closed-End Servicing Agreement, Section 9.2 Monthly Reporting Date Appendix A, Page 20 Monthly Warehouse Facility Pool Report Closed-End Servicing Agreement, Section 9.1 Xxxxx’x Appendix A, Page 20 Multi-Lender Fee Letter 1 New York UCC Closed-End Servicing Agreement, Section 5.2(g) Notice of Hedge Agreement Release Security Agreement, Section 6.2(a) Notice Requirements Appendix A, Page 20 Novated Obligations Borrower Novation Agreement, SECTION 1 Novated Rights Borrower Novation Agreement, SECTION 1 Novated Transaction Documents Borrower Novation Agreement, SECTION 1 Novation Consenting Parties Borrower Novation Agreement, SECTION 1 Novation Consenting Party Borrower Novation Agreement, SECTION 1 Novation Effective Date Borrower Novation Agreement, SECTION 2 Obligation Appendix A, Page 21 Obligor Appendix A, Page 21 One-Month LIBOR Appendix A, Page 21 Open-End Collateral Specification Notice Appendix A, Page 21 Open-End Collateral Specified Interest Appendix A, Page 21 Open-End Credit and Security Agreement ALF LLC AgeementAgreement, Schedule I Opinion of Counsel Operating Expenses Appendix A, Page 21 ix Closed-End Servicing Agreement Other Assets Collateral Agency Agreement, Section 10.7(b)(ii) Other Liabilities Collateral Agency Agreement, Section 10.7(c) Other Reference Pool Collateral Agency Agreement, Section 10.4(b) Outstanding Appendix A, Page 22 Pass-Through Entity ALF LLC AgeementAgreement, Section 4.4(d)(1) Percentage Appendix A, Page 23 Permitted Activities ALF LLC AgeementAgreement, Section 3.1 Permitted Activity ALF LLC AgeementAgreement, Section 3.1 Person Appendix A, Page 24 Plan Appendix A, Page 24 Posted Appendix A, Page 25 Prepayment Appendix APre-Novation Obligations Borrower Novation Agreement, Page 25 SECTION 1 Proceeding Appendix A, Page 25 Protected Purchaser Collateral Agency Agreement, Section 6.6(a) QI Administrator Appendix A, Page 25 Reference Pool Collateral Agency Agreement, Section 6.2(a) Reference Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(b) Registered Pledgee Appendix A, Page 27 Released Collateral Security Agreement, Section 6.3 Replacement Vehicle Purchase Price Appendix A, Page 28 Required Deposit Amount Closed-End Servicing Agreement, Section 5.1(d)(ii) Required Lease Funding Account Balance Appendix A, Page 28 x Closed-End Servicing Agreement Required Secured Parties Appendix A, Page 28 Restricted Pool Condition Appendix A, Page 29 Restricted Pool Condition Failure Notice Collateral Agency Agreement, Section 8.15 Return Date Appendix A, Page 29 Returned Vehicle Disposition Appendix A, Page 29 Schedule of Leases and Vehicles Appendix A, Page 29 Secured Obligation Security Agreement, Section 2.2 Secured Obligations Security Agreement, Section 2.2 Secured Parties Appendix A, Page 30 Secured Party Appendix A, Page 30 Securities Account Closed-End Servicing Agreement, Section 5.2(g) Securities Act Appendix A, Page 30 Securities Intermediary Appendix A, Page 18 Securitization Entities ALF LLC AgeementAgreement, Section 3.1(j) Securitization Entity ALF LLC AgeementAgreement, Section 3.1(j) Security Agreement Appendix A, Page 30 Security Agreement Consenting Parties Security Agreement, Preamble Security Agreement Consenting Party Security Agreement, Preamble Servicer 1 Servicer Event of Default Appendix A, Page 30 Servicing Agreement ALF LLC AgeementAgreement, Section 1.1 Servicing Fee Appendix A, Page 30 Servicing Fee Rate Appendix A, Page 30 Servicing Supplement Closed-End Servicing Agreement, Section 2.2 Shared Amount Appendix A, Page 30 Special Member ALF LLC AgeementAgreement, Section 4.6 Specification Notice Appendix A, Page 30 Specified Interest Appendix A, Page 30 Subordinated Interest Appendix A, Page 44 Subsidiaries Appendix A, Page 31 Subsidiary Appendix A, Page 31 Substitute Member ALF LLC AgeementAgreement, Section 1.1 Total Shared Amount Collateral Agency Agreement, Section 10.4(b) Transfer Collateral Agency Agreement, Section 6.5(f)(iv) Transfer Agreements ALF LLC AgeementAgreement, Section 3.1(l) Treasury Regulations Appendix A, Page 32 TRO Holder ALF LLC AgeementAgreement, Section 1.1 Trust Documents ALF LLC AgeementAgreement, Section 1.1 Trust-Related Obligations Appendix A, Page 32 U.S. Bank Trust Appendix A, Page 33 Undertaking Appendix A, Page 32 UTI Collateral Agency Agreement, Recitals VT Inc. Inc Appendix A, Page 33 Warehouse Facility Agent 1, Appendix A, Page 33 Warehouse Facility Lender Transfer Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferee Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferred Interest Security Agreement, Section 2.6(a) Warehouse Facility Servicer Default Closed-End Servicing Agreement, Section 8.2(a) Warehouse Facility Shared Amounts Collateral Agency Agreement, Section 10.4(a) Warehouse Facility Termination Event Appendix A, Page 34 Warehouse Pool Reallocation Date Collateral Agency Agreement, Section 6.2(e) Warehouse Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(e) Wind-Down Event Appendix A, Page 34 FIFTH Wind-Down Payment Date Appendix A, Page 34 WOLT Appendix A, Page 34 FOURTH AMENDED AND RESTATED SERVICING AGREEMENT, dated as of December 15July 16, 2009 2008 (this “Closed-End Servicing Agreement”), among (i) WORLD OMNI FINANCIAL CORP., a Florida corporation (“World Omni”), as servicer (in such capacity, the “Closed-End Servicer”), (ii) WORLD OMNI LT, a Delaware statutory trust (the “Titling Trust”) and (iii) AL HOLDING CORP., a Delaware corporation, as collateral agent (“ALHC” or the “Closed-End Collateral Agent”).

Appears in 1 contract

Samples: Servicing Agreement (World Omni Auto Leasing LLC)

INDEX OF DEFINED TERMS. (Includes terms defined in the Collateral Agent Assignment Agreement, the Collateral Agency Agreement, the Security Agreement, the ALF LLC Term Section Acceptable Confidentiality Agreement or this Closed-End Servicing Agreement. References in this Index to Appendix A are to Appendix A to the Collateral Agency Agreement.ACS 401(k) $ Appendix A, Page 12 Adverse Selection Criteria Collateral Agency Agreement, Section 6.2(b) (Subclause (D)) Affected Party Appendix A, Page 3 Affected Trust Asset Closed-End Servicing Agreement, Section 5.2(b)(iv) Affected Trust Assets Closed-End Servicing Agreement, Section 5.2(b)(ivPlan 5.9(c) Affiliate Appendix A, Page 3 Agreed Value ALF LLC Ageement, Section 1.1 Alabama Trust A Agreement Preamble Anti-Corruption Laws 3.21 Antitrust Laws 3.5(b) Applicable Company Subsidiary Appendix A, Page 4 Alabama Trustee Collateral Agency Agreement, Recitals Alabama UTI Certificate Collateral Agency Agreement, Recitals ALF LLC Documents ALF LLC Ageement, Section 1.1 ALF LLC Indemnified Person ALF LLC Ageement, Section 7.8(bA Applicable Company Subsidiary Acquisition Closing Appendix A Applicable Subsidiary Acquisition Agreement Appendix A Benefit Plan 3.12(a) ALF LP Appendix A, Page 4 ALF LP Certificate of Cancellation ALF LLC Ageement, Section 1.1 ALHC Appendix A, Page 4 Assigned Agreements Collateral Agent Assignment Agreement, SECTION 2(bBook-Entry Shares 2.1(a)(ii) Assigned Security Interests Collateral Agent Assignment Agreement, SECTION 2(c) Assignee ALF LLC Ageement, Section 1.1 Bankrupt ALF LLC Ageement, Section 1.1 Bankruptcy ALF LLC Ageement, Section 1.1 Bankruptcy Code Appendix A, Page 5 Board ALF LLC Ageement, Section 7.2 Borrower Accounts Security Agreement, Section 2.1(g) Borrower Novation Collateral Agency Agreement, Recitals BTM Warehouse Facility Agent BTM Fee Letter BTM Warehouse Facility Lender BTM Fee Letter Business Day Appendix A, Page 6 CA Assignment Effective Time Collateral Agent Assignment Agreement, SECTION 2 CAA Indemnified Parties Collateral Agency Agreement, Section 2.6(aA Bylaws 3.1 Canceled Shares 2.1(a)(i) CAA Indemnified Party Collateral Agency Agreement, Section 2.6(aCapitalization Date 3.2(a) CAA Liabilities Collateral Agency Agreement, Section 2.6(a) Capital Contribution ALF LLC Ageement, Section 1.1 Carrying Costs Appendix A, Page 6 Cash Flow ALF LLC Ageement, Section 1.1 Certificate Appendix A, Page 7 Certificate of Formation ALF LLC Ageement, Section 2.3 Incorporation 3.1 Certificate of Merger ALF LLC Ageement, Section 1.1 Certificate of Title 1.3 Certificates 2.1(a)(ii) Closing 1.2 Closing Date 1.2 COBRA 3.12(g) Code Appendix A, Page 7 Certificates of Merger ALF LLC Ageement, Section 1.1 Class A Company Preamble Company Acquisition Proposal Appendix A, Page 7 Closed-End Administation Agreement, Section 2.1 Closed-End Administrative Duties Closed-End Administration A Company Adverse Recommendation Change 5.5(c) Company Board Recitals Company Common Stock 2.1(a)(i) Company Disclosure Letter Appendix A Company Equity Awards Appendix A Company Equity Plans Appendix A Company ESPP Appendix A Company Intellectual Property Appendix A Company Intervening Event Appendix A Company Leased Real Property 3.17(b) Company Licensed IP Appendix A Company Material Adverse Effect Appendix A Company Material Contract 3.15(a) Company Option Appendix A Company Option Grant Date 3.2(b) Company Owned IP Appendix A Company Owned Real Property 3.17(a) Company Permits 3.10(a) Company Preferred Stock 3.2(a) Company Real Property 3.17(b) Company Recommendation Appendix A Company Registered IP Appendix A Company RSU Award Appendix A Company SEC Documents 3.6(a) Company Stockholder Approval 3.4 Company Stockholders’ Meeting 5.2(b) Company Superior Proposal Appendix A Company Termination Fee Appendix A Confidentiality Agreement Appendix A, Page 7 Closed-End Administrative Agent A Consent 3.5(b) Continuing Employee 5.9(a) Contract Appendix A, Page 7 Closed-End Allocable Share Closed-End Servicing Agreement, Section 5.2(b)(ivA Control Appendix A Controlled Group Liability 3.12(a) Closed-End Collateral Agent Copyrights Appendix A, Page 8 Closed-End Collateral Specification Notice A Customs & International Trade Authorizations Appendix A, Page 8 Closed-End EN Collected Amounts A Customs & International Trade Laws Appendix A, Page 8 Closed-End EN Collection Period A D&O Indemnified Parties 5.6(a) Delaware Secretary of State Appendix A, Page 8 Closed-End EN Secured Parties A DGCL Recitals Dissenting Shares 2.6 Divestiture Action 5.3(d) Effective Time 1.3 Environmental Laws Appendix A, Page 9 Closed-End EN Secured Party A ERISA 3.12(a) ERISA Affiliate 3.12(a) ESPP Option Appendix A, Page 9 Closed-End A ESPP Option Price Appendix A Exchange Note Collateral Agency Agreement, Section 6.1(a) Closed-End Exchange Note Payment Act Appendix A Exercise Date Appendix A, Page 8 Closed-End Exchange Note Shared Amounts Collateral Agency Agreement, Section 10.4(b) Closed-End Exchange Notes Collateral Agency Agreement, Section 6.1(a) Closed-End Lease Appendix A, Page 9 Closed-End Vehicle Appendix A, Page 9 Closed-End Warehouse Additional Amounts Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Collected Amounts Appendix A, Page 9 Closed-End Warehouse Collections Appendix A, Page 9 Closed-End Warehouse Excess Funds Closed-End Servicing Agreement, Section 5.2(b)(v) Closed-End Warehouse Facility Vehicle Appendix A, Page 10 Closed-End Warehouse Fees and Taxes Closed-End Servicing Agreement, Section 5.2(d) Closed-End Warehouse Servicer Expenses Closed-End Servicing Agreement, Section 5.2(d) Closed-End WH Servicer Reimbursement Closed-End Servicing Agreement, Section 5.2(d) Closing Date Appendix A, Page 10 Collateral Security Agreement, Section 2.1 Collateral Agency Accession Agreement Collateral Agency Agreement, Section 2.1(b) Collateral Agent Assigned Rights Collateral Agent Assignment Agreement, SECTION 2 Collateral Agent Assignee Collateral Agent Assignment Agreement, Preamble Collateral Agent Assignment Agreement Collateral Agency Agreement, Recitals Collateral Agent Assignor Collateral Agent Assignment Agreement, Preamble Commitments Appendix A, Page 10 Company ALF LLC Ageement, Preamble Company Account Appendix A, Page 10 Company Account A Existing Credit Agreement Appendix A, Page 10 Company Account Bank A FCPA Appendix A, Page 10 Company Authorized Officer ALF LLC Ageement, Section 1.1 Confidential Information Collateral Agency Agreement, Section 11.8(bA FDA 3.23(a) Contingent Liabilities FDA Laws Appendix A, Page 11 Contingent Liability Appendix A, Page 10 Contributed Property ALF LLC Ageement, Section 1.1 Contribution ALF LLC Ageement, Section 3.1(fA Federal Health Care Program 3.24(b) Corporate Trust Office Appendix A, Page 11 Covered Parties Closed-End Servicing Agreement, Section 3.7(aFederal Health Care Program Laws 3.24(c) Credit Federal Privacy and Collection Policy Appendix A, Page 11 Current Receivables Financing Agreements Appendix A, Page 11 Current Warehouse Facilities Appendix A, Page 11 Current Warehouse Facility Appendix A, Page 11 Delaware LLC Act ALF LLC Ageement, Section 1.1 Delaware Statutory Trust Act Appendix A, Page 12 Delinquent Receivable Appendix A, Page 12 Deposit Account Closed-End Servicing Agreement, Section 5.2(gSecurity Regulations 3.24(e) Director ALF LLC Ageement, Section 7.2 Dispose ALF LLC Ageement, Section 1.1 Disposing ALF LLC Ageement, Section 1.1 Disposition ALF LLC Ageement, Section 1.1 Disposition Contract Appendix A, Page 12 Dissolution ALF LLC Ageement, Section 3.1(h) Dollar Appendix A, Page 12 Effective Date Appendix A, Page 13 Effective MSRP Appendix A, Page 13 Eligible State Appendix A, Page 13 Enhancement ALF LLC Ageement, Section 1.1 ERISA Appendix A, Page 13 Eurodollar Loan Appendix A, Page 13 Eurodollar Rate (Reserve Adjusted) Appendix A, Page 13 Event of Bankruptcy Appendix A, Page 13 Exchange Note Accounts Closed-End Servicing Agreement, Section 5.2(f) Exchange Note Allocation Percentage Appendix A, Page 13 Exchange Note Collection Account Appendix A, Page 14 Exchange Note Default Collateral Agency Agreement, Section 8.7(a) Exchange Note Interest Amount Appendix A, Page 14 Exchange Note Interest Rate Appendix A, Page 14 Exchange Note Issuance Date Collateral Agency Agreement, Section 6.3(c)(i) Exchange Note Principal Payment Amount Appendix A, Page 14 Exchange Note Reallocation Date Collateral Agency Agreement, Section 6.2(b)(ii) Exchange Note Redemption Price Appendix A, Page 14 Exchange Note Register Collateral Agency Agreement, Section 6.5(a) Exchange Note Registrar Collateral Agency Agreement, Section 6.5(a) Exchange Note Servicer Default Closed-End Servicing Agreement, Section 8.3(a) Exchange Note Supplement Collateral Agency Agreement, Section 6.1(a) Exchange Noteholder Appendix A, Page 14 Existing Back-Up Security Agreement Collateral Agency Agreement, Recitals Existing Borrower Collateral Agency Agreement, Recitals Existing Collateral Agency Agreement Collateral Agency Agreement, Recitals Existing Collateral Documents Collateral Agency Agreement, Recitals Existing Receivables Financing Agreements Collateral Agency Agreement, Recitals Existing Security Agreement Collateral Agency Agreement, Recitals Existing Security Interests Collateral Agency Agreement, Recitals Existing Servicing Agreement Closed-End Servicing Agreement, Preamble Existing Warehouse Collateral Agent Collateral Agency Agreement, Recitals Existing Warehouse Facilities Collateral Agency Agreement, Recitals Existing Warehouse Parties Collateral Agency Agreement, Recitals Facility Servicer Event of Default Closed-End Servicing Agreement, Section 8.1(a) Final Release Date Security Agreement, Section 2.5(aForeign Benefit Plan 3.12(a) GAAP Appendix A, Page 15 Hedge Contract A Governmental Authority Appendix A, Page 16 Holder A Hazardous Materials Appendix A, Page 16 Independent A HIPAA 3.24(c) HSR Act Appendix A, Page 17 Independent Director ALF LLC Agreement, Section 7.3(a)(1) Information Recipients Collateral Agency Agreement, Section 11.8(a) Initial ALF LLC A Indebtedness Appendix A Intellectual Property Appendix A Intellectual Property Agreement ALF LLC Ageement, Recitals Initial Beneficiary Appendix A, Page 17 Initial Beneficiary Purchase Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Date Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Notice Collateral Agency Agreement, Section 6.1(a) Initial Beneficiary Purchase Price Collateral Agency Agreement, Section 6.1(a) Initial Trust Documents ALF LLC Ageement, Section 1.1 Insurance Expenses Appendix A, Page 17 Intermediary Funds Appendix A, Page 18 A IRS Appendix A, Page 18 A Knowledge Appendix A Labor Agreement 3.13(a) Law Appendix A Lease 3.17(b) Lien Appendix A, Page 19 Managing Member ALF LLC Ageement, Section 1.1 Master Exchange Agreement A Merger Recitals Merger Consideration 2.1(a)(ii) Merger Sub Preamble Merger Sub Board Recitals Multiemployer Pension Plans 3.12(a) NASDAQ Appendix A, Page 19 Member ALF LLC Ageement, Section 1.1 Membership Interest ALF LLC Ageement, Section 1.1 Merger Collateral Agency Agreement, Recitals Month End A New Exercise Date 2.3(d) OFAC Appendix A, Page 20 Monthly Exchange Note Report Closed-End Servicing Agreement, Section 9.2 Monthly Reporting Date A Offering Period Appendix A, Page 20 Monthly Warehouse Facility Pool Report Closed-End Servicing Agreement, Section 9.1 Xxxxx’x A Option Consideration 2.3(a) Order Appendix A, Page 20 Multi-Lender Fee A Oxford Warrants Appendix A Parent Preamble Parent 401(k) Plan 5.9(c) Parent Common Stock Appendix A Parent Expenses 7.3(b) Parent Material Adverse Effect 4.1 Parent Organizational Documents Appendix A Patents Appendix A Paying Agent 2.2(a) Payoff Letter 1 New York UCC Closed-End Servicing Agreement, Section 5.2(g5.12 Pension Plans 3.12(a) Notice of Hedge Agreement Release Security Agreement, Section 6.2(a) Notice Requirements Permitted Lien Appendix A, Page 20 Obligor Appendix A, Page 21 One-Month LIBOR Appendix A, Page 21 Open-End Collateral Specification Notice Appendix A, Page 21 Open-End Collateral Specified Interest Appendix A, Page 21 Open-End Credit and Security Agreement ALF LLC Ageement, Schedule I Opinion of Counsel Appendix A, Page 21 Other Assets Collateral Agency Agreement, Section 10.7(b)(ii) Other Liabilities Collateral Agency Agreement, Section 10.7(c) Other Reference Pool Collateral Agency Agreement, Section 10.4(b) Outstanding Appendix A, Page 22 Pass-Through Entity ALF LLC Ageement, Section 4.4(d)(1) Percentage Appendix A, Page 23 Permitted Activities ALF LLC Ageement, Section 3.1 Permitted Activity ALF LLC Ageement, Section 3.1 A Person Appendix A, Page 24 Plan A Proceedings Appendix A, Page 24 Posted A Proxy Statement 3.11 Registrations Appendix A, Page 25 Prepayment A Regulatory Authority Appendix A, Page 25 Proceeding A Release Appendix A, Page 25 Protected Purchaser Collateral Agency Agreement, Section 6.6(aA Representative Appendix A RSU Consideration 2.3(b) QI Administrator Sanctioned Country Appendix A, Page 25 Reference Pool Collateral Agency Agreement, Section 6.2(a) Reference Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(b) Registered Pledgee A Sanctioned Person Appendix A, Page 27 Released Collateral Security Agreement, Section 6.3 Replacement Vehicle Purchase Price A Sanctions Appendix A, Page 28 Required Deposit Amount ClosedA Xxxxxxxx-End Servicing Agreement, Section 5.1(d)(ii) Required Lease Funding Account Balance Xxxxx Act Appendix A, Page 28 Restricted Pool Condition A SEC Appendix A, Page 29 Restricted Pool Condition Failure Notice Collateral Agency Agreement, Section 8.15 Return Date Appendix A, Page 29 Returned Vehicle Disposition Appendix A, Page 29 Schedule of Leases and Vehicles Appendix A, Page 29 Secured Obligation Security Agreement, Section 2.2 Secured Obligations Security Agreement, Section 2.2 Secured Parties Appendix A, Page 30 Secured Party Appendix A, Page 30 Securities Account Closed-End Servicing Agreement, Section 5.2(g) A Securities Act Appendix A, Page 30 Securities Intermediary A Security Appendix A, Page 18 Securitization Entities ALF LLC Ageement, Section 3.1(jA Software Appendix A SSA 3.24(b) Securitization Entity ALF LLC Ageement, Section 3.1(j) Security Agreement Appendix A, Page 30 Security Agreement Consenting Parties Security Agreement, Preamble Security Agreement Consenting Party Security Agreement, Preamble Servicer 1 Servicer Event of Default Appendix A, Page 30 Servicing Agreement ALF LLC Ageement, Section 1.1 Servicing Fee Appendix A, Page 30 Servicing Fee Rate Appendix A, Page 30 Servicing Supplement Closed-End Servicing Agreement, Section 2.2 Shared Amount Appendix A, Page 30 Special Member ALF LLC Ageement, Section 4.6 Specification Notice Appendix A, Page 30 Specified Interest Appendix A, Page 30 Subordinated Interest Appendix A, Page 44 Subsidiaries Appendix A, Page 31 Subsidiary Appendix A, Page 31 Substitute Member ALF LLC Ageement, Section A Surviving Corporation 1.1 Total Shared Amount Collateral Agency Agreement, Section 10.4(bTax Appendix A Tax Returns Appendix A Taxes Appendix A Termination Date 7.1(b)(i) Transfer Collateral Agency Agreement, Section 6.5(f)(iv) Transfer Agreements ALF LLC Ageement, Section 3.1(l) Trade Secrets Appendix A Trademarks Appendix A Trading Day Appendix A Treasury Regulations Appendix AA Voting Agreement Recitals WARN Act 3.13(a) THIS AGREEMENT AND PLAN OF MERGER, Page 32 TRO Holder ALF LLC Ageement, Section 1.1 Trust Documents ALF LLC Ageement, Section 1.1 Trust-Related Obligations Appendix A, Page 32 U.S. Bank Trust Appendix A, Page 33 Undertaking Appendix A, Page 32 UTI Collateral Agency (this “Agreement, Recitals VT Inc. Appendix A, Page 33 Warehouse Facility Agent 1, Appendix A, Page 33 Warehouse Facility Lender Transfer Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferee Security Agreement, Section 2.6(a) Warehouse Facility Lender Transferred Interest Security Agreement, Section 2.6(a) Warehouse Facility Servicer Default Closed-End Servicing Agreement, Section 8.2(a) Warehouse Facility Shared Amounts Collateral Agency Agreement, Section 10.4(a) Warehouse Facility Termination Event Appendix A, Page 34 Warehouse Pool Reallocation Date Collateral Agency Agreement, Section 6.2(e) Warehouse Pool Reallocation Notice Collateral Agency Agreement, Section 6.2(e) Wind-Down Event Appendix A, Page 34 FIFTH AMENDED AND RESTATED SERVICING AGREEMENT”), dated as of December 157, 2009 2017, is made by and among Stryker Corporation, a Michigan corporation (this Closed-End Servicing AgreementParent”), among (i) WORLD OMNI FINANCIAL CORP.Explorer Merger Sub Corp., a Florida Delaware corporation and a direct or indirect wholly owned Subsidiary of Parent (“World OmniMerger Sub”), as servicer (in such capacityand Entellus Medical, the “Closed-End Servicer”), (ii) WORLD OMNI LTInc., a Delaware statutory trust corporation (the “Titling Trust”) and (iii) AL HOLDING CORP., a Delaware corporation, as collateral agent (“ALHC” or the “Closed-End Collateral AgentCompany”). Defined terms used in this Agreement have the respective meanings ascribed to them herein.

Appears in 1 contract

Samples: Agreement and Plan of Merger (Entellus Medical Inc)

Time is Money Join Law Insider Premium to draft better contracts faster.