Term Section. Accrued Obligations Section 8(a)(i)(A) ADA Act Section 7(a) Base Salary Section 6(a) Bancorp Board Section 7(b) Bank Board Section 6(a) Bank Group Section 12(a) Benefit Plans Section 6(c) Business Section 12(a) Cause Section 7(b) Change in Control Section 9(b) Change in Effective Control Section 9(b) Change of Asset Ownership Section 9(b) Change of Control Termination Section 9(a) Change of Control Termination Date Section 9(a) Change of Ownership Section 9(b) COBRA Section 8(a)(ii) COBRA Reimbursement Section 8(a)(ii) Code Section 4 Confidential Information Section 15 Continuing Period Section 9(c)(iii) Commissioner Section 14(d) Covered Person Section 12(b) Date of Termination Section 7(f) Disability Section 7(a) Disability Effective Date Section 7(a) Effective Date Section 1 Employer Preamble Employment Period Section 4 Excess Payments Section 9(c)(vi) Executive Preamble FDIC Section 14(d) Good Reason Section 7(c) Group Section 9(b) ISOs Section 8(b) 1934 Act Section 9(b) Notice of Termination Section 7(e) NSOs Section 8(b) Other Benefits Section 8(b) Person Section 9(b) Prior Agreement Preamble Prorated Bonus Section 8(a)(i) Remaining Employment Period Section 8(a)(i)(B) Restricted Period Section 12(a) Rules Section 12(e) Section 409A Section 4 Tax Adviser Section 9(c)(vi) Terminate Section 4 Termination without Cause Section 7(d) Territory Section 12(a) Trade Secrets Section 15(a) Voluntary Termination Section 7(d) Welfare Benefit Plans Section 6(d)
Appears in 3 contracts
Sources: Employment Agreement (Newbridge Bancorp), Employment Agreement (Newbridge Bancorp), Employment Agreement (Newbridge Bancorp)
Term Section. Accrued Dispute Section 8.1 Dispute Notice Section 8.2 Distribution Recitals Divestiture Period Section 7.7(c)(iv) E Munich C6 Preamble E Munich C6 Indemnification Obligations Section 8(a)(i)(A6.3(c)(i) ADA Act Enterprise Preamble Enterprise Accounts Section 7(a2.11(a) Base Salary Enterprise Assets Section 6(a2.2(a) Bancorp Board Enterprise Bound Subsidiaries Section 7(b2.2(a)(ii) Bank Board Section 6(a) Bank Group Section 12(a) Benefit Plans Section 6(c) Business Section 12(a) Cause Section 7(b) Change in Control Section 9(b) Change in Effective Control Section 9(b) Change of Asset Ownership Section 9(b) Change of Control Termination Section 9(a) Change of Control Termination Date Section 9(a) Change of Ownership Section 9(b) COBRA Section 8(a)(ii) COBRA Reimbursement Section 8(a)(ii) Code Section 4 Enterprise Common Stock Recitals Enterprise Confidential Information Section 15 Continuing 7.2(a) Enterprise Counsel Section 4.8(a) Enterprise Indemnification Obligations Section 6.1 Enterprise Indemnified Parties Section 6.2 Enterprise Insurance Policies Section 7.3(a) Enterprise Liabilities Section 2.3(a) Enterprise Restricted Business Section 7.7(b) Excluded Assets Section 2.2(b) Excluded Liabilities Section 2.3(b) Existing HP Counsel Section 4.8(a) Guarantee Release Section 6.10(b) HP Preamble HP Common Shares Recitals HPI Accounts Section 2.11(a) HPI Confidential Information Section 7.2(b) HPI Counsel Section 4.8(a) HPI Indemnification Obligations Section 6.2 HPI Indemnified Parties Section 6.1 HPI Insurance Policies Section 7.3(a) HPI Restricted Business Section 7.7(a) Inc BLP C5 Preamble Inc BLP C5 Indemnification Obligations Section 6.3(b)(ii) Indemnified Party Section 6.5(a) Indemnifying Party Section 6.5(a) Indemnity Payment Section 6.5(a) Joint Insurance Policies Section 7.3(a) Joint Legal Materials Section 4.8(d) Legacy Environmental Liabilities Section 2.3(c)(vi)(B) Legal Materials Section 4.8(d) Mediation Request Section 8.3 Mixed Actions Section 6.11(c) Munich D2/D6 Preamble Munich D2/D6 Indemnification Obligations Section 6.3(c)(ii) Non-Competition Period Section 9(c)(iii7.7(a) Commissioner Pending Corporate Actions Section 14(d6.12(b)(i) Covered Person Pending Environmental Actions Section 12(b6.12(c)(i) Date Plan of Termination Reorganization Section 7(f2.1(a) Disability Post-Distribution Enterprise Transfer Documents Section 7(a2.4(b) Disability Effective Date Post-Distribution HPI Transfer Documents Section 7(a2.5(b) Effective Date Pre-Distribution Transfer Documents Section 1 Employer Preamble Employment Period 2.1(b) Procedure Section 4 Excess Payments 8.3 Remediation Obligation Actions Section 9(c)(vi6.12(c)(ii) Executive Preamble FDIC Representatives Section 14(d7.2(a) Good Reason Separation Recitals Separation Expenses Section 7(c7.4(a) Group Shared Contract Section 9(b2.9(a) ISOs Shared Insurance Policies Section 8(b7.3(b) 1934 Act Subsidiary Stock Exchange Section 9(b3.1(i) Notice of Termination Subsidiary Stock Recapitalization Section 7(e3.1(i) NSOs Third Party Claim Section 8(b) Other Benefits Section 8(b) Person Section 9(b) Prior Agreement Preamble Prorated Bonus Section 8(a)(i) Remaining Employment Period Section 8(a)(i)(B) Restricted Period Section 12(a) Rules Section 12(e) Section 409A Section 4 Tax Adviser Section 9(c)(vi) Terminate Section 4 Termination without Cause Section 7(d) Territory Section 12(a) Trade Secrets Section 15(a) Voluntary Termination Section 7(d) Welfare Benefit Plans Section 6(d6.6(a)
Appears in 3 contracts
Sources: Separation and Distribution Agreement (Hewlett Packard Enterprise Co), Separation and Distribution Agreement (Hp Inc), Separation and Distribution Agreement (Hewlett Packard Enterprise Co)
Term Section. Accrued Obligations Section 8(a)(i)(A) ADA Act Section 7(a) Base Salary Section 6(a) Bancorp Board Section 7(b) Bank Board Section 6(a) Bank Group Section 12(a) Benefit Plans Section 6(c) Business Section 12(a) Cause Section 7(b) Change in Control CEO Section 9(b) Change in Effective Control Section 9(b) 3 Change of Asset Ownership Control Section 9(b) Change of Control Termination Section 9(a) Change of Control Termination Date Section 9(a) Change of Ownership Section 9(b) COBRA Section 8(a)(ii) COBRA Reimbursement Section 8(a)(ii) Code Section 4 Confidential Information 7(h) Compete Section 15 12(a) Continuing Period Section 9(c)(iii9(c)(ii) Commissioner Section 14(d) Confidential Information Section 15(a)(vi) Covered Person Section 12(b) Date of Termination Section 7(f7(g) Disability Section 7(a) Disability Effective Date Section 7(a) ▇▇▇▇-▇▇▇▇▇ Act Section 15(e) Effective Date Section 1 Employer Preamble Employment Period Section 4 Excess Payments FDIC Section 9(c)(vi14(d) Executive Preamble FDIC FRB Section 14(d) Good Reason Section 7(c7(d) Group Section 9(b) ISOs Section 8(b) 1934 Act Section 9(b9(b)(i) Notice of Termination Section 7(e) NSOs Section 8(b7(f) Other Benefits Section 8(b) Person Section 9(b9(b)(i) Prior Agreement Preamble Prorated Bonus Rules Section 8(a)(i) Remaining Employment Period Section 8(a)(i)(B12(e) Restricted Period Section 12(a) Rules Section 12(e) Section 409A Section 4 Tax Adviser 7(h) Severance Payment Section 9(c)(vi8(a)(i)(B) Terminate Section 4 7(h) Termination without Without Cause Section 7(d7(c) Territory Section 12(a) Trade Secrets Section 15(a15(a)(v) Voluntary Termination Section 7(d7(e) Welfare Benefit Plans Section 6(d)
Appears in 2 contracts
Sources: Employment Agreement (First Bancorp /Nc/), Employment Agreement (First Bancorp /Nc/)
Term Section. Accrued Dispute Section 8.1 Dispute Notice Section 8.2 Distribution Recitals Divestiture Period Section 7.7(c)(iv) E Munich C6 Preamble E Munich C6 Indemnification Obligations Section 8(a)(i)(A6.3(c)(i) ADA Act Enterprise Preamble Enterprise Accounts Section 7(a2.11(a) Base Salary Enterprise Assets Section 6(a2.2(a) Bancorp Board Enterprise Bound Subsidiaries Section 7(b2.2(a)(ii) Bank Board Section 6(a) Bank Group Section 12(a) Benefit Plans Section 6(c) Business Section 12(a) Cause Section 7(b) Change in Control Section 9(b) Change in Effective Control Section 9(b) Change of Asset Ownership Section 9(b) Change of Control Termination Section 9(a) Change of Control Termination Date Section 9(a) Change of Ownership Section 9(b) COBRA Section 8(a)(ii) COBRA Reimbursement Section 8(a)(ii) Code Section 4 Enterprise Common Stock Recitals Enterprise Confidential Information Section 15 Continuing 7.2(a) Enterprise Counsel Section 4.8(a) Enterprise Indemnification Obligations Section 6.1 Enterprise Indemnified Parties Section 6.2 Enterprise Insurance Policies Section 7.3(a) Enterprise Liabilities Section 2.3(a) Enterprise Restricted Business Section 7.7(b) Excluded Assets Section 2.2(b) Excluded Liabilities Section 2.3(b) Existing HP Counsel Section 4.8(a) Guarantee Release Section 6.10(b) HP Preamble HP Common Shares Recitals HPI Accounts Section 2.11(a) HPI Confidential Information Section 7.2(b) HPI Counsel Section 4.8(a) HPI Indemnification Obligations Section 6.2 HPI Indemnified Parties Section 6.1 HPI Insurance Policies Section 7.3(a) HPI Restricted Business Section 7.7(a) Inc BLP C5 Preamble Inc BLP C5 Indemnification Obligations Section 6.3(b)(ii) Indemnified Party Section 6.5(a) Indemnifying Party Section 6.5(a) Indemnity Payment Section 6.5(a) Joint Insurance Policies Section 7.3(a) Joint Legal Materials Section 4.8(d) Legacy Environmental Liabilities Section 2.3(c)(vi)(B) Legal Materials Section 4.8(d) Mediation Request Section 8.3 Mixed Actions Section 6.11(c) Munich D2/D6 Preamble Munich D2/D6 Indemnification Obligations Section 6.3(c)(ii) Term Section Non-Competition Period Section 9(c)(iii7.7(a) Commissioner Pending Corporate Actions Section 14(d6.12(b)(i) Covered Person Pending Environmental Actions Section 12(b6.12(c)(i) Date Plan of Termination Reorganization Section 7(f2.1(a) Disability Post-Distribution Enterprise Transfer Documents Section 7(a2.4(b) Disability Effective Date Post-Distribution HPI Transfer Documents Section 7(a2.5(b) Effective Date Pre-Distribution Transfer Documents Section 1 Employer Preamble Employment Period 2.1(b) Procedure Section 4 Excess Payments 8.3 Remediation Obligation Actions Section 9(c)(vi6.12(c)(ii) Executive Preamble FDIC Representatives Section 14(d7.2(a) Good Reason Separation Recitals Separation Expenses Section 7(c7.4(a) Group Shared Contract Section 9(b2.9(a) ISOs Shared Insurance Policies Section 8(b7.3(b) 1934 Act Subsidiary Stock Exchange Section 9(b3.1(i) Notice of Termination Subsidiary Stock Recapitalization Section 7(e3.1(i) NSOs Third Party Claim Section 8(b) Other Benefits Section 8(b) Person Section 9(b) Prior Agreement Preamble Prorated Bonus Section 8(a)(i) Remaining Employment Period Section 8(a)(i)(B) Restricted Period Section 12(a) Rules Section 12(e) Section 409A Section 4 Tax Adviser Section 9(c)(vi) Terminate Section 4 Termination without Cause Section 7(d) Territory Section 12(a) Trade Secrets Section 15(a) Voluntary Termination Section 7(d) Welfare Benefit Plans Section 6(d6.6(a)
Appears in 1 contract
Term Section. Accrued Obligations Acceptable Confidentiality Agreement Section 8(a)(i)(A8.1(a) ADA Acquisition Agreement Section 5.4(d) Adverse Recommendation Change Section 5.4(d) Affiliate Section 8.1(b) Agreement Preamble Anti-Corruption Laws Section 3.26 Associated Party Section 8.1(c) Balance Sheet Date Section 3.11(a)(i) Book-Entry Shares Section 2.1(c)(ii) Business Day Section 8.1(d) Certificate of Merger Section 1.5 Certificates Section 2.1(c)(ii) Chosen Courts Section 8.5 Claim Section 5.6(b) Closing Section 1.4 Closing Date Section 1.4 Code Section 2.2(f) Common Stock Recitals Company Preamble Company Assets Section 3.7 Company Benefit Plan Section 3.15(a) Company Board Recitals Company Board Recommendation Recitals Company Disclosure Schedule Article III Company Equity Awards Section 2.3(d) Company Equity Plans Section 8.1(e) Company Financial Advisor Section 3.29 Company Material Adverse Effect Section 8.1(f) Company Option Section 2.3(a) Company Organizational Documents Section 8.1(g) Company Performance Awards Section 2.3(c) Company Permits Section 3.25(a) Company Stock Awards Section 2.3(b) Company SEC Reports Section 8.1(h) Compensation Committee Section 5.15 Confidentiality Agreement Section 5.3(b) Continuation Period Section 5.5(a) Contract Section 8.1(i) DGCL Recitals Dissenting Shares Section 2.4(a) Divestiture Action Section 5.8(d) Effective Time Section 1.5 Employee Section 5.5(a) Enforceability Exceptions Section 8.1(j) Environmental and Safety Laws Section 8.1(k) ERISA Section 3.15(a) Exchange Act Section 7(a3.6(b) Base Salary Excluded Shares Section 6(a2.1(b) Bancorp Board Expenses Section 7(b5.10 Expiration Time Section 1.1(c) Bank Board FDDs Section 6(a3.23(f) Bank Group Franchise Agreement Section 12(a8.1(l) Benefit Plans Franchisee Section 6(c8.1(m) Business GAAP Section 12(a3.10(a)(ii) Cause Governmental Authority Section 7(b8.1(n) Change in Control Governmental Authorizations Section 9(b3.6 Guarantee Section 4.8 Guarantor Recitals Hazardous Materials Section 8.1(o) Change in Effective Control HSR Act Section 9(b3.6(d) Change of Asset Ownership Incidental Inbound License Section 9(b8.1(p) Change of Control Termination Incidental Outbound License Section 9(a8.1(q) Change of Control Termination Indemnitee or Indemnitees Section 5.6(a) Initial Expiration Time Section 1.1(c) Intellectual Property Section 8.1(r) Intervening Event Section 8.1(s) IRS Section 3.15(b) Knowledge Section 8.1(t) Law Section 8.1(u) Legal Actions Section 3.13 Liabilities, Liability Section 3.11 Licensed Intellectual Property Section 3.19(b) Liens Section 8.1(v) Material Contracts Section 3.14 Material FDDs Section 3.23(f) Maximum Premium Section 5.6(c) Merger Recitals Merger Consideration Section 2.1(c)(i) Merger Sub Preamble Merger Transactions Recitals Minimum Condition Annex I Nasdaq Section 1.1(d) New Plan Section 5.5(b) Non-Party Affiliates Section 8.17 Notice Period Section 5.4(e)(iii) Offer Recitals Offer Acceptance Time Section 1.1(e) Offer Conditions Section 1.1(a) Offer Documents Section 1.1(i) Offer Price Recitals Option Consideration Section 2.3(a) Orders Section 8.1(w) Outside Date Section 9(a7.2(a) Change of Ownership Owned Intellectual Property Section 9(b8.1(x) COBRA Parent Preamble Parent Assets Section 8(a)(ii4.5 Parent Material Adverse Effect Section 8.1(y) COBRA Reimbursement Paying Agent Section 8(a)(ii2.2(a) Code Payment Fund Section 4 Confidential Information 2.2(b) Payoff Amount Section 15 Continuing Period 5.11 Payoff Letter Section 9(c)(iii5.11 Permits Section 3.25(a) Commissioner Permitted Lien Section 14(d) Covered Person Section 12(b) Date of Termination Section 7(f) Disability Section 7(a) Disability Effective Date Section 7(a) Effective Date Section 1 Employer Preamble Employment Period Section 4 Excess Payments Section 9(c)(vi) Executive Preamble FDIC Section 14(d) Good Reason Section 7(c) Group Section 9(b) ISOs Section 8(b) 1934 Act Section 9(b) Notice of Termination Section 7(e) NSOs Section 8(b) Other Benefits Section 8(b8.1(z) Person Section 9(b8.1(aa) Prior Personal Data Section 8.1(bb) Preferred Stock Section 3.8(a) Principal Supplier Section 3.14(l) Property Restrictions Section 3.21(c) PTO Section 5.5(c) Real Property Leases Section 3.21(c) Representatives Section 8.1(cc) Rights or rights Section 8.1(dd) Schedule 14D-9 Section 1.2(b) Schedule TO Section 1.1(i) SEC Section 3.6(b) Securities Act Section 3.9 Stockholder List Date Section 1.2(c) Subject Indebtedness Section 5.11 Subsidiary Section 8.1(ee) Superior Proposal Section 8.1(ff) Support Agreement Preamble Prorated Bonus Recitals Surviving Bylaws Section 8(a)(i1.9 Surviving Charter Section 1.8 Surviving Corporation Section 1.3 Takeover Law Section 3.31 Takeover Proposal Section 8.1(gg) Remaining Employment Period Tax Returns Section 8(a)(i)(B8.1(hh) Restricted Period Taxes Section 12(a8.1(ii) Rules Termination Fee Section 12(e) Section 409A Section 4 Tax Adviser Section 9(c)(vi) Terminate Section 4 Termination without Cause Section 7(d) Territory Section 12(a7.6(c) Trade Secrets Section 15(a8.1(jj) Voluntary Termination Trademarks Section 7(d8.1(kk) Welfare Benefit Plans Willful and Material Breach Section 6(d8.1(ll)
Appears in 1 contract
Term Section. Accrued Obligations Section 8(a)(i)(A) ADA Act Section 7(a) Base Salary Section 6(a) Bancorp Board Section 7(b) Bank Board Section 6(a) Bank Group Section 12(a11(a) Benefit Plans Section 6(c) Business Section 12(a11(a) Cause Section 7(b) Change in Control CEO Section 9(b) Change in Effective Control Section 9(b) Change of Asset Ownership Section 9(b) Change of Control Termination Section 9(a) Change of Control Termination Date Section 9(a) Change of Ownership Section 9(b) 3 COBRA Section 8(a)(ii) COBRA Reimbursement Section 8(a)(ii) Code Section 4 7(h) Compete Section 11(a) Commissioner Section 13(d) Confidential Information Section 15 Continuing Period Section 9(c)(iii) Commissioner Section 14(d14(a)(vi) Covered Person Section 12(b11(b) Date of Termination Section 7(f7(g) Disability Section 7(a) Disability Effective Date Section 7(a) ▇▇▇▇-▇▇▇▇▇ Act Section 14(e) Effective Date Section 1 Employer Preamble Employment Period Section 4 Excess Payments Section 9(c)(vi) Executive Preamble FDIC Section 14(d13(d) FRB Section 13(d) Good Reason Section 7(c) Group Section 9(b) ISOs Section 8(b) 1934 Act Section 9(b7(d) Notice of Termination Section 7(e) NSOs Section 8(b7(f) Other Benefits Section 8(b) Person Rules Section 9(b) Prior Agreement Preamble Prorated Bonus Section 8(a)(i) Remaining Employment Period Section 8(a)(i)(B11(e) Restricted Period Section 12(a) Rules Section 12(e11(a) Section 409A Section 4 Tax Adviser Section 9(c)(vi7(h) Terminate Section 4 7(h) Termination without Without Cause Section 7(d7(c) Territory Section 12(a11(a) Trade Secrets Section 15(a14(a)(v) Voluntary Termination Section 7(d7(e) Welfare Benefit Plans Section 6(d)
Appears in 1 contract
Term Section. Accrued Obligations Closing Section 8(a)(i)(A1.06 Closing Date Section 1.06 Code Section 2.02(g) ADA Commitment Letters Section 4.05(a) Commitment Parties Section 4.05(a) Common Shares Section 2.01(b) Company Preamble Company Acquisition Agreement Section 5.02(d) Company Board Recitals Company Board Recommendation Recitals Company Disclosure Letter Article III Company Financial Statements Section 3.05(b) Company Notice Section 5.02(d) Company SEC Documents Section 3.05(a) Company Securities Section 3.02(b) Company Termination Fee Section 7.03(a)(ii) Converted Option Section 2.03(a) Converted Shares Section 2.01(c)(i) Cure Period Section 7.01(d)(v) Debt Commitment Letter Section 4.05(a) Debt Commitment Party Section 4.05(a) Debt Financing Section 4.05(a) Designated Courts Section 8.07(b) DGCL Recitals Director RSU Award Section 2.03(b) Economic Sanctions Section 3.09(b) Effective Time Section 1.02 Environmental Permits Section 3.13 Equity Commitment Letters Section 4.05(a) Equity Commitment Parties Section 4.05(a) Equity Financing Section 4.05(a) Financing Section 4.05(a) ERISA Affiliate Section 3.11(c) ESPP Purchase Date Section 2.03(d) Exchange Act Section 7(a3.04 Exchange Fund Section 2.02(a) Base Salary Export Control laws Section 6(a3.09(c) Bancorp Existing Purchase Period Section 2.03(d) Filed SEC Documents Article III Governmental Approvals Section 3.04 H▇▇▇▇▇▇▇ Section 3.19 Indemnified Parties Section 5.13(a) Information Statement Section 5.04(a) Intervening Event Section 5.02(g) Judgment Section 3.07 Laws Section 3.09(a) Material Contract Section 3.17 Maximum Tail Premium Section 5.13(b) Merger Recitals Merger Consideration Section 2.01(c)(i) Merger Sub Preamble Merger Sub Board Recitals Merger Sub Share Section 7(b2.01(a) Bank Board Merger Sub Stockholder Approval Recitals Notice Period Section 6(a5.02(d) Bank Group Section 12(a) Benefit Plans Section 6(c) Business Section 12(a) Cause Section 7(b) Change in Control Section 9(b) Change in Effective Control Section 9(b) Change of Asset Ownership Section 9(b) Change of Control Termination Section 9(a) Change of Control Termination Outside Date Section 9(a7.01(b)(i) Change of Ownership Parent Preamble Parent Board Recitals Parent Class A Common Stock Section 9(b2.03(a) COBRA Parent Disclosure Letter Article IV Parent Series A Preferred Stock Section 8(a)(ii2.04 Paying Agent Section 2.02(a) COBRA Reimbursement Permits Section 8(a)(ii3.08(b) Code Preferred Stock Section 4 Confidential Information Section 15 Continuing Period Section 9(c)(iii3.02(a) Commissioner Section 14(d) Covered Person Section 12(b) Date of Termination Section 7(f) Disability Section 7(a) Disability Effective Date Section 7(a) Effective Date Section 1 Employer Preamble Employment Period Section 4 Excess Payments Section 9(c)(vi) Executive Preamble FDIC Section 14(d) Good Reason Section 7(c) Group Section 9(b) ISOs Section 8(b) 1934 S▇▇▇▇▇▇▇-▇▇▇▇▇ Act Section 9(b3.05(c) Notice Schedule 13E-3 Section 5.04(a) SEC Section 3.04 Secretary of Termination State Section 7(e1.02 Securities Act Section 3.02(c) NSOs Segregated Account Section 8(b2.08 Segregated Funds Section 2.08 Special Committee Recitals Special Committee Recommendation Recitals Stockholder Consent Section 5.03(a) Other Benefits Superior Proposal Section 8(b5.02(i) Person Surviving Company Section 9(b) Prior Agreement Preamble Prorated Bonus 1.01 Surviving Company Organizational Documents Section 8(a)(i) Remaining Employment Period 1.04 Transaction Litigation Section 8(a)(i)(B) Restricted Period Section 12(a) Rules Section 12(e) Section 409A Section 4 Tax Adviser Section 9(c)(vi) Terminate Section 4 Termination without Cause Section 7(d) Territory Section 12(a) Trade Secrets Section 15(a) Voluntary Termination Section 7(d) Welfare Benefit Plans Section 6(d)5.09
Appears in 1 contract
Term Section. Accrued Obligations Section 8(a)(i)(A) ADA Act Section 7(a) Base Salary Section 6(a) Bancorp Board Section 7(b) Bank Board Section 6(a) Bank Group Section 12(a) Benefit Plans Section 6(c) Business Section 12(a) Cause Section 7(b) Change in Control Section 9(b) Change in Effective Control Section 9(b) Change of Asset Ownership Section 9(b) Change of Control Termination Section 9(a) Change of Control Termination Date Section 9(a) Change of Ownership Section 9(b) COBRA Section 8(a)(ii) COBRA Reimbursement Section 8(a)(ii) Code Section 4 Confidential Information Section 15 15(a) Continuing Period Section 9(c)(iii) Commissioner Section 14(d) Covered Person Section 12(b) Date of Termination Section 7(f) Disability Section 7(a) Disability Effective Date Section 7(a) Effective Date Section 1 Employer Preamble Employment Period Section 4 Excess Payments Section 9(c)(vi) Executive Preamble FDIC Section 14(d) Good Reason Section 7(c) Group Section 9(b) ISOs Section 8(b) 1934 Act Section 9(b) Notice of Termination Section 7(e) NSOs Section 8(b) Other Benefits Section 8(b) Person Section 9(b) Prior Agreement Preamble Prorated Bonus Section 8(a)(i) Remaining Employment Period Section 8(a)(i)(B) Restricted Period Section 12(a) Rules Section 12(e) Section 409A Section 4 Tax Adviser Section 9(c)(vi) Terminate Section 4 Termination without Cause Section 7(d) Territory Section 12(a) Trade Secrets Section 15(a) Voluntary Termination Section 7(d) Welfare Benefit Plans Section 6(d)
Appears in 1 contract
Term Section. Accrued Obligations Mixed Election Section 8(a)(i)(A2.02(a) ADA Act Mutual Termination of Employment Agreement Section 7(a5.19 NASDAQ Section 6.02(c) Base Salary Non-Election Section 6(a2.02(a) Bancorp Board Non-Election Shares Section 7(b2.02(a) Non-Exempt Employees Section 5.15(b) Non-Retained Employees Section 5.15(b) Odd-Lot Holders Section 2.01 Offered Employee Section 5.20 Old Certificate Section 2.06(a) Option Cancellation Agreement Section 2.03(a) OREO Section 3.11(a) Outside Date Section 8.01(b)(iii) Payoff Amount Section 5.16 Payoff Date Section 5.16 Peoples Bank Board Recitals Peoples Bank 401(k) Plan Section 6(a5.17(e) Bank Group Section 12(aPerson Sections 2.06(f), 5.06(e) Benefit Plans Section 6(c) Business Section 12(a) Cause Section 7(b) Change in Control Section 9(b) Change in Effective Control Section 9(b) Change of Asset Ownership Section 9(b) Change of Control Termination Section 9(a) Change of Control Plan Termination Date Section 9(a5.17(b) Change of Ownership Prospectus Section 9(b6.02(a) COBRA Qualifying Termination Event Section 8(a)(ii6.04(i) COBRA Reimbursement Registration Statement Section 8(a)(ii6.02(a) Code Regulatory Approvals Section 4 Confidential Information 7.01(e) Related Agreements Section 15 Continuing Period 11.07 Release Agreement Section 9(c)(iii5.15(b) Commissioner Replacement Policy Section 14(d6.06(b) Covered Person Retained Employees Section 12(b5.15(b) Date of Termination Royal Bank Recitals RYFL Preamble RYFL 401(k) Plan Section 7(f5.17(a) Disability RYFL 2018 Equity Plan Section 7(a2.03(a) Disability Effective Date RYFL Adjusted Consolidated Stockholders’ Equity Section 7(a7.01(m) Effective Date RYFL Common Stock Section 1 Employer Preamble Employment Period 1.02 RYFL Disclosure Schedule Article III, 1st paragraph RYFL Equity Plans Section 4 Excess Payments 2.03(a) RYFL Financial Statements Section 9(c)(vi3.08(a) Executive Preamble FDIC RYFL Indemnified Party Section 14(d6.06(a) Good Reason RYFL IT Assets Section 7(c3.28 RYFL Option Plan Section 2.03(a) Group RYFL Options Section 9(b2.03(a) ISOs RYFL Plan(s) Section 8(b3.15(a) 1934 RYFL Regulatory Agreement Section 3.31 RYFL Restricted Stock Award RYFL Severance Benefits Plan Section 2.03(b) Section 5.15(b) RYFL Stockholders’ Meeting Section 5.01 TERM SECTION ▇▇▇▇▇▇▇▇-▇▇▇▇▇ Act Section 9(b3.05(c) Notice SEC Section 4.17 Second Trigger Fill Section 8.01(i) Second Trigger Price Section 8.01(i) SEC Reports Section 4.17 Shortfall Number Section 2.02(c)(ii) Standard Permitted Exceptions Section 3.11(b) Stock Consideration Section 2.01 Stock Conversion Number Section 2.01 Stock Election Section 2.02(a) Stock Election Number Section 2.02(a) Stock Election Shares Section 2.02(a) Subsequent RYFL Financial Statements Section 5.11 Subsidiaries (relating to FNWD) Article IV, 3rd paragraph Subsidiaries (relating to RYFL) Article III, 3rd paragraph Superior Proposal Section 5.06(f) Surviving Bank Section 1.05 Surviving Corporation Section 1.01(a) Termination Fee Section 8.02(b) Unpermitted Exceptions Section 3.11(b) Voting Agreement Recitals THIS AGREEMENT AND PLAN OF MERGER (this “Agreement”) is dated to be effective as of Termination Section 7(e) NSOs Section 8(b) Other Benefits Section 8(b) Person Section 9(b) Prior Agreement Preamble Prorated Bonus Section 8(a)(i) Remaining Employment Period Section 8(a)(i)(B) Restricted Period Section 12(a) Rules Section 12(e) Section 409A Section 4 Tax Adviser Section 9(c)(vi) Terminate Section 4 Termination without Cause Section 7(d) Territory Section 12(a) Trade Secrets Section 15(a) Voluntary Termination Section 7(d) Welfare Benefit Plans Section 6(dthe 28th day of July, 2021, by and between FINWARD BANCORP, an Indiana corporation (“FNWD”), and ROYAL FINANCIAL, INC., a Delaware corporation (“RYFL”).
Appears in 1 contract
Sources: Merger Agreement (Finward Bancorp)
Term Section. Accrued Obligations Section 8(a)(i)(A) ADA Act Section 7(a) Base Salary Section 6(a) Bancorp Preamble Bancorp Board Section 7(b) 3 Bank Preamble Bank Board Section 6(a) 3 Bank Group Section 12(a) Benefit Plans Section 6(c) Business Section 12(a) Cause Section 7(b) Change in Control Section 9(b) Change in Effective Control Section 9(b9(b)(i) Change of Asset Ownership Section 9(b)(ii) Change of Control Section 9(b) Change of Control Termination Section 9(a) Change of Control Termination Date Section 9(a) Change of Ownership Section 9(b9(b)(iii) COBRA Section 8(a)(ii) COBRA Reimbursement Section 8(a)(ii) Code Section 4 Confidential Information Section 15 16(a)(vi) Continuing Period Section 9(c)(iii) Commissioner Section 14(d) Covered Person Section 12(b) Date of Termination Section 7(f7(g) Disability Section 7(a) Disability Effective Date Section 7(a) Effective Date Section 1 Preamble Employer Preamble Employment Period Section 4 Excess Payments Section 9(c)(vi9(c)(vii) Executive Preamble FDIC Section 14(d) Good Reason Section 7(c) Group Section 9(b9(b)(i) Initial Term Section 4 ISOs Section 8(b) 1934 Act Section 9(b) Notice of Termination Section 7(e7(f) NSOs Section 8(b) Other Benefits Section 8(b) Person Section 9(b9(b)(i) Prior Agreement Preamble Prorated Bonus Section 8(a)(i8(a)(i)(C) Remaining Employment Period Section 8(a)(i)(B) Restricted Period Section 12(a) Rules Section 12(e) Section 409A Section 4 Tax Adviser Section 9(c)(vi) Terminate Section 4 Termination without Without Cause Section 7(d) Territory Section 12(a) Trade Secrets Section 15(a16(a)(v) Voluntary Termination Section 7(d7(e) Welfare Benefit Plans Section 6(d)
Appears in 1 contract
Sources: Employment and Change of Control Agreement (Newbridge Bancorp)
Term Section. Accrued Obligations Earnout Period Section 8(a)(i)(A2.10(a)(i) ADA Act Earnout Stock Consideration Section 7(a2.6(b)(iv) Base Salary Escrow Agent Section 6(a2.6(d)(i) Bancorp Board Escrow Agreement Section 7(b2.6(d)(i) Bank Board Existing Representation Section 6(a10.14(a) Bank Group Section 12(a) Benefit Plans Section 6(c) Business Section 12(a) Cause Section 7(b) Change in Control Section 9(b) Change in Effective Control Section 9(b) Change of Asset Ownership Section 9(b) Change of Control Termination Section 9(a) Change of Control Termination Expiration Date Section 9(a8.1(c) Change Final Surviving Company Section 2.1 First Certificate of Ownership Merger Section 9(b2.4 First Effective Time Section 2.4 First Merger Preamble First Surviving Corporation Section 2.1 General Expiration Date Section 9.1(a) COBRA ▇▇▇▇▇▇▇▇▇ ▇▇▇▇▇▇▇ Section 8(a)(ii10.14(a) COBRA Reimbursement Holder Expense Fund Section 8(a)(ii2.6(d)(iii) Code Holder Representative Preamble Holder Representative’s Objection Notice Section 4 Confidential 2.11(b) Indemnity Escrow Fund Section 2.6(d)(ii) Information Statement Section 15 Continuing 6.5(c) Investment Representation Letter Section 7.2(k) Joinder Agreement Section 7.2(j) Key Employees Preamble Lease Section 4.14 Listed Contract Section 4.16(a) Listed Contracts Section 4.16(a) Lower Bound Section 1.1 Major Customers Section 4.16(a)(xiii) Major Suppliers Section 4.16(a)(xii) Merger Sub I Preamble Merger Sub II Preamble Merger Subs Preamble Mergers Preamble Misconduct Allegation Section 4.26 Negative Adjustment Amount Section 2.11(e) Non-Employee Options Section 2.9(a)(iii) Note Cancellation Agreement Section 2.9(d) Parachute Payment Waiver Section 6.9 Parent Preamble Parent Common Stock Section 1.1 Parent Indemnified Parties Section 9.2(a) Parent Objection Notice Section 2.11(a) Paying Agent Section 2.6(e)(ii) PCBs Section 4.19 PEO Section 1.1 Personal Fraud Section 9.2(b)(iv) Positive Adjustment Amount Section 2.11(f) Post-Closing Matter Section 10.14(a) Pre-Closing Designated Persons Section 10.14(b) Pre-Closing Period Section 9(c)(iii6.2(a) Commissioner Pre-Closing Privileges Section 14(d10.14(b) Covered Person Real Property Section 12(b4.14(a) Date Registration Fees Section 6.10 Registration Rights Agreement Section 6.10 Representative Losses Section 9.7(b) Required Stockholder Votes Section 4.1(d) Reserve Amount Section 2.6(d)(ii) Second Certificate of Termination Merger Section 7(f2.4 Second Effective Time Section 2.4 Second Merger Preamble Section 280G Approval Section 6.9 Section 280G Soliciting Materials Section 6.9 Section 280G Vote Section 6.9 Securities Agreements Section 4.3(d) Disability Third-Party Claim Section 7(a9.5 Transfer Taxes Section 6.7(d) Disability Effective Date Upper Bound Section 7(a1.1 Warrant Cancellation Agreement Section 2.9(d) Effective Date Working Capital Statement Section 1 Employer Preamble Employment Period 2.6(c)(ii) Written Consents Section 4 Excess Payments Section 9(c)(vi) Executive Preamble FDIC Section 14(d) Good Reason Section 7(c) Group Section 9(b) ISOs Section 8(b) 1934 Act Section 9(b) Notice of Termination Section 7(e) NSOs Section 8(b) Other Benefits Section 8(b) Person Section 9(b) Prior Agreement Preamble Prorated Bonus Section 8(a)(i) Remaining Employment Period Section 8(a)(i)(B) Restricted Period Section 12(a) Rules Section 12(e) Section 409A Section 4 Tax Adviser Section 9(c)(vi) Terminate Section 4 Termination without Cause Section 7(d) Territory Section 12(a) Trade Secrets Section 15(a) Voluntary Termination Section 7(d) Welfare Benefit Plans Section 6(d6.5(b)
Appears in 1 contract
Sources: Merger Agreement (Arteris, Inc.)
Term Section. Accrued Obligations Accounts Receivable Section 8(a)(i)(A4.07(f) ADA Act Acquisition Proposal Section 7(a5.06(a) Base Salary Adjustment Amount Section 6(a1.15(d) Bancorp Agreement Preamble Agreement Schedules Section 5.02(a) Alternative Transaction Section 5.06(a) Amended Purchaser Certificate of Incorporation Section 1.19 A▇▇▇▇▇▇ Section 10.15(b) Antitrust Laws Section 5.09(b) Balance Sheet Date Section 4.07(d) Business Combination Section 9.01 Certificate of Merger Section 1.02 CFO Section 1.15(a) Closing Section 2.01 Closing Date Section 2.01 Closing Filing Section 5.14(b) Closing Press Release Section 5.14(b) Closing Statement Section 1.15(a) Company Preamble Company Benefit Plan Section 4.19(a) Company Directors Section 5.17(a) Company Disclosure Schedules Article IV Company Financials Section 4.07(a) Company IP Section 4.13(d) Company IP Licenses Section 4.13(a) Company Material Contracts Section 4.12(a) Company Permits Section 4.10 Company Personal Property Leases Section 4.16 Company Real Property Leases Section 4.15 Company Registered IP Section 4.13(a) Controlled Person Section 11.01 Conversion Section 1.08(a) D&O Indemnified Persons Section 5.18(a) D&O Tail Insurance Section 5.18(b) Delivery Deadline Section 5.24 DGCL Recitals Effective Time Section 1.02 Enforceability Exceptions Section 3.02 Environmental Permits Section 4.20(a) Escrow Account Section 1.18 Escrow Agent Section 1.18 Escrow Agreement Section 1.18 Escrow Amount Section 1.18 Escrow Property Section 1.18 Escrow Shares Section 1.18 Estimated Closing Statement Section 1.14 Exchange Agent Section 1.12(a) Expenses Section 8.03 Extension Section 5.03(a) Extension Expenses Section 5.03(b)(iv) Federal Securities Laws Section 5.07 Incentive Plan Section 5.12(a) Independent Expert Section 1.15(b) Independent Expert Notice Date Section 1.15(b) Interim Period Section 5.01(a) Letter of Transmittal Section 1.12(a) Lock-Up Agreement Recitals Loeb Section 2.01 Merger Recitals Merger Consideration Section 1.07 Merger Sub Preamble Non-Competition Agreement Recitals Objection Statement Section 1.15(b) OFAC Section 3.20(c) Off-the-Shelf Software Section 4.13(a) Outbound IP License Section 4.13(c) Outside Date Section 8.01(b) Original Agreement Recitals PCAOB Audited Financials Section 8.01(b) PCAOB Delivery Deadline Section 8.01(b) Party(ies) Preamble Post-Closing Purchaser Board Section 7(b5.17(a) Bank Board PPACA Section 6(a4.19(h) Bank Group Proxy Statement Section 12(a5.12(a) Benefit Plans Public Certifications Section 6(c3.06(a) Business Public Stockholders Section 12(a9.01 Purchaser Preamble Purchaser Disclosure Schedules Article III Purchaser Financials Section 3.06(b) Cause Purchaser Material Contract Section 7(b3.14(a) Change in Control Purchaser Representative Preamble Purchaser Stockholder Approval Matters Section 9(b5.12(a) Change in Effective Control Purchaser Special Meeting Section 9(b5.12(a) Change of Asset Ownership Purchaser Support Agreement Recitals Redemption Section 9(b5.12(a) Change of Control Termination Section 9(a) Change of Control Termination Date Section 9(a) Change of Ownership Section 9(b) COBRA Section 8(a)(ii) COBRA Reimbursement Section 8(a)(ii) Code Section 4 Confidential Information Section 15 Continuing Period Section 9(c)(iii) Commissioner Section 14(d) Covered Related Person Section 12(b4.21 Released Claims Section 9.01 Representative Party Section 1.15(b) Date of Termination Required Company Stockholder Approval Section 7(f7.01(b) Disability Required Purchaser Stockholder Approval Section 7(a7.01(a) Disability Effective Date Restructuring Section 7(a) Effective Date 5.23 SEC Reports Section 1 Employer Preamble Employment Period Section 4 Excess Payments Section 9(c)(vi) Executive Preamble FDIC Section 14(d) Good Reason Section 7(c) Group Section 9(b) ISOs Section 8(b) 1934 Act Section 9(b) Notice of Termination Section 7(e) NSOs Section 8(b) Other Benefits Section 8(b) Person Section 9(b) Prior Agreement Preamble Prorated Bonus Section 8(a)(i) Remaining Employment Period Section 8(a)(i)(B) Restricted Period Section 12(a) Rules Section 12(e3.06(a) Section 409A Plan Section 4 Tax Adviser 4.19(k) Seller Representative Preamble Signing Filing Section 9(c)(vi5.14(b) Terminate Signing Press Release Section 4 Termination without Cause 5.14(b) Subscription Agreements Recitals Surviving Corporation Section 7(d1.01 Top Customers Section 4.24 Top Suppliers Section 4.24 Transmittal Documents Section 1.12(b) Territory Unaudited Annual Financials Section 12(a4.07(a) Trade Secrets Section 15(a) Voluntary Termination Section 7(d) Welfare Benefit Plans Section 6(d)Voting Agreements Recitals
Appears in 1 contract
Sources: Agreement and Plan of Merger (Pono Capital Two, Inc.)
Term Section. Accrued Obligations Company Option Closing Consideration Section 8(a)(i)(A3.1(c)(i) ADA Act Company Option Merger Consideration Section 7(a3.1(c)(iii) Base Salary Company Property Section 6(a4.7(a) Bancorp Board Company RSU Award Closing Consideration Section 7(b3.1(b)(i) Bank Board Company RSU Award Merger Consideration Section 6(a3.1(b)(iii) Bank Group Company SARs Closing Consideration Section 12(a3.1(d)(i) Benefit Plans Company SARs Merger Consideration Section 6(c3.1(d)(iii) Business Confidentiality Agreement Section 12(a6.4 Consent Section 4.4(b) Cause Debt Commitment Letter Section 7(b5.6(a) Change in Control Debt Financing Section 9(b5.6(a) Change in Deficiency Amount Section 3.6(e)(i) DGCL Recitals Effective Control Time Section 9(b2.3 Escrow Account Section 3.7 Escrow Agent Section 3.7 Escrow Funds Section 3.2(b) Change Estimated Capital Expenditures Section 3.2(a) Estimated Cash Section 3.2(a) Estimated Closing Statement Section 3.2(a) Estimated Company Transaction Expenses Section 3.2(a) Estimated Funded Indebtedness Section 3.2(a) Estimated Working Capital Amount Section 3.2(a) Excess Amount Section 3.6(e)(ii) Exercise Number Section 3.1(b) Filed SEC Documents Article IV Final Capital Expenditures Section 3.6(c) Final Cash Section 3.6(c) Final Company Transaction Expenses Section 3.6(c) Final Funded Indebtedness Section 3.6(c) Final Merger Consideration Section 3.6(e) Final Working Capital Amount Section 3.6(c) Financial Statements Section 4.5(a) Indemnified Individuals Section 6.9(a) Independent Accountant Section 3.6(c) Independent Accountant Dispute Notice Section 3.6(c) Latest Balance Sheet Section 4.5(a) Leased Property Section 4.7(a) Leases Section 4.7(a) Letter of Asset Ownership Transmittal Section 9(b3.2(c) Change Licenses Section 4.14(b) Merger Recitals Merger Sub Preamble Non-Recourse Party Section 10.16 Notice of Control Disagreement Section 3.6(b) Outside Date Section 8.1(a) Owned Property Section 4.7(a) Parent Preamble Parent SEC Reports Section 5.6(b) Paying Agent Section 3.5 Paying Agent Agreement Section 3.5 PBGC Section 4.12(c) Qualified Termination Section 9(a6.2(b) Change of Control Termination Date Remaining Amount Section 9(a3.6(e)(iii) Change of Ownership Section 9(b) COBRA Section 8(a)(ii) COBRA Reimbursement Section 8(a)(ii) Code Section 4 Confidential Information Section 15 Continuing Review Period Section 9(c)(iii) Commissioner Section 14(d) Covered Person Section 12(b) Date of Termination Section 7(f) Disability Section 7(a) Disability Effective Date Section 7(a) Effective Date Section 1 Employer Preamble Employment Period Section 4 Excess Payments Section 9(c)(vi) Executive Preamble FDIC Section 14(d) Good Reason Section 7(c) Group Section 9(b) ISOs Section 8(b) 1934 Act Section 9(b) Notice of Termination Section 7(e) NSOs Section 8(b) Other Benefits Section 8(b) Person Section 9(b) Prior Agreement Preamble Prorated Bonus Section 8(a)(i) Remaining Employment Period Section 8(a)(i)(B) Restricted Period Section 12(a) Rules Section 12(e3.6(b) Section 409A 262 Section 4 Tax Adviser 3.1(e) Securityholder Representative Preamble Specified Shares Section 9(c)(vi3.1(a)(iii) Terminate Surviving Corporation Section 4 Termination without Cause 2.1 Top Customer Section 7(d4.20 Unaudited Financial Statements Section 4.5(a) Territory Voting Company Debt Section 12(a4.2(a) Trade Secrets Section 15(a) Voluntary Termination Section 7(d) Welfare Benefit Plans Section 6(d)Written Consent Recitals
Appears in 1 contract
Term Section. Accrued Obligations Articles of Merger Section 8(a)(i)(A2.1(c) ADA Act Bylaws Section 7(a3.2 Certificates Section 2.3(a) Base Salary Citigroup Section 6(a4.26 Charter Section 3.1 Claim Section 7.3(b) Bancorp Board Closing Section 7(b2.1(b) Bank Board Section 6(a) Bank Group Section 12(a) Benefit Plans Section 6(c) Business Section 12(a) Cause Section 7(b) Change in Control Section 9(b) Change in Effective Control Section 9(b) Change of Asset Ownership Section 9(b) Change of Control Termination Section 9(a) Change of Control Termination Closing Agreements Recitals Closing Date Section 9(a2.1(b) Change Company Preamble Company Board Recommendation Section 4.2(b) Company Employees Section 7.4(a) Company Indebtedness Section 6.8 Company Information Systems Section 4.15(g) Company Restricted Share Section 2.5(a) Company SEC Documents Section 4.7(a) Company Securities Section 4.5(b) Company Stockholder Approval Section 4.2(a) Company Stockholder Meeting Section 6.2 Company Subsidiary Securities Section 4.6(b) Consents Section 6.9(i) COVID-19 Measures Section 1.1 – Definition of Ownership Material Adverse Effect Divestiture Action Section 9(b8.1(c) COBRA Effective Time Section 8(a)(ii2.1(c) COBRA Reimbursement Employee Plan Section 8(a)(ii4.18(a) Code End Date Section 4 Confidential Information 10.1(b)(i) Estoppel Certificate Section 15 Continuing 6.10(b) Excluded Shares Section 2.2(c) Existing Tenant Section 6.10(b) FCPA Section 4.25 Final End Date Section 10.1(b)(i) First Extension End Date Section 10.1(b)(i) Indemnified Person Section 7.3(a) Initial End Date Section 10.1(b)(i) Intervening Event Notice Period Section 9(c)(iii6.3(d) Commissioner Leased Real Property Section 14(d4.14(b) Covered Person Material Contract Section 12(b4.22(b) Date of Material Real Property Lease Section 4.14(b) Maximum Tail Premium Section 7.3(c) Merger Recitals Merger Consideration Section 2.2(a) Merger Subsidiary Preamble Multiemployer Plan Section 4.18(c) Other Required Company Filing Section 8.2 Owned Real Property Section 4.14(a) Parent Preamble Parent Termination Fee Section 7(f11.4(c) Disability Paying Agent Section 7(a2.3(a) Disability Effective Date Payment Section 7(a11.4(e) Effective Date Payment Fund Section 1 Employer Preamble Employment 2.3(b) Proxy Statement Section 4.9 Reference Time Section 4.5(a) Restraints Section 9.1(b) Restricted Share Consideration Section 2.5(a) SDAT Section 2.1(c) Superior Proposal Section 6.3(h)(ii) Superior Proposal Notice Period Section 4 Excess Payments 6.3(g) Surviving Corporation Section 9(c)(vi2.1(a) Executive Preamble FDIC Termination Fee Section 14(d11.4(b) Good Reason Transaction Litigation Section 7(c) Group 8.7 Uncertificated Shares Section 9(b) ISOs Section 8(b) 1934 Act Section 9(b) Notice of Termination Section 7(e) NSOs Section 8(b) Other Benefits Section 8(b) Person Section 9(b) Prior Agreement Preamble Prorated Bonus Section 8(a)(i) Remaining Employment Period Section 8(a)(i)(B) Restricted Period Section 12(a) Rules Section 12(e) Section 409A Section 4 Tax Adviser Section 9(c)(vi) Terminate Section 4 Termination without Cause Section 7(d) Territory Section 12(a) Trade Secrets Section 15(a) Voluntary Termination Section 7(d) Welfare Benefit Plans Section 6(d2.3(a)
Appears in 1 contract
Sources: Merger Agreement (TravelCenters of America Inc. /MD/)
Term Section. Accrued Obligations Section 8(a)(i)(A7(a)(i)(A) ADA Act Affiliate Section 7(a) 10 Base Salary Section 6(a5(a) Bancorp Board Section 7(b) 3 Bank Board Section 6(a5(a) Bank Group Section 12(a11(a) Benefit Plans Section 6(c5(c) Business Section 12(a11(a) Cause Section 7(b) Change in Control Section 9(b) Change in Effective Control Section 9(b6(b) Change of Asset Ownership Section 9(b8(b)(ii) Change of Ownership Section 8(b)(iii) Change of Control Section 8(b) Change of Control Termination Section 9(a8(a) Change of Control Termination Date Section 9(a8(a) Change of Ownership in Effective Date Section 9(b8(b)(i) COBRA Section 8(a)(ii) COBRA Reimbursement Section 8(a)(ii7(a)(ii) Code Section 4 3 Confidential Information Section 15 10 Continuing Period Section 9(c)(iii8(c)(ii) Commissioner Section 14(d) Covered Person Section 12(b13(d) Date of Termination Section 7(f6(f) Determination Section 8(e) Disability Section 7(a6(a) Disability Effective Date Section 7(a6(a) Effective Date Section 1 Employer Preamble Employment Period Section 4 Excess Payments 3 Excise Tax Section 9(c)(vi8(e) Executive Preamble Excise Tax Payment Section 8(e) FDIC Section 14(d13(d) Good Reason Section 7(c6(c) Gross-Up Payment Amount Section 8(e) Group Section 9(b8(b)(i) ISOs Incentive Plans Section 8(b) 1934 Act Section 9(b5(b) Notice of Termination Section 7(e) NSOs Section 8(b) Other Benefits Section 8(b7(b) Overpayment Section 8(e) Person Section 9(b8(b)(i) Prior Agreement Preamble Prorated Bonus Policy Section 8(a)(i16 Reform Act Section 15(g) Remaining Employment Period Section 8(a)(i)(B7(a)(i)(B) Restricted Period Section 12(a11(a) Rules Section 12(e11(e) Section 409A Section 4 Tax Adviser Section 9(c)(vi) 3 Terminate Section 4 3 Termination without Without Cause Section 7(d6(d) Territory Section 12(a11(a) Trade Secrets Total Benefits Section 15(a8(e) Voluntary Termination Underpayment Section 7(d8(e) Welfare Benefit Plans Section 6(d5(d)
Appears in 1 contract
Sources: Employment Agreement (Peoples Bancorp of North Carolina Inc)
Term Section. Accrued Obligations Clover Share Issuance Recitals Clover Stockholder Approval Section 8(a)(i)(A6.3(a) ADA Clover Stockholders Meeting Section 7.4(g) Clover Tax Opinion Section 7.3(b)(i) Clover Third-Party Consents Section 6.4(b) Clean‑Up Spin‑Off Recitals Closing Section 2.2 Closing Date Section 2.2 Common Shares Trust Section 3.3(b) Competing Proposal Section 7.10(g)(i) Commitment Fee Expenses Section 7.7(a) Distribution Recitals Distribution Documents Section 5.21 Distribution Fund Section 3.2(a) DOJ Section 7.6(e) Effective Time Section 2.3 Excess Shares Section 3.3(a) Exchange Offer Recitals Excluded Service Section 7.21 FCPA Section 1.1 Financing Section 7.7(a) Financing Action Section 10.10 Financing Agreements Section 7.7(a) Financing Commitment Letter Section 7.7(a) FTC Section 7.6(e) Initial Audited Financial Statements Section 7.17(a) Initial Audited Financial Statements Delivery Date Section 7.17(a) Interim Financial Period Section 7.17(b) Interim Financial Statements Section 7.17(b) Interim Period Section 7.1(a) Lenders Section 7.7(a) Merger Section 2.1 Merger Sub Preamble Merger Sub Common Stock Section 3.1(b) Moon Preamble Moon Approvals Section 4.3(a) Moon Board Recitals Moon Tax Opinion Section 7.3(b)(ii) Moon Third-Party Consents Section 4.3(b) Multiemployer Plan Section 5.11(f) Multiple Employer Plan Section 5.11(f) Notice Period Section 7.10(b)(ii) OFAC Section 5.8(e) One‑Step Spin‑Off Recitals Outside Date Section 9.2(a) Parties Preamble Party Preamble Pending Acquisition Section 7.2(a)(xvii) Pending Acquisition Agreement Section 7.2(a)(xvii) Registration Statements Section 7.4(b) Remedial Action Section 7.6(c) Restricted Moon Business Section 7.23 Restricted SpinCo Business Section 7.23 Rule 3-05 Audited Financial Statements Section 7.17(a) Rule 3-05 Business Section 7.17(a) Rule 3-05 Initial Audited Financial Statements Section 7.17(a) Rule 3-05 Initial Audited Financial Statements Delivery Date Section 7.17(a) Rule 3-05 Interim Financial Period Section 7.17(b) Rule 3-05 Interim Financial Statements Section 7.17(b) Sarbanes‑Oxley Act Section 7(a6.5(a) Base Salary Schedule TO Section 6(a7.4(a) Bancorp Board Section 7(b) Bank Board Section 6(a) Bank Group Section 12(a) Benefit Plans Section 6(c) Business Section 12(a) Cause Section 7(b) Change in Control Section 9(b) Change in Effective Control Section 9(b) Change of Asset Ownership Section 9(b) Change of Control Termination Section 9(a) Change of Control Termination Date Section 9(a) Change of Ownership Section 9(b) COBRA Section 8(a)(ii) COBRA Reimbursement Section 8(a)(ii) Code Section 4 Confidential Information Section 15 Continuing Separation Recitals Services Period Section 9(c)(iii7.21 SpinCo Preamble SpinCo Board Recitals SpinCo Financial Statements Section 5.5(a) Commissioner SpinCo Labor Agreements Section 14(d5.12(a) Covered Person SpinCo Licenses Section 12(b5.8(b) Date of SpinCo Material Contract Section 5.9(a) SpinCo Non-U.S. Benefit Plan Section 5.11(a) SpinCo Stockholder Approval Section 5.3(b) SpinCo Third-Party Consents Section 5.4(b) Superior Proposal Section 7.10(g)(ii) Surviving Corporation Section 2.1 Takeover Statute Section 5.17 Tender Agreement Section 7.21 Termination Fee Section 7(f9.5(b) Disability Transfer Taxes Section 7(a) Disability Effective Date Section 7(a) Effective Date Section 1 Employer Preamble Employment Period Section 4 Excess Payments Section 9(c)(vi) Executive Preamble FDIC Section 14(d) Good Reason Section 7(c) Group Section 9(b) ISOs Section 8(b) 1934 7.27 WARN Act Section 9(b5.12(d) Notice of Termination Section 7(e) NSOs Section 8(b) Other Benefits Section 8(b) Person Section 9(b) Prior Voting Agreement Preamble Prorated Bonus Section 8(a)(i) Remaining Employment Period Section 8(a)(i)(B) Restricted Period Section 12(a) Rules Section 12(e) Section 409A Section 4 Tax Adviser Section 9(c)(vi) Terminate Section 4 Termination without Cause Section 7(d) Territory Section 12(a) Trade Secrets Section 15(a) Voluntary Termination Section 7(d) Welfare Benefit Plans Section 6(d)Recitals
Appears in 1 contract