Downey Brand Sample Contracts

AutoNDA by SimpleDocs
BETWEEN JLC CONTRACTING, INC. (AS LANDLORD) AND THE YOLO COMMUNITY BANK (AS TENANT)
Lease Agreement • March 16th, 2005 • North Valley Bancorp • State commercial banks
AND
Plan and Agreement of Merger • August 14th, 1997 • Metzler Group Inc • Services-management services • Illinois
7,200,000 Shares Bank of Commerce Holdings Common Stock UNDERWRITING AGREEMENT
Underwriting Agreement • March 24th, 2010 • Bank of Commerce Holdings • State commercial banks • Illinois

Howe Barnes Hoefer & Arnett, Inc. As representative of the several Underwriters named in Schedule I hereto c/o Howe Barnes Hoefer & Arnett, Inc. 222 South Riverside Plaza 7th Floor Chicago, Illinois 60606

SECURITIES PURCHASE AGREEMENT
Securities Purchase Agreement • December 31st, 2008 • Concentric Energy Corp • New York

This Securities Purchase Agreement (this “Agreement”) is dated as of May 31, 2008, among Concentric Energy Corporation, a Nevada corporation (the “Company”), and each purchaser identified on the signature pages hereto (each, including its successors and assigns, a “Purchaser” and collectively the “Purchasers”).

LOAN AGREEMENT Dated as of September 13, 2016 among as Borrower and d/b/a 2520 TILDEN BLOCK, LLC as Note A-1 Lender and BRIDGE PRIVATE CREDIT FUND LLC, as Note A-2 Lender and MASON SERVICES, LLC, as Agent LOAN AGREEMENT
Loan Agreement • September 20th, 2016 • First Capital Real Estate Trust Inc • Real estate investment trusts • New York

This LOAN AGREEMENT, dated as of September 13, 2016 (as amended, restated, replaced, supplemented or otherwise modified from time to time, this “Agreement”), among 2520 TILDEN HOLDINGS, LLC d/b/a 2520 TILDEN BLOCK, LLC, a Delaware limited liability company, having an address at Two Greenwich Plaza, 1st Floor, Greenwich, CT 06830 (“Note A-1 Lender”), BRIDGE PRIVATE CREDIT FUND I LLC, a Delaware limited liability company, having an address at 545 Fifth Avenue, Suite 403, New York, NY 10017 (“Note A-2 Lender” and together with Note A-1 Lender, each a “Lender” and collectively “Lender”), MASON SERVICES, LLC, a Delaware limited liability company, having an address at Two Greenwich Plaza, 1st Floor, Greenwich, CT 06830 in its capacity as administrative agent (in such capacity, “Agent”), and 2520 TILDEN FEE, LLC, a Delaware limited liability company, having its principal place of business at 60 Broad Street, 34th Floor, New York, NY 10004 (“Borrower”).

FIFTH AMENDED AND RESTATED CREDIT AGREEMENT Dated as of October 3, 2012 among VENOCO, INC., as Company, the Guarantors from Time to Time Parties Hereto, the Several Lenders from Time to Time Parties Hereto, CITIBANK, N.A., as Administrative Agent,...
Credit Agreement • October 5th, 2012 • Venoco, Inc. • Crude petroleum & natural gas • New York

This FIFTH AMENDED AND RESTATED CREDIT AGREEMENT is entered into as of October 3, 2012, among VENOCO, INC., a Delaware corporation, as borrower (the “Company”), the GUARANTORS (defined below) from time to time party hereto, each of the financial institutions which is or which may from time to time become a party hereto (individually, a “Lender” and collectively, the “Lenders”), CITIBANK, N.A., as administrative agent for the Lenders (in such capacity, together with its successors in such capacity, the “Administrative Agent”), CITIGROUP GLOBAL MARKETS, INC., as arranger (in such capacity, the “Arranger”), THE BANK OF NOVA SCOTIA, as Syndication Agent (in such capacity, the “Syndication Agent”), KEYBANK NATIONAL ASSOCIATION, as Documentation Agent (in such capacity, the “Documentation Agent”).

REVOLVING CREDIT AGREEMENT among SHAY INTERMEDIATE HOLDING II CORPORATION, PAE HOLDING CORPORATION and its Domestic Subsidiaries listed as Borrowers on the signature pages hereto, as Borrowers, VARIOUS LENDERS and BANK OF AMERICA, N.A., as...
Revolving Credit Agreement • February 14th, 2020 • PAE Inc • Services-engineering, accounting, research, management • District of Columbia

THIS REVOLVING CREDIT AGREEMENT, dated as of October 20, 2016, among SHAY INTERMEDIATE HOLDING II CORPORATION, a Delaware corporation (“Holdings”), PAE HOLDING CORPORATION, a Delaware corporation (the “Lead Borrower”), each of the other Borrowers (as hereinafter defined), the Lenders party hereto from time to time and BANK OF AMERICA, N.A., as the Administrative Agent, the Collateral Agent, the Issuing Bank and the Swingline Lender. All capitalized terms used herein and defined in Section 1 are used herein as therein defined.

PLAN SUPPORT AGREEMENT AS TO PLAN TREATMENT OF PUBLIC ENTITY’S WILDFIRE CLAIMS
Plan Support Agreement • June 19th, 2019 • PACIFIC GAS & ELECTRIC Co • Electric & other services combined • California

This PLAN SUPPORT AGREEMENT (as amended, supplemented or otherwise modified from time to time in accordance with the terms hereof, this “Agreement”), dated as of June 18, 2019, is entered into by and among the following parties:

and
Credit and Guarantee Agreement • August 15th, 2000 • Greka Energy Corp • Crude petroleum & natural gas
AGREEMENT AND PLAN OF MERGER
Agreement and Plan of Merger • May 21st, 2015 • Myecheck, Inc. • Services-business services, nec • California

This Merger Agreement (this " Agreement ") is entered into as of February 4, 2008 by and between MyECheck, Inc., a Delaware corporation (" Target "), MyECheck, Inc., a Nevada corporation (formerly Sekoya Holdings, Ltd.) (" Buyer "), and Shirley Wong. Shirley Wong, Target and Buyer are referred to collectively herein as the “Parties.”

AMENDED AND RESTATED TERM LOAN AGREEMENT Dated as of April 28, 2006 among VENOCO, INC., as Borrower, and BMC, LTD., WHITTIER PIPELINE CORPORATION, TEXCAL ENERGY (LP) LLC, TEXCAL ENERGY (GP) LLC, TEXCAL ENERGY NORTH CAL L.P., TEXCAL ENERGY SOUTH CAL...
Term Loan Agreement • May 4th, 2006 • Venoco, Inc. • Crude petroleum & natural gas • New York

This AMENDED AND RESTATED TERM LOAN AGREEMENT is entered into as of April 28, 2006, among VENOCO, INC., a Delaware corporation (the “Company”); BMC, LTD., a California limited partnership (“BMC”), WHITTIER PIPELINE CORPORATION, a Delaware corporation (“Whittier”), and each of the TexCal Subsidiaries (defined below), as Guarantors; each of the financial institutions which is or which may from time to time become a signatory to this Agreement (individually, a “Lender” and collectively, the “Lenders”); CREDIT SUISSE, CAYMAN ISLANDS BRANCH, as administrative agent for the Lenders (in such capacity, together with its successors in such capacity, the “Administrative Agent”); CREDIT SUISSE SECURITIES (USA) LLC and LEHMAN BROTHERS INC., as joint lead arrangers (in such capacities, collectively, the “Lead Arrangers”); HARRIS NESBITT CORP., as co-arranger (together with the Lead Arrangers, the “Arrangers”); and LEHMAN BROTHERS INC., as syndication agent (in such capacity, the “Syndication Agent”

NONSOLICITATION AGREEMENT
Nonsolicitation Agreement • June 3rd, 2008 • Central Valley Community Bancorp • State commercial banks • California

THIS NONSOLICITATION AGREEMENT (“Agreement”), dated as of May 28, 2008 is entered into by and between Central Valley Community Bancorp, a California corporation and registered bank holding company under the Federal Bank Holding Company Act (“CVCB”), Service 1st Bancorp, a California corporation and registered bank holding company under the Federal Bank Holding Company Act (“Bancorp”), and the undersigned officer of Service 1st Bancorp and/or Service 1st Bank (“Officer”).

THIS SHAREHOLDER’S AGREEMENT (“Agreement”), dated as of May 28, 2008 is entered into by and between Central Valley Community Bancorp, a California corporation and registered bank holding company under the Federal Bank Holding Company Act (“CVCB”),...
Shareholder’s Agreement • June 3rd, 2008 • Central Valley Community Bancorp • State commercial banks • California

NOW THEREFORE, in consideration of the premises and of the respective representations, warranties and covenants, agreements and conditions contained herein and in the Reorganization Agreement, and intending to be legally bound hereby, CVCB and Shareholder agree as follows:

Contract
Agreement for Flood Emergency • November 5th, 2019
AMENDMENT NO. 2 TO FIRST LIEN TERM LOAN CREDIT AGREEMENT
First Lien Term Loan Credit Agreement • February 14th, 2020 • PAE Inc • Services-engineering, accounting, research, management

THIS FIRST LIEN TERM LOAN CREDIT AGREEMENT, dated as of October 20, 20162016, amended by Amendment No. 1 on June 12, 2017 and as amended on the Amendment No. 12 Effective Date, among SHAY INTERMEDIATE HOLDING II CORPORATION (“Holdings”), PAE HOLDING CORPORATION (“PAE” or the “Lead Borrower”), each Subsidiary Borrower party hereto from time to time, the Lenders party hereto from time to time and BANK OF AMERICA, N.A., as the Administrative Agent. All capitalized terms used herein and defined in Section 1 are used herein as therein defined.

ASSET PURCHASE AGREEMENT
Asset Purchase Agreement • December 5th, 2023 • Nexgel, Inc. • Surgical & medical instruments & apparatus • Delaware

This Asset Purchase Agreement (this “Agreement”) entered into on as of November 30, 2023, by and between NexGel, Inc., a Delaware corporation (the “Buyer”), and Olympus Trading Company, LLC, a Virginia limited liability company (the “Seller”). The Buyer and the Seller are referred to collectively herein as the “Parties” and individually as a “Party”.

SETTLEMENT AGREEMENT AND STIPULATION FOR ENTRY OF ADMINISTRATIVE CIVIL LIABILITY ORDER
October 3rd, 2023
  • Filed
    October 3rd, 2023

Between January 25, 2018 and September 6, 2022, the Discharger reported 13 sanitary sewer overflows8 of untreated wastewater that entered surface waters. The Discharger has attributed these sanitary sewer overflows to operational and structural failures, including root intrusion, grease deposition, the presence of debris, and a lack of hydraulic capacity in the sewer. The 13 spills are listed in Table 2, below. Each incident is of similar magnitude and is therefore considered together instead of individually.

REORGANIZATION AGREEMENT AND PLAN OF MERGER BY AND AMONG CENTRAL VALLEY COMMUNITY BANCORP, CENTRAL VALLEY COMMUNITY BANK, SERVICE 1ST BANCORP, AND SERVICE 1ST BANK DATED AS OF MAY 28, 2008
Reorganization Agreement and Plan of Merger • June 3rd, 2008 • Service 1st Bancorp • State commercial banks • California

THIS REORGANIZATION AGREEMENT AND PLAN OF MERGER (this “Agreement”) dated as of May 28, 2008, is by and among Central Valley Community Bancorp, a California corporation and a registered bank holding company under the Federal Bank Holding Company Act (“Parent”), Central Valley Community Bank, a California banking corporation (“Parent Bank”), Service 1st Bancorp, a California corporation and a registered bank holding company under the Federal Bank Holding Company Act (“Company”) and Service 1st Bank, a California banking corporation (“Company Bank”).

AGREEMENT FOR THE EXCHANGE AND CONJUNCTIVE USE OF GROUND WATER AND SURFACE WATER WITHIN NATOMAS BASIN
Agreement for the Exchange And • May 29th, 2020 • California

This Agreement for the Exchange and Conjunctive Use of the Ground Water and Surface Water within the Natomas Basin ("Agreement") is made and effective as of the Effective Date by and between Natomas Central Mutual Water Company, a California corporation ("Natomas"), and The Natomas Basin Conservancy ("Landowner"). Natomas and Landowner are referred to collectively herein as the "Parties."

TERM LOAN AGREEMENT Dated as of May 7, 2007 among VENOCO, INC., as the Borrower, THE SEVERAL GUARANTORS PARTIES HERETO, The Several Lenders from Time to Time Parties Hereto, CREDIT SUISSE, CAYMAN ISLANDS BRANCH as Administrative Agent, UBS SECURITIES...
Term Loan Agreement • March 17th, 2008 • Venoco, Inc. • Crude petroleum & natural gas • New York

This TERM LOAN AGREEMENT is entered into as of May 7, 2007 (this "Agreement"), among VENOCO, INC., a Delaware corporation (the "Borrower"); each of the Subsidiaries party hereto, as Guarantors; each of the financial institutions which is or which may from time to time become a party to this Agreement (including pursuant to an Assignment and Acceptance or a Joinder Agreement) (individually, a "Lender" and collectively, the "Lenders"); CREDIT SUISSE, CAYMAN ISLANDS BRANCH, as administrative agent for the Lenders (in such capacity, together with its successors in such capacity, the "Administrative Agent"); UBS SECURITIES LLC, as syndication agent (in such capacity, the "Syndication Agent"), CREDIT SUISSE SECURITIES (USA) LLC, and UBS SECURITIES LLC, as joint lead arrangers (in such capacities, the "Arrangers"), LEHMAN COMMERCIAL PAPER INC. and BANK OF MONTREAL, as co-documentation agents (in such capacities, "Co-Documentation Agents") and LEHMAN BROTHERS INC. and BMO CAPITAL MARKETS CORP.

AutoNDA by SimpleDocs
EXHIBIT F – SAMPLE SERVICES AGREEMENT (W/INSURANCE REQUIREMENTS)
Sample Services Agreement • April 27th, 2021

_, by and between the Alameda County Flood Control and Water Conservation District, Zone 7 commonly known as ZONE 7 WATER AGENCY, hereinafter referred to as (“Agency”), a public body, corporate and politic, duly organized and existing under and by virtue of the laws of the State of California and

SHAREHOLDER’S AGREEMENT
Shareholder’s Agreement • June 3rd, 2008 • Service 1st Bancorp • State commercial banks • California

THIS SHAREHOLDER’S AGREEMENT (“Agreement”), dated as of May 28, 2008 is entered into by and between Service 1st Bancorp, a California corporation and registered bank holding company under the Federal Bank Holding Company Act (“Bancorp”), and the shareholder and director of Central Valley Community Bancorp and Central Valley Community Bank (“Shareholder”).

INTEREST CONTRIBUTION AGREEMENT by and among NEHEMIAH CORPORATION OF AMERICA NEHEMIAH COMMUNITY REINVESTMENT FUND, INC. INVISION HOLDINGS, INC. NFINIT SOLUTIONS, INC. SYPHAX STRATEGIC SOLUTIONS, LLC CAPITOL STATION HOLDINGS, LLC CAPITOL STATION...
Limited Liability Company Agreement • February 8th, 2016 • First Capital Real Estate Trust Inc • Real estate investment trusts • New York

This CONTRIBUTION AGREEMENT dated as of February 5, 2016 (this “Agreement”), is made and entered into among NEHEMIAH CORPORATION OF AMERICA (“NCA”), NEHEMIAH COMMUNITY REINVESTMENT FUND, INC. (“NCRF”), INVISION HOLDINGS, INC. (“Invision”), NFINIT SOLUTIONS, INC. (“Nfinit”) SYPHAX STRATEGIC SOLUTIONS, LLC, (“Syphax”), SRS, LLC (“SRS” and together with NCA, NCRF, Invision, Nfinit and Syphax are collectively referred to as the “Contributors”), CAPITOL STATION HOLDINGS, LLC (“Holdings”), CAPITOL STATION MEMBER, LLC (“Station Member”), CAPITOL STATION 65 LLC (“CS 65 Owner”), FIRST CAPITAL UNITED FUNDS MANAGEMENT, LLC (“FCUFM”), FIRST CAPITAL REAL ESTATE OPERATING PARTNERSHIP, L.P. (“FCRE OP”), FIRST CAPITAL REAL ESTATE INVESTMENTS, LLC (“FCREI”), and FIRST CAPITAL REAL ESTATE TRUST INCORPORATED (“FCRE” and together with FCRE OP are collectively referred to as the “FC Parties”). The Contributors, Holdings, Station Member, CS 65 Owner, FCUFM, FCRE OP and FCRE are referred to herein collective

STOCK PURCHASE AGREEMENT
Stock Purchase Agreement • September 2nd, 2011 • Patriot Financial Partners Lp • State commercial banks • California

This STOCK PURCHASE AGREEMENT (the “Agreement”), dated as of December 22, 2009, is made among CENTRAL VALLEY COMMUNITY BANCORP, a California business corporation (the “Corporation”) with its chief executive offices at 7100 N. Financial Dr, Suite 101, Fresno, CA 93720, and PATRIOT FINANCIAL PARTNERS, L.P., a Delaware limited partnership (“Partners”), and PATRIOT FINANCIAL PARTNERS PARALLEL, L.P., a Delaware limited partnership (“Parallel”) (Partners and Parallel are sometimes referred to herein individually and collectively as “Patriot” or the “Purchaser”), each with its chief executive offices at Cira Centre, 2929 Arch Street, Philadelphia, PA 19104.

SECOND LIEN TERM LOAN CREDIT AGREEMENT among SHAY INTERMEDIATE HOLDING II CORPORATION, as HOLDINGS PAE HOLDING CORPORATION, as the LEAD BORROWER, THE SUBSIDIARY BORROWERS PARTY HERETO VARIOUS LENDERS and BANK OF AMERICA, N.A., as ADMINISTRATIVE AGENT...
Second Lien Term Loan Credit Agreement • February 14th, 2020 • PAE Inc • Services-engineering, accounting, research, management

THIS SECOND LIEN TERM LOAN CREDIT AGREEMENT, dated as of October 20, 2016, among SHAY INTERMEDIATE HOLDING II CORPORATION (“Holdings”), PAE HOLDING CORPORATION (“PAE” or the “Lead Borrower”), each Subsidiary Borrower party hereto from time to time, the Lenders party hereto from time to time and BANK OF AMERICA, N.A., as the Administrative Agent. All capitalized terms used herein and defined in Section 1 are used herein as therein defined.

Application of Pacific Gas and Electric Company in the 2021 Nuclear Decommissioning Cost Triennial ProceedingU 39 E A211Application No. 21-12-007 JOINT MOTION FOR ADOPTION OF SETTLEMENT AGREEMENT AMONG PACIFIC GAS AND ELECTRIC COMPANY (U 39 E),THE...
July 17th, 2023
  • Filed
    July 17th, 2023

MATTHEW FREEDMANAttorney forTHE UTILITY REFORM NETWORK785 Market Street, 14th Floor San Francisco, CA 94103 Telephone: 415-929-8876 x304 Email: matthew@turn.org CATHERINE RUCKERAttorney forPUBLIC ADVOCATES OFFICE AT THE CALIFORNIA PUBLIC UTILITIES COMMISSION505 Van Ness Avenue San Francisco, CA Telephone: 415-703-1755Email: catherine.rucker@cpuc.ca.gov TYSON R. SMITH JENNIFER K. POSTAttorneys forPACIFIC GAS AND ELECTRIC COMPANY77 Beale StreetSan Francisco, CA 94105 Telephone: 415-816-2479E-mail: Jennifer.Post@pge.com JOHN L. GEESMANAttorney forALLIANCE FOR NUCLEAR RESONSIBILITYDickson Geesman LLPP.O. Box 177 Bodega, CA 94922Telephone: 510-919-4220Email: john@dicksongeesman.com

SETTLEMENT AGREEMENT AND ) STIPULATION FOR ENTRY OF
Settlement Agreement • November 4th, 2016
AGREEMENT AND PLAN OF REORGANIZATION AND MERGER
Agreement and Plan of Reorganization and Merger • December 21st, 2012 • Central Valley Community Bancorp • State commercial banks • California

This AGREEMENT AND PLAN OF REORGANIZATION AND MERGER, dated as of December 19, 2012, is hereby entered into by and among Central Valley Community Bancorp, a California corporation (“CVCY”), Central Valley Community Bank, a California-state chartered bank and wholly-owned subsidiary of CVCY (“Central Valley Community Bank”), and Visalia Community Bank, a California-state chartered bank (“VCBank”).

SETTLEMENT AGREEMENT AND GLOBAL AMENDMENT TO AGREEMENT FOR INFORMATION TECHNOLOGY SERVICES AND RELATED AGREEMENTS
Settlement Agreement • May 8th, 2007 • Placer Sierra Bancshares • State commercial banks • California

This SETTLEMENT AGREEMENT AND GLOBAL AMENDMENT TO AGREEMENT FOR INFORMATION TECHNOLOGY SERVICES AND RELATED AGREEMENTS (this “Agreement”), dated as of March 1, 2007 (the “Effective Date”), is made by and between Aurum Technology Inc. d/b/a Fidelity Integrated Financial Solutions (“Fidelity”) and Placer Sierra Bank (“Customer”).

SETTLEMENT AGREEMENT AND MUTUAL RELEASE OF CLAIMS
Settlement Agreement and Mutual Release of Claims • February 26th, 2016 • California

This Settlement Agreement and Mutual Release of Claims ("Agreement") is entered into between California River Watch ("CRW") and the City of Santa Rosa ("City") (collectively, the "Parties") with respect to the following facts and objectives:

MEMORANDUM OF UNDERSTANDING REGARDING THE PERFECTION AND TRANSFER OF EXCESS FEDERAL CREDITS AS BETWEEN THE SUTTER BUTTE FLOOD CONTROL AGENCY‌‌‌‌
April 13th, 2022
  • Filed
    April 13th, 2022

This Memorandum of Understanding (the “MOU”) is entered into by and between the San Joaquin Area Flood Control Agency (“SJAFCA”) and the Sutter Butte Flood Control Agency (“SBFCA”). This MOU shall be effective upon execution by both SJAFCA and SBFCA (the “Effective Date”).

AGREEMENT FOR SALE OF COMMON STOCK OF GRANITE EXCHANGE, INC. BY AND AMONG ROBERT M. AWALT, JUSTIN C. SWIFT, GRANITE EXCHANGE, INC. AND THE BANK HOLDINGS As of June 15, 2009
Stock Purchase and Sale Agreement • July 7th, 2009 • Bank Holdings • State commercial banks • Nevada

THIS STOCK PURCHASE AND SALE AGREEMENT (this “Agreement”) is entered into as of June 15, 2009, by and among Robert M. Awalt, an individual and Justin C. Swift, an individual (collectively “Buyer”), GRANITE EXCHANGE, INC., a Nevada corporation (“Granite”), and THE BANK HOLDINGS, a Nevada corporation (“TBH”). Buyer, Granite and TBH are referred to collectively as the “parties” and individually as a “party.”

DRAFT THIRD ADDENDUM TO THE REGIONAL RECYCLED WATER FACILITIES REIMBURSEMENT AGREEMENT
Facilities Reimbursement Agreement • November 10th, 2021

This Third Addendum to Regional Recycled Water Facilities Reimbursement Agreement is entered into and effective as of XXX, 2021, by and between EAST VALLEY WATER DISTRICT, a County Water District, organized and operating pursuant to California Water Code Section 30000 et seq. (EVWD) and SAN BERNARDINO VALLEY MUNICIPAL WATER DISTRICT, a Municipal Water District, organized and operating pursuant to California Water Code Section 71000 et seq. (VALLEY DISTRICT) (Collectively “Parties”).

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