SECURITY BANCSHARES OF PULASKI COUNTY, INC.New York • February 16th, 2021
Jurisdiction FiledFebruary 16th, 2021Security Bancshares of Pulaski County, Inc., a Missouri corporation (the "Company"), Security Bank of Pulaski County, a Missouri banking corporation (the "Bank"), and the United States Department of the Treasury (the "Selling Shareholder") each confirms its agreement (this "Agreement") with Sandler O'Neill & Partners, L.P. ("Sandler O'Neill") and Stifel, Nicolaus & Company, Incorporated ("Stifel," and collectively with Sandler O'Neill, the "Placement Agents") with respect to the direct sale by the Selling Shareholder to one or more Winning Bidders (as defined in Section 2(a) hereof) and the placement, as agent of the Selling Shareholder, by the Placement Agents of 2,152 of shares of Fixed Rate Cumulative Perpetual Preferred Stock, Series A, par value $0.01 per share, of the Company and 108 Shares of Fixed Rate Cumulative Perpetual Preferred Stock, Series B, par value $0.01 per share, of the Company (collectively, the "Securities").
PLACEMENT AGENCY AGREEMENTAgency Agreement • July 23rd, 2012 • New York
Contract Type FiledJuly 23rd, 2012 Jurisdiction
PLACEMENT AGENCY AGREEMENTPlacement Agency Agreement • May 5th, 2020 • New York
Contract Type FiledMay 5th, 2020 Jurisdiction
Title of Document: DEED OF TRUST, ASSIGNMENT OF LEASES AND RENTS, SECURITY AGREEMENT AND FIXTURE FILING Date of Document: June 13, 2012 Grantor(s): TNP SRT PORTFOLIO II, LLC, a Delaware limited liability company Mailing Address: 1900 Main Street,...Security Agreement and Fixture Filing • June 19th, 2012 • TNP Strategic Retail Trust, Inc. • Real estate investment trusts
Contract Type FiledJune 19th, 2012 Company IndustryTHIS DEED OF TRUST, ASSIGNMENT OF LEASES AND RENTS, SECURITY AGREEMENT AND FIXTURE FILING (this “Security Instrument”) is made as of this 13th day of June, 2012, by TNP SRT PORTFOLIO II, LLC, a Delaware limited liability company, having its principal place of business at 1900 Main Street, Suite 700, Irvine, California 92614, as Grantor (“Borrower”) to TRUSTEE SERVICES, INC., a Missouri corporation, having an address at c/o Polsinelli Shughart PC, 700 W. 47th Street, Ste. 1000, Kansas City, MO 64112, as Trustee / Grantee (“Trustee”) for the benefit of KEYBANK NATIONAL ASSOCIATION, a national banking association, having an address at 11501 Outlook, Suite 300, Overland Park, Kansas 66211, as beneficiary / grantee (together with its successors and assigns, “Lender”).
EX-10.7 22 exh_10-7bpsa.htm AMENDED AND RESTATED SUBSERVICING AGREEMENT, DATED AS OF JANUARY 18, 2013 EXECUTION VERSION AMENDED AND RESTATED SUBSERVICING AGREEMENT between KEYCORP REAL ESTATE CAPITAL MARKETS, INC. and BERKADIA COMMERCIAL MORTGAGE LLC...Subservicing Agreement • May 5th, 2020 • New York
Contract Type FiledMay 5th, 2020 JurisdictionTHIS AMENDED AND RESTATED SUBSERVICING AGREEMENT (as it may be further amended, supplemented or modified, this “Agreement”), dated and effective as of January 18, 2013 by and between KEYCORP REAL ESTATE CAPITAL MARKETS, INC., an Ohio corporation (together with its successors and assigns permitted under this Agreement, “KRECM”), and BERKADIA COMMERCIAL MORTGAGE LLC, a Delaware limited liability company (together with its successors and assigns permitted under this Agreement, the “Subservicer”).
CREDIT AGREEMENT dated as of May 2, 2012 among STOCKBRIDGE/SBE HOLDINGS, LLC, as Borrower, STOCKBRIDGE/SBE INVESTMENT COMPANY, LLC, as Holdings, THE OTHER GUARANTORS PARTY HERETO FROM TIME TO TIME, as Guarantors, THE LENDERS PARTY HERETO and J.P....Credit Agreement • January 13th, 2015 • Stockbridge/Sbe Investment Company, LLC • Hotels & motels • New York
Contract Type FiledJanuary 13th, 2015 Company Industry JurisdictionThis CREDIT AGREEMENT (this “Agreement”) dated as of May 2, 2012 among STOCKBRIDGE/SBE HOLDINGS, LLC, a Delaware limited liability company (“Borrower”), STOCKBRIDGE/SBE INVESTMENT COMPANY, LLC, a Delaware limited liability company (“Holdings”), the other Guarantors (such term and each other capitalized term used but not defined herein having the meaning given to it in Article I), the Lenders, J.P. MORGAN SECURITIES LLC, as lead arranger (in such capacity, “Arranger”), syndication agent (in such capacity, “Syndication Agent”) and sole bookrunning manager (in such capacity, “Bookrunner”), KEYCORP REAL ESTATE CAPITAL MARKETS, INC., as administrative agent (in such capacity, “Administrative Agent”) for the Lenders and as collateral agent (in such capacity, “Collateral Agent”) for the Secured Parties and UNION GAMING ADVISORS, LLC, as documentation agent (in such capacity, “Documentation Agent”).
EX-10.9 10 d368735dex109.htm ASSIGNMENT OF LEASES AND RENTS This instrument was prepared by and after recording should be returned to: KEYBANK NATIONAL ASSOCIATION 11501 Outlook, Suite 300 Overland Park, Kansas 66211 Attention: Mary Ann Gripka Loan...May 5th, 2020
FiledMay 5th, 2020THIS ASSIGNMENT OF LEASES AND RENTS (“Assignment”) is made as of June 13, 2012, by and between TNP SRT PORTFOLIO II, LLC, a Delaware limited liability company (“Borrower”) and KEYBANK NATIONAL ASSOCIATION, a national banking association (“Lender”).
LOAN AGREEMENT Dated as of October 10, 2012 Between SSTI 281 RICHWOOD RD, LLC; SSTI 2526 RITCHIE ST, LLC; SSTI 5970 CENTENNIAL CIR, LLC; SSTI 815 LASALLE AVE, LLC; SSTI 8900 MURRAY AVE, LLC; SSTI 2025 N RANCHO DR, LLC; SSTI 3200 ROUTE 37 E, LLC; SSTI...Loan Agreement • October 15th, 2012 • Strategic Storage Trust, Inc. • Real estate investment trusts • New York
Contract Type FiledOctober 15th, 2012 Company Industry JurisdictionTHIS LOAN AGREEMENT, dated as of October 10, 2012 (as amended, restated, replaced, supplemented or otherwise modified from time to time, this “Agreement”), between KEYBANK NATIONAL ASSOCIATION, a national banking association, having an address at 11501 Outlook, Suite 300, Overland Park, Kansas 66211 (“Lender”) and SSTI 281 RICHWOOD RD, LLC, a Delaware limited liability company (“281 Richwood”); SSTI 2526 RITCHIE ST, LLC, a Delaware limited liability company (“2526 Ritchie”); SSTI 5970 CENTENNIAL CIR, LLC, a Delaware limited liability company (“5970 Centennial”); SSTI 815 LASALLE AVE, LLC, a Delaware limited liability company (“815 LaSalle”); SSTI 8900 MURRAY AVE, LLC, a Delaware limited liability company (“8900 Murray”); SSTI 2025 N RANCHO DR, LLC, a Delaware limited liability company (“2025 N. Rancho”); SSTI 3200 ROUTE 37 E, LLC, a Delaware limited liability company (“3200 Route 37 E”); SSTI 12714 S LA CIENEGA BLVD, LLC, a Delaware limited liability company (“12714 S. La Cienega”); an
6,500,000 Shares ARATANA THERAPEUTICS, INC. Common Stock UNDERWRITING AGREEMENTUnderwriting Agreement • February 6th, 2014 • Avalon Ventures IX GP, LLC • Pharmaceutical preparations • New York
Contract Type FiledFebruary 6th, 2014 Company Industry Jurisdiction
AMENDMENT AGREEMENTCredit Agreement • October 26th, 2011 • Sprint Nextel Corp • Telephone communications (no radiotelephone) • New York
Contract Type FiledOctober 26th, 2011 Company Industry JurisdictionCREDIT AGREEMENT dated as of May 21, 2010 among SPRINT NEXTEL CORPORATION (the “Borrower”), the LENDERS party hereto and JPMORGAN CHASE BANK, N.A., as Administrative Agent.
EMPLOYMENT AGREEMENTEmployment Agreement • January 4th, 2013 • Lmi Aerospace Inc • Aircraft parts & auxiliary equipment, nec • Missouri
Contract Type FiledJanuary 4th, 2013 Company Industry Jurisdiction
AGREEMENT AND PLAN OF MERGER by and among: LIGAND PHARMACEUTICALS INCORPORATED, a Delaware corporation; CAYMUS ACQUISITION, INC., a Delaware corporation; and CYDEX PHARMACEUTICALS, INC., a Delaware corporation Dated as of January 14, 2011Agreement and Plan of Merger • January 26th, 2011 • Ligand Pharmaceuticals Inc • Pharmaceutical preparations • Delaware
Contract Type FiledJanuary 26th, 2011 Company Industry JurisdictionTHIS AGREEMENT AND PLAN OF MERGER (“Agreement”) is made and entered into as of January 14, 2011, by and among Ligand Pharmaceuticals Incorporated, a Delaware corporation (“Parent”); Caymus Acquisition, Inc., a Delaware corporation and a wholly-owned Subsidiary of Parent (“Merger Sub”); and CyDex Pharmaceuticals, Inc., a Delaware corporation (the “Company”). Capitalized terms used but not otherwise defined in this Agreement shall have the meanings given to them in Article I.
GUARANTY AGREEMENTGuaranty Agreement • October 15th, 2012 • Strategic Storage Trust, Inc. • Real estate investment trusts • New York
Contract Type FiledOctober 15th, 2012 Company Industry JurisdictionTHIS GUARANTY AGREEMENT (this “Guaranty”) is made effective as of October 10, 2012, by STRATEGIC STORAGE TRUST, INC., a Maryland corporation, whose address is 111 Corporate Drive, Suite 120, Ladera Ranch, CA 92694 (“Guarantor”) in favor of KEYBANK NATIONAL ASSOCIATION, a national banking association, having a place of business at 11501 Outlook, Suite 300, Overland Park, Kansas 66211, its successors and assigns (“Lender”).
SUPPLEMENTAL GUARANTY OF RECOURSE OBLIGATIONSKBS Real Estate Investment Trust, Inc. • March 26th, 2012 • Real estate investment trusts • New York
Company FiledMarch 26th, 2012 Industry JurisdictionThis SUPPLEMENTAL GUARANTY OF RECOURSE OBLIGATIONS is made as of December 15, 2011 (this “Agreement”), by KBS ACQUISITION HOLDINGS, LLC, a Delaware limited liability company (“Guarantor”), having an office at c/o KBS Capital Advisors LLC, 620 Newport Center Drive, Suite 1300, Newport Beach, California 92660, to and for the benefit of WELLS FARGO BANK, N.A., AS TRUSTEE IN TRUST FOR HOLDERS OF BSDB 2005-AFR1 TRUST COMMERCIAL MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-AFR1, its successors and assigns, having an address at c/o Midland Loan Services, 10851 Mastin, Suite 300, Overland Park, Kansas 66210 (“Lender”).
TAX INCREMENT FINANCING REDEVELOPMENT AGREEMENTTax Increment Financing Redevelopment Agreement • September 19th, 2012
Contract Type FiledSeptember 19th, 2012Now, therefore, in consideration of the premises and mutual promises contained herein and other good and valuable consideration, the adequacy and sufficiency of which are hereby acknowledged, the Parties hereto agree as follows:
LEASE AGREEMENT BETWEEN W2005 RPS REALTY, L.L.C., AS LANDLORD, AND ARIBA, INC., AS TENANT DATED JANUARY 6, 2011 SUNNYVALE, CALIFORNIALease Agreement • May 6th, 2011 • Ariba Inc • Services-prepackaged software • California
Contract Type FiledMay 6th, 2011 Company Industry JurisdictionThis Lease Agreement (this “Lease”) is entered into as of January 6, 2011, between W2005 RPS REALTY, L.L.C., a Delaware limited liability company (“Landlord”), and ARIBA, INC., a Delaware corporation (“Tenant”).
ENCORE CAPITAL GROUP, INC. 7.75% Senior Secured Notes due September 17, 2017 7.375% Senior Secured Notes due February 10, 2018 AMENDED AND RESTATED SENIOR SECURED NOTE PURCHASE AGREEMENT February 10, 2011Note Purchase Agreement • April 27th, 2011 • Encore Capital Group Inc • Short-term business credit institutions • New York
Contract Type FiledApril 27th, 2011 Company Industry JurisdictionEncore Capital Group, Inc., a corporation organized and existing under the laws of the State of Delaware (the “Company”), agrees with each of the purchasers whose names appear at the end hereof (each, a “Purchaser” and, collectively, the “Purchasers”) as follows:
ASSIGNMENT OF LEASES AND RENTS TNP SRT PORTFOLIO II, LLC to KEYBANK NATIONAL ASSOCIATIONKeybank National • June 19th, 2012 • TNP Strategic Retail Trust, Inc. • Real estate investment trusts
Contract Type FiledJune 19th, 2012 Company IndustryTHIS ASSIGNMENT OF LEASES AND RENTS (“Assignment”) is made as of June 13, 2012, by and between TNP SRT PORTFOLIO II, LLC, a Delaware limited liability company (“Borrower”) and KEYBANK NATIONAL ASSOCIATION, a national banking association (“Lender”).
EX-10.19 20 d368735dex1019.htm SUBORDINATION OF MANAGEMENT AGREEMENT Loan No. 10061253 SUBORDINATION OF MANAGEMENT AGREEMENTManagement Agreement • May 5th, 2020 • New York
Contract Type FiledMay 5th, 2020 JurisdictionTHIS SUBORDINATION OF MANAGEMENT AGREEMENT (as amended, restated, replaced, supplemented or otherwise modified from time to time, this “Agreement”) is made as of the 13th day of June, 2012, by TNP SRT PORTFOLIO II HOLDINGS, LLC, a Delaware limited liability company having its principal place of business at 1900 Main Street, Suite 700, Irvine, California 92614 (“Borrower”), to KEYBANK NATIONAL ASSOCIATION, a national banking association, having an address at 11501 Outlook, Suite 300, Overland Park, Kansas 66211 (together with its successors and assigns, “Lender”), TNP SRT PORTFOLIO II, LLC, a Delaware limited liability company having an address at 1900 Main Street, Suite 700, Irvine, California 92614 (“Mortgage Borrower”), and TNP PROPERTY MANAGER, LLC, a Delaware limited liability company, having its principal place of business at 1900 Main Street, Suite 700, Irvine, California 92614 (“Manager”).
EX-10.16 17 d368735dex1016.htm MEZZANINE LOAN AGREEMENT Loan No. 10061253 MEZZANINE LOAN AGREEMENT Dated as of June 13, 2012 Between TNP SRT PORTFOLIO II HOLDINGS, LLC as Borrower and KEYBANK NATIONAL ASSOCIATION, as Lender PageMezzanine Loan Agreement • May 5th, 2020 • New York
Contract Type FiledMay 5th, 2020 Jurisdiction
FUNDING AGREEMENTFunding Agreement • December 2nd, 2010 • Kansas
Contract Type FiledDecember 2nd, 2010 JurisdictionTHIS FUNDING AGREEMENT (the "Agreement") is entered into this day of 20 , between MC Prairiefire, LLC (the "Applicant"), and the City of Overland Park, Kansas (the "City").
TRONOX INCORPORATED TORT CLAIMS TRUST AGREEMENTIncorporated Tort Claims Trust Agreement • March 22nd, 2021 • Delaware
Contract Type FiledMarch 22nd, 2021 JurisdictionAgreement”) dated as of the Effective Date, by and between Tronox Incorporated (“Tronox”) and its debtor affiliates listed on the signature pages annexed hereto (collectively, the “Tronox Debtors”), The Garretson Resolution Group, Inc. as trustee (the “Tort Claims Trustee”); Wilmington Trust Company, a Delaware banking corporation, as the trustee for purposes of Chapter 38 of title 12 of the Delaware Code, 12 Del. C. §§3801 et seq. (the “Delaware Trustee”); and the members of the Tort Claims Trust Advisory Committee as identified on the signature pages to this agreement (the “TAC”) is executed to facilitate the implementation of the First Amended Joint Plan of Reorganization of Tronox Incorporated et al. Pursuant to Chapter 11 of the Bankruptcy Code [Ex. B to Docket No. 2402] (as may be amended, modified or supplemented from time to time, the “Plan”). All capitalized terms not otherwise defined herein shall have the meanings ascribed to them in the Plan.
FUNDING AGREEMENTFunding Agreement • May 17th, 2012 • Kansas
Contract Type FiledMay 17th, 2012 Jurisdiction
DEVELOPMENT AGREEMENTDevelopment Agreement • May 12th, 2011 • Kansas
Contract Type FiledMay 12th, 2011 JurisdictionKANSAS, a municipal corporation duly organized under the laws of the State of Kansas (“City”); and MISSION ROAD FARMS, L.P., a Kansas limited partnership, (the “Developer”).
CREDIT AGREEMENTCollateral Agreement • January 4th, 2013 • Lmi Aerospace Inc • Aircraft parts & auxiliary equipment, nec • New York
Contract Type FiledJanuary 4th, 2013 Company Industry JurisdictionCREDIT AGREEMENT dated as of December 28, 2012 (this “Agreement”), among LMI AEROSPACE, INC., a Missouri corporation (the “Borrower”), the LENDERS party hereto and ROYAL BANK OF CANADA, as Administrative Agent.
CONSENT, MODIFICATION AND ASSUMPTION AGREEMENT WITH RELEASEConsent, Modification and Assumption Agreement With Release • November 15th, 2012 • Moody National REIT I, Inc. • Real estate investment trusts
Contract Type FiledNovember 15th, 2012 Company IndustryThis Consent, Modification and Assumption Agreement With Release (this “Agreement”) is entered into as of November 7, 2012, by and among WOODLANDS TERRAPIN INVESTORS I, LLC, WOODLANDS TERRAPIN INVESTORS II, LLC, WOODLANDS TERRAPIN INVESTORS III, LLC, 537 HOUSTON, LLC, MAVEN HOUSTON, LLC, MARC HOTEL HOUSTON, LLC, AND MIRIAM HOTEL HOUSTON, LLC, each a Texas limited liability company, jointly and severally as tenants in common (collectively, “Seller”), each with an address of 38 Miller Avenue, Suite 109, Mill Valley, California 94941, Attention: Anthony Jon Sherman, SHERMAN FAMILY TRUST DTD 4/22/03 TRUST, with an address of 38 Miller Avenue, Suite 109, Mill Valley, California 94941, MARC E. LIPTON LIVING TRUST, with an address of 18930 W. 10 Mile Road, Suite 3000, Southfield, Michigan 48075, MARC E. LIPTON, an individual with an address of 18930 W. 10 Mile Road, Suite 3000, Southfield, Michigan 48075, CRAIG S. LIPTON REVOCABLE TRUST DTD 3/22/04, with an address of 1138 Taylor Street, San
ContractAnd Share Exchange Agreement • May 5th, 2020 • New York
Contract Type FiledMay 5th, 2020 JurisdictionEX-2.1 2 ex2-1.htm EXHIBIT 2.1 Exhibit 2.1 ACQUISITION AND SHARE EXCHANGE AGREEMENT BY AND AMONG CORPORATE RESOURCE SERVICES, INC., TS STAFFING SERVICES, INC., AND ROBERT CASSERA Dated as of November 21, 2011 TABLE OF CONTENTS
GUARANTY AGREEMENTGuaranty Agreement • June 19th, 2012 • TNP Strategic Retail Trust, Inc. • Real estate investment trusts • New York
Contract Type FiledJune 19th, 2012 Company Industry JurisdictionTHIS GUARANTY AGREEMENT (this “Guaranty”) is made effective as of June 13, 2012, by TNP STRATEGIC RETAIL TRUST, INC., a Maryland corporation, whose address is 1900 Main Street, Suite 700, Irvine, California 92614 (“Guarantor”) in favor of KEYBANK NATIONAL ASSOCIATION, a national banking association, having a place of business at 11501 Outlook, Suite 300, Overland Park, Kansas 66211, its successors and assigns (“Lender”).
ContractSettlement and Release Agreement • October 30th, 2012 • Missouri
Contract Type FiledOctober 30th, 2012 JurisdictionSETTLEMENT AND RELEASE AGREEMENT (“Agreement”) made subject to approval by the Court, as defined herein, by Plaintiffs, Michael P. Gilmor, Shellie Gilmor, James Woodward, Kathleen Woodward, and William Hudson, (the “Named Plaintiffs”), as the proposed representatives of the “LaSalle Settlement Class,” as defined herein, and Defendant Bank of America, N.A., as successor by merger to LaSalle National Bank in its capacity as former trustee for Impac CMB Trust Series 1999-1 (“LaSalle” or “Settling Defendant”). The Named Plaintiffs and LaSalle are collectively referred to as the “Parties.”
FUNDING AGREEMENTFunding Agreement • June 27th, 2013 • Kansas
Contract Type FiledJune 27th, 2013 Jurisdiction
FUNDING AGREEMENTFunding Agreement • November 13th, 2014 • Kansas
Contract Type FiledNovember 13th, 2014 Jurisdiction
EX-10.1 2 d252544dex101.htm AMENDED AND RESTATED LOAN AGREEMENT AMENDED AND RESTATED LOAN AGREEMENTLoan Agreement • May 5th, 2020 • Missouri
Contract Type FiledMay 5th, 2020 JurisdictionTHIS AMENDED AND RESTATED LOAN AGREEMENT (“Agreement”) is made effective as of the 3rd day of November, 2011 (the “Effective Date”), by and between FIFTH THIRD BANK, an Ohio banking corporation, and its successors and assigns (hereinafter referred to as “Lender”), having an address at 8000 Maryland Avenue, Suite 1400, St. Louis, Missouri 63105, and REG DANVILLE, LLC, a Delaware limited liability company (hereinafter referred to as “Borrower”), with an address of 416 South Bell Avenue, Ames, Iowa 50010.
ContractCommon Stock Purchase Agreement • May 22nd, 2013 • SCG Financial Acquisition Corp. • Services-business services, nec • Delaware
Contract Type FiledMay 22nd, 2013 Company Industry Jurisdiction
EXCLUSIVE LICENSE AND OPTION AGREEMENTExclusive License and Option Agreement • November 9th, 2011 • Cleveland Biolabs Inc • Services-commercial physical & biological research • New York
Contract Type FiledNovember 9th, 2011 Company Industry JurisdictionThis Exclusive License and Option Agreement (“Agreement”) is made effective as of September 23, 2011 (“Effective Date”) by and between Children’s Cancer Institute Australia for Medical Research, , a not for profit medical institute formed under the laws of Australia with registration number ACN 072 279 559 (“CCIA”), and Panacela Labs, Inc., a Delaware corporation (“Panacela”). The parties hereto are additionally referred to individually as a “Party”, and collectively, the “Parties”.
DEVELOPMENT AGREEMENTDevelopment Agreement • June 2nd, 2011 • Kansas
Contract Type FiledJune 2nd, 2011 JurisdictionKANSAS, a municipal corporation duly organized under the laws of the State of Kansas (“City”); and MISSION ROAD FARMS, L.P., a Kansas limited partnership, (the “Developer”).