S Ettlement Agreement Sample Contracts

S ETTLEMENT AGREEMENT
S Ettlement Agreement • January 14th, 2021

Plaintiffs Lila Wilson, Matthew Martino, Thomas Wilson, Teresa Garella, Mary Blue, Brian Maytum, Leigh Glasband, Nick Panopoulos, Carissa Macchione, Sydnee Johnson, Debbie Gray, Lorne Spelrem and Ismael Orrantia (“Plaintiffs”) and Volkswagen Group of America, Inc. and Volkswagen AG (“Defendants”) (collectively, the “Parties”), by and through their counsel, enter into this Settlement Agreement (“Settlement Agreement” or “Agreement”), providing for the settlement (“Settlement”) of all claims that were asserted or that could have been asserted in the Actions described below, pursuant to the terms and conditions set forth below, and subject to the approval of the Court in the Actions.

AutoNDA by SimpleDocs
AG Notice No. 2020-02924
S Ettlement Agreement • June 9th, 2021 • California
S ETTLEMENT AGREEMENT
S Ettlement Agreement • November 25th, 2019 • Texas

and between (i) Ralph S. Janvey, solely in his capacity as the court-appointed receiver for the Stanford Receivership Estate (the “Receiver”); (ii) the Official Stanford Investors Committee (the

S ETTLEMENT AGREEMENT
S Ettlement Agreement • July 21st, 2020 • California
S ETTLEMENT AGREEMENT
S Ettlement Agreement • June 10th, 2021
S ETTLEMENT AGREEMENT
S Ettlement Agreement • September 24th, 2020

This Settlement Agreement is entered into by all Parties (Beverley Somai and the Fair Housing Center for Rights & Research, the Plaintiffs, and the City of Bedford, Ohio, the Defendant, together, the Parties) for the purposes of compromising the disputed claims and avoiding the expenses and risks of further litigation. The Parties agree this controversy should be resolved without further proceedings.

S ETTLEMENT AGREEMENT
S Ettlement Agreement • January 19th, 2021 • California
EXHIBIT A
S Ettlement Agreement • September 14th, 2020 • New York
S ETTLEMENT AGREEMENT
S Ettlement Agreement • July 13th, 2020

Pursuant to Rule 1.25 of the Commission’s Rules of Practice and Procedure, the Providence Water Supply Board (PWSB) and the Division of Public Utilities and Carriers (Division), the Kent County Water Authority and the City of Warwick (collectively referred to hereinafter as the Settling Parties) hereby agree as follows:

before the PUBLIC UTILITIES COMMISSION PETITION FOR APPROVAL OF WXP PHASE III PRECEDENT AGREEMENTS Docket No. DG 19-116
S Ettlement Agreement • October 8th, 2019

This Settlement Agreement (“Agreement”) relating to Northern Utilities, Inc.’s Petition for Approval of Precedent Agreements for the Westbrook Express Phase III Projects (the “Petition”) is entered into by and among: Northern Utilities, Inc. (“Northern” or the “Company”); the Staff of the New Hampshire Public Utilities Commission (“Staff”); and the Office of Consumer Advocate (“OCA”); (all collectively referred to as the “Settling Parties”), with the intent of resolving the issues discussed herein. This Settlement Agreement constitutes the recommendation of the Settling Parties with respect to the Commission’s approval of Northern’s Petition.

AG Notice No. 2020-02924
S Ettlement Agreement • April 13th, 2021 • California
STATE OF INDIANA ) IN THE MARION SUPERIOR COURT ) SS: COUNTY OF MARION ) CAUSE NO. 49D14-1710-CT-040152
S Ettlement Agreement • November 27th, 2019

Plaintiff, John Mavrikis, on behalf of himself and the Settlement Class defined below, and Defendant, MDwise Marketplace, Inc., enter into this Settlement Agreement on the following agreed terms:

S ETTLEMENT AGREEMENT & RELEASE
S Ettlement Agreement • June 21st, 2021

Your check will be sent to the same address as this postcard. To change the mailing address for your check, write the new address above or go to www.xxxx.com.

AG Notice No. 2020-02924
S Ettlement Agreement • April 20th, 2021 • California
S ETTLEMENT AGREEMENT
S Ettlement Agreement • July 7th, 2021

This Settlement Agreement (“Agreement”) is entered into among: (i) the United States of America (acting through the United States Department of Justice and on behalf of the Office of Inspector General (“OIG-HHS”) of the Department of Health and Human Services (“HHS”); the Defense Health Agency (“DHA”), acting on behalf of the TRICARE Program; and the Office of Personnel Management (“OPM”), which administers the Federal Employees Health Benefits Program (“FEHBP”) (collectively, the “United States”); (ii) Alliance Parent, Inc. and its current and former subsidiaries listed in Exhibit A (collectively, “Alliance”); (iii) Ancor Holdings LP d/b/a Ancor Capital Partners (collectively, “Ancor”); and (iv) Bhuvana Mandalapu, Ramakrisha Chava, Vicki Fuller, Joshua Calcanis, Desiree Gales, Amy McKay, and Joann Krasnov (collectively, the “Relators”) through their authorized representatives. The United States, Alliance, Ancor, and the Relators are hereafter collectively referred to as “the Parties.”

S ETTLEMENT AGREEMENT
S Ettlement Agreement • December 28th, 2020

This Settlement Agreement (the “Agreement”) is made and entered into as of December 28, 2020 (the “Effective Date”), by and between the American Civil Liberties Union of Minnesota (“ACLU”) and the City of St. Paul (“City”). The ACLU and the City are collectively referred to as the “Parties” and each individually as a “Party.”

S ETTLEMENT AGREEMENT
S Ettlement Agreement • December 16th, 2019 • California
Time is Money Join Law Insider Premium to draft better contracts faster.