Sills Cummis & Gross Sample Contracts

UNIQUE FABRICATING, INC. (a Delaware corporation) [_______] Shares of Common Stock UNDERWRITING AGREEMENT
Underwriting Agreement • June 29th, 2015 • Unique Fabricating, Inc. • Motor vehicle parts & accessories • New York
AutoNDA by SimpleDocs
REGISTRATION RIGHTS AGREEMENT
Registration Rights Agreement • July 8th, 2019 • XpresSpa Group, Inc. • Services-personal services • New York

REGISTRATION RIGHTS AGREEMENT (this "Agreement"), dated as of July 8, 2019, by and among XpresSpa Group, Inc., a Delaware corporation, with headquarters located at 780 Third Avenue, 12th Floor, New York, NY 10017 (the "Company"), and the investor listed on the Schedule of Investors attached hereto (the "Lender").

EMPLOYMENT AGREEMENT
Employment Agreement • November 5th, 2020 • Harvest Health & Recreation Inc. • Arizona

This EMPLOYMENT AGREEMENT (the “Agreement”) is made this 15th day of November 2018, by and between Harvest Enterprises, Inc., a Delaware corporation (the “Company”), and Steve White (the “Executive”), effective as of November 15, 2018 (the “Effective Date”).

LOAN AGREEMENT Dated as of April 15, 2013 Between COLE MT SAN JOSE CA, LP, a Delaware limited partnership as Borrower and WELLS FARGO BANK, NATIONAL ASSOCIATION, as Lender
Loan Agreement • May 14th, 2013 • Cole Credit Property Trust Iv, Inc. • Real estate investment trusts • New York

THIS LOAN AGREEMENT, dated as of April 15, 2013 (as amended, restated, replaced, supplemented or otherwise modified from time to time, this “Agreement”), between WELLS FARGO BANK, NATIONAL ASSOCIATION, having an address at Wells Fargo Center, 1901 Harrison Street, 2nd Floor, Oakland, California 94612 (together with its successors and/or assigns, “Lender”), and COLE MT SAN JOSE CA, LP, a Delaware limited partnership, having an address c/o Cole Real Estate Investments, 2325 East Camelback Road, Suite 1100, Phoenix, Arizona 85016 (together with its successors and/or assigns, “Borrower”).

AMENDED AND RESTATED CO-LENDER AGREEMENT Dated as of June 11, 2019
Co-Lender Agreement • November 26th, 2019 • BBCMS Mortgage Trust 2019-C5 • Asset-backed securities • New York

THIS AMENDED AND RESTATED CO-LENDER AGREEMENT (the “Agreement”), dated as of June 11, 2019, by and among NATIXIS REAL ESTATE CAPITAL LLC, a Delaware limited liability company (“Natixis”), having an address at 1251 Avenue of the Americas, New York, New York 10020 (in its capacity as the initial owner of Note A-1, the “Initial Note A-1 Holder”, and in its capacity as the initial agent, the “Initial Agent”), Natixis, having an address at 1251 Avenue of the Americas, New York, New York 10020 (in its capacity as the initial owner of Note A-2, the “Initial Note A-2 Holder”), Natixis, having an address at 1251 Avenue of the Americas, New York, New York 10020 (in its capacity as the initial owner of Note A-3, the “Initial Note A-3 Holder”), Natixis, having an address at 1251 Avenue of the Americas, New York, New York 10020 (in its capacity as the initial owner of Note A-4, the “Initial Note A-4 Holder”), Natixis, having an address at 1251 Avenue of the Americas, New York, New York 10020 (in it

SECURITIES PURCHASE AGREEMENT
Securities Purchase Agreement • May 29th, 2015 • Starr Insurance Holdings, Inc. • Services-computer processing & data preparation • New York

This Securities Purchase Agreement (this "Agreement") is dated as of June 16, 2014 by and between Grandparents.com, Inc., a Delaware corporation (the "Company"), and CV Starr & Company, Inc. (the "Purchaser").

Financial Agreement By and Between City of Linden
Financial Agreement • May 1st, 2019

IN WITNESS WHEREOF, the Parties have caused this Financial Agreement to be executed as of the day and year first above written.

LOAN AGREEMENT Dated as of June 30, 2011 Between COLE OF SAN ANTONIO TX, LLC, a Delaware limited liability company as Borrower and WELLS FARGO BANK, NATIONAL ASSOCIATION, as Lender
Loan Agreement • July 22nd, 2011 • Cole Corporate Income Trust, Inc. • Real estate investment trusts

THIS LOAN AGREEMENT, dated as of June 30, 2011 (as amended, restated, replaced, supplemented or otherwise modified from time to time, this “Agreement”), between WELLS FARGO BANK, NATIONAL ASSOCIATION, having an address at Wells Fargo Center, 1901 Harrison Street, 2nd Floor, Oakland, California 94612 (together with its successors and/or assigns, “Lender”), and COLE OF SAN ANTONIO TX, LLC, a Delaware limited liability company, having an address c/o Cole Real Estate Investments, 2555 East Camelback Road, Suite 400, Phoenix, Arizona 85016 (together with its successors and/or assigns, “Borrower”).

XRPRO SCIENCES, INC. SECURITIES PURCHASE AGREEMENT
Securities Purchase Agreement • January 7th, 2015 • XRpro Sciences, Inc. • Services-commercial physical & biological research • New York

This SECURITIES PURCHASE AGREEMENT (this “Agreement”) is made and entered into as of December __, 2014, by and between XRpro Sciences, Inc. formerly known as Caldera Pharmaceuticals, Inc., a Delaware corporation (the “Company”), and the investors set forth on the signature pages affixed hereto (each, an “Investor” and, collectively, the “Investors”).

EXECUTIVE EMPLOYMENT AGREEMENT
Executive Employment Agreement • February 27th, 2012 • GRANDPARENTS.COM, Inc. • Services-commercial physical & biological research • New York

This Executive Employment Agreement (this “Agreement”) is made and effective this 23rd day of February 2012, by and between NorWesTech, Inc., a Delaware corporation having its principal office at 589 Eighth Avenue, 6th Floor, New York, NY 10018 (the “Company”) and Steve Leber, residing at 6181 Hollows Lane, Delray Beach, FL 33484 (the “Executive”).

A/B CO-LENDER AGREEMENT Dated as of February 5, 2020 among GRASS RIVER WAREHOUSE FACILITY ENTITY TWO, LLC as Initial Administrative Agent GRASS RIVER WAREHOUSE FACILITY ENTITY TWO, LLC as Initial Note-A Holder and TCM CRE REIT LLC as Initial Note-B...
Lender Agreement • March 30th, 2020 • CSAIL 2020-C19 Commercial Mortgage Trust • Asset-backed securities • New York

THIS A/B CO-LENDER AGREEMENT dated as of February 5, 2020 (as amended, restated, replaced, supplemented or otherwise modified from time to time, this “Agreement”), is made among (i) GRASS RIVER WAREHOUSE FACILITY ENTITY TWO, LLC, a Delaware limited liability company having a place of business at 2977 McFarlane Road, Suite 300, Coconut Grove, Florida 33133, Attention: Legal Department, in its capacity as administrative agent (in such capacity, “Initial Administrative Agent”), (ii) GRASS RIVER WAREHOUSE FACILITY ENTITY TWO, LLC, a Delaware limited liability company having a place of business at 2977 McFarlane Road, Suite 300, Coconut Grove, Florida 33133, Attention: Legal Department, as the initial Note-A Holder (in such capacity, “Initial Note-A Holder”), and (iii) TCM CRE REIT LLC, a Delaware limited liability company, having an office at c/o Trawler Capital Management, 1044 Northern Blvd., Suite 100, Roslyn, New York 11576, as the initial Note-B Holder (in such capacity, “Initial Note

EMPLOYMENT AGREEMENT
Employment Agreement • March 12th, 2012 • Cover All Technologies Inc • Services-prepackaged software • New Jersey

EMPLOYMENT AGREEMENT entered into on March 7, 2012, by and between COVER-ALL TECHNOLOGIES INC., a Delaware corporation (the “Company ”), having its principal office at 55 Lane Road, Fairfield, New Jersey 07004, and MANISH D. SHAH, currently residing at 7 Todd Street, Hillsborough, New Jersey 08844 (the “Executive”).

Irell & Manella llp A REGISTERED LIMITED LIABILITY LAW PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS
Areh MLK LLC • July 16th, 2010 • Services-racing, including track operation

We are counsel to Pinnacle Entertainment, Inc., a Delaware corporation (the “Company”), and the Guarantors (as defined below), in connection with the filing by the Company with the Securities and Exchange Commission (the “Commission”) of a registration statement on Form S-4 (the “Registration Statement”) under the Securities Act of 1933, as amended (the “Securities Act”). The Registration Statement relates to the proposed issuance by the Company of $350 million aggregate principal amount of its new 8.75% Senior Subordinated Notes due 2020 (the “New Notes”), in connection with the proposed exchange of $1,000 principal amount of the New Notes for each $1,000 principal amount of its outstanding 8.75% Senior Subordinated Notes due 2020 (the “Old Notes” and, collectively with the New Notes, the “Notes”).

Contract
Unique Fabricating, Inc. • November 8th, 2022 • Motor vehicle parts & accessories • New York

NEITHER THIS SECURITY NOR THE SECURITIES FOR WHICH THIS SECURITY IS EXERCISABLE HAVE BEEN REGISTERED WITH THE SECURITIES AND EXCHANGE COMMISSION OR THE SECURITIES COMMISSION OF ANY STATE IN RELIANCE UPON AN EXEMPTION FROM REGISTRATION UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE “SECURITIES ACT”), AND, ACCORDINGLY, MAY NOT BE OFFERED OR SOLD EXCEPT PURSUANT TO AN EFFECTIVE REGISTRATION STATEMENT UNDER THE SECURITIES ACT OR PURSUANT TO AN AVAILABLE EXEMPTION FROM, OR IN A TRANSACTION NOT SUBJECT TO, THE REGISTRATION REQUIREMENTS OF THE SECURITIES ACT AND IN ACCORDANCE WITH APPLICABLE STATE SECURITIES LAWS. THIS SECURITY AND THE SECURITIES ISSUABLE UPON EXERCISE OF THIS SECURITY MAY BE PLEDGED IN CONNECTION WITH A BONA FIDE MARGIN ACCOUNT OR OTHER LOAN SECURED BY SUCH SECURITIES.

AMENDED EMPLOYMENT AGREEMENT
Separation Agreement • May 10th, 2017 • Albany Molecular Research Inc • Services-commercial physical & biological research • New York

This AMENDED EMPLOYMENT AGREEMENT (the “Agreement”) is made this eighth day of February, 2017, by and between Albany Molecular Research, Inc., a Delaware corporation (the “Company”), and William S. Marth (the “Executive”).

LOAN AGREEMENT by and between TRULIEVE CAPPS HIGHWAY LLC, as Borrower and VALLEY NATIONAL BANK, as Agent And THE LENDERS NAMED HEREIN, (“Lender”) Dated: as of December 21, 2022
Loan Agreement • March 8th, 2023 • Trulieve Cannabis Corp. • Medicinal chemicals & botanical products • Florida

THIS LOAN AGREEMENT (“Agreement”) dated this 21st day of December, 2022 by and between TRULIEVE CAPPS HIGHWAY LLC, a Florida limited liability company (“Borrower”), having a mailing address of 3494 Martin Hurst Road, Tallahassee, Florida 32312, and VALLEY NATIONAL BANK, (“VNB”) a national banking organization, having an office at 1455 Valley Road, Wayne, New Jersey 07470, as administrative agent (including any of its successors and assigns, “Agent”) for VNB, individually as a Lender, and the other lenders hereto (collectively, together with such other co-lenders as may exist from time to time, “Lender”).

LEASE AGREEMENT BETWEEN
Lease Agreement • January 14th, 2021 • BTRS Holdings Inc. • Services-computer programming services • New Jersey

This LEASE AGREEMENT (this “Lease”) is dated August 28, 2017 and is between LENOX DRIVE OFFICE PARK LLC, a Delaware limited liability company (“Landlord”), and FACTOR SYSTEMS, INC., a Delaware corporation, doing business as “Billtrust” (“Tenant”).

Pursuant to 17 CFR 240.24b-2, confidential information has been omitted in places marked “[***]” and has been filed separately with the Securities and Exchange Commission pursuant to a Confidential Treatment Application filed with the Commission.
Third-Party Agreement • September 9th, 2014 • GRANDPARENTS.COM, Inc. • Services-computer processing & data preparation • Delaware

This THIRD-PARTY AGREEMENT (this “Agreement”) is made as of February 13, 2014 (“Effective Date”) by and among Grandparents.com, Inc., a Delaware corporation (together with its Affiliates, the “Company”), Aetna Life Insurance Company (together with American Continental Insurance Company, Continental Life Insurance Company of Brentwood, Tennessee and Aetna Health & Life Insurance Company, “ALIC”), a Connecticut corporation, and Reader’s Digest Financial Services, Inc. (a wholly-owned subsidiary of The Reader’s Digest Association, Inc.), a Delaware corporation (“Third Party”). Certain capitalized terms used in this Agreement are defined in the attached Appendix A. In consideration of the mutual covenants and promises contained herein, and other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged by all parties, the parties agree as follows.

Contract
Acura Pharmaceuticals, Inc • March 31st, 2020 • Pharmaceutical preparations • New York

THIS WARRANT AND THE SHARES ISSUABLE HEREUNDER HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE “ACT”), OR THE SECURITIES LAWS OF ANY STATE AND, EXCEPT AS SET FORTH IN SECTION 5.3 BELOW, MAY NOT BE OFFERED, SOLD, PLEDGED OR OTHERWISE TRANSFERRED UNLESS AND UNTIL REGISTERED UNDER SAID ACT AND LAWS OR, IN THE OPINION OF LEGAL COUNSEL IN FORM AND SUBSTANCE SATISFACTORY TO THE COMPANY, SUCH OFFER, SALE, PLEDGE OR OTHER TRANSFER IS EXEMPT FROM SUCH REGISTRATION.

AMENDED AND RESTATED NOTE PURCHASE AGREEMENT
Note Purchase Agreement • June 6th, 2013 • GRANDPARENTS.COM, Inc. • Services-computer processing & data preparation • New York

THIS AMENDED AND RESTATED NOTE PURCHASE AGREEMENT (this “Agreement”) is made as of May 31, 2013, by and between Grandparents.com, Inc., a Delaware corporation (the “Company”), and the investor listed on Exhibit A hereto (the “Investor”).

AGREEMENT AND PLAN OF MERGER Among PLATINUM ENERGY RESOURCES, INC. PERMSUB, INC. MAVERICK ENGINEERING, INC. And Robert L. Kovar Services, LLC as Stockholder Representative March 18, 2008
Agreement and Plan of Merger • March 20th, 2008 • Platinum Energy Resources Inc • Crude petroleum & natural gas • New Jersey

This Agreement and Plan of Merger (“Agreement”) is made and entered into as of March 18, 2008, by and among Platinum Energy Resources, Inc., a Delaware corporation (“Parent”), PERMSub, Inc., a Delaware corporation and a wholly-owned subsidiary of Parent (“Merger Sub”), Maverick Engineering, Inc., a Texas corporation (the “Company”) and Robert L. Kovar Services, LLC, a Texas limited liability company, in its capacity as the Stockholder Representative (the “Stockholder Representative”).

SETTLEMENT AGREEMENT AND RELEASE
Settlement Agreement and Release • December 5th, 2023 • New Jersey

This Settlement Agreement and Release (this “Agreement”) is entered into by and between: (i) William Bussey, Saif Bembry, Adrian Jordan, and Frantsy Dorzema (a/k/a Frantsy Drozema) (collectively, “Named Plaintiffs”), individually and on behalf of the Class, and

AutoNDA by SimpleDocs
FIRST AMENDMENT TO LEASE AGREEMENT
Lease Agreement • October 18th, 2022 • Adara Acquisition Corp. • Wholesale-durable goods, nec

This First Amendment to Lease Agreement (this “First Amendment”) is made this 18 day of January, 2013 by and between KTR LOU I LLC, a Delaware limited liability company (“Landlord”) and Alliance Entertainment, LLC, a Delaware limited liability Company (“Tenant”).

PLACEMENT AGREEMENT
Placement Agreement • January 7th, 2015 • XRpro Sciences, Inc. • Services-commercial physical & biological research • New York

This PLACEMENT AGREEMENT (the “Agreement”) dated as of December 31, 2014, by and between XRPRO SCIENCES, INC., formerly known as Caldera Pharmaceuticals, Inc., a Delaware corporation (the “Company”), and TAGLICH BROTHERS, INC. (“Placement Agent”).

Settlement Agreement
Settlement Agreement • March 17th, 2011 • Elite Pharmaceuticals Inc /De/ • Pharmaceutical preparations • New York

SETTLEMENT AGREEMENT, dated March 11, 2011 (this “Settlement Agreement”), between Elite Pharmaceuticals, Inc., a corporation organized and existing under the laws of Delaware having its principal place of business at 165 Ludlow Avenue, Northvale, New Jersey 07647 (“Elite”), and ThePharmaNetwork, LLC, a limited liability company organized and existing under the laws of New Jersey with its principal place of business at 180 Summit Avenue, Suite 200, Montvale, New Jersey 07645 (“TPN”).

Operating Agreements Today
October 4th, 2016
  • Filed
    October 4th, 2016

Melvin, a developer and investor who owned a modest real estate portfolio with his partner, Susan, asked his attorney, Maggie, to form a limited liability company to own a new strip shopping center the company was purchasing.

AGREEMENT AND PLAN OF MERGER by and between Majesco and Cover-All Technologies Inc. Dated as of December 14, 2014
Agreement and Plan of Merger • June 19th, 2015 • Majesco • Services-prepackaged software • Delaware

This AGREEMENT AND PLAN OF MERGER (this “Agreement”) is made and entered into as of December 14, 2014, by and between Majesco, a California corporation (“MM”), and Cover-All Technologies Inc., a Delaware corporation (the “Company”).

EXCLUSIVE LICENSE AGREEMENT
Exclusive License Agreement • May 11th, 2016 • Aclaris Therapeutics, Inc. • Pharmaceutical preparations • New York

This AGREEMENT, effective as of December 31, 2015 (the “Effective Date”), between THE TRUSTEES OF COLUMBIA UNIVERSITY IN THE CITY OF NEW YORK, a New York corporation (“Columbia”), and Vixen Pharmaceuticals, Inc., a Delaware corporation (“Company”).

SECURITIES PURCHASE AGREEMENT
Securities Purchase Agreement • July 15th, 2008 • Oramed Pharmaceuticals Inc. • Pharmaceutical preparations • Nevada

This Securities Purchase Agreement (this "Agreement") is dated as of July 14, 2008, between Oramed Pharmaceuticals Inc., a Nevada corporation (the "Company"), and the investors identified on the signature page hereto (each, an "Investor" and collectively the “Investors”).

Special Assessment Agreement
Special Assessment Agreement • January 26th, 2023

THIS SPECIAL ASSESSMENT AGREEMENT (hereinafter “Agreement”), made this day of , 2023, by and between TOGUS URBAN RENEWAL LLC, a Delaware limited liability company and an urban renewal entity, qualified to do business under the provisions of the Long Term Tax Exemption Law of 1992, as amended and supplemented, N.J.S.A. 40A:20-1 et seq. (the “Long Term Tax Exemption Law”), having its principal office at c/o Togus Urban Renewal LLC, 750 Lexington Avenue, 24th Floor, New York, New York 10022 (the “Entity”); and the CITY OF BAYONNE, a municipal corporation in the County of Hudson and State of New Jersey with an address of 630 Avenue C, Bayonne, New Jersey 07002 (the “City”, and together with the Entity, the “Parties” or “Party”).

LOCK-UP AGREEMENT
Lock-Up Agreement • February 27th, 2012 • GRANDPARENTS.COM, Inc. • Services-commercial physical & biological research • Delaware

This LOCK-UP AGREEMENT (this “Agreement”), dated as of February 23, 2012 is made by and between NORWESTECH, INC., a Delaware corporation (the “Company”), and the undersigned (the “Holder”). The Company and the Holder are referred to herein individually as a “Party” and collectively as the “Parties.”

STOCKHOLDERS AGREEMENT AMONG UFI ACQUISITION, INC. AND THE STOCKHOLDERS NAMED HEREIN March 18, 2013
Stockholders Agreement • September 26th, 2014 • Unique Fabricating, Inc. • Motor vehicle parts & accessories • Delaware
AGREEMENT AND PLAN OF MERGER by and between Majesco and Cover-All Technologies Inc. Dated as of December 14, 2014
Agreement and Plan of Merger • December 15th, 2014 • Cover All Technologies Inc • Services-prepackaged software • Delaware

This AGREEMENT AND PLAN OF MERGER (this “Agreement”) is made and entered into as of December 14, 2014, by and between Majesco, a California corporation (“MM”), and Cover-All Technologies Inc., a Delaware corporation (the “Company”).

EMPLOYMENT AGREEMENT
Employment Agreement • September 17th, 2019 • Unique Fabricating, Inc. • Motor vehicle parts & accessories • Michigan

THIS EMPLOYMENT AGREEMENT (this “Agreement”) is made as of September 4, 2019, by and between UNIQUE FABRICATING, INCORPORATED, a Delaware corporation (the “Company”), and Byrd Douglas Cain, III (“Executive”).

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