Text
stringlengths
32
1.31k
Small Chunk
stringlengths
3
83
Ground Truth
stringlengths
8
46
docugami/dfm-cs-small
stringlengths
4
52
the Borrower and its Subsidiaries may invest an amount equal to all or any portion of such Net Cash Proceeds within 365 days of receipt thereof in assets
"365 days"
Investment Period
null
MASTER LEASE AGREEMENT ("Master Agreement") made as of May 12, 2015, between VARILEASE FINANCE, INC., a Michigan corporation,
VARILEASE FINANCE, INC.
Company Name
Master Lessee Name
Broadspire Revenues before reimbursements from the Broadspire segment were $61.7 million in the 2010 third quarter, down 12.4% from $70.4 million in the 2009 quarter.
"$61.7 million"
Broadspire Revenues
Revenues Before Reimbursements
To Lease and Non-Disturbance Agreement (the "First Amendment") dated as of March 28, 2008, pursuant to which
"March 28, 2008"
First Amendment Date
Agreement Date
On this the 15 day of November, 2012, before me, the undersigned officer, personally appeared Vikas Sinha who acknowledged himself to be the Executive Vice President and Chief Financial Officer of Alexion Pharmaceuticals, Inc., a Delaware corporation, and that he as such, being authorized so to do, executed the foregoing instrument as his free act and deed for the purposes therein contained by signing his name in his capacity as Executive Vice President and Chief Financial Officer of Alexion Pharmaceuticals, Inc..
"Vikas Sinha"
Signatory Name
Signatory Name
following the 30th day after Employee's Termination Date, and the Forward Bonus shall be payable in equal installments over a twelve (12) month PROS
"twelve (12) month"
Payment Installment Period
Payment Period
Payments of earned but unpaid Base Salary shall be made as soon as administratively practicable, but no later than 60 days following the Executive's termination of employment.
"60 days"
Salary Payment Deadline
Payment Deadline
The Fair Market Value shall be the average of the Valuations set out in the two (2) Valuation Certificates.
"two (2)"
Valuation Certificates
Number of Valuation Certificates
(iii) subject to Employee timely and properly electing coverage under the Consolidated Omnibus Budget Reconciliation Act of 1985 ("COBRA")
"1985"
Consolidated Omnibus Budget Reconciliation Act
COBRA Act Year
a one-month Interest Period determined at approximately 10:00 a.m. Eastern time for such day (rather than 11:00 a.m.
"one-month"
Interest Period
Interest Period
Effective as of February 8, 1999, the Credit Agreement was amended and restated in its entirety
"February 8, 1999"
Amendment Date
Amendment Date
and STARTEK USA, INC., each as a Borrower, CERTAIN FINANCIAL INSTITUTIONS, as Lenders, and BMO HARRIS BANK N.A., as Administrative Agent and Swing Line Lender
STARTEK USA, INC.
Borrower Name
Borrower Name
If, during the two year period following a Change in Control (as defined in Exhibit A attached hereto), Executive's employment is terminated due to a Termination
"two year"
Termination Window
Termination Window
The date upon which Landlord has Substantially Completed the Landlord's Work and delivered the Premises to Tenant (as defined in Exhibit B), which shall be no later than January 1, 2009.
"January 1, 2009"
Delivery Deadline Date
Substantial Completion Date
no disposition of such claim is made within sixty (60) days of request
sixty (60) days
Disposition Deadline
Claim Deadline
"DSCR Calculation Period" means, with respect to any DSCR Test Date, the trailing 6 month period ending on such DSCR Test Date.
"6 month"
DSCR Calculation Period
Calculation Period
(916) 381-2566 Fax with a facsimile copy to: Martin R. Boersma, Esq.
Martin R. Boersma, Esq.
Contact Name
Facsimile Address
(g)"Company" means Penn Virginia Corporation and its affiliated companies and subsidiaries, and following the Closing, shall include any successor.
"Penn Virginia Corporation"
Company Name
Company Name
Interest shall be computed for the actual number of days elapsed on the basis of a year of (a) 360 days for interest calculated at the LIBOR Rate and
"360 days"
Interest Calculation Basis
Interest Calculation Period
any employee of any Group Company that has a base salary of more than A$200,000 per annum;
A$200,000
Employee Salary Limit
Base Salary Threshold Amount
Seller shall use commercially reasonable efforts to (i) obtain an Acceptable Estoppel Certificate from Tenant in Suite 250 in KOMO Plaza West and
"Suite 250 in KOMO Plaza West"
Suite Location
Suite Location
shall satisfy the requirements of this clause (y) under circumstances where, by virtue of the nature of the Tenant Requested Change, lump sum or cost of the work with a guaranteed maximum price construction pricing cannot reasonably be provided until after the design work set forth in the relevant design proposal as described in clause (x) of this Section 8(b) is completed (in any such case, an "Estimated Construction Pricing Proposal")); and (z) the estimated amount of delay the Tenant Requested Change will cause Landlord in achieving a June 1, 2013 Start Date (as such date may be adjusted pursuant to the express terms of this Work Letter), any one or more of the Milestones, and/or the Estimated Delivery Date, and the reason(s), together with documentation from Landlord's Contractor and/or Architect substantiating said reason(s), where reasonably necessary, for such delay (such estimate forming the basis for any Agreed Tenant Delay to be agreed upon by the parties), together with any other costs that Landlord reasonably anticipates it will incur (including without limitation direct and indirect costs resulting from the effects of such changes on other tenants in the Building), all stated on a not-to-exceed basis, as a result of such Tenant Requested Change ("Landlord's Change Notice").
"June 1, 2013"
Start Date
Estimated Delivery Date
such petition is not dismissed within one hundred twenty (120) days of filing or
"one hundred twenty (120) days"
Dismissal Deadline
Dismissal Deadline
Series A Common Stock (the "Shares") of PBF Energy Inc. (the "Company").
"PBF Energy Inc."
Company Name
Company Name
BANK OF AMERICA, N.A., as Administrative Agent and Collateral Agent U.S. BANK NATIONAL ASSOCIATION, BMO CAPITAL MARKETS
"BANK OF AMERICA, N.A."
Agent Name
Administrative Agent and Collateral Agent Name
Street, Framingham, Massachusetts 01701, hereinafter called LESSOR, which expression shall include successors and assigns where the context
"Street, Framingham, Massachusetts 01701"
Lessor Address
null
WHEREAS, on or about February 24, 2014, Oakridge and Expedia entered into a Loan Agreement and a Security Agreement; and
"February 24, 2014"
Agreement Date
Agreement Date
The Director will be entitled to twenty five (25) vacation days each calendar year, on the basis of a 40-hour working week.
"twenty five (25)"
Vacation Days
Vacation Days
Notwithstanding the foregoing, payments delayed pursuant to this Section 6(b) shall commence within 10 calendar days following the Employee's death prior to the end of the six month period.
"10 calendar days"
Payment Commencement Deadline
Payment Deadline
(i) the Commencement Date of 1 South is hereby accelerated to June 1, 2014 and the Rent Commencement Date of 1 South is hereby accelerated to September 1, 2014, and (ii)
"September 1, 2014"
Rent Commencement Date
Rent Commencement Date
Title: Chief Financial Officer BSC: BOSTON SCIENTIFIC CORPORATION, a Delaware corporation
BOSTON SCIENTIFIC CORPORATION
Company Name
Corporation Name
Coopêrative Agreement dated June 12, 2Q1"2 beLween DOE and USEC Inc. and l{merican Centrifuge Demonstration, LLC ("ACD")
"June 12, 2Q1"2"
Agreement Date
Agreement Date
Notices delivered personally shall be deemed communicated as of actual receipt; mailed notices shall be deemed communicated as of five (5) days after mailing.
"five (5) days"
Mail Notice Deadline
null
Seller may (but is not obligated to) use its reasonable commercial efforts to obtain any such Required Consent following Closing for a period of one year and
one year
Consent Period
Consent Period
This CREDIT AGREEMENT ("Agreement") is entered into as of July 9, 2014, among VERTEX PHARMACEUTICALS INCORPORATED, a Massachusetts corporation
"July 9, 2014"
Agreement Date
Agreement Date
less current withholding taxes payable net of Seller payments made in relation to withholding taxes since the Locked Box Date, and less current 20
"20"
Current Amount
Withholding Tax Payable Period
If such failure is caused solely by Tenant Delay (and not by Construction Force Majeure or any other delay, any delay that is not Tenant Delay or Construction Force Majeure being referred to herein as "Other Delays"), then the Rent Commencement Date shall be October 1, 2015;
"October 1, 2015"
Rent Commencement Date
Rent Commencement Date
Retirement (age 60 with a minimum of 10 years of service; or age 65 with a minimum of 5 years of service, both requiring 6 months written notice.)
"5 years"
Retirement Notice Period
Service Requirement
We will provide you with food safety audit reports on an annual basis for each distribution center that services you from a qualified third party, AIB, ASI, Siliker, etc.
"Siliker"
Third Party Auditor
Third Party Food Safety Auditor
This Tax Sharing Agreement is effective as of May 31, 2018, between Caterpillar Inc., a Delaware corporation formerly known as
"May 31, 2018"
Effective Date
Effective Date
Its: CFO "Landlord": CIM/OAKLAND CENTER 21, LP, a Delaware limited partnership
CIM/OAKLAND CENTER 21, LP
Landlord Name
Landlord Name
, a warrant to purchase 1,591,333 shares, subject to adjustment in accordance with its terms, of Common Stock in the form attached hereto as
"1,591,333"
Warrant Shares
Warrant Shares
Commencement Date for the Additional Premises: October 1, 2019,
"October 1, 2019"
Commencement Date
null
"2020 Notes" means the Borrower's Senior Notes due April 1, 2020 or any refinancing thereof to a maturity date earlier than the 91st day after the Stated Termination Date.
"April 1, 2020"
Maturity Date
null
Notwithstanding the foregoing, as a result of your termination of employment on December 31, 2018, the vested portion of
"December 31, 2018"
Termination Date
Termination Date
If the incapacity continues for a period of seven days or more, you will produce to the Company medical certificates for the duration of your absence.
"seven days"
Medical Certificate Period
Incapacity Period
, (hereinafter called "Lessor") and DIAMONDBACK E & P LLC, successor to Windsor Permian, LLC (hereinafter called "Lessee"), for good and valuable consideration the receipt of which is hereby
"Windsor Permian, LLC"
Predecessor Lessee
Lessor Name
the State of Delaware (the "Borrower"), the Lenders from time to time party hereto, and CAPITAL ONE, NATIONAL ASSOCIATION, as Administrative Agent, and
"CAPITAL ONE, NATIONAL ASSOCIATION"
Administrative Agent Name
Administrative Agent Name
Dated as of April 22, 2016 among ARIZONA PUBLIC SERVICE COMPANY, as Borrower, THE LENDERS PARTY HERETO,
"ARIZONA PUBLIC SERVICE COMPANY"
Borrower Name
Borrower Name
Should Tenant fail to discharge the lien within 10 days, then Landlord may discharge the lien.
10 days
Lien Discharge Deadline
Discharge Deadline
that constitute Deferred Compensation will be provided to the Executive during the period ending six months after the date of termination of employment
"six months"
Termination Deadline
Termination Period
For the period following the Effective Date and through December 31, 2015 (the "Non-Competition Period"), Employee shall not, directly or indirectly, without the prior written consent of
"December 31, 2015"
Non-Competition Period
Non-Competition Period End Date
means the Deed of Guarantee and Indemnity dated 26 November 2013 among Crown Castle Australia Pty Ltd, the Company and CCI; "Defaulting Party"
"26 November 2013"
Guarantee Date
Deed of Guarantee and Indemnity Date
WHEREAS, Sublandlord and Subtenant previously entered into that certain Master Sublease Agreement dated as of April 4, 2014, but effective as of February 1, 2014 (the "Sublease").
"February 1, 2014"
Sublease Effective Date
Sublease Effective Date
The Company will host a conference call with members of the executive management team to discuss these results today, Thursday, August 9, 2018 at 1:30 p.m. GMT time (8:30 a.m. Eastern time).
"August 9, 2018"
Conference Call Date
Meeting Date
As of 3:00 pm Central Time on June 30, 2017, all of Executive's vested but unexercised stock options shall be cancelled, null and void.
"June 30, 2017"
Cancellation Deadline
Stock Option Expiration Date
In the fourth quarter we purchased 9.7% of the issued and outstanding common shares of SilverCrest Metals Inc. for $23 million.
"$23 million"
SilverCrest Metals Investment
Purchase Price
, each Class B Member (as applicable, the "Put/Call Seller") shall have the right to require the Parent or USC Atlantic, Inc. to purchase, any then vested Class B Incentive Interests (
"USC Atlantic, Inc."
Put/Call Purchaser
Seller Name
For purposes of determining whether a Change in Control has occurred, Company shall mean only Opiant Pharmaceuticals, Inc.
Opiant Pharmaceuticals, Inc.
Company Name
Company Name
CARTEL and AMERI may be referred to collectively herein as "the parties."
"AMERI"
Party Name
Party Name
Employer shall pay Employee a one-time sign-on bonus of $200,000, less applicable withholding, as soon as reasonably practicable, but no more than 60 days, following the Start Date.
"60 days"
Sign-On Bonus Deadline
Sign-On Bonus Payment Deadline
Original Tenant leased from Original Landlord a total of 110,250 square feet of warehouse and office space located at 3910 Brickway Boulevard, Santa Rosa, California (the "Premises").
"3910 Brickway Boulevard, Santa Rosa, California"
Premises Address
Premises Address
In connection therewith, (a) KeyBank, in its capacity as a Lender, hereby increases its Commitment to $75,000,000.00,
"$75,000,000.00"
Commitment Increase
Commitment Increase
between JELD-WEN Holding, Inc., a Delaware corporation (the "Company"), and ________
"JELD-WEN Holding, Inc."
Company Name
Company Name
The Term of the Lease shall be extended for an additional period of five (5) years commencing on March 1, 2013, and continuing through February 28, 2018, inclusive (the "Extended Term").
five (5) years
Term Extension Period
Extended Term
the 2022 Senior Notes and (c) all other agreements, instruments and other documents pursuant
"2022"
Senior Notes Year
Agreement and Instrument Name
Together with the 100 College Street, New Haven, Connecticut Outline Specifications prepared by Elkus Mandfredi Architects, dated August 29, 2012 (as amended by the attached Appendix)
"August 29, 2012"
Outline Specifications Date
Date of Agreement
Employee may consider whether to sign and accept this Agreement by taking up to twenty-one days (21) from the day he receives it.
"twenty-one days (21) "
Consideration Period
Consideration Period
In the event that the Participant's employment with the Company or its subsidiaries or affiliates is terminated due to Retirement or Disability after December 31, 2014, but prior to the end of the Performance Period, shares of Stock shall be issued on a prorated basis based on actual performance as determined at the first Committee meeting following the Performance Period.
"December 31, 2014"
Performance Period Start Date
Termination Date Cutoff
Monthly payments of principal and interest, based upon a 7-year amortization schedule, in the amount of $168,968.00 shall be due on the first day of each calendar month.
"168,968.00"
Monthly Payment Amount
Payment Amount
ARKANSAS DEMOCRAT-GAZETTE, INC., with a notice address of 200 River Market Avenue, Suite 501, Little Rock, Arkansas 72201, (
"200 River Market Avenue, Suite 501, Little Rock, Arkansas 72201"
Notice Address
Notice Address
/s/ DAGMAR DOLBY DAGMAR DOLBY, as Trustee of the Ray Dolby 2002 Trust B dated
DAGMAR DOLBY
Trustee Name
Trustee Name
This AGREEMENT AND PLAN OF MERGER (this "Agreement") is made and entered into as of October 1, 2018
"October 1, 2018"
Agreement Date
Agreement Date
the Buyer to claim or receive any payment (save for any claim notified to the Sellers' Representative prior to 30 September 2014) under this clause 8
"30 September 2014"
Claim Deadline Date
Claim Notice Date
this task shalI be completed no laEer than September 21,
"September 21"
Completion Deadline
Completion Deadline Date
Corporate and Investment Bank, Skandinaviska Enskilda Banken AB (publ) and DNB Markets Inc., each in its capacity as bookrunner.
"Markets Inc."
Bookrunner Name
Bookrunner Name
THIS AGREEMENT is made and entered into on the 11^TH of November , 2013, by ENITIES LISTED ON
"November , 2013"
Agreement Date
null
However, if Executive revokes this Release within such seven (7) day period, no severance benefit will be payable to him/
"seven (7) day"
Revocation Window
Revocation Period
The Civil Rights Act of 1991; sB Sections 1981 through 1988 of Title 42 of the United States Code, as amended; sB
"1991"
Civil Rights Act Year
Year of Act
In the event Tenant commences business in the Additional Premises prior to October 1, 2019, for the period from the date Tenant commences business to the day preceding the Commencement Date for the Additional Premises, Tenant shall only be obligated to pay with respect to the Additional Premises Tenant's proportionate share of Additional Rent and Electrical Expenses relating to the Additional Premises.
"October 1, 2019"
Additional Premises Commencement Date
Additional Premises Commencement Date
London Branch, as paying agent and note registrar, as amended and supplemented pursuant to which
"London Branch"
Paying Agent and Note Registrar
Paying Agent and Note Registrar Name
the Participant's Award shall be paid within two and one-half (2 ½) months following a Change of Control as provided in Section 5(b)
"two and one-half (2 ½) months"
Payment Timeframe
Payment Deadline
hereto the "Agreement"), between Open Text Corporation, a corporation incorporated under the laws of Canada (the "Corporation"), and Gordon A. Davies (the "Executive").
"Gordon A. Davies"
Executive Name
Executive Name
the Indenture for the 2019 Senior Notes dated as of February 15, 2011, (b)
"February 15, 2011"
Indenture Date
Indenture Date
As previously announced, Luna will conduct an investor conference call at 5:00 p.m. (EDT) today to discuss its financial results for the three
"5:00 p.m. (EDT)"
Conference Call Time
Call Time
the relocation of the Executive's principal place of employment to a location more than 50 miles from the Executive's principal place of employment on the date
"50"
Relocation Requirement
Relocation Distance Limit
If to the Master Servicer, to: WWE Studios, Inc. 12424 Wilshire Blvd.
"WWE Studios, Inc."
Company Name
Servicer Address
For weekend or Contractor holiday inspections, the schedule will be provided by 3:00 PM on Friday or, for holidays, the Business Day preceding the holiday.
"3:00 PM"
Inspection Schedule Deadline
Inspection Schedule Deadline
, statement of changes in equity and statement of cash flows for the year ended on the Accounts Date of the Company; "Accounts Date" means 31 December 2014;
"31 December 2014"
Accounts Date
Accounts Date
, the parties hereto desire by this writing to amend the Employment Agreement to extend the term of Mr. Bianco's employment to May 31, 2023, or such shorter period as mutually agreed to.
Mr. Bianco
Employee Name
Employee Name
"Borrower Security Agreement" means the Amended and Restated Security Agreement dated as of July 27, 2015, between the Borrower and the Collateral Agent, substantially in the form of Exhibit
"July 27, 2015"
Security Agreement Date
Agreement Date
This Tax Sharing Agreement is effective as of May 31, 2018, between Caterpillar Inc., a Delaware corporation formerly known as
"May 31, 2018"
Effective Date
Effective Date
Landlord will, at its expense, replace all of the existing "man doors" which are a part of the Premises within 90 days ofthe date ofthis Amendment.
90 days
Replacement Deadline
Replacement Deadline
("Sequenom LLC"), and Verinata Health, Inc., a wholly-owned subsidiary of Illumina having a place of business at 800 Saginaw Dr., Redwood City, CA 94063
"800 Saginaw Dr., Redwood City, CA 94063"
Subsidiary Address
Address
You shall be entitled to exercise all vested stock options for a period of three (3) months following the Termination Date.
"three (3) months"
Exercise Period
Stock Option Exercise Period
the "Grant Notice") have the meanings given to them in the 2016 Long Term Incentive Plan (as amended from time to time, the "Plan") of Centennial Resource Development, Inc. (the "Company").
"Centennial Resource Development, Inc."
Company Name
Company Name
dated November 20, 2006 payable by Borrower to Lender, maturing November 30, 2021; (iii)
"November 20, 2006"
Maturity Date
Payment Date
(b) 1/2 of one percent per annum above the Federal Funds Rate; and (c)
"1/2 of one percent"
Interest Rate Increase
Annual Percentage Rate
Inc. 2011 Incentive Plan effective on April 21, 2015 (as amended from time to time, the "Plan").
"April 21, 2015"
Plan Effective Date
Effective Date
Siga Technologies, Inc. TENANT S:\Corvallis, OR-4575 SW Research Way\Tenants\Siga
"Siga Technologies, Inc."
Tenant Name
Tenant Name