Text
stringlengths
32
1.31k
Small Chunk
stringlengths
3
83
Ground Truth
stringlengths
8
46
docugami/dfm-cs-small
stringlengths
4
52
In the presence of ELIZABETH LORD ) /s/ Elizabeth Lord GUARANTOR SIGNED by PERNILLE NORAAS )
"Elizabeth Lord"
Guarantor Name
Guarantor Name
The fair value of the common shares was determined to be $295,000 and the fair value of the warrants was determined to be $268,021 at the subscription date.
"$295,000"
Fair Value of Common Shares
Fair Value of Common Shares
James B. Andrews Senior Vice President, Finance and CFO ACKNOWLEDGED AND AGREED:
"James B. Andrews"
Acknowledger and Agreer Name
Signatory Name
This PROPERTY MANAGEMENT AND LEASING AGREEMENT (this "Agreement") is made and entered into as of February 10, 2017, among BEHRINGER HARVARD
"February 10, 2017"
Agreement Date
Agreement Date
thereof and issued or accepted by any Lender or by any other commercial bank that has combined capital and surplus of not less than $250,000,000;
"$250,000,000"
Minimum Capital and Surplus
Lender Capital and Surplus Requirement
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
This Amended and Restated License Agreement (this "Agreement") is entered into as the 1^st day of November, 2016 and made effective as of
"1^st day of November, 2016"
Agreement Date
Agreement Date
"ADA Settlement Agreement" means that certain Settlement Agreement and Release in Full, dated as of October 20, 2014, by and between Cecil Shaw and CST CA.
"October 20, 2014"
Settlement Date
Settlement Agreement and Release Date
business days after the Date of Termination, if applicable, or such earlier time as is requested by Callon.
Callon
Company Name
Termination Date
Title: President Accepted and Agreed this 27th day of February, 2012
"27th day of February, 2012"
Agreement Date
Acceptance Date
The Director is entitled to a Promotion Equity Award of $100,000 and will receive a one-time award of shares of Restricted Stock Units (RSUs) of
"$100,000"
Promotion Equity Award
Equity Award Amount
32, LLC, a Delaware limited liability company ("Landlord"), and ILLUMINA, INC., a Delaware corporation ("Tenant").
"ILLUMINA, INC."
Tenant Name
Tenant Name
International Plaza Fort Worth, Texas ("Leased Premises") more particularly described that certain master lease, most recently amended on June 25, 2014, between Overton Green Property Owner, L.P. ("Landlord"), as landlord, and Sublessor, as tenant (such lease, all exhibits thereto, and any amendments or addendums thereto (as amended, "Prime Lease") are annexed hereto as Schedule A and made a part hereof).
"June 25, 2014"
Prime Lease Date
Amended Date
Ski Area Master Plan" prepared by Ecosign Mountain Recreation Planners Ltd. and dated November, 1979 as amended from time to time in accordance with this agreement.
"November, 1979"
Plan Date
Amended Date
Within thirty (30) days following the Termination Date, Tenant shall pay a termination fee
"thirty (30) days"
Termination Fee Deadline
null
In order to revoke this Release, Executive must deliver notice of the revocation in writing to Company's General Counsel before the expiration of the seven (7) day period.
"seven (7) day"
Revocation Deadline
Revocation Deadline
SFI PLEASANTON, LLC, a Delaware limited liability company Landlord, and ELLIE MAE, INC., a Delaware corporation, Tenant
"SFI PLEASANTON, LLC"
Landlord Name
Landlord Name
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 Service Period, shares of Stock shall be issued on a prorated basis based on actual performance as determined at the first Committee meeting following the Participant's termination of employment due to Retirement or Disability.
"December 31, 2014"
Retirement/Disability Date
Termination Date
Executive shall have until June 30, 2017 to exercise all stock options that are vested as of March 31, 2017.
"June 30, 2017"
Stock Option Expiration Date
Stock Option Expiration Date
"Collateral Agent" means U.S. Bank National Association in its capacity as collateral agent and representative for the Protected Parties under
"U.S. Bank National Association"
Collateral Agent Name
Collateral Agent Name
Following May 31, 2014, Employee shall not provide services for the Company at a rate in excess of 49% of the average level of bona fide services performed by Employee for the Company over the three-year period preceding the year of Employee's termination.
"May 31, 2014"
Service Limit Date
Service Limit Date
(2) provides Callon with at least thirty (30) calendar days to cure, correct or mitigate the Good Reason event so that it either
"thirty (30) calendar days"
Cure Period
Cure Period
Stockholders' equity: Preferred stock, $0.01 par value, 100,000,000 shares authorized:
"$0.01"
Preferred Stock Par Value
Stockholder Equity Par Value
In the event of the Participant's death prior to January 1, 2015, the Award shall be forfeited in its entirety.
"January 1, 2015"
Forfeiture Deadline Date
Death Deadline
The same calculation shall be applied to the last installment, which shall be prorated between the 1^st day of the current calendar
"1^st day of the current calendar"
Proration Date
Proration Date
Dated as of September 28, 2012 among GLOBAL PAYMENTS INC., as the Borrower,
"GLOBAL PAYMENTS INC."
Borrower Name
Borrower Name
The below dates (except the last) shall be delayed by one (1) day for each day the Expansion Date is delayed beyond January 1, 2016, subject to the terms of Section 2 of the Work Letter.
"one (1) day"
Delay Period
Delay Period
To Lease and Non-Disturbance Agreement (the "First Amendment") dated as of March 28, 2008, pursuant to which
"March 28, 2008"
Agreement Date
Agreement Date
By signing below, I, Larry Betterley, acknowledge and agree to the following:
"Larry Betterley"
Signatory Name
Signatory Name
, the Manufacturing Agreement between the Parties will terminate on October 1, 2013.
"October 1, 2013"
Termination Date
Termination Date
o 12.5% of the shares will vest on the 48 month anniversary of the Vesting Commencement Date.
"12.5%"
Vesting Percentage
Percentage of Shares Vesting Requirement
any state thereof having combined capital and surplus of not less than $250,000,000; (c) commercial paper of an issuer rated at least A-1 by S&P or
"$250,000,000"
Minimum Capital and Surplus
Capital and Surplus Requirements
within thirty (30) days after the date of Landlord's statement, pay to Landlord an amount equal to such excess.
thirty (30) days
Payment Deadline
Payment Deadline
The Closing shall occur in person or by electronic means at Marathon's offices on May 12, 2015 at 10:00 a.m. Central Standard Time.
"May 12, 2015"
Closing Date
Closing Date
(30) days prior written notice to Landlord; provided that the Termination Date shall be no earlier than is four (4) months and no later than six (6) months following the Effective Date.
"(30) days"
Notice Period
Notice Period
you may also contribute an additional "catch up contribution" amount ($6,000 for 2017) up to the annual IRS maximum ($24,000 in 2017).
"$6,000"
Catch-Up Contribution Amount
Catch up Contribution Limit
In the event Tenant fails to pay any utility bill within forty-five (45) days after the due date, Landlord may
"forty-five (45) days"
Payment Deadline
Due Date Restriction
Title: Director SHAREHOLDER REPRESENTATIVE SERVICES LLC, solely in its capacity as the Stockholder Representative
SHAREHOLDER REPRESENTATIVE SERVICES LLC
Stockholder Representative
Stockholder Representative
the Managing Director is eligible for severance pay of 12 (twelve) month Base Salary according to Section 12.2; and (ii)
"12 (twelve) month"
Severance Duration
Severance Pay Period
"Stock" means the common stock, US$0.001 par value per share, of Halozyme Therapeutics, Inc., as adjusted from time to time in accordance with Section 4.2 of the Plan.
"US$0.001"
Common Stock Par Value
Stock Price
each a Debtor and Debtor-in-Possession under Chapter 11 of the Bankruptcy Code, as Guarantors, U.S. BANK NATIONAL ASSOCIATION, as Administrative Agent, and
"U.S. BANK NATIONAL ASSOCIATION"
Administrative Agent Name
Administrative Agent Name
092-0605-01 which was recorded September 1, 2006 in Volume 7703 at Page 216 of said Land Records
"September 1, 2006"
Recorded Date
Record Date
"Seconded Non-Union Employees" means all non-union employees (excluding employees with Senior Coordinator (shuji) classification) who (a) belong to CCBD and
CCBD
Union Name
Seconded Non-Union Employees
COLLABORATION AGREEMENT COLLABORATION AGREEMENT, dated as of October 9, 2013 (the "Effective Date"), by and between TRANSGENOMIC, INC., a Delaware corporation
"October 9, 2013"
Agreement Effective Date
Effective Date
Whereas, the parties previously entered into a written Tax Sharing Agreement as of June 21, 1984 (as amended and restated, from time to time, the "Existing Tax Sharing Agreement");
"June 21, 1984"
Existing Agreement Date
Agreement Date
Title: Secretary GLOBAL PAYMENTS CHECK RECOVERY SERVICES, INC., a Georgia corporation
GLOBAL PAYMENTS CHECK RECOVERY SERVICES, INC.
Company Name
Check Recover Services Company Name
99-499 (signed into law October 17, 1986); paragraph (a) of Section 22a-449 of the Connecticut General Statutes; Section 22a-115 of the Connecticut General Statutes; the Occupational Safety and Health Act, 20 U.S.C. Section 651 et seq.,
"October 17, 1986"
Enactment Date
Date of Law
THIS EMPLOYMENT AGREEMENT ("Agreement"), entered into as of October 8, 2012, between Coca-Cola Enterprises, Inc., a Delaware corporation (the "Company"), and William Douglas (the "Executive").
"October 8, 2012"
Agreement Date
Agreement Date
THIS AGREEMENT (the "Agreement") is hereby entered into as of the 7^th day of April, 2016 and is effective as of September 1, 2016 (the "Effective Date"), by and between
"September 1, 2016"
Effective Date
Effective Date
The Initial Lease was concluded for a period of nine (9) years and two (2) full consecutive months, entering into force on January 1, 2006 and coming to an end on February 28, 2015.
"nine (9) years and two (2) full consecutive months"
Lease Duration
Lease Term
through 2.M.iii(G); provided, however, if the lower determination is within five percent (5%) of the higher determination,
"five percent (5%)"
Determination Variance
Determination Percentage
holiday entitlement for one holiday year cannot be taken in subsequent holiday years unless otherwise agreed by the Company.
"one holiday year"
Annual Holiday Entitlement
null
If on or prior to September 1, 2014, Landlord does not achieve Milestone 1 due to a combination of Construction Force Majeure, Tenant Delay and/or any Other Delays, then the responsibility for the damages that would have otherwise applied under the preceding subparagraph 13(j)(i)(3) will be allocated between the parties in which each party is attributed (x) its respective share of delays other than Construction Force Majeure delays (i.e., Tenant is attributed a proportion equal to each day of Tenant Delay divided by the sum of all delays other than Construction Force Majeure delays, and Landlord attributed a proportion equal to all Other Delays divided by the sum of all delays other than Construction Force Majeure delays) plus (y) an additional share equal to 50% of the Construction Force Majeure delays.
" September 1, 2014"
Failure to Achieve Milestone Date
null
The Company and Employee agree that Employee shall continue to be employed as an employee-consultant to the Company until the earlier of: (a) September 30, 2014; or (b) the date on which Employee commences new employment; or
"September 30, 2014"
Consultancy End Date
Termination Date
Accrued Obligations shall be paid to Executive in a lump sum in cash within thirty (30) days after the Date of Termination.
"thirty (30) days"
Payment Deadline
Payment Deadline
President's Day, the immediately following business day is February 16, 2021), (iii) February 15, 2022
"February 16, 2021"
President's Day Substitute
President's Day Deadline
TLC Overton Genpar, LLC, a Texas limited liability company, its general partner
"TLC Overton Genpar, LLC"
General Partner Name
General Partner Name
_____ between Ligand Pharmaceuticals Incorporated, a Delaware corporation ("Corporation"), whose address is 3911
"Ligand Pharmaceuticals Incorporated"
Corporation Name
Corporation Name
For public entities, the amendments in ASU 2011-05 are effective for fiscal years, and interim periods within those years, beginning after December 15, 2011.
"December 15, 2011"
Effective Date
Effective Date
Unless Borrower has been permitted draft usage, each Advance on a Loan shall be made only upon Borrower's written or telephonic notice to Lender not later than 1:00 P.M.
"1:00 P.M."
Advance Notice Deadline
Notice Time
Tenant's Proportionate Share of Project: 8.99% Tenant's Proportionate Share of Building: 23.09% Length of Term:
"23.09%"
Tenant Proportionate Share
Tenant Proportionate Share and Term Length
that at least six (6) months must elapse from the Grant Date to the date of termination of the Employee's employment for any termination initiated by the Employee to be treated as a retirement.
"six (6) months"
Retirement Deadline
Termination Period
Securities Asia Limited, Deutsche Bank AG, Hong Kong Branch, Société Générale Asia Limited, Société Générale
Securities Asia Limited, Deutsche Bank AG, Hong Kong Branch
Company Name
Security Issuer Name
The Term shall expire at 11:59 p.m. on the last day of the calendar month in which the twelfth (12^th) anniversary of the Rent Commencement Date occurs ("Expiration Date")
11:59 p.m.
Expiration Date
Term Expiry Time Deadline
We will support your annual meeting by paying you the amount per Unit listed in the Schedule for Units serviced as of June 30 of each year.
"June 30"
Annual Payment Date
Servicing Deadline Date
Aron shall not be responsible if a Pipeline System is unable to accept Aron's nomination or if the Pipeline System must allocate Crude Oil among its shippers.
Aron
Nominating Party
Nomination Receiver
If on or prior to September 1, 2014, Landlord achieves Milestone 1 then the following shall apply:
"September 1, 2014"
Milestone 1 Achievement Date
Milestone 1 Date
This Agreement is entered into as of January 1, 2014 (the "Effective Date") between Asbury Automotive Group,
"January 1, 2014"
Agreement Date
Effective Date
"Federal Appeal Party" refers to Verinata, Sequenom or Sequenom LLC individually, and "Federal Appeal Parties" refers to Verinata, Sequenom, and Sequenom LLC collectively.
"Sequenom LLC"
Federal Appeal Party Name
Federal Appeal Party Name
Executive signs this General Release and after the expiration of the seven (7) day revocation period referenced in paragraph 4(f)
"seven (7) day"
Revocation Period
Revocation Period
Attention: William E. McDonald, Senior Vice President, Deputy General Counsel and Corporate Secretary
"William E. McDonald"
Addressee Name
Attention Name
regarding termination of this Addendum by delivery of written notice to the other party within 7 days of the expiration of the said 9 months' period
"7 days"
Termination Notice Period
Termination Notice Period
Landlord shall use reasonable efforts to deliver Building 5 to Tenant Substantially Completed on or before March 1, 2013 (as extended by delays caused by Force Majeure and Tenant Delay,
"March 1, 2013"
Substantial Completion Date
Delivery Date
"Borrower" means Trinity Rail Leasing 2017 LLC, a Delaware limited liability company.
"Trinity Rail Leasing 2017 LLC"
Borrower Name
Borrower Name
I am pleased to offer you the position of President and Chief Operating Officer ("COO") of PSEG Power LLC ("PSEG Power"),
PSEG Power LLC
Company Name
Company Name
Senior Managing Director Brixmor GA Bristol Plaza, LP, a Delaware limited partnership
Senior Managing Director
Director Title
Senior Managing Director
"Acquisition Agreement": Agreement and Plan of Merger, by and among the Borrower, Barton Creek Web.com, LLC and Yodle, Inc., dated as of February 11, 2016.
"February 11, 2016"
Merger Date
Agreement Date
dated December 4, 2017, between LRT III LLC, as seller, and D&H Logging Co., as purchaser.
"LRT III LLC"
Seller Name
Seller Name
(ii) Section 12.6 does not apply, the Managing Director shall be entitled to a severance pay of 12 (twelve) month Base Salary.
"12 (twelve) month"
Severance Duration
Severance Duration
provided that if the commencement date of Tenant's lease of Option Space 2 occurs on or before May 1, 2015
"May 1, 2015"
Commencement Date
Commencement Date
(i) name each of the Pledgee and Deutsche Bank AG New York Branch as secured parties and (ii)
"Deutsche Bank AG New York Branch"
Secured Party Name
Secured Party Name
Amending Agreement to the Lease Contract dated July 25, (twenty-five), 2008
"July 25, (twenty-five), 2008"
Amended Lease Date
Amending Agreement Date
Certificated Mortgage Loan (with CVS Corporation as tenant / multi-property) (rated BBB+) 16,546
"CVS Corporation"
Tenant Name
Tenant Name
Goosehead Financial, LLC, a "Holder," and together, the "Holders") and Goosehead Insurance, Inc. ("Pubco").
"Goosehead Financial, LLC"
Holder Name
Holder Name
Payments of principal and/or interest received after 12:00 noon Eastern time are considered received at the opening of business on the next Business Day.
12:00 noon Eastern time
Payment Deadline Time
Payment Receipt Time
Effective as of March 1, 2013, (a) BSC presently and absolutely assigns all of its right, title and interest as tenant under the Lease to TV,
"March 1, 2013"
Assignment Date
Effective Date
By: Summerville Senior Living, Inc., a Delaware corporation, its sole member
"Summerville Senior Living, Inc."
Member Name
Member Name
Development and Land Disposition Agreement by and among the City of New Haven, the New Haven Parking Authority and WE Route 34, LLC dated September 1, 2012 (the "DLDA").
"September 1, 2012"
Agreement Date
Agreement Date
333-36738) filed on May 10, 2000
"May 10, 2000"
Filing Date
Filing Date
Dated as of June 19, 2015 between NVIDIA LAND DEVELOPMENT, LLC, as the Construction Agent and WACHOVIA SERVICE CORPORATION, as the Lessor 1
"WACHOVIA SERVICE CORPORATION"
Lessor Name
Lessor Name
By: ARAMARK SPORTS AND ENTERTAINMENT SERVICES, LLC, its General Partner
"ARAMARK SPORTS AND ENTERTAINMENT SERVICES, LLC"
Company Name
General Partner Company
WHEREAS, Employee received a payment of $450,450.18 on January 26, 2018 pursuant to the
"$450,450.18"
Payment Amount
Payment Amount
"Customer Collections Account Administration Agreement" means the Customer Collections Account Administration Agreement, dated as of November 12, 2003, among, inter alios,
" November 12, 2003"
Agreement Date
Agreement Date
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
having capital, surplus and undivided profits in excess of U.S. $500,000,000; (c) commercial paper rated A-1 (or the then equivalent grade) or better by S&P,
"U.S. $500,000,000;"
Capital Surplus Requirement
Capital Excess
Bloomberg L.P. (or such other reporting service that the Compensation Committee may designate from time to time)); by (ii)
Bloomberg L.P.
Reporting Service
Reporting Service Name
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"
Estimated Start Date
Estimated Delivery Date
150% of the annual Base Rent and Additional Rent applicable in the last year of this lease).
"150%"
Rent Increase Percentage
Annual Base Rent and Additional Rent Percentage
Trigger Amount for three consecutive days and ending on the date that Availability has remained greater than the Availability Event Trigger
three consecutive days
Trigger Period
Trigger Period
Normal Business Hours: 9:00 to 5:00, weekdays, or such other hours as the Landlord may establish.
"5:00"
Business Hours End Time
Normal Business Hours