Text
stringlengths
32
1.31k
Small Chunk
stringlengths
3
83
Ground Truth
stringlengths
8
46
docugami/dfm-cs-small
stringlengths
4
52
(this "Bill of Sale"), from HFII Asset Solutions, LLC (the "Seller"), to Sundance Strategies,
HFII Asset Solutions, LLC
Seller Name
Seller Name
Before "INC" making positive cash flow, Ching-Sang Hong will lend the "INC", up to $70,000 without any interests charge.
"$70,000"
Loan Amount
null
(because Monday February 15, 2021 is a federal holiday, President's Day, the immediately following business day is February 16, 2021), (iii)
"February 15, 2021"
President's Day
Federal Holiday Date
as to which the PBGC by regulation has waived the requirement of Section 4043(a) of ERISA that it be notified within 30 days of the occurrence of such event;
"30 days"
Notification Period
Notification Period
Mineral Reserves estimate is reported at a cut-off grade of 6.9 g/t gold equivalent, using metal price assumptions of $800 per ounce of gold and $12.50 per ounce of silver.
"$800"
Gold Price Assumption
Gold Price Assumption
As of August 8, 2012, there were 66,766,965 shares of common stock of CapLease, Inc., $0.01 par value per share, outstanding ("Common Stock").
"$0.01"
Common Stock Par Value
Number of Shares Outstanding
Joseph M. Tucci Joseph M. Tucci Chairman, President & CEO Acknowledged and agreed: /s/
"Joseph M. Tucci"
Signatory Name
Signatory Name
Supervalu Inc.'s 6.75% Senior Notes due June 1, 2021 and (4) Supervalu Inc.'s 7.75%
"June 1, 2021"
Maturity Date
Note Expiration Date
"LANDLORD" CARMEL RIVER, LLC, a Delaware limited liability company
CARMEL RIVER, LLC
Landlord Name
Landlord Name
The loan loss reserve was established at December 31, 2008, and to date the Company has not had any actual losses charged against the allowance.
"December 31, 2008"
Loan Loss Reserve Established Date
Establishment Date
The Lessor shall deliver its response to the request made by the Lessee as aforesaid no later than 10 days after receiving the request for approval as aforesaid.
"10 days"
Response Deadline
Response Deadline
Harland Clarke Holdings Corp. when the fair market value of such asset or liability is equal to or in excess of $30.0 million.
Harland Clarke Holdings Corp.
Company Name
Applicable Market Value
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
In such event, the Tenant shall advise the Landlord at least ten (10) business days in advance of
"ten (10) business days"
Advance Notice Period
Notice Period
Glimcher Properties Limited Partnership, a Delaware limited partnership, its sole equity member
"Glimcher Properties Limited Partnership"
Equity Member Name
Equity Member Name
A conference call to review earnings is scheduled for 4:30 p.m. Eastern time on October 20, 2016.
"4:30 p.m. Eastern time"
Conference Call Time
Conference Call Time
(the "Effective Date"), by and between Callon Petroleum Company, a Delaware corporation (the "Company", and together with its subsidiaries, "Callon") and Joseph C. Gatto, Jr. ("Executive").
"Joseph C. Gatto, Jr."
Executive Name
Executive Name
Title: Senior Vice President of Leasing TENANT: ACTUA USA CORPORATION
"ACTUA USA CORPORATION"
Tenant Name
Tenant Name
Marks Company Servicing Agreement" means the Management and Servicing Agreement dated as of May 17, 2001 between TILC and the Marks Company, as amended by the 22
"May 17, 2001"
Agreement Date
Agreement Date
Guidant LLC ("Guidant"), and Boston Scientific Corporation ("BSC") (collectively, the "Parties");
"Guidant LLC"
Party Name
Parties Name
for employers liability with a limit of no less than $1,000,000 per occurrence, $1,000,000 per employee, $1,000,000 per accident/disease, and
"$1,000,000"
Liability Limit Amount
Employer Liability Limit
(the "Officers") and assign titles (including, without limitation, President, Vice President, Secretary or Treasurer) to any such person.
President
Job Title
Officer Title
The Title Expert shall make his or her determination and provide to the Parties written findings within 20 Business Days after he or she has received the materials under Section 5.6(d).
"20 Business Days"
Determination Deadline
Determination Deadline
David McGlade 2009 GRAT and David P. McGlade Declaration of Trust (collectively, the "McGlade Shareholder")
David P. McGlade Declaration of Trust
Trust Name
Declaration of Trust Name
the total Net Investment of the Prior Trustee, at any one time, in all Nuclear Fuel to exceed $60,000,000.
"$60,000,000"
Net Investment Limit
Net Investment Limit Amount
2.1.2 report to Stefan Descheemaeker, CEO or such other person as the Board of Directors of Nomad may specify (the "Board");
Stefan Descheemaeker
Person Reporting To
Board Member Name
Tenant: Elevate Credit Service, LLC, a Delaware limited liability company
"Elevate Credit Service, LLC"
Tenant Name
Tenant Name
BH Bussum, the Netherlands (the "Employee"); and (2) IPASS (UK) LTD., 7^th Floor (North), Brettenham House, 5 Lancaster Place,
BH Bussum
Employee Name
Employee Name
; "Data Room" means the virtual data room (Ansarada Datasite) named "Beacon" hosted by Ansarada as at 7 November 2018;
"7 November 2018"
Data Room Hosting Date
Data Room Date
All representations and warranties of Landlord shall survive the termination of the Lease for one (1) year,
"one (1) year"
Warranty Duration
Survival Period
By: Texas HCP G.P., Inc., a Delaware corporation, Its Sole General Partner
"Texas HCP G.P., Inc."
Sole General Partner Name
General Partner Name
out-of-pocket costs and expenses associated with such removal shall be paid by Borrowers within five (5) days of receipt by Borrowers of an invoice for such removal costs and expenses.
five (5) days
Removal Costs and Expenses Payment Deadline
Expense Payment Deadline
$646,000 per year based on the compensation elements shown above assuming at target performance.
"$646,000"
Annual Compensation
Compensation Element Amount
THAN THE BORROWER, as Guarantors, THE LENDERS PARTY HERETO, and DEUTSCHE BANK AG NEW YORK BRANCH, as Administrative Agent, DEUTSCHE BANK SECURITIES INC.
"DEUTSCHE BANK AG NEW YORK BRANCH"
Administrative Agent Name
Administrative Agent Name
The Effective Date of this Agreement will be the eighth day after Mr. Garrison signs it.
"eighth day"
Effective Date
Effective Date
("SSR Mining") reports consolidated financial results for the fourth quarter and year ended December 31, 2018.
"December 31, 2018"
Reporting Period End Date
Financial Results Date
The Allocation shall be delivered by Purchaser to the Company within ninety (90) calendar days after the final determination of
"ninety (90) calendar days"
Delivery Deadline
Delivery Deadline
Capital One, in its capacity as Lender, hereby increases its Commitment to $50,000,000.00, (e)
"$50,000,000.00"
Lender Commitment Increase
Commitment Amount
Waiver of Outstanding Common Area Costs; Revised Estimate of Common Area Costs Effective January 1, 2012.
"January 1, 2012"
Effective Date
Revised Estimate Date
Lease Term: Sixty-six (66) months beginning on September 1, 2005 and expiring February 28, 2011.
"February 28, 2011"
Lease Expiration Date
Lease Term End Date
the letter agreement, dated August 20, 2018, among EWI, Bank of America and MLPF&S, (ii)
"August 20, 2018"
Agreement Date
Agreement Date
a second payment of twelve million USD (US $12,000,000), due and payable on the twelve (12) month anniversary of the Effective Date
"twelve (12) month"
Payment Term
Payment Deadline
if the Available Facilities became zero after a Loan ceased to be outstanding, a Lender or Lenders whose Available Commitments aggregated more than 66^
"zero"
Available Facilities
Available Facilities
If on or prior to September 1, 2014, Landlord does not achieve Milestone 1 due solely to Construction Force Majeure, then:
"September 1, 2014"
Milestone 1 Deadline
Force Majeure Deadline Date
You are advised that this Agreement will not become effective or enforceable for a period of seven (7) days after the date of its acceptance and execution by you.
"seven (7) days"
Effective Delay Period
Effective Period
For the period following the Effective Date and through December 31, 2016 ("Non-Solicitation Period"), Employee shall not, either directly or indirectly, alone or in conjunction with another party, interfere with or harm, or attempt to interfere with or harm, the relationship of the Company with any person who at any time was a customer or supplier of the Company or otherwise had a business relationship with the Company.
"December 31, 2016"
Non-Solicitation Period
Non-Solicitation Period End Date
Inc. ("ART"), with its principal place of business located in Fitchburg, Massachusetts, and Salvatore Emma,
"Fitchburg, Massachusetts"
ART Location
Principal Place of Business
the date hereof and shall continue in effect throught December 31, 2013
"December 31, 2013"
Expiration Date
Expiration Date
Inc. ("Employer") as of October 24, 2016, provided that, Employer has obtained a resolution from the Board of Directors of Employer appointing Employee as Chief Financial Officer by such date.
"October 24, 2016"
Appointment Date
Appointment Date
"Allocable Debt" means, with respect to any Railcar as of any date of determination, the sum of: (i) 105 % of the product of (x)
"105 %"
Allocable Debt Percentage
Allocable Debt Percentage
*Beginning June 1, 2016, Tenant shall be responsible for Operating Expenses through the remainder of the Lease Term.
"June 1, 2016"
Effective Date
Operating Expenses Start Date
In addition, once Executive has signed the Release, Executive shall have seven (7) additional days from the date of execution to revoke Executive's consent and may do so by writing to:
"seven (7) additional days"
Revocation Window
null
092-0605-01 which was recorded September 1, 2006 in Volume 7703 at Page 216 of said Land Records
"September 1, 2006"
Recording Date
Record Date
Company may extend this Agreement for an additional two-year (2-year) period (the "Renewal Term") by providing written notice to Bank prior to the end of the Initial Term.
"two-year (2-year) period"
Renewal Term
Renewal Term
("Tenant 1"), NCT MASTER TENANT II LLC, a Delaware limited liability company having its principal office at c
"NCT MASTER TENANT II LLC"
LLC Name
Tenant Name
the day on which the BC Investor (x) owns Shares representing less than 5% of the outstanding shares of Common Stock or (y)
"5%"
Share Ownership Threshold
Percentage of Outstanding Shares
Notice of such revocation must be received within the seven (7) calendar days referenced above.
seven (7) calendar days
Revocation Deadline
Notice Period
T1135 (Foreign Income Verification Statement) if the total cost of their foreign property exceeds C$100,000 at any time in the year.
"C$100,000"
Foreign Property Cost Limit
Foreign Income Verification Statement Cost Amount
If Tenant fails to execute or object to the Confirmation of Lease Term within ten (10) business days of its delivery, Landlord's determination of such dates shall be deemed accepted.
"ten (10) business days"
Response Deadline
Response Deadline
The Company generally depreciates building and building improvements over periods not exceeding 40 years.
"40 years"
Depreciation Period
Deprecation Period
A conference call to review earnings is scheduled for 4:30 p.m. Eastern Time on Oct. 23, 2018.
"Oct. 23, 2018"
Earnings Call Date
Earnings Review Date
James B. Andrews Senior Vice President, Finance and CFO ACKNOWLEDGED AND AGREED:
James B. Andrews
Signatory Name
Signatory Name
Scott A. Francis, CFO/Secretary/Treasurer TULSAT-ARIZONA, LLC, an Oklahoma limited liability company
Scott A. Francis
Signatory Name
Signatory Name
If any payment item is received into Agent's Applicable Account on a non-Business Day or after (A) with respect to amounts denominated in Dollars, 2:00 p.m.
"2:00 p.m."
Payment Cutoff Time
Payment Receipt Time
The Company shall pay to the Executive in a lump sum in cash within 30 days after the Date of Termination the aggregate of the following amounts:
"30 days"
Payment Deadline
Payment Deadline
END, INC., a Delaware corporation, as the subtenant ("Subtenant"), to be effective on July 6, 2015 (the "Effective Date").
"July 6, 2015"
Effective Date
Effective Date
"Manager" shall mean Shidler Hawaii Investment Partners, LLC, a Hawaii limited liability company, or any other manager engaged in accordance with the terms and conditions of the Loan Documents.
"Shidler Hawaii Investment Partners, LLC"
Manager Name
Manager Name
(the "Commencement Date") at Work Level 5 (further details of the Company's work levels are available from Human Resources).
"5"
Work Level
Work Level
$18,000,000.00 12/16/2013 Modification of original loan dated 8/26/05.
"8/26/05"
Modification Date
Modification Date
I am pleased to offer you the position of President, PSEG Services Corporation in PSEG Services Corporation, effective August 4, 2014.
"August 4, 2014"
Start Date
Effective Date
"Restricted Period" means the Employment Period and a period extending two (2) years from the termination of Executive's employment with the Company.
"two (2) years"
Post-Employment Restriction Period
Restricted Period Length
A Real Estate Asset will no longer be considered Construction-in-Process upon the sooner of (a) achievement of an 80% Occupancy Rate or (b) 12 months
"12 months"
Occupancy Deadline
Occupancy Rate Period
/s/ Roger Gaston Roger Gaston Date: 3/31/2016
"3/31/2016"
Signature Date
Signature Date
(the "Stock Option") to purchase shares of common stock of the Company, par value $0.01 per share ("Common Stock").
"$0.01"
Common Stock Par Value Per Share
Stock Option Pricing Number
Waiver of Outstanding Common Area Costs; Revised Estimate of Common Area Costs Effective January 1, 2012.
"January 1, 2012"
Effective Date
Revised Estimate Date
Bank will remit all amounts to Company via ACH on a monthly basis as described in Exhibit A within fifteen (15) days of issuing the monthly report.
"fifteen (15) days"
Remittance Deadline
Payment Deadline
THIS AMENDMENT TO SUBLEASE AGREEMENT is made as of the 1st day of December, 2014 ("Effective Date") between TC Loan Service, LLC.,
"1st day of December, 2014"
Effective Date
Effective Date
The subsequent increase in value of SilverCrest shares of $4.3 million was recognized in other comprehensive income.
"$4.3 million"
Share Value Increase
Subsequent Increase in Value
You have up to twenty-one (21) days from the date of receipt of this Agreement to consider it.
"twenty-one (21) days"
Consideration Period
Consideration Period
The Director may terminate the Director's Employment Contract subject to two months of notice, and the Employer may terminate the Director's Employment Contract subject to four months of notice.
"two months"
Notice Period
Notice Period
This CREDIT, SECURITY AND GUARANTY AGREEMENT ("Agreement") is entered into as of May 13, 2015, among WWE STUDIOS FINANCE CORP., a Delaware corporation (the "Borrower"),^
"May 13, 2015"
Agreement Date
Agreement Date
Employee will not be reimbursed for expenses incurred on or after June 1, 2014 that were not authorized in advance by Jim Bierbower.
"June 1, 2014"
Expense Authorization Deadline
Reimbursement Date
Annex A FORM OF ADDITIONAL GRANTOR JOINDER Security Agreement dated as of June 14, 2018 made by IPASS, INC.
"June 14, 2018"
Security Agreement Date
Agreement Date
Earned Dividend Equivalent Units shall be settled within sixty (60) days following the end of the Performance Period (the "Settlement Date").
"sixty (60) days"
Dividend Settlement Date
Settlement Period
To Seller's Knowledge, no unauthorized disclosure of any Seller Intellectual Property or information has been made within the last five (5) years.
five (5) years
Disclosure Period
Unauthorized Disclosure Period
(the "Grant Date") between Dunkin' Brands Group, Inc., a Delaware corporation (the "Company"), and [0M]
"Dunkin' Brands Group, Inc."
Company Name
Company Name
IN WITNESS WHEREOF, the undersigned has hereto set her hand this 13th day of May, 2014.
"13th day of May, 2014"
Signature Date
null
thousand (15,000) Barrels per day multiplied by the number of calendar days in such month.
"thousand (15,000)"
Barrels Per Day
Number of Barrels
DON QUIJOTE HOLDINGS CO., LTD., a Japanese corporation ("DQ Lender 2"), having an address at 2-19-10 Aobadai, Meguro-ku, Tokyo
"2-19-10 Aobadai, Meguro-ku, Tokyo"
DQ Lender 2 Address
Address
On May 3, 2018, we announced the appointment of Kevin O'Kane as Chief Operating Officer effective June 4, 2018, replacing Alan Pangbourne who retired at the end of May 2018.
"June 4, 2018"
Appointment Date
null
Title: Vice President SUMITOMO MITSUI BANKING CORPORATION, as a New Lender
"SUMITOMO MITSUI BANKING CORPORATION"
New Lender Name
Lender Name
During the Employment Period, the Company will pay to Executive a base salary in the amount of U.S. $302,000 per year
"U.S. $302,000"
Annual Salary
Employment Period Base Salary
__________________________________________________________________ BANK OF AMERICA, N.A., as Administrative Agent
"BANK OF AMERICA, N.A."
Administrative Agent Name
null
provided that, any such Advisor Fee in an amount in excess of four and one half of one percent (4.5%) of such aggregate Consolidated Net Income for such period is subject to
four and one half of one percent (4.5%)
Advisor Fee Limit
Excess Advisor Fee Percentage
"Debentures Indenture" means the Indenture dated as of November 1, 1993, by and between PVH and the Debentures Trustee, governing the Debentures.
"November 1, 1993"
Debentures Indenture Date
Indenture Date
"Credit Agreement Collateral Agent" means Credit Suisse AG, Cayman Islands Branch, as collateral agent under the Applicable Credit Agreement and its successors and permitted assigns thereunder.
"Credit Suisse AG"
Collateral Agent Name
Collateral Agent Name
2016, Base Rent for the Second Expansion Premises shall be equal to $2.70 per rentable square foot of the Second Expansion Premises per month.
"$2.70"
Per Square Foot Rent
Base Rent
certain other modifications as specified in a letter agreement between Aron and LOTT, dated April 27, 2011.
"April 27, 2011"
Letter Agreement Date
Agreement Date
Inc. (the "Company"), is entered into as of May 3, 2018 (the "Effective Date").
"May 3, 2018"
Effective Date
Effective Date
Additional Premises shall commence on January 1, 2015 (the "4th Floor Additional Premises Rent Commencement Date") and shall continue thereafter as set forth on Schedule 1 attached hereto.
"January 1, 2015"
Commencement Date
Rent Commencement Date