Text
stringlengths
32
1.31k
Small Chunk
stringlengths
3
83
Ground Truth
stringlengths
8
46
docugami/dfm-cs-small
stringlengths
4
52
[forty-five (45)] calendar days to discuss the Waiver and Release with a lawyer of his choice before signing it
"[forty-five (45)] calendar days"
Legal Consultation Period
Legal Consultation Period
(the "Extended Term Commencement Date"), and expiring on October 31, 2024 (the "Extended Expiration Date"), unless sooner terminated in accordance with the terms of the Lease.
"October 31, 2024"
Extended Expiration Date
Expiration Date
Ben Minicucci, Chief Executive Officer, Virgin America Inc. 19300 International Boulevard Seattle, WA 98188 with a copy to: Alaska
"19300 International Boulevard Seattle, WA 98188"
CEO Address
CEO Address
In order for this Agreement to become effective, Employee must deliver to Employer (to the attention of Michelle Oborn, VP Human Resources at
"Michelle Oborn"
VP Human Resources
Signatory Name
X. Republic Airways Holdings Inc. ("Parent") shall execute and deliver a guaranty of Contractor's obligations under the Agreement in the form attached hereto as Exhibit A.
"Republic Airways Holdings Inc."
Parent Guarantor
Guarantor Name
If given to Tenant the same shall be directed to Tenant at 64 Sidney Street, Cambridge, Massachusetts 42139,
"64 Sidney Street, Cambridge, Massachusetts 42139"
Tenant Address
Tenant Address
I had 21 days from my receipt of this Release within which to consider whether or not to sign it; 5.
"21 days"
Consideration Period
null
("Amendment") is dated as of October 14, 2016 ("Effective Date") by and between ADDVANTAGE TECHNOLOGIES GROUP, INC.,
ADDVANTAGE TECHNOLOGIES GROUP, INC.
Company Name
Effective Date
four (4) weeks paid vacation each calendar year, subject to the Company's vacation policies as may exist from time to time.
"four (4) weeks"
Vacation Duration
Vacation Period
_________________________________________________________________ being made and accepted for a fixed term of ten (10) years and four (4) months.
"ten (10) years and four (4) months"
Fixed Term Length
Term of Agreement
Walker shall vest in any time-based RSUs with a vesting date on or before February 1, 2014 on the Effective Termination Date or the date the RSUs would vest under
"February 1, 2014"
Vesting Date
Vesting Date
Name: James Carlsen, Managing Member RIEGER INVESTMENTS, LLC, a Delaware limited liability company
"James Carlsen"
Managing Member
Member Name
and you, dated January 19, 2017 (the "Executive Agreement") if a Change in Control (as defined in the Executive Agreement) has occurred by your last day of employment with the Company
"January 19, 2017"
Agreement Date
Employment Agreement Date
and, if she executes such general release agreement, shall have seven (7) days after execution of such general release agreement to revoke such general release agreement.
"seven (7) days"
Revocation Period
Revocation Deadline
On behalf of Aon plc (the "Company"), I am writing to confirm your service as a Non-Executive Director of the Company (the "Appointment") with effect from the date hereof.
"Aon plc"
Company Name
Company Name
as a Borrower, THE SUBSIDIARIES OF CUMULUS MEDIA NEW HOLDINGS INC. PARTY HERETO, as Borrowers, CERTAIN LENDERS, DEUTSCHE BANK AG NEW YORK BRANCH,
"THE SUBSIDIARIES OF CUMULUS MEDIA NEW HOLDINGS INC."
Borrower Name
Subsidiary Name
Title: Executive Vice President LESSEE: EMERITUS CORPORATION, a Washington corporation
"EMERITUS CORPORATION"
Lessee Name
Lessee Name
In the absence of manifest error, the statement is conclusive as to the amount stated and the Tenant must make payment within seven (7) days from the date of the Landlord's statement;
"seven (7) days"
Payment Deadline
Payment Deadline
Tenant acknowledges that, as of the date of the Lease, Landlord's sole interest in the foregoing land is pursuant to Landlord's rights as developer under that certain 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
In the event, by agreement or as a result of an arbitration decision, it is determined that the actual Recognized Expenses exceeded those claimed by the Landlord by more than ten percent (10%),
"ten percent (10%)"
Expense Variance Percentage
Actual Recognized Expenses Excess Percentage
This Settlement Agreement is entered into as of this 13th day of February 2015 (the "Effective Date") among Johnson & Johnson ("J&J"),
"13th day of February 2015"
Effective Date
Effective Date
, SYMMES TOWNSHIP, OH 45249 AND POSTMARKED WITHIN SEVEN (7) CALENDAR DAYS
"SEVEN (7) CALENDAR DAYS"
Postmark Deadline
Calendar Days
Title: MD CANADIAN IMPERIAL BANK OF COMMERCE, NEW YORK BRANCH, as a Lender
"CANADIAN IMPERIAL BANK OF COMMERCE, NEW YORK BRANCH"
Lender Name
Lender Name
from the projects, shall be less then forty percent (40%), plus two percent (2%) over the adjustment for the increase in inflation.
"two percent (2%)"
Inflation Adjustment Percentage
null
Evergreen Packaging International S.à r.l., formerly Evergreen Packaging International B.V. (the "Pledgor")
"Evergreen Packaging International B.V."
Pledgor Name
Pledgor Name
"Pan Am Purchaser" shall mean Don Quijote (USA) Co., Ltd., a Hawaii corporation.
"Don Quijote (USA) Co., Ltd."
Purchaser Name
Purchaser Name
the seven (7) day period, Employee's acceptance of this General Release shall become binding and enforceable on the eighth day (the "Effective Date").
"seven (7) day"
Acceptance Period
Period of Employment
THIS AGREEMENT is made and entered into as of the 28^th of March, 2013, by and between Arrhythmia Research Technology,
"28^th of March, 2013"
Agreement Date
Agreement Date
2011 grant and the August 15, 2011 grant as determined by the HR Committee's certification of satisfaction of the applicable performance objectives for the Company.
"August 15, 2011"
Grant Date
Grant Date
(London, England time) two (2) Business Days prior to such Index Rate Determination Date.
two (2) Business Days
Prior Period
London, England Index Rate Determination Date
Within the Xerium Group, Mr. Weimer's title shall be President of Europe, with his regular place of work being his home office in
Xerium Group
Company Name
European President Name
Tenant may change Tenant's Representative at any time upon not less than 5 business days
"5 business days"
Change Notice Period
Change Notice Period
If such accounting firm concludes that additional royalties were owed during the audited period, Quest Diagnostics shall pay such additional royalties within thirty (30) days of the date
"thirty (30) days"
Payment Deadline
Payment Deadline
This Consulting Agreement ("Agreement"), made and entered into this 1st day of August, 2015 by and between NUTRAFUELS, (NTFU)
1st day of August, 2015
Agreement Date
Effective Date
Inc. (the "Company"), and Terence E. Winters, an individual ("Consultant")
"Terence E. Winters"
Consultant Name
Consultant Name
the first Lease Year during the term of this Lease shall commence on the Commencement Date and end on the next following December 31 and the last Lease Year
"December 31"
Lease Year End Date
Lease End Date
April 1, 2014, if the Landlord Work has not yet achieved its Start, Landlord agrees that it will not Start the Landlord Work without first providing Tenant with at least five (5) business days' advance written notice of the anticipated Start Date and, upon receipt of such notice
"five (5) business days"
Notice Period
Notice Period
Each of the Borrower and the Administrative Agent hereby agrees that Section 2.9(f) of the Credit Agreement is hereby amended by replacing the part therein that reads "26,786,952.40" with "21,876,238.12" and that such amendment shall be deemed to be effective on and as of March 2, 2017.
"March 2, 2017"
Amendment Effective Date
Amended Date
the Borrower and NATIONAL STORAGE AFFILIATES TRUST, a Maryland real estate investment trust ("NSA REIT" or the "Parent Guarantor").
"NATIONAL STORAGE AFFILIATES TRUST"
Parent Guarantor Name
Parent Guarantor Name
[see attached] FATD-H LLC, a Delaware limited liability company
FATD-H LLC
Company Name
Company Name
, (v) the Allowance with respect to 4 North is hereby increased to Forty-Five and 42/100 Dollars ($45.42) per rentable square foot of 4 North (i.e., an aggregate amount of $1,680,903.36), and
"Forty-Five and 42/100 Dollars ($45.42)"
Per Square Foot Amount
Allowance Amount
and was then informed that Employee had forty-five (45) days within which to consider this Agreement and 5
"forty-five (45) days"
Consideration Period
Consideration Period
(the "Existing Lenders") have entered into that certain Credit Agreement, dated as of July 1, 2014 (as amended and in effect on
"July 1, 2014"
Credit Agreement Date
Credit Agreement Date
in one (1) tax year of the Executive (the "Executive Tax Year") shall not affect the amount of such benefits to be provided in any other Executive Tax Year.
"one (1) tax year"
Tax Year Duration
Tax Year Restriction
, 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
This First Amendment of a Change in Control Agreement ("First Amendment") is made and effective as of this 13^th day of September, 2018, by and between FIRST CHOICE BANK ("Bank"),
"13^th day of September, 2018"
Amendment Date
Effective Date
The Normal Termination Date and the post-termination exercise periods set forth in Section 3(c) shall be tolled by one business day for each business day that the exercise of
"one business day"
Exercise Extension Period
Tolling Period
96 months commencing on: where the TOP has already been issued: 02 June 2014 (the `Commencement Date').
"02 June 2014"
Commencement Date
Commencement Date
(the "2016 Notes", and together with the Floating Rate Notes and the 2014 Notes, the "Notes")/8.25% Senior Notes due 2019 (the
"2019"
Maturity Year
Note Date
(1) three (3) Business Days prior to any date of such prepayment; (b) any prepayment shall be in a principal amount of $5,000,000 or a whole multiple of $1,000,000 in excess thereof
"$5,000,000"
Prepayment Amount
Prepayment Amount
Initial Premises (herein so called) of 39,742 square feet situated in Suite 200 on the 2nd floor of the Building B.
"39,742"
Square Footage
Premises Square Feet
Arch Capital Group Ltd. (the "Company"), a Bermuda company, and David McElroy (the "Employee").
David McElroy
Employee Name
Employee Name
The increased LTI target of 175% will be effective with the November, 2017 annual award.
"175%"
LTI Target Increase
Increased LTI Target
Each RSU represents a right to a future payment of one share ("Share") of Common Stock ($0.01 par value) of the Company, subject to required tax withholding.
"$0.01"
Common Stock Par Value
null
This instrument is an indenture of lease by and between Schrafft Center LLC, a Massachusetts limited liability company ("Landlord") and IntraLinks, Inc., a Delaware corporation ("Tenant").
"Schrafft Center LLC"
Landlord Name
Landlord Name
THIS AGREEMENT AND PLAN OF MERGER AND REORGANIZATION (the "Agreement") is made and entered into on January 16, 2013, by and among Clear System Recycling, Inc., a Nevada corporation ("Parent"),
"Clear System Recycling, Inc."
Parent Company
Parent Name
If to the Corporation: Kristy Berner, Esq. General Counsel First Niagara Financial Group,
First Niagara Financial Group
Company Name
Corporation Address
During May 2011, the Company sold one of its commercial mortgage-backed securities investments (WBCMT 2006-C27, Class C).
"May 2011"
Sale Date
Sale Date
All notices to or demands upon Landlord or Tenant mailed by registered or certified mail, return receipt requested, shall be deemed served two (2) business days after
two (2) business days
Deemed Served Period
Service Period
Notwithstanding anything above, if Landlord achieves Milestone 1 on or prior to September 1, 2014, and Tenant does not timely deliver the First Termination Notice as defined in, and provided for, in Section 6(b) of Amendment No.
"September 1, 2014"
Milestone 1 Achievement Date
Milestone Date
herein, calculated based on the Participant's base salary received during the shortened Performance Period (that commenced on January 1, 2017, and ended on the date of the Change of Control)
January 1, 2017
Performance Period Commencement Date
Performance Period Start Date
_____________________ shares of Stock, par value $0.001 per share, of Halozyme Therapeutics, Inc., a Delaware corporation (the "Company").
"$0.001"
Stock Par Value
Stock Par Value
$94,062.00 2/1/22 - 1/31/23 $31.50 $97,146.00 2/1/23 - Termination Date $32.50
"2/1/23"
Termination Date Start
Termination Date
My commission expires: April 16, 2015
"April 16, 2015"
Commission Expiration Date
Expiration Date
the Board to writing within 30 days of the Effective Date and by February 15th of each year thereafter.
30 days
Notification Deadline
Writing Deadline
company (the "Landlord") and LUNA INNOVATOINS INCORPORATED, a Delaware corporation (the "Tenant").
"LUNA INNOVATOINS INCORPORATED"
Tenant Name
Tenant Name
Richardson TX 75080 and World Wrestling Entertainment, Inc., a Delaware corporation ("Purchaser"), having a principal address of 1241 East Main Street, Stamford, CT 06902.
1241 East Main Street, Stamford, CT 06902
Purchaser Address
Purchaser Address
and BRANCH BANKING AND TRUST COMPANY, as Co-Syndication Agents, REGIONS CAPITAL MARKETS, a division of Regions Bank, as Lead Arranger and Book Manager DMSLIBRARY01:26152202.7
"REGIONS CAPITAL MARKETS"
Lead Arranger and Book Manager
Lead Arranger and Book Manager Name
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 the CEO, own, manage, operate, join, control, be employed by, consult with or participate in the ownership, management, operation or control of, or be connected with (as a stockholder, partner, or otherwise), any entity listed on Appendix A attached to this Agreement, or any of their current or future divisions, subsidiaries or affiliates (whether majority or minority owned), even if said division, subsidiary or affiliate becomes unrelated to the entity on Appendix A at some future date, or any other entity engaged in a business that is competitive with the Company ("Competing Entity"); provided, however, that the "beneficial ownership" by Employee, either individually or by a "group" in which Employee is a member (as such terms are used in Rule 13d of the General Rules and Regulations under the Securities Exchange Act of 1934, as amended (the "Exchange Act")), of less than two percent (2%) of the voting stock of any publicly held corporation shall not be a violation of this Paragraph.
"December 31, 2015"
Non-Competition Period
Non-Competition Period End Date
, the Committee shall certify the results and shall deliver to Executive 50% of the number of whole number of the shares of Company Common Stock, if any, that vested
"50%"
Vesting Percentage
Stock Issuance Percentage
LENDERS: BANK OF AMERICA, N.A., a Lender, Swing Line Lender and L/C Issuer
"BANK OF AMERICA, N.A."
Lender Name
Lender Name
no later than 12:00 Noon Company's local time of its intent to pay by wire and funds received after 3:00 p.m. Company's local time shall be credited on the next business day.
"3:00 p.m. Company's local time"
Wire Transfer Deadline
Wire Transfer Deadline
________________________________________________________________ BANK OF AMERICA, N.A., as Administrative Agent
"BANK OF AMERICA, N.A."
Administrative Agent Name
Administrative Agent Name
the actual, reasonable hourly costs to Tenant of Tenant's audit (including legal and accounting costs) shall be reimbursed by Landlord to Tenant within thirty (30) days of determination.
"thirty (30) days"
Reimbursement Period
Reimbursement Period
, the Family and Medical Leave Act of 1993 ("FMLA"), as amended, 29 U.S.C. §§ 2601 et
"1993"
Family and Medical Leave Act Year
Amended Year
Landlord's failure to respond to (i) a Reimbursable Item Notice with respect to a Full Reimbursement Item within twenty (20) business days after receipt thereof or (ii)
"twenty (20) business days"
Reimbursement Response Time
Reimbursement Response Time
________________________________________________________________ BANK OF AMERICA, N.A., as Administrative Agent
"BANK OF AMERICA, N.A."
Administrative Agent Name
Administrative Agent Name
(Nasdaq:VGGL) hit record revenue for fiscal 2015 of $25.6 million, achieving a 42% improvement over the prior fiscal year, and record fiscal fourth quarter revenue
"$25.6 million"
2015 Revenue Amount
Revenue
Title: Chairman of the Compensation Committee of the Board of Directors WAYNE C. HELLER
"WAYNE C. HELLER"
Signatory Name
Chairman Name
This task is based on obtaining the results and data for the second 30 cumulative days {days 31" through 60) testing for the centrifuge in a Verification Test Stand in K-1600
30 cumulative days
Testing Period
Data Collection Period
This Consulting Agreement (this "Agreement") is made and entered into as of January 1, 2018 (the "Effective Date") by and between Vital Therapies,
"January 1, 2018"
Agreement Date
Effective Date
"Liquidity Account" means an account in the name of the Parent with the Account Bank designated "Eagle Bulk Shipping Inc. - Liquidity Account", which shall not be a blocked account.
Eagle Bulk Shipping Inc.
Liquidity Account Holder
Liquidity Account Name
The amounts set forth in the preceding clauses (i), (ii), and (iii) shall be paid to you within a reasonable time following your termination of employment, not to exceed sixty (60) days.
"sixty (60) days"
Payment Deadline
Payment Deadline
If the two appraisers cannot agree on the choice of such third appraiser within 15 days following the determination of such two fair market rents, such third appraiser shall be selected by
"15 days"
Appraiser Selection Period
Appraiser Deadline
PURCHASE AND SALE AGREEMENT (the "Agreement"), dated as of August 15, 2017, by and among GOLAR LNG LIMITED, a Bermuda exempted company ("Golar"),
"August 15, 2017"
Agreement Date
Agreement Date
On Grant $1,000,000 in Restricted Stock Units (RSUs), granted on the Effective Date of your agreement with vesting over a three-year period (33.3% vests each year).
three-year
Vesting Period End Date
Vesting Period
In addition, solely for purposes of determining the Employee's rights to payments under this Agreement, any reference to Employee's termination shall mean Employee's "separation from service" from the Company within the meaning of Section 409A and Employee will be deemed to have separated from service for purposes of Section 409A on May 31, 2014.
"May 31, 2014"
Separation from Service Date
Separation Date
Landlord and Tenant entered into a lease dated as of May 2, 2013, as amended by First Amendment to Lease dated as of November 21, 2013
"November 21, 2013"
Amendment Date
Amended Date
averaged over the original three (3) year Performance Period ("Averaged Base Salary")
"three (3) year"
Performance Duration
Performance Period Period Length
"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
The Employee may resign from the Corporation by providing three (3) months' notice to the Corporation.
three (3) months
Resignation Notice Period
null
In no event shall this Agreement be returned later than March 2, 2015.
"March 2, 2015"
Return Deadline Date
Return Deadline Date
and 14.5.2 above, the Lessor agrees to (i) inform the Lessee of the execution of such work within at least ten (10) Days prior to the start date,
"ten (10) Days"
Notification Period
Notification Deadline
the Commencement Date of 4 North is hereby accelerated to October 1, 2014 and the Rent Commencement Date of 4 North is hereby accelerated to January 1, 2015.
"January 1, 2015"
Rent Commencement Date
Accelerated Rent Commencement Date
THIS SETTLEMENT AGREEMENT ("Agreement") is made and entered into as of 11:59 P.M. Pacific Time on December 2, 2014 (such date at such time
"December 2, 2014"
Agreement Date
Agreement Date
__________________________________________________________________ TENANT: UNITED NATURAL FOODS, INC.
"UNITED NATURAL FOODS, INC."
Tenant Name
null
(2) Option Terms of five (5) years each, on the terms and conditions set forth in Section 30 of the Lease.
"five (5) years"
Renewal Option Period
Term of Option
$ 20,648 Certificated Mortgage Loan (with CVS Corporation as tenant / multi-property) (rated BBB+) 16,546
"CVS Corporation"
Tenant Name
Tenant Name
*Beginning June 1, 2016, Tenant shall be responsible for Operating Expenses through the remainder of the Lease Term.
"June 1, 2016"
Operating Expense Start Date
Operating Expenses Start Date
February 16, 2021 (because Monday February 15, 2021 is a federal holiday,
"February 15, 2021"
Federal Holiday
Federal Holiday