Text
stringlengths
32
1.31k
Small Chunk
stringlengths
3
83
Ground Truth
stringlengths
8
46
docugami/dfm-cs-small
stringlengths
4
52
the State of Georgia, and Employers Liability Insurance in an amount not less than $500,000.00 per occurrence
"$500,000.00"
Employers Liability Insurance Amount
Insurance Amount
If the restoration time is estimated to exceed 6 months, either Landlord or Tenant may elect to terminate this Lease upon notice to the other party
"6 months"
Termination Threshold
Restoration Time
Unless stated otherwise, loan interest and default interest shall be computed daily on a three hundred sixty five-day calendar year (366 days in case of leap years).
"three hundred sixty five-day calendar year"
Interest Calculation Year
null
WHEREAS, Sublessor is the tenant under that certain Facility Lease Agreement dated as of January 1, 2013 (
"January 1, 2013"
Agreement Date
Agreement Date
Dated as of June 19, 2015 among NVIDIA LAND DEVELOPMENT, LLC, as the Construction Agent and the Lessee,
"NVIDIA LAND DEVELOPMENT, LLC"
Lessee Name
Construction Agent and Lessee Name
change in the discount rate utilized to estimate fair value would result in a change in the fair value of securities that are classified as Level 3 of approximately $721 as of June 30, 2012.
"$721"
Security Fair Value
Change in Fair Value
WHEREAS, Company and Alcami entered into a Commercial Manufacturing Agreement with an effective date of September 18, 2015 and as amended September 18, 2016 (the "Agreement");
"September 18, 2015"
Effective Agreement Date
Agreement Date
shall survive for a period of 5 (five) years following the termination of this Agreement.
5 (five) years
Survival Period
Survival Period
This Severance Agreement (the "Agreement") is made and entered into by and between Maxim C.W. Webb ("Executive") and PICO Holdings,
"Maxim C.W. Webb"
Executive Name
Executive Name
(f) "Company" means Halozyme Therapeutics, Inc. and its Affiliates, except where the context otherwise requires.
"Halozyme Therapeutics, Inc."
Company Name
Company Name
JPMORGAN CHASE BANK, N.A., as Administrative Agent and Collateral Agent, J.P. MORGAN SECURITIES INC.
"JPMORGAN CHASE BANK, N.A."
Agent Name
Administrative Agent and Collateral Agent Name
Depreciation expense and amortization of intangible assets and liabilities on real estate investments for the three and six months ended June 30, 2012 and June 30, 2011, were as follows:
"June 30, 2012"
Reporting Period End Date
End Date
Your then current salary, at regular pay cycle intervals, for eighteen months commencing in the first regular pay cycle following the Release Deadline (the "severance period").
"eighteen months"
Severance Period
Severance Period
Dated March 1, 2011 Made and executed in Yokneam, Israel on the 3^rd day of the month of May, 2016
"3^rd day of the month of May, 2016"
Execution Date
Execution Date
the Indenture for the 2019 Senior Notes dated as of February 15, 2011, (b)
"February 15, 2011"
Indenture Date
Indenture Date
Title: Vice President & General Manager Land Bank of Taiwan, New York Branch as a Lender
Land Bank of Taiwan, New York Branch
Lender Name
Lender Name
the months of October, November and December of 2011 (with such Base Rent payments totaling $257,985.00 or $85,995.00 for each month).
"$257,985.00"
Total Base Rent
Monthly Base Rent Payments
This Agreement may be executed in two or more counterparts, and all such counterparts shall be deemed to constitute
two
Counterparts Count
Number of Counterparts
This agreement ("Agreement") is by and between Robert Preti, Ph.D. (the "Employee") and PCT, LLC, a Caladrius Company (the "Company");
"Robert Preti, Ph.D."
Employee Name
Employee Name
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
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"
Reserve Established Date
Establishment Date
Unimproved Land would exceed 5% of Gross Asset Value, such excess shall be excluded from Gross Asset Value, (B)
"5%"
Unimproved Land Limit Percentage
Unimproved Land Exclusion Percentage
All property not removed from the Premises or retaken from storage by Tenant within thirty (30) days after the end of
"thirty (30) days"
Removal Deadline
Removal Deadline
o 10% of the shares will vest on the 36 month anniversary of the Vesting Commencement Date.
"10%"
Vesting Percentage
Percentage of Shares
The shareholder(s) of START shall sell and transfer all of its shares to a California licensed physician identified by FRESH for Ten Thousand Dollars ($10,000.00).
"Ten Thousand Dollars ($10,000.00)"
Share Purchase Price
Purchase Price
(this "Second Amendment") is made as of March 12, 2015, by and between ARE-SD REGION
"March 12, 2015"
Amendment Date
Amendment Date
The Company or you may terminate this consulting arrangement, as set forth in this Separation Agreement, upon thirty days' notice to the other party, and if the Company exercises this right prior to December 31, 2016, it will pay you for the period between the consulting services termination date and the end of the Term; and, the Company may terminate this consulting arrangement, as set forth in this Separation Agreement, for cause (i.e., a violation of the Company's Code of Conduct), in which case termination shall be effectively immediately upon the Company notifying you of its decision to terminate the arrangement, and, in such case, the Company will only be obligated to pay for consulting services through the termination date.
"thirty days' notice"
Notice Period
Notice Period
Landlord shall have the right to terminate the Lease upon thirty (30) days' notice if, solely due to Construction Force Majeure, Landlord represents in writing to Tenant that Landlord believes it is reasonably highly likely that Landlord will not achieve Delivery Condition by June 1, 2017, despite using commercially reasonable efforts.
thirty (30) days
Lease Termination Notice Period
Termination Notice Period
hereunder, and such failure continues for ten (10) days after Tenant's receipt of written notice from Landlord.
"ten (10) days"
Cure Period
Notice Period
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").
"February 28, 2018"
Extended Term End Date
Extended Term End Date
Except as otherwise required by the Code, the fiscal year (and taxable year) of the LLC shall end on December 31 of each year (each a "Fiscal Year").
"December 31"
Fiscal Year End
Taxable Year Ending Date
, then the Company will postpone the payment until five days after the end of the six-month period following the Grantee's "separation from service" (as defined under section 409A of the Code).
"five days after the end of the six-month period"
Payment Delay Period
Payment Postponement Period
the original expiration date of the Option, (B) the 90^th day following the Date of Termination, or (C)
"90^th day following the Date of Termination"
Option Expiration Date
Expiration Date
the aggregate amount of Losses allocated to such Member pursuant to this Section 7(b)(iv) for all taxable years equals zero;
"zero"
Loss Allocation Amount
Allocated Losses
(London time) two (2) Business Days prior to the commencement of such Interest Period; and (b) for any interest rate calculation with respect to a Base Rate Loan on
two (2) Business Days
Prior Period
Interest Period Days
During the Term, Sublessee shall pay in advance to Sublessor on or before the 1st day of each month (except for the first payment, which shall be made on the Commencement Date)
1st day of each month
Monthly Payment Date
Payment Date
Title: President FP1-11 LLC, a Delaware limited liability company
President
Job Title
President Name
Parent has provided to Buyer a true and complete list, as of a date that is within 15 days prior to the date of execution of this Agreement, of a
"15 days"
List Provision Deadline
Stock Tracking Period
(30) days after Executive is given written notice thereof and only if at the end of such thirty (30) day period the Executive is employed by the Company.
"thirty (30) day"
Notice Period
Notice Period
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 and the Seller shall use their commercially reasonable efforts to cause the Independent Accounting Firm to render a written decision resolving the matters submitted to it within 30
"30"
Decision Deadline
Due Diligence Period
the failure to file with the Securities and Exchange Commission or to transmit to holders thereunder the Lessee's financial statements for
Securities and Exchange Commission
Filing Authority
Securities and Exchange Commission
The Pledgor GRAHAM PACKAGING COMPANY, L.P. Duly represented by: /s/
"GRAHAM PACKAGING COMPANY, L.P."
Pledgor Name
Pledgor Name
Certificated Mortgage Loan (with Alcatel-Lucent USA Inc. as tenant in Highlands Ranch, CO) (rated B) $ 23,487 $ 24,527 $ 23,759 $ 24,818 $ 22,104
"Alcatel-Lucent USA Inc."
Tenant Name
Tenant Name
"Fiscal Year" shall mean each twelve (12) month period commencing on January 1 and ending on December 31 during each year of the Term.
"twelve (12) month"
Fiscal Year
Fiscal Year Period
"G-9" attached hereto, with at least four (4) months' prior written notice to Landlord, but in any event, no later than May 1, 2015.
"four (4) months"
Notice Period
Notice Period
"Amendment No. 2" means that certain Agreement and Amendment No. 2 dated as of July 27, 2012 among the Borrower, the Guarantors, and the other parties hereto which amends this Agreement.
"July 27, 2012"
Amendment Date
Amendment No. 2 Date
an item of machinery, equipment or other tangible personal property from any Person that has an annual payment due to the third-party lessor in excess of $100,000;
"$100,000"
Lessor Payment Limit
Payment Excess
the Monthly Rent increased by the CPI (but in no event less than 3%).
"3%"
Minimum CPI Increase
CPI Percentage
if both of the two named rating agencies cease publishing ratings of commercial paper issuers generally, and maturing within six months from the date of acquisition; (d)
"six months"
Timeframe Limit
Due Period
Company maintains the Kohl's Savings Plan (the 401(k) Plan) for the benefit of eligible employees.
"Kohl's Savings Plan"
401(k) Plan
Plan Name
B, Fourth Floor, Austin, Texas 78746, Attn: Human Resources Department, prior to the expiration of seven days after Executive signs this Agreement.
"seven days"
Submission Deadline
Notice Period
the Board and the Nominating Committee shall nominate Domenik for election to the Board as a Class C director at the 2015 Annual Meeting; and (ii)
"2015"
Annual Meeting Year
Annual Meeting Date
This Performance Unit Award Agreement (the "Agreement") is entered into as of the 21st day of February, 2018, by and between
"21st day of February, 2018"
Agreement Date
Agreement Date
(this "Agreement"), dated as of August 17, 2018, among CUMULUS MEDIA INTERMEDIATE INC., a Delaware corporation ("Intermediate Holdings")
"August 17, 2018"
Agreement Date
Agreement Date
Dated October 11, 2011 by and between FOUR-IN-ONE ASSOCIATES ("LESSOR") AND ENDOLOGIX, INC.
FOUR-IN-ONE ASSOCIATES
Lessor Name
Lessor Name
Tenant shall continue to pay Base Rent for the Existing Premises as provided for in the Lease through April 30, 2020.
"April 30, 2020"
Lease Term End Date
Continuation Date
This 17 Day of May 2016 COMPANY: TENNESSEE GAS PIPELINE COMPANY, L.L.C.
"TENNESSEE GAS PIPELINE COMPANY, L.L.C."
Company Name
Company Name
having its principal place of business at c/o Glimcher Properties Limited Partnership, 180 East Broad Street, 21^st Floor, Columbus, Ohio 43215 ("Borrower").
"Glimcher Properties Limited Partnership"
Borrower Name
Borrower Name
the (i) Supplemental Agreement dated May 20, 2005 between EM Columbus, LLC and The May Department Stores Company; (ii)
"May 20, 2005"
Agreement Date
Agreement Date
This GOVERNANCE AGREEMENT (this "Agreement"), dated as of December 6, 2018, by and among Intelsat S.A., a Luxembourg société anonyme, RCS
"December 6, 2018"
Agreement Date
null
Landlord's Contractor shall be Brasfield & Gorrie, or such replacement reasonably acceptable to Landlord and Tenant.
"Brasfield & Gorrie"
Landlord's Contractor
Landlord's Contractor Name
Title: General Manager Taiwan Business Bank, Los Angeles Branch as a Lender
"Taiwan Business Bank, Los Angeles Branch"
Lender Name
Lender Name
"2017 Notes" means the Borrower's Senior Notes due June 1, 2017 or any refinancing thereof to a maturity date earlier than the 91st day after the Stated Termination Date.
"June 1, 2017"
Maturity Date
Maturity Date
and THE ULTIMATE SOFTWARE GROUP, INC. doing business in Florida as US Group (DE) Inc. as Tenant
"US Group (DE) Inc."
Tenant Name
Tenant Name
By: Wells Capital, Inc. a Georgia corporation, as general partner
"Wells Capital, Inc."
General Partner
General Partner Name
The Company shall calculate the resulting payout percentage based on the EPS results, and any earned shares of Common Stock will be issued to you within [ten] days after vesting.
"ten] days"
Payout Issuance Deadline
Payout Period
"FMCC Intercreditor Agreement" means an intercreditor agreement, including any such agreement entered into after December 4, 2014, between FMCC and the Administrative Agent with respect to FMCC Collateral and is otherwise acceptable to the Administrative Agent.
"December 4, 2014"
Intercreditor Agreement Date
Intercreditor Agreement Date
to an entity to which Tenant or Actua Corporation sells or assigns all or substantially all of its assets or stock or with which it may be consolidated or merged ("Affiliate"),
"Actua Corporation"
Affiliate Name
Seller Name
(x) no payments for a six-month period following the date of Executive's separation of service with the Company; (y)
"six-month"
Payment Delay Period
Payment Period
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 Period
null
if any 2020 Senior Notes remain outstanding on December 13, 2019, the 2021 Term Loan Maturity Date shall be December 13, 2019.
"December 13, 2019"
Maturity Date
Term Loan Maturity Date
Title: Director GLOBAL PAYMENTS ACQUISITION CORPORATION 2, a Luxembourg société à responsabilité limitée, having its registered office at 6C, rue Gabriel Lippmann,
GLOBAL PAYMENTS ACQUISITION CORPORATION
Company Name
Global Payments Acquisition Corporation
a fraction, the numerator of which will be equal to the number of days in the Extension Period and the denominator of which will be equal to 360.
"360"
Denominator Amount
Extension Period Denominator
- Form of 2.32% Series M Senior Note due October 30, 2032 EXHIBIT 4.3(a)
"October 30, 2032"
Maturity Date
Form of Note Expiration Date
Director U.S. Federal Tax Identification No.: 98-0351953 XL RE EUROPE SE, as an Account Party
"XL RE EUROPE SE"
Account Party
Account Party
Closure Systems International Holdings Inc. (together with the U.S. Term Borrowers, the "Borrowers"), Reynolds Group Issuer LLC (the "U.S. Issuer"),
"Closure Systems International Holdings Inc."
Borrower Entity
Borrower Name
Tenant shall within ten (10) days receipt pay all invoices, which invoices shall include any and all costs associated with Landlord's compliance with the ADA, therefore as Rent.
"ten (10) days"
Payment Deadline
null
Employee also acknowledges and agrees that Employee shall not accrue vacation during the period between June 1, 2014 and the Separation Date and shall not be entitled to payment for any vacation upon Employee's Separation Date.
"June 1, 2014"
Vacation Accrual Start Date
Accrual Date
Accordingly, the Sublease will automatically terminate as of 11:59 p.m. on February 28, 2013.
"February 28, 2013"
Termination Date
Termination Date
No adjustment in the Purchase Price shall be required unless such adjustment would require an increase or decrease of at least 1% in
"1%"
Purchase Price Adjustment Threshold
Purchase Price Adjustment Requirement
Furthermore, any excess amount of Common Area costs for the year of 2011 (in excess of the $15,426.59 per month estimate) is also waived.
"$15,426.59"
Monthly Common Area Costs
Common Area Costs Excess Amount
DPL Inc. (the "Borrower"), AES Ohio Generation, LLC (formerly known as DPL Energy, LLC) (the "Guarantor"),
"DPL Inc."
Borrower Name
Borrower Name
Agreement are subject to the provisions of Section 409A, such reimbursements shall be paid to Executive no later than December 31 of
"December 31"
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
("Lessor") and COMSTOCK MINING INC., a Nevada corporation, having its chief executive offices at 1200 American Flat Road, Virginia City, NV 89440 ("Lessee").
"COMSTOCK MINING INC."
Lessee Name
Lessee Name
Facsimile: (212) 455-2502 To the Company: Kinetic Concepts, Inc.
Kinetic Concepts, Inc.
Company Name
Company Name
WESCO International, Inc. (the "Company"), and the person identified in the Notice (the "Participant").
WESCO International, Inc.
Company Name
Company Name
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
Lender 2 Address
Address
Each Global Note will be made available for inspection by the Representative not later than 1:00 P.M., New York City time, on the business day prior to the Closing Date.
"1:00 P.M., New York City time"
Inspection Deadline Time
Inspection Deadline Time
Certificated Mortgage Loan (with Alcatel-Lucent USA Inc. as tenant in Highlands Ranch, CO) (rated B) $ 23,487 $ 24,527 $ 23,759 $ 24,818 $ 22,104
"Alcatel-Lucent USA Inc."
Tenant Name
Tenant Name
Agreement are subject to the provisions of Section 409A, such reimbursements shall be paid to Executive no later than December 31 of
"December 31 of"
Reimbursement Deadline
Payment Deadline
As of May 31, 2014, Employee hereby resigns from any position Employee may hold as a director, trustee, officer, managing member and/or member, and from any and all other positions of any kind or type whatsoever, with the Company and all of its subsidiaries and affiliates.
"May 31, 2014"
Resignation Date
Resignation Date
AND WALTER EXPLORATION COMPANY, JWMW LTD., and WILDCAT PROPERTIES L.P., ("SELLERS")
"JWMW LTD."
Seller Name
Seller Name
("SSR Mining") reports consolidated financial results for the fourth quarter and year ended December 31, 2018.
"December 31, 2018"
Reporting Period End Date
null
Avaya Inc. Date: 4/1/2016
"4/1/2016"
Agreement Date
Agreement Date
By: _______________________________ Ryan W. Oviatt Chief Financial Officer
Ryan W. Oviatt
Signatory Name
Author Name
TLC Overton Genpar, LLC, a Texas limited liability company, its general partner
TLC Overton Genpar, LLC
General Partner Name
General Partner Name
A conference call to review earnings is scheduled for 4:30 p.m. Eastern time on Jul. 26, 2017.
"4:30 p.m. Eastern time on Jul. 26, 2017"
Earnings Call Time
Eastern Time Meeting Date
Gary M. Crosby Interim Chief Executive Officer Accepted and Agreed:
"Gary M. Crosby"
Signatory Name
Signatory Name