Text
stringlengths
32
1.31k
Small Chunk
stringlengths
3
83
Ground Truth
stringlengths
8
46
docugami/dfm-cs-small
stringlengths
4
52
Inc. ("BW") and Anthony Hensel ("EMPLOYEE") in order to set forth the parties' mutual intentions and understandings regarding EMPLOYEE's eligibility for a bonus during the retention period.
"Anthony Hensel"
Employee Name
Employee Name
the Bonus within the Applicable Bonus Plan that Employee would have received at one hundred percent (100%) of performance targets (including full discretionary components thereof)
"one hundred percent (100%)"
Performance Target Percentage
Applicable Bonus Plan Percentage
(the "Company") under the HEARTLAND FINANCIAL USA, INC. 2012 LONG-TERM INCENTIVE PLAN (the "Plan").
"HEARTLAND FINANCIAL USA, INC. 2012 LONG-TERM INCENTIVE PLAN"
Plan Name
Plan Name
Subject to the terms of any separate Change in Control or similar agreement to which the Participant is bound, in the event of a Change in Control of the Company 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 by the Committee immediately prior to the consummation of the Change in Control.
"December 31, 2014"
Change in Control Date
Change in Control Date
Notwithstanding anything to the contrary in the Lease or the Sublease, no further agreements shall be necessary to effect the assignment, which will automatically occur on March 1, 2013.
"March 1, 2013"
Assignment Date
Assignment Date
If the Company waives its right to cure or does not, within the thirty (30)-day period, cure
thirty (30)-day period
Cure Period
Waiver Deadline
which lump sum shall be paid ten (10) days after the Date of Termination;
"ten (10) days"
Payment Deadline
Payment Deadline
With respect to those documents listed in Section 3.19(a)(ii) of the Disclosure Schedule, Parent shall make such documents available to Buyer not later than 30 days after the date hereof.
"30 days"
Document Availability Deadline
Stock Document Availability Period
the same, at Tenant's expense to be reimbursed by Tenant as Additional Rent within ten (10) days of written demand.
"ten (10) days"
Reimbursement Period
null
and THE OTHER LENDERS PARTY HERETO MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED,
MERRILL LYNCH
Lender Name
Lender Name
("CPR Securities"), a corporation incorporated and existing under the laws of Canada, as Borrowers, - and - CANADIAN PACIFIC RAILWAY LIMITED (the "Covenantor")
CANADIAN PACIFIC RAILWAY LIMITED
Covenantor Name
Covenantor Name
any tax imposed in compliance with the Council Directive of 28 November 2006 on the common system of value added tax (EC Directive 2006/112);
"28 November 2006"
Council Directive Date
Compliance Date
(unaudited) for the Three and Six Months Ended June 30, 2012 and 2011 4
"June 30, 2012"
Reporting Period End Date
Period End Date
(b) the date that is 12 months from the Closing Date (the "Put Date"), as defined below (the "Golar Charter Period"), Golar shall pay to Tundra Corp
"12 months"
Charter Period
Charter Period
certain Amended and Restated Credit Agreement dated as of October 4, 2011, as amended by that certain Amendment No. 1 to Amended and
"October 4, 2011"
Credit Agreement Date
Amended and Restated Agreement Date
five (5) Business Days after Tenant's presentation of its Upgrade Expenditures Report reflecting such greater expenditure, Landlord shall pay to Tenant the lesser of (i)
"five (5) Business Days"
Payment Deadline
Payment Deadline
A-1+ by S&P, and not less than P-1 by Moody's maturing or to be redeemable upon the option of the holders thereof on or prior to a date one (1) month from
Moody
Rating Agency
null
Payment of any annual cash incentive bonus earned shall be made on or before March 15th of each calendar year immediately
"March 15th"
Bonus Payment Date
Payment Deadline Date
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 Obtainment Period
Consent Period
It is with great pleasure that we extend to you an offer to join New Senior Investment Group Inc. (collectively with its subsidiaries and affiliates, the "Company"), as set forth below.
"New Senior Investment Group Inc."
Company Name
Company Name
All previous oral, written, or electronic communications between you, any Franchisee, DMA, and the Distributors for the sale of the Products to the Units are superseded by this Agreement.
DMA
Party Name
Distributor Agreement
"Gleiser Note": the promissory note dated as of November 21, 2003, made by Gleiser Communications, LLC, as the same may be amended or otherwise modified prior to and after the Effective Date.
Gleiser Communications, LLC
Note Issuer Name
Note Issuer Name
311-A recorded September 21, 2006 in Volume 7723 at Page 11 of the New Haven Land Records, to which is attached
"September 21, 2006"
Recording Date
Record Date
"Arrangers" means, collectively (a) Merrill Lynch, Pierce, Fenner & Smith Incorporated (or any other registered broker-dealer
"Merrill Lynch, Pierce, Fenner & Smith Incorporated"
Broker-Dealer Arranger
Arranger 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
shall survive for a period of 5 (five) years following the termination of this Agreement.
"5 (five) years"
Post-Termination Period
Survival Period
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
Deferred Compensation Period
Termination Period
above shall not be less than 10 days, and in the case of a termination pursuant to Subsection 4(c)
10 days
Minimum Period
Notice Period
Inc. (the "Company"), effective as of August 6, 2012, (the "Effective Date").
"August 6, 2012"
Effective Date
null
In the event that the Participant terminates his employment due to Retirement or Disability prior to January 1, 2015, the Award shall be forfeited in its entirety.
"January 1, 2015"
Termination Date
Termination Date
If on or prior to September 1, 2014, Landlord achieves Milestone 1 then the following shall apply:
"September 1, 2014"
Milestone 1 Deadline
Milestone 1 Date
THIS MASTER CONTRACTOR AGREEMENT (the "Agreement") is made as of this 1st day of November, 2018 (the "Effective Date"), by and between EASi, LLC, including its parents or controlling entities, subsidiaries, divisions, affiliates, predecessors and successors (the "Contractor") with its principal place of business at 7301 Parkway Drive, Hanover, MD 21076, and MKS Instruments, Inc., a Massachusetts company, including its subsidiaries, divisions, affiliates, predecessors and successors ("MKS") with its principal place of business at 2 Tech Drive, Suite 201, Andover, MA 01810.
"2 Tech Drive, Suite 201, Andover, MA 01810"
MKS Address
MKS Address
Any Rent payable to Lessor by Lessee for any fractional month shall be prorated based on a three hundred sixty-five (365) day year.
"three hundred sixty-five (365) day year"
Prorated Year
Payment Term
this Amendment, Lender agrees to extend its Commitment as to the Revolving Line to November 29, 2013; and in furtherance hereof:
"November 29, 2013"
Commitment Extension Date
Revolving Line Expiration Date
Any amounts not paid by Landlord within such thirty (30) day period shall bear interest from and after the thirty-first (31st) day at the rate of interest provided in Section
"thirty (30) day"
Payment Due Date
Interest Period
__________________________________________________________________ "Exchange Act": the Securities Exchange Act of 1934, as amended from time to time and any successor statute.
"1934"
Act Year
Act Number
regarding such statement to Landlord within such ten (10) business day period, Tenant shall be in default of this Lease.
"ten (10) business day"
Response Deadline
Notice Period
By: Duke Business Centers Corporation, an Indiana corporation, its general partner
"Duke Business Centers Corporation"
General Partner Name
General Partner Name
the Act upon the filing of its Certificate of Formation with the Secretary of State of the State of Delaware on March 30, 2015 (the "Certificate of Formation")
"March 30, 2015"
Formation Date
Formation Date
After the expiration of ten (10) days from the date of receipt of such disclosure or written material, provided that ASLAN has removed any Confidential Information of Array
"ten (10) days"
Disclosure Review Period
Expiration 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"
Service Separation Date
Separation Date
WHEREAS, pursuant to an Asset Purchase Agreement, dated as of May 12, 2008
"May 12, 2008"
Asset Purchase Date
Asset Purchase Date
XL Re, XL Re Europe, XL Insurance and XL Switzerland, each an "Account Party" and collectively, the "Account Parties"; XL Group, XLIT, XL America, XL Insurance (Bermuda), XL
"XL Re Europe"
Account Party
Account Party Name
Tenant's failure to conduct an audit within 60 days after receipt of the Statement shall be deemed conclusive that Landlord's assessments of CAM are correct.
60 days
Audit Deadline
Audit Period
Shares will be paid following certification after the end of the three-year performance cycle.
three-year
Performance Cycle End Period
Performance Cycle
"Title Defect Deductible Amount" means an amount equal to 2% of the Purchase Price.
"2%"
Title Defect Deductible Percentage
Title Defect Deductible Percentage
Tenant and the TI Architect shall consider all such comments in good faith and shall, within 10 business days after receipt, notify
"10 business days"
Response Period
Notification Deadline
Executive has been given at least twenty-one (21) days to consider this Agreement; (iii)
twenty-one (21) days
Consideration Period
Consideration Period
; provided that, if One Month LIBOR shall be less than zero, such rate shall be deemed
"One Month"
LIBOR Period
LIBOR Period
The Company intends to host a conference call and slide presentation on August 8, 2018 at 2:00 p.m. Pacific /
2:00 p.m. Pacific
Presentation Date
Event Date
Dated as of November 30, 2015 by and among SEACOR MARINE HOLDINGS INC., as Company, SEACOR HOLDINGS INC., as Parent
"SEACOR HOLDINGS INC."
Parent Company
Company Name
10.3 AGREEMENT ON TERMINATION OF AGREEMENTS BETWEEN DESITIN ARZNEIMITTEL GmbH and ZOGENIX,
ZOGENIX
Company Name
Agreement Name
("Amendment") is dated as of June 8, 2010 by and among HCP, Inc., a Maryland corporation (doing business in the state of Illinois as HC
"June 8, 2010"
Amendment Date
Amendment Date
(iv) subject to Construction Force Majeure and Tenant Delay, achieve Delivery Condition not later than March 31, 2015.
"March 31, 2015"
Delivery Condition Deadline
Delivery Condition Deadline
(the "Severance Plan"), as described in my transition and separation agreement with the Company dated May 7, 2015 (the "Agreement").
"May 7, 2015"
Agreement Date
Agreement Date
If intended for Sublandlord, to: Alkermes, Inc. 852 Winter Street Waltham, Massachusetts 02451-1420
"852 Winter Street Waltham, Massachusetts 02451-1420"
Sublandlord Address
Sublandlord Address
Title: Secretary HEARTLAND PAYROLL SOLUTIONS, INC., a Delaware corporation
HEARTLAND PAYROLL SOLUTIONS, INC.
Company Name
Company Name
Bank agrees that Bank waives any rights to any Charges payable under this Agreement that are not invoiced by Bank to Company within one-hundred eighty
"one-hundred eighty"
Invoice Deadline
Invoice Deadline
A conference call between BARDA, NIAID and the CARB-X shall occur every two weeks or as directed by the BARDA program officer.
"two weeks"
Conference Frequency
Program of Meeting Period
o 10% of the shares will vest on the 30 month anniversary of the Vesting Commencement Date.
"10%"
Vesting Percentage
Percentage of Shares
Promissory Note ("Line Note") dated November 27, 2015 payable by Borrower to Lender and maturing March 31, 2017; (ii)
"November 27, 2015"
Note Date
Note Date
First States Investors 2103 GP, LLC, a North Carolina limited liability company, its general partner
"First States Investors 2103 GP, LLC"
General Partner Name
General Partner Name
Tenant shall have the right to use 3.2 parking passes (on an unreserved basis) for every 1,000 RSF of the Premises, of which, subject to the terms of Article 28 of the Lease.
"1,000"
Parking Pass Ratio
Parking Pass Ratio
(a) to pay to Employee a one-time lump sum payment in the amount of Three Hundred Eighty-
"Three Hundred Eighty-"
Lump Sum Payment
Payment Amount
such Recognized Expenses exceed the Recognized Expenses in calendar year 2018 ("Base Year").
"2018"
Base Year
Recognized Expenses Year
, the "Severance Bonus Amount"), such amount under this clause (ii) payable over a period of twelve (12) months
"twelve (12) months"
Severance Payment Period
Payment Period
(as such term was used in the Employment Agreement), effective as of 11:59 p.m. on March 31, 2014:
"March 31, 2014"
Effective Date
Effective Date
The Director's annual base gross salary will amount to EUR 325,000 (three hundred twenty five thousand euro), including 8% holiday allowance, on a 12 months basis.
"8%"
Holiday Allowance Percentage
Holiday Allowance Percentage
the Company terminates this Service Contract after expiration of six (6) months of the Effective Date with a notice period of 6 (six) month effective to
"six (6) months"
Termination Notice Period
Termination Period
the Lessor rebuilds the Building within a maximum period of three years,
three years
Rebuild Period
rebuild period
(signed into law October 26, 2001)), as amended and supplemented from time to time.
"October 26, 2001"
Enactment Date
Signing Date
The Construction Start Payment shall be paid to Tenant in a lump sum payment on the Rent Commencement Date (or, if Tenant exercises its termination right pursuant to this Section 13(b), within fifteen (15) days following the effective date of such termination) if the Delivery Date has not occurred prior to or on August 31, 2015.
fifteen (15) days
Termination Right Usage Period
Termination Deadline
at or about 11:00 a.m., London time on such Business Day, for Dollar deposits with a term equivalent to a one (1) month term beginning on that date;
"one (1) month"
Deposit Term
Deposit Term
Claims of any kind that may be brought in any court or administrative agency, including any Claims arising under Title VII of the Civil Rights Act of 1964, as amended
"1964"
Claims Period
Civil Rights Act Year
A-1" by S&P and in each case maturing within 12 months after the date of issuance thereof; (g)
"12 months"
Maturity Period
Maturity Period
Exhibit 10.5 five (5) years from the Effective Date (the "Initial Term").
"five (5) years"
Initial Term
Initial Term
the Code shall be paid to the personal representative of the Grantee's estate within 60 days after the date of the Grantee's death.
"60 days"
Estate Payment Deadline
Estate Payment Deadline
Landlord shall notify Tenant within thirty (30) days after receipt of notice of the occurrence of the damage whether Landlord elects to repair the damage or terminate the Lease.
"thirty (30) days"
Notification Deadline
Notification Period
thirty (30) days' written notice to Tenant given at any time within sixty (60) days following the date of such Taking.
"sixty (60) days"
Notice Period
Notice Period
(ii) workers' compensation insurance coverage as required by law, together with employers' liability insurance coverage of at least $1,000,000 each accident
"$1,000,000"
Liability Insurance Coverage Amount
Insurance Coverage Requirements
Awards of PSUs will be made to you as of January 1 of each year during the Employment Term (each a "Grant Date"), with the first award having been made as of January 1, 2007.
"January 1 of each year"
Annual Grant Date
Grant Date
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
Notice of Revocation Delivery Period
Revocation Deadline
631 and 311, also recorded September 1, 2006 in Volume 7703 at Page 216 of the New Haven Land Records, referenced in aforesaid Traffic Investigation Report No.
"September 1, 2006"
Recording Date
Record Date
Employee shall not contribute or receive contributions to the Non-Qualified Savings Plan for any period after May 31, 2014.
"May 31, 2014"
Contribution Cut-off Date
Contribution Cut-off Date
As of the Commencement Date, Procurement Contracts shall consist of (i) such Procurement Contracts as LOTT and Aron may have entered into and (ii)
LOTT
Company Name
Procurement Contracts
if to the Warrant Agent: American Stock Transfer & Trust Company, LLC
"American Stock Transfer & Trust Company, LLC"
Warrant Agent Name
Warrant Agent Name
the expiration date of the Master Lease with respect to the Premises is December 31, 2023.
"December 31, 2023"
Master Lease Expiration Date
null
Title: Managing Director THE HUNTINGTON NATIONAL BANK, as a Lender
"HUNTINGTON NATIONAL BANK"
Lender Name
Lender Name
At June 30, 2012 and December 31, 2011, the weighted average effective interest rate on the Company's loan investments, as measured against its cost basis, was 7.1% and 7.3%, respectively.
"7.1%"
Weighted Average Interest Rate
Weighted Average Interest Rate
Bank of America, N.A., as Administrative Agent (in such capacity, the "Administrative Agent").
"Bank of America, N.A."
Administrative Agent Name
Administrative Agent Name
"Applicable Margin": is (i) for Eurodollar Loans, 1.75% per annum and (ii) for ABR Loans, 0.75% per annum.
"1.75%"
Applicable Margin
Eurodollar Loan Margin
Inc. (the "Company"), effective as of January 1, 2017 (the "Effective Date").
"January 1, 2017"
Effective Date
Effective Date
The Construction Start Payment shall not be due and payable if the Delivery Date occurs by May 31, 2015.
"May 31, 2015"
Delivery Date
Delivery Date Deadline
This award is conditioned upon the Grantee's acceptance of the provisions set forth in this Agreement within 90 days after the Agreement is presented to the Grantee for review.
"90 days"
Acceptance Deadline
Acceptance Deadline
IN WITNESS WHEREOF, this Agreement has been executed in behalf of BB&T and by the Participant effective as of the Grant Date.
BB&T
Company Name
Signatory Name
and/or (iv) may provide coverage for loss of rents for a period of up to eighteen months.
"eighteen months"
Loss of Rents Coverage
Rent Coverage Period
if the duration of the Employee's PLOA is greater than twelve (12) months, any Restricted Stock Units awarded by this Agreement that are not then vested will immediately terminate.
"twelve (12) months"
Vesting Deadline
Duration of PLOA
The following summarizes the Company's EPS computations for the three and six months ended June 30, 2012 and June 30, 2011 (in thousands, except per share amounts):
"June 30, 2011"
EPS Computation Date
Reporting Period Name
Series A cumulative redeemable preferred, liquidation preference $25.00 per share, 3,204,900 shares issued and outstanding
"$25.00"
Preferred Liquidation Preference
Preferred Share Price
allegation and/or demand and/or claim in connection thereto unless within said period of 4 months as specified above a Construction Permit was issued and then this Agreement shall be in effect.
"4 months"
Permit Deadline
Permissible Claim Period