Found 1,000+ results for “dated” in 239ms

EFTA00602835.pdf PDF

DataSet-9 EFTA00602835 159 pg

Privilege Log — Dated 2-23-2011 Farmer, Jaffe, Weissing, Edwards, Fistos & Lehrman BATES DATE TO FROM DESCRIPTION OBJECTION 08076.08089 08/04/2009 Bradley Edwards Spencer Kuvin Transcript of Alfredo Rodr…

EFTA01186529.pdf PDF

DataSet-9 EFTA01186529 9 pg

AGREEMENT THIS AGREEMENT (the "Agreement") dated as of March 2016 by and between [ROTHSCHILD ENTITY], with its principal address at [ADDRESS OF ROTHSCHILD ENTITY] (hereafter the "Company") and Southern Trust Company, Inc., with its principal address at 6100 Red Hook…

EFTA01093101.pdf PDF

DataSet-9 EFTA01093101 9 pg

AGREEMENT THIS AGREEMENT (the "Agreement") dated as of March 2016 by and between [ROTHSCHILD ENTITY], with its principal address at [ADDRESS OF ROTHSCHILD ENTITY] (hereafter the "Company") and Southern Trust Company, Inc., with its principal address at 6100 Red Hook…

EFTA00224814.pdf PDF

DataSet-9 EFTA00224814 10 pg

KIRKLAND & ELLIS LLP Response to Letter by FAUSA Dated May 19, 2008 In a May 19 2008 letter to Jay Lefkowitz (Sec Tab 1), SDFL First Assistant U.S. Attorney Jeffrey MI provided what purported to be a summ of…

EFTA01145753.pdf PDF

DataSet-9 EFTA01145753 4 pg

Reference is made to Section 6 of that certain Settlement Agreement dated 9 (the "Settlement Agreement") by and between nd Jeffrey Epstein ( "Epstein"), a copy of which is . Pursuant to Section 6 of the Settlement Agreement, a total of $40…

EFTA00067343.pdf PDF

DataSet-9 EFTA00067343 10 pg

KIRKLAND & ELLIS LLP Response to Letter by FAUSA MI Dated May 19, 2008 In a Ma 19 2008 letter to Jay Lefkowitz (See Tab 1), SDFL First Assistant U.S. Attorney provided what purported to be a summ of the…

EFTA01090470.pdf PDF

DataSet-9 EFTA01090470 4 pg

Reference is made to Section 6 of that certain Settlement Agreement dated December 14, 2009 (the "Settlement Agreement") by and between a and Jeffrey Epstein ( "Epstein"), a copy of which is attached as Exhibit A hereto. Pursuant to Section 6…

EFTA00210053.pdf PDF

DataSet-9 EFTA00210053 10 pg

KIRKLAND & ELLIS LLP Response to Letter by FAUSA MI Dated May 19, 2008 In a May 19 2008 letter to Jay Lefkowitz (See Tab 1), SDFL First Assistant U.S. Attorney Jeffrey I= provided what purported to be a summ…

EFTA01379623.pdf PDF

DataSet-10 EFTA01379623 1 pg

3. Andrew Gallivan's approval is not dated on the KYC. — Please advise Andrew Gallivan to input the approval date in the case. a. 5. The nature of business narrative for NES LLC states the entity was formed to take…

EFTA00597433.pdf PDF

DataSet-9 EFTA00597433 19 pg

Pledge Agreement This Pledge Agreement, dated as of September a, 2013, is from Black Family 1997 Trust (the "Pledgor"), in favor and for the benefit of Black Family Partners, (the "Lender"). 1. Security Interest. For good and valuable consideration, the…

EFTA01122803.pdf PDF

DataSet-9 EFTA01122803 19 pg

Pledge Agreement This Pledge Agreement, dated as of September a, 2013, is from Black Family 1997 Trust (the "Pledgor"), in favor and for the benefit of Black Family Partners, L.P. (the "Lender"). 1. Security Interest. For good and valuable…

EFTA01087756.pdf PDF

DataSet-9 EFTA01087756 4 pg

AMENDMENT TO AMENDED AND RESTATED LOAN AGREEMENT AMENDMENT, dated as February 25, 2012 (this "Amendment"), to the AMENDED AND RESTATED LOAN AGREEMENT, dated as of February 25, 2011 (the "Loan Agreement"), between Mortimer B. Zuckerman (the "Borrower"), and Bank of…

EFTA00608097.pdf PDF

DataSet-9 EFTA00608097 63 pg

CERTIFICATE OF SECRETARY In connection with the Series AA Preferred Stock Purchase Agreement dated as of September 16, 2013, as amended on April 28, 2014 and on July 9, 2014 (as amended, the "Agreement"), by and between Blue Talon Data…

EFTA00602584.pdf PDF

DataSet-9 EFTA00602584 12 pg

ARTSPACE MARKETPLACE, INC. ACTION BY WRITTEN CONSENT OF STOCKHOLDERS Dated as of June 9, 2014 Pursuant to Section 228 of the G I Corporation Law of the State of Delaware The undersigned, being stockholders of Artspace Marketplace, In…

EFTA00074671.pdf PDF

DataSet-9 EFTA00074671 1 pg

Memorandum To: From: and Assistant U.S. Attorneys Southern District ofNew York Dated: September 22, 2021 Re: Request for Authorization to Submit Witness Immunity Request Witness Name: USA° No.: 20181O1618 Pursuant to SDNY Litigation-…

EFTA00039153.pdf PDF

DataSet-9 EFTA00039153 3 pg

LIST OF EXHIBITS - CHAPTER 2 1. Federal Bureau of Prisons (BOP) Psychological Reconstruction dated September 17, 2019, regarding inmate Jeffrey Epstein (previously exhibited in Introduction). 2. Indictment filed in the U.S. District Court for the Southern District of New…

EFTA00613385.pdf PDF

DataSet-9 EFTA00613385 3 pg

SETTLEMENT AGREEMENT AND MUTUAL GENERAL RELEASE THIS SETTLEMENT AGREEMENT AND MUTUAL GENERAL RELEASE, dated as of November 28, 2012, by and among Fowler White Burnett, P.A., a Florida corporation ("FWB"), with an address at Espirito Santo Plaza, 1395 Brickell…

EFTA00613388.pdf PDF

DataSet-9 EFTA00613388 3 pg

SETTLEMENT AGREEMENT AND MUTUAL GENERAL RELEASE THIS SETTLEMENT AGREEMENT AND MUTUAL GENERAL RELEASE, dated as of November 28, 2012, by and among Fowler White Burnett, P.A., a Florida corporation ("FWB"), with an address at Espirito Santo Plaza, 1395 Brickell…

EFTA00795493.pdf PDF

DataSet-9 EFTA00795493 3 pg

SETTLEMENT AGREEMENT AND MUTUAL GENERAL RELEASE THIS SETTLEMENT AGREEMENT AND MUTUAL GENERAL RELEASE, dated as of November 28, 2012, by and among Fowler White Burnett, P.A., a Florida corporation ("FWB"), with an address at Espirito Santo Plaza, 1395 Brickell…

👁 0 💬 0

Community Rating

How significant is this document?

📋 What Is This?

Loading…

💬 Comments

Loading comments…
Link copied!