Buyer Preamble. Buyer Returns Section 11.11(b) Buyer’s Tax Claim Section 11.11(e)(iii) Caddo Supply Agreements Consents Section 8.2(h) Cap Amount Section 11.8(c) Capital Expenditures Adjustment Period Section 2.2(a)(iii) Capital Expenditures Target Section 2.2(a)(iii) Casualty Loss Threshold Section 2.3(c)(ii) CG Section 6.4(d) CG Employee Section 14.18 Closing Section 1.2 Closing Date Section 1.2 Closing Date Balance Sheet Section 2.2(b) Closing Date Capital Expenditures Amount Section 2.2(b) Closing Date Cash on Hand Section 2.2(b) Closing Date Company Indebtedness Section 2.2(b) Closing Date Net Working Capital Section 2.2(b) Closing Date Net Working Capital Deficit Section 2.2(c) Closing Date Net Working Capital Surplus Section 2.2(c) Closing Date Sellers Transaction Expenses Section 2.2(b) Closing Schedule Section 2.2(b) Commitment Letters Section 5.7 Company Preamble Condemnations Amount Section 2.3(a)(iii) CP Parent LP Preamble CP REIT Preamble Crown Pine Timber 1 Preamble Debt Commitment Letter Section 5.7 Debt Financing Section 6.7 Debt Financing Source Related Parties Section 12.2(f) Deductible Section 11.8(b) ▇▇▇▇▇▇▇ Money Deposit Section 1.3 ▇▇▇▇▇▇▇ Money Escrow Agreement Section 1.3
Appears in 1 contract
Buyer Preamble. Buyer Returns Section 11.11(b) Buyer’s Tax Claim Section 11.11(e)(iii) Caddo Supply Agreements Consents Section 8.2(h) Cap Amount Section 11.8(c) Capital Expenditures Adjustment Period Section 2.2(a)(iii) Capital Expenditures Target Section 2.2(a)(iii) Casualty Loss Threshold Section 2.3(c)(ii) CG Section 6.4(d) CG Employee Section 14.18 Closing Section 1.2 2.1 Closing Date Section 1.2 2.2 Closing Date Balance Sheet Funding Increase Section 2.2(b) Closing Date Capital Expenditures Amount Section 2.2(b) Closing Date Cash on Hand Section 2.2(b) Closing Date Company Indebtedness Section 2.2(b) Closing Date Net Working Capital Section 2.2(b) Closing Date Net Working Capital Deficit Section 2.2(c) Closing Date Net Working Capital Surplus Section 2.2(c) Closing Date Sellers Transaction Expenses Section 2.2(b) Closing Schedule Section 2.2(b5.4(c) Commitment Letters Section 5.7 4.5(a) Company Preamble Condemnations Amount Company Benefit Plan Section 2.3(a)(iii3.14(a) CP Parent LP Preamble CP REIT Preamble Crown Pine Timber 1 Preamble Company Related Parties Section 10.2 Confidentiality Agreement Section 5.1 DDTC Section 2.23.3 Debt Commitment Letters Recitals Debt Financing Recitals Definitive Agreements Section 5.4 DOJ Section 5.3(a) Employee Representatives Section 3.13 End Date Section 8.1(c) Equity Commitment Letter Section 4.5(a) Equity Financing Section 4.5(a) ERISA Section 3.14(a) ERISA Affiliate Section 3.14(d) Exchange Act Section 3.7(c) Existing Indebtedness Recitals Final Adjustment Date Net Debt Section 2.1(b) Final Other Indebtedness Section 2.1(b) Financial Statements Section 3.7(a) Foreign Benefit Plan Section 3.14(a) FTC Section 5.3(a) Guarantee Section 4.5(e) Initial Borrower Recitals ITAR Section 2.2 Junior Debt Commitment Letter Recitals Junior Facilities Section 5.7 Debt Financing 5.4(c) Junior Lenders Recitals Leased Real Property Section 6.7 Debt Financing Source Related Parties 3.8(b) Lenders Recitals Material Contracts Section 12.2(f3.19(a) Deductible MIP Section 11.8(b5.6 Original WRCA Structure Section 3.10(j) Post-Signing Statement Section 2.1(b) Professional Fees Section 10.11 Proposed Date Section 2.1 Purchase Price Section 2.1 Purchased Shares Section 2.1 Real Property Leases Section 3.8(b) Refinancing Recitals Registered IP Section 3.9 Registered Subsidiary Section 3.7(a) ▇▇▇▇▇▇▇ Money Deposit Section 1.3 ▇▇-▇▇▇▇▇ Money Escrow Agreement Act Section 1.33.7(c) Securities Act Section 4.8(f)
Appears in 1 contract
Buyer Preamble. Buyer Returns Closing Section 11.11(b2.1 Closing Adjustment Section 1.3(a) Buyer’s Closing Adjustment Date Section 1.3(b) Closing Adjustment Period Section 1.3(a) Closing Date Section 2.1 Company Recitals Company Contracts Section 4.10(a) Damages Section 12.2(a) De Minimis Threshold Section 12.9 Deposit Section 1.4(a) Exchange Section 8.10 Excluded Assets Section 8.11 Excluded Liabilities Section 8.11 Final Adjustment Section 1.3(d) Final Settlement Date Section 1.3(d) Final Settlement Statement Section 1.3(d) Indemnified Party Section 12.4 Indemnifying Party Section 12.4 Interests Recitals Lands Definition of Properties Mineral(s) Definition of Properties Mineral Interest(s) Definition of Properties Minerals Business Section 4.16 NDA Section 2.2(a)(iv) New Entity Section 8.11 Non-Public Information Section 8.14(b) Notice Period Section 12.4 Party/Parties Preamble Post-Closing Payment Section 1.3(c) Pre-Effective Date Net Cash Flow Section 1.3(c) Preference Right Section 4.15 Preliminary Settlement Statement Section 1.3(b) Property Tax Section 8.6(a)(ii)(B) Purchase Price Section 1.2 Receiving Party Section 8.14(a) Request Date Section 1.3(e) Sellers Preamble Seller Reporting Entity Section 8.6(b)(ii) Straddle Period Section 8.6(a)(ii)(A) Sub Section 1.3(a) Tax Claim Section 11.11(e)(iii8.6(c) Caddo Supply Agreements Consents Section 8.2(h) Cap Amount Section 11.8(c) Capital Expenditures Adjustment Tax Survival Period Section 2.2(a)(iii8.6(i) Capital Expenditures Target Transfer Requirement Section 2.2(a)(iii4.15 Unaudited Financial Statements Section 4.6 Unit(s) Casualty Loss Threshold Section 2.3(c)(iiDefinition of Properties Well(s) CG Section 6.4(d) CG Employee Section 14.18 Closing Section 1.2 Closing Date Section 1.2 Closing Date Balance Sheet Section 2.2(b) Closing Date Capital Expenditures Amount Section 2.2(b) Closing Date Cash on Hand Section 2.2(b) Closing Date Company Indebtedness Section 2.2(b) Closing Date Net Working Capital Section 2.2(b) Closing Date Net Working Capital Deficit Section 2.2(c) Closing Date Net Working Capital Surplus Section 2.2(c) Closing Date Sellers Transaction Expenses Section 2.2(b) Closing Schedule Section 2.2(b) Commitment Letters Section 5.7 Company Preamble Condemnations Amount Section 2.3(a)(iii) CP Parent LP Preamble CP REIT Preamble Crown Pine Timber 1 Preamble Debt Commitment Letter Section 5.7 Debt Financing Section 6.7 Debt Financing Source Related Parties Section 12.2(f) Deductible Section 11.8(b) ▇▇▇▇▇▇▇ Money Deposit Section 1.3 ▇▇▇▇▇▇▇ Money Escrow Agreement Section 1.3Definition of Properties
Appears in 1 contract
Sources: Purchase and Sale Agreement (Eagle Rock Energy Partners L P)
Buyer Preamble. Buyer Returns Indemnified Parties Section 11.11(b6.2(a) Buyer’s Tax C&C Recitals C&C Shares Recitals Cap Section 6.5(a) CCFL Recitals CCFL Shares Recitals Claim Notice Section 11.11(e)(iii6.4(a) Caddo Supply Agreements Consents Section 8.2(h) Cap Amount Section 11.8(c) Capital Expenditures Adjustment Period Section 2.2(a)(iii) Capital Expenditures Target Section 2.2(a)(iii) Casualty Loss Threshold Section 2.3(c)(ii) CG Section 6.4(d) CG Employee Section 14.18 Closing Section 1.2 2.4 Closing Date Section 1.2 2.4 Closing Date Balance Sheet Payment Section 2.2(b) Closing Date Capital Expenditures Amount Section 2.2(b) Closing Date Cash on Hand Section 2.2(b) Closing Date Company Indebtedness Section 2.2(b) Closing Date Net Working Capital Section 2.2(b) Closing Date Net Working Capital Deficit Section 2.2(c) Closing Date Net Working Capital Surplus Section 2.2(c) Closing Date Sellers Transaction Expenses Section 2.2(b) Closing Schedule Section 2.2(b) Commitment Letters Section 5.7 Company Preamble Condemnations Amount Section 2.3(a)(iii) CP Parent LP Preamble CP REIT Preamble Crown Pine Timber 1 Preamble Debt Commitment Letter Section 5.7 Debt Financing Section 6.7 Debt Financing Source Related Parties Section 12.2(f) Deductible Section 11.8(b) ▇▇2.2 ▇▇▇▇▇ Money Deposit Preamble Companies Recitals Deductible Section 1.3 ▇▇▇▇▇▇▇ Money Escrow 6.5(a) Determination Date Section 2.7 Direction Letters Section 2.9 Employees Section 4.15 Employment Agreement Termination and Release Section 1.32.5(a)(vi) Estimated Pre-Closing Capitalization Section 2.3(a) Estimated Retained Munda Proceeds Section 2.3(b) Final Closing Payment Section 2.7(a) Final Determination Section 6.2(d) Financial Statements Section 4.6 Fourth Year Section 2.9(c) Fourth Year Maximum Amount Section 2.9(c) Intercompany Balance Statement Section 2.8 Litigation Conditions Section 6.4(b) Management Fees Section 2.9 Munda Buyer Section 5.4(c) No-Shop Period Start Date Section 5.4(a) Notice Period Section 5.4(d) Objection Notice Section 2.6(b) Post-Closing Financial Statements Section 2.9(g) Post-Closing Statement Section 2.6(a) Pre-Closing Contracts Section 5.6 Regulatory Approvals Section 5.7(a) Representatives Section 5.4(a) Restricted Period Section 2.9(g) Revenue Measure Date Section 2.9 Revenue Share Section 2.9 Revenue Share Accrual Section 2.9 Second Year Section 2.9(a) Seller Preamble Seller Indemnified Parties Section 6.3(a) Share Purchase Section 2.1
Appears in 1 contract
Sources: Share Purchase Agreement (Institutional Financial Markets, Inc.)