INDEX OF DEFINED TERMS Sample Clauses

INDEX OF DEFINED TERMS. 15Ga-1 Notice 19 Mortgage Loans 1 Affected Loan(s) 17 MOU 24 Agreement 1 Officer’s Certificate 6 Bxxx of Sale 2 Other Mortgage Loans 1 Certificate Administrator 1 Pooling Servicing Agreement 1 Certificate Purchase Agreement 1 Preliminary Memorandum 1 Certificates 1 Private Certificates 1 Closing Date 2 Prospectus Supplement 1 Collateral Information 9 Public Certificates 1 Crossed Mortgage Loans 16 Purchaser 1 Cure Request 15 Repurchase Request 19 Custodian 1 Seller 1 Defective Mortgage Loan 16 Seller Defeasance Rights and Obligations 10 Dispute 19 Seller Reporting Information 13 Final Judicial Determination 19 Seller’s Information 12 Final Memorandum 1 Special Servicer 1 Indemnification Agreement 12 Trust 1 Initial Purchasers 1 Trust Advisor 1 Master Servicer 1 Trustee 1 Material Breach 15 UCC 5 Material Document Defect 15 Underwriters 1 Mortgage File 3 Underwriting Agreement 1 Mortgage Loan Schedule 2 Mortgage Loan Purchase Agreement (“Agreement”), dated as of September 14, 2011, between Mxxxxx Sxxxxxx Mortgage Capital Holdings LLC (“Seller”) and Mxxxxx Sxxxxxx Capital I Inc. (“Purchaser”). Seller agrees to sell, and Purchaser agrees to purchase, certain mortgage loans listed on Exhibit 1 hereto (the “Mortgage Loans”) as described herein. Purchaser will convey the Mortgage Loans to a trust (the “Trust”) created pursuant to a Pooling and Servicing Agreement (the “Pooling and Servicing Agreement”), to be dated as of October 1, 2011 between Purchaser, as depositor, Wxxxx Fargo Bank, National Association, as master servicer (in such capacity, the “Master Servicer”), custodian (in such capacity, the “Custodian”), certificate administrator (in such capacity, the “Certificate Administrator”), certificate registrar and authenticating agent, Midland Loan Services, a Division of PNC Bank, National Association, as special servicer (the “Special Servicer”), U.S. Bank National Association, as trustee (the “Trustee”), and TriMont Real Estate Advisors, Inc., as trust advisor (the “Trust Advisor”). In exchange for the Mortgage Loans and certain other mortgage loans to be purchased by Purchaser (collectively the “Other Mortgage Loans”), the Trust will issue to the Depositor pass-through certificates to be known as Mxxxxx Sxxxxxx Capital I Inc., Commercial Mortgage Pass-Through Certificates, Series 2011-C3 (the “Certificates”). The Certificates will be issued pursuant to the Pooling and Servicing Agreement. Capitalized terms used herein but not defined herein shall have th...
AutoNDA by SimpleDocs
INDEX OF DEFINED TERMS. (Continued) Definition Location Person 8.3(ee) Personal Data 3.22(a) Pivotal Preamble Pivotal Acquirer 3.19(i) Pivotal Board Recitals Pivotal Bylaws 3.1(b) Pivotal Charter 3.1(b) Pivotal Class A Stockholder Approval 3.4(a) Pivotal Data 8.3(ff) Pivotal Disclosure Letter Article III Pivotal ESPP 2.3(e) Pivotal Intellectual Property 8.3(gg) Pivotal Intellectual Property Registrations 8.3(hh) Pivotal IPO Date 8.3(ii) Pivotal MTA 8.3(gg) Pivotal Option 2.3(a) Pivotal Option Cash Out Amount 2.3(a)(i) Pivotal Plans 3.12(a) Pivotal Preferred Stock 3.2(a) Pivotal Products 8.3(kk) Pivotal Returns 3.15(a) Pivotal RSU 2.3(c) Pivotal RSU Cash Out Amount 2.3(c)(i) Pivotal SEC Documents 3.6(a) Pivotal Software 8.3(ll) Pivotal Special Committee Recitals Pivotal Stock Awards 3.2(e) Pivotal Stock Plans 2.3(a) Pivotal Stockholder Approvals 3.4(a) Pivotal Stockholders Meeting 5.3(b) Pivotal Technology 8.3(mm) Pivotal Training Data 8.3(nn) Privacy Laws 3.22(c) Processing 3.22(c) Proxy Statement 3.8 Related Person 3.26 Representatives 5.2(a) Required VMware Filing 5.3(c) Rollover Option 2.3(a)(ii) Rollover RSU 2.3(c)(ii) Xxxxxxxx-Xxxxx Act 3.6(a) Schedule 13E-3 3.8 SEC Article III Securities Act 3.5(b) Software 8.3(oo) Standards Organizations 3.19(e) Subsidiary 8.3(pp) Substituted Option 2.3(a)(ii) Table of Contents INDEX OF DEFINED TERMS (Continued) Definition Location Substituted RSU 2.3(c)(ii) Superior Proposal 5.2(j)(iii) Support Agreement Recitals Surviving Corporation 1.1 Systems 3.19(n) Takeover Laws 3.25 Tax Return 8.3(qq) Tax Sharing Agreement 8.3(rr) Taxes 8.3(ss) Taxing Authority 8.3(tt) Technology 8.3(uu) Termination Fee 7.3(b) Top Customers 3.21 Trade Secrets 8.3(vv) Trademarks 8.3(ww) Transaction Litigation 5.7 VMware Preamble VMware Board Recitals VMware Charter Recitals VMware Material Adverse Effect 4.1 VMware Special Committee Recitals VMware Stock 2.3(a)(ii) Voting Agreement Recitals WARN Act 3.13(c) Works of Authorship 8.3(xx) Table of Contents AGREEMENT AND PLAN OF MERGER This Agreement and Plan of Merger (“Agreement”), dated as of August 22, 2019, is between VMware, Inc., a Delaware corporation (“VMware”), Raven Transaction Sub, Inc., a Delaware corporation and a wholly-owned Subsidiary of VMware (“Merger Sub”), and Pivotal Software, Inc., a Delaware corporation (“Pivotal”).
INDEX OF DEFINED TERMS. The following terms are defined elsewhere in this Agreement, as shown in the table below: Term LocationAccounting Firm” Section 3.02(b) “Acquired Competing Business” Section 7.11(c) “Acquired Person” Section 7.11(c) “Acquisition” Section 2.02 “Adverse Recommendation Change” Section 7.10(b) “Advertising Contract” Section 4.18(a)(xx) “Agreed Accounting Principles” Schedule 3.02 “Agreement” Preamble “Arbitration Panel” Section 14.10(a) “Cash and Cash Equivalents” Section 3.02(h) “Closing” Section 2.03 “Closing Date” Section 2.03 “Competitor” Section 9.02(a) “Competitor List” Section 9.02(a) “Direct Claim” Section 12.04(b) “Direct Claim Notice” Section 12.04(b) “Estimated Monsoon Closing Date Net Cash” Section 3.02(h) “ICDR” Section 13.10(a) “Indemnified Party” Section 12.04(a) “Indemnifying Party” Section 12.04(a) “Independent Directors” Section 8.02(a) “Indigo” Preamble “Indigo Balance Sheet” Section 4.07(d) “Indigo Closing Date Working Capital” Section 3.02(a) “Indigo Current Assets” Section 3.02(h) “Indigo Current Liabilities” Section 3.02(h) “Indigo Directors” Section 8.02(b) “Indigo Financial Statements” Section 4.07(b) “Indigo Intellectual Property” Section 4.17(a) “Indigo Leased Real Property” Section 4.15 “Indigo Material Contracts” Section 4.18(b) “Indigo Minority Interests” Section 4.02(b) “Indigo Organizational Documents” Section 4.01 “Indigo Parent” Preamble “Indigo Parent Deductible” Section 12.01(b)(i) “Indigo Parent Disclosure LetterArticle IV “Indigo Parent Indemnitees” Section 12.02(a) “Indigo Permitted Indebtedness” Section 6.02(j) “Indigo Permitted Liens” Section 4.15 “Indigo Real Property Lease” Section 4.15 “Indigo Securities” Section 4.03(a) “Indigo Shares” Preamble “Indigo Working Capital” Section 3.02(h) Term Location “Interim Indigo Financial Statements” Section 4.07(b) “Labor Union” Section 4.11(h) “Liabilities” Section 4.07(d) “Losses” Section 12.01(a) “Monsoon” Preamble “Monsoon Balance Sheet” Section 5.06(f) “Monsoon Cash” Section 3.02(h)
INDEX OF DEFINED TERMS. Term Location
INDEX OF DEFINED TERMS. Term Section Acceptable Confidentiality Agreement Section 5.5(b) Agreement Preamble Appraisal Provisions Section 2.1(b) Bankruptcy and Equity Exception Section 3.3(e) Benefits Continuation Period Section 5.6(a) Book-Entry Shares Section 2.1(a)(iii) Cancelled Shares Section 2.1(a)(ii) Capitalization Date Section 3.2(a) Certificate Section 2.1(a)(iii) Certificate of Merger Section 1.3 Closing Section 1.2 Closing Date Section 1.2 Company Preamble Company Acquisition Agreement Section 5.5(d) Company Adverse Recommendation Change Section 5.5(d) Company Benefit Plans Section 3.13(a) Company Board of Directors Recitals Company Board Recommendation Recitals Company Bylaws Section 3.1(d) Company Certificate Section 3.1(d) Company Common Stock Recitals Company Disclosure Letter Article III Company Indemnified Parties Section 5.10(a) Company Material Contract Section 3.14(a) Company MSU Award Section 2.3(c) Company Option Section 2.3(a) Company Organizational Documents Section 3.1(d) Company Parties Section 7.3(c) Company Preferred Stock Section 3.2(a) Company PSU Award Section 2.3(b) Company Registered Intellectual Property Section 3.15(c) Company RSU Award Section 2.3(d) Company SEC Documents Article III Company SEC Financial Statements Section 3.6(d) Company Stock Awards Section 2.3(d) Company Stockholder Meeting Section 5.4 Company Termination Fee Section 7.3(b) Confidentiality Agreement Section 5.2(d) Continuing Employees Section 5.6(a) D&O Insurance Section 5.10(c) Damages Cap Section 7.2(a) Delaware Secretary Section 1.3 DGCL Recitals Term Section Dissenting Shares Section 2.1(b) Dissenting Stockholder Section 2.1(b) Effective Time Section 1.3 End Date Section 7.1(c) ERISA Section 3.13(a) ERISA Affiliate Section 3.13(c) Exchange Act Article III Guarantors Recitals Xxxxxxxx Xxxxx Section 3.24 HSR Act Section 3.5 Insurance Permits Section 3.22(e) Insurance Subsidiaries Section 3.1(c) IRS Section 3.13(a) Letter of Transmittal Section 2.2(c)(i) Limited Guarantee Recitals Merger Recitals Merger Sub Preamble Merger Sub Bylaws Section 4.1(b) Merger Sub Certificate Section 4.1(b) Merger Sub Common Stock Section 2.1(a)(iii) Nasdaq Section 3.5 Parent Preamble Parent Bylaws Section 4.1(b) Parent Certificate Section 4.1(b) Parent Disclosure Letter Article IV Parties Preamble Party Preamble Paying Agent Section 2.2(a) Payment Fund Section 2.2(b) Permits Section 3.9 Premium Cap Section 5.10(c) Proxy Statement Section 3.5 Regulatory Filings Section 3.22(c) Remedial Action Se...
INDEX OF DEFINED TERMS. Defined Term Section ------------ -------
INDEX OF DEFINED TERMS. Defined Term Defined in Section ------------ ------------------
AutoNDA by SimpleDocs
INDEX OF DEFINED TERMS. Term section Acquisition Agreement 5.3(a) Adverse Recommendation Change 5.3(c) Agreement preamble Balance Sheet Date 3.7 Base Amount 5.4(b) Book-Entry Shares 2.1(c)(ii) CBA 3.15(f) Certificate of Merger 1.5 Chosen Courts 8.5 Closing 1.4 Closing Date 1.4 Company preamble Company Affiliated Party 3.19 Company Affiliated Party Transactions 3.19 Company Board recitals Company Board Recommendation recitals Company Common Stock recitals Company Disclosure Schedule article III Company Option 2.3(a) Company Option Cash Out Amount 2.3(a)(i) Company Property 3.10(b) Company RSU Award 2.3(b) Company RSU Cash Out Amount 2.3(b) Company Warrants 2.4(a) Compensation Committee 5.11 Creator 3.12(e) DGCL recitals Dissenting Shares 2.5(a) DOL 3.14(a) Effective Time 1.5 ERISA 3.14(a) ERISA Affiliate 3.14(c) Exchange Act 3.4(a)(ii) Excluded Shares 2.1(b) Expense Reimbursement 7.6(c) Expenses 5.8 Expiration Time 1.1(c) Financing 4.5(a) GAAP 3.6(a)(ii) Governmental Authorizations 3.4(a) In-the-Money Option 2.3(a)(i) Initial Expiration Time 1.1(c) Inquiry 5.3(a) Term section Material Contract 3.13(a) Material Supplier 3.23 Merger recitals Merger Consideration 2.1(c)(i) Merger Sub preamble Merger Transactions recitals Minimum Condition annex I Nasdaq 1.1(d) New Litigation Claim 5.2(c) No-Shop Period Start Time 5.3(a)(i) Non-Scheduled Contracts 3.12(c) Note Purchase Agreement recitals Notice Period 5.3(c)(iii) Offer recitals
INDEX OF DEFINED TERMS. The following is an index of all defined terms utilized in this Agreement other than the terms defined in Section 11.01: Defined Term Section 280G Shareholder Vote Section 7.19 Accounting Firm Section 1.03(c) Acquisition Proposal Section 7.12 Agreement Preamble Alternate Financing Section 7.13(f) Alternate Financing Commitment Section 7.13(f) Anti-Kickback Statute Section 3.25(a)(i) Blocker Parent LLC Interests Section 4.05 Buyer Benefit Plan Section 7.07(a) CBA Section 3.12(a)(iv) Change in Recommendation Section 7.08(b) Closing Section 1.04 Closing Date Section 1.04 Closing Statement Section 1.03(b) Consenting Party Section 6.03 Continuing Employee Section 7.07(a) Contribution Section 1.02(a) Coyote Preamble Coyote 2021 Interim Financial Statements Section 3.06(b) Coyote Annual Financial Statements Section 3.06(a) Coyote Disclosure Schedule ARTICLE III Coyote Existing Debt Section 7.15(b) Coyote Membership Interests Section 3.03(a) Coyote Related Parties Section 9.02(d) Coyote Reorganization Tax Treatment Section 7.06(l) Coyote Tax Partnership Section 7.06(d) Coyote Tax Partnerships Section 7.06(d) Coyote Tax Proceeding Section 7.06(g) Coyote Tax Returns Section 7.06(d) Data Security Requirements Section 3.26(a) D&O Insurance Section 7.14(b) Effective Time Section 1.01(b) 109 Defined Term Section End Date Section 9.01(c) Estimated Closing Statement Section 1.03(a) Estimated Consideration Section 1.03(a) Fee Letter Section 5.16(a) Financial Statement Requirements Section 7.04(c)(i) Financing Section 5.16(a) Financing Agreements Section 7.13(e) Financing Commitment Section 5.16(a) Financing Documents Section 7.13(a)(i) First Merger Coyote Disclosure Schedules Section 8.02(E) Improvements Section 3.09(c) Indemnified Party Section 7.14(a) Insurance Policies Section 3.23 Intended Tax Treatment Section 7.06(a) IP License Section 3.11(a) Latest Balance Sheet Section 3.06(b) Lenders Section 5.16(a) Material Contracts Section 3.12(a) Material Customers Section 3.29 Material Suppliers Section 3.29 Maximum Annual Premium Section 7.14(b) Merger Section 1.01(a) Merger Filing Section 1.01(b) Merger Sub Preamble New Pubco Preamble New Pubco Charter Section 1.05(b) NMC AIV Coyote Disclosure Schedules Section 8.02(E) NMC Blocked LPs Coyote Disclosure Schedules Section 8.02(E) NMC Blocker Section 4.02(d) NMC GP Coyote Disclosure Schedules Section 8.02(E) NMC Ranger 2 LLC Coyote Disclosure Schedules Section 8.02(E) Objection Notice Section 1.03(c) Payoff Amount Section 7.1...
INDEX OF DEFINED TERMS. (Includes terms defined in the Collateral Agent Assignment Agreement, the Collateral Agency Agreement, the Security Agreement, the ALF LLC Agreement or this Closed-End Servicing Agreement. References in this Index to Appendix A are to Appendix A to the Collateral Agency Agreement.) $ Appendix A, Page 12 Adverse Selection Criteria Collateral Agency Agreement, Section 6.2(b) (Subclause (D)) Affected Party Appendix A, Page 3 Affected Trust Asset Closed-End Servicing Agreement, Section 5.2(b)(iv) Affected Trust Assets Closed-End Servicing Agreement, Section 5.2(b)(iv) Affiliate Appendix A, Page 3 Agreed Value ALF LLC Ageement, Section 1.1 Alabama Trust Appendix A, Page 4 Alabama Trustee Collateral Agency Agreement, Recitals Alabama UTI Certificate Collateral Agency Agreement, Recitals ALF LLC Documents ALF LLC Ageement, Section 1.1 ALF LLC Indemnified Person ALF LLC Ageement, Section 7.8(b) ALF LP Appendix A, Page 4 ALF LP Certificate of Cancellation ALF LLC Ageement, Section 1.1 ALHC Appendix A, Page 4 Assigned Agreements Collateral Agent Assignment Agreement, SECTION 2(b) Assigned Security Interests Collateral Agent Assignment Agreement, SECTION 2(c) Assignee ALF LLC Ageement, Section 1.1 Bankrupt ALF LLC Ageement, Section 1.1 Bankruptcy ALF LLC Ageement, Section 1.1 Bankruptcy Code Appendix A, Page 5 Board ALF LLC Ageement, Section 7.2 Borrower Accounts Security Agreement, Section 2.1(g) Borrower Novation Collateral Agency Agreement, Recitals BTM Warehouse Facility Agent BTM Fee Letter BTM Warehouse Facility Lender BTM Fee Letter Business Day Appendix A, Page 6 CA Assignment Effective Time Collateral Agent Assignment Agreement, SECTION 2 CAA Indemnified Parties Collateral Agency Agreement, Section 2.6(a) CAA Indemnified Party Collateral Agency Agreement, Section 2.6(a) CAA Liabilities Collateral Agency Agreement, Section 2.6(a) Capital Contribution ALF LLC Ageement, Section 1.1 Carrying Costs Appendix A, Page 6 Cash Flow ALF LLC Ageement, Section 1.1 Certificate Appendix A, Page 7 Certificate of Formation ALF LLC Ageement, Section 2.3 Certificate of Merger ALF LLC Ageement, Section 1.1 Certificate of Title Appendix A, Page 7 Certificates of Merger ALF LLC Ageement, Section 1.1 Class Appendix A, Page 7 Closed-End Administation Agreement, Section 2.1 Closed-End Administrative Duties Closed-End Administration Agreement Appendix A, Page 7 Closed-End Administrative Agent Appendix A, Page 7 Closed-End Allocable Share Closed-End Servicing Agreement, Section 5.2(b)...
Time is Money Join Law Insider Premium to draft better contracts faster.