Table of ATP Targets Sample Clauses

Table of ATP Targets. Earn-Out Payments. When ATP equals or exceeds ATP Target, Earn-Out Payments ("EOP") shall be deemed fully earned by Seller, and become fully payable by Buyer in accord with the following table: Column 1 Column 2 Column 3 Year ATP Target EOP One (1996) $63,000.00 $25,000.00 Two (1997) $186,000.00 $175,000.00 Three (1998) $293,000.00 $300,000.00 In no event shall the cumulative total of the Earn-Out Payments, for the entire Earn-Out Period, exceed the sum of $500,000.00. If ATP does not equal or exceed ATP Target, in one or more Years, apply EOP reduction formula stated in Section 3.3.
AutoNDA by SimpleDocs

Related to Table of ATP Targets

  • TABLE OF EXHIBITS Exhibit A-1 Form of Class A-1 Certificate Exhibit A-2 Form of Class A-2 Certificate Exhibit A-3 Form of Class A-3 Certificate Exhibit A-4 Form of Class A-4 Certificate Exhibit A-5 Form of Class A-AB Certificate Exhibit A-6 Form of Class X-A Certificate Exhibit A-7 Form of Class X-B Certificate Exhibit A-8 Form of Class A-S Certificate Exhibit A-9 Form of Class B Certificate Exhibit A-10 Form of Class EC Certificate Exhibit A-11 Form of Class C Certificate Exhibit A-12 Form of Class D Certificate Exhibit A-13 Form of Class X-D Certificate Exhibit A-14 Form of Class E Certificate Exhibit A-15 Form of Class F Certificate Exhibit A-16 Form of Class G Certificate Exhibit A-17 Form of Class R Certificate Exhibit B Mortgage Loan Schedule Exhibit C Form of Request for Release Exhibit D Form of Distribution Date Statement Exhibit E Form of Transfer Certificate for Rule 144A Global Certificate to Temporary Regulation S Global Certificate Exhibit F Form of Transfer Certificate for Rule 144A Global Certificate to Regulation S Global Certificate Exhibit G Form of Transfer Certificate for Temporary Regulation S Global Certificate to Rule 144A Global Certificate during Restricted Period Exhibit H Form of Certification to be given by Certificate Owner of Temporary Regulation S Global Certificate Exhibit I Form of Transfer Certificate for Non-Book Entry Certificate to Temporary Regulation S Global Certificate Exhibit J Form of Transfer Certificate for Non-Book Entry Certificate to Regulation S Global Certificate Exhibit K Form of Transfer Certificate for Non-Book Entry Certificate to Rule 144A Global Certificate Exhibit L-1 Form of Affidavit Pursuant to Sections 860D(a)(6)(A) and 860E(e)(4) of the Internal Revenue Code of 1986, as Amended Exhibit L-2 Form of Transferor Letter Exhibit L-3 Form of Transferee Letter Exhibit L-4 Form of Investment Representation Letter Exhibit M-1A Form of Investor Certification for Obtaining Information and Notices (for persons other than the Controlling Class Representative and/or a Controlling Class Certificateholder) Exhibit M-1B Form of Investor Certification for Non-Borrower Party (for the Controlling Class Representative and/or a Controlling Class Certificateholder) Exhibit M-1C Form of Investor Certification for Borrower Party (for the Controlling Class Representative and/or a Controlling Class Certificateholder) Exhibit M-1D Form of Investor Certification for Borrower Party (for persons other than the Controlling Class Representative and/or a Controlling Class Certificateholder) Exhibit M-1E Form of Notice of Excluded Controlling Class Holder Exhibit M-1F Form of Notice of Excluded Controlling Class Holder to Certificate Administrator Exhibit M-1G Form of Certification of the Controlling Class Representative Exhibit M-2A Form of Investor Certification for Exercising Voting Rights for Non-Borrower Party Exhibit M-2B Form of Investor Certification for Exercising Voting Rights for Borrower Party Exhibit M-3 Form of Online Vendor Certification Exhibit M-4 Form of Confidentiality Agreement Exhibit M-5 Form of NRSRO Certification Exhibit N Custodian Certification Exhibit O Servicing Criteria to be Addressed in Assessment of Compliance Exhibit P Supplemental Servicer Schedule Exhibit Q [Reserved] Exhibit R Form of Operating Advisor Annual Report Exhibit S Sub-Servicing Agreements Exhibit T Form of Recommendation of Special Servicer Termination Exhibit U Additional Form 10-D Disclosure Exhibit V Additional Form 10-K Disclosure Exhibit W-1 Form of Additional Disclosure Notification Exhibit W-2 Form of Additional Disclosure Notification (Accounts) Exhibit W-3 Form of Notice of Additional Indebtedness Notification Exhibit X Form Certification to be Provided with Form 10-K Exhibit Y-1 Form of Certification to be Provided to Depositor by the Certificate Administrator Exhibit Y-2 Form of Certification to be Provided to Depositor by the Master Servicer Exhibit Y-3 Form of Certification to be Provided to Depositor by the Special Servicer Exhibit Y-4 Form of Certification to be Provided to Depositor by the Operating Advisor Exhibit Y-5 Form of Certification to be Provided to Depositor by the Custodian Exhibit Y-6 Form of Certification to be Provided to Depositor by the Trustee Exhibit Y-7 Form of Certification to be Provided to Depositor by the Asset Representations Reviewer Exhibit Y-8 Form of Certification to be Provided to Depositor by a Sub-Servicer Exhibit Z Form 8-K Disclosure Information Exhibit AA-1 Form of Power of Attorney for Master Servicer Exhibit AA-2 Form of Power of Attorney for Special Servicer Exhibit BB Class A-AB Scheduled Principal Balance Exhibit CC-1 Form of Transferor Certificate for Transfer of the Excess Servicing Fee Rights Exhibit CC-2 Form of Transferee Certificate for Transfer of the Excess Servicing Fee Rights Exhibit DD Form of Notice and Certification Regarding Defeasance of Mortgage Loan Exhibit EE Form of Notice of Exchange of Exchangeable Certificates Exhibit FF Form of Notice Regarding Outside Serviced Mortgage Loan Exhibit GG Statement to be included in the Proposed Course of Action Notice Exhibit HH Copy of One Court Square Side Letter Exhibit II Form of Asset Review Report Exhibit JJ Form of Asset Review Report Summary Exhibit KK Asset Review Procedures Exhibit LL Form of Certification to Certificate Administrator Requesting Access to Secure Data Room Exhibit MM Form of Notice of [Additional Delinquent Mortgage Loan][Cessation of Delinquent Mortgage Loan][Cessation of Asset Review Trigger] Pooling and Servicing Agreement, dated as of April 1, 2016, among Citigroup Commercial Mortgage Securities Inc., as Depositor, Xxxxx Fargo Bank, National Association, as Master Servicer, C-III Asset Management LLC, as Special Servicer, Park Bridge Lender Services LLC, as Operating Advisor, Park Bridge Lender Services LLC, as Asset Representations Reviewer, Citibank, N.A., as Certificate Administrator, and Wilmington Trust, National Association, as Trustee.

  • Headings; Table of Contents The headings of the sections of this Agreement and the table of contents have been inserted for convenience of reference only and shall not be deemed a part of this Agreement.

  • Table of Definitions The following terms have the meanings set forth in the Sections referenced below: Definition Location Acquiror Preamble Acquiror Indemnified Parties 9.2(a) Affected Employees 5.7(a) Agreement Preamble Antitrust Laws 5.9(b) Balance Sheet 3.6(a) Balance Sheet Date 3.6(a) Bylaws 2.4 Cap 9.3(a) Cash-Through Amount 2.2(a) Certificate of Incorporation 2.4 Definition Location Certificate of Merger 2.2(b) Certificates 2.10(d) Claim Notice 9.5(a) Closing 2.2(a) Closing Balance Sheet 2.14(c) Closing Date 2.2(a) Closing Estimate 2.14(a) Closing Working Capital 2.14(b) Company Preamble Company Fundamental Representations 9.1 Confidentiality Agreement 5.8 D&O Indemnified Liabilities 5.12(a) D&O Indemnified Parties 5.12(a) Damages 9.2(a) Debt Commitment Letter 4.5 Debt Financing 4.5 Deductible 9.3(a) Delivery Date 2.14(c) DGCL Recitals Disclosure Schedules Article III Dispute 2.15(a) Dispute Notice 9.5(b), 2.15(a) Dispute Period 2.15(a) Disputed Return 6.4 Dissenting Shares 2.8 Effective Time 2.2(b) Employee Plans 3.10(a) Environmental Laws 3.16(b) Environmental Permits 3.16(b) Equity Commitment Letter 4.5 ERISA 3.10(a) Escrow Agent 7.1(c) Estimated Closing Working Capital 2.14(a) Expiration Date 9.1 Financial Statements 3.6(a) Hazardous Substances 3.16(b) Indemnified Party 9.5(a) Indemnitor 9.5(a) Indemnity Escrow Agreement 7.1(c) J.A.M.S. Rules 10.18(a) Letter of Transmittal 2.10(d) Majority Holders 2.13(b)

  • Headings and Table of Contents The inclusion of headings and a table of contents in this Agreement are for convenience of reference only and will not affect the construction or interpretation hereof.

  • Captions; Table of Contents The captions or headings in this Agreement and the Table of Contents are for convenience only and in no way define, limit or describe the scope and intent of any provisions of this Agreement.

  • TABLE OF DEFINED TERMS Defined Term Section Affiliate Section 12.1(a) Agreement Preamble Allocation Section 1.6 Asset Allocation Statement Section 1.6 Assets Section 12.1(f) Assumed Liabilities Section 12.1(g) Authorizations Section 12.1(h) Bobcat Pipeline Section 12.1(i) Business Day Section 12.1(j) Buyer Preamble Buyer Damages Section 10.2(a) Buyer Indemnitees Section 10.2(a) Buyer Material Adverse Effect Section 4.1 Cap Section 12.1(h) Casualty Section 7.9 Claim Section 10.4 Closing Section 1.2 Closing Date Section 1.2 Closing Failure Breach Section 9.3 Code Section 12.1(l) Condemnation Proceeding Section 7.9 Confidentiality Agreement Section 12.1(m) Contracts Section 12.1(f)(v) Conveyances Section 1.4(g) Deductible Section 10.2(b)(i) Deposit Section 1.7 Disclosure Schedule Article II Environment Section 12.1(o) Environmental Law Section 12.1(p) Environmental Matter Section 12.1(q) Environmental Permit Section 12.1(r) Escrow Agent Section 1.7 Excluded Assets Section 12.1(s) Excluded Facilities Section 5.1(c) Fundamental Representations Section 10.1 Gas Section 12.1(t) Governmental Authority Section 12.1(v) Hazardous Materials Section 12.1(w) Indemnified Party Section 10.4(a) Indemnifying Party Section 10.4(a) Independent Accountant Section 1.6 Interconnect Agreement Section 1.4(d) Laws Section 12.1(v) Defined Term Section Leased Real Property Section 2.4(a) Leases Section 2.4(a) Liabilities Section 12.1(z) Lien Section 12.1(aa) Loss or Losses Section 12.1(bb) Marketable Title Section 12.1(cc) Material Contract Section 12.1(dd) Material Contract Section 2.3(b) Material Real Property Locations Section 2.4(a) Middle Point Compressor Station Section 12.1(ee) Middle Point Pipeline Section 12.1(ff) Miscellaneous Consents Section 12.1(gg) NGL Section 12.1(hh) Party or Parties Preamble Permits Section 2.9(a) Permitted Encumbrance Section 12.1(ii) Person Section 12.1(jj) Personal Property Section 12.1(f)(ii) Pike Fork Pipeline Section 12.1(kk) Pipeline Section 12.1(ll) Pre-Closing Covenants Section 10.1 Pre-Closing Period Section 12.1(mm) Proceeding Section 12.1(nn) Purchase Price Section 1.1 Real Property Claim Threshold Section 10.2(b)(i) Real Property Consents Section 2.3(b) Real Property Interests Section 12.1(f)(iii) Recording Instrument Section 1.4(h) Records Section 12.1(f)(viii) Release Section 12.1(oo) Restoration Costs Section 7.9 Restricted Information Section 7.3 Rights-of-Way Section 12.1(mm) Seller Preamble Seller Damages Section 10.3 Seller Policies Section 7.8 Seller Indemnitees Section 10.3 Seller Material Adverse Effect Section 12.1(nn) Sherwood Gas Gathering and Compression System Section 12.1(ss) Sherwood Processing Facility Section 12.1(uu) Straddle Period Section 12.1(ww) Tax or Taxes Section 12.1(xx) Tax Audit Section 6.4(a) Tax Authority Section 12.1(yy) Tax Indemnified Person Section 6.4(a) Defined Term Section Tax Indemnifying Person Section 6.4(a) Tax Items Section 6.4(c) Tax Return Section 12.1(zz) Termination Date Section 9.1(d) Third Party Contract Section 2.10 Tichenal Compressor Station Section 12.1(aaa) Transfer Taxes Section 6.7 Transition Services Agreement Section 1.4(e) Zinnia Compressor Station Section 12.1(bbb) Zinnia Pipeline Section 12.1(ccc) PURCHASE AND SALE AGREEMENT This PURCHASE AND SALE AGREEMENT (this “Agreement”) is dated as of June 4, 2013, by and between MarkWest Liberty Midstream & Resources, L.L.C., a Delaware limited liability company (“Seller”) and Summit Midstream Partners, LP, a Delaware limited partnership (“Buyer”). Seller and Buyer are referred to herein as the “Parties” and individually as a “Party.” Capitalized terms used but not otherwise defined elsewhere in this Agreement shall have the respective meanings given to such terms in Article XII.

  • Table of Contents Section Page ------- ----

  • Table of Contents, Headings, etc The table of contents and the titles and headings of the articles and sections of this Indenture have been inserted for convenience of reference only, are not to be considered a part hereof, and shall in no way modify or restrict any of the terms or provisions hereof.

  • Table of Contents, Headings and Captions The table of contents, headings, subheadings and captions contained in this Agreement are included for convenience of reference only, and in no way define, limit or describe the scope of this Agreement or the intent of any provision hereof.

  • Table of Contents; Headings The table of contents, cross-reference sheet and headings of the Articles and Sections of this Indenture have been inserted for convenience of reference only, are not intended to be considered a part hereof and shall not modify or restrict any of the terms or provisions hereof.

Time is Money Join Law Insider Premium to draft better contracts faster.