TERMINATION 100 Sample Clauses

TERMINATION 100. Section 8.1 Termination 100 Section 8.2 Notice of Termination; Effect of Termination. 102 Section 8.3 Expenses and Other Payments 102 ARTICLE IX GENERAL PROVISIONS 104 Section 9.1 Schedule Definitions 104 Section 9.2 Survival 105 Section 9.3 Notices 105 Section 9.4 Rules of Construction 106 Section 9.5 Counterparts 108 Section 9.6 Entire Agreement; No Third Party Beneficiaries 108 Section 9.7 Governing Law; Venue; Waiver of Jury Trial 108 Section 9.8 Severability 109 Section 9.9 Assignment 110 Section 9.10 Specific Performance 110 Section 9.11 Amendment 110 Section 9.12 Extension; Waiver 111 Section 9.13 Non-Recourse 111 Section 9.14 Debt Financing Sources 111 ANNEX A CERTAIN DEFINITIONS A-1 EXHIBITS Exhibit A: Form of Company Support Agreement Exhibit B: Form of Parent Support Agreement Exhibit C: Form of Registration Rights Agreement Exhibit D: Form of Seventh Amended and Restated Pacers OpCo LLC Agreement SCHEDULES Schedule I: Company Supporting Stockholders Schedule II: Parent Supporting Stockholders AGREEMENT AND PLAN OF MERGER This AGREEMENT AND PLAN OF MERGER, dated as of August 21, 2023 (this “Agreement”), is entered into by and among Permian Resources Corporation, a Delaware corporation (“Parent”), Xxxxx Merger Sub I Inc., a Delaware corporation and a direct wholly owned Subsidiary of Parent (“Merger Sub I”), Xxxxx Merger Sub II LLC, a Delaware limited liability company and a direct wholly owned Subsidiary of Parent (“Merger Sub II”), Permian Resources Operating, LLC, a Delaware limited liability company (“Pacers OpCo” and, together with Parent, Merger Sub I and Merger Sub II, the “Parent Parties”), Earthstone Energy, Inc., a Delaware corporation (the “Company”), and Earthstone Energy Holdings, LLC, a Delaware limited liability company (“Heat OpCo” and, together with the Company, the “Company Parties”).
AutoNDA by SimpleDocs
TERMINATION 100. SECTION 9.1 Termination upon Liquidation or Purchase of all Mortgage Loans. 100 SECTION 9.2 Final Distribution on the Certificates. 100 SECTION 9.3 Additional Termination Requirements. 101 ARTICLE X EXCHANGE ACT REPORTING 102 SECTION 10.1 Filing Obligations. 102 SECTION 10.2 Form 10-D Filings. 102 SECTION 10.3 Form 8-K Filings. 103 SECTION 10.4 Form 10-K Filings. 104 SECTION 10.5 Xxxxxxxx-Xxxxx Certification. 104 SECTION 10.6 Form 15 Filing. 105 SECTION 10.7 Report on Assessment of Compliance and Attestation. 105 SECTION 10.8 Use of Subservicers and Subcontractors. 106 SECTION 10.9 Amendments. 107 ARTICLE XI MISCELLANEOUS PROVISIONS 108 SECTION 11.1 Amendment. 108 SECTION 11.2 Recordation of Agreement; Counterparts. 109 SECTION 11.3 Governing Law. 109 SECTION 11.4 Intention of Parties. 110 SECTION 11.5 Notices. 110 SECTION 11.6 Severability of Provisions. 111 SECTION 11.7 Assignment. 111 SECTION 11.8 Limitation on Rights of Certificateholders. 112 SECTION 11.9 Inspection and Audit Rights. 112 SECTION 11.10 Certificates Nonassessable and Fully Paid. 113 SECTION 11.11 Limitations on Actions; No Proceedings. 113 SECTION 11.12 Acknowledgment of Seller. 113 SCHEDULES Schedule I: Mortgage Loan Schedule S-I-1 Schedule II: Representations and Warranties of the Master Servicer S-II-1 Schedule III: Form of Monthly Master Servicer Report S-III-1 EXHIBITS Exhibit A: Form of Senior Certificate A-1 Exhibit B: Form of Subordinated Certificate B-1 Exhibit C: Form of Residual Certificate C-1 Exhibit D: Form of Reverse of Certificates D-1 Exhibit E: Form of Initial Certification E-1 Exhibit F: Form of Delay Delivery Certification F-1 Exhibit G: Form of Subsequent Certification of Custodian G-1 Exhibit I: Form of Transferor Certificate I-1 Exhibit J: Form of Investment Letter [Non-Rule 144A] J-1 Exhibit K: Form of Rule 144A Letter K-1 Exhibit L: Request for Release (for Trustee) L-1 Exhibit M: Request for Release (Mortgage Loan) M-1 Exhibit N-1: Form of Annual Certification (Subservicer) N-1-1 Exhibit N-2: Form of Annual Certification (Trustee) N-2-1 Exhibit O: Form of Servicing Criteria to be Addressed in Assessment of Compliance O-1 Exhibit P: List of Item 1119 Parties P-1 THIS POOLING AND SERVICING AGREEMENT, dated as of September 1, 2006, among FIRST HORIZON ASSET SECURITIES INC., a Delaware corporation, as depositor (the “Depositor”), FIRST HORIZON HOME LOAN CORPORATION, a Kansas corporation, as master servicer (the “Master Servicer”), and THE BANK OF NEW YORK, a bankin...
TERMINATION 100. 14.1 Preservation of Rights 100 14.2 Subcontractor Default 100 14.3 Contents of Notice of Default 100 14.4 Termination for Insolvency or Breach 100 14.5 Contractor’s Entitlements after Termination by Contractor 100 14.6 Subcontractor’s Entitlements after Termination by Subcontractor 101 14.7 Termination for Convenience 101 14.8 Subcontractor’s Entitlements after Termination for Convenience by Contractor 101 14.9 Termination of Managing Contractor Contract 102 14.10 Consequences Following Managing Contractor Contract Termination 102 15. DISPUTES 104 15.1 Notice of Dispute 104 15.2 Expert Determination 104 15.3 The Expert 104 15.4 Not Arbitration 104 15.5 Procedure for Determination 105 15.6 Disclosure of Interest 105 15.7 Costs 105 15.8 Conclusion of Expert Determination 105 15.9 Expert Determination Agreement 105 15.10 Determination of Expert 105 15.11 Executive Negotiation 106 15.12 Arbitration Agreement 106 15.13 Arbitration 106 15.14 Proportionate Liability 107 15.15 MCC Dispute Procedures 107 15.16 Managing Contractor Contract Disputes 108
TERMINATION 100. Section 9.01 Termination 100 Section 9.02 Effect of Termination 102 Section 9.03 Termination Payments 103 ARTICLE X. MISCELLANEOUS 105 Section 10.01 Notices 105 Section 10.02 Survival 107 Section 10.03 Amendments and Waivers 107 Section 10.04 Expenses 107 Section 10.05 Disclosure Schedule References and SEC Document References 107 Section 10.06 Binding Effect; Benefit; Assignment 108 Section 10.07 Governing Law 108 Section 10.08 Jurisdiction/Venue 108 Section 10.09 WAIVER OF JURY TRIAL 109 Section 10.10 Counterparts; Effectiveness 109 Section 10.11 Entire Agreement 109 Section 10.12 Severability 110 Section 10.13 Specific Performance 110 AGREEMENT AND PLAN OF MERGER This AGREEMENT AND PLAN OF MERGER (this “Agreement”), dated as of May 4, 2021, is entered into by and among Amryt Pharma plc, a public limited company incorporated under the laws of England and Wales (“Parent”), Acorn Merger Sub, Inc., a Delaware corporation and an indirect wholly owned Subsidiary of Parent (“Merger Sub”), and Chiasma, Inc., a Delaware corporation (the “Company”, and together with Parent and Merger Sub, the “Parties” and each a “Party”). All terms used but not defined in this Preamble and the Recitals have such meanings as ascribed in Section 1.01(a) or Section 1.01(b).
TERMINATION 100. 11.1 Termination 100
TERMINATION 100. Section 7.1 Termination. 100 Section 7.2 Effect of Termination. 103 ARTICLE VIII. MISCELLANEOUS 104 Section 8.1 Expenses and Other Fees. 104 Section 8.2 Non-Survival. 105 Section 8.3 Amendment, Extension and Waiver. 105 Section 8.4 Entire Agreement. 106 Section 8.5 Binding Agreement. 106 Section 8.6 Notices. 106 Section 8.7 Disclosure Schedules. 107 Section 8.8 Tax Disclosure. 107 Section 8.9 No Assignment. 107 Section 8.10 Captions; Interpretation. 108 Section 8.11 Counterparts; Electronic Signatures. 108 Section 8.12 Severability. 108
TERMINATION 100. Section 10.01.......
TERMINATION 100. ARTICLE XI... MISCELLANEOUS PROVISIONS 101
TERMINATION 100. Section 9.01 Termination upon Liquidation or Purchase of the Mortgage Loans.......................100 Section 9.02 Final Distribution on the Certificates...............................................100 Section 9.03
Time is Money Join Law Insider Premium to draft better contracts faster.