Sizeler Property Investors Inc Sample Contracts
Trust Indenture Act Section Indenture ---------------- --------- (s)310(a)(1) 7.10 (a)(2) 7.10 (a)(3) Not Applicable (a)(4) Not Applicable (a)(5) 7.10 (b) 7.08; 7.10; 12.02 (c) Not Applicable (s)311(a) 7.11 (b) 7.11 (c) Not Applicable (s)312(a) 2.05...Indenture • May 8th, 2002 • Sizeler Property Investors Inc • Real estate investment trusts • New York
Contract Type FiledMay 8th, 2002 Company Industry Jurisdiction
Standard Contracts
SIZELER PROPERTY INVESTORS, INC. Common Stock (par value $.0001 per share)Underwriting Agreement • December 21st, 2001 • Sizeler Property Investors Inc • Real estate investment trusts • Maryland
Contract Type FiledDecember 21st, 2001 Company Industry Jurisdiction
AMENDMENT NO. 6 TOManagement Agreement • March 28th, 1996 • Sizeler Property Investors Inc • Real estate investment trusts
Contract Type FiledMarch 28th, 1996 Company Industry
Trust Indenture Act Section Indenture --------------- ---------Indenture • January 22nd, 2002 • Sizeler Property Investors Inc • Real estate investment trusts • New York
Contract Type FiledJanuary 22nd, 2002 Company Industry Jurisdiction
RECITALS:Supplemental Indenture • June 26th, 2001 • Sizeler Property Investors Inc • Real estate investment trusts • New York
Contract Type FiledJune 26th, 2001 Company Industry Jurisdiction
Sizeler Property Investors, Inc. and The Bank of New York Rights Agent AMENDED AND RESTATED RIGHTS AGREEMENT Dated as of August 6, 1998 Restated as of August 2, 2005Rights Agreement • August 8th, 2005 • Sizeler Property Investors Inc • Real estate investment trusts • New York
Contract Type FiledAugust 8th, 2005 Company Industry Jurisdiction
ANDRights Agreement • August 26th, 1998 • Sizeler Property Investors Inc • Real estate investment trusts • New York
Contract Type FiledAugust 26th, 1998 Company Industry Jurisdiction
INDENTUREIndenture • May 8th, 2002 • Sizeler Property Investors Inc • Real estate investment trusts • New York
Contract Type FiledMay 8th, 2002 Company Industry Jurisdiction
SEVERANCE AGREEMENT as RestatedSeverance Agreement • November 14th, 2000 • Sizeler Property Investors Inc • Real estate investment trusts • Louisiana
Contract Type FiledNovember 14th, 2000 Company Industry Jurisdiction
Amendment No. 1 To The Rights AgreementRights Agreement • March 30th, 1999 • Sizeler Property Investors Inc • Real estate investment trusts
Contract Type FiledMarch 30th, 1999 Company Industry
SEVERANCE AGREEMENT as RestatedSeverance Agreement • November 14th, 2000 • Sizeler Property Investors Inc • Real estate investment trusts • Louisiana
Contract Type FiledNovember 14th, 2000 Company Industry Jurisdiction
AMENDMENT NO. 7 TOManagement Agreement • March 28th, 1996 • Sizeler Property Investors Inc • Real estate investment trusts
Contract Type FiledMarch 28th, 1996 Company Industry
SEVERANCE AGREEMENT as RestatedSeverance Agreement • March 29th, 2002 • Sizeler Property Investors Inc • Real estate investment trusts • Louisiana
Contract Type FiledMarch 29th, 2002 Company Industry Jurisdiction
NONELECTIVE DEFERRED COMPENSATION AGREEMENT Effective January 1, 2005Nonelective Deferred Compensation Agreement • March 1st, 2005 • Sizeler Property Investors Inc • Real estate investment trusts • Louisiana
Contract Type FiledMarch 1st, 2005 Company Industry JurisdictionTHIS AGREEMENT, entered into as of the first day of January, 2005, by and between Sizeler Property Investors, Inc., a Maryland corporation qualified as a real estate investment trust ("SPI"), with principal offices at 2542 Williams Boulevard, Kenner, Louisiana, and Sidney W. Lassen, an individual residing in New Orleans, Louisiana ("Executive").
RECITALSNonelective Deferred Compensation Agreement • November 14th, 2000 • Sizeler Property Investors Inc • Real estate investment trusts
Contract Type FiledNovember 14th, 2000 Company Industry
Re: Placement of Securities of Sizeler Property Investors, Inc.Placement Agent Agreement • March 15th, 2005 • Sizeler Property Investors Inc • Real estate investment trusts
Contract Type FiledMarch 15th, 2005 Company IndustryThis letter (the "Agreement") confirms our agreement to retain Cohen & Steers Capital Advisors, LLC (the "Placement Agent") as our exclusive agent for a period commencing on the date of this letter and terminating on April 30, 2005, unless extended by the parties, to introduce Sizeler Property Investors, Inc., a Maryland corporation (the "Company"), to certain investors as prospective purchasers (the "Offer") of up to 2,649,000 shares of common stock, par value $0.0001 per share, of the Company (the "Securities"). The engagement described herein (i) may be terminated by the Company at any time prior to the Closing Date (as defined below) subject to the provisions of Section 4(c) and (ii) shall be in accordance with applicable laws and pursuant to the following procedures and terms and conditions:
NONELECTIVE DEFERRED COMPENSATION AGREEMENT Effective January 1, 2005Nonelective Deferred Compensation Agreement • March 1st, 2005 • Sizeler Property Investors Inc • Real estate investment trusts • Louisiana
Contract Type FiledMarch 1st, 2005 Company Industry JurisdictionTHIS AGREEMENT, entered into as of the first day of January, 2005, by and between Sizeler Property Investors, Inc., a Maryland corporation qualified as a real estate investment trust ("SPI"), with principal offices at 2542 Williams Boulevard, Kenner, Louisiana, and Guy M. Cheramie, an individual residing in New Orleans, Louisiana ("Executive").
FIRST AMENDMENT TO AMENDED AND RESTATED RIGHTS AGREEMENTRights Agreement • August 21st, 2006 • Sizeler Property Investors Inc • Real estate investment trusts • New York
Contract Type FiledAugust 21st, 2006 Company Industry JurisdictionThis First Amendment to Amended and Restated Rights Agreement, dated as of this 18th day of August, 2006 (this “Amendment”), is between Sizeler Property Investors, Inc., a Maryland corporation (the “Company”), and The Bank of New York, a New York banking corporation (the “Rights Agent”).
EXHIBIT 2 AGREEMENT AND PLAN OF MERGER THIS AGREEMENT AND PLAN OF MERGER ("Merger Agreement") dated as of May 1, 2001, is entered into by and between SIZELER PROPERTY INVESTORS, INC., a Maryland corporation ("Sizeler Maryland"), and SIZELER PROPERTY...Merger Agreement • June 26th, 2001 • Sizeler Property Investors Inc • Real estate investment trusts
Contract Type FiledJune 26th, 2001 Company Industry
PURCHASE AGREEMENTPurchase Agreement • March 15th, 2005 • Sizeler Property Investors Inc • Real estate investment trusts
Contract Type FiledMarch 15th, 2005 Company IndustryThis Purchase Agreement (this "Agreement"), dated as of March 14, 2005, is by and among Sizeler Property Investors, Inc., a Maryland corporation (the "Seller"), each Purchaser listed under the heading "Name of Direct Purchaser" on Schedule A (each, a "Direct Purchaser") and each Investment Adviser listed under the heading "Investment Advisers" on the signature pages hereto (each, an "Investment Adviser") who are entering into this Agreement on behalf of themselves (as to paragraph 4 of this Agreement) and those Purchasers which are a fund or individual or other investment advisory client of such Investment Adviser listed under their respective names on Schedule A (each, a "Client"). Each of the Direct Purchasers and Clients are referred to herein as individually, a "Purchaser" and collectively, the "Purchasers."
SEVERANCE AGREEMENT as RestatedSeverance Agreement • March 29th, 2002 • Sizeler Property Investors Inc • Real estate investment trusts • Louisiana
Contract Type FiledMarch 29th, 2002 Company Industry Jurisdiction
SECOND AMENDMENT TO AGREEMENT FOR SALE AND PURCHASEAgreement for Sale and Purchase • January 5th, 2005 • Sizeler Property Investors Inc • Real estate investment trusts
Contract Type FiledJanuary 5th, 2005 Company IndustryThis Second Amendment to Agreement for Sale and Purchase dated December 10, 2004 is made by and between SPILAKE, Inc., a Delaware corporation (“Seller”), whose address is 2542 Williams Boulevard, Kenner, Louisiana 70062-5596, and RAK Group Acquisition Corporation, a New York corporation (“Buyer”), whose address is 400 Madison Avenue, Suite 2B, New York, New York 10017.
FIRST AMENDMENT TO AGREEMENT FOR SALE AND PURCHASEAgreement for Sale and Purchase • January 5th, 2005 • Sizeler Property Investors Inc • Real estate investment trusts
Contract Type FiledJanuary 5th, 2005 Company IndustryThis First Amendment to Agreement for Sale and Purchase dated as of December 3, 2004 is made by and between SPILAKE, Inc., a Delaware corporation (“Seller”), whose address is 2542 Williams Boulevard, Kenner, Louisiana 70062-5596, and RAK Group Acquisition Corporation, a New York corporation (“Buyer”), whose address is 400 Madison Avenue, Suite 2B, New York, New York 10017.
November 21, 2005Letter Agreement • November 23rd, 2005 • Sizeler Property Investors Inc • Real estate investment trusts • Louisiana
Contract Type FiledNovember 23rd, 2005 Company Industry JurisdictionThis letter agreement (the “Letter Agreement”), effective November 21, 2005, states the agreement with respect to all matters between you and Sizeler Property Investors, Inc. (“Sizeler” and the “Company”) (you and Sizeler together are the “Parties”) addressed herein.
INDEMNIFICATION AGREEMENTIndemnification Agreement • March 14th, 2005 • Sizeler Property Investors Inc • Real estate investment trusts • Maryland
Contract Type FiledMarch 14th, 2005 Company Industry JurisdictionTHIS INDEMNIFICATION AGREEMENT is made as of , by and between Sizeler Property Investors, Inc., a Maryland corporation (the “Company”), and (the “Indemnitee”).
AGREEMENT AND PLAN OF MERGER DATED AS OF AUGUST 18, 2006 BY AND AMONG SIZELER PROPERTY INVESTORS, INC., REVENUE PROPERTIES COMPANY LIMITED, AND REVENUE PROPERTIES (SIZELER) INC.Merger Agreement • August 21st, 2006 • Sizeler Property Investors Inc • Real estate investment trusts • Maryland
Contract Type FiledAugust 21st, 2006 Company Industry JurisdictionAGREEMENT AND PLAN OF MERGER, dated as of August 18, 2006 (this “Agreement”), is made and entered into by and among Sizeler Property Investors, Inc., a Maryland corporation (the “Company”), Revenue Properties Company Limited, a corporation formed under the federal laws of Canada (the “Acquiror”), and Revenue Properties (Sizeler) Inc., a Maryland corporation and an indirect wholly owned subsidiary of the Acquiror (the “Merger Sub”).
Joint Filing AgreementJoint Filing Agreement • December 19th, 2005 • Sizeler Property Investors Inc • Real estate investment trusts
Contract Type FiledDecember 19th, 2005 Company IndustryThe undersigned hereby agree that the statement on Schedule 13D with respect to the Common Stock of Sizeler Property Investors, Inc. dated December 19, 2005, is, and any further amendments thereto signed by each of the undersigned shall be, filed on behalf of each of the undersigned pursuant to and in accordance with the provisions of Rule 13d-1(k) under the Securities Exchange Act of 1934, as amended.
THIRD AMENDMENT TO AGREEMENT FOR SALE AND PURCHASEAgreement for Sale and Purchase • January 5th, 2005 • Sizeler Property Investors Inc • Real estate investment trusts
Contract Type FiledJanuary 5th, 2005 Company IndustryThis Third Amendment to Agreement for Sale and Purchase dated December 16, 2004 is made by and between SPILAKE, INC., a Delaware corporation (“Seller”), whose address is 2542 Williams Boulevard, Kenner, Louisiana 70062-5596, and RAK GROUP ACQUISITION CORPORATION, a New York corporation (“Buyer”), whose address is 400 Madison Avenue, Suite 2B, New York, New York 10017.
TRUST AGREEMENTTrust Agreement • March 1st, 2005 • Sizeler Property Investors Inc • Real estate investment trusts • Louisiana
Contract Type FiledMarch 1st, 2005 Company Industry JurisdictionBefore me, the undersigned Notary Public, duly commissioned and qualified in and for the State of Louisiana, and in the presence of the undersigned competent witnesses personally came and appeared: SIZELER PROPERTY INVESTORS, INC., a Maryland corporation with its principal office located at 2542 Williams Boulevard, Kenner, Louisiana (the "Company"), appearing by and through Thomas A. Masilla, Jr., its duly authorized and empowered President, and Hibernia National Bank (the "Trustee"), a National Bank with its principal office located at 313 Carondelet Street, New Orleans, Louisiana 70130, appearing by and through Bryant Magee its duly authorized and empowered Vice President and Trust Officer,
AGREEMENT FOR SALE AND PURCHASESale and Purchase Agreement • January 5th, 2005 • Sizeler Property Investors Inc • Real estate investment trusts • Florida
Contract Type FiledJanuary 5th, 2005 Company Industry JurisdictionTHIS AGREEMENT is made by and between SPILAKE, INC. a Delaware corporation (“Seller”), whose address is 2542 Williams Boulevard, Kenner, Louisiana 70062-5596, and RAK GROUP ACQUISITION CORPORATION, a New York Corporation (“Buyer”), whose address is 400 Madison Avenue, Suite 2B, New York, New York 10017.
REINSTATEMENT AND FOURTH AMENDMENT TO AGREEMENT FOR SALE AND PURCHASEAgreement for Sale and Purchase • January 5th, 2005 • Sizeler Property Investors Inc • Real estate investment trusts
Contract Type FiledJanuary 5th, 2005 Company IndustryThis Reinstatement and Fourth Amendment to Agreement for Sale and Purchase effective as of December 21, 2004 is made by and between SPILAKE, INC., a Delaware corporation (“Seller”), whose address is 2542 Williams Boulevard, Kenner, Louisiana 70062-5596, and RAK GROUP ACQUISITION CORPORATION, a New York corporation (“Buyer”), whose address is 400 Madison Avenue, Suite 2B, New York, New York 10017.
CHANGE IN CONTROL AGREEMENTChange in Control Agreement • May 16th, 2005 • Sizeler Property Investors Inc • Real estate investment trusts • Louisiana
Contract Type FiledMay 16th, 2005 Company Industry JurisdictionTHIS AGREEMENT entered into as of the 11th day of May, 2005, by and between Sizeler Property Investors, Inc., a Maryland corporation qualified as a real estate investment trust ("SPI"), with principal offices at 2542 Williams Boulevard, Kenner, Louisiana, and Guy M. Cheramie an individual residing in New Orleans, Louisiana ("Executive").
Amendment to NONELECTIVE DEFERRED COMPENSATION AGREEMENTNonelective Deferred Compensation Agreement • May 16th, 2005 • Sizeler Property Investors Inc • Real estate investment trusts
Contract Type FiledMay 16th, 2005 Company IndustryTHIS AGREEMENT entered into by and between Sizeler Property Investors, Inc., a Maryland corporation qualified as a real estate investment trust ("SPI"), with principal offices at 2542 Williams Boulevard, Kenner, Louisiana, and Guy M. Cheramie an individual residing in New Orleans, Louisiana ("Executive"), as of May 11, 2005.
AGREEMENTSeverance Agreement • January 14th, 2005 • Sizeler Property Investors Inc • Real estate investment trusts
Contract Type FiledJanuary 14th, 2005 Company IndustryThis Agreement is made this 11th day of January, 2005 between Charles E. Miller (“Miller”) and Sizeler Property Investors, Inc. (“the Company”) for themselves and on behalf of their heirs, executors, administrators, successors, assigns, and legal representatives. The purpose of this Agreement is to set forth the terms and conditions which have been freely and mutually agreed upon by Miller and the Company in connection with Miller’s decision to voluntarily resign and sever his employment relationship with the Company effective at the end of the day January 11th, 2005. Miller and the Company agree as follows:
SETTLEMENT AGREEMENTSettlement Agreement • September 13th, 2005 • Sizeler Property Investors Inc • Real estate investment trusts • Maryland
Contract Type FiledSeptember 13th, 2005 Company Industry JurisdictionThis Agreement (the “Agreement”) is entered into this 9th day of September, 2005, by and between Sizeler Property Investors, Inc., a Maryland corporation (“Sizeler” or the “Company”), on the one hand, and First Union Real Estate Equity and Mortgage Investments, an Ohio business trust, (the “Proponent”), on the other hand.