Sf-1 Sample Contracts

Standard Contracts

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF AEP TEXAS RESTORATION FUNDING LLC Dated and Effective as of June 12, 2019
Limited Liability Company Agreement • June 28th, 2019 • AEP Texas Restoration Funding LLC • Electric services • Delaware

This AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT (this “Agreement”) of AEP TEXAS RESTORATION FUNDING LLC, a Delaware limited liability company (the “Company”), is made and entered into as of June 12, 2019 by AEP TEXAS INC., a Delaware corporation (including any additional or successor members of the Company other than Special Members, the “Member”).

AutoNDA by SimpleDocs
ADMINISTRATION AGREEMENT
Administration Agreement • April 15th, 2024 • PG&E Recovery Funding LLC • Asset-backed securities • California

This ADMINISTRATION AGREEMENT, dated as of [Closing Date], 2024 (this “Administration Agreement”), by and between PACIFIC GAS AND ELECTRIC COMPANY, a California corporation (“PG&E”), as administrator (in such capacity, the “Administrator”), and PG&E RECOVERY FUNDING LLC, a Delaware limited liability company (the “Issuer”). Capitalized terms used but not otherwise defined herein shall have the meanings specified in Appendix A attached to the Indenture (as defined below).

PG&E RECOVERY FUNDING LLC, Issuer, and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Indenture Trustee and Securities Intermediary INDENTURE Dated as of [Closing Date], 2024
Indenture • April 15th, 2024 • PG&E Recovery Funding LLC • Asset-backed securities • California

This INDENTURE dated as of [Closing Date], 2024 (this “Indenture”), by and between PG&E RECOVERY FUNDING LLC, a Delaware limited liability company (the “Issuer”), and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., a national banking association, in its capacity as indenture trustee (the “Indenture Trustee”) for the benefit of the Secured Parties (as defined herein) and in its separate capacity as a securities intermediary and account bank (the “Securities Intermediary”).

RECOVERY PROPERTY PURCHASE AND SALE AGREEMENT by and between PG&E RECOVERY FUNDING LLC, as Issuer and PACIFIC GAS AND ELECTRIC COMPANY, as Seller Dated as of [Closing Date], 2024
Recovery Property Purchase and Sale Agreement • April 15th, 2024 • PG&E Recovery Funding LLC • Asset-backed securities • California

This RECOVERY PROPERTY PURCHASE AND SALE AGREEMENT, dated as of [Closing Date], 2024 (this “Agreement”), is between PG&E Recovery Funding LLC, a Delaware limited liability company (the “Issuer”), and PACIFIC GAS AND ELECTRIC COMPANY, a California corporation (together with its successors in interest to the extent permitted hereunder, the “Seller” or “PG&E”).

RECOVERY PROPERTY SERVICING AGREEMENT by and between PG&E RECOVERY FUNDING LLC, Issuer and PACIFIC GAS AND ELECTRIC COMPANY, Servicer Dated as of [Closing Date], 2024
Recovery Property Servicing Agreement • April 15th, 2024 • PG&E Recovery Funding LLC • Asset-backed securities • California

This RECOVERY PROPERTY SERVICING AGREEMENT, dated as of [Closing Date], 2024 (this “Agreement”) by and between PG&E Recovery Funding LLC, a Delaware limited liability company, as issuer (the “Issuer”), and PACIFIC GAS AND ELECTRIC COMPANY (“PG&E”), a California corporation, as servicer (the “Servicer”).

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF PG&E RECOVERY FUNDING LLC Dated as of October 27, 2021
Limited Liability Company Agreement • April 15th, 2024 • PG&E Recovery Funding LLC • Asset-backed securities • Delaware

This AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT (as amended, restated or amended and restated from time to time, this “LLC Agreement”) of PG&E RECOVERY FUNDING LLC, a Delaware limited liability company (the “Company”), dated as of October 27, 2021, is entered into by PACIFIC GAS AND ELECTRIC COMPANY, a California corporation, as sole equity member of the Company (together with any additional or successor members of the Company, each in their capacity as a member of the Company, other than Special Members, the “Member”), and by Orlando Figueroa, as the Independent Manager.

LIMITED LIABILITY COMPANY AGREEMENT OF ATMOS ENERGY KANSAS SECURITIZATION I, LLC Effective as of October 28, 2022
Limited Liability Company Agreement • February 28th, 2023 • Atmos Energy Kansas Securitization I, LLC • Natural gas distribution

This Limited Liability Company Agreement is made and executed to be effective as of October 28, 2022, by Atmos Energy Corporation (“Atmos Energy”), as the sole member.

RECOVERY PROPERTY PURCHASE AND SALE AGREEMENT by and between RG&E STORM FUNDING, LLC, as Issuer and ROCHESTER GAS AND ELECTRIC CORPORATION, as Seller Dated as of [Closing Date], 20[25]
Recovery Property Purchase and Sale Agreement • November 26th, 2024 • RG&E Storm Funding LLC • Electric & other services combined • New York

This RECOVERY PROPERTY PURCHASE AND SALE AGREEMENT, dated as of [Closing Date], 20[25] (this “Agreement”), is between RG&E Storm Funding, LLC, a Delaware limited liability company (the “Issuer”), and Rochester Gas and Electric Corporation, a New York corporation (together with its successors in interest to the extent permitted hereunder, the “Seller” or “RG&E”).

ADMINISTRATION AGREEMENT
Administration Agreement • November 26th, 2024 • RG&E Storm Funding LLC • Electric & other services combined • New York

This ADMINISTRATION AGREEMENT, dated as of [Closing Date], 20[25] (this “Administration Agreement”), by and between ROCHESTER GAS AND ELECTRIC CORPORATION, a New York corporation (“RG&E”), as administrator (in such capacity, the “Administrator”), and RG&E STORM FUNDING, LLC, a Delaware limited liability company (the “Issuer”). Capitalized terms used but not otherwise defined herein shall have the meanings specified in Appendix A attached to the Indenture (as defined below).

NYSEG STORM FUNDING, LLC, Issuer, and U.S. BANK TRUST COMPANY, NATIONAL ASSOCIATION, Indenture Trustee and U.S. BANK NATIONAL ASSOCIATION, Securities Intermediary and Account Bank INDENTURE Dated as of [Closing Date], 20[25]
Indenture • November 26th, 2024 • NYSEG Storm Funding LLC • Electric & other services combined • New York

This INDENTURE dated as of [Closing Date], 20[25] (this “Indenture”), by and among NYSEG STORM FUNDING, LLC, a Delaware limited liability company (the “Issuer”), and U.S. BANK TRUST COMPANY, NATIONAL ASSOCIATION, in its capacity as indenture trustee (the “Indenture Trustee”) for the benefit of the Secured Parties (as defined herein) and U.S. BANK NATIONAL ASSOCIATION, in its capacity as a securities intermediary and account bank (the “Securities Intermediary”).

LIABILITY COMPANY AGREEMENT OF RG&E STORM FUNDING, LLC Dated as of
Limited Liability Company Agreement • November 26th, 2024 • RG&E Storm Funding LLC • Electric & other services combined • Delaware

This LIMITED LIABILITY COMPANY AGREEMENT (as amended, restated or amended and restated from time to time, this “LLC Agreement”) of RG&E STORM FUNDING, LLC, a Delaware limited liability company (the “Company”), dated as of [ ] [ ], 20[25], is entered into by ROCHESTER GAS AND ELECTRIC CORPORATION, a New York corporation, as sole equity member of the Company (together with any additional or successor members of the Company, each in their capacity as a member of the Company, other than any Special Members, the “Member”), and by [Independent Manager Name], as the Independent Manager.

COLLECTION ACCOUNT INTERCREDITOR AGREEMENT
Collection Account Intercreditor Agreement • April 15th, 2024 • PG&E Recovery Funding LLC • Asset-backed securities • New York

This COLLECTION ACCOUNT INTERCREDITOR AGREEMENT (as amended, modified, waived, restated or replaced from time to time, this “Agreement”), is dated as of October 5, 2020 among (i) PACIFIC GAS AND ELECTRIC COMPANY, a California corporation (the “Company”), (ii) MUFG BANK, LTD., a Japanese banking corporation, as Administrative Agent on behalf of the Credit Parties (as defined in the Receivables Financing Agreement defined below) under the Receivables Financing Agreement (as defined below) (in such capacity, together with its successors and assigns in such capacity, the “RFA Administrative Agent”); (iii) each trustee, indenture trustee, lender, administrative agent, collateral agent, purchaser or other party (excluding any Securitization SPV (as defined below)) joined hereto by execution of a joinder agreement substantially in the form attached hereto as Exhibit A (each such party, a “Joined Party” and each such joinder agreement, a “Joinder Agreement”), (iv) each Securitization SPV joine

RECOVERY PROPERTY SERVICING AGREEMENT by and between NYSEG STORM FUNDING, LLC, Issuer and NEW YORK STATE ELECTRIC & GAS CORPORATION, Servicer Acknowledged and Accepted by U.S. BANK TRUST COMPANY, NATIONAL ASSOCIATION, as Indenture Trustee Dated as of...
Recovery Property Servicing Agreement • November 26th, 2024 • NYSEG Storm Funding LLC • Electric & other services combined • New York

This RECOVERY PROPERTY SERVICING AGREEMENT, dated as of [Closing Date], 20[25] (this “Agreement”) by and between NYSEG STORM FUNDING, LLC, a Delaware limited liability company, as issuer (the “Issuer”), and NEW YORK STATE ELECTRIC & GAS CORPORATION (“NYSEG”), a New York corporation, as servicer (the “Servicer”), and acknowledged and accepted by U.S. BANK TRUST COMPANY, NATIONAL ASSOCIATION, a national banking association, as indenture trustee (the “Indenture Trustee”).

ADMINISTRATION AGREEMENT
Administration Agreement • December 17th, 2024 • Cleco Power LLC • Electric services • Louisiana

ADMINISTRATION AGREEMENT, dated as of ____________ __, 2025 (this “Administration Agreement”), is by and between CLECO SECURITIZATION II LLC, a Louisiana limited liability company, as Issuer (the “Issuer”), and CLECO POWER LLC, a Louisiana limited liability company (“Cleco Power”), as Administrator (in such capacity, the “Administrator”). Capitalized terms used and not otherwise defined herein shall have the meanings assigned to such terms in Appendix A to the Indenture (as defined below). Not all terms defined in Appendix A are used in this Administration Agreement. The rules of construction set forth in Appendix A shall apply to this Administration Agreement and are hereby incorporated by reference into this Administration Agreement as if set forth in this Administration Agreement.

SERVICES AND INDEMNITY AGREEMENT
Services and Indemnity Agreement • December 17th, 2024 • Cleco Power LLC • Electric services • New York

This Services and Indemnity Agreement, dated as of December 6, 2024 (as amended, supplemented or otherwise modified and in effect from time to time, this “Agreement”), is among Kevin P. Burns, a natural person (the “GSS Representative”), Global Securitization Services, LLC, a Delaware limited liability company (“Global”), Cleco Securitization II LLC, a Louisiana limited liability company (the “Company”), and Cleco Power LLC, a Louisiana limited liability company (“Parent”).

ENERGY TRANSITION PROPERTY SALE AGREEMENT between CLECO SECURITIZATION II LLC Issuer and CLECO POWER, LLC Seller Dated as of _____________ __, 2025
Energy Transition Property Sale Agreement • December 17th, 2024 • Cleco Power LLC • Electric services • Louisiana

ENERGY TRANSITION PROPERTY SALE AGREEMENT (this “Agreement”) dated as of _____________ __, 2025, between CLECO SECURITIZATION II LLC, a Louisiana limited liability company (the “Issuer”), and CLECO POWER, LLC, a Louisiana limited liability company, as seller (the “Seller”).

LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF CLECO SECURITIZATION II LLC Dated and Effective as of November 21, 2024
Operating Agreement • December 17th, 2024 • Cleco Power LLC • Electric services • Louisiana

This LIMITED LIABILITY COMPANY OPERATING AGREEMENT (this “Agreement”) of CLECO SECURITIZATION II LLC, a Louisiana limited liability company (the “Company”), is made and entered into effective as of November 21, 2024 (the “Effective Date”), by and between CLECO POWER LLC, a Louisiana limited liability company (“Cleco Power LLC”, or, including any additional or successor members of the Company other than Special Members, the “Member”), and the Company.

ENERGY TRANSITION PROPERTY SERVICING AGREEMENT by and between CLECO SECURITIZATION II LLC Issuer and CLECO POWER LLC Servicer Acknowledged and Accepted by THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION, as Indenture Trustee Dated as...
Energy Transition Property Servicing Agreement • December 17th, 2024 • Cleco Power LLC • Electric services • Louisiana

ENERGY TRANSITION PROPERTY SERVICING AGREEMENT dated as of ___________ __, 2025 (this “Agreement”) by and between CLECO SECURITIZATION II LLC, a Louisiana limited liability company (the “Issuer”), and CLECO POWER LLC, a Louisiana limited liability company (“Cleco Power”), as the servicer of the Energy Transition Property hereunder (together with each successor to Cleco Power in such capacity pursuant to Section 6.03 or 7.04, the “Servicer”), and acknowledged and accepted by THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION, a national banking association, as Indenture Trustee.

LIMITED LIABILITY COMPANY AGREEMENT OF SWEPCO STORM RECOVERY FUNDING LLC
Limited Liability Company Agreement • September 20th, 2024 • SWEPCO Storm Recovery Funding LLC • Electric services • Louisiana

This Limited Liability Company Agreement (this “Agreement”) of SWEPCO Storm Recovery Funding LLC is entered into by Southwestern Electric Power Company, a Delaware corporation, as the sole member (the “Member”).

INTERCREDITOR AGREEMENT
Intercreditor Agreement • December 17th, 2024 • Cleco Power LLC • Electric services • Louisiana

The Bank of New York Mellon Trust Company, National Association, in its capacity as storm recovery bond trustee under the Indenture dated as of June 22, 2022 (the “Storm Recovery Bond Trustee”), among the Storm Recovery Bond Issuer and the Storm Recovery Bond Trustee,

LIMITED LIABILITY COMPANY AGREEMENT OF SIGECO SECURITIZATION I, LLC Effective as of February 16, 2023
Limited Liability Company Agreement • March 24th, 2023 • SIGECO Securitization I, LLC • Electric & other services combined

This Limited Liability Company Agreement (this “Agreement”) is made and executed to be effective as of February 16, 2023, by Southern Indiana Gas and Electric Company d/b/a CenterPoint Energy Indiana South, an Indiana Corporation (“SIGECO”), as the sole member.

INDENTURE by and between CLECO SECURITIZATION II LLC, Issuer and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION, Indenture Trustee and Securities Intermediary Dated as of ____________ __, 2025
Indenture • December 17th, 2024 • Cleco Power LLC • Electric services • Louisiana

This INDENTURE, dated as of _____________ __, 2025, is by and between CLECO SECURITIZATION II LLC, a Louisiana limited liability company, and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION, in its capacity as indenture trustee for the benefit of the Holders and in its separate capacity as a securities intermediary.

AutoNDA by SimpleDocs
Draft better contracts in just 5 minutes Get the weekly Law Insider newsletter packed with expert videos, webinars, ebooks, and more!