Back to Results

EFTA00299927.pdf

Source: DOJ_DS9  •  Size: 1168.4 KB  •  OCR Confidence: 85.0%
Download Original Image

Extracted Text (OCR)

FILE CABINET TWO DRAWER ONE: Financial Trust Company, Inc. Organizational File (FTC) 0. Correspondence I. Attorney Notes 2. Research 3. Memoranda 4. Articles of Incorporation 5. By-Laws 6. Minutes 7. EIN 8. S-Election 9. Certificate of Good Standing 10. Tax Documents II. FTC Resignations Acceptances 12. Business Licenses 13. Report of Stockholders on Tax Exempted Entities 14. Miscellaneous 15. Corporate Resolutions (NOT IN FOLDER as of July 30, 2010) 16. FTC Application for Tax Filing and Payment Status Report Licensing 17. FTC Chase Business Account 18. FTC letterhead 19. JP Morgan Account Docs (March 2010) 20. 2010 ISDA Agreement (Collateral Agreement FTC & JPM) 21. Bernard Andersen/ Bank Account Docs SIGNED 22. Valartis Bank BLANK Docs from Bernard Andersen 23. Valartis Bank Confirmation of Corporate Resolution 24. Valartis Correspondence 25. Valartis W9 Taxpayer ID Number & Certification 26. Waste Hauling Citation (Steve Rampino) 27. Liquid Funding Sale of Class A Voting Units 28. Annual Report, June 30, 2012 29. Report of Stockkholders on Tax Exempted Entities 30. Withdrawal from MLHertz 31. EDC Renewal Application 2011 EFTA00299927 FINANCIAL TRUST (FTC) TRANSACTION FILE -JPM NEW DODD-FRANK ACCOUNT DOCS STC OPERATING FILE (SOUTHERN TRUST CO) CONFIDENTIALITY AGREEMENT W/ALAN DLUGASH & MARKS PANETH Purchase of $1N1 NI 9% convertible Debentures of Environmental Solutions Worldwide, Inc (ESW) -Correspondence -Subscription Agreement -Form of Debenture -Cap Table -Escrow Agreement -Registration Rights Agreement -Previously Aquired Shares of Common Stock -Wire Transfer, March 19, 2010 -Revised Capitalization Table, March 5, 2010 -Stock Certificate for 2,002,959 shares, March 29, 2010 -Notice of Mandatory Conversion -Environmental Solution Securities Filing -Exchange Act Filings -Share Certificate for 175,883 Shares of Common Stock, Nov. 30, 2010 -MFN Acknowledgment -Prospectus RTS Offering June 30, 2011 -Stock Cert July 14, 2011 for 6,333,333 shares and 2,333,595 shares -Form 8-K -13G and Information re Basis for Percentages Used -Stock Holdings FT Real Estate Inc. Aquistion of Interests in Lofts 21 LLC & AdvanceStar LLC -Correspondence -Assignment of Membership Interests-AdvanceStar LLC -Joinder Agreement-Advancestar LLC -Operating Agreement-AdvanceStar LLC -Assignment of Membership Interst-Lofts 21 LLC -Joinder Agreement-Lofts 21 LLC -Operating Agreement-Lofts 21 LLc EFTA00299928 -Wire Transfer Instructions -Wire Transfer -Disclaimer of Consent Rights -Lender Consent -Project Reports -Due Diligence -Annual Report, June 30,2012 FT REAL ESTATE INC'S INVESTMENT IN 183 COLUMBIA HOLDING LLC -Correspondence -Offering Memorandum -Subscription Agreement -Operating Agreement -Schedule of Capital Contributions as of May 14, 2013 -Press Clippings -Superseded Subscription Agreement by Mort Inc SITRICK VS JEFFREY EPSTEIN -Correspondence -American Arbitration Association Selection of Arbitrator Letter April 10, 2012 -Notice of Appointment Letter from American Arbitration, May 4, 2012 -Hannigan Dorman Letter Representing Sitrick -Sitrick Engagement Letter to Roy Black -American Arbitration Invoices -Summary of Sitrick Engagement Letter Provisions -Sitrick Invoices -Proof of Service for Demand Arbitration -Attorney's Notes -Memo from Re Improper Service of Summons & Complaint -Summons & Complaint -Legal Research -Summons & Complaint Mailed to 358 El Brillo, Rec'd 6-11-13 EFTA00299929 -Case Management Statement -Notice of Default -Request For Entry of Default Judgement -Order Re Default Judgment Hearing (Oct. 16, 2013) 2011 CATERPILLAR TRUST -2011 Caterpillar Trust Agreement 2011 BUTTERFLY TRUST -2011 Butterfly Trust Agreement GRATITUDE AMERICA, LTD. -Articles of Incorporation - Application for Recognition of Exemption Form 1023 SOUTHERN TRUST CO, INC ORGANIZATIONAL FILE -Certificate of Amendment To Articles of Incorporation of Financial Infomatics, Inc. -Annual Report Domestic/Foreign Corporation for Financial Infomatics, Inc. -Business License -First Bank Bank Account Documents SOUTHERN TRUST CO, INC. EDC APPLICATION -EDC Application -Annual Report Domestic/Foreign Corp EFTA00299930 PURCHASE & SALE BY BLACK FAMILY PARTNERS, LP FROM FINANCIAL TRUST COMPANY, INC. OF INTERESTS IN ENVIRONMENTAL SOLUTIONS WORLDWIDE, INC, AP SHL INVESTORS, LLC & AP TECHNOLOGY PARTNERS LLC -Purchase & Sale Agreement -Schedule 3.2-Allocation Schedule -Consent by Managing Member of AP SHL -Consent by Manager of AP Tech -Assignment & Assumption Agreement for Membership Interest in AP SHL - Assignment & Assumption Agreement for Membership Interest in AP Tech -Limited Liability Company Agreement Member Signature Page for AP SHL -Limited Liability Company Agreement Member Signature Page for AP Tech -Irrevocable Stock Power for 13,198,711 Shares of ESWW Common Stock -Irrevocable Stock Transfer Instruction for 151,494 Shares of ESWW Common Stock -Copies of Stock Certificates for ESWW Common Stock with Stock Powers Signed in Blank -Notice of Wire Transfer Instructions to Eileen Alexanderson -Old Backup Documentation for ESWW Interests AIRCRAFT REGISTRATION -N909JE -N908JE EFTA00299931 -N331JE JEFFREY E. EPSTEIN TRUST & INSURANCE TRUST DISSOLUTION & LIQUIDATION FORMS PURCHASE OF SERIES 5 PREFERRED STOCK & COMMON STOCK OF ALIPHCOM -Correspondence -Research -Capitalization Table -Valuation Reports -Financial Statements -Evidence of Payment -Series 5 Preferred & Common Stock Purchase Agreement -Schedule of Exceptions to Representation & Warranties -Secretary's Certificate (Includes: Amended & Restated Articles of Incorporation of AliphCom, Bylaws of AliphCom, Resolution of the Board of Directors of AliphCom) -President's Compliance Certificate -Legal Opinion -Waiver & Acknowledgement Series 5 Preferred Stock Purchase Agreement -Side Letter Agreement -Amendment to Sixth Amended & Restated Investor Rights Agreement -Amendment to fourth Amended & Restated Voting Agreement -Amendment to Third Amended & Restated Right of First Refusal Agreement -Series 5 Preferred Stock Purchase Agreement of Prior Investors -Sixth Amended & Restated Investor Rights Agreement EFTA00299932 -Fourth Amended & Restated Voting Rights Agreement -Third Amended & Restated Right of First Refusal Agreement -Copy of Series 5 preferred Stock Certificate -Copy of Common Stock Certificate CHOCOLATE CHARITABLE REMAINDER UNITRUST -Trust Agreement STC- LEON BLACK -Estate Plan Service Letter ADFIN SOLUTIONS -Stock Certificates -Series A Preferred Stock Purchase Agreement -2" Amendment to Series A Preferred Stock Purchase Agreement -Capitalization Table -Written Consent of Stockholder to Amendment to Amended & Restated 2012 Equity Incentive Plan -$2MM Bridge Note Financing Dec. 2013 DRAWER TWO: GULFSTREAM FLIGHT LOGS 2006 BOEING FLIGHT LOGS 2006 EFTA00299933 CELLULAR RECORD TRANSFER INCARCERATION TO USVI MEMO GUEST WAIVER GUESTS-WAIVER HORSES JEE SPECIAL RESIDENCY LIABILITY AGREEMENT GUEST RELEASE FORMS & CONTACTS RAYTHEON TRAVEL AIR BINDER #1 RAYTEHON TRAVEL AIR BINDER #2 JEE TAX FILINGS/TAX RETURNS 2007 TAX RETURNS THE 2001 JEE INSURANCE TRUST WILL & ESTATE PLANNING -The JEE 2001 Trust One -The JEE 2001 Trust Two -Last Will & Testiment THE 2007 JE INSURANCE TRUST #1. #2. #3 DKI PERSONAL & CONFIDENTIAL MEMOS FROM CLIENT JE POWER OF ATTORNEY JEE TO DKI SCHANTZ/WEXNER EXECUTED AGREEMENT JE INSURANCE TRUST 1996 1998 JE INSURANCE TRUST DATED 8/20/1998 DURABLE GENERAL POWER OF ATTORNEY EFTA00299934 ESTATE PLAN JAMES CAYNE SUPERSEDED LAST WILL & TESTIMENT ASW & LHWOK DRAWER THREE: New York Strategy Group. LLC Organizational File 1. Correspondence 2. Attorney Notes 3. Research 4. Memoranda 5. Articles of Organization 6. Publication 7. Biennial Statement 8. Operating Agreement Sale of New York Strategy Group. LLC to Darren K. Indyke 1. Sale Agreement 2. Pledge Agreement ( See Wall file) 3. Assignment and Acceptance 4. Secured Non-Recourse Promissory Note( See WCTII File) 5. Fund Transfer 6. Fire Safety Plan for Office at 301 E. 66th Street The Haze Trust I. Correspondence 2. Attorney Notes 3. Research 4. Memoranda 5. Trust Agreement 6. Bear Stearns Trading Authorization 7. Bear Stearns Customer Agreement 8. Bear Stearns transactions 9. Goldman Sachs Futures Account 10. Certificate of Trustees Regarding Authority To Open or Administer Securities Accounts II. Authorization Letter 12. Form W-9 EFTA00299935 13. Substitute Form W-9 14. SS-4 15. FINRA Rule 5131, April 28, 2011 16. Transfer of 5 Million Dollars to JP Morgan JE MISC. 2012 OLD CONFIDENTIALITY AGREEMENTS FROM ALL ENTITIES FIREARM LICENSING Dershowitz Legal Fees Dershowitz Lexus/Gift Tax PURCHASE OF SCORPIOS ISLAND NICK LAMBROSE LETTER FROM DARREN & COMPLAINT 2ND PASSPORT FOR 2ND PASSPORT FOR JEFFREY EPSTEIN PASSPORT WOODY ALLEN PASSPORTS (FAMILY INCLUDED) SCORPIOS ISLAND LARRY NEWMAN PORT AUTHORITY PROPOSAL FOR LEASE & DEVELOPMENT OF NEW HANGER VOTING RIGHTS 2010 VI ELECTION JE MISC JEFF SCHANTZ LOCK INFORMATION FOR 11B (also how to Hard Reset Lock) DAVID MITCHELL/INVESTMENT IN CARNEGIE DELI FBI FOIA REQUEST (FREEDOM OF INFORMATION ACT) CRAIG MARTIN DIVORCE SUBPOENA BORIS NIKOLIC HEALTH CARE PROXY US CUSTOMS & BORDER PROTECTION FOIA REQUEST NSA FOIA Request JOHN DUFFY-JP MORGAN- TERMINATE RELATIONSHIP STEVE HOFFENBERG REPUTATION MANAGEMENT -Ian Osborne -Macintyre Internet Representation Agreement -Arctic Management Services EFTA00299936 Promissory Notes A. Promissory Note Miles and Cathy Alexander B. Promissory Note Emad Hanna C. Promissory Note to Victor Cosmeceuticals Inc. D. Promissory Note E. Promissory Notes F. Promissory Note Tatiana Siminava and Settlement Agreement G. Promissory Note Dave Lampert H. Promissory Note I. Promissory Note Anat Barak and Yoed Nir J. Promissory Note K. Promissory Note Hank and Rona Klien L. Port Authority Proposal for Lease & Development of New Hanger M. General Release of Claims N. Jerry Goldsmith Promissory Note O. Adam Bly Promissory Note and Membership Interest Pledge Agreement- Adam Bly Promissory Note/Judgement P. Barry Josephson Promissory Note Q. Sept. 19, 2011 R. Delson Note, May 2, 2013 S. Eileen Visoski Loan Adam Bly Collection Correspondence Barry Fertel Retainer Exemption Notice Notice to Judgement Debtor or Obliger Retraining Notice to Garnishee Restraining Notice Judgment Debtor - Research The United Fund -Correspondence -Attorney's Notes -Trust Agreement -Tax ID -Application for Exemption -NY Registration -Grant Agreement EFTA00299937 PALM BEACH CONFIDENTIALITY AGREEMENTS Palm Beach Confidentiality Agreements Signed Blank PB Confidentiality Agreement FINANCIAL BALLISTICS TRUST Certificate of Trust Declaration of Trust Agreement with CT Corp Annual Report, June 30, 2012 SOUTHERN FINANCIAL LLC, JP Morgan Docs -Account Docs (JP Morgan) -Subscription & Transfer Docs (JP Mogan) SOUTHERN FINANCIAL LLC OPERATING FILE -$50 Million Line of Credit w/JPM -Transfer of Funds (Highbridge Capital, Tudor, ABS) -Dodd Frank SOUTHERN TRUST CO LLC , JP MORGAN DOCS -Account Docs (JP Morgan) -Laurie Cameron SOUTHERN TRUST CO LLC, OPERATING FILE -Account Docs (JP Morgan) -Credit Card Indemnity -Documents for 10 <Million Line of Credit for JPM Credit -Dodd Frank EFTA00299938 ALAN DLUGASH -Confidentiality and Non Solicitation Agreement ADFIN SOLUTIONS 2013 CATERPILLAR/BUTTERFLY TRUSTS -MARKS PANETH DETERMINATION OF ANNUITY PERCENTAGE FOR CATERPILLAR GRAT -IRREVOCABLE STOCK POWER FOR 1000 SHARES OF COMMON STOCK OF MORT, INC -THE 2013 CATERPILLAR TRUST -THE 2013 BUTTERFLY TRUST -GIFT TAX RETURN -ANNUITY TRANSFERS -TRANSFER TO 2013 BUTTERFLY TRUST DRAWER FOUR: Blank Confidentiality Agreements ZWIRN -Zwirn Litigation Fee Agreement from Steve Susman -Signed Susman Agreement to represent JE in JAMS Arbitration Against DB Zwirn (W9 included) -Susman Godfrey Invoices for DB Zwim ZWIRN SETTLEMENT -Correspondence EFTA00299939 -Master Settlement Agreement -Fully Executed Assignment of Economic Interest Agreement (Dubin) -Fully Exectued Settlement & Release Agreement (Dubin) -Inducement Agreement (Corbin) -Interest Purchase Agreement (Corbin) -Consent & Release Agreement (Corbin) -Assignment & Assumption Agreement (Corbin Capital Partners, LP) -Assignment & Assumption Agreement (Corbin Capital Partners Mngt, LLC) -Corbin Due Diligence -Contextual Analysis of Tax Ownership -Master Settlement Agreement Mediation -Settlement Terms to be Read Into the Record -Fortress Value Recovery Fund I, LLC: Authorizations to Provide Information -Notification to Fortress Re Authorization of Harry Beller COUO Operatinu File House Ethics Committee Biosocial Research Foundation Grant to Biosocial Research Foundation Grant Agreement March 15, 2010 Grant Agreement Junl, 2009 Grant Agreement March 16, 2009 Grant Agreement Oct. 1, 2008 Reports to Enhanced Education COUQ Foundation, Inc. Organizational ( cl/b/a Florida Science Foundation) 1. Correspondence 2. Attorney Notes 3. Research 4. Memorandum 5. Certificate of Incorporation 6. By-Laws 7. Minutes and Consents 8. Notification/Release of Information Form 9. IRS Determination Letter 10. NY Application for Authority to do Business 11. S5-4 12. 1023 Application for Recognition as Exemption 13. Annual Franchise Tax Report EFTA00299940 14. Annual Invoice for Statutory Representation 15. Charities Registration Request 9-9-99 16. NY Charities Registration Statement 17. Determination of Exempt Status 18. Balance Sheets 19. Tax Returns 2006 20. COUQ Tax Preparation February 2008 21. Filed 2007 Form 990-PF 22. Qualification to conduct Business in Florida 23. Fictitious Name Registration as Florida Science Foundation 24. Distribution Carryover 25. Florida Science Foundation Wachovia Bank Account 26. FSF Phone Lines 27. FSF Liability Insurance 28. FSF Office Lease @ One Clearlake and Amendment 29. FSF Application for Consumer Certificate of Exemption 30. FSF Security 31. FSF Expenses 32. FSF Invoices from Comiter, Singer, Baseman and Braun 33. FSF Correspondence 34. FSF Office Lease Second Amendment (April 1, 09- July 31, 09) 35. Grant Agreement Oct. 1, 2008 (btwn J Epstein Virgin Islands Foundation aka Enhanced Education & the COUQ Foundation 36. Info Regarding Replacement of Florida Accountant 37. Expenditure Responsibility Grant from Enhanced Education 38. COUQ FSF Establishing Presence in PB (Cert. of Incorp., Fictitious Name Registration, Florida Qualification, IRS Tax Exemption Ltr, Minutes) 39. FSF LLC Operating Agreement 40. IRS change of address form for COUQ 41. FSF, LLC Annual Reports 42. Annual Report, June 30, 2012 DISSOLUTION OF THE COUQ FOUNDATION, INC -Consent of Board Directors Authorizing Renewal & Revival of Charter -Certificate of Renewal & Revival of Charter -Plan of Liquidation -Consent of Board of Directors Authorizing Dissolution -Certificate of Dissolution-Delaware -Evidence of Filing of Termination with the Secretary of State of the State of New York -Form Char 500 -990 PF -Transmittal Letter to NY Charities Bureau EFTA00299941 J. Epstein Virgin Islands Foundation-Organizational 1. Correspondence 2. Attorney Notes 3. Research 4. Memorandum 5. Minutes 6. Article of Incorporation 7. By-Laws 8. EIN 9. 2007 Form 990-PF 10. Chase Account Documents 11. Bear Stearns Account Documents 12. Goldman Sachs Account Documents 13. 501(c)(3) Application 14. Form 8718 Determination Letter Request 15. Determination Letter 16. 2007 990-PF 17. Resignations of & Jeanne Brennan as Trustees and Officers, Effective as of Feb. 29, 2012 18. Resignation of Darren K. Indyke as President, Effective as of Feb 29, 2012 19. Consent of Sole Trustee Electing Jeffrey Epstein & Erika Kellerhals as directors, Effective as of March 1, 2012 20. Unanimous Consent of Trustees Electing Officers, Effective as of March 1, 2012 ENHANCED EDUCATION 1. Trade Name Registration 2. Goldman Sachs 3. Morgan Stanley/Dean Witter 4. Bear Stearns 5. Acceptance of Conditions of Gift-Antilles School 6. Invoices 7. Certificate of Good Standing 8. Perry Partners and "hot issues" 9. Schedule K-1 2003 10. Thank you Letters 11. GS Capital II Consent to Extend the Fund Term Until 4/15/09 12. Consulting Agreement Enhanced Education & Ben Goertzel 13. Edge Foundation/John Brockman 14. Marvin Minsky EFTA00299942 15. Distribution Carryover 16. Form 990 17. First Bank of the VI online banking authorization 18. Grant Agreement Oct. 1, 2008 (btwn J Epstein Virgin Islands Foundation aka Enhanced Education & the COUQ Foundation) 19. Grant to the United Fund 20. Grant Agreement March 15, 2010 21. Grant Agreement June 1, 2009 22. Grant Agreement March 16, 2009 23. Grant Agreement Oct. 1, 2009 24. Reports From COUQ Foundation 25. Scientist Symposium Island, Nov. 12, 2010 and Jan. 8, 2011 26. Agreement w/Yoed Nir (re cello) 27. Consulting Agreements w/Marvin Minsky & Gloria Rudish 28. Annual Report, June 30, 2012 29. Cello Agreement with Yoed Nir EPSTEIN INTERESTS 2012 (AKA J. EPSTEIN FOUNDATION -TRUST AGREEMENT & AMENDMENT(S) Darren K. Indyke PLLC I. Articles of Organization 2. EIN 3. Form TR-570 Information Request 4. JP Morgan Chase Account 5. Agreement with 6. Agreement with Scott Denett (to work for HBRK) 7. Retainer Agreement with HBRK Associates 8. Biennial Statement 2010 9. 2011 IT204 E-Filing HBRK Associates Inc. 1. Certificate of Incorporation 2. EIN CDE INC Organizational Correspondence Attorneys Notes EFTA00299943 Research Memoranda Articles of Incorporation Consent of Agent for Service of Process Bylaws Waiver of Notice of the 1" Meeting of Incorporators Minutes of 151 Meeting of Incorporators Resignation of Incorporators Employer ID# VI S Election Minutes of Board of Directors Minutes of Shareholders Stock Issuance Annual Report, June 30, 2012 MORT INC. Organizational Correspondence Attorneys Notes Research Memoranda Articles of Incorporation Consent of Agent for Service of Process Bylaws Waiver of Notice of the 1" Meeting of Incorporators Minutes of 151 Meeting of Incorporators Resignation of Incorporators Employee ID # VI S Election Minutes of Board of Directors Minutes of Shareholders Stock Issuance Transfer of DKI Shares to Mort Inc. Annual Report, June 30, 2012 TRANSFER OF 358 EL BRILLO WAY (DARREN HAS THESE FOLDERS) -DEED -ASSIGNMENT AGREEMENT OF ASSETS JE TO LAUREL, INC. EFTA00299944 -WARRANTY DEED SEPT. 17, 1990 FROM HERBERT GLASS TO JEFFREY EPSTEIN FLIGHT LOGS 2011 Binder FLIGHT LOGS 2012 BINDER FLIGHT LOGS 2013 MORT INC CORPORATE BINDER PLAN D, INC. CORPORATE BOOK POPLAR INC CORPORATE BINDER (This is NOT in the Cabinet AS OF 10-10-12!) THE COUO FOUNDATION INC CORPORATE BINDER CDE INC CORPORATE BINDER FT REAL ESTATE INC CORPOR 11 L BINDER NAUTILUS CORPORATE BINDER CYPRESS INC. CORPORATE BINDER LESLIE H. WEXNER SALE OF NINE EAST 71ST STREET CORPORATION TO NES, LLC DRAWER FIVE: 22 Avenue Foch, PARIS APARTMENT 1. JEP 2. Wealth Tax EFTA00299945 3. Banking 4. Damage from the Third Floor Apartment 5. Marie Joseph Experton Invoices 6. Annual General Meeting of Co-Owners (Agenda and Power of Attorney doc) 7. Units Owned by SCI JEP as of July 12, 2011 at 22 Ave. Foch 8. Transfer of DKI Shares to Mort, Inc. 9. 2012 Annual Meeting 10. June 2013 Annual Meeting 11.2013 Annual Meeting NES. LLC Organizational File and Rich Barnett Union Docs 1. Correspondence 2. Attorney Notes 3. Research 4. Memorandum 5. Articles of Organization 6. Operating Agreement 7. Form SS-4 8. Notice of Formation 9. Rich Barnett Union Document 10.Form of Confidentiality Agreement 11.Estate Reports 12.Operating Agreement Zorro Development Corp. Organizational File 1. Certificate of Incorporation 2. SS-4 Zorro Ranch, LLC Organizational File (Gave to Darren ON APRIL 21, 2010-GAVE BACK on July 9, 2010-some folders are missing} 10. Zorro Trust Agreement 11. Articles of Organization 12. Operating Agreement 13. Franchise Tax Report 14. Invoice for Statutory Representation 15. Sale and Purchase Agreement LHW to JEE 16. JP Morgan POA 6-26.08 17. Form of Confidentiality Agreement Zorro Ranch, LLC Operating File -Larry Visoski Property Purchase (Transaction) -April 2010 Docs from Janice Ahern -April 2010 Subpoena -Transfer of Discharge Permit EFTA00299946 -Discharge Permit change of Responsible Party 6-28-13 Zorro Ranch Well Development 1. Well Development 2005 - 2006 2. Well Development 2007-2008 3. Zorro Ranch Water Rights Abstract Report 9-1-2005 (LOCATED ON TOP OF CABINET IN WHITE BINDER) 4. Dakota Well Beneficial Use (Order Requesting Status) Oct. 19, 2010 5. Zorro Trust Settlement (Dakota Well) 6. Water Rights Documents Zorro Ranch Grazing Leases I. BLM Grazing Leases 2. Eddy L. Burns Grazing License 7. State Agricultural Lease ZORRO WATER 2012-2013 -WELL K DRILLING & TESTING MEMO, OCT. 12, 2012 TRANSFER OF ZORRO RANCH TO CYPRESS, INC Correspondence Quit Claim Deed from JE to Cypress Specialty Warranty Deed Zorro Trust Assignment Change Ownership of Water Rights for File No. E-06009 Change Ownership of Water Rights for File No. E-06010 Change Ownership of Water Rights for File No. E-08976 Change Ownership of Water Rights for File No. E-07871 Change Ownership of Water Rights for File No. E-06008 Change Ownership of Water Rights for File No. E-05509 Change Ownership of Water Rights for File No. E-06478 Assignment of State Land Office Grazing Lease No. GR-2088 Assignment of State Land Office Grazing Lease No. GR-2122 Assignment of State Right of Way Easement No. RW-30137 Bureau of Land Management (BLM) Lease Transfer Packet 2013 Real Property Tax Protest Application for Extension of Time to Perfect Appropriation of Underground Water EFTA00299947 ZORRO RANCH, LLC -Co-tenancy with Larry Visoski TRANSFER OF 9 EAST 71sT STREET -Recorded Deed -Assignment and Assumption Agreement NES to Maple, Inc Ownership -Assignment and Assumption Agreement JEE to Maple, Inc. -Assignment and Assumption Agreement NES to Maple, Inc -NYCRPT Return -NYS Real Property Transfer Tax Return -Smoke Detector Affidavit -E Tax Forms Questionnaire -Transfer Docs Executed in NY- Not Used/Superceded 9 East 715 Street Operating File Otis Elevator Con Edison Residential VS Commercial Building Analysis Neptune, LLC Organizational File -Correspondence -Attorney's Notes -Articles of Organization -Operating Agreement -Bank Account -Employee Identification if -Certificate of Formation -Consent to Use of Name, May 11, 2012 MAPLE INC Organizational Articles of Incorporation Incorporators Consents Bylaws Subscription Agreement Stock Certificate . of Beneficial of Assets . of Assets EFTA00299948 Initial Consent of Directors Initial Stockholder's Consent Tax Identification Number (ID #) Virgin Islands S Election NY S Election Maple I Trust Maple II Trust Annual Report, June 30, 2012 CYPRESS INC Organizational Articles of Incorporation Incorporators Consents Bylaws Subscription Agreement Stock Certificate Initial Consent of Directors Initial Stockholder's Consent Tax Identification Number (ID #) Virgin Islands S Election Cypress I Trust Cypress II Trust Annual Report, June 30, 2012 LAUREL INC Organizational Articles of Incorporation Incorporators Consents Bylaws Subscription Agreement Stock Certificate Initial Consent of Directors Initial Stockholder's Consent Tax Identification Number (ID #) Virgin Islands S Election Laurel I Trust Laurel II Trust Annual Report, June 30, 2012 Landmark Application for 328 El Vedado Road EFTA00299949 LAUREL, INC.-ZONING VARIANCE APPLICAION FOR 319 EL VEDADO ROAD BY VIRGINIA MORTARA -Variance Application by Mortara -Florida DEP Petition by Mortara -Retainer Letter for Lewis Longman & Walker -Request for Enlargement of Time to Petition for DEP Hearing -Palm Beach Ordiances RE Bulkheads & Pierheads on Lake Worth -Petition for Formal Administration Hearing before the Florida DEP NAUTILUS INC organizational Articles of Incorporation Incorporators Consents Bylaws Subscription Agreement Stock Certificate Initial Consent of Directors Initial Stockholder's Consent Tax Identification Number (ID #) Virgin Islands S Election Nautilus I Trust Nautilus II Trust Settlement Agreement between VI Government Dept of Planning & Natural Resources & Nautilus Annual Report, June 30, 2012 Payment of $50,000 for Notice of Violation Issued to Nautilus -Notice of Violation/Settlement SUBSEQUENT CLOSING OF PURCHASE BY SOUTHERN TRUST COMPANY, INC. OF 1,142,857 SHARES OF SERIES A PREFERRED STOCK OF AdFin SOLUTIONS, INC, A DELAWARE CORP AS OF APRIL 10,2013 CLOSING DOCS -Table of Contents for Closing Docs -Series A Preferred Stock Purchase Agreement, dated Dec. 28, 2012 (STC signed in a subsequent closing as of April 10, 2013) -Schedule of Exceptions from Dec. 28, 2012 Closing EFTA00299950 -Amendment to Series A Preferred Stock Purchase Agreement, dated April 10, 2013 -Compliance Certificate/Schedule of Exceptions/Bring Down for April 10, 2013 Closing -Investors Rights Agreement, dated Dec. 28,2012 (STC signed in a subsequent closing as of April 10,2013) -Amendment to Investors Rights Agreement, dated April 5, 2013 -Right of First Refusal & Co-Sale Agreement, dated Dec. 28, 2012 (STC signed in a subsequent closing as of April 10, 2013) -Amendment to Right of First Refusal & Co-Sale Agreement, dated April 5, 2013 -Voting Agreement, dated Dec. 28, 2012 (STC signed in a subsequent closing as of April 10,2013) -Amendment to Voting Agreement dated April 5, 2013 -Unanimous Written Consent of the Board of Directors, dated Dec. 28, 2012 -Written Consent of Sole Stockholder, dated Dec. 28, 2012 -Amended & Restated Cert. of Incorporation of AdFin Solutions, Inc -Delaware Good Standing Certificate, Dated Dec. 28, 2012 -Certified Copy of Date Stamped New York Application for Authority of AdFin Solutions Inc -SCS Letter, dated April 8, 2013, that AdFin Solutions Inc, is Active and in Good Standing w/the NY & Delaware Secretaries of State -Unanimous Written Consent of the Board of Directors, dated April 5, 2013 -Written Consent of Stockholders dated April 4, 2013, signed by Jonathan Leitersdorf & David Mitchell -Certificate of Amendment of Amended & restated Certificate of Incorporation of AdFin Solutions, Inc, filed on April 10, 2013 -Capitalization Table as of April 10, 2013 -Stock Certificate for 1,142,857 shares of Series A Preferred Stock -July 16, 2013 Investment POPLAR, INC Organizational -Annual Report, June 30, 2012 -The James E. Cavne Trust #5 BILLING DISPUTE BINDER FOR FOWLER WHITE EFTA00299951 MAPLE INC CORPORATE BINDER LAUREL INC CORPORATE BINDER NINE (9) EAST 7151 STREET CORPORATE BINDER EFTA00299952

Document Preview

EFTA00299927.pdf

Click to view full size

Document Details

Filename EFTA00299927.pdf
File Size 1168.4 KB
OCR Confidence 85.0%
Has Readable Text Yes
Text Length 27,183 characters
Indexed 2026-02-11T13:24:33.479201
Ask the Files