EFTA00299927.pdf
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
Extracted Information
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 |