1,165 results for "Dec 14 2018"
Page 36 of 47
EFTA00303455.pdf
...17 December 2018 06:14:30
Any changes made after this time are not reflected below
Travel Arrangements for
American Express Travel Record Locato
Agent Details
Centurion Travel Service
2401 W. Behrend Dr Ste.55 M/C 08-03-69
Phoenix Arizona 85027
Toll Free 1-877-877-0987
When...
EFTA00076468.pdf
...On or before June 13, 2018, Dorego and Glenwood shall produce to Defendants and
6 The request for documents concerning contact with Glenn Rink, in particular, is contained in only Request to
Dorego 6 (and not in Rcquasi w Glenwood 3).
14
EFTA00076481
Case 1:15-cr-00317-KMW Document...
EFTA00073051.pdf
...Arb/14/22
Paris, France
March 26-27, 2018
69. Ida Mae Lee, LLC v. Icor, Ltd. et at
Docket No.: 2017 CAR 004289
Superior Court of the District of Columbia Civil Division
Washington, DC
(Hearing; Plaintiff Stipulated to Expert Findings)
July 3, 2018
70. Chen Jinhui v. Wong Kam...
EFTA00263462.pdf
...3142-5,10 Dec. 1991, pp. 4468-72,5 March 1992, pp.
841-2; CT, 30 Jan. 1992, p. 4.
(51 CPD, 29 April 1992, pp. 1826-34; CT, 14 March 1992, p. 2; The Bulletin (Syd.), 31 March 1992, p. 23.
[6] CT, 12 May 1992. p. 2; Rann...
EFTA00089393.pdf
Case 1:19-cr-00490-RMB Document 11 Filed 07/12/19 Page 1 of 14
U.S. Department of Justice
United States Attorney
Southern District of New York
The Silvio J. Mollo Building
One Saint Andrew's Plaza
New York. New York 10007
July 12, 2019
VIA ECF
The...
EFTA00068050.pdf
Case 1:19-cr-00490-RMB Document 11 Filed 07/12/19 Page 1 of 14
U.S. Department of Justice
United States Attorney
Southern District of New York
The Silvio J. Mollo Building
One Saint Andrew's Plaza
New York. New York 10007
July 12, 2019
VIA ECF
The...
EFTA00076303.pdf
Case 1:19-cr-00490-RMB Document 11 Filed 07/12/19 Page 1 of 14
U.S. Department of Justice
United States Attorney
Southern District of New York
The Silvio J. Mollo Building
One Saint Andrew's Plaza
New York. New York 10007
July 12, 2019
VIA ECF
The...
EFTA00080486.pdf
Case 1:19-cr-00490-RMB Document 11 Filed 07/12/19 Page 1 of 14
U.S. Department of Justice
United States Attorney
Southern District of New York
The Silvio J. Mollo Building
One Saint Andrew's Plaza
New York. New York 10007
July 12, 2019
VIA ECF
The...
EFTA00100380.pdf
Case 1:19-cr-00490-RMB Document 11 Filed 07/12/19 Page 1 of 14
U.S. Department of Justice
United States Attorney
Southern District of New York
The Silvio J. Mollo Building
One Saint Andrew's Plaza
New York. New York 10007
July 12, 2019
VIA ECF
The...
EFTA00071674.pdf
Case 1:19-cr-00490-RMB Document 11 Filed 07/12/19 Page 1 of 14
U.S. Department of Justice
United States Attorney
Southern District of New York
The Silvio J. Mollo Building
One Saint Andrew's Plaza
New York. New York 10007
July 12, 2019
VIA ECF
The...
EFTA00076331.pdf
Case 1:19-cr-00490-RMB Document 11 Filed 07/12/19 Page 1 of 14
U.S. Department of Justice
United States Attorney
Southern District of New York
The Silvio J. Mollo Building
One Saint Andrew's Plaza
New York. New York 10007
July 12, 2019
VIA ECF
The...
EFTA00105478.pdf
Case 1:19-cr-00490-RMB Document 11 Filed 07/12/19 Page 1 of 14
U.S. Department of Justice
United States Attorney
Southern District of New York
The Silvio J. Mollo Building
One Saint Andrew's Plaza
New York. New York 10007
July 12, 2019
VIA ECF
The...
EFTA00078231.pdf
Case 1:19-cr-00490-RMB Document 11 Filed 07/12/19 Page 1 of 14
U.S. Department of Justice
United States Attorney
Southern District of New York
The Silvio J. Mollo Building
One Saint Andrew's Plaza
New York. New York 10007
July 12, 2019
VIA ECF
The...
EFTA00161661.pdf
...Chatburn was indicted in April 2018 for allegedly facilitating bribe payments worth $3.2 million to officials at PetroEcuador to secure
contracts for an Ecuadorian company, GalileoEnergy SA. Chatburn originally pleaded not guilty in 2018 to a variety of money laundering
and Foreign Corrupt Practices Mt-related charges.
US federal...
EFTA00156693.pdf
...Notification of Employee Rights Under the National Labor Relations Act (Dec 2010) (E.O. 13496). Flow down
required in accordance with paragraph (f) of FAR clause 52.222-40.
(xii) 52.222-41, Service Contract Labor Standards (Aug 2018) (41 U.S.C. chapter 67).
(xiii) (A) 52.222-50...
EFTA00297379.pdf
...Payment Detail
Invoice Total
USD195.50
Charge by Airline
195.50
Flight Information
Charges
Ticket Number
Ticket Base Fare
163.00
Passenger Name
Gmit Taxes/Airline Imposed Fees
32.50
Airline
AIR FRANCE
Total Ticket Amount
195.50
Flight Details
22 Dec 2018 AF1077 G Class
Mar•akectVParis-De Gaulle...
EFTA00297077.pdf
...Charles De Gaulle
Departing
08:55 PM
Arriving
10:15 AM / 18 Dec 2018
Departure Terminal
Terminal 1
Arrival Terminal
Terminal 2 E
Class
B Economy Class
Citizens Of France Must Carry A Valid Passport
Thank You For Choosing American Express Travel Services
Additional Messages
Confirmed
Estimated Time
7 Hrs...
EFTA00297088.pdf
...Departing
06:40 PM
Arriving
08:00 AM / 18 Dec 2018
Departure Terminal
Terminal 1
Arrival Terminal
Terminal 2 E
Class
B Economy Class
Citizens Of France Must Carry A Valid Passport
Thank You For Choosing American Express Travel Services
Additional Messages
John F Kennedy International
Charles De Gaulle
Confirmed...
EFTA00297092.pdf
...Charles De Gaulle
Departing
C6:40 PM
Arriving
08:00 AM / 18 Dec 2018
Departure Terminal
Terminal 1
Arrival Terminal
Terminal 2 E
Class
B Economy Class
Citizens Of France Must Carry A Valid Passport
Thank You For Choosing American Express Travel Services
Additional Messages
Confirmed
Estimated Time
7 Hrs...
EFTA00297096.pdf
...Flight Details
17 Dec 2018 AF7 B Class
New York-Kennedy/Pans-De Gaulle
Credit Card Information
Ticket Base Fare
Gov't Taxes/Airline Imposed Fees
0.00
0.00
Total Ticket Amount
171.00
Charged to Card
AX XXXXXXXXXX
Amount
USD 171.00
Page 1 of 3
Invo.ce...
EFTA00133349.pdf
...Nov 13, 2018
Jan 4, 2019
Jan 6, 2019
270
MM1
Nov 13, 2018
Jan 14, 2019
Jan 12, 2019
412
MM1
Nov 13, 2018
Jan 14, 2019
Jan 13, 2019
412
MM1
Nov 13, 2018
Jan 14, 2019
Jan 12, 2019
225
MM1
Nov 13, 2018
Jan 18, 2019...
EFTA00297085.pdf
...Flight Details
18 Dec 2018 AF7 B Class
New York-Kennedy/Paris-De Gaulle
Credit Card information
Ticket Base Fare
Gmet Taxes/Airline Imposed Fees
0.00
0.00
Total 'ticket Amount
171.00
Charged to Card
AX X)00000000CM
Amount
USD 171.00
Page 1 of 3
!mace
AMERICAN...
EFTA00311734.pdf
...Details
Flight Information
24 Dec 2018 862153 B Class
New York-Kennedy/West Palm Beach
Charges
Ticket Number
Ticket Base Fare
302.33
Passenger Name
Gov't Taxes/Aldine Imposed Fees
36.87
Airline
JET BLUE
Total Ticket Amount
339.20
Flight Details
24 Doc 2018 862153 B Class
Now...
EFTA00306470.pdf
...Total Ticket Amount
194.20
Flight Details
14 Dec 2018 UA1489 T Class
Newark/West Palm Beach
Credit Card Information
Charged to Card
AX m000000coomos
Amount
USD 194.20
Travel Information
Al services covered by this itinerary are subject to the terms and conditions specified by the travel suppliers. Customer...
EFTA00311870.pdf
...Total Ticket Amount
564.26
Flight Details
24 Dec 2018 DL2852 P Class
New York-LaguardiaNVest Palm Beach
Credit Card Information
Charged to Card
AX XXXXXXXXXX)
Amount
USD 564.26
Page 1 of 3
Invoice JKPCCT
AMERICAN
EXPRESS
EFTA00311870
Page 2 of 3
Travel Information
Al services covered by this...
Search Tips
- Use quotes for exact phrases:
"flight manifest" - Use OR for alternatives:
bank OR financial - Use wildcard for partial matches:
invest* - Exclude words:
document -redacted - Search names:
John Smith