Settlement and Termination Agreement Sample Contracts

PREMISES
Settlement and Termination Agreement • June 2nd, 2003 • Cannon Express Inc • Trucking (no local)
EX-10.14 18 d513724dex1014.htm EX-10.14 EXECUTION VERSION CONFIDENTIAL SETTLEMENT AND TERMINATION AGREEMENT
Settlement and Termination Agreement • May 5th, 2020 • Delaware

THIS SETTLEMENT AND TERMINATION AGREEMENT (“Termination Agreement”) dated as of October 8, 2012 (“Execution Date”), is entered into between Revance Therapeutics, Inc., a Delaware corporation having its principal place of business at 7555 Gateway Blvd., Newark, CA 94560 (“Revance”) and Medicis Pharmaceutical Corporation, a Delaware corporation with offices at 7720 North Dobson Road, Scottsdale, AZ 85256 (“Medicis”).

SETTLEMENT AND TERMINATION AGREEMENT
Settlement and Termination Agreement • May 12th, 2016 • Freeport-McMoran Inc • Metal mining • New York

This SETTLEMENT AND TERMINATION AGREEMENT (this “Agreement”), dated as of May 10, 2016, is made by and among FREEPORT-McMoRan Inc. (“FCX”), FREEPORT-McMoRan Oil & Gas, LLC (“FM O&G”) and NOBLE DRILLING (U.S.) LLC (“Noble”). FCX, FM O&G and Noble are sometimes hereinafter collectively referred to as the “Parties” and individually as a “Party.”

SETTLEMENT AND TERMINATION AGREEMENT
Settlement and Termination Agreement • June 14th, 2010 • Soy Energy, LLC • Industrial organic chemicals • Iowa

This Settlement and Termination Agreement (this “Agreement”) is entered into as of the 31st day of March 2010 by and between New Equity, LLC, an Iowa limited liability company (“New Equity”); Outsource Services Management, LLC, a Nevada limited liability company (“OSM”); OSM–REO FF, LLC, a Minnesota limited liability company (“OSM-REO”); and Soy Energy, LLC, an Iowa limited liability company (“Soy Energy”). New Equity, OSM, OSMREO and Soy Energy may hereinafter be collectively referred to as the “Parties” and individually a “Party”).

RECITALS
Settlement and Termination Agreement • October 21st, 2002 • Scansoft Inc • Services-prepackaged software • New York
Settlement and Termination Agreement
Settlement and Termination Agreement • March 27th, 2003 • Targeted Genetics Corp /Wa/ • Biological products, (no disgnostic substances)

Celltech Pharmaceuticals Inc. (formerly known as Medeva Pharmaceuticals Inc.), a corporation organized under the laws of Delaware (“Celltech”) and Medeva Limited (Formerly known as Medeva plc) a company organized under the laws of England (“Medeva”) and an affiliate of Celltech; and

Second Amendment to the Settlement and Termination Agreement
Settlement and Termination Agreement • February 27th, 2025 • BeiGene, Ltd. • Pharmaceutical preparations • New York

This Second Amendment to the Settlement and Termination Agreement (this “Second Amendment”) is entered into as of December 4, 2024 (the “Second Amendment Effective Date”) by and among Bristol- Myers Squibb Company, a Delaware corporation (“BMS”), Celgene Corporation, a Delaware corporation (“Celgene Corporation”), Celgene Switzerland LLC, a Delaware limited liability company (“Celgene Switzerland”), Celgene Holdings East Corporation, a New Jersey corporation (“Celgene East”), Celgene Kappa Holdings LLC, a Delaware limited liability company (“Celgene Kappa”) and Celgene Logistics Sàrl (“Celgene Logistics”), a corporation incorporated under the laws of Switzerland, on the one hand (collectively, with BMS, Celgene Corporation, Celgene Switzerland, Celgene East, Celgene Kappa and Celgene Logistics, “Celgene”), and BeiGene, Ltd., an exempted company incorporated under the laws of the Cayman Islands, and BeiGene Switzerland GmbH, a company incorporated in Switzerland (“BeiGene Switzerland”,

SETTLEMENT AND TERMINATION AGREEMENT
Settlement and Termination Agreement • May 17th, 2004 • Ramp Corp • Services-computer programming, data processing, etc. • New York

Settlement and Termination Agreement dated April 25, 2004, by and between DARRYL R. COHEN, an individual currently residing at 1220 Near Ocean Drive, Vero Beach, Florida 32963 (the "Executive"), and RAMP CORPORATION, a Delaware corporation with its principal office and place of business at 33 Maiden Lane, 5th Floor, New York, New York 10038 (the "Company").

SETTLEMENT AND TERMINATION AGREEMENT by and between AMYLIN PHARMACEUTICALS, INC. and ELI LILLY AND COMPANY November 7, 2011
Settlement and Termination Agreement • February 22nd, 2012 • Amylin Pharmaceuticals Inc • Pharmaceutical preparations • New York

THIS SETTLEMENT AND TERMINATION AGREEMENT (“Agreement”) is entered into as of November 7, 2011 between Amylin Pharmaceuticals, Inc., a corporation organized and existing under the laws of the State of Delaware, having its principal place of business at 9360 Towne Centre Drive, San Diego, California (“Amylin”) and Eli Lilly and Company, a corporation organized and existing under the laws of the State of Indiana, having its principal place of business at Lilly Corporate Center, Indianapolis, Indiana (“Lilly”). Amylin and Lilly are sometimes referred to herein individually as a “Party” and collectively as the “Parties.”

SETTLEMENT AND TERMINATION AGREEMENT
Settlement and Termination Agreement • January 14th, 2022 • Lode-Star Mining Inc. • Gold and silver ores • Nevada
RECITAL
Settlement and Termination Agreement • February 6th, 2002 • Mazel Stores Inc • Retail-variety stores • Ohio
SETTLEMENT AND TERMINATION AGREEMENT BY AND AMONG
Settlement and Termination Agreement • March 8th, 2002 • Pulte Homes Inc/Mi/ • Operative builders • Texas
SETTLEMENT AND TERMINATION AGREEMENT
Settlement and Termination Agreement • May 3rd, 2013 • Cadence Pharmaceuticals Inc • Pharmaceutical preparations

This SETTLEMENT AND TERMINATION AGREEMENT, (this “Termination Agreement”) is effective as of March 5, 2013 (the “Effective Date”) by and between CADENCE PHARMACEUTICALS, INC., a corporation organized and existing under the laws of the State of Delaware and having its principal office at 12481 High Bluff Drive, Suite 200, San Diego, California 92130 (“Cadence”), and BAXTER HEALTHCARE CORPORATION, a corporation organized and existing under the laws of the State of Delaware and having its principal office at One Baxter Parkway, Deerfield, Illinois 60015 (“Baxter”). All references to “Cadence” and “Baxter” will include their respective Affiliates. Baxter and Cadence are sometimes referred to herein individually as a “Party” and collectively as the “Parties.”

SETTLEMENT AND TERMINATION AGREEMENT
Settlement and Termination Agreement • November 14th, 2023 • New York

This SETTLEMENT AND TERMINATION AGREEMENT (this “Agreement”), dated as of August 1, 2023 (the “Effective Date”), is entered into by and among Bristol-Myers Squibb Company, a Delaware corporation (“BMS”), Celgene Corporation, a Delaware corporation (“Celgene Corporation”), Celgene Switzerland LLC, a Delaware limited liability company (“Celgene Switzerland”), Celgene Holdings East Corporation, a New Jersey corporation (“Celgene East”), Celgene Kappa Holdings LLC, a Delaware limited liability company (“Celgene Kappa”) and Celgene Logistics Sàrl (“Celgene Logistics”), a corporation incorporated under the laws of Switzerland, on the one hand (collectively, with BMS, Celgene Corporation, Celgene Switzerland, Celgene East, Celgene Kappa and Celgene Logistics, “Celgene”), and BeiGene, Ltd., an exempted company incorporated under the laws of the Cayman Islands, and BeiGene Switzerland GmbH, a company incorporated in Switzerland (“BeiGene Switzerland”, and together with BeiGene, Ltd., “BeiGene”)

CERTAIN INFORMATION (INDICATED BY “[…***…]”) HAS BEEN EXCLUDED FROM THIS AGREEMENT BECAUSE SUCH INFORMATION (I) IS NOT MATERIAL AND (II) WOULD BE COMPETITIVELY HARMFUL IF PUBLICLY DISCLOSED. First Amendment to the Settlement and Termination Agreement
Settlement and Termination Agreement • February 26th, 2024 • BeiGene, Ltd. • Pharmaceutical preparations • New York

This First Amendment to the Settlement and Termination Agreement (this “First Amendment”) is entered into as of January 10, 2024 (the “First Amendment Effective Date”) by and among Bristol-Myers Squibb Company, a Delaware corporation (“BMS”), Celgene Corporation, a Delaware corporation (“Celgene Corporation”), Celgene Switzerland LLC, a Delaware limited liability company (“Celgene Switzerland”), Celgene Holdings East Corporation, a New Jersey corporation (“Celgene East”), Celgene Kappa Holdings LLC, a Delaware limited liability company (“Celgene Kappa”) and Celgene Logistics Sàrl (“Celgene Logistics”), a corporation incorporated under the laws of Switzerland, on the one hand (collectively, with BMS, Celgene Corporation, Celgene Switzerland, Celgene East, Celgene Kappa and Celgene Logistics, “Celgene”), and BeiGene, Ltd., an exempted company incorporated under the laws of the Cayman Islands, and BeiGene Switzerland GmbH, a company incorporated in Switzerland (“BeiGene Switzerland”, and

CERTAIN IDENTIFIED INFORMATION HAS BEEN EXCLUDED FROM THIS EXHIBIT BECAUSE IT IS BOTH (I) NOT MATERIAL AND (II) THE TYPE THAT THE REGISTRANT NORMALLY TREATS AS PRIVATE AND CONFIDENTIAL. SETTLEMENT AND TERMINATION AGREEMENT
Settlement and Termination Agreement • August 25th, 2023 • Polished.com Inc. • Retail-home furniture, furnishings & equipment stores

This Settlement and Termination Agreement (“Agreement”) is made on this 23rd day of August 2023 (the “Effective Date”) and entered into by and between Polished.com f/k/a 1847 Goedeker Inc. (“Tenant”) and 8780 19 Ave LLC (“Landlord”) (Tenant and Landlord are, collectively, the “Parties”).

SETTLEMENT AND TERMINATION AGREEMENT
Settlement and Termination Agreement • May 14th, 2003 • Indiantown Cogeneration Lp • Electric services • New York

This Settlement and Termination Agreement (this “Agreement”) is entered into as of April 14, 2003, by and between Indiantown Cogeneration, L.P., a limited partnership organized under the laws of Delaware (“Indiantown”) and William D. Bishop, in his capacity as the duly appointed and authorized Chapter 11 Trustee (the “Trustee”) for the estate of Lodestar Energy, Inc. (“Lodestar”). Each of Indiantown, the Trustee and Lodestar are hereinafter referred to as a “Party” and collectively as the “Parties”.

RESOLUTION NO. 1605
Settlement and Termination Agreement • May 12th, 2017

WHEREAS, the City of West Branch has previously entered into a Tax Increment Development Agreement dated April 17, 2007 (the "Phase 3 Development Agreement") with Procter & Gamble Hair Care, LLC ("P&G") for certain redevelopment, renovation, and improvements for the "Project" in the "Project Area" as defined in the Development Agreement, and the City of West Branch agreed to provide tax increment payments to P&G; and

Amendment No. 1 to Settlement and Termination Agreement May 16, 2016
Settlement and Termination Agreement • May 16th, 2016 • Noble Corp • Drilling oil & gas wells

This Amendment No. 1 (“Amendment”) to that certain Settlement and Termination Agreement dated as of May 10, 2016, by and among Freeport-McMoRan Inc. (“FCX”), Freeport-McMoRan Oil & Gas LLC and Noble Drilling (U.S.) LLC (“Noble”) (the “Agreement”), is made by and among the parties thereto. Unless otherwise defined in this Amendment, capitalized terms used herein have the meanings assigned to those terms in the Agreement or the Distribution Agreement (defined below) as the context requires.