Administration documents are used to manage a business or organization and define the rights and responsibilities of the parties involved.
This template notice informs participants of a reduction or elimination of retirement benefits under ERISA.
This template notice provides fiduciary protection for plan fiduciaries under ERISA Section 404(c) against investment losses resulting from a plan participant's or beneficiary's control over their individual account.
This document is a template for accepting an appointment as trustee of a revocable or irrevocable inter vivos trust or a testamentary trust in Georgia.
This document template outlines the necessary disclosures that must be made to the trust creator before the attorney (or relative of the attorney) can be appointed as trustee and receive compensation.
This document is a notice informing nonvoting and nonconsenting shareholders of actions taken by written consent without a formal meeting or vote under Virginia law.
This template provides a California affidavit to establish the death of a trustee, perfect the chain of title, and reflect the successor trustee's legal ownership of the real property, with integrated notes and drafting tips.
This template provides a form of affidavit to certify a lender's compliance with the statutory requirements for providing notice of intent to foreclose and seek recovery for any deficiency of the secured debt in Massachusetts.
This affidavit is used by non-New York attorneys to gain admission to a New York state court.
This document is a template form of affidavit verifying service of a notice of filing of a mechanics' lien claim in Pennsylvania for improvements to privately owned real property.
This template provides a brief in response to a complainant's appeal of an agency's final action to the EEOC OFO, and is applicable to federal sector EEO administrative complaints filed under Title VII, the Rehab Act, the ADEA, or the GINA in federal agency workplaces.
This template provides a response to a complainant's motion for default judgment for a federal agency's failure to complete a timely investigation in federal sector EEO cases under Title VII, the Rehab Act, the ADEA, or GINA.
This online document is a template for an allonge used to transfer a negotiable promissory note in Illinois for commercial properties.
This template is a notice of claim for lien and amount due for work or materials furnished for privately owned property in Illinois, as required by the Illinois Mechanics Lien Act.
This document is a template form of notice and agenda for an annual shareholders' meeting of a California corporation.
This document is a template form of notice and agenda for an annual meeting of shareholders of a Florida corporation.
This document is a template form of notice and agenda for an annual meeting of shareholders of a Georgia corporation.
This document is a notice of an annual shareholders' meeting for a New York corporation, outlining the agenda for the meeting.
This document is a template form for the notice and agenda of an annual meeting of shareholders of a Pennsylvania business corporation.
This document is a template form for a notice and agenda for an annual meeting of shareholders of a Texas corporation.
This document is a notice of appeal to the New York State Court of Appeals from a civil action or proceeding that began in the New York State Supreme Court.
This document is a template Notice of Appearance that can be used by counsel in federal civil litigation.
This template provides an online document for a defendant to use in a civil action in New York state supreme court, including alternative language for a demand for the complaint under CPLR 3012 and a notice of appearance under CPLR 320.
This template notice of appearance is used to inform the court, parties, and lawyers of a new attorney's involvement in a Texas district or county court case.
This template notice of appearance is used to inform the court and parties of an attorney's involvement in a Florida state court case and meet the email designation requirements of Florida Rule of General Practice and Judicial Administration 2.516.
This online document is an employment application template for private sector workplaces based on federal and Florida law, with integrated notes and explanations.
This online document is a template for an employment application intended for private sector workplaces, based on federal and Illinois law, with consideration for local law.
This document is a template application for permission to file an amicus curiae brief in an unlimited civil case in California's Second District Court of Appeal.
This template provides a notice for a shareholder of a Delaware private corporation to demand appraisal of their shares.
This document is a certificate of termination for the dissolution of a New York LLC under the New York Limited Liability Company Law.
This form letter is used to notify the non-assigning party of an assignment of a contract under California law.
This form letter is used to notify the non-assigning party of an assignment of a contract under New York law.
This form letter is used to notify the non-assigning party of an assignment of a contract under Texas law.
This form letter serves as notice that the seller has assigned their right to receive payment for goods to the assignee.
This form letter notifies the buyer that the seller has assigned its right to receive payment for the goods to a third party.
This online document is an attorney affirmation in support of a motion to cancel a lis pendens under New York law for a Supreme Court action.
This template provides notice of the procedures and schedule for an auction and court approval of a section 363 sale of property out of the ordinary course of business in the US Bankruptcy Court for the District of Delaware.
This template provides notice of the procedures and schedule for an auction and bankruptcy court approval of a section 363 sale of property out of the ordinary course of business in the US Bankruptcy Court for the Southern District of New York (SDNY).
This template form is a questionnaire for the self-evaluation of the audit committee of a company's board of directors, which is required annually for NYSE-listed companies and is often adopted by Nasdaq companies.
This template provides notice of blackout periods to participants and beneficiaries whose rights under the plan will be temporarily suspended, limited, or restricted.
This document provides a template form for a board resolution authorizing a company to commence a Chapter 11 case, with integrated notes and drafting tips.
This template form provides a questionnaire for the self-evaluation of a company's board of directors, which is required by NYSE-listed companies at least annually and is often adopted by Nasdaq companies.
This document is a template form of notice and agenda for a meeting of the board of directors of a California corporation.
This document is a template form providing notice and agenda for a meeting of the board of directors of a New Jersey corporation.
This document is a template form of notice and agenda for a meeting of the board of directors of a New York for-profit corporation.
This document provides a template for a notice and agenda of a meeting of the board of directors of a Pennsylvania corporation.
This document is a template form providing notice and agenda for a meeting of the board of directors of a Texas corporation.
This document is a template form of notice and agenda for a meeting of a corporation's board of directors.
This document provides an outline list of questions to guide a due diligence call for registered or unregistered securities offerings.
This template provides employees and their dependents with the necessary documents to exercise their COBRA rights under the ACA, and includes integrated notes with important explanations and drafting tips.
This document is a notice from a COBRA-covered employee or beneficiary to the plan administrator regarding a qualifying event.
This document is a notice from a COBRA-covered employee or beneficiary to the plan administrator regarding a second qualifying event.
This document is a template notice of petition for commencing a special proceeding under Article 78 of the CPLR in New York State Supreme Court.
This online document is a template social media recall notice that meets the CPSA and CPSC standards for notifying consumers of a product recall.
This template is used to cancel an auction and designate a stalking horse bidder as the successful bidder in a Chapter 11 case in the US Bankruptcy Court for the District of Delaware when no qualified competing bids are submitted.
This template is used to cancel an auction and designate a stalking horse bidder as the successful bidder in a Chapter 11 case in the US Bankruptcy Court for the Southern District of New York when no qualified competing bids are submitted.
This template provides a notice of cancellation of auction and designation of stalking horse bidder as the successful bidder in a Chapter 11 case in the US Bankruptcy Court when no qualified competing bids are submitted.
This document is a cancellation of lien rights for a lien claimant in Georgia who has received final payment for labor, services, or materials provided for the improvement of privately owned real property.
This certificate is used to update the registered agent's address for a New York corporation, or to provide the address to which the SOS must mail a copy of any process served on the corporation.
This document is a certificate of change for a New York for-profit corporation, which must be filed with the DOS to designate, change, or revoke a registered agent's authority.
This document is a certificate of dissolution for the dissolution of a Delaware corporation under Section 275 of the Delaware General Corporation Law (DGCL).
This document is a certificate of dissolution for the voluntary dissolution of a California corporation under the California Corporations Code.
This document is a certificate of dissolution for the voluntary termination of a New York for-profit corporation under the NYBCL.
This document is a certificate of election to dissolve a California corporation under the California Corporations Code.
This document is a notice of appeal to commence an appeal as of right in a civil action in an Ohio court of common pleas to an Ohio court of appeals.
This document is a template notice of claim that a claimant may serve on a New York government entity to fulfill the condition precedent of giving written notice before bringing suit.
This document template provides an expert declaration in support of a patent infringement lawsuit, outlining the expert's background and qualifications, the technology involved, the patent and its prosecution history, claim construction principles, and proposed constructions.
This template is a form letter for a policyholder to notify their liability insurer of a third-party claim that may be covered by their insurance policy.
This template provides patent counsel with a way to obtain and record necessary information for an initial consultation with a potential client, allowing them to properly represent the client before the USPTO and avoid any conflicts.
This template letter informs the client of a USPTO allowance of a utility patent application, provides the issue fee amount and due date, and requests authorization to pay the fee and instructions for filing a continuing application.
This template letter provides patent counsel with a summary of the USPTO's final office action, the examiner's reasons for rejection, and the client's options and counsel's recommendations for response.
This template letter provides patent counsel with a guide to report to a client on the issuance of a patent from the USPTO, including its enforceable term, maintenance fees, and US family status, as well as any errors and correction recommendations.
This letter informs the client of a USPTO non-final office action rejecting a utility patent application, summarizing the office action and its parts, and seeking the client's response instructions.
This template letter provides attorneys with guidance on how to report the issuance of a trademark notice of allowance to a client, including information on intent-to-use applications, filing a statement of use, submitting specimens of use, and requesting extensions of time and other options.
This letter provides important information about filing a Section 8 and 15 Declaration or Affidavit for federally registered trademarks.
This letter provides a template for advising about upcoming maintenance requirements and deadlines for federally registered trademarks, including information about filing a registration renewal and a declaration of continued use or excusable nonuse.
This memorandum estimates the cost of potential trademark litigation for a plaintiff client.
This document is a closing checklist template for a California commercial Property purchase and sale transaction, listing all documents involved and the party responsible for obtaining them.
This MOA template is based on the NLRA and can be used by both private and public sector employers for collective bargaining.
This template provides a guide for employers to track collective bargaining contracts (CBAs) under the National Labor Relations Act (NLRA), and can also be used by employers governed by other federal labor laws.
This template provides employers with a tool to track proposal packages during collective bargaining, in accordance with the NLRA or other applicable federal labor laws.
This template provides a form of notice of commencement for private real property improvements in Florida, with practical guidance and drafting tips.
This document is a notice of commencement for a contractor in Georgia, which sets a deadline for lien claimants not in privity of contract with the contractor to file a notice to the contractor.
This document is a notice of commencement for recording in Ohio that may give rise to a mechanics' lien for improvements to privately owned residential or commercial real property.
This is an example of a Notice of Arbitration under the HKIAC Administered Arbitration Rules (2008) available in MS Word format.
This document is a sample covering letter to the Registrar of the Singapore International Arbitration Centre (SIAC), enclosing a Response to Notice of Arbitration under the 2013 Arbitration Rules of the SIAC (SIAC Rules).
This is a sample covering letter to the SIAC Registrar enclosing a Notice of Arbitration under the SIAC Arbitration Rules 2016.
This is an example of a covering letter to the Registrar of the Singapore International Arbitration Centre (SIAC) enclosing a Response to Notice of Arbitration under the SIAC Arbitration Rules 2016.
This commercial invoice template is used to facilitate an import sale of goods transaction and is necessary for US Customs and Border Protection to determine the tariff classification, value, and duty owed.
This template form is a questionnaire for the self-evaluation of the compensation committee of a company's board of directors, which is required for NYSE-listed companies and is often adopted by Nasdaq companies.
This questionnaire is used to evaluate the strengths and weaknesses of a claim for compensatory damages in discrimination and retaliation cases.
This template is a form letter for a non-traveling parent or legal guardian to authorize a minor child's international travel.
This document is a template form of notice to reduce the time limit for filing a claim against a payment bond for improvements to private real estate in Florida.
This template form allows a real property owner or general contractor to shorten the deadline for a lien claimant to file a lien action to perfect a mechanic's lien on privately owned real property in Georgia.
This template letter acknowledges that the client and counsel have agreed that counsel is retaining the original executed estate planning documents, and provides copies of the documents along with integrated notes and drafting tips.
This document template provides group health plans and health insurers with a way to comply with the ACA's requirement to provide advance notice of a coverage rescission.
This counter notification is a response to a DMCA takedown notice from an alleged infringing subscriber to an OSP, requesting that the OSP restore the content that was removed or disabled.
This document template creates a notice of death affidavit for a Transfer on Death Instrument (TODI) in Illinois, allowing beneficiaries to give notice of the owner's death and identify new owners of the property.
This motion seeks to reject collective bargaining contracts and modify retiree benefits under specific sections of the Bankruptcy Code in a Chapter 11 case.
This document template provides instructions and preferences for mental health medications, treatments, and admission into a mental health facility, and allows for the appointment of a third party to make decisions regarding mental health treatment, with integrated notes and drafting tips.
This document template provides instructions to a health care provider regarding psychoactive medications, convulsive treatment, and emergency mental health treatment, with integrated notes and drafting tips.