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 document is a template form of agenda for the annual Shareholders' meeting of a public company.
This document template provides a checklist for counsel to use during an initial estate planning conference with a client to ensure all essential issues are addressed and to serve as a reminder of any issues not discussed.
This online document is a template for an allonge used to transfer a negotiable promissory note in Illinois for commercial properties.
This document is a simple letter contract amending an existing contract between two parties in a commercial transaction.
This document template provides an amendment to a limited liability company contract to treat the membership interests as a security under the UCC, allowing investors and secured creditors to obtain protected purchaser status and insure their interests.
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 template provides a notice required by Florida law to be given to a borrower in a mortgage loan transaction, commonly referred to as an anti-coercion statement, with integrated notes and drafting tips.
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 template provides a standard format for amending the articles of incorporation of a Georgia corporation, with integrated notes containing important explanations and drafting tips.
This document template provides a guide for amending the articles of incorporation of a Louisiana corporation.
This document outlines the amendments to the articles of incorporation of a Maryland for-profit corporation.
This document is a certificate of termination for the dissolution of a New York LLC under the New York Limited Liability Company Law.
This document is a template for filing Articles of Incorporation with the Florida Department of State, Division of Corporations to form a for-profit or professional corporation in Florida.
This document is a template for filing Articles of Incorporation with the Georgia Secretary of State to form a for-profit corporation in Georgia.
This document template provides a template for forming a Louisiana for-profit corporation by filing articles of incorporation with the Secretary of State.
This document outlines the rules and regulations for forming a for-profit corporation in the state of Maryland.
This document template provides a template for filing articles of incorporation with the Michigan Department of Licensing and Regulatory Affairs (LARA) to form a Michigan for-profit corporation.
This document is a template for filing Articles of Incorporation with the Minnesota Secretary of State to form a for-profit corporation in Minnesota.
This document outlines the rules and regulations for forming a for-profit corporation in the state of Missouri.
This document is a template for filing Articles of Incorporation with the North Carolina Secretary of State to form a for-profit corporation in North Carolina.
This document template provides articles of incorporation to organize a Pennsylvania for-profit corporation.
This document is a template for filing Articles of Incorporation with the Virginia State Corporation Commission to form a for-profit corporation in Virginia.
This document template provides a template form to file articles of incorporation with the Secretary of State to form a Washington profit corporation.
This document is a template for filing Articles of Incorporation with the California Secretary of State to form a California Benefit Corporation.
This document is a template for filing Articles of Incorporation with the California Secretary of State to form a California close corporation.
This document is a template for filing Articles of Incorporation with the California Secretary of State to form a California general Shares corporation.
This document is a template for filing Articles of Incorporation with the California Secretary of State to form a California nonprofit public benefit corporation.
This document is a template for filing Articles of Incorporation with the California Secretary of State to form a California professional corporation.
This document is a template for filing Articles of Incorporation with the California Secretary of State to form a California Social Purpose Corporation.
This paragraph describes the process of filing Articles of Organization with the Arizona Corporation Commission to form an Arizona LLC.
This document provides a template to form a Florida LLC by filing with the Florida Department of State, Division of Corporations.
This document provides a template for filing Articles of Organization with the Georgia Secretary of State to form a Georgia LLC.
This document outlines the necessary steps to form a Maryland LLC.
This document template provides a template for filing articles of organization with the Massachusetts Secretary of the Commonwealth to form a Massachusetts for-profit corporation.
This document template provides the necessary articles of organization to form a Michigan LLC with the Michigan Department of Licensing and Regulatory Affairs (LARA).
This document provides a template for forming a Minnesota LLC under the Minnesota RULLCA.
This paragraph describes the process of filing Articles of Organization with the Missouri Secretary of State to form a Missouri LLC.
This template provides the necessary information to form a New York LLC according to the NY LLCL and must be filed with the DOS.
This document provides a template for forming a North Carolina LLC under the NCLLCA.
This document is a template for forming an Oregon LLC under the Oregon Limited Liability Company Act.
This paragraph describes the process of filing Articles of Organization with the Tennessee Secretary of State to form a Tennessee LLC.
This document outlines the requirements for forming a Virginia LLC.
This document outlines the steps necessary to form a Louisiana LLC.
This paragraph describes a template for forming a Professional Limited Liability Company (PLLC) in New York under Article 12 of the New York Limited Liability Company Law (NY LLCL).
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 of notice and agenda for a meeting of the board of directors of a Florida for-profit 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 outlines the financial filings that broker-dealers must submit to the SEC and FINRA.
This document is a template business records certification for use in Florida circuit court civil litigation to authenticate business documents and admit them into evidence.
This document is a template business records certification for use in Illinois circuit court civil litigation to authenticate business documents and admit them into evidence.
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 document is a template verified petition to commence a special proceeding under Article 78 of the CPLR in New York State 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.