Free Stipulation - District Court of Federal Claims - federal


File Size: 79.3 kB
Pages: 1
Date: December 31, 1969
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 429 Words, 2,934 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cofc/22135/18-2.pdf

Download Stipulation - District Court of Federal Claims ( 79.3 kB)


Preview Stipulation - District Court of Federal Claims
Case 1:07-cv-00209-MBH

Document 18-2

Filed 11/13/2007

Page 1 of 1

APPENDIX OF EXHIBITS
Pursuant to agreement of the parties, Exhibits 25 through 34 are not included in this submission at this time so that the parties may resolve certain confidentiality and authenticity issues. # DOCUMENTS DESCRIPTION
1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. Imprimis LLC Agreement Insight Amended Verified Answer, Affirmative Defenses, Counterclaims and Third-Party Complaint, dated May 10, 2001 Imprimis Investors LLC Federal Partnership Tax Return for the 2000 tax year Certification of Tax Matters Partner Insight Venture Associates II LLC Federal Partnership Tax Return for the 2000 tax year Insight Venture Associates II LLC Agreement Raghavendran Complaint Answer, dated July 27, 2007 Insight Discovery Response Imprimis Consulting Agreement Decision of the New York Supreme Court Appellate Division, dated December 12, 2002 Insight's Memorandum of Law In Support of Their Motion to Dismiss the Complaint, dated November 22, 2000 Wexford/Insight Consulting Agreement Wexford Insight LLC Agreement WI Software Investors LLC Agreement WISI Consulting Agreement Imprimis Complaint, dated October 12, 2000 Insight Verified Answer, Affirmative Defenses, Counterclaims and Third-Party Complaint, dated January 8, 2001 Supreme Court of the State of New York Opinion, dated December 12, 2001 Imprimis Complaint, dated April 19, 2002 Imprimis Amended Complaint, dated June 10, 2002 Stipulation of Consolidation, dated July 9, 2002 Imprimis Amended and Consolidated Complaint, dated August 9, 2002 Insight's Verified Answer to the Amended and Consolidated Complaint, Affirmative Defenses, Counterclaims and Third-Party Complaint, dated August 29, 2002 Letter from Amron to Tulchin, dated May 16, 2003 Letter from Amron to Tulchin, dated May 23, 2003 Letter from Tulchin to Amron, dated May 29, 2003 Letter from Amron to Tulchin, dated May 30, 2003 Letter from Tulchin to Amron, dated June 2, 2003 Letter from Amron to Tulchin, dated June 20, 2003 Settlement Agreement Letter from Amron to Tulchin, dated February 9, 2004 Letter from Amron to Tulchin, dated March 5, 2004 Letter from Tulchin to Amron, dated March 16, 2004 Insight's Notice of Inconsistent Treatment or Administrative Adjustment Request (Form 8082) Notice of Beginning of Administrative Proceeding, dated July 27, 2004 IRS Explanation of Adjustment (Form 886-A) IRS Summary Report Notice of Final Partnership Administrative Adjustments (FPAA) Declaration of Arthur H. Amron Declaration of Jay Maymudes IRS 60 Day Letter to Insight Ventures Associates II, LLC Insight Memorandum of Law In Support of the Application of Jeffrey Horing, Jerry Murdock and Insight Venture Associates II, LLC, for a Preliminary Injunction IRS Appeals Transmittal and Case Memo