|
printable version
- js reader version
- view hidden posts
- tags and related articles
View article without comments
by xx
Saturday, Aug. 27, 2005 at 10:32 PM
video: windows media at 9.7 mebibytes
WMV CBS clip about Enron fraud tapes.
Report this post as:
by The Bush Tribunal
Sunday, Aug. 28, 2005 at 6:55 PM
Bush: "Sorry to Oil the Rolling Blackouts and California Energy Scam but Oil and Drug Laundry come first."
Report this post as:
by YGMICHAELS
Sunday, Sep. 18, 2005 at 8:24 PM
ygmichaels@yahoo.com
URGENT!!! URGENT!!! URGENT!!! URGENT!!!
July 30, 2005 Electronic Submission Sent July 30, 2005
Securities Exchange Commission
Headquarters
450 Fifth Street, NW
Washington, DC 20549
Re: Frederick Selby, FDICs Director of Finance (DOF), FDICs Chairman Donald E. Powell, and other corrupt FDIC officials are engaged into Bank Fraud, Wire Fraud, Receivership Fraud (Inside Trading), Tax Fraud, Quitclaim Deed Fraud, Securities, Stock, Sells, Trades…..
To protect the General Public and American Citizens disclosures are being made under the Whistleblowers Protection Act. I request full protection under the anti-retaliation protection False Claims Act 31 U.S.C. Sec. 3730(h): Any employee who is discharged, demoted, suspended, threatened, harassed, or in any other manner discriminated against in the terms and conditions of employment by his or her employer because of lawful acts done by the employee on behalf of his employer or others in furtherance of an action under this section, including investigation for, initiation of, testimony for, or assistance in an action filed or to be filed under this section, shall be entitled to all relief necessary to make the employee whole.
I assert my rights under the SECs Bounty program. The Commission is permitted to make bounty awards from the civil penalties that are actually recovered from violators. Section 21A(e) of the Securities Exchange Act of 1934 ("Exchange Act") [15 U.S.C. 78u-l(e)] authorizes the Securities and Exchange Commission ("Commission"). The U.S. Congress approved FDICs Workforce 21 Act.
FDICs Frederick Selby, Director of Finance (DOF) has been reported to investigator Sam Beaslick (sp) in connection to SEC filings associated with Terry Hopkins, JoAnn Williams, and Donald E. Powell. Frederick Selby is the signatory of Gristedes Foods (See SEC filings filed on 4/6/04)(SEC file 1-07013. BANK LEUMI USA (Refer to SEC filings FDIC Stephen Hanas, Fast Eddies (Terry Hopkins).
Frederick Selby FDICs Division of Finance Director aka Chairman of Selby Capital Partners (INSURED BY FDIC) (See SEC FILINGS). Selby has engaged into the acquisition and sale of privately owned firms and divisions of public companies. Senior officer of mergers and division of Bankers Trust Company; Senior Vice President of Corporate Finance of Banking (Paris) and Corporate Finance of Legg Mason Walker.
Frederick Selby is an investor of Enron Corp/OR 12/17/01 (See SEC 8-K)(3,7). FDICs Division of Finance Director (DOF) signed on Kenneth Lay as Power of Attorney. Kenneth Lay continued with Enron’s fraud with other signatories:
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection
with the filing by Enron Corp., an Oregon corporation (the
"Company"), of its Annual Report on Form 10-K for the year
ended December 31, 1997 with the Securities and Exchange
Commission, the undersigned officer or director of the
Company hereby constitutes and appoints Kenneth L. Lay,
Richard A. Causey, Andrew S. Fastow and Peggy B. Menchaca,
and each of them (with full power to each of them to act
alone), his true and lawful attorney-in-fact and agent, for
him and on his behalf and in his name, place and stead, in
any and all capacities, to sign, execute and file such
Annual Report on Form 10-K together with any amendments or
supplements thereto, with all exhibits and any and all
documents required to be filed with respect thereto with any
regulatory authority, granting unto said attorneys, and each
of them, full power and authority to do and perform each and
every act and thing requisite and necessary to be done in
and about the premises in order to effectuate the same as
fully to all intents and purposes as the undersigned might
or could do if personally present, hereby ratifying and
confirming all the said attorneys-in-fact and agents, or any
of them, may lawfully do or cause to be done by virtue
hereof.
IN WITNESS WHEREOF, the undersigned has hereto set
his hand this 11th day of March, 1998.
/s/ ROBERT A. BELFER
Robert A. Belfer
Exhibit 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection
with the filing by Enron Corp., an Oregon corporation (the
"Company"), of its Annual Report on Form 10-K for the year
ended December 31, 1997 with the Securities and Exchange
Commission, the undersigned officer or director of the
Company hereby constitutes and appoints Kenneth L. Lay,
Richard A. Causey, Andrew S. Fastow and Peggy B. Menchaca,
and each of them (with full power to each of them to act
alone), his true and lawful attorney-in-fact and agent, for
him and on his behalf and in his name, place and stead, in
any and all capacities, to sign, execute and file such
Annual Report on Form 10-K together with any amendments or
supplements thereto, with all exhibits and any and all
documents required to be filed with respect thereto with any
regulatory authority, granting unto said attorneys, and each
of them, full power and authority to do and perform each and
every act and thing requisite and necessary to be done in
and about the premises in order to effectuate the same as
fully to all intents and purposes as the undersigned might
or could do if personally present, hereby ratifying and
confirming all the said attorneys-in-fact and agents, or any
of them, may lawfully do or cause to be done by virtue
hereof.
IN WITNESS WHEREOF, the undersigned has hereto set
his hand this 12th day of March, 1998.
/s/ NORMAN P. BLAKE, JR.
Norman P. Blake, Jr.
SEC Filings Exhibit 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection
with the filing by Enron Corp., an Oregon corporation (the
"Company"), of its Annual Report on Form 10-K for the year
ended December 31, 1997 with the Securities and Exchange
Commission, the undersigned officer or director of the
Company hereby constitutes and appoints Kenneth L. Lay,
Richard A. Causey, Andrew S. Fastow and Peggy B. Menchaca,
and each of them (with full power to each of them to act
alone), his true and lawful attorney-in-fact and agent, for
him and on his behalf and in his name, place and stead, in
any and all capacities, to sign, execute and file such
Annual Report on Form 10-K together with any amendments or
supplements thereto, with all exhibits and any and all
documents required to be filed with respect thereto with any
regulatory authority, granting unto said attorneys, and each
of them, full power and authority to do and perform each and
every act and thing requisite and necessary to be done in
and about the premises in order to effectuate the same as
fully to all intents and purposes as the undersigned might
or could do if personally present, hereby ratifying and
confirming all the said attorneys-in-fact and agents, or any
of them, may lawfully do or cause to be done by virtue
hereof.
IN WITNESS WHEREOF, the undersigned has hereto set
his hand this 13th day of March, 1998.
/s/ RONNIE C. CHAN
Ronnie C. Chan
Exhibit 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection
with the filing by Enron Corp., an Oregon corporation (the
"Company"), of its Annual Report on Form 10-K for the year
ended December 31, 1997 with the Securities and Exchange
Commission, the undersigned officer or director of the
Company hereby constitutes and appoints Kenneth L. Lay,
Richard A. Causey, Andrew S. Fastow and Peggy B. Menchaca,
and each of them (with full power to each of them to act
alone), his true and lawful attorney-in-fact and agent, for
him and on his behalf and in his name, place and stead, in
any and all capacities, to sign, execute and file such
Annual Report on Form 10-K together with any amendments or
supplements thereto, with all exhibits and any and all
documents required to be filed with respect thereto with any
regulatory authority, granting unto said attorneys, and each
of them, full power and authority to do and perform each and
every act and thing requisite and necessary to be done in
and about the premises in order to effectuate the same as
fully to all intents and purposes as the undersigned might
or could do if personally present, hereby ratifying and
confirming all the said attorneys-in-fact and agents, or any
of them, may lawfully do or cause to be done by virtue
hereof.
IN WITNESS WHEREOF, the undersigned has hereto set
his hand this 12th day of March, 1998.
/s/ JOHN H. DUNCAN
John H. Duncan
Exhibit 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection
with the filing by Enron Corp., an Oregon corporation (the
"Company"), of its Annual Report on Form 10-K for the year
ended December 31, 1997 with the Securities and Exchange
Commission, the undersigned officer or director of the
Company hereby constitutes and appoints Kenneth L. Lay,
Richard A. Causey, Andrew S. Fastow and Peggy B. Menchaca,
and each of them (with full power to each of them to act
alone), his true and lawful attorney-in-fact and agent, for
him and on his behalf and in his name, place and stead, in
any and all capacities, to sign, execute and file such
Annual Report on Form 10-K together with any amendments or
supplements thereto, with all exhibits and any and all
documents required to be filed with respect thereto with any
regulatory authority, granting unto said attorneys, and each
of them, full power and authority to do and perform each and
every act and thing requisite and necessary to be done in
and about the premises in order to effectuate the same as
fully to all intents and purposes as the undersigned might
or could do if personally present, hereby ratifying and
confirming all the said attorneys-in-fact and agents, or any
of them, may lawfully do or cause to be done by virtue
hereof.
IN WITNESS WHEREOF, the undersigned has hereto set
his hand this 11th day of March, 1998.
/s/ JOE H. FOY
Joe H. Foy
Exhibit 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection
with the filing by Enron Corp., an Oregon corporation (the
"Company"), of its Annual Report on Form 10-K for the year
ended December 31, 1997 with the Securities and Exchange
Commission, the undersigned officer or director of the
Company hereby constitutes and appoints Kenneth L. Lay,
Richard A. Causey, Andrew S. Fastow and Peggy B. Menchaca,
and each of them (with full power to each of them to act
alone), her true and lawful attorney-in-fact and agent, for
her and on her behalf and in her name, place and stead, in
any and all capacities, to sign, execute and file such
Annual Report on Form 10-K together with any amendments or
supplements thereto, with all exhibits and any and all
documents required to be filed with respect thereto with any
regulatory authority, granting unto said attorneys, and each
of them, full power and authority to do and perform each and
every act and thing requisite and necessary to be done in
and about the premises in order to effectuate the same as
fully to all intents and purposes as the undersigned might
or could do if personally present, hereby ratifying and
confirming all the said attorneys-in-fact and agents, or any
of them, may lawfully do or cause to be done by virtue
hereof.
IN WITNESS WHEREOF, the undersigned has hereto set
her hand this 11th day of March, 1998.
/s/ WENDY L. GRAMM
Wendy L. Gramm
Exhibit 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection
with the filing by Enron Corp., an Oregon corporation (the
"Company"), of its Annual Report on Form 10-K for the year
ended December 31, 1997 with the Securities and Exchange
Commission, the undersigned officer or director of the
Company hereby constitutes and appoints Kenneth L. Lay,
Richard A. Causey, Andrew S. Fastow and Peggy B. Menchaca,
and each of them (with full power to each of them to act
alone), his true and lawful attorney-in-fact and agent, for
him and on his behalf and in his name, place and stead, in
any and all capacities, to sign, execute and file such
Annual Report on Form 10-K together with any amendments or
supplements thereto, with all exhibits and any and all
documents required to be filed with respect thereto with any
regulatory authority, granting unto said attorneys, and each
of them, full power and authority to do and perform each and
every act and thing requisite and necessary to be done in
and about the premises in order to effectuate the same as
fully to all intents and purposes as the undersigned might
or could do if personally present, hereby ratifying and
confirming all the said attorneys-in-fact and agents, or any
of them, may lawfully do or cause to be done by virtue
hereof.
IN WITNESS WHEREOF, the undersigned has hereto set
his hand this 18th day of March, 1998.
/s/ KEN L. HARRISON
Ken L. Harrison
Exhibit 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection
with the filing by Enron Corp., an Oregon corporation (the
"Company"), of its Annual Report on Form 10-K for the year
ended December 31, 1997 with the Securities and Exchange
Commission, the undersigned officer or director of the
Company hereby constitutes and appoints Kenneth L. Lay,
Richard A. Causey, Andrew S. Fastow and Peggy B. Menchaca,
and each of them (with full power to each of them to act
alone), his true and lawful attorney-in-fact and agent, for
him and on his behalf and in his name, place and stead, in
any and all capacities, to sign, execute and file such
Annual Report on Form 10-K together with any amendments or
supplements thereto, with all exhibits and any and all
documents required to be filed with respect thereto with any
regulatory authority, granting unto said attorneys, and each
of them, full power and authority to do and perform each and
every act and thing requisite and necessary to be done in
and about the premises in order to effectuate the same as
fully to all intents and purposes as the undersigned might
or could do if personally present, hereby ratifying and
confirming all the said attorneys-in-fact and agents, or any
of them, may lawfully do or cause to be done by virtue
hereof.
IN WITNESS WHEREOF, the undersigned has hereto set
his hand this 11th day of March, 1998.
/s/ ROBERT K. JAEDICKE
Robert K. Jaedicke
Redneck Foods (FDICs Chairman condones, tolerates, and encourages age, race, sex, ethnic, discriminatory practices, prejudice, hatred, greed, and pervasive racism as he attempts to change the culture and mission of FDIC from a regulatory institution to an investment center. Chairman Donald Powell’s blatant (bogus) reduction of force (RIF) of Federal Civil servant employees has enriched FDICs Chairman Donald Powell’s investors of his www.nubank.com Bank DeNovo investment center the NEW JACK CITY. SEE Securities and Exchange Commission v. Redneck Foods, Inc. Civil No. 1:01CV01270 (D.D.C.) (filed June 7, 2001).
(NOTE: FDIC Frederick Selby, Director of Finance invested in ENRON stocks)
For The Period Ended 12/2/1
23 Filings • Click on a Filing-Type¹ to view it • List the Documents within these Filings
Page: 1 2 • All • Bottom
in
Show
and
Help...
Wildcards: ? (any letter), * (many). Logic: for Docs: & (and), | (or); for Text: "(&)" (near), | (anywhere).
As Of Filer Filing¹
On/For/As Docs:Pgs Issuer Agent
12/15/04 Mehra Ajay 3 12/02/01 1:1 Latin America Equity Fund Inc/MD Credit Suisse As..LLC/NY
6/27/02 Hunt Corp 10-K/A 12/02/01 2:19 950116
3/06/02 Rowe Companies 10-K 12/02/01 4:51 1021408
3/05/02 Rowe Companies NT 10-K 12/02/01 1:3 928385
3/04/02 Gristedes Foods Inc 10-K 12/02/01 3:168 1005477
3/04/02 Hunt Corp 10-K 12/02/01 15:279 950116
3/04/02 Sealy Corp 10-K405 12/02/01 1:72 950168
2/27/02 Meritage Hospitality Group Inc 10-K405 12/02/01 7:74 950152
1/17/02 Glassmaster Co 10QSB 12/02/01 1:8 950144
1/16/02 Acclaim Entertainment Inc 10-Q 12/02/01 2:58 950136
1/16/02 Hanover Foods Corp/PA 10-Q 12/02/01 1:22 893220
1/15/02 Winter Sports Inc/New 10QSB 12/02/01 2:71 Document Tech Inc/FA
1/14/02 Ault Inc 10-Q 12/02/01 1:15 897101
1/09/02 Amcast Industrial Corp 10-Q 12/02/01 2:21
12/20/01 Security Federal Corporation 8-K{5,7} 12/02/01 1:5 939057
12/17/01 Enron Corp/OR 8-K{3,7} 12/02/01 3:10
12/14/01 Documentum Inc 8-K{2,7} 12/02/01 3:64 950149
12/10/01 Derow Peter A 4 Director 1:6 Dice Inc 950127
12/04/01 Dorchester Hugoton Ltd 8-K{5,7} 12/02/01 2:6
12/04/01 Dynegy Holdings Inc 8-K{5,7,9} 12/02/01 3:23 912057
Frederick Selby is an investor of DYNEGY HOLDINGS INC 12/04/01 Dynegy Holdings Inc (SEE SECs Filings 8-K{5,7,9} 12/02/01 3:23 912057. The SEC initiated enforcement actions against DYNEGY INC under the following provision “Order Imposing Cease-and-Desist” Release No. 8134 / September 24, 2002, Release No. 1631 / September 24, 2002, Administrative Proceeding File No. 3-10897
Frederick Selby, OCC, Federal Reserves, Banks, and other corrupt officials serve as investors, experts, law firms, accountants, contractors, directors, board members, and investors of the FDICs Chairman’s nubank investment center. (see www.Nubank.com). FDIC Federal Employees are forced to loose benefits, forfeit 401(K), retirement, social security income, disability insurance, health plans and other protected civil service benefits required by law. Contractors (temp agencies, security, administrative, technology, etc,) are not covered by the Merit System Protection Board (MSPB), Office of Personnel Management (OPM) etc.
CBTrade Company entered into a trade service agreement with California Bank & Trust.
FEDERICK SELBY’S FILINGS UNDER Exhibit 10.13
FIFTH AMENDMENT
THIS FIFTH AMENDMENT ("Amendment") made as of this 29th day of
November, 2003 among GRISTEDE'S FOODS, INC., a Delaware corporation having its
principal place of business at 823 Eleventh Avenue, New York, New York 10019
(the "Borrower"), each of the Subsidiaries of the Borrower listed on Schedule 1
to the Agreement, as hereinafter defined (each individually, a "Guarantor" and
collectively, the "Guarantors") (the Borrower and the Guarantors, collectively,
the "Credit Parties"), CITIBANK, N.A., a national banking association, having an
office at 666 Fifth Avenue, New York, New York 10103 ("Citibank" or a "Bank"),
ISRAEL DISCOUNT BANK OF NEW YORK, a New York banking organization, having an
office at 511 Fifth Avenue, New York, New York 10017 ("Israel Discount" or a
"Bank"), BANK LEUMI USA, a New York trust company, having an office at 562 Fifth
Avenue, New York, New York 10036 ("Leumi" or a "Bank") ("Leumi" or a "Bank") and
CITIBANK, N.A., as agent for the Banks (the "Agent").
FDICs DIVISION OF FINANCE DIRECTOR FREDERICK SELBY GAVE BIRTH TO ENRON….
Quarterly Report • Form 10-Q
Filing Table of Contents
Document/Exhibit Description Pages Size
1: 10-Q Enron Corp. - 9/30/2001 76 385K
2: EX-10 Amend. to Employment Agreement - Kenneth L. Lay 2 13K
EX-10 • Amend. to Employment Agreement - Kenneth L. Lay
EXHIBIT 10
THIRD AMENDMENT TO EMPLOYMENT AGREEMENT
This Agreement, made and entered into on this ____ day of __________,
_____, and made effective as of August 13, 2001, by and between ENRON CORP.,
(Company") and KENNETH L. LAY ("Employee"), is an amendment to that certain
Employment Agreement between the parties entered into and made effective on
December 9, 1996 (the "Employment Agreement").
WHEREAS, the parties desire to amend the Employment Agreement as
provided herein;
NOW, THEREFORE, for and in consideration of the covenants contained
herein, and for other good and valuable considerations, the parties agree as
follows:
1. Article 1, paragraph 1.2 shall be deleted in its entirety and
the following inserted in its place:
"1.2 POSITION. During the term of employment under
this Agreement, Company shall employ Employee in the position
of Chairman of the Board, Chief Executive Officer, and
President, or in such other executive positions as the parties
mutually may agree."
2. Article 2, paragraph 2.1 shall be deleted in its entirety and
the following inserted in its place:
"2.1 TERM. Unless sooner terminated pursuant to other
provisions hereof, Company agrees to employ Employee for the
period (the "Term") beginning on the Effective Date and ending
December 31, 2005, and thereafter for such period, if any, as
may be agreed upon in writing by Employee and Company."
3. Article 3, Section 3.1 is hereby amended in its entirety and
the following is inserted in its place:
"3.1 BASE SALARY. During the period beginning on the
Effective Date and ending on December 31, 1996, Employee shall
receive an annual base salary equal to 0,000, which
increased to 1.2 million dollars on May 1, 1997 and then
increased to 1.3 million dollars on May 1, 1998 through
January 31, 2001. For the period beginning February 1, 2001
and ending August 12, 2001, Employee shall receive a minimum
annual base salary equal to 5,000. Effective August 13,
2001, Employee's minimum annual base salary shall be increased
to ,000,000.00.
Employee's base salary shall be reviewed annually and may be
increased annually and from time to time by the Board of
Directors (or the Compensation and Management Development
Committee of such Board) in its sole discretion and, after any
such change, Employee's new level of base salary shall be
Employee's base salary for purposes of this Agreement until
the effective date of any subsequent change. Employee's annual
base salary shall be paid in equal installments in accordance
with Company's standard policy regarding payment of
compensation to executives; provided, however, that Employee
hereby irrevocable elects and agrees that any base salary
payable to Employee pursuant to this paragraph 3.1 in excess
of ,000,000 during any taxable year of Company shall be
deferred under Company's 1994 Deferral Plan. Any amounts
deferred under Company's 1994 Deferral Plan pursuant to this
paragraph 3.1 shall be subject to all of the terms and
conditions of such plan, including, without limitation, the
time of payment provisions thereof."
4. Article 8, paragraph 8.14 shall be deleted in its entirety and
the following inserted in its place:
"8.14 AMENDMENT TO LOAN COMMITMENT AGREEMENT.
Effective as of the Effective Date, the Loan Commitment
Agreement shall be and is hereby amended as follows: (i) the
date "December 31, 2005" shall be substituted for the date
"August 31, 1994" in each place such latter date appears in
Sections 1.01 and 2.04 of the Loan Commitment Agreement; (ii)
the date January 1, 2005 shall be substituted for the dates "
February 8, 1999" and "January 1, 1994" in each place such
latter dates appear in Sections 2.01 and 2.03 of the Loan
Commitment Agreement; and (iii) all references to the Prior
Employment Agreement in the Loan Commitment Agreement shall be
deleted and references to this Agreement shall be substituted
therefor."
This Agreement is the Third Amendment to the Employment Agreement, and
the parties agree that all other terms, conditions and stipulations contained in
the Employment Agreement shall remain in full force and effect and without any
change or modification, except as provided herein.
IN WITNESS WHEREOF, the parties have duly executed this Agreement as of
the date first above written.
KENNETH L. LAY ENRON CORP.
------------------------- -------------------------------Date: Name:
Title:
Date:
(Note: Azurix late Clifford Baxter filings)
Azurix Corp • 10-K405 • For 12/31/99 • EX-24
Filed On 3/29/0 • SEC File 1-15065 • Accession Number 950129-0-1509
in
Show
and
Help...
Wildcards: ? (any letter), * (many). Logic: for Docs: & (and), | (or); for Text: "(&)" (near), | (anywhere).
As Of Filer Filing On/For/As Docs:Pgs Issuer Agent
3/30/00 Azurix Corp 10-K405 12/31/99 21:598 950129
Annual Report -- [X] Reg. S-K Item 405 • Form 10-K
Filing Table of Contents
Document/Exhibit Description Pages Size
1: 10-K405 Azurix Corp. - Dated 12/31/99 126 686K
2: EX-4.1 Indenture 173 718K
3: EX-4.2 Registration Rights Agreement 29 119K
4: EX-4.3 Stock Restriction & Registration Rights Agreement 13 65K
5: EX-10.2 Supplemental Agreement 144 463K
6: EX-10.6 Credit Agreement 8 32K
7: EX-10.7 First Amendment to Credit Agreement 3 18K
8: EX-10.17 Executive Employment Agreement - John L. Garrison 13 64K
9: EX-10.19 Executive Employment Agreement - John C. Ale 17 73K
10: EX-10.20 Severance Agreement - Rodney L. Gray 8 43K
11: EX-10.21 Severance Agreement - Alex Kulpecz 10 49K
12: EX-10.22 Severance Agreement - Edward N. Robinson 8 43K
13: EX-10.23 Cost Sharing Agreement 9 36K
14: EX-10.24 Services Agreement 10 45K
15: EX-10.25 Non-Exclusive License Agreement 3 18K
16: EX-10.26 Business Opportunity Agreement 13 60K
17: EX-21 Subsidiaries of the Registrant 1 7K
18: EX-23.1 Consent of Arthur Andersen Llp 1 7K
19: EX-23.2 Consent of Pricewaterhousecoopers 1 8K
20: EX-24 Powers of Attorney 7 23K
21: EX-27 Financial Data Schedule 1 9K
EX-24 • Powers of Attorney
EX-24 1st Page of 7
TOC
Top
Previous Next
Bottom
Just 1st
EXHIBIT 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection with the filing by
Azurix Corp., a Delaware corporation (the "Company"), of its Annual Report on
Form 10-K for the year ended December 31, 1999 with the Securities and Exchange
Commission, the undersigned officer or director of the Company hereby
constitutes and appoints Rebecca Mark-Jusbasche, John C. Ale and Norma A.
Tidrow, and each of them (with full power to each of them to act alone), his
true and lawful attorney-in-fact and agent, for him and on his behalf and in his
name, place and stead, in any and all capacities, to sign, execute and file such
Annual Report on Form 10-K, together with all amendments thereto, with all
exhibits and any and all documents required to be filed with respect thereto
with any regulatory authority, granting unto said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
requisite and necessary to be done in and about the premises in order to
effectuate the same as fully to all intents and purposes as the undersigned
might or could do if personally present, hereby ratifying and confirming all
that the said attorneys-in-fact and agents, or any of them, may lawfully do or
cause to be done by virtue hereof.
IN WITNESS WHEREOF, the undersigned has hereto set his hand this 24th
day of March, 2000.
/s/ HERBERT S. WINOKUR, JR.
Herbert S. Winokur, Jr.
EX-24 2nd Page of 7
TOC
1st
Previous
Next
Bottom
Just 2nd
EXHIBIT 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection with the filing by
Azurix Corp., a Delaware corporation (the "Company"), of its Annual Report on
Form 10-K for the year ended December 31, 1999 with the Securities and Exchange
Commission, the undersigned officer or director of the Company hereby
constitutes and appoints Rebecca Mark-Jusbasche, John C. Ale and Norma A.
Tidrow, and each of them (with full power to each of them to act alone), his
true and lawful attorney-in-fact and agent, for him and on his behalf and in his
name, place and stead, in any and all capacities, to sign, execute and file such
Annual Report on Form 10-K, together with all amendments thereto, with all
exhibits and any and all documents required to be filed with respect thereto
with any regulatory authority, granting unto said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
requisite and necessary to be done in and about the premises in order to
effectuate the same as fully to all intents and purposes as the undersigned
might or could do if personally present, hereby ratifying and confirming all
that the said attorneys-in-fact and agents, or any of them, may lawfully do or
cause to be done by virtue hereof.
IN WITNESS WHEREOF, the undersigned has hereto set his hand this 24th
day of March, 2000.
/s/ JOHN L. WAKEHAM
---------------------------
John L. Wakeham
EX-24 3rd Page of 7
TOC
1st
Previous
Next
Bottom
Just 3rd
EXHIBIT 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection with the filing by
Azurix Corp., a Delaware corporation (the "Company"), of its Annual Report on
Form 10-K for the year ended December 31, 1999 with the Securities and Exchange
Commission, the undersigned officer or director of the Company hereby
constitutes and appoints Rebecca Mark-Jusbasche, John C. Ale and Norma A.
Tidrow, and each of them (with full power to each of them to act alone), his
true and lawful attorney-in-fact and agent, for him and on his behalf and in his
name, place and stead, in any and all capacities, to sign, execute and file such
Annual Report on Form 10-K, together with all amendments thereto, with all
exhibits and any and all documents required to be filed with respect thereto
with any regulatory authority, granting unto said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
requisite and necessary to be done in and about the premises in order to
effectuate the same as fully to all intents and purposes as the undersigned
might or could do if personally present, hereby ratifying and confirming all
that the said attorneys-in-fact and agents, or any of them, may lawfully do or
cause to be done by virtue hereof.
IN WITNESS WHEREOF, the undersigned has hereto set his hand this 24th
day of March, 2000.
/s/ JOSEPH W. SUTTON
---------------------------
Joseph W. Sutton
EX-24 4th Page of 7
TOC
1st
Previous
Next
Bottom
Just 4th
EXHIBIT 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection with the filing by
Azurix Corp., a Delaware corporation (the "Company"), of its Annual Report on
Form 10-K for the year ended December 31, 1999 with the Securities and Exchange
Commission, the undersigned officer or director of the Company hereby
constitutes and appoints Rebecca Mark-Jusbasche, John C. Ale and Norma A.
Tidrow, and each of them (with full power to each of them to act alone), his
true and lawful attorney-in-fact and agent, for him and on his behalf and in his
name, place and stead, in any and all capacities, to sign, execute and file such
Annual Report on Form 10-K, together with all amendments thereto, with all
exhibits and any and all documents required to be filed with respect thereto
with any regulatory authority, granting unto said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
requisite and necessary to be done in and about the premises in order to
effectuate the same as fully to all intents and purposes as the undersigned
might or could do if personally present, hereby ratifying and confirming all
that the said attorneys-in-fact and agents, or any of them, may lawfully do or
cause to be done by virtue hereof.
IN WITNESS WHEREOF, the undersigned has hereto set his hand this 24th
day of March, 2000.
/s/ JEFFREY K. SKILLING
---------------------------
Jeffrey K. Skilling
EXHIBIT 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection with the filing by
Azurix Corp., a Delaware corporation (the "Company"), of its Annual Report on
Form 10-K for the year ended December 31, 1999 with the Securities and Exchange
Commission, the undersigned officer or director of the Company hereby
constitutes and appoints Rebecca Mark-Jusbasche, John C. Ale and Norma A.
Tidrow, and each of them (with full power to each of them to act alone), his
true and lawful attorney-in-fact and agent, for him and on his behalf and in his
name, place and stead, in any and all capacities, to sign, execute and file such
Annual Report on Form 10-K, together with all amendments thereto, with all
exhibits and any and all documents required to be filed with respect thereto
with any regulatory authority, granting unto said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
requisite and necessary to be done in and about the premises in order to
effectuate the same as fully to all intents and purposes as the undersigned
might or could do if personally present, hereby ratifying and confirming all
that the said attorneys-in-fact and agents, or any of them, may lawfully do or
cause to be done by virtue hereof.
IN WITNESS WHEREOF, the undersigned has hereto set his hand this 24th
day of March, 2000.
/s/ KENNETH L. LAY
---------------------------
Kenneth L. Lay
EXHIBIT 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection with the filing by
Azurix Corp., a Delaware corporation (the "Company"), of its Annual Report on
Form 10-K for the year ended December 31, 1999 with the Securities and Exchange
Commission, the undersigned officer or director of the Company hereby
constitutes and appoints Rebecca Mark-Jusbasche, John C. Ale and Norma A.
Tidrow, and each of them (with full power to each of them to act alone), his
true and lawful attorney-in-fact and agent, for him and on his behalf and in his
name, place and stead, in any and all capacities, to sign, execute and file such
Annual Report on Form 10-K, together with all amendments thereto, with all
exhibits and any and all documents required to be filed with respect thereto
with any regulatory authority, granting unto said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
requisite and necessary to be done in and about the premises in order to
effectuate the same as fully to all intents and purposes as the undersigned
might or could do if personally present, hereby ratifying and confirming all
that the said attorneys-in-fact and agents, or any of them, may lawfully do or
cause to be done by virtue hereof.
IN WITNESS WHEREOF, the undersigned has hereto set his hand this 24th
day of March, 2000.
/s/ JOHN H. DUNCAN
---------------------------
John H. Duncan
EX-24 Last Page of 7 TOC
1st
Previous
Next Bottom
Just 7th
EXHIBIT 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection with the filing by
Azurix Corp., a Delaware corporation (the "Company"), of its Annual Report on
Form 10-K for the year ended December 31, 1999 with the Securities and Exchange
Commission, the undersigned officer or director of the Company hereby
constitutes and appoints Rebecca Mark-Jusbasche, John C. Ale and Norma A.
Tidrow, and each of them (with full power to each of them to act alone), his
true and lawful attorney-in-fact and agent, for him and on his behalf and in his
name, place and stead, in any and all capacities, to sign, execute and file such
Annual Report on Form 10-K, together with all amendments thereto, with all
exhibits and any and all documents required to be filed with respect thereto
with any regulatory authority, granting unto said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
requisite and necessary to be done in and about the premises in order to
effectuate the same as fully to all intents and purposes as the undersigned
might or could do if personally present, hereby ratifying and confirming all
that the said attorneys-in-fact and agents, or any of them, may lawfully do or
cause to be done by virtue hereof.
IN WITNESS WHEREOF, the undersigned has hereto set his hand this 24th
day of March, 2000.
/s/ HERBERT S. WINOKUR, JR.
Herbert S. Winokur, Jr.
"Herbert S. Winokur, Jr."
Filings as: Group Member
19 Filings • Words “Herbert S. Winokur, Jr.” in Selected Filings
Page: 1 2 3 4 5 6 • All • Bottom
in
Show
and
Help...
Wildcards: ? (any letter), * (many). Logic: for Docs: & (and), | (or); for Text: "(&)" (near), | (anywhere).
As Of Filer Doc Filing¹
On/For/As Docs:Pgs Issuer Agent
9/09/04 Winokur Herbert S Jr SC 13D/A 1:9 CCC Information Svcs Group Inc Borer Financial Com..LLC
Capricorn Holdings III, LLC²
Capricorn Holdings, LLC²
Capricorn Investors II/L/P²
Capricorn Investors III/L/P²
Herbert S. Winokur, Jr.²
1: SC 13D/A............ Amendment to General Statement of Beneficial
Ownership -- 9 pages
SC 13D/A • 1st Page of 9
Just 1st (New)
(CUSIP Number)
Herbert S. Winokur, Jr. Mark E. Thierfelder, Esq.
Capricorn Investors III, L.P. O'Melveny & Myers LLP
SC 13D/A • 6th Page of 9
Just 6th (New)
(ENTITIES ONLY)
HERBERT S. WINOKUR, JR.
--------------------------------------------------------------------------------
SC 13D/A • 7th Page of 9
Just 7th (New)
Capricorn Holdings, LLC ("Capricorn Holdings"), Capricorn Investors III, L.P.
("Capricorn III"), Capricorn Holdings III, LLC, ("Capricorn Holdings III") and
Herbert S. Winokur, Jr. ("Winokur") with respect to the common stock, A_RTICLE.10 par
value, of CCC Information Services Group Inc. (the "Company" or "Issuer").
SC 13D/A • 9th Page of 9
Just 9th (New)
its General Partner
By: /s/ HERBERT S. WINOKUR, JR.
--------------------------------
Herbert S. Winokur, Jr., Manager
CAPRICORN HOLDINGS, LLC
By: /s/ HERBERT S. WINOKUR, JR.
------------------------------------
Herbert S. Winokur, Jr., Manager
its General Partner
By: /s/ HERBERT S. WINOKUR, JR.
--------------------------------
Herbert S. Winokur, Jr., Manager
CAPRICORN HOLDINGS III, LLC
By: /s/ HERBERT S. WINOKUR, JR.
------------------------------------
Herbert S. Winokur, Jr., Manager
/s/ HERBERT S. WINOKUR, JR.
------------------------------------
Herbert S. Winokur, Jr.
7/28/04 Winokur Herbert S Jr SC 13D/A 1:9 CCC Information Svcs Group Inc Borer Financial Com..LLC
Capricorn Holdings III, LLC²
Capricorn Holdings, LLC²
Capricorn Investors II/L/P²
Capricorn Investors III/L/P²
Herbert S. Winokur, Jr.²
1: SC 13D/A............ Amendment to General Statement of Beneficial
Ownership -- 9 pages
SC 13D/A • 1st Page of 9
Just 1st (New)
(CUSIP Number)
Herbert S. Winokur, Jr. Mark E. Thierfelder, Esq.
Capricorn Investors III, L.P. O'Melveny & Myers LLP
SC 13D/A • 6th Page of 9
Just 6th (New)
(ENTITIES ONLY)
HERBERT S. WINOKUR, JR.
--------------------------------------------------------------------------------
SC 13D/A • 7th Page of 9
Just 7th (New)
II"), Capricorn Holdings, LLC ("Capricorn Holdings"), Capricorn Investors III,
L.P. ("Capricorn III"), Capricorn Holdings III, LLC, ("Capricorn Holdings III")
and Herbert S. Winokur, Jr. ("Winokur") with respect to the common stock, A_RTICLE.10
par value, of CCC Information Services Group Inc. (the "Company" or "Issuer").
SC 13D/A • 9th Page of 9
Just 9th (New)
its General Partner
By: /s/ HERBERT S. WINOKUR, JR.
--------------------------------
Herbert S. Winokur, Jr., Manager
CAPRICORN HOLDINGS, LLC
By: /s/ HERBERT S. WINOKUR, JR.
------------------------------------
Herbert S. Winokur, Jr., Manager
its General Partner
By: /s/ HERBERT S. WINOKUR, JR.
--------------------------------
Herbert S. Winokur, Jr., Manager
CAPRICORN HOLDINGS III, LLC
By: /s/ HERBERT S. WINOKUR, JR.
------------------------------------
Herbert S. Winokur, Jr., Manager
/s/ HERBERT S. WINOKUR, JR.
----------------------------------------
Herbert S. Winokur, Jr.
3/30/04 Winokur Herbert S Jr SC 13D/A 1:12 CCC Information Svcs Group Inc Borer Financial Com..LLC
Capricorn Holdings III, LLC²
Capricorn Holdings, LLC²
Capricorn Investors II/L/P²
Capricorn Investors III/L/P²
Herbert S. Winokur, Jr.²
1: SC 13D/A............ Amendment No. 7 -- 12 pages
SC 13D/A • 1st Page of 12
Just 1st (New)
(CUSIP Number)
Herbert S. Winokur, Jr.
Capricorn Investors III, L.P. Mark E. Thierfelder, Esq.
SC 13D/A • 6th Page of 12
Just 6th (New)
(ENTITIES ONLY)
HERBERT S. WINOKUR, JR.
--------------------------------------------------------------------------------
SC 13D/A • 7th Page of 12
Just 7th (New)
Investors II, L.P. ("Capricorn II"), Capricorn Holdings, LLC ("Capricorn
Holdings"), Capricorn Investors III, L.P. ("Capricorn III"), Capricorn Holdings
III, LLC, ("Capricorn Holdings III") and Herbert S. Winokur, Jr. ("Winokur")
with respect to the common stock, A_RTICLE.10 par value, of CCC Information Services
SC 13D/A • 8th Page of 12
Just 8th (New)
and White River is no longer obligated to nominate a designee
of Capricorn II for election as a director. Notwithstanding
the Termination Agreement, Herbert S. Winokur, Jr., who is the
managing member of Capricorn Holdings and Capricorn Holdings
SC 13D/A • 10th Page of 12
Just 10th (New)
its General Partner
By: /s/ Herbert S. Winokur, Jr.
--------------------------------------------
Herbert S. Winokur, Jr., Manager
CAPRICORN HOLDINGS, LLC
By: /s/ Herbert S. Winokur, Jr.
--------------------------------------------
Herbert S. Winokur, Jr., Manager
its General Partner
By: /s/ Herbert S. Winokur, Jr.
--------------------------------------------
Herbert S. Winokur, Jr., Manager
SC 13D/A • 11th Page of 12
Just 11th (New)
CAPRICORN HOLDINGS III, LLC
By: /s/ Herbert S. Winokur, Jr.
--------------------------------------------
Herbert S. Winokur, Jr., Manager
Dated: March 30, 2004
By: /s/ Herbert S. Winokur, Jr.
--------------------------------------------
Herbert S. Winokur, Jr.
SC 13D/A • 12th Page of 12
Just 12th (New)
Its General Partner
By: /s/ Herbert S. Winokur, Jr.
------------------------------------
Herbert S. Winokur, Jr.
Manager
10/22/02 Winokur Herbert S Jr SC 13D/A 1:20 CCC Information Svcs Group Inc Borer Financial Com..LLC
Capricorn Holdings III, LLC²
Dates Referenced Herein and Documents Incorporated By Reference
RECEIVERSHIP FRAUD/INSIDER TRADING FRAUD/TAX FRAUD
I allege under the Whistle Blower Protection Act that the Federal Deposit Insurance Corporation (FDIC) has engaged in Receivership fraud. The government also indicated O'Haganfor violations of § 14(e) of the Securities Exchange Act of 1934, including SEC Rule 14e-3 thereunder. 117 S. Ct. at 2205. This article does not address insider trading under Rule 14e-3. 25. United States v. O'Hagan, 92 F.3d 612 (8th Cir. 1996). (1) insider trading whereas corporate lawyers, associates, directors, signatories buy or sell stock based on information not available to the investing public, (2) outside counsel law firms are retained under the firm name of the signatories, (3) each outside counsel law firm is owned or affiliated with the signatory, partners, friends, family, associates, directors, and other financial institutional board of directors, friends, colleagues, (4) each signatory signs on 7 or 8 signatories, its like a financial tag team. (5) signatories invest, trade, purchase, acquire business, land, engage into discussions regarding salary increases, vacations, loans, and also plea agreements, (5) companies withhold information regarding poor financial performance from their investors, (6) companies sell products or services based on fraudulent information. Inside trading fraud of receivership, stocks, real estate, and other properties. Evidence reveals that FDIC personnel has engaged into the following prohibitions: "truth in securities" law, the Securities Act of 1933: (1) require that investors receive financial and other significant information concerning securities being offered for public sale; (2) and prohibit deceit, misrepresentations, and other fraud in the sale of securities.
UNFAIR COMPETITIVE ADVANTAGECONTRACTLEGAL SERVICES AGREEMENTS
I allege under the Whistle Blower Protection Act that the FDIC has engaged in legal support services (contract fraud), unfair advantage in the selection of outside counselfirmsbusiness under the auspices of the Legal Division outside Counsel Program.
The FDIC has engaged into unfair contract practices (legal services agreements and legal support services contracts). The FDICs outside counsel and legal support services providers (LSS) are retained by the use of a Legal Services Agreement (contract) or by entering into a legal support services contract. The process requires that outside counsel applications are added to a List of Counsel Available (LCA) for potential representation on behalf of the FDIC.
The legal division assistant director has prohibited the circulation (distribution) of interested law firms/business business profiles.
The profiles are only added to a list of counsel available for firms without performing agreements. The listing is prohibited from distribution for consideration. The former liaison group; were directed to ONLY distribute a monthly listing of counsel available (LCAs). These are firms with Performing Legal Services Agreements (LSAs). Firms without legal services agreements are never considered, circulated, and are unfairly disadvantaged, disenfranchised, and are not considered for business with the FDIC. A Performing legal services agreement is a firm that has been selected to engage into business with the Federal Deposit Insurance Corporation.
Congress established the FDIC to supervise banks, insure deposits up to 0,000 and help maintain a stable and sound banking system. Congress requires that the FDIC receive, track, investigate, and respond to complaints of unfair or deceptive practices by financial institutions. FDIC has failed to comply with its statutory responsibilities as evidence by the fraud, abuse, receivership fraud, wire fraud, tax fraud, and inside trading. FDIC should REGULATE itself NOT banks. Regulate the Regulators!!
The FDIC outside counsel and Legal Support Services Programs have approved well over 1 billion dollars collectively in legal services agreements. The Assistant Director has allowed law firms to engage into business without a contract (LSA). The majority of firms performing with out a contract were paid well over 1 MILLION Dollars without a legal contract!!
The Bipartisan Campaign Reform Act, aimed at reducing special interest financing in federal elections, was passed by Congress and signed into law on March 27, 2002. Prior to its passage, contributions of soft money to state and federal political parties were largely unregulated. While the law has mandated increased limits on soft money donations and restricted some party involvement in elections, the regulation is being challenged in court and was partially struck down.
But the United States District Court issued a stay on its decision on May 19th. The McCain-Feingold law will remain in effect at least until September, when the Supreme Court hears the case to decide whether the most sweeping campaign finance laws passed in nearly 30 years will stand.
FDICS MINORITY OUTERACH PROGRAM –
Equal Employment Opportunity and Diversity – The program was rescinded August 2003 by FDICs Legal Division Assistant Director. I objected to the recession and was furthered admonished, harassed, and discriminated against for the objection.
I have sole responsibility for both the FDICs Outside Counsel and Legal Support Services programs. The FDICs outside The FDIC has a strong commitment to equal opportunity under the law. As part of the FDIC's Minority and Women Outreach Program, the Legal Division actively seeks to consider for engagement firms owned by minorities or women. “Minority-owned firms” are those that are at least 51% owned and controlled (through day-to-day management) by one or more persons who are members of one or more of the following groups: Black American, Native American Indian, Hispanic American, or Asian American. “Women-owned firms” are those that are at least 51% owned and controlled (through day-to-day management) by non-minority women.
The Legal Division also seeks to consider for engagement minority-and women-owned firms to provide legal services in association with other firms (“co-counsel” arrangements). Similarly, the FDIC supports all efforts on the part of our outside counsel to employ individuals and veterans with disabilities, as well as individuals that qualify for veterans' preference.
I allege since 1989 applications for consideration under the FDIC Minority Outreach Program are disallowed for consideration. Only those firms with performing legal services agreements are distributed on a monthly basis and listed on
Report this post as:
by YGMICHAELS
Sunday, Sep. 18, 2005 at 8:28 PM
ygmichaels@yahoo.com
URGENT!!! URGENT!!! URGENT!!! URGENT!!!
July 30, 2005 Electronic Submission Sent July 30, 2005
Securities Exchange Commission
Headquarters
450 Fifth Street, NW
Washington, DC 20549
Re: Frederick Selby, FDICs Director of Finance (DOF), FDICs Chairman Donald E. Powell, and other corrupt FDIC officials are engaged into Bank Fraud, Wire Fraud, Receivership Fraud (Inside Trading), Tax Fraud, Quitclaim Deed Fraud, Securities, Stock, Sells, Trades…..
To protect the General Public and American Citizens disclosures are being made under the Whistleblowers Protection Act. I request full protection under the anti-retaliation protection False Claims Act 31 U.S.C. Sec. 3730(h): Any employee who is discharged, demoted, suspended, threatened, harassed, or in any other manner discriminated against in the terms and conditions of employment by his or her employer because of lawful acts done by the employee on behalf of his employer or others in furtherance of an action under this section, including investigation for, initiation of, testimony for, or assistance in an action filed or to be filed under this section, shall be entitled to all relief necessary to make the employee whole.
I assert my rights under the SECs Bounty program. The Commission is permitted to make bounty awards from the civil penalties that are actually recovered from violators. Section 21A(e) of the Securities Exchange Act of 1934 ("Exchange Act") [15 U.S.C. 78u-l(e)] authorizes the Securities and Exchange Commission ("Commission"). The U.S. Congress approved FDICs Workforce 21 Act.
FDICs Frederick Selby, Director of Finance (DOF) has been reported to investigator Sam Beaslick (sp) in connection to SEC filings associated with Terry Hopkins, JoAnn Williams, and Donald E. Powell. Frederick Selby is the signatory of Gristedes Foods (See SEC filings filed on 4/6/04)(SEC file 1-07013. BANK LEUMI USA (Refer to SEC filings FDIC Stephen Hanas, Fast Eddies (Terry Hopkins).
Frederick Selby FDICs Division of Finance Director aka Chairman of Selby Capital Partners (INSURED BY FDIC) (See SEC FILINGS). Selby has engaged into the acquisition and sale of privately owned firms and divisions of public companies. Senior officer of mergers and division of Bankers Trust Company; Senior Vice President of Corporate Finance of Banking (Paris) and Corporate Finance of Legg Mason Walker.
Frederick Selby is an investor of Enron Corp/OR 12/17/01 (See SEC 8-K)(3,7). FDICs Division of Finance Director (DOF) signed on Kenneth Lay as Power of Attorney. Kenneth Lay continued with Enron’s fraud with other signatories:
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection
with the filing by Enron Corp., an Oregon corporation (the
"Company"), of its Annual Report on Form 10-K for the year
ended December 31, 1997 with the Securities and Exchange
Commission, the undersigned officer or director of the
Company hereby constitutes and appoints Kenneth L. Lay,
Richard A. Causey, Andrew S. Fastow and Peggy B. Menchaca,
and each of them (with full power to each of them to act
alone), his true and lawful attorney-in-fact and agent, for
him and on his behalf and in his name, place and stead, in
any and all capacities, to sign, execute and file such
Annual Report on Form 10-K together with any amendments or
supplements thereto, with all exhibits and any and all
documents required to be filed with respect thereto with any
regulatory authority, granting unto said attorneys, and each
of them, full power and authority to do and perform each and
every act and thing requisite and necessary to be done in
and about the premises in order to effectuate the same as
fully to all intents and purposes as the undersigned might
or could do if personally present, hereby ratifying and
confirming all the said attorneys-in-fact and agents, or any
of them, may lawfully do or cause to be done by virtue
hereof.
IN WITNESS WHEREOF, the undersigned has hereto set
his hand this 11th day of March, 1998.
/s/ ROBERT A. BELFER
Robert A. Belfer
Exhibit 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection
with the filing by Enron Corp., an Oregon corporation (the
"Company"), of its Annual Report on Form 10-K for the year
ended December 31, 1997 with the Securities and Exchange
Commission, the undersigned officer or director of the
Company hereby constitutes and appoints Kenneth L. Lay,
Richard A. Causey, Andrew S. Fastow and Peggy B. Menchaca,
and each of them (with full power to each of them to act
alone), his true and lawful attorney-in-fact and agent, for
him and on his behalf and in his name, place and stead, in
any and all capacities, to sign, execute and file such
Annual Report on Form 10-K together with any amendments or
supplements thereto, with all exhibits and any and all
documents required to be filed with respect thereto with any
regulatory authority, granting unto said attorneys, and each
of them, full power and authority to do and perform each and
every act and thing requisite and necessary to be done in
and about the premises in order to effectuate the same as
fully to all intents and purposes as the undersigned might
or could do if personally present, hereby ratifying and
confirming all the said attorneys-in-fact and agents, or any
of them, may lawfully do or cause to be done by virtue
hereof.
IN WITNESS WHEREOF, the undersigned has hereto set
his hand this 12th day of March, 1998.
/s/ NORMAN P. BLAKE, JR.
Norman P. Blake, Jr.
SEC Filings Exhibit 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection
with the filing by Enron Corp., an Oregon corporation (the
"Company"), of its Annual Report on Form 10-K for the year
ended December 31, 1997 with the Securities and Exchange
Commission, the undersigned officer or director of the
Company hereby constitutes and appoints Kenneth L. Lay,
Richard A. Causey, Andrew S. Fastow and Peggy B. Menchaca,
and each of them (with full power to each of them to act
alone), his true and lawful attorney-in-fact and agent, for
him and on his behalf and in his name, place and stead, in
any and all capacities, to sign, execute and file such
Annual Report on Form 10-K together with any amendments or
supplements thereto, with all exhibits and any and all
documents required to be filed with respect thereto with any
regulatory authority, granting unto said attorneys, and each
of them, full power and authority to do and perform each and
every act and thing requisite and necessary to be done in
and about the premises in order to effectuate the same as
fully to all intents and purposes as the undersigned might
or could do if personally present, hereby ratifying and
confirming all the said attorneys-in-fact and agents, or any
of them, may lawfully do or cause to be done by virtue
hereof.
IN WITNESS WHEREOF, the undersigned has hereto set
his hand this 13th day of March, 1998.
/s/ RONNIE C. CHAN
Ronnie C. Chan
Exhibit 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection
with the filing by Enron Corp., an Oregon corporation (the
"Company"), of its Annual Report on Form 10-K for the year
ended December 31, 1997 with the Securities and Exchange
Commission, the undersigned officer or director of the
Company hereby constitutes and appoints Kenneth L. Lay,
Richard A. Causey, Andrew S. Fastow and Peggy B. Menchaca,
and each of them (with full power to each of them to act
alone), his true and lawful attorney-in-fact and agent, for
him and on his behalf and in his name, place and stead, in
any and all capacities, to sign, execute and file such
Annual Report on Form 10-K together with any amendments or
supplements thereto, with all exhibits and any and all
documents required to be filed with respect thereto with any
regulatory authority, granting unto said attorneys, and each
of them, full power and authority to do and perform each and
every act and thing requisite and necessary to be done in
and about the premises in order to effectuate the same as
fully to all intents and purposes as the undersigned might
or could do if personally present, hereby ratifying and
confirming all the said attorneys-in-fact and agents, or any
of them, may lawfully do or cause to be done by virtue
hereof.
IN WITNESS WHEREOF, the undersigned has hereto set
his hand this 12th day of March, 1998.
/s/ JOHN H. DUNCAN
John H. Duncan
Exhibit 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection
with the filing by Enron Corp., an Oregon corporation (the
"Company"), of its Annual Report on Form 10-K for the year
ended December 31, 1997 with the Securities and Exchange
Commission, the undersigned officer or director of the
Company hereby constitutes and appoints Kenneth L. Lay,
Richard A. Causey, Andrew S. Fastow and Peggy B. Menchaca,
and each of them (with full power to each of them to act
alone), his true and lawful attorney-in-fact and agent, for
him and on his behalf and in his name, place and stead, in
any and all capacities, to sign, execute and file such
Annual Report on Form 10-K together with any amendments or
supplements thereto, with all exhibits and any and all
documents required to be filed with respect thereto with any
regulatory authority, granting unto said attorneys, and each
of them, full power and authority to do and perform each and
every act and thing requisite and necessary to be done in
and about the premises in order to effectuate the same as
fully to all intents and purposes as the undersigned might
or could do if personally present, hereby ratifying and
confirming all the said attorneys-in-fact and agents, or any
of them, may lawfully do or cause to be done by virtue
hereof.
IN WITNESS WHEREOF, the undersigned has hereto set
his hand this 11th day of March, 1998.
/s/ JOE H. FOY
Joe H. Foy
Exhibit 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection
with the filing by Enron Corp., an Oregon corporation (the
"Company"), of its Annual Report on Form 10-K for the year
ended December 31, 1997 with the Securities and Exchange
Commission, the undersigned officer or director of the
Company hereby constitutes and appoints Kenneth L. Lay,
Richard A. Causey, Andrew S. Fastow and Peggy B. Menchaca,
and each of them (with full power to each of them to act
alone), her true and lawful attorney-in-fact and agent, for
her and on her behalf and in her name, place and stead, in
any and all capacities, to sign, execute and file such
Annual Report on Form 10-K together with any amendments or
supplements thereto, with all exhibits and any and all
documents required to be filed with respect thereto with any
regulatory authority, granting unto said attorneys, and each
of them, full power and authority to do and perform each and
every act and thing requisite and necessary to be done in
and about the premises in order to effectuate the same as
fully to all intents and purposes as the undersigned might
or could do if personally present, hereby ratifying and
confirming all the said attorneys-in-fact and agents, or any
of them, may lawfully do or cause to be done by virtue
hereof.
IN WITNESS WHEREOF, the undersigned has hereto set
her hand this 11th day of March, 1998.
/s/ WENDY L. GRAMM
Wendy L. Gramm
Exhibit 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection
with the filing by Enron Corp., an Oregon corporation (the
"Company"), of its Annual Report on Form 10-K for the year
ended December 31, 1997 with the Securities and Exchange
Commission, the undersigned officer or director of the
Company hereby constitutes and appoints Kenneth L. Lay,
Richard A. Causey, Andrew S. Fastow and Peggy B. Menchaca,
and each of them (with full power to each of them to act
alone), his true and lawful attorney-in-fact and agent, for
him and on his behalf and in his name, place and stead, in
any and all capacities, to sign, execute and file such
Annual Report on Form 10-K together with any amendments or
supplements thereto, with all exhibits and any and all
documents required to be filed with respect thereto with any
regulatory authority, granting unto said attorneys, and each
of them, full power and authority to do and perform each and
every act and thing requisite and necessary to be done in
and about the premises in order to effectuate the same as
fully to all intents and purposes as the undersigned might
or could do if personally present, hereby ratifying and
confirming all the said attorneys-in-fact and agents, or any
of them, may lawfully do or cause to be done by virtue
hereof.
IN WITNESS WHEREOF, the undersigned has hereto set
his hand this 18th day of March, 1998.
/s/ KEN L. HARRISON
Ken L. Harrison
Exhibit 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection
with the filing by Enron Corp., an Oregon corporation (the
"Company"), of its Annual Report on Form 10-K for the year
ended December 31, 1997 with the Securities and Exchange
Commission, the undersigned officer or director of the
Company hereby constitutes and appoints Kenneth L. Lay,
Richard A. Causey, Andrew S. Fastow and Peggy B. Menchaca,
and each of them (with full power to each of them to act
alone), his true and lawful attorney-in-fact and agent, for
him and on his behalf and in his name, place and stead, in
any and all capacities, to sign, execute and file such
Annual Report on Form 10-K together with any amendments or
supplements thereto, with all exhibits and any and all
documents required to be filed with respect thereto with any
regulatory authority, granting unto said attorneys, and each
of them, full power and authority to do and perform each and
every act and thing requisite and necessary to be done in
and about the premises in order to effectuate the same as
fully to all intents and purposes as the undersigned might
or could do if personally present, hereby ratifying and
confirming all the said attorneys-in-fact and agents, or any
of them, may lawfully do or cause to be done by virtue
hereof.
IN WITNESS WHEREOF, the undersigned has hereto set
his hand this 11th day of March, 1998.
/s/ ROBERT K. JAEDICKE
Robert K. Jaedicke
Redneck Foods (FDICs Chairman condones, tolerates, and encourages age, race, sex, ethnic, discriminatory practices, prejudice, hatred, greed, and pervasive racism as he attempts to change the culture and mission of FDIC from a regulatory institution to an investment center. Chairman Donald Powell’s blatant (bogus) reduction of force (RIF) of Federal Civil servant employees has enriched FDICs Chairman Donald Powell’s investors of his www.nubank.com Bank DeNovo investment center the NEW JACK CITY. SEE Securities and Exchange Commission v. Redneck Foods, Inc. Civil No. 1:01CV01270 (D.D.C.) (filed June 7, 2001).
(NOTE: FDIC Frederick Selby, Director of Finance invested in ENRON stocks)
For The Period Ended 12/2/1
23 Filings • Click on a Filing-Type¹ to view it • List the Documents within these Filings
Page: 1 2 • All • Bottom
in
Show
and
Help...
Wildcards: ? (any letter), * (many). Logic: for Docs: & (and), | (or); for Text: "(&)" (near), | (anywhere).
As Of Filer Filing¹
On/For/As Docs:Pgs Issuer Agent
12/15/04 Mehra Ajay 3 12/02/01 1:1 Latin America Equity Fund Inc/MD Credit Suisse As..LLC/NY
6/27/02 Hunt Corp 10-K/A 12/02/01 2:19 950116
3/06/02 Rowe Companies 10-K 12/02/01 4:51 1021408
3/05/02 Rowe Companies NT 10-K 12/02/01 1:3 928385
3/04/02 Gristedes Foods Inc 10-K 12/02/01 3:168 1005477
3/04/02 Hunt Corp 10-K 12/02/01 15:279 950116
3/04/02 Sealy Corp 10-K405 12/02/01 1:72 950168
2/27/02 Meritage Hospitality Group Inc 10-K405 12/02/01 7:74 950152
1/17/02 Glassmaster Co 10QSB 12/02/01 1:8 950144
1/16/02 Acclaim Entertainment Inc 10-Q 12/02/01 2:58 950136
1/16/02 Hanover Foods Corp/PA 10-Q 12/02/01 1:22 893220
1/15/02 Winter Sports Inc/New 10QSB 12/02/01 2:71 Document Tech Inc/FA
1/14/02 Ault Inc 10-Q 12/02/01 1:15 897101
1/09/02 Amcast Industrial Corp 10-Q 12/02/01 2:21
12/20/01 Security Federal Corporation 8-K{5,7} 12/02/01 1:5 939057
12/17/01 Enron Corp/OR 8-K{3,7} 12/02/01 3:10
12/14/01 Documentum Inc 8-K{2,7} 12/02/01 3:64 950149
12/10/01 Derow Peter A 4 Director 1:6 Dice Inc 950127
12/04/01 Dorchester Hugoton Ltd 8-K{5,7} 12/02/01 2:6
12/04/01 Dynegy Holdings Inc 8-K{5,7,9} 12/02/01 3:23 912057
Frederick Selby is an investor of DYNEGY HOLDINGS INC 12/04/01 Dynegy Holdings Inc (SEE SECs Filings 8-K{5,7,9} 12/02/01 3:23 912057. The SEC initiated enforcement actions against DYNEGY INC under the following provision “Order Imposing Cease-and-Desist” Release No. 8134 / September 24, 2002, Release No. 1631 / September 24, 2002, Administrative Proceeding File No. 3-10897
Frederick Selby, OCC, Federal Reserves, Banks, and other corrupt officials serve as investors, experts, law firms, accountants, contractors, directors, board members, and investors of the FDICs Chairman’s nubank investment center. (see www.Nubank.com). FDIC Federal Employees are forced to loose benefits, forfeit 401(K), retirement, social security income, disability insurance, health plans and other protected civil service benefits required by law. Contractors (temp agencies, security, administrative, technology, etc,) are not covered by the Merit System Protection Board (MSPB), Office of Personnel Management (OPM) etc.
CBTrade Company entered into a trade service agreement with California Bank & Trust.
FEDERICK SELBY’S FILINGS UNDER Exhibit 10.13
FIFTH AMENDMENT
THIS FIFTH AMENDMENT ("Amendment") made as of this 29th day of
November, 2003 among GRISTEDE'S FOODS, INC., a Delaware corporation having its
principal place of business at 823 Eleventh Avenue, New York, New York 10019
(the "Borrower"), each of the Subsidiaries of the Borrower listed on Schedule 1
to the Agreement, as hereinafter defined (each individually, a "Guarantor" and
collectively, the "Guarantors") (the Borrower and the Guarantors, collectively,
the "Credit Parties"), CITIBANK, N.A., a national banking association, having an
office at 666 Fifth Avenue, New York, New York 10103 ("Citibank" or a "Bank"),
ISRAEL DISCOUNT BANK OF NEW YORK, a New York banking organization, having an
office at 511 Fifth Avenue, New York, New York 10017 ("Israel Discount" or a
"Bank"), BANK LEUMI USA, a New York trust company, having an office at 562 Fifth
Avenue, New York, New York 10036 ("Leumi" or a "Bank") ("Leumi" or a "Bank") and
CITIBANK, N.A., as agent for the Banks (the "Agent").
FDICs DIVISION OF FINANCE DIRECTOR FREDERICK SELBY GAVE BIRTH TO ENRON….
Quarterly Report • Form 10-Q
Filing Table of Contents
Document/Exhibit Description Pages Size
1: 10-Q Enron Corp. - 9/30/2001 76 385K
2: EX-10 Amend. to Employment Agreement - Kenneth L. Lay 2 13K
EX-10 • Amend. to Employment Agreement - Kenneth L. Lay
EXHIBIT 10
THIRD AMENDMENT TO EMPLOYMENT AGREEMENT
This Agreement, made and entered into on this ____ day of __________,
_____, and made effective as of August 13, 2001, by and between ENRON CORP.,
(Company") and KENNETH L. LAY ("Employee"), is an amendment to that certain
Employment Agreement between the parties entered into and made effective on
December 9, 1996 (the "Employment Agreement").
WHEREAS, the parties desire to amend the Employment Agreement as
provided herein;
NOW, THEREFORE, for and in consideration of the covenants contained
herein, and for other good and valuable considerations, the parties agree as
follows:
1. Article 1, paragraph 1.2 shall be deleted in its entirety and
the following inserted in its place:
"1.2 POSITION. During the term of employment under
this Agreement, Company shall employ Employee in the position
of Chairman of the Board, Chief Executive Officer, and
President, or in such other executive positions as the parties
mutually may agree."
2. Article 2, paragraph 2.1 shall be deleted in its entirety and
the following inserted in its place:
"2.1 TERM. Unless sooner terminated pursuant to other
provisions hereof, Company agrees to employ Employee for the
period (the "Term") beginning on the Effective Date and ending
December 31, 2005, and thereafter for such period, if any, as
may be agreed upon in writing by Employee and Company."
3. Article 3, Section 3.1 is hereby amended in its entirety and
the following is inserted in its place:
"3.1 BASE SALARY. During the period beginning on the
Effective Date and ending on December 31, 1996, Employee shall
receive an annual base salary equal to 0,000, which
increased to 1.2 million dollars on May 1, 1997 and then
increased to 1.3 million dollars on May 1, 1998 through
January 31, 2001. For the period beginning February 1, 2001
and ending August 12, 2001, Employee shall receive a minimum
annual base salary equal to 5,000. Effective August 13,
2001, Employee's minimum annual base salary shall be increased
to ,000,000.00.
Employee's base salary shall be reviewed annually and may be
increased annually and from time to time by the Board of
Directors (or the Compensation and Management Development
Committee of such Board) in its sole discretion and, after any
such change, Employee's new level of base salary shall be
Employee's base salary for purposes of this Agreement until
the effective date of any subsequent change. Employee's annual
base salary shall be paid in equal installments in accordance
with Company's standard policy regarding payment of
compensation to executives; provided, however, that Employee
hereby irrevocable elects and agrees that any base salary
payable to Employee pursuant to this paragraph 3.1 in excess
of ,000,000 during any taxable year of Company shall be
deferred under Company's 1994 Deferral Plan. Any amounts
deferred under Company's 1994 Deferral Plan pursuant to this
paragraph 3.1 shall be subject to all of the terms and
conditions of such plan, including, without limitation, the
time of payment provisions thereof."
4. Article 8, paragraph 8.14 shall be deleted in its entirety and
the following inserted in its place:
"8.14 AMENDMENT TO LOAN COMMITMENT AGREEMENT.
Effective as of the Effective Date, the Loan Commitment
Agreement shall be and is hereby amended as follows: (i) the
date "December 31, 2005" shall be substituted for the date
"August 31, 1994" in each place such latter date appears in
Sections 1.01 and 2.04 of the Loan Commitment Agreement; (ii)
the date January 1, 2005 shall be substituted for the dates "
February 8, 1999" and "January 1, 1994" in each place such
latter dates appear in Sections 2.01 and 2.03 of the Loan
Commitment Agreement; and (iii) all references to the Prior
Employment Agreement in the Loan Commitment Agreement shall be
deleted and references to this Agreement shall be substituted
therefor."
This Agreement is the Third Amendment to the Employment Agreement, and
the parties agree that all other terms, conditions and stipulations contained in
the Employment Agreement shall remain in full force and effect and without any
change or modification, except as provided herein.
IN WITNESS WHEREOF, the parties have duly executed this Agreement as of
the date first above written.
KENNETH L. LAY ENRON CORP.
------------------------- -------------------------------Date: Name:
Title:
Date:
(Note: Azurix late Clifford Baxter filings)
Azurix Corp • 10-K405 • For 12/31/99 • EX-24
Filed On 3/29/0 • SEC File 1-15065 • Accession Number 950129-0-1509
in
Show
and
Help...
Wildcards: ? (any letter), * (many). Logic: for Docs: & (and), | (or); for Text: "(&)" (near), | (anywhere).
As Of Filer Filing On/For/As Docs:Pgs Issuer Agent
3/30/00 Azurix Corp 10-K405 12/31/99 21:598 950129
Annual Report -- [X] Reg. S-K Item 405 • Form 10-K
Filing Table of Contents
Document/Exhibit Description Pages Size
1: 10-K405 Azurix Corp. - Dated 12/31/99 126 686K
2: EX-4.1 Indenture 173 718K
3: EX-4.2 Registration Rights Agreement 29 119K
4: EX-4.3 Stock Restriction & Registration Rights Agreement 13 65K
5: EX-10.2 Supplemental Agreement 144 463K
6: EX-10.6 Credit Agreement 8 32K
7: EX-10.7 First Amendment to Credit Agreement 3 18K
8: EX-10.17 Executive Employment Agreement - John L. Garrison 13 64K
9: EX-10.19 Executive Employment Agreement - John C. Ale 17 73K
10: EX-10.20 Severance Agreement - Rodney L. Gray 8 43K
11: EX-10.21 Severance Agreement - Alex Kulpecz 10 49K
12: EX-10.22 Severance Agreement - Edward N. Robinson 8 43K
13: EX-10.23 Cost Sharing Agreement 9 36K
14: EX-10.24 Services Agreement 10 45K
15: EX-10.25 Non-Exclusive License Agreement 3 18K
16: EX-10.26 Business Opportunity Agreement 13 60K
17: EX-21 Subsidiaries of the Registrant 1 7K
18: EX-23.1 Consent of Arthur Andersen Llp 1 7K
19: EX-23.2 Consent of Pricewaterhousecoopers 1 8K
20: EX-24 Powers of Attorney 7 23K
21: EX-27 Financial Data Schedule 1 9K
EX-24 • Powers of Attorney
EX-24 1st Page of 7
TOC
Top
Previous Next
Bottom
Just 1st
EXHIBIT 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection with the filing by
Azurix Corp., a Delaware corporation (the "Company"), of its Annual Report on
Form 10-K for the year ended December 31, 1999 with the Securities and Exchange
Commission, the undersigned officer or director of the Company hereby
constitutes and appoints Rebecca Mark-Jusbasche, John C. Ale and Norma A.
Tidrow, and each of them (with full power to each of them to act alone), his
true and lawful attorney-in-fact and agent, for him and on his behalf and in his
name, place and stead, in any and all capacities, to sign, execute and file such
Annual Report on Form 10-K, together with all amendments thereto, with all
exhibits and any and all documents required to be filed with respect thereto
with any regulatory authority, granting unto said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
requisite and necessary to be done in and about the premises in order to
effectuate the same as fully to all intents and purposes as the undersigned
might or could do if personally present, hereby ratifying and confirming all
that the said attorneys-in-fact and agents, or any of them, may lawfully do or
cause to be done by virtue hereof.
IN WITNESS WHEREOF, the undersigned has hereto set his hand this 24th
day of March, 2000.
/s/ HERBERT S. WINOKUR, JR.
Herbert S. Winokur, Jr.
EX-24 2nd Page of 7
TOC
1st
Previous
Next
Bottom
Just 2nd
EXHIBIT 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection with the filing by
Azurix Corp., a Delaware corporation (the "Company"), of its Annual Report on
Form 10-K for the year ended December 31, 1999 with the Securities and Exchange
Commission, the undersigned officer or director of the Company hereby
constitutes and appoints Rebecca Mark-Jusbasche, John C. Ale and Norma A.
Tidrow, and each of them (with full power to each of them to act alone), his
true and lawful attorney-in-fact and agent, for him and on his behalf and in his
name, place and stead, in any and all capacities, to sign, execute and file such
Annual Report on Form 10-K, together with all amendments thereto, with all
exhibits and any and all documents required to be filed with respect thereto
with any regulatory authority, granting unto said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
requisite and necessary to be done in and about the premises in order to
effectuate the same as fully to all intents and purposes as the undersigned
might or could do if personally present, hereby ratifying and confirming all
that the said attorneys-in-fact and agents, or any of them, may lawfully do or
cause to be done by virtue hereof.
IN WITNESS WHEREOF, the undersigned has hereto set his hand this 24th
day of March, 2000.
/s/ JOHN L. WAKEHAM
---------------------------
John L. Wakeham
EX-24 3rd Page of 7
TOC
1st
Previous
Next
Bottom
Just 3rd
EXHIBIT 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection with the filing by
Azurix Corp., a Delaware corporation (the "Company"), of its Annual Report on
Form 10-K for the year ended December 31, 1999 with the Securities and Exchange
Commission, the undersigned officer or director of the Company hereby
constitutes and appoints Rebecca Mark-Jusbasche, John C. Ale and Norma A.
Tidrow, and each of them (with full power to each of them to act alone), his
true and lawful attorney-in-fact and agent, for him and on his behalf and in his
name, place and stead, in any and all capacities, to sign, execute and file such
Annual Report on Form 10-K, together with all amendments thereto, with all
exhibits and any and all documents required to be filed with respect thereto
with any regulatory authority, granting unto said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
requisite and necessary to be done in and about the premises in order to
effectuate the same as fully to all intents and purposes as the undersigned
might or could do if personally present, hereby ratifying and confirming all
that the said attorneys-in-fact and agents, or any of them, may lawfully do or
cause to be done by virtue hereof.
IN WITNESS WHEREOF, the undersigned has hereto set his hand this 24th
day of March, 2000.
/s/ JOSEPH W. SUTTON
---------------------------
Joseph W. Sutton
EX-24 4th Page of 7
TOC
1st
Previous
Next
Bottom
Just 4th
EXHIBIT 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection with the filing by
Azurix Corp., a Delaware corporation (the "Company"), of its Annual Report on
Form 10-K for the year ended December 31, 1999 with the Securities and Exchange
Commission, the undersigned officer or director of the Company hereby
constitutes and appoints Rebecca Mark-Jusbasche, John C. Ale and Norma A.
Tidrow, and each of them (with full power to each of them to act alone), his
true and lawful attorney-in-fact and agent, for him and on his behalf and in his
name, place and stead, in any and all capacities, to sign, execute and file such
Annual Report on Form 10-K, together with all amendments thereto, with all
exhibits and any and all documents required to be filed with respect thereto
with any regulatory authority, granting unto said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
requisite and necessary to be done in and about the premises in order to
effectuate the same as fully to all intents and purposes as the undersigned
might or could do if personally present, hereby ratifying and confirming all
that the said attorneys-in-fact and agents, or any of them, may lawfully do or
cause to be done by virtue hereof.
IN WITNESS WHEREOF, the undersigned has hereto set his hand this 24th
day of March, 2000.
/s/ JEFFREY K. SKILLING
---------------------------
Jeffrey K. Skilling
EXHIBIT 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection with the filing by
Azurix Corp., a Delaware corporation (the "Company"), of its Annual Report on
Form 10-K for the year ended December 31, 1999 with the Securities and Exchange
Commission, the undersigned officer or director of the Company hereby
constitutes and appoints Rebecca Mark-Jusbasche, John C. Ale and Norma A.
Tidrow, and each of them (with full power to each of them to act alone), his
true and lawful attorney-in-fact and agent, for him and on his behalf and in his
name, place and stead, in any and all capacities, to sign, execute and file such
Annual Report on Form 10-K, together with all amendments thereto, with all
exhibits and any and all documents required to be filed with respect thereto
with any regulatory authority, granting unto said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
requisite and necessary to be done in and about the premises in order to
effectuate the same as fully to all intents and purposes as the undersigned
might or could do if personally present, hereby ratifying and confirming all
that the said attorneys-in-fact and agents, or any of them, may lawfully do or
cause to be done by virtue hereof.
IN WITNESS WHEREOF, the undersigned has hereto set his hand this 24th
day of March, 2000.
/s/ KENNETH L. LAY
---------------------------
Kenneth L. Lay
EXHIBIT 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection with the filing by
Azurix Corp., a Delaware corporation (the "Company"), of its Annual Report on
Form 10-K for the year ended December 31, 1999 with the Securities and Exchange
Commission, the undersigned officer or director of the Company hereby
constitutes and appoints Rebecca Mark-Jusbasche, John C. Ale and Norma A.
Tidrow, and each of them (with full power to each of them to act alone), his
true and lawful attorney-in-fact and agent, for him and on his behalf and in his
name, place and stead, in any and all capacities, to sign, execute and file such
Annual Report on Form 10-K, together with all amendments thereto, with all
exhibits and any and all documents required to be filed with respect thereto
with any regulatory authority, granting unto said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
requisite and necessary to be done in and about the premises in order to
effectuate the same as fully to all intents and purposes as the undersigned
might or could do if personally present, hereby ratifying and confirming all
that the said attorneys-in-fact and agents, or any of them, may lawfully do or
cause to be done by virtue hereof.
IN WITNESS WHEREOF, the undersigned has hereto set his hand this 24th
day of March, 2000.
/s/ JOHN H. DUNCAN
---------------------------
John H. Duncan
EX-24 Last Page of 7 TOC
1st
Previous
Next Bottom
Just 7th
EXHIBIT 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS, that in connection with the filing by
Azurix Corp., a Delaware corporation (the "Company"), of its Annual Report on
Form 10-K for the year ended December 31, 1999 with the Securities and Exchange
Commission, the undersigned officer or director of the Company hereby
constitutes and appoints Rebecca Mark-Jusbasche, John C. Ale and Norma A.
Tidrow, and each of them (with full power to each of them to act alone), his
true and lawful attorney-in-fact and agent, for him and on his behalf and in his
name, place and stead, in any and all capacities, to sign, execute and file such
Annual Report on Form 10-K, together with all amendments thereto, with all
exhibits and any and all documents required to be filed with respect thereto
with any regulatory authority, granting unto said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
requisite and necessary to be done in and about the premises in order to
effectuate the same as fully to all intents and purposes as the undersigned
might or could do if personally present, hereby ratifying and confirming all
that the said attorneys-in-fact and agents, or any of them, may lawfully do or
cause to be done by virtue hereof.
IN WITNESS WHEREOF, the undersigned has hereto set his hand this 24th
day of March, 2000.
/s/ HERBERT S. WINOKUR, JR.
Herbert S. Winokur, Jr.
"Herbert S. Winokur, Jr."
Filings as: Group Member
19 Filings • Words “Herbert S. Winokur, Jr.” in Selected Filings
Page: 1 2 3 4 5 6 • All • Bottom
in
Show
and
Help...
Wildcards: ? (any letter), * (many). Logic: for Docs: & (and), | (or); for Text: "(&)" (near), | (anywhere).
As Of Filer Doc Filing¹
On/For/As Docs:Pgs Issuer Agent
9/09/04 Winokur Herbert S Jr SC 13D/A 1:9 CCC Information Svcs Group Inc Borer Financial Com..LLC
Capricorn Holdings III, LLC²
Capricorn Holdings, LLC²
Capricorn Investors II/L/P²
Capricorn Investors III/L/P²
Herbert S. Winokur, Jr.²
1: SC 13D/A............ Amendment to General Statement of Beneficial
Ownership -- 9 pages
SC 13D/A • 1st Page of 9
Just 1st (New)
(CUSIP Number)
Herbert S. Winokur, Jr. Mark E. Thierfelder, Esq.
Capricorn Investors III, L.P. O'Melveny & Myers LLP
SC 13D/A • 6th Page of 9
Just 6th (New)
(ENTITIES ONLY)
HERBERT S. WINOKUR, JR.
--------------------------------------------------------------------------------
SC 13D/A • 7th Page of 9
Just 7th (New)
Capricorn Holdings, LLC ("Capricorn Holdings"), Capricorn Investors III, L.P.
("Capricorn III"), Capricorn Holdings III, LLC, ("Capricorn Holdings III") and
Herbert S. Winokur, Jr. ("Winokur") with respect to the common stock, A_RTICLE.10 par
value, of CCC Information Services Group Inc. (the "Company" or "Issuer").
SC 13D/A • 9th Page of 9
Just 9th (New)
its General Partner
By: /s/ HERBERT S. WINOKUR, JR.
--------------------------------
Herbert S. Winokur, Jr., Manager
CAPRICORN HOLDINGS, LLC
By: /s/ HERBERT S. WINOKUR, JR.
------------------------------------
Herbert S. Winokur, Jr., Manager
its General Partner
By: /s/ HERBERT S. WINOKUR, JR.
--------------------------------
Herbert S. Winokur, Jr., Manager
CAPRICORN HOLDINGS III, LLC
By: /s/ HERBERT S. WINOKUR, JR.
------------------------------------
Herbert S. Winokur, Jr., Manager
/s/ HERBERT S. WINOKUR, JR.
------------------------------------
Herbert S. Winokur, Jr.
7/28/04 Winokur Herbert S Jr SC 13D/A 1:9 CCC Information Svcs Group Inc Borer Financial Com..LLC
Capricorn Holdings III, LLC²
Capricorn Holdings, LLC²
Capricorn Investors II/L/P²
Capricorn Investors III/L/P²
Herbert S. Winokur, Jr.²
1: SC 13D/A............ Amendment to General Statement of Beneficial
Ownership -- 9 pages
SC 13D/A • 1st Page of 9
Just 1st (New)
(CUSIP Number)
Herbert S. Winokur, Jr. Mark E. Thierfelder, Esq.
Capricorn Investors III, L.P. O'Melveny & Myers LLP
SC 13D/A • 6th Page of 9
Just 6th (New)
(ENTITIES ONLY)
HERBERT S. WINOKUR, JR.
--------------------------------------------------------------------------------
SC 13D/A • 7th Page of 9
Just 7th (New)
II"), Capricorn Holdings, LLC ("Capricorn Holdings"), Capricorn Investors III,
L.P. ("Capricorn III"), Capricorn Holdings III, LLC, ("Capricorn Holdings III")
and Herbert S. Winokur, Jr. ("Winokur") with respect to the common stock, A_RTICLE.10
par value, of CCC Information Services Group Inc. (the "Company" or "Issuer").
SC 13D/A • 9th Page of 9
Just 9th (New)
its General Partner
By: /s/ HERBERT S. WINOKUR, JR.
--------------------------------
Herbert S. Winokur, Jr., Manager
CAPRICORN HOLDINGS, LLC
By: /s/ HERBERT S. WINOKUR, JR.
------------------------------------
Herbert S. Winokur, Jr., Manager
its General Partner
By: /s/ HERBERT S. WINOKUR, JR.
--------------------------------
Herbert S. Winokur, Jr., Manager
CAPRICORN HOLDINGS III, LLC
By: /s/ HERBERT S. WINOKUR, JR.
------------------------------------
Herbert S. Winokur, Jr., Manager
/s/ HERBERT S. WINOKUR, JR.
----------------------------------------
Herbert S. Winokur, Jr.
3/30/04 Winokur Herbert S Jr SC 13D/A 1:12 CCC Information Svcs Group Inc Borer Financial Com..LLC
Capricorn Holdings III, LLC²
Capricorn Holdings, LLC²
Capricorn Investors II/L/P²
Capricorn Investors III/L/P²
Herbert S. Winokur, Jr.²
1: SC 13D/A............ Amendment No. 7 -- 12 pages
SC 13D/A • 1st Page of 12
Just 1st (New)
(CUSIP Number)
Herbert S. Winokur, Jr.
Capricorn Investors III, L.P. Mark E. Thierfelder, Esq.
SC 13D/A • 6th Page of 12
Just 6th (New)
(ENTITIES ONLY)
HERBERT S. WINOKUR, JR.
--------------------------------------------------------------------------------
SC 13D/A • 7th Page of 12
Just 7th (New)
Investors II, L.P. ("Capricorn II"), Capricorn Holdings, LLC ("Capricorn
Holdings"), Capricorn Investors III, L.P. ("Capricorn III"), Capricorn Holdings
III, LLC, ("Capricorn Holdings III") and Herbert S. Winokur, Jr. ("Winokur")
with respect to the common stock, A_RTICLE.10 par value, of CCC Information Services
SC 13D/A • 8th Page of 12
Just 8th (New)
and White River is no longer obligated to nominate a designee
of Capricorn II for election as a director. Notwithstanding
the Termination Agreement, Herbert S. Winokur, Jr., who is the
managing member of Capricorn Holdings and Capricorn Holdings
SC 13D/A • 10th Page of 12
Just 10th (New)
its General Partner
By: /s/ Herbert S. Winokur, Jr.
--------------------------------------------
Herbert S. Winokur, Jr., Manager
CAPRICORN HOLDINGS, LLC
By: /s/ Herbert S. Winokur, Jr.
--------------------------------------------
Herbert S. Winokur, Jr., Manager
its General Partner
By: /s/ Herbert S. Winokur, Jr.
--------------------------------------------
Herbert S. Winokur, Jr., Manager
SC 13D/A • 11th Page of 12
Just 11th (New)
CAPRICORN HOLDINGS III, LLC
By: /s/ Herbert S. Winokur, Jr.
--------------------------------------------
Herbert S. Winokur, Jr., Manager
Dated: March 30, 2004
By: /s/ Herbert S. Winokur, Jr.
--------------------------------------------
Herbert S. Winokur, Jr.
SC 13D/A • 12th Page of 12
Just 12th (New)
Its General Partner
By: /s/ Herbert S. Winokur, Jr.
------------------------------------
Herbert S. Winokur, Jr.
Manager
10/22/02 Winokur Herbert S Jr SC 13D/A 1:20 CCC Information Svcs Group Inc Borer Financial Com..LLC
Capricorn Holdings III, LLC²
Dates Referenced Herein and Documents Incorporated By Reference
Sincerely,
Yolanda G-Michaels (“FDICs Whistle Blower against Corporate Corruption”)
cc: U.S. Department of Justice
Report this post as:
|