№ files_lp_4_process_3_125533
File format: docx
Character count: 55204
File size: 115 KB
Module covering the principles, warning signs, causes, and legal procedures of financial distress, bankruptcy, liquidation, and reorganization, including strategies for managing troubled businesses and creditor relations.
Year:
2026
Region / City:
Canada
Topic:
Business Finance and Bankruptcy
Document Type:
Educational Module
Institution / Organization:
Canadian Financial Education Program
Author:
Unspecified
Target Audience:
Business managers, finance students, and professionals
Effective Period:
2026
Approval Date:
Not specified
Revision Date:
Not specified
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2025
Region / City:
South Africa
Subject:
Insolvency and liquidation claim procedures
Document Type:
Legal Form
Organ / Institution:
Liquidation Office
Author:
Not specified
Target Audience:
Creditors of the Insolvent Estate
Period of Effect:
From date of sequestration/liquidation
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
2022
Region / City:
United States
Topic:
Federal Grants, Grant Liquidation
Document Type:
Guide
Agency / Institution:
United States Department of Education
Author:
Not specified
Target Audience:
School districts, grant managers
Effective Period:
2022-2023
Approval Date:
Not specified
Amendment Date:
May 13, 2022
Note:
Year
Contextual Description:
Document detailing the process for entering and processing invoices against purchase orders or contracts in the Munis system.
Note:
Year
Topic:
Voluntary Liquidation
Document Type:
Final Report
Contextual Description:
Final report of voluntary liquidation filed in accordance with 12 CFR 5.48(e)(6), including details on asset liquidation, distributions, and remaining steps for the process.
Document Number:
INT 23-04T
Working Group:
Statutory Accounting Principles (E) Working Group
Dates Discussed:
October 23, 2023; October 24, 2023; December 1, 2023
Subject:
Scottish Re Life Reinsurance Liquidation Questions
References:
SSAP No. 61R—Life, Deposit-Type and Accident and Health Reinsurance; SSAP No. 5R—Liabilities, Contingencies and Impairments of Assets
Topic:
Accounting and Reporting for Reinsurance Recoverables in Liquidation
Industry Sector:
U.S. Life Insurance and Reinsurance
Type of Document:
Interpretation of Statutory Accounting Principles
Jurisdiction:
United States
Effective Context:
2023 liquidation order effective September 30, 2023
Entity Concerned:
Scottish Re (U.S.-based life reinsurer)
Year:
2026
Region / City:
United States
Topic:
Business liquidation
Document type:
Regulatory notice
Organization / Institution:
Office of the Comptroller of the Currency (OCC)
Author:
Not specified
Target Audience:
Financial institutions, legal advisors, regulatory bodies
Effective period:
Upon approval of liquidation
Approval date:
Not specified
Date of amendments:
Not specified
Court:
H Court
Session Type:
Chamber Court
Presiding Judge:
Honourable Judge Hadebe
Time:
09h30
Case Categories:
Sequestration; Liquidation; Default Judgments; Summary Judgment; Unopposed Applications; Opposed Applications
Jurisdiction:
KwaZulu-Natal
Related Institutions Mentioned:
Road Accident Fund; Msunduzi Municipality; Department of Health: KwaZulu-Natal; The Registrar of Deeds, Pietermaritzburg; Legal Practice Council
Document Type:
Court Roll
Year:
2024
Country:
Socialist Republic of Vietnam
Document number:
TL/………………………
Document type:
Contract liquidation minutes
Related contract:
Spot/Forward/Swap Transaction Contract
Parties:
Indovina Bank Ltd. – … Branch (IVB) and Corporate Customer
Party A:
Indovina Bank Ltd. – … Branch (IVB)
Party B:
Corporate Customer
Effective date of termination:
……/……/………
Compensation amount:
As agreed between parties
Number of originals:
2
Signatories:
Authorized representatives of Party A and Party B
Year:
2024
Jurisdiction:
Namibia, High Court, Main Division, Windhoek
Document Type:
Court Ruling
Court:
High Court of Namibia
Judge:
Honourable Lady Justice Rakow
Parties:
Applicant – Clydon Namibia CC; 1st Respondent – Protection Engineering Namibia (Pty) Ltd; 2nd Respondent – Master of the High Court of Namibia
Case Number:
HC-MD-CIV-MOT-GEN-2023/00370
Hearing Date:
31 February 2024
Delivery Date:
21 May 2024
Legal Basis:
Companies Act 28 of 2004, Administration of Estates Act 66 of 1965
Dispute Subject:
Provisional and potential final liquidation of first respondent, debt recovery of N$677 096, contractual obligations under sub-contractor agreements
Assets and Liabilities of 1st Respondent:
Assets – N$1 293 137.13, ongoing projects valued at N$37 090 535.25, wage bill N$230 000 per month
Procedural Notes:
Condonation application for late affidavit filing, compliance with Rule 54(2) and Rule 32(9) of court procedure
Year:
2026
Region / city:
Canada
Subject:
Financial Distress, Bankruptcy, Liquidation, Reorganization
Document Type:
Educational Module
Organization:
Unknown
Author:
Unknown
Target Audience:
Business Students, Financial Managers
Effective Period:
Ongoing
Approval Date:
Not specified
Date of Changes:
Not specified
Context:
This is an educational module covering the concepts of bankruptcy, liquidation, and reorganization, explaining their causes, warning signs, and legal framework in Canada.
Year:
2026
Region / City:
United States
Topic:
Liquidation Process
Document Type:
Regulatory Notice
Organization / Institution:
Office of the Comptroller of the Currency (OCC)
Author:
Not specified
Target Audience:
National banks, federal savings associations
Period of Action:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Contextual Description:
Document outlining the process and requirements for a voluntary liquidation plan as per OCC regulations.
Year:
2025
Region / City:
North Abington Township
Theme:
Local government, Township administration
Document type:
Meeting minutes
Organization / Institution:
North Abington Township Board of Supervisors
Author:
Mary Redel
Target audience:
Township supervisors, residents, local government officials
Period of validity:
January 6, 2025
Approval date:
January 6, 2025
Date of changes:
N/A
Note:
Year
Note:
Date
Subject:
Bankruptcy / Reorganization
Document Type:
Legal Notice
Court:
UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA – LOS ANGELES DIVISION
Target Audience:
Interested parties, creditors, U.S. trustee, Subchapter V trustee
Year:
2024
Region / City:
United States
Topic:
Environmental Policy, Tribal Governance
Document Type:
Letter
Organization / Institution:
U.S. Environmental Protection Agency (EPA)
Author:
National Tribal Air Association (NTAA)
Target Audience:
Tribal Leaders, EPA Officials
Period of Validity:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2024
Region / City:
Carroll Township, Pennsylvania
Topic:
Annual Reorganization Meeting
Document Type:
Meeting Agenda
Author:
Carroll Township Board of Supervisors
Target Audience:
Township Board, Public
Period of Validity:
January 2, 2024
Approval Date:
January 2, 2024
Date of Changes:
None
Meeting Frequency:
Monthly
Tax Collector:
Pennsylvania Municipal Service (PAMS)
Mileage Reimbursement:
Federal rate for 2024 at 67 cents per mile
Pension Plans:
Contribution rate for 2024 at 1% for Non-Uniform Pension and 0% for Police Pension
Delegate:
Gary Lenzi for Pa State Conference 2024
Note:
Context
Title:
International Traffic in Arms Regulations (ITAR) Reorganization I Redline – Revision 17
Issuing body:
Directorate of Defense Trade Controls (DDTC), U.S. Department of State
Regulatory framework:
International Traffic in Arms Regulations (ITAR)
Legal authority:
Arms Export Control Act (22 U.S.C. 2751 et seq.; 22 U.S.C. 2778)
Executive authority:
Executive Order 13637
Federal Register citations:
87 FR 16396; 90 FR 43388; 90 FR 50489; and related notices
Revision number:
Rev.17
Revision date:
November 7, 2025
Effective dates referenced:
September 6, 2022; October 1, 2025; and other dates as specified
Subject:
Reorganization and amendment of ITAR provisions, including § 126.1 country policies and related sections
Document type:
Regulatory redline edition with annotated revisions
Geographic scope:
United States
Referenced regulatory parts:
22 CFR Parts 120, 121, 122, 123, 124, 126, 127, 129
Revision history coverage:
Original edition September 2, 2022 through Revision 17 November 7, 2025
Authors:
Julian Gaviria Lopez; Guido Van Wingen; Chris Vriend; Laura K.M. Han; Jennifer Labus; Gitte M. Knudsen; Brenda W.J.H. Penninx
Corresponding author:
Julian Gaviria Lopez
Correspondence email:
[email protected]
Affiliations:
Amsterdam UMC, Vrije Universiteit Amsterdam; Amsterdam Neuroscience; University of California, Los Angeles; Copenhagen University Hospital Rigshospitalet; University of Copenhagen
Running title:
Brain dynamics underlying running therapy
Keywords:
Running therapy; Brain networks; affective disorders; dynamic functional connectivity; depression; anxiety
Type of document:
Supplementary methods
Field:
Psychiatry; Neuroimaging; Affective disorders
Imaging modalities:
Structural MRI; Resting-state fMRI
Software used:
FreeSurfer 7.1.1; fMRIPrep v20.2.1; MRIqc; ciftify
Analytical methods:
fMRI preprocessing; motion assessment and quality control; surface-based time series extraction; coactivation pattern analysis; k-means clustering
Brain parcellation:
Schaefer atlas; 14 subcortical regions
Population:
Individuals with affective disorders and comparison participants
Outcome measures:
Dynamic functional connectivity; co-activation patterns; motion metrics (FD, DVARS, temporal SNR)
Year:
2026
Region / City:
Newburgh
Theme:
Local government meeting
Document type:
Meeting minutes
Authority:
Town Board of Newburgh
Author:
Town Clerk
Target Audience:
Local government officials, residents of Newburgh
Period of validity:
January 12, 2026
Approval Date:
January 12, 2026
Date of changes:
None
Context:
Meeting minutes of the reorganization session of the Newburgh Town Board, outlining appointments, motions, and decisions for 2026.
Year:
2018
Location:
Bloomingdale, New Jersey, USA
Type of document:
Meeting minutes / Official record
Organ / Institution:
Borough of Bloomingdale
Mayor:
Jonathan Dunleavy
Council Members:
John D’Amato, Ray Yazdi, Anthony Costa, Richard Dellaripa, Dawn Hudson, Michael Sondermeyer
Municipal Clerk:
Breeanna Calabro
Legal Counsel:
Fred Semrau
Key events:
Oath of office ceremonies, appointments, resolutions adoption, public comments
Duration of term (if applicable):
Various official appointments, generally one-year or three-year terms
Date of meeting:
January 2, 2018
Public notice:
Posted December 27, 2017