Nominee Agreement Sample Contracts

You agree that you are willing, should we so elect, to become a member of a slate of nominees (the “Slate”) of an affiliate of Saba Capital Management, L.P. (the “Nominating Party”), to stand for election as a trustee of Eaton Vance Floating Rate Income Plus Fund, a Massachusetts business trust (the “Fund”), in connection with a proxy solicitation (the “Proxy Solicitation”) to be conducted by the undersigned and certain other parties in respect of the 2021 annual meetings of shareholders of the Fund expected to be held in or about 2021 (including any adjournment or postponement thereof or any special meeting held in lieu thereof, the “Annual Meeting”) or appointment or election by other means. You further agree to serve as a trustee of the Fund if so elected or appointed. The undersigned agrees to pay all of the costs arising from the Proxy Solicitation (the “Proxy Related Costs”). For the avoidance of doubt, the undersigned shall not be obligated to pay any costs in connection with yo

Nominee Agreement • April 29th, 2021 • MHR Fund Management LLC • Motor vehicles & passenger car bodies • New York

Contract Type April 29th, 2021 Jurisdiction

This Nominee Agreement (the “Agreement”), effective as of April 27, 2021 (the “Effective Date”), is made and entered into by and between MHR Institutional Partners III LP (“Nominee”) and Fund III Sub LP (the “Company”, and together with Nominee, the “Parties”).

Nominee Agreement • December 23rd, 2019 • Voce Capital Management LLC • Title insurance Contract Type December 23rd, 2019

You agree that you are willing, should we so elect, to become a member of a slate of nominees (the “Slate”) to be proposed by Voce Capital Management LLC or an affiliate thereof (the “Soliciting Party”), to stand for election as a director of Argo Group International Holdings, Ltd., a Bermuda exempted company limited by shares (the “Company”), in connection with a proxy solicitation (the “Proxy Solicitation”) to be conducted by the undersigned and certain other parties, or appointment or election by other means. You further agree to serve as a director of the Company if so elected or appointed. The undersigned agrees on behalf of the Soliciting Party to pay the costs of the Proxy Solicitation.

Nominee Agreement • June 12th, 2021 Contract Type June 12th, 2021

Whereas Owner is the sole beneficial owner of the land described in Exhibit 1 to this Agreement, including all buildings and other fixed improvements thereon and all interests therein and rights appurtenant thereto;

Nominee Agreement • May 5th, 2020 Contract Type May 5th, 2020

This nominee agreement ("Agreement") is as of the date mentioned on the first page but with retroactive effect as of January 1, 2018, (“Effective Date”) and entered into by and among:

Nominee Agreement • February 7th, 2022 • Stilwell Joseph • State commercial banks Contract Type February 7th, 2022

This Nominee Agreement is made this 3rd day of February 2022, by and among Stilwell Activist Investments, L.P., Stilwell Activist Fund, L.P., and Stilwell Value Partners VII, L.P., (collectively, the “Stilwell Funds”), their General Partner, Stilwell Value LLC (“Stilwell Value” and together with the Stilwell Funds, “The Stilwell Group”), having their principal places of business at 111 Broadway, 12th Floor, New York, NY 10006, and Gregory H. Browne, an individual with offices at 1019 Webster Street, New Orleans, LA 70118 (“Nominee”).

Nominee Agreement • April 23rd, 2019 • Water Asset Management LLC • Water supply Contract Type April 23rd, 2019

You agree that you are willing, should we so elect, to become a member of a slate of nominees (the “Slate”) to be proposed by Water Asset Management, LLC or an affiliate thereof (the “Soliciting Party”), to stand for election as a director of Cadiz Inc., a Delaware corporation (the “Company”), in connection with a proxy solicitation (the “Proxy Solicitation”) to be conducted by the undersigned and certain other parties, or appointment or election by other means. You further agree to serve as a director of the Company if so elected or appointed. The undersigned agrees on behalf of the Soliciting Party to pay the costs of the Proxy Solicitation.

Nominee Agreement • May 5th, 2020 • California Contract Type May 5th, 2020 Jurisdiction

This Nominee Agreement (this “Agreement”) is entered into as of December 3, 2010 between PayEase Beijing (HK) Limited, a Hong Kong corporation and its Subsidiaries (“PayEase Beijing” or “Nominee”), on the one hand, and Loyalty Alliance Enterprise Corporation, a Cayman Islands company, and its Subsidiaries (“Loyalty Alliance” or “Beneficial Owner”), on the other hand. Capitalized terms used herein and not otherwise defined shall have the meanings ascribed to such terms in Article I hereof.

Nominee Agreement • February 7th, 2012 • Harvard Illinois Bancorp, Inc. • Savings institution, federally chartered

Contract Type February 7th, 2012

This Nominee Agreement is made this 6th day of February, 2012 among Stilwell Value Partners II, L.P. and Stilwell Value Partners VII, L.P. (collectively referred to as "SVP"), having their offices at 111 Broadway, 12th Floor, New York, NY 10006, and Peter Wilson, an individual residing at 813 Vanslyke Drive, Fontana, WI 53125 ("Nominee").

Nominee Agreement • September 12th, 2011 • Pathology Solutions, LLC Contract Type September 12th, 2011

THIS NOMINEE AGREEMENT (the “Agreement”) is entered into as of , by and between , M.D., a physician licensed to practice medicine in the State of (the “Nominee”), and Aurora Diagnostics, LLC, a Delaware limited liability company (“Aurora”).

Nominee Agreement • August 27th, 2010 • China Oumei Real Estate Inc. • Land subdividers & developers (no cemeteries)

Contract Type August 27th, 2010

Based on the principle of mutual trust, Party A and Party B hereby agree to sign and follow this agreement, and that that Party B shall hold Party A’s shares in certain Hong Kong company, on behalf of Party A (the beneficial owner) under this agreement..

Nominee Agreement • March 1st, 2013 • Harvard Illinois Bancorp, Inc. • Savings institution, federally chartered

Contract Type March 1st, 2013

This Nominee Agreement is made this 16th day of February, 2013 among Stilwell Value LLC ("Stilwell"), having its offices at 111 Broadway, 12th Floor, New York, NY 10006, and Scott Ripkey, an individual residing at 1021 Tarrant Drive Fontana, WI 53125 ("Nominee").

Nominee Agreement • January 19th, 2006 • Scpie Holdings Inc • Insurance carriers, nec Contract Type January 19th, 2006

This Nominee Agreement is made this 9th day of January, 2006, among Stilwell Value Partners III, L.P. (“Stilwell Value Partners III”), having its offices at 26 Broadway, 23rd Floor, New York, New York 10014, and Gregory Noonan, residing at 26 Inverness Court, White Plains, NY 10605 (“Nominee”).

Nominee Agreement • February 24th, 2014 • Stilwell Joseph • Savings institution, federally chartered Contract Type February 24th, 2014

This Nominee Agreement is made this 20th day of February, 2014, among Stilwell Value Partners II, L.P., Stilwell Value Partners V, L.P., Stilwell Value Partners VII, L.P., Stilwell Activist Fund, L.P., and Stilwell Activist Investments, L.P. (the “Stilwell Funds”), their General Partner, Stilwell Value LLC ("Stilwell Value"), Stilwell Partners, L.P. (“Stilwell Partners”), and its General Partner, Joseph Stilwell (“Stilwell” and collectively with the Stilwell Funds, Stilwell Value, and Stilwell Partners, “The Stilwell Group”), having their principal places of business at 111 Broadway, 12th Floor, New York, NY 10006, and Stephen S. Burchett, an individual with offices at 949 Third Avenue, Third Floor, Huntington, WV 25701 ("Nominee").

Nominee Agreement • February 24th, 2014 • Stilwell Joseph • Savings institution, federally chartered Contract Type February 24th, 2014

This Nominee Agreement is made this 20th day of February, 2014, among Stilwell Value Partners II, L.P., Stilwell Value Partners V, L.P., Stilwell Value Partners VII, L.P., Stilwell Activist Fund, L.P., and Stilwell Activist Investments, L.P. (the “Stilwell Funds”), their General Partner, Stilwell Value LLC (“Stilwell Value”), Stilwell Partners, L.P. (“Stilwell Partners”), and its General Partner, Joseph Stilwell (“Stilwell” and collectively with the Stilwell Funds, Stilwell Value, and Stilwell Partners, “The Stilwell Group”), having their principal places of business at 111 Broadway, 12th Floor, New York, NY 10006, and Marshall L. Steen, an individual with offices at 3409 13th Street, Ashland, KY 41102 (“Nominee”).

Nominee Agreement • November 17th, 2010 • New South Wales Contract Type November 17th, 2010 Jurisdiction Nominee Agreement • March 3rd, 2014 • Stilwell Joseph • Savings institution, federally chartered Contract Type March 3rd, 2014

This Nominee Agreement is made this 21st day of February, 2014, among Stilwell Value Partners II, L.P. and Stilwell Value Partners VII, L.P. (together, the “Stilwell Funds”), their General Partner, Stilwell Value LLC (“Stilwell Value”), Stilwell Partners, L.P. (“Stilwell Partners”), and its General Partner, Joseph Stilwell (“Stilwell” and collectively with the Stilwell Funds, Stilwell Value, and Stilwell Partners, “The Stilwell Group”), having their principal places of business at 111 Broadway, 12th Floor, New York, NY 10006, and Demitri Sibbing, an individual with offices at 100 S. Wacker Drive, Chicago, IL 60606 (“Nominee”).

Nominee Agreement • April 1st, 2024 • Assure Holdings Corp. • Surgical & medical instruments & apparatus • Delaware

Contract Type April 1st, 2024 Jurisdiction

This Nominee Agreement (this “Agreement”) is made and entered into as of March 26, 2024 (the “Effective Date”), by and between Assure Neuromonitoring, LLC, a Colorado limited liability company (“Assure Neuromonitoring”), Assure Telehealth Providers, LLC, a Colorado limited liability company (“Assure Telehealth” and together with Assure Neuromonitoring, “Nominees” and each, a “Nominee”), and National Neuromonitoring Services, LLC, a Texas limited liability company (“Beneficial Owner”). Nominees and the Beneficial Owner may be referred to individually as “Party” or collectively as “Parties” to this Agreement.

Nominee Agreement • May 16th, 2024 • Horizon Fuel Cell Technologies Pte LTD • Electrical industrial apparatus

Contract Type May 16th, 2024

This Nominee Agreement (“Agreement”) dated as of May 1, 2024 by and between Hymas Technologies Limited, a BVI Business Company incorporated under the laws of the British Virgin Islands, with offices at Sertus Chambers, P.O. Box 905, Quastisky Building, Road Town, Tortola, British Virgin Islands (“Shareholder”), and THEODORE H. SWINDELLS, an individual residing at 2777 Paradise Road, Unit 2101, Las Vegas, NV 89109 (“Nominee”).

Nominee Agreement • March 12th, 2021 • Stilwell Joseph • State commercial banks Contract Type March 12th, 2021

This Nominee Agreement is made this 16th day of February 2021, by and among Stilwell Activist Investments, L.P., Stilwell Activist Fund, L.P., and Stilwell Value Partners VII, L.P., (collectively, the “Stilwell Funds”), their General Partner, Stilwell Value LLC (“Stilwell Value” and together with the Stilwell Funds, “The Stilwell Group”), having their principal places of business at 111 Broadway, 12th Floor, New York, NY 10006, and Peter Prickett, an individual with offices at 87110 Highpoint Drive, Diamondhead, MS 39525 (“Nominee”).

Nominee Agreement • August 12th, 2024 Contract Type August 12th, 2024

[THE COMPANY] is a fund management company based in Norway and operates under the supervision of the Financial Supervisory Authority of Norway (Finanstilsynet).

Nominee Agreement • June 3rd, 2004 • Mack Cali Realty L P • Real estate investment trusts Contract Type June 3rd, 2004

AGREEMENT made as of the 2nd day of April, 2004, between MACK-CALI REALTY CORPORATION, a Maryland corporation having its principal place of business at 11 Commerce Drive, Cranford, New Jersey 07016 (referred to herein as “Agent”), and MACK-CALI REALTY, L.P., a Delaware limited partnership having its principal place of business at 11 Commerce Drive, Cranford, New Jersey 07016 (referred to herein as “Principal”).

Nominee Agreement • December 1st, 2021 Contract Type December 1st, 2021

Nominee Agreement shall have the meaning set forth in Section 4.3(b) of the Titling Trust Agreement.VIE Agreements means the documents as set forth in Appendix B hereto.Resident Agreements means, collectively, all resident agreements or other contracts or arrangements for the use or occupancy of any units, beds or other facilities provided, meals served, goods sold or services rendered, in each case, on or at the Facility.Trust Agreements means the Up-MACRO Holding Trust Agreement, the Up-MACRO Tradeable Trust Agreement, the Down-MACRO Holding Trust Agreement and the Down-MACRO Tradeable Trust Agreement.Assignment of Management Agreement means that certain Assignment of Management Agreement and Subordination of Management Fees, dated as of the date hereof, among Lender, Borrower and Manager, as the same may be amended, restated, replaced, supplemented or otherwise modified from time to time.Lock-Up Agreements means the lock-up agreements that are delivered on the date hereof by each of

Nominee Agreement • July 12th, 2007 • Freeze Group Holding Corp. • Retail-eating places • New York Contract Type July 12th, 2007 Jurisdiction

This NOMINEE AGREEMENT, is dated as of July 5, 2007 (this “Agreement”), by and between SCSF Equities, LLC (“SCSF”) and Freeze Operations Holding Corp. (“Freeze”).

Nominee Agreement • January 22nd, 2024 • Stilwell Joseph • State commercial banks Contract Type January 22nd, 2024

This Nominee Agreement (this “Agreement”) is made this 19th day of January 2024, by and among Stilwell Activist Investments, L.P., Stilwell Activist Fund, L.P., and Stilwell Value Partners VII, L.P., (collectively, the “Stilwell Funds”), their General Partner, Stilwell Value LLC (“Stilwell Value” and together with the Stilwell Funds, “The Stilwell Group”), having their principal places of business at 111 Broadway, 12th Floor, New York, NY 10006, and Stewart F. Peck, an individual with a principal business address of 601 Poydras St., Suite 2775, New Orleans, Louisiana, 70130 (“Nominee”).

Nominee Agreement • April 18th, 2013 • Clinton Group Inc • Security brokers, dealers & flotation companies

Contract Type April 18th, 2013

You agree that you are willing, should we so elect, to become a member of a slate of nominees (the “Slate”) of an affiliate of the undersigned (the “Nominating Party”), to stand for election as a director of Gleacher & Company, Inc., a Delaware corporation (“Gleacher”) in connection with a proxy solicitation (the “Proxy Solicitation”) to be conducted by the undersigned and certain other parties in respect of the 2013 annual meeting of stockholders of Gleacher expected to be held in June 2013 (including any adjournment or postponement thereof or any special meeting held in lieu thereof, the “Annual Meeting”) or appointment or election by other means. You further agree to serve as a director of Gleacher if so elected or appointed. The undersigned agrees on behalf of the Nominating Party to pay the costs of the Proxy Solicitation.

Nominee Agreement • October 14th, 2003 • Liberty Media Corp /De/ • Cable & other pay television services • Delaware

Contract Type October 14th, 2003 Jurisdiction

This NOMINEE AGREEMENT (this “Agreement”) is entered into as of July 2, 2001 by and between Interactive Technology Holdings, LLC, a Delaware limited liability company (“ITH”), and Randy Ronning (“Ronning”).

Nominee Agreement • June 18th, 2015 • Jana Partners LLC • Food and kindred products • New York Contract Type June 18th, 2015 Jurisdiction

Nominee Agreement • November 3rd, 2021 • JPMorgan Chase Bank, N.A. - ADR Depositary • American depositary receipts

Contract Type November 3rd, 2021 Nominee Agreement • November 19th, 2012 • Jana Partners LLC • Agricultural chemicals Contract Type November 19th, 2012

You agree that you are willing, should we so elect, to become a member of a slate of nominees (the "Slate") of JANA Master Fund, Ltd., a Cayman Islands exempted company (the "Nominating Party"), to stand for election as a director of Agrium Inc. (the "Company") in connection with a proxy solicitation (the "Proxy Solicitation") to be conducted by the Nominating Party and certain other parties in respect of the 2013 annual meeting of shareholders of the Company expected to be held in May 2013 (including any adjournment or postponement thereof or any special meeting held in lieu thereof, the "Annual Meeting") or appointment or election by other means, and to serve as a director of the Company if so elected or appointed. You further agree to perform such other services as reasonably requested by the Nominating Party or its affiliates in furtherance of its effort to maximize shareholder value at the Company, including, without limitation, (i) providing true and complete information concerni

Nominee Agreement • February 25th, 2015 • Sillerman Robert F X • Services-amusement & recreation services • New York