Navigant Consulting Inc

Formerly NYSE: NCI

Plans of Reorganization, Merger, Acquisition or Similar Filter

EX-2.1
from 8-K 98 pages Agreement and Plan of Merger Among Guidehouse Llp, Isaac Merger Sub, Inc. and Navigant Consulting, Inc. Dated as of August 2, 2019
12/34/56
EX-2.1
from DEFA14A 98 pages Agreement and Plan of Merger Among Guidehouse Llp, Isaac Merger Sub, Inc. and Navigant Consulting, Inc. Dated as of August 2, 2019
12/34/56
EX-2.3
from 8-K 7 pages Amendment 2 to Equity Purchase Agreement
12/34/56
EX-2.2
from 8-K 8 pages Amendment No. 1 to Equity Purchase Agreement
12/34/56
EX-2.1
from 8-K 143 pages Equity Purchase Agreement Dated as of June 23, 2018 by and Between Navigant Consulting, Inc. and Ankura Consulting Group, LLC
12/34/56
EX-2.1
from 8-K 85 pages Agreement and Plan of Merger Dated as of May 14, 2014 Among Navigant Consulting, Inc., Bobcat Acquisition Corporation, Cymetrix Corporation and the Securityholders of Cymetrix Corporation Named Herein
12/34/56
EX-2.1
from 8-K 58 pages Asset Purchase Agreement Dated as of May 14, 2010 Among Navigant Consulting, Inc., Daylight Forensic & Advisory LLC, Daylight Forensic & Advisory Ltd, the Members of Daylight Forensic & Advisory LLC and the Other Parties Listed on the Signature Pages Hereto
12/34/56
EX-2.1
from 8-K 71 pages Purchase and Sale Agreement by and Among Navigant Consulting, Inc. Chicago Partners, L.L.C., and the Members Listed on the Signature Pages Hereto Dated as of April 18, 2008
12/34/56
EX-2
from 8-K 48 pages Asset Purchase Agreement Dated as of February 8, 2005 Among Navigant Consulting, Inc. Casas, Benjamin & White, LLC, Cbw Securities, LLC, Edward R. Casas, Inc., G. Benjamin, Cpa, P.C., Edward R. Casas and Gerald R. Benjamin Asset Purchase Agreement
12/34/56
EX-2
from 8-K 56 pages Asset Purchase Agreement Dated as of January 30, 2004 Among Navigant Consulting, Inc. Tucker Alan Inc. and the Shareholders Listed on the Signature Pages Hereto Asset Purchase Agreement
12/34/56
EX-2
from 8-K ~50 pages Asset Purchase Agreement
12/34/56
EX-2.1
from 10-K405 ~50 pages Plan and Agreement of Merger 02-07-1999
12/34/56
EX-2.2
from 8-K ~50 pages Agreement and Plan of Merger
12/34/56
EX-2.1
from 8-K ~50 pages Agreement and Plan of Merger
12/34/56
EX-2.2
from S-4 ~5 pages Voting Agreement
12/34/56
EX-2.2
from S-1 1 page <page> Promissory Note $7,975,000 ,1996 Deerfield, Illinois for Value Received, the Undersigned, Metzler & Associates, Inc., Promises to Pay to the Order of Richard J. Metzler on or Before , 199_, the Principal Sum of Seven Million Nine Hundred Seventy Five Thousand and No/100ths Dollars ($7,975,000). All Payments of Principal and Interest Hereunder Shall Be Made to the Legal Holder at 120 Woodley Road, Winnetka, Illinois 60093, or at Such Other Place as the Legal Holder May From Time to Time Designate in Writing to the Undersigned. the Legal Holder of This Note Shall Be Entitled to Recover All of Its Costs of Collection, Court Costs, Legal Expenses and Reasonable Attorneys' Fees in Collecting or Enforcing This Note or the Collection of Any Sums Due Hereunder. No Delay on the Part of the Holder of This Note in the Exercise of Any Right or Remedy Shall Operate as a Waiver Thereof or the Exercise of Any Other Right or Remedy. the Undersigned Hereby Waives Presentment for Payment, Notice of Dishonor and Protest. This Note Shall Be Governed, Construed and Enforced in Accordance With the Laws of the State of Illinois. in Witness Whereof, the Undersigned Has Executed This Note as of the Day and Year First Above Written. Metzler & Associates, Inc. By: Its President
12/34/56
EX-2.1
from S-1 ~5 pages Form of Merger Agreement Among the Metzler Group
12/34/56