Superior National Insurance Group Inc

Underwriting Agreements Filter

EX-1
from SC 13D ~20 pages Underwriting agreement
12/34/56
EX-1
from S-4 ~50 pages Purchase Agreement Dated 11/26/97
12/34/56
EX-1
from SC 13D ~20 pages Registration Rights Agreement
12/34/56
EX-1
from SC 13D ~20 pages Registration Rights Agreement
12/34/56
EX-1
from SC 13D ~10 pages Voting Agreement
12/34/56
EX-1
from SC 13D/A 1 page Termination Agreement
12/34/56
EX-1
from SC 13D/A 1 page <page> 1 in Witness Whereof, the Parties Hereto Have Caused This Agreement to Be Duly Executed as of the Day and Year First Above Written. Superior National Insurance Group, Inc. By: /S/ J. Chris Seaman Name: J. Chris Seaman Title: Executive Vice President Address for Notice:superior National Insurance Group, Inc. 26601 Agoura Road Calabasas, California 91302 Attention: William L. Gentz Allstate Insurance Company By: /S/ Doug R. Wendt Name: Doug R. Wendt Title: Vice President By: /S/ Loren Hall Name: Loren Hall Title: Assistant Vice President Address for Notice:allstate Insurance Company 2775 Sanders Road, Suite A3 Northbrook, Illinois 60062-6127 Attention: Caryn E. Hank, Strategic Development Manager With a Copy to Allstate Insurance Company Investment Law Department 3075 Sanders Road, Suite G5a Northbrook, Illinois 60062-7127 Attention: Elizabeth J. Lapham, Esq. Dito-Devcar Corporation, Dito Caree Limited Partnership, a Nevada Corporation a Nevada Limited Partnership By: Gamebusters, Inc. a Nevada Corporation Its:general Partner By: /S/ David B. Hehn By: /S/ David B. Hehn Name: David B. Hehn Name: David B. Hehn Title: President Title: President -9
12/34/56
EX-1
from SC 13D ~10 pages Voting Agreement Dated as of 9/17/96
12/34/56