EFTA01382560.txt Text dataset_10 View on DOJ

Illegal Activity
none
Blackmail
none
Date
2015-10-02
Document Type
legal filing
Model
gemini-2.0-flash-001
Processed
2026-02-07T18:41
Summary
This document is an amendment to Form S-1, signed by the directors of Table of Cantab on October 2, 2015. It serves as evidence of their approval of the amendment.
Metadata
Subject
Amendment No. 3 to Form S-1
Sender
Recipients
Document ID
1646972 000119312515335826 d900395ds
Date
2015-10-02
Relationships 9
Entity 1RelationshipEntity 2Description
Kim Fennebresque Director Table of Cantab Kim Fennebresque is a Director of Table of Cantab.
Lisa A. Gray Director Table of Cantab Lisa A. Gray is a Director of Table of Cantab.
Hersch Klaff Director Table of Cantab Hersch Klaff is a Director of Table of Cantab.
Ronald Kravit Director Table of Cantab Ronald Kravit is a Director of Table of Cantab.
Alan Schumacher Director Table of Cantab Alan Schumacher is a Director of Table of Cantab.
Jay L. Schottenstein Director Table of Cantab Jay L. Schottenstein is a Director of Table of Cantab.
Lenard B. Tessler Director Table of Cantab Lenard B. Tessler is a Director of Table of Cantab.
Scott Wile Director Table of Cantab Scott Wile is a Director of Table of Cantab.
Robert B. Dimond Attorney-in-Fact Directors Robert B. Dimond is the Attorney-in-Fact for the listed directors.
Raw Analysis JSON click to expand
Themes
Business dealings
Organizations 1
Table of Cantab
Text Analysis
Tone
Professional
Purpose
To document the signatures of the directors for Amendment No. 3 to Form S-1.
Significance
This document provides evidence of the directors' approval of the amendment.
File Info
File Name
EFTA01382560.txt
Dataset
dataset_10
Type
Text
Model
gemini-2.0-flash-001
Processed
2026-02-07T18:41:36.693126
DOJ Source
View on DOJ