- Track your favorite companies
- Receive email alerts for new filings
- Personalized dashboard of news and more
- Access all data and search results
- S-4/A Registration of securities issued in business combination transactions
- 3.3 Articles of Incorporation of William Lyon Homes, Inc.
- 3.4 Bylaws of William Lyon Homes, Inc.
- 3.5 Articles of Incorporation of California Equity Funding, Inc.
- 3.6 Bylaws of California Equity Funding, Inc.
- 3.7 Articles of Incorporation of Duxford Financial, Inc.
- 3.8 Bylaws of Duxford Financial, Inc.
- 3.9 Articles of Incorporation of HSP Inc.
- 3.10 Bylaws of HSP Inc.
- 3.11 Articles of Organization of Lyon East Garrison Company I, LLC
- 3.12 Articles of Organization of Lyon Montecito, LLC
- 3.13 Operating Agreement for Lyon Montecito, LLC
- 3.14 Certificate of Limited Partnership of Ox I Oxnard, L.P.
- 3.15 Agreement of Limited Partnership of Ox I Oxnard, L.P.
- 3.16 Articles of Incorporation of PH-LP Ventures
- 3.17 Bylaws of PH-LP Ventures
- 3.18 Articles of Incorporation of Ph-rielly Ventures
- 3.19 Bylaws of Ph-rielly Ventures
- 3.20 Articles of Incorporation of PH Ventures - San Jose
- 3.21 Bylaws of PH Ventures - San Jose
- 3.22 Articles of Incorporation of Presley CMR, Inc.
- 3.23 Bylaws of Presley CMR, Inc.
- 3.24 Articles of Incorporation of Presley Homes
- 3.25 Bylaws of Presley Homes
- 3.26 Certificate of Formation of ST. Helena Westminster Estates, LLC
- 3.27 Limited Liability Company Agreement of ST. Helena Westminster Estates, LLC
- 3.28 Articles of Incorporation of Sycamore CC, Inc.
- 3.29 Bylaws of Sycamore CC, Inc.
- 3.30 Articles of Organization of the Ranch Golf Club, LLC
- 3.31 Operating Agreement for the Ranch Golf Club, LLC
- 3.32 Articles of Incorporation of William Lyon Southwest, Inc.
- 3.33 Bylaws of William Lyon Southwest, Inc.
- 3.34 Amended and Restated General Partnership Agreement of WLH Enterprises
- 4.4 Supplemental Indenture Dated As of January 1, 2005 Re: 10-3/4% Senior Notes
- 4.7 Supplemental Indenture Dated As of January 1, 2005 Re: 7-1/2% Senior Notes
- 4.10 Supplemental Indenture Dated As of January 1, 2005 Re: 7-5/8% Senior Notes
- 5.1 Opinion of Irell & Manella LLP As to the Validity of the Notes
- 5.2 Opinion of Bryan Cave LLP
- 23.1 Consent of Independent Registered Public Accounting Firm
- 3 Jun 14 Registration of securities issued in business combination transactions
- 27 Dec 13 Registration of securities issued in business combination transactions
- 11 Apr 13 Registration of securities issued in business combination transactions
- 10 Jan 05 Registration of securities issued in business combination transactions (amended)
- 16 Dec 04 Registration of securities issued in business combination transactions
- 21 Apr 04 Registration of securities issued in business combination transactions
Exhibit 3.28
FILED | ||||
ARTICLES OF INCORPORATION | In the office of the Secretary of State of the State of California | |||
OF | SEP 14 2004 | |||
SYCAMORE CC, INC. | /s/ Bill Jones | |||
BILL JONES, Secretary of State |
ONE: The name of this corporation is Sycamore CC, Inc.
TWO: The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business or the practice of a profession permitted to be incorporated by the California Corporations Code.
THREE: The name of this corporation’s initial agent for service of process is:
Nancy M. Harlan
4490 Von Karman Avenue
Newport Beach, CA 92660
FOUR: This corporation is authorized to issue one class of shares of stock; the total number of shares is 100,000.
FIVE: The liability of the directors of this corporation for monetary damages shall be eliminated to the fullest extent permissible under California law. If the California General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of this corporation shall be eliminated or limited to the fullest extent permitted by the California General Corporation Law, as so amended. Any repeal or modification of this provision shall not adversely affect any right or protection of a director of this corporation existing at the time of such repeal or modification.
SIX: This corporation is authorized to indemnify the directors and officers of this corporation to the fullest extent permissible under California law.
Dated: September 13, 2001
/s/ Mathew Sant |
Matthew Sant, Incorporator |
[SEAL of the “OFFICE OF THE SECRETARY OF STATE”]