EXHIBIT 3.1(d) State of California Bill Jones Secretary of State SACRAMENTO I, BILL JONES, Secretary of State of California, hereby certify: That the annexed transcript of 1 page(s) was prepared by and in this --- office from the record on file, of which it purports to be a copy, and that it is full, true and correct. [THE GREAT SEAL OF THE IN WITNESS WHEREOF, I execute this STATE OF CALIFORNIA] certificate and affix the Great Seal of the State of California JUL 20 1995 ------------------------------- /s/ BILL JONES Secretary of State [THE GREAT SEAL OF BILL JONES THE STATE OF SECRETARY OF STATE CALIFORNIA] LLC-2 LIMITED LIABILITY COMPANY CERTIFICATE OF AMENDMENT IMPORTANT - Read the instructions before completing the form. --------- This document is presented for filing pursuant to Section 17054 of the California Corporations Code. - ------------------------------------------------------------------------------- 1. Limited liability company name: Imperial Credit Franchise Mortgage LLC - ------------------------------------------------------------------------------- 2. File number: 101995181022 - ------------------------------------------------------------------------------- 3. Enter only the information in the Articles of Organization (LLC-1) amended by filing this Certificate of Amendment (LLC-2). a. Limited liability company name: Franchise Mortgage Acceptance Company LLC ----------------------------------------- b. Latest date on which the limited liability company is to dissolve: (month/day/year) --------------------------------------------------------- c. The limited liability company will be managed by: (check one). [ ] one manager [ ] more than one manager [ ] limited liability company members d. Other matters which were included by attachment as indicated in Item 7 of the Articles of Organization (LLC-1). Provide the text of each amendment adopted, using the space provided and/or attaching one or more separate pages. - ------------------------------------------------------------------------------- 4. Number of pages attached, if any: - -------------------------------------------- 5. It is hereby declared that I am the person who executed this instrument, which execution is my act and deed. /s/ WAYNE L. KNYAL ------------------------------------------ Signature of authorized person [BAR CODE] Wayne L. Knyal manager ------------------------------------------ [BAR CODE] Type or print name and title 101995181022 Date: July 6 , 1995 ------------- -- FILED: AMENDMENT AT SACRAMENTO, CA ON JUL. 18, 1995 - -------------------------------------------- SECRETARY OF STATE OF CALIFORNIA LLC-2 Approved by the Secretary of State Filing Fee $30 1/95 State of California Bill Jones Secretary of State SACRAMENTO I, BILL JONES, Secretary of State of California, hereby certify: That the annexed transcript of 1 page(s) was prepared by and in this --- office from the record on file, of which it purports to be a copy, and that it is full, true and correct. [THE GREAT SEAL OF THE IN WITNESS WHEREOF, I execute this STATE OF CALIFORNIA] certificate and affix the Great Seal of the State of California JUL 3 1995 ------------------------------- /s/ BILL JONES Secretary of State [THE GREAT SEAL OF BILL JONES THE STATE OF SECRETARY OF STATE CALIFORNIA] LLC-1 LIMITED LIABILITY COMPANY ARTICLES OF ORGANIZATION IMPORTANT - Read the instructions before completing the form. --------- This document is presented for filing pursuant to Section 17050 of the California Corporations Code. - ------------------------------------------------------------------------------- 1. Limited liability company name: Imperial Credit Franchise Mortgage LLC (End the name with "LLC" or "Limited Liability Company". No periods between the letters in "LLC". "Limited" and "Company" may be abbreviated to "Ltd." and "Co.") - ------------------------------------------------------------------------------- 2. Latest date (month/day/year) on which the limited liability company is to dissolve: June 30, 2045 - ------------------------------------------------------------------------------- 3. The purpose of the limited liability company is to engage in any lawful act or activity for which a limited liability company may be organized under the Beverly-Killea Limited Liability Company Act. - ------------------------------------------------------------------------------- 4. Enter the name of initial agent for service of process and check the appropriate provision below: H. Wayne Snavely --------------------------------------------------- , which is [x] an individual residing in California. Proceed to Item 5. [ ] a corporation which has filed a certificate pursuant to Section 1505 of the California Corporations Code. Skip Item 5 and proceed to Item 6. - ------------------------------------------------------------------------------- 5. If the initial agent for service of process is an individual, enter a ---------- business or residential street address in California: Street address: 20371 Irvine Avenue City: Santa Ana Heights State: CALIFORNIA Zip Code: 92707 - ------------------------------------------------------------------------------- 6. The limited liability company will be managed by: (check one) [ ] one manager [x] more than one manager [ ] limited liability company members - ------------------------------------------------------------------------------- 7. If other matters are to be included in the Articles of Organization attach one or more separate pages. Number of pages attached, if any: - ------------------------------------------------------------------------------- 8. It is hereby declared that I am the person who executed this instrument, which execution is my act and deed. /s/ KASEY HANNAH ------------------------------------------ Signature of organizer [BAR CODE] Kasey Hannah ------------------------------------------ [BAR CODE] Type or print name of organizer 101995181022 Date: June 29 , 1995 -------------- -- FILED: REGISTRN/ARTICLES OF ORG. AT SACRAMENTO, CA ON JUN.30, 1995 - -------------------------------------------- SECRETARY OF STATE OF CALIFORNIA LLC-1 Approved by the Secretary of State Filing Fee $80 1/95