arrow left
arrow right
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
						
                                

Preview

1} JOHN G. COWPERTHWAITE, CSB# 96375 BENNETT, SAMUELSEN, REYNOLDS & ALLARD 2|| A Professional Corporation ELECTRONICALLY Attorneys at Law FILED 3 1301 Marina Village Parkway, Suite 300 Superior Court of California, Alameda, California 94501-1084 County of San Francisco Telephone: (510) 444-7688 Facsimile: (510) 444-5849 MAR 22 2013 BY: WILLIAM TRUPEK Attorneys for Defendant Deputy Clerk 4 5 6} SLAKEY BROTHERS, INC. 7 8 9 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SAN FRANCISCO ROBERT ROSS and JEAN ROSS, NO. CGC-10-275731 Plaintiffs, R EXHIBIT G vs. B Date: May 14, 2013 C.C, MOORE & CO., ENGINEERS, et al., Time: 9:30 a.m. 14 Dept.: 503 Defendants. 15 / Trial Date: June 10, 2013 BENNETT, SAMUELSEN, NOLDS & ALLARD. ALAMEDACA‘ {570} 454-7888WAIVER OF NOTICE We, the undersigned, directors of SLAKEY BROTHERS, INC., a California corporation, do hereby give our written consent to the holding of a special meeting of the Board of Directors of said corporation to be held at 791 ~ 66th Avenue, Oakland, California, on Friday, May 17, 1963, at 10:00 o'clock A and do hereby waive notice of the purpose of said meeting and consent to the transaction of any and all business that may come before said meeting, Dated: “May IZ 1963. 0-5 -- 3 eee vee MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS -of- SLAKEY BROTHERS, INC. Pursuant to the foregoing Waiver of Notice, the Directors of SLAKEY BROTHERS, INC., held a special meeting at 791 - 66th Avenue, Oakland, California, on, Friday, May 17, 1963, at 10 o'clock A.M, All of the above directors were present. , , The President acted as Chairman, He stated that the corporation was going to deed all its assets, other than stock, plus liabilities, to Slakey Brothers Oakland, Inc., in conformity with the resolutions adopted on April 22, 1963, -1-and would then liquidate its assets. He stated that resolutions authorizing the dissolution were in order, After discussion, the following resolutions were duly adopted: WHEREAS, it is the plan of this corporation to convey all of its assets other than stock, together with all liabilities, to Slakey Brothers Oakland, Inc., a California corporation, and then liquidate pursuant to the prior ruling of the Treasury Department; It is therefore RESOLVED that it is the opinion of the directors that it will be for the pest interests of this corporation that this cor- poration be dissolved and that its affairs be wound up, following the previcusly-authorized transfer of assets and liabilities to Slaekey Brothers Oakland,-Ine.r Done ee oe beens RESOLVED, FURTHER, that the President and Secretary of this corporation be, and they hereby are, and each of them hereby 1s, authorized and directed to sign and verify a certificate evidene- ing the election to wind up and dissolve this cor- poration, which certificate shall be in the form required by law; and the President and Secretary of this corporation hereby are, and each of them hereby is, authorized and directed to cause said certificate to be filed in the office of the Secretary of State of the State of California, and to cause said certificate, certified by the said Secretary of State, to be filed in the office of the County Clerk of Sacramento County, in which county the principal place of business of this cor- poration is situated. RESOLVED, FURTHER, that as soon as the certificate of election to wind up and dissolve has been filed in conformity with the foregoing resolution, the directors of this corporation be, and they hereby are, authorized and directed forth- with to mail or cause to be mailed to all known ereditors of this corporation, and to all persons having claims against this corporation, whose addresses appear on the records of this corporation, written notice of the commencement of proceedings to wind up and dissolve this corporation, all as required by Section 4605 of the Corporations Code of California. After further discussion, and upon motion duly made, ~2-seconded and unanimously carried, the following resolution next was adopted: WHEREAS, the corporation plans to sell and convey all its assets other than stock, plus liabilities to Slakey Brothers Oakland, Ine. WHEREAS, the directors of this corporation have adopted a resolution electing to wind up and dissolve this corporation; and WHEREAS, it is contemplated that upon consent of the shareholders to said winding up and dissolution, and commencement of said winding up and dissolution, it is contemplated that liquidation and distribution of the assets of the corporation to its shareholders shall be made pursuant to Section 5000 of the Corporations Code of California; and. WHEREAS, this corporation issued two classes of shares of common stock and no preferred stock is outstanding; and WHEREAS, this corporation now has issued and outstanding 25,000 shares of $10. 00 par value Class A voting common stock, all of which is owned equally of record by Roger L. Slakey and William H. Slakey; and 25,000 shares of $10.00 par value Class B non-voting common stock, all of which is held of record by the following shareholders: Name No. of Shares Roger L. Slakey, Sr. 308 Roger L. Slakey, Jr. and Zaida Slakey 936 Roger L. Slakey, Jr. and Zaida Slakey 1,096 Robert F, & Mercedes C. Slakey 2,032 Thomas J. & Marion K, Slakey 25032 Noel J, Slakey 2,032 Dante J. & Marilyn T, Carmazzi 2,032 The Roman Catholic Archbishop of Sacramento 2,032 William H. Slakey 374 Michael James Slakey :— . . Fon Me 1,974 Michael James Slakey as custodian for William R. Slakey 399 Harriet McCabe Slakey 751 Paul A. Slakey 2,179.Name Paul A, & Margaret G. Slakey Margaret G. Slakey Albert Michael Carli, Jr. Albert Michael & Diane L. Carli Linda Louise Slakey Adrienne Reese Harris Diocese of Oakland No, of Shares 3,124 BAS 1,047; and WHEREAS, no distinction exists with respect to the rights and preferences of the owners of the issued and outstanding shares of Class A and. B common stock of this corporation in liquidation; and WHEREAS, the assets of this corporation, in addi- tion to cash, consist of stock in its subsidiaries, , accounts receivable, prepaid insurance, - and real and personal property described hereinafter in these resolutions or in the resolutions of April 22, 1963: and WHEREAS, this corporation is financially able to pay all of its known debts and liabilities except for such debts and liabilities as can be assumed by financially responsible persons, to-wit, the shareholders hereof; and WHEREAS, in the opinion of the board of directors, distribution of stock in the subsidiaries of this cor- poration be made fairly and ratably and in conformity with the rights of the shareholders without the necessity of converting said assets into money; BE IT RESOLVED, that the officers and attorneys of this corporation are jointly and severally authorized and directed to take any and all steps necessary or appropriate to the previously authorized transfer of assets and liabilities to Slakey Brothers Oakland, Inc.; = RESOLVED, FURTHER, that, after consent of the shareholder to winding up and dissolution is obtained ‘and such winding up and dissolution commenced, the assets of this corporation remaining after said transfer of assets and liabilities, to-wit, the stock in the subsidiaries of this corporation, be distributed to the shareholders of this corporation, as shown by the books and records of this corporation.RESOLVED, FURTHER, that payment of any and all debts or liabilities unpaid as of the time of distribution of the assets of this corporation as hereinbefore set forth shall be assumed by Slakey Brothers Oakland, Inc. RESOLVED, FURTHER, that the distribution of the stock in the subsidiaries of this corporation, as hereinabove described, shall be made ratably, in proportion to the amount of shares of Class A Common and Class B Common held by each, to said shareholders of record of this corporation upon the following terms and conditions: (1) that such shareholders of this corporation surrender for cancellation the certificate or certificates evidencing its owmership of capital stock of this corporation; .and (2) that such distribution shall be in complete satisfaction of the rights of said persons, as shareholders of this cor- poration, upon the distribution and liquidation of the assets of this corporation. RESOLVED, FURTHER, that the president ; and secretary of this corporation be, and they hereby - are, authorized to do such acts and to take such steps as may be necessary or convenient to carry these resolutions into effect, incliding (but not limited to) the execution, in the name and under the seal of this corporation, of such instrument or instruments as may be required to convey sub- stantially all the assets of the corporation and/or to vest in the shareholders of this corporation title to its remaining assets. RESOLVED, FURTHER, that the president and secretary of this corporation be, and they hereby are, authorized and directed to take appropriate measures to obtain the written consent of the shareholders of this corporation to the plan of distribution hereby authorized, RESOLVED, FURTHER, that as soon as the assets of this corporation have been distributed in con- formity with these resolutions, the directors of this corporation be, and they hereby are, authorized and directed to sign and verify a certificate of winding up and dissolution pursuant to and in con- formity with the provisions of Section 5200 of the Corporationa Code of California; and they hereby are, and any one of them hereby is, authorized and directed to cause said certificate of winding up and dissolution to be filed in the office of the Secretary of State of California, and to cause a certified copy of said certifidate to be filed in the office of the County Clerk of the County of Sacramento, in which county the principal office of this corporation is located. -5-There being no further business, the meeting was adjourned. Secretary ~6-