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

. BRAYTON@PURCELL LLP ATTORNEYS AT LAW 222 RUS] LANDING ROAD PO BOX 6169 NOVATO, CALIFORNIA 94948-6169 (415) 898-1555 CoD mR DH FF WN |, C.C. MOORE & CO. ENGINEERS; DAVID R. DONADIO, ESQ., S.B. #154436 NANCY T. WILLIAMS, ESQ., 8.B. #201095 BRAYTON“®PURCELL LLP ELECTRONICALLY Attorneys at Law 222 Rush Landing Road 5 F ILE D P.O. Box 6169 superior Court of California, . . County of San Francisco Novato, California 94948-6169 (415) 898-1555 AUG 24 2011 Tentative Ruling Contest Email: contestasbestosTR@braytonlaw.com Clerk of the Court "BY: VANESSA WU Attorneys for Plaintiffs Deputy Clerk SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO ROBERT ROSS and JEAN ROSS, Plaintiffs, ASBESTOS No. CGC-10-275731 DECLARATION OF MONICA LEPE IN SUPPORT OF EX PARTE APPLICATION FOR ORDER DIRECTING SERVICE OF SUMMONS ON DEFENDANT SUGDEN ENGINEERING CO., BY DELIVERY OF PROCESS TO SECRETARY OF STATE [C.C.P. § 416.20(b); Corp. Code § 2011(b); Former Corp. Code § 3305] vs ee Defendants as Reflected on Exhibit 1 attached to the Summary Complaint herein; and DOES 1-8500. Date: August 25, 2011 Time: 11:00 a.m. Room: 220, Hon. Harold E. Kahn Trial Date: N/A Filing Date: December 17, 2010 lL Monica-Lepe, declare and state as follows: 1. Tam over the age of 18, am not a party to the within action, and am employed with the law firm of Brayton* Purcell LLP. I make this declaration in support of Plaintiffs’ application for Order allowing service of SUGDEN ENGINEERING CO., to be made by delivery of process to the California Secretary of State. . 2. [checked Google.com for any possible hits for Defendant by typing in the name Sugden Engineering Co and received 349,000 possible hits for websites containing those three words. When I performed the same search on Bing.com and Yahoo.com, it resulted in 63,400 hits and 55,300 hits, respectively. KAlnuresh9349%pIADEC-ML.EX PARTE SRV CASOS SUGEN 1 FECESDo mY DAH PB WR He RON RN RN RN meme mate 2 A A KR YW NS = SG oO we IR Ah BW we & 3, [refined the search at Google.com, Bing.com and Yahoo.com by using the function to require all words to be in the exact order; this is done by placing quotation marks on either side of the phrase. There were 37 webpage results for the specific “Sugden Engineering Co” search Google.com, five results on Bing.com, and six results on Yahoo.com. A review of these results did not provide names of officers or agents for service that were not included in the documents described below. 4, [ran a business search for Sugden Engineering on the California Secretary of State’s website. It returned one result, Sugden Engineering Co. Per the business entity detail, this corporation filed on September 24, 1959 and was suspended. Its address is listed as 6832 Foster Bridge Blvd in Bell Gardens, CA. The agent for service listed is Susan Proctor at the same address. 5. Tran the same search of the California Secretary of State’s records in Lexis.com. It provided the further information that the corporation was suspended by the Secretary of State on November 9, 2004. 6. A fellow Brayton Purcell LLP staff member ordered and received all the corporation documents on file with the California Secretary of State for Sugden Engineering Co. 7. The Documents received from the California Secretary of State are as follows: ° Articles of Incorporation of Sugden Engineering Co. (dated September 4, 1959) ° Agreement of Merger of Rio Hondo Machinery Sales, Inc. with and into Sugden Engineering Co. under the name Sugden Engineering Co. (dated June 3, 1983) ° Certificate of Approval of Agreement of Merger (dated June 3, 1983) . Certificate of Amendment of Articles of Incorporation (dated February 9, 1989) e Statement by Domestic Stock Corporation (2001, exact date illegible) 8. I carefully reviewed these documents and identified therein five persons whose names appear in them. These persons were identified as either former directors or officers who might be eligible to accept service of process on behalf of the corporation. ifom WD A BR WN 10 9. The following are the details of my attempts to locate and contact these five persons: Name: Bazil H. Sugden Association with Defendant: Named as an Incorporator and Director on the Articles of Incorporation Identifying information: resident of Los Angeles County, CA Conclusion based on my search: Deceased Search Results: Mr Sugden was no longer a director of the company by the time Sugden. Engineering was suspended. He was not named on the last annual Statement filed in 1999 nor in any of the documents filed after the Articles of Incorporation. Therefore he would not be a valid agent for service. Regardless, 1 ran a Comprehensive Person Report search in Lexis.com and located one person in California by the name Bazil H. Sugden. He was born in April 1916 and passed away on July 8, 1992 per Social Security death records. The report identified another officer, Edith Sugden, as a member of his household. It also listed his employer as Rio Hondo Machinery Sales, Inc, a corporation that merged into Sugden Engineering Co. : Name: Edward Dougherty Association with Defendant: Named as an Incorporator and Director on the Articles of Incorporation Identifying information: resident of Los Angeles County, CA Conclusion based on my search: Unable to locate. Not a valid agent for service. Search Results: Mr Dougherty was no longer a director of the company by the time Sugden Engineering was dissolved. He was not named on the annual Statement filed in 1999 nor in any of the documents filed after the Articles of Incorporation. Therefore he would not be a valid agent for service. Regardless, [ran a Comprehensive Person Report search in Lexis.com for Edward Dougherty in the Los Angeles area. The results included 22 individuals by the name Edward Dougherty who would have been at least 18 years of age in 1959, old enough to sign the Articles of Incorporation. 13 of those individuals are deceased according to Social Security death records. I2 6 NY A HW BB WwW NH 10 || Process on final Statement by Domestic Stock Corporation wasn’t able to tie any of the remaining nine individuals to Sudgen Engineering Co by employment records or association with any of the officers or addresses associated with Sugden Engineering. Name: Edith M. Sugden Association with Defendant: Named as Incorporator, Director or Secretary on all corporate documents except for the last Statement by Domestic Stock Corporation Identifying information: resident of Los Angeles County, CA Conclusion based on my search: Deceased Search Results: Edith Sugden was no longer a director or officer of the company by the time Sugden Engineering was dissolved. She was not named on the last complete annual Statement filed in 1999. Therefore she would not be a valid agent for service. : Regardless, I ran a Comprehensive Person Report search in Lexis.com and located one individual] in California by the name Edith Sugden. Though her middle initial is given as H, the report listed Bazil Sugden as a member of her household. She was born in November 1913 and passed away on May 26, 2004 according to Social Security death records. Name: Susan Proctor Association with Defendant: Named as Secretary, Treasurer, Director and Agent for Service of Identifying information: 6832 Foster Bridge Blvd, Bell Gardens, CA Conclusion based on my search: Deceased Search Results: I ran a Comprehensive Person Report search in Lexis.com and located a Susan | Marie Proctor of Hacienda Heights, CA. The report listed 6832 Foster Bridge Blvd as a former address of hers. It also listed Robert L Proctor as a household member and potential relative. Sugden Engineering Co was listed as her employer. She was born in January 1941 and passed away on May 9, 2004 according to Social Security Death Records. || Name; Robert L. Proctor | Association with Defendant: Named as President or Director on all documents except for the f 1959 Articles of Incorporation. KAinjurechi934%pidDEC ML BX PARTE SRY CASOS Suenos 4 | SERGE OP SOMMIGN SON DEPENDANT SUGDEN ENGINEERING CO, BY BURVRVOP Roce ‘O SECRETARY OF STATEIdentifying information: 6832 Foster Bridge Blvd, Bell Gardens, CA Conclusion based on my search: Alive and most likely residing in San Bernardino County, CA. 7|| household member and potential relative. It also listed Sugden Engineering Co as his employer. 8 | Robert L Proctor was born in August 1938 and is currently 72 years old. According to Lexis, his 9 | current address is 4929 Clover Place in Rancho Cucamonga, CA. We’ve served Mr Proctor at that address in the past. The last successful service was on August 3, 2610. Subsequent attempts were unsuccessful. During a service attempt on January 14, 2011, the 12 process server was notified by the security guard that Robert Proctor no longer resided at the address. We then attempted to serve Mr Proctor at what appeared to. be a recent address in Lake Havasu City, AZ. The occupant turned out to be the Mr Proctor’s son in law, identified only as Tim. He advised that Mr Proctor resided in California and was almost never at the Lake Havasu City address. 10. We have unsuccessfully attempted service at these addresses 11 times and have been unable to find any other valid addresses to attempt service on Robert L Proctor. 11. Exercising due diligence, this office has investigated and has found evidence that || makes me conclude that all Agents for Service of Process, Trustees, Officers and Directors of Defendant are deceased or otherwise unlocatable or unidentifiable, and I have not been successful in locating any other person who has charge of the corporate assets on which service || of process can be effected. Af1 12. Lrespectfully request that the Court grant Plaintiffs’ request for service upon the 2|| California Secretary of State. 3 Ideclare under penalty of perjury under the laws of the State of California that the 4]| foregoing is true and correct. Executed at Novato, California. lonica Lepe S ] Oo eo YN DH 10 iW 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28EXHIBIT A01/03/05 SSCPAGE STATUS INQUIRY PAGE 1 NAME SUGDEN ENGINEERING CO. CORP NO ©6383399 INC. DATE 09/24/1959 STATUS SOS SUSP 21/09/2004 DOMESTIC STock CLASS NO OF PAGES 00 ST/CTRY STMNT/OFFICERS LAST COMPLETE C DATE 10/01/01 NO 0281035 COMPL/NC N DATE 09/23/99 NO 0436385 AMENDMENT A DATE 07/19/00 NO 0196167 PRINCIPAL EXECUTIVE ADDR 6832 FOSTER BRIDGE BLVD CITY/ST/CNTRY BELL GARDENS CALIFORNIA ZIP 930201 CALIFORNIA ADDRESS 6832 FOSTER BRIDGE BLVD CITY BELL GARDENS CA 90201 MAILING ADDRESS 6832 FOSTER BRIDGE BLVD CITY/ST/CNTRY BELL GARDENS CALIFORNIA ZIP 90201 cEO NAME ROBERT PROCTOR ADDRESS 6832 FOSTER BRIDGE BLVD CITY/ST/CNTRY BELL GARDENS CALIFORNIA ZIP 90201 AGENT NAME SUSAN PROCTOR ADDRESS 6832 FOSTER BRIDGE BLVD CITY BELL GARDENS CA 90201 TYPE OF BUSINESS SHEET METAL MFRS ENTReCONTINUE PF2=HISTORY PF3=BACK TO WORKSCREEN PF1O=MAIN MENUSECRETARY OF STATE KEVIN SHELLEY Stave or CALIFORNIA RE: CORPORATION STATUS INQUIRY Enclosed is a computer printout of corporate information in response to your recent request. Information contained in the computer files is shown on the printout, and an explanation of the printout is‘on the reverse side of this page. . If the computer scrolls do not show the name for which you requested information, a printout of the scroll will be provided. An arrow near the center of the alpha scroll will identify where the name would be located if it were of record. "No record" may be noted by the name as entered on the top of the scroll page. If you require information ‘on any of the other names on the scroll, you may request a printout for that name. The fee is $4.00 for each name requested. A copy of a filed Statement of information may be obtained for a fee of $1.00 for the first page of the statement and $0.50 for each additional page. IH you would like the copy certified, an additional $5.00 certification fee must accompany the request. Questions regarding the requirements to obtain relief from a Secretary of State suspension/forfeiture should be directed to the Secretary of State, Statement of Information Unit, PQ Box 944230, Sacramento CA 94244-2300, (916) 657-5448, Questions regarding the requirements to obtain relief from a Franchise Tax Board suspenstonforfeiture should be directed to the Franchise Tax Board, Attention: Corporation Revivor Unit, PO Box 942857, Sacramento, CA 94257- 2021, (800) 852-5714. Information regarding related businesses of individual corporate entities is not required to be filed with this office, and subsidiaries of corporations are not identified as such in the records. Copies of bylaws and names of shareholders or owners of corporations are not required to be filed in this office, and names of persons associated with corporations are not cross referenced by the name of the individual. Telephone numbers of corporations, social security numbers for employees of corporations, Federal identification numbers, employer identification numbers and business licenses are not of record in this office. information conceming bankruptcies of corporations, or other businesses or individuals, is generally not available from this office. Publicly Traded Companies are required to disclose a bankruptcy on the Statement of Information. This office does not have statutory, regulatory or investigative authority over corporate and noncorporate entities, nor is there information available in this office regarding a corporation's business practices. Information regarding stock issuance, or the application for a permit to issue stock, is not filed in this office. You may direct requests regarding these matters to the Department of Corporations, (213) 576-7500, hitp:/Awww.corp.ca.gov/, for such information as may be available from that agency. General partnerships (that have not registered with the Secretary of State), sole proprietorships and fictitious business names are registered with county clerk/recorder offices. A listing of the Websites of the various Califomia Counties is available from the California State Association of Counties Website at http://www.csac.counties.org. CERTIFICATION AND RECORDS 1500 TITH STREVT, JRL HL. * SACRAMENTO, CA 99814 © 0 DOX 944260 + SACRAMENTO, CA 94244-2600 * 116 657 5448 WWWSSCAGEN PROGRAMS ARCHIVES, BUSINESS PAURGKAMS, PLECTIOINS, [NTORMATION TECHNOLOGY, CALIFORNIA STAI HISTORY MUYLUM, MANAGEMENT SEXCICES, SAFE. AT HOME, DOMESTIC PARTNERS REGISTKY, NOTARY PUBLIC, TOLITIGAL REFORM SSTANUS INO {REV. 0572008)Reatriction of rianty FILED | wae ARPICLES OF INCORPORATION Sect 1 mateo et Seer carte oF Gh2399 SEP 24 1959 SUGDEN ENGINEERING CO, ot wate suend articius ta 2 You We, the undersigned, have this day voluntarily associated ourselves together for the purposes of form ing a corporation under and by virtue of ine venereal Corporation Law of the State of California, and all acts amendatory thereof or additional thereto, and we hereby certify: ARTICLE I That the name of this corporation is SUGDEN ENGINKERING CO, ARTICLE IT That the following is a summary of the pur~ poses and objects :or which this corporation is organized: (a) fhe primary business in whieh this corporation intends to engage initially is that of manufacturing, purchasing, selling, distributing, jobbing and installing beating, cooling, ventilating, air con- ditioning appiiances and sheet metal equipment, supplies, fixtures, appliances, specialties and controls. (b) Directly, or through owtérsbip of stock in any corporation, to pu¥cbase or otherwise ac- quire, oold, manufacture, sell, exchange, mortgage, , piedge, hypothecate, deal in, and dispose of commodities, oebuilding materiaic, aud other personal and real property of every kind, and any interest therein, o (c) To purchase or otherwise acquire, hold, sel), exchange, pledge, hypothecate, underwrite, deal in and dispose of stocks, bonds, notes, debentures, or other evidences of indebtedness and obligations and securities of any corporation, company, association, partnership, syndicate, entity, or person, domeatic or foreign, or of any domestic or foreign state, govern= ment, or governmental authority or of any political or administrative subdivision or department thereof, and certificates or receipts of any kind representing or evidencing any interest in any such stocks, bonds, notes, debentures, evidence or indebtedness, obliga- tions, or securities; to issue its own shares of stock, bonds, notes, debentures, or other evidences of indebted~, ness and obligations and securities for the acquisition ef any such stocks, bonds, notes, debenture, evidences of indebtedness, obligations, securities, certificate, or receipts purchased or acquired by it; and, while the owner or holder of any such stocks, bonds, notes, debentures, evidences of indebtedness, obligations, securities, cartificates, or receipts, to exercise all the rixhta of ownership in respect thereof; and, to the wk extent now or hereafter permitted by law, ta aid byloan, subsidy, guaranty, or otherwise, those issuing, creating, or responsible for any auch stocks, bonds, debentures, evidences of indebtednese, obligations, securities, certificates, or receipts, {d) To purchase or ovherwise acquire, hold, exchange, pledge, hypothecate, deal in, seil and dispose of mortgages covering any kind of property, tax liens, and transfers of tax liens on real estate, (e) To borrow or raise moneys for any of the purposes of the corporation and, from time to tizwe, without limit as to amount, to draw, make, accept, endorse, execute, issue, and grant promissory notes, drafts, bills of exchange, warrants, options, bonds, debentures, and other necotiable or non-negotiable instruments, evidences of indebtedness and agreements; to secure the payment thereof and of the interest there~ on and the performance thereof by mortgage upon, oF pledge, conveyance, or assignment in trust of, the whole or any part of the assets of the corporation, whether at the tisa owned or thereafter acquired; to sell, pledge, or otherwise dispose of such securities or otber obligations of the corporation tor its corporate purposes, (2) T: make any guaranty respecting dividends, stocks, securities, indebtedness, interest, contracts, or other obligstiona 80 fax as the same maybe permitted to be done by corporations organized under the Corporation Laws of the State of California. (g) To. enter into any lawful arrangements for sharing profits, union of interest, reciprocal concessions, or cooperations, with any corporation, association, partnership, syndicate, entity, persons, or governmental, municipi:l, or public authority, domestic or foreign, in the carrying on of any business which the corporation is authorized to carry on or any business or transaction deemed necessary, convenient or incidental to carrying out of any of the purposes of the corporation, {b) fo enter into and make all necessary contracts for its business with any person, entity, partnership, association, corporation, domestic, or foreign, or of any domestic, or foreign state, govern- ment, or governmental authority, or of any political, or administrative subdivision, or department thereot, ang to perform and carry out, assign, cancel, or rescind any such contracts, {i) fo exercise all or any of the cor- porate powers and to carry out all or any of the pur- poses, enumerated herein or otherwise granted or per— mitted by. law, while acting as agent, sominse, or attorney in fact tor any persons or corporations, and to perform any service under contract or otherwise for any corporation, joint stock company, association,° partnership, firm, syndicate, individual, or otier entity, and ia such capacity or under such arrangement, tc develop, tmprove, Stabilize, strengthen, or extend the property and commercial interest thereof, and to aid, aseist, or participate in any lawful enterprises in connection therewith or incidental to such agency, revresentation, or service, and to render any otver services or assistance inssfar as it lawfully may. : {j) To exercise aii oy any of its cor- vorate powers anc rights in the state of Cairiornia, other states, the Jistrict of Columbia, the territories, possessions, or depenriencies of the United States, and in foreign countries, but oniy in the manner and to the extent vermitted by the respective Laws thereof, and to establish and maintain offices ana agencies, within, and anywhere outside of, the State of California. (k) To do anything necessary, proper, advisable, or convenient for the accomplishment of any of the purposes, or the attainment of any of the oh- jects, or the furtherance of any of the powers heroin set forth, either alone or associated with others, and ‘incidental or pertaining to, or growing out of, or connected with, its business or powers, provided the Sage be not inconsistent with the laws of the State of California. fhe purposes and powera specified in theclauses contsined in this article are to be construed both as purposes and -owersa and shall, except when otherwise expressed in this article, be in no wise iimited or restricted by reference to or inference from the terms of any other clause of this, or of any other, articles of this certificate, but each of the purposes and powers specified in this article shall be regarded as independent purposes and powers; and the specifications herein contained of particular powers is not intended to be, and shall not be held ti be, in limitation of the general powers herein con- tained or in limitation of tie powers granted to co~ porations under the lawe of the State of California, but is intended to be, and shall be beld to ba, in furtnerance thereot. ARTICLE Fit Fhat the principal office for the transaction of the business of this corporation is to be located in the County of Los Angeles, State of California, ARTICLE IV fhat the capital stock of said corporation shall consist of twenty-five hundred (2500) sharee of common stock, all ot the same to be of no par value and none of the sane to have preference of any character. ABTFICLE V That tnere shall be three incorporators;that the names and addressea of the persons called the incerporators are as follows: BAZIL 8. SUGDEN Los Angeles County, California EDWARD DOUGHERTY ios Angeles County, California EDITH }. SUGDEN Loe Angeles County, California ARTICLE VI That there shall be three emégémat directors; that the names and addresses of the persons who are appointed to act as such first directors are as follows: BAZIL KH. SUGDEN Los Angeles County, Californias EDWARD DOVGHERTY Los Angeles County, California EIT M. SUGDEN Los Angeles County, California and their successors each yeer shall be elected, appointed or designated in such manner as may be provided for in the By-Laws.STATE OF CALIFOUNIA COUNTY OF LOS ANUELES ) *s. On September 4, 1959, before me, HARRY C. FLYNN, JR., @ Notary Public in and for said county aod state, personally appeared, BAZIL H. SUGDEN, EDWAKD DOUGHERTY and EDITH M. SUGDEN, known to me to be the persons whose names are subscribed to the toregoing Articles of Ingorporation, and ac~ knowledged to me that26 ACGHE6S1 FILED Jn the office of the Secceraty of Stow ‘of the Store of Cailitarnia JUN 3.0 198 28 >ai 7 AGREEMENT OF MERGER née wD Tea. of Sats of Bepuy RiO HONDO MACHINERY SALES, INC, with and into {SUGDEN ENGINEERING CO. | under the name of “SUGDEN ENGINEERING COQ." RIO HONDO MACHINERY SALES, INC., hereinafter sometimes called "Rio Hondo," and "SUGDEN ENGINEERING CO.," hereinafter sometimes called "Sugden," agree as follows: 1. PLAN OF MERGER 1.1. Plan Adopted. A plan of reorganization of Rio Hondo and Sugden, pursuant to the provisions of Chapters 11 and 12 of the General Corporation Law of California, and Section 368 (a) (1) (A) of the Internal Revenue Code, is adopted as follows: 1.1.1. Rio Hondo shall be merged with and into Sugden, to exist and be governed by the laws of the State of California. 1.1.2. The name of the surviving corporation shall be; "Sugden Engineering Co.” 1.1.3. The separate existence of the constituent corporations shall cease and the surviving corporation shali sucseed, without other transfer, te’all the rights and propertyof each of the constituent corporations, and shali be subject to all tne debts and liabilities of each, in the same manner as if the surviving corporation hai itself incurred them, All rights of creditors and all Liens upon the property of each constituent corporation shall be preserved unimoaired, limited in Lica to the property affected by such liens immediateiy prior to the merger. 1.1.4. The surviving corporation will carry on business with the assets of Rio Hondo, as well as with the assets of Sugden, 4.1.5. The outstanding shares of Rio Hondo shail be cancelled and no shares of Sugden shall be issued in exchange therefor, 1.1.6. The outstanding shares of Sugden shall remain outstanding and are not effected by the merger. 1.2. Effective bate. The effective date of the merger shall be the date on which this Agreement of Merger with required officers' certificates attached is filed with the California Secretary Of State. ae RECITALS OF CONSTITUENT CORPORATIONS 2.1. Disappearing Corporation. Rio Hondo is a corporation duly organized, validly existing, and in good stanaing under the laws of the State of California, and is not enn comer esc ete ravenous pet etsfequired to be qualified as a foreign corporation to transact. business in any other jurisdiction. 2.2. Survivor. Sugden is a corporation duly organized, validly existing, aud in good standing under the laws of the State of Califoraia, and is not required to be qualified as a foreign corporation to transact business in any other jurisdiction, 3. TERMS AND CONDITIONS AND MODE OF CARRYING INTO EPPECT 3.1. Capital Structure. The surviving corporation shall have one class of shares, namely, common stock. 3.2. Interim Conduct of Business; Limitations. 3.2.1, Except as limited by subsecton 3.2.2, pending consummatio: of the merger, each o£ the constituent corporations will carry on its business in substantially the same Manner as heretofore and will use its best efforts to maintain its business organization intact, to retain its present employees, and to maintain its relationships with suppliers and others having business relationships with it. 3.2.2. Except with the prior consent in writing o£ Sugden, pending consummation of the merger, Rio Hondo shall nok: 3,2,2.1. Declare or pay any dividend or makeany other distribution on its shares. 3.2.2.2. Create or issue any indebtedness for borrowed money. 3.2.2.3, Enter inte any transaction other than those involved in carrying on its business in the usual manner. 3.3. Submission to Shareholders and Filing. 3.3.1. This agreement shall be submitted separately to the sharehoiders of the constituent corporations in the manner provided by the laws of the State of California for approval. 3.3.2. Upon approval of this agreement by the shareholders of the respective constituent corporations, provided (a) all required governmental approvals, permissions, and authorizations shall have been obtained; {b) no governmental action affecting the merger shall have been taken or shall be threatened; and (c) all conditions precedent to such filing shail have been satisfied, Sugden shall promptly file this agreement in the office of the Secretary of State of California. 3.4. Purther Assignments or Assurances. If at any time the surviving corporation shall consider or be advised that any further assignments or assurances in law are necessary to vest or to perfect or to confirm of record in the surviving corporation the title to any pi »perty or rights of Rio Hondo, orotherwise carry out the provisions hereof, the proper officers and directors of Rio Hondo, as of the effective date of the metger, shall execute and deliver all proper deeds, assignments, confirmations, and assurances in law, and do all acts proper to vest, perfect, and confirm title to such property or rights in the surviving corporation, and otherwise carry out the provisions hereof. 4, DERECTORS AND OFFICERS 4,1. Directors and Officers of Survivor. The present Board of Directors of Sugden ghali continue to serve as the Board of Directors of the surviving corporation until the next annual meeting or until such time as their successocs have been elected and qualified. 4,141.2. If a vacancy shall exist on the Board of Directors of the surviving corporation on the effective date of the merger, such vacancy may be filled by the Board of Directors as provided in the bylaws of the surviving corporation. 4.1.3. All persons who at the effective date of the merger shall be executive or administrative officers of Sugden, shail remain as officers of the surviving corporation until the Board of Directors of the surviving corporation shall otherwise determine. The Board of Directors of the surviving =5- cian QR mn ee re eter treet acorporation may elect or appoint such additional officers as it may determine. S. ARTICLES OF INCORPORATION 5.1, Articles, The articles of incorporation of Sugden, as existing on the effective date of the merger, shall continue in full force as the articles of incorporation of the surviving corporation until altered, amendcu, or repealed as provided therein or as provided by law. 6. BYLAWS 6.1. Bylaws of Survivor. The bylaws of Sugden, as existing on the effective date of the merger, shall continue in full force as the bylaws of the surviving corporation until altered, amended, or repealed as previded therein or as provided by law. 7. MISCELLANEOUS 7.1. Termination. This aqreement may be terminated and the merger herein provided for may be abandoned at any time prior tc the effective date of the merger, whether before or after shareholder approval by mutual consent of the Boards of Directors of the constituent corporations.. 7.2. Controlling Law. The validity, interpretation, and performance of this agreement shall be controlled by and construed under the laws of the State of California, Executed on __ G- a2, 1983, at DQ NEY, C4 es _ RIO HONDO MACHINERY SALES, INC. SUGDEN ENGINEERING CO. By 4 cts Yo! President c oof : delet By Geo CAL beg cles By Le Dfe