EX-99.T3A-11 12 d288574dex99t3a11.htm STATEMENT OF PARTNERSHIP AUTHORITY OF WLH ENTERPRISES Statement of Partnership Authority of WLH Enterprises

Exhibit T3A-11

LOGO

State of California

Secretary of State Form GP-1

Kevin Shelley

STATEMENT OF PARTNERSHIP AUTHORITY

IMPORTANT — Read instructions on back before completing form.

1. NAME OF PARTNERSHIP

The Ranch Golf Club Co.

2. STREET ADDRESS OF CHIEF EXECUTIVE OFFICE CITY/STATE/COUNTRY ZIP CODE

4490 Von Karman Avenue Newport Beach, CA 92660

3. STREET ADDRESS OF A CALIFORNIA OFFICE, IF ANY CITY ZIP CODE 4490 Von Karman Avenue Newport Beach CA 92660

4. A. LIST THE FULL NAMES AND MAILING ADDRESSES OF ALL OR: B. STATE THE FULL NAME AND MAILING ADDRESS OF AN AGENT APPOINTED ‘

PARTNERS (ATTACH ADDITIONAL PAGES, IF NECESSARY) AND MAINTAINED BY THE PARTNERSHIP WHO WILL MAINTAIN A

LIST OF THE NAMES AND MAILING ADDRESSES OF ALL

PARTNERS.

name: William Lyon Homes, Inc. name:

address: 4490 Von Karman Avenue address:

city: Newport Beach state/country: CA zip CODE: 92660 city: name: Presley CMR, Inc. state/country:

ADDRESS:4490 Von Karman Avenue ZIP CODE:

CITY: Newport Beach STATE/COUNTRY: CA ZIP CODE: 92660

5. NAMES OF ALL PARTNERS AUTHORIZED TO EXECUTE INSTRUMENTS TRANSFERRING REAL PROPERTY HELD IN THE NAME OF THE PARTNERSHIP (ATTACH ADDITIONAL PAGES, IF NECESSARY)

partner name: William Lyon Homes, Inc. partner name:

PARTNER NAME: PARTNER NAME:

PARTNER NAME: PARTNER NAME:

6. OTHER MATTERS, IF ANY: (ATTACH ADDITIONAL PAGES, IF NECESSARY)

See attachment A

7. NUMBER OF PAGES ATTACHED IF ANY: One

8. I DECLARE UNDER PENALTY OF PERJURY UNDER THE LAWS OF THE STATE OF CALIFORNIA THAT THE For Secretary Of State Use FOREGOING IS TRUE AND CORRECT.

11—21—03

SIGNATURE OF PARTNER DATE EXECUTED

W. Douglass Harris, Vice Pres., William Lyon Orange County, California

TYPE OR PRINT NAME of PARTNER Homes, Inc. COUNTY AND STATE EXECUTED

DATE EXECUTED

W. Douglass Harris, Vice Pres., Presley SIGNATURE OF PARTNER 11-21-03 Orange County. California

TYPE OR PRINT NAME OF PARTNER CMR, Inc. COUNTY AND STATE EXECUTED

9. RETURN TO:

NAME:

ADDRESS:

CITY: STATE/COUNTRY: ZIP CODE:

For Secretary of State Use

FILE # 302003337007

DOCUMENT # 14402

FILED

In the office of the Secretary of State of the State of California NOV 26 2003 KEVIN SHELLEY, SECRETARY OF STATE


LOGO

ATTACHMENT A

TO STATEMENT OF PARTNERSHIP AUTHORITY

OF THE RANCH GOLF CLUB CO.

1. The name of The Ranch Golf Club Co. was formerly Shapell-Carmel Mountain East Partnership, Carmel Mountain East Partnership, Rancho Carmel .and Carmel Mountain Ranch.

2. A Statement of Partnership of Shapell-Carmel Mountain East Partnership was recorded on October 31,1978 as File/Page No. 78-469570 in the Official Records of the San Diego County Recorder, was amended by the Amended Statement of Partnership of Carmel Mountain East Partnership recorded on February 15,1983 as Instrument No. 83-049020 in the Official Records of the San Diego County Recorder, was further amended by the Amended Statement of Partnership of Rancho Carmel recorded on June 20,1983 as Instrument No. 83-026371 in the Official Records of the San Diego County Recorder, and was further amended by an Amended Statement of Partnership of Carmel Mountain Ranch recorded on November 1,1983 as Instrument No. 83-396093 in the Official Records of the San Diego County Recorder, and was further amended by the Amended Statement of Partnership of Carmel Mountain Ranch recorded on October 15,1987 as Instrument No. 87- 581816 in the Official Records of the San Diego County Recorder, and was further amended by the Amended Statements of Partnership of Carmel Mountain Ranch recorded on January 5,1993, as Instrument Numbers 1993-003205 and 1993-003206 in the Official Records of the San Diego County Recorder, and was further amended by that Amended Statement of Partnership of Carmel Mountain Ranch recorded on March 11,1996, as Instrument Number 1996- 0118778 in the Official Records of the San Diego County Recorder, which Amended Statement is being amended and restated in its entirety by the Statement of Partnership Authority to which this Attachment A is attached.

3. William Lyon Homes, Inc., acting alone, is authorized to execute an instrument transferring real property or personal property held in the name of the Partnership and to execute any document or agreement legally binding the Partnership.


LOGO

State of California Secretary of State FORM GP-7

Kevin Shelley

STATEMENT OF AMENDMENT/CANCELLATION

IMPORTANT— Read Instructions on back before completing form. .

1. NAME OF PARTNERSHIP 2. SECRETARY OF STATE FILE NUMBER

The Ranch Golf-Club Co. 302003337007 .

3. THIS FILING (CHECK ONE)

AMENDS THE PARTNERSHIP STATEMENT FILED WITH THE SECRETARY OF STATE OF CALIFORNIA ON November 26, 2003

CANCELS THE PARTNERSHIP STATEMENT FILED WITH THE SECRETARY OF STATE OF CALIFORNIA ON

4. THIS FILING AMENDS OR CANCELS THE FOLLOWING PARTNERSHIP STATEMENT: (CHECKONE)

STATEMENT OF PARTNERSHIP AUTHORITY (GP-1) SECRETARY OF STATE FILE NUMBER: 302003337007

STATEMENT OF DENIAL (GP-2) SECRETARY OF STATE DOCUMENT

STATEMENT OF DISSOCIATION (GP-3) SECRETARY OF STATE DOCUMENT

STATEMENT OF DISSOLUTION (GP-4) SECRETARY OF STATE DOCUMENT

STATEMENT OF CONVERSION (GP-5) SECRETARY OF STATE DOCUMENT#

STATEMENT/CERTIFICATE OF MERGER (GP-6) SECRETARY OF STATE DOCUMENT

STATEMENTOFAMENDMENT/CANCELLATION (GP-7) SECRETARY OF STATE DOCUMENT

5. THE STATEMENT IDENTIFIED IS HEREBY AMENDED OR CANCELED AS FOLLOWS: (STATE SUBSTANCE OF AMENDMENT OR CANCELLATION) (ATTACH ADDITIONAL PAGES IF NECESSARY.)

Section 1 of the Statement identified above is hereby amended to reflect the change of the name of the Partnership from “The Ranch Golf Club Co.” to “WLH Enterprises”,

6. NUMBER OF PAGES ATTACHED, IF ANY: 0

7. I DECLARE UNDER PENALTY OF PERJURY UNDER THE LAWS OF THE STATE OF CALIFORNIA THAT THE

FORGOING IS TRUE AND CORRECT.

[To come] January 1, 2005

SIGNATURE OF PARTNER DATE EXECUTED

W. Douglass Harris, Vice President of

William Lyon Homes, Inc. Orange County, CA

TYPE OR PRINT NAME OF PARTNER COUNTY AND STATE EXECUTED

[To come] January 1, 2005

SIGNATURE OF PARTNER DATE EXECUTED

W. Douglass Harris, Vice President of

Presley CMR, Inc. Orange County, CA

TYPE OR PRINT NAME OF PARTNER COUNTY AND STATE EXECUTED

8. RETURN TO:

NAME: William Lyon Homes, Inc. (Attn: Tax Department)

ADDRESS: 4490 Von Karman Avenue

CITY: Newport, Beach

STATE: CA

ZIP CODE: 92660

For Secretary of State Use

DOCUMENT# 20016

FILED

In the office of the Secretary of State of the State of California

JAN 06 2005

KEVIN SHELLEY, SECERETARY OF STATE


 

LOGO

I hereby certify that the foregoing transcript of 3 page(s) is a full, true and correct copy of the original record in the custody of the California Secretary of State’s Office.

Date: OCT 20 2011

DEBRA BOWEN, Secretary of State