EX-3.11 10 dex311.htm ARTICLES OF ORGANIZATION OF LYON EAST GARRISON COMPANY I, LLC Articles of Organization of Lyon East Garrison Company I, LLC

 

Exhibit 3.11

 

[THE GREAT SEAL OF

THE “STATE OF

CALIFORNIA”]

  

State of California

Bill Jones

Secretary of State

       

File# 200228410019

 

FILED

In the Office of the Secretary of State

of the State of California

OCT 10 2002

 

LIMITED LIABILITY COMPANY

ARTICLES OF ORGANIZATION

 

A $70.00 filing fee must accompany this form.

IMPORTANT – Read instructions before completing this form.

  
   /s/ Bill Jones
   BILL JONES, Secretary of State
               This Space For Filing Use Only

 

1. Name of the limited liability company (end the name with the words “Limited Liability Company,” “ Ltd. Liability Co.,” or the abbreviations “LLC” or “L.L.C.”)

 

     Lyon Marble Mountain Company, LLC

 

2. 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.

 

3. Name the agent for service of process and check the appropriate provision below:

 

     Richard M. Sherman which is

 

     x an individual residing in California. Proceed to item 4.

 

     ¨ a corporation which has filed a certificate pursuant to section 1505. Proceed to item 5.

 

4. If an individual, California address of the agent for service of process:

 

     Address: 840 Newport Center Drive, Suite 400

 

     City: Newport Beach                                                             State: CA                                                             Zip Code: 92660

 

5. The limited liability company will be managed by: (check one)

 

x one manager ¨ more than one manager ¨ single member limited liability company ¨ all limited liability company members

 

6. Other matters to be included in this certificate may be set forth on separate attached pages and are made a part of this certificate. Other matters may include the latest date on which the limited liability company is to dissolve.

 

7. Number of pages attached, if any:

 

8. Type of business of the limited liability company. (For informational purposes only)
     Real estate development

 

9. DECLARATION: It is hereby declared that I am the person who executed this instrument, which execution is my act and deed.

/s/ John C. Fossum

      John C. Fossum

Signature of Organizer

      Type or Print Name of Organizer

October 9, 2002

       
Date        

 

10. RETURN TO:

 

     NAME                  Richard M. Sherman
     FIRM                    Irell and Manella, LLP
     ADDRESS            840 Newport Center Drive, Suite 400
     CITY/STATE      Newport Beach, CA
     ZIP CODE          92660

 

SEC/STATE (REV. 01/02)      

FORM LLC-1 – FILING FEE $70.00

Approved by Secretary of State


[SEAL of the “STATE

OF CALIFORNIA”]

  

State of California

Kevin Shelley

Secretary of State

       

 

FILED

In the office of the Secretary of State

of the State of California

JAN 21 2003

 

LIMITED LIABILITY COMPANY

CERTIFICATE OF AMENDMENT

 

A $30.00 filing fee must accompany this form

IMPORTANT – Read instructions before completing this form.

  
   /s/ Kevin Shelley
   KEVIN SHELLEY, SECRETARY OF STATE
               This Space For Filing Use Only

 

1.      Secretary of State File Number:

 

2.      Name of Limited Liability Company:

         200228410019

 

         Lyon Marble Mountain Company, LLC

 

3. Complete only the sections where information is being changed. Additional pages may be attached if necessary.

 

  A. Limited Liability Company Name (end the name with the words “Limited Liability Company,” “Ltd. Liability Co.” or the abbreviations “LLC” or “L.L.C.”)

 

       Lyon East Garrison Company I, LLC

 

  B. The Limited Liability Company will be managed by (Check One):

 

       ¨ one manager ¨ more than one manager ¨ single member limited liability company ¨ all limited liability company members

 

  C. Amendment to text of the Articles of Organization:

 

  D. Other matters to be included in this certificate may be set forth on separate attached pages and are made a part of this certificate. Other matters may include a change in the latest date on which the limited liability company is to dissolve or any change in the events that will cause the dissolution.

 

4. Future Effective Date, if any:                                             Month                                             Day                                             Year

 

5. Number of pages attached, if any:                1

 

6. Declaration: It is hereby declared that I am the person who executed this instrument, which execution is my act and deed.
     SEE ATTACHED

/s/ John C. Fossum

     

John C. Fossum, as Attorney–In–Fact

Signature of Authorized Person

     

Type or Print Name and Title

January 17, 2003

        

Date

       

 

7. RETURN TO:
     NAME                  John C. Fossum, Esq.
     FIRM                    Irell & Manella LLP
     ADDRESS            840 Newport Center Drive Suite 400
     CITY/STATE      Newport Beach, CA
     ZIP CODE          92660

 

SEC/STATE (REV. 01/03)

     

FORM LLC-2 – FILING FEE: $30.00

Approved by Secretary of State


 

LIMITED LIABILITY COMPANY

CERTIFICATE OF AMENDMENT

(cont’d)

 

Lyon Marble Mountain Company, LLC

 

6. Declaration: It is hereby declared that I am the person who executed this instrument, which execution is my act and deed.

 

/s/ John C. Fossum

      John C. Fossum, as Attorney-In-Fact for

Signature of Authorized Person

     

Richard S. Robinson, as Senior Vice

President of William Lyon Homes, Inc., a

California corporation, as manager of Lyon

Marble Mountain Company, LLC, a

January 17, 2003

      California limited liability company

Date

      Type or Print Name and Title

 

[SEAL of the “OFFICE OF THE SECRETARY OF STATE”]